logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Yuan He

    Related profiles found in government register
  • Mr Yuan He
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 19, Broadway Parade, Coldharbour Lane, Hayes, UB3 3HS, England

      IIF 1
  • He, Yuan
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 19, Broadway Parade, Coldharbour Lane, Hayes, UB3 3HS, England

      IIF 2
  • He, Yuan
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 19 Broadway Parade, Coldharbour Lane, Hayes, UB3 3HS, England

      IIF 3
  • Mr Chee Yip Le
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 6a, Old Cheltenham Road, Longlevens, Gloucester, GL2 0AW, United Kingdom

      IIF 4
    • 157, The Broadway, Southend-on-sea, SS1 3EX, England

      IIF 5 IIF 6
    • 72, Godwin Court, Old Town, Swindon, Wiltshire, SN1 4BS, England

      IIF 7
  • Le, Chee Yip
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 157, The Broadway, Southend-on-sea, SS1 3EX, England

      IIF 8
  • Le, Chee Yip
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 157, The Broadway, Southend-on-sea, SS1 3EX, England

      IIF 9
  • Le, Chee Yip
    British manager born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 6a, Old Cheltenham Road, Longlevens, Gloucester, GL2 0AW, England

      IIF 10
  • Le, Chee Yip
    British restaurateur born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 72, Godwin Court, Old Town, Swindon, Wiltshire, SN1 4BS, England

      IIF 11
  • Le, Chee Yip
    British self employed born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 157, The Broadway, Southend-on-sea, SS1 3EX, United Kingdom

      IIF 12
  • Mr Yuan He
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Broadway Parade, Coldharbour Lane, Hayes, UB3 3HS, England

      IIF 13
  • Ms Feng Lin Chen
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 116, Blackheath Road, London, SE10 8DA, England

      IIF 14
  • Chen, Feng Lin
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 116, Blackheath Road, London, SE10 8DA, England

      IIF 15
    • 34a, New Inn Yard, London, EC2A 3EY, England

      IIF 16
    • 869, High Road, London, N17 8EY, England

      IIF 17 IIF 18
  • Chen, Feng Lin
    British businesswoman born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 110, Blackheath Road, London, SE10 8DA, England

      IIF 19
  • Mr Chen Su
    Chinese born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 614, The Forum, 79 Pershore Street, Birmingham, B5 4RW, England

      IIF 20
    • 614, The Forum, ,79 Pershore Street, Birmingham, B5 4RW, United Kingdom

      IIF 21
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 22
  • Miss Feng Lin Chen
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 34a, New Inn Yard, London, EC2A 3EY, England

      IIF 23
    • 869, High Road, London, N17 8EY, England

      IIF 24 IIF 25
  • Mrs Li Chen
    Chinese born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • Harry Sager & Co Ltd, 249 North, Lynnfield House, Church Street, Altrincham, WA14 4DZ, England

      IIF 26
    • 23, Fieldvale Road, Sale, M33 4EJ, England

      IIF 27
  • Ms Yaling Chen
    Chinese born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15201437 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
  • Chen, Li
    Chinese born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 69, Middleton Road, Manchester, M8 4JY, England

      IIF 29
  • Chen, Yaling
    Chinese director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15201437 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
  • Mrs Shiyun Shen
    Chinese born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 35, Paton Street, London, EC1V 3PW, United Kingdom

      IIF 31
    • 54 Voyager House, 6 Bridges Court Road, London, SW11 3GS, England

      IIF 32 IIF 33 IIF 34
  • Su, Chen
    Chinese born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 35
  • Su, Chen
    Chinese director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 614, The Forum, 79 Pershore Street, Birmingham, B5 4RW, England

      IIF 36
    • 614, The Forum, ,79 Pershore Street, Birmingham, B5 4RW, United Kingdom

      IIF 37
  • He, Yuanping
    Chinese director born in October 1985

    Resident in China

    Registered addresses and corresponding companies
    • Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, England

      IIF 38
  • Mr Chuanlei Chen
    Chinese born in December 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • Crystal Sky Trading Ltd, Unit 27, Dumbryden Industrial Estate, 48 Dumbryden Road, Edinburgh, EH14 2AB, Scotland

      IIF 39
  • Mr Lin Chen
    Chinese born in November 1985

    Resident in China

    Registered addresses and corresponding companies
    • No. 38, Qiaoxi Alley, Baoying County, Jiangsu, 0000, China

      IIF 40
  • Yuanping He
    Chinese born in October 1985

    Resident in China

    Registered addresses and corresponding companies
    • Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, England

      IIF 41
  • Chee Yip Le
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6a, Old Cheltenham Road, Longlevens, Gloucester, GL2 0AW, England

      IIF 42
  • Mr Li Chen
    Chinese born in December 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 14, Haldane Place, Newport, NP20 6FG, United Kingdom

      IIF 43
    • 14, Haldane Place, Newport, NP20 6FG, Wales

      IIF 44 IIF 45
  • Mr Chee Yip Le
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria Chambers, Corporate Services, 120 Victoria Road, Swindon, Wiltshire, SN1 3BH, England

      IIF 46
  • Shen, Shiyun
    Chinese born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 54 Voyager House, 6 Bridges Court Road, London, SW11 3GS, England

      IIF 47 IIF 48
  • Shen, Shiyun
    Chinese company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 54 Voyager House, 6 Bridges Court Road, London, SW11 3GS, England

      IIF 49
  • Shen, Shiyun
    Chinese director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 35, Paton Street, London, London, EC1V 3PW, United Kingdom

      IIF 50
  • Che, Fei
    Chinese born in November 1985

    Resident in China

    Registered addresses and corresponding companies
    • 582 Hao, Bo Yu Zhen Hai Xi Tou Cun, Wei Hai Shi, Jing Ji Ji Shu Kai Fa Qu, 264200, China

      IIF 51
    • No.582, Boyuzhen, Weihaishi, 000000, China

      IIF 52
    • No.582, Haixitoucun, Weihaishi, 264200, China

      IIF 53
  • Chen, Li
    Chinese born in December 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 14, Haldane Place, Newport, NP20 6FG, Wales

      IIF 54
  • Chen, Li
    Chinese director born in December 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 14, Haldane Place, Newport, NP20 6FG, United Kingdom

      IIF 55
  • Chen, Li
    Chinese sales person born in December 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 14, Haldane Place, Newport, NP20 6FG, Wales

      IIF 56
  • Fei Che
    Chinese born in November 1985

    Resident in China

    Registered addresses and corresponding companies
    • 582 Hao, Bo Yu Zhen Hai Xi Tou Cun, Wei Hai Shi, Jing Ji Ji Shu Kai Fa Qu, 264200, China

      IIF 57
  • Le, Chee Yip
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6a, Old Cheltenham Road, Longlevens, Gloucester, GL2 0AW, Uk

      IIF 58
    • Victoria Chambers, Corporate Services, 120 Victoria Road, Swindon, Wiltshire, SN1 3BH, England

      IIF 59
  • Lin Chen
    Chinese born in November 1985

    Resident in China

    Registered addresses and corresponding companies
    • No.7 23floor F Building, Yugao Mansion, No.73 Keyuan 1st Rd, High-tech District, Chongqing, China

      IIF 60
  • Miss Fei Che
    Chinese born in November 1985

    Resident in China

    Registered addresses and corresponding companies
    • No.582, Boyuzhen, Weihaishi, 000000, China

      IIF 61
    • No.582, Haixitoucun, Weihaishi, 264200, China

      IIF 62
  • Mrs Ying He
    Chinese born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Pevensey Close, Ingleby Barwick, Stockton-on-tees, TS17 0NW, England

      IIF 63
  • Ms Ya Ling Chen
    Chinese born in November 1985

    Resident in China

    Registered addresses and corresponding companies
    • 16080112 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 64
  • Chen, Lin
    Chinese director & shareholder born in November 1985

    Resident in China

    Registered addresses and corresponding companies
    • No. 38, Qiaoxi Alley, Baoying County, Jiangsu, 0000, China

      IIF 65
  • Chen, Ya Ling
    Chinese born in November 1985

    Resident in China

    Registered addresses and corresponding companies
    • 16080112 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 66
  • He, Yuanping
    Chinese director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15650861 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 67
  • Youquan Chen
    Chinese born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Cornhill Road, Aberdeen, AB25 2EH, Scotland

      IIF 68
  • Yuanping He
    Chinese born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15650861 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 69
  • Miss Yu He
    Chinese born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 306, Bowthorpe Road, Norwich, NR5 8AB, England

      IIF 70
  • Mr Chen Su
    Chinese born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 614, The Forum, 79 Pershore Street, Birmingham, B5 4RW, United Kingdom

      IIF 71
    • Flat 815, Canterbury House, 85 Newhall Street, Birmingham, B3 1DB, United Kingdom

      IIF 72
    • Room 815, Canterbury House, 85 Newhall Street, Birmingham, B3 1LH, United Kingdom

      IIF 73
    • Room 815, Canterbury House, 85 Newhall Street, Birmingham, Westmidland, B3 1LH, United Kingdom

      IIF 74
    • Office 7, Ludgate Hill, London, EC4M 7JN, England

      IIF 75
  • Ms Fei Che
    Chinese born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • .

      IIF 76
    • 15455405 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 77
  • He, Yi
    Chinese engineer born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Terrace Road, Swansea, SA1 6HN, United Kingdom

      IIF 78
  • He, Ying
    Chinese born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Pevensey Close, Ingleby Barwick, Stockton On Tees, Durham, TS17 0NW, England

      IIF 79
  • Mr Chuanlei Chen
    Chinese born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Dumbryden Road, Edinburgh, EH14 2AB, Scotland

      IIF 80
    • 96, Thorkhill Road, Thames Ditton, KT7 0UW, United Kingdom

      IIF 81
  • Ms Yaling Chen
    Chinese born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15148774 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 82
    • 15237421 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 83
    • 15258506 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 84
    • 20, Clavering Rd, Braintree, Essex, CM7 5QY, United Kingdom

      IIF 85
  • Ms Yan Chen
    Chinese born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15161052 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 86
    • 15201349 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 87
    • 15237396 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 88
    • 15258671 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 89
    • 16, Glynn Road, Peacehaven, Lewes, East Sussex, BN10 8AN, United Kingdom

      IIF 90
  • Che, Fei
    Chinese born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Che, Fei
    Chinese director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15455405 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 92
  • Chen, Li
    Chinese born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit H4 Longford Trading Estate, Thomas Street, Stretford, Manchester, M32 0JT, England

      IIF 93
  • Chen, Yaling
    Chinese director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 207, 2 Baily Avenue, Thatcham, West Berkshire, RG18 3EG, United Kingdom

      IIF 94
  • He, Yu
    Chinese born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 306, Bowthorpe Road, Norwich, NR5 8AB, England

      IIF 95
  • He, Yuanping
    Chinese director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6100, Colima Rd, Rowland Heights, Ca, 91748, United States

      IIF 96
  • Miss Yaling Chen
    Chinese born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 207, 2 Baily Avenue, Thatcham, West Berkshire, RG18 3EG, United Kingdom

      IIF 97
  • Yuanping He
    Chinese born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6100, Colima Rd, Rowland Heights, Ca, 91748, United States

      IIF 98
  • Chen, Chuanlei
    Chinese born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crystal Sky Trading Ltd, Unit 27, Dumbryden Industrial Estate, 48 Dumbryden Road, Edinburgh, EH14 2AB, Scotland

      IIF 99
  • Chen, Chuanlei
    Chinese director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Dumbryden Road, Edinburgh, EH14 2AB, Scotland

      IIF 100
    • 96, Thorkhill Road, Thames Ditton, KT7 0UW, United Kingdom

      IIF 101
  • Chen, Lin
    Chinese director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 7., 23floor F Building Yugao Mansion, No.73 Keyuan 1st Rd High-tech District, Chongqing, China

      IIF 102
  • Chen, Yaling
    Chinese director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chen, Yaling
    Chinese director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 336, 94 Booth Park, Northampton, Northamptonshire, NN3 6HU, United Kingdom

      IIF 109
    • 207, 2 Baily Avenue, Thatcham, West Berkshire, RG18 3EG, United Kingdom

      IIF 110
  • Chen, Youquan
    Chinese born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Cornhill Road, Aberdeen, AB25 2EH, Scotland

      IIF 111
  • Miss Yaling Chen
    Chinese born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 336, 94 Booth Park, Northampton, Northamptonshire, NN3 6HU, United Kingdom

      IIF 112 IIF 113
  • Miss Yaling Chen
    Chinese born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 336, 94 Booth Park, Northampton, Northamptonshire, NN3 6HU, United Kingdom

      IIF 114
    • 207, 2 Baily Avenue, Thatcham, West Berkshire, RG18 3EG, United Kingdom

      IIF 115
  • Miss Yan Chen
    Chinese born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 365, 56 West Street, West Yorkshire, HD3 3JX, United Kingdom

      IIF 116
  • Chen, Li

    Registered addresses and corresponding companies
    • 14, Haldane Place, Newport, NP20 6FG, United Kingdom

      IIF 117
  • Mrs Li Chen
    Chinese born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat50 3, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 118
  • Ms Feng Lin Chen
    Chinese born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Blackheath Road, London, SE10 8DA, England

      IIF 119
  • Su, Chen
    Chinese born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Brook Avenue, Wilnecote, Tamworth Staffs, B77 5BT, England

      IIF 120
  • Su, Chen
    Chinese director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 815, Canterbury House, 85 Newhall Street, Birmingham, Westmidland, B3 1LH, England

      IIF 121
    • Flat 815, Canterbury House, 85 Newhall Street, Birmingham, B3 1DB, United Kingdom

      IIF 122
  • Su, Chen
    Chinese entrepreneur born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 614, The Forum, 79 Pershore Street, Birmingham, B5 4RW, United Kingdom

      IIF 123
    • Office 7, Ludgate Hill, London, EC4M 7JN, England

      IIF 124
  • Siyu Chen
    Chinese born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Jaccountancy, Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL, United Kingdom

      IIF 125
  • Chen, Li
    Chinese director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat50 3, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 126
  • Chen, Siyu
    Chinese born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Jaccountancy, Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL, United Kingdom

      IIF 127
  • Chen, Yan
    Chinese director born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • United Kingdom

      IIF 128
    • 15161052 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 129
    • 15201349 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 130
    • 15237396 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 131
    • 15258671 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 132
    • 365, 56 West Street, West Yorkshire, HD3 3JX, United Kingdom

      IIF 133
child relation
Offspring entities and appointments
Active 59
  • 1
    ALLIED INDUSTRIES LTD
    Appointment / Control
    614, The Forum ,79 Pershore Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,434 GBP2023-08-31
    Officer
    2020-08-17 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-08-17 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 2
    AMPLICORE TECH LIMITED
    Appointment / Control
    4385, 15148774 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-19 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2023-09-19 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 3
    AMPLISYNCSPHERE INNOVATIONS LTD
    Appointment / Control
    4385, 15258506 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-03 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2023-11-03 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 4
    BLACKHEATH HAIRS LTD
    Appointment / Control
    116 Blackheath Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-10-18 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    CFEI LTD
    Appointment / Control
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-27 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 6
    CFEI PEAK LTD
    Appointment / Control
    Flat 661 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-30 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2025-10-30 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 7
    CHEN LIZEUANVLI LIMITED
    Appointment / Control
    Flat50 3 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-31 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2021-05-31 ~ dissolved
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 8
    CHENLI HOMES LTD
    Appointment / Control
    Harry Sager & Co Ltd 249 North, Lynnfield House, Church Street, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,589 GBP2024-06-30
    Officer
    2020-06-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-06-30 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    CRYSTAL SKY TRADING LTD
    Appointment / Control
    Crystal Sky Trading Ltd Unit 27, Dumbryden Industrial Estate, 48 Dumbryden Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    19,965 GBP2025-03-31
    Officer
    2013-03-05 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2017-03-05 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    CS UNITED FISH COMPANY LIMITED
    - now Appointment / Control
    Other registered number: SC723818
    DITTON WINE LTD - 2022-02-22 Appointment / Control
    96 Thorkhill Road, Thames Ditton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-02-17 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2022-02-17 ~ dissolved
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    D-DUO LIMITED
    Appointment / Control
    306 Bowthorpe Road, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,334 GBP2024-05-31
    Officer
    2019-05-02 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2019-05-02 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 12
    FEICHE LTD
    Appointment / Control
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-20 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 13
    FORECASTER LTD
    Appointment / Control
    7 West Rd, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 14
    FORESOURCE TECH CO LTD
    Appointment / Control
    Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2020-03-31
    Officer
    2011-03-18 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 15
    FUSIONNEXA TECHNOLOGIES LTD
    Appointment / Control
    4385, 15237421 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-26 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 16
    FUSIONSPHERE DYNAMICS LTD
    Appointment / Control
    4385, 15161052 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-25 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2023-09-25 ~ dissolved
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 17
    GOOD LUCK 888 LTD
    Appointment / Control
    19 Broadway Parade Coldharbour Lane, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -252 GBP2023-12-31
    Officer
    2022-12-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2022-12-12 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 18
    GOOD LUCK UB3 LTD
    Appointment / Control
    19 Broadway Parade, Coldharbour Lane, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,363 GBP2024-06-30
    Officer
    2024-09-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-09-13 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 19
    GX MASTERBALL COLLECTIBLES LTD
    Appointment / Control
    54 Voyager House 6 Bridges Court Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-10 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    HAPPY EXPORT LTD
    Appointment / Control
    116 Blackheath Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-04-25 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 21
    HYSEN LTD
    Appointment / Control
    Flat 815 Canterbury House, 85 Newhall Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-18 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2017-07-18 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 22
    INNOFEI LTD
    Appointment / Control
    Innofei Ltd, 5 Brayford Square, London
    Active Corporate (1 parent)
    Officer
    2024-01-03 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 23
    INNOVISTAX TECHNOLOGIES LTD
    Appointment / Control
    4385, 15165605 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-26 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2023-09-26 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 24
    J MICRO LTD
    Appointment / Control
    4385, 15455405 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-31 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2024-01-31 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 25
    JLL FOOD LTD
    Appointment / Control
    14 Haldane Place, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-08 ~ dissolved
    IIF 55 - Director → ME
    2022-08-08 ~ dissolved
    IIF 117 - Secretary → ME
    Person with significant control
    2022-08-08 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 26
    JUN HAO LTD
    Appointment / Control
    112 Cornhill Road, Aberdeen, Scotland
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -4,302 GBP2022-02-01 ~ 2023-03-31
    Officer
    2020-01-20 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2020-01-20 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 27
    LIGHTS RISING LTD
    Appointment / Control
    365 56 West Street, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-16 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2023-11-16 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 28
    LULUCLUB LTD
    Appointment / Control
    614, The Forum, 79 Pershore Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-21 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    NEW TECHNOLOGY CREATE LTD
    Appointment / Control
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-15 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2018-05-15 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 30
    NEWSEEDS LTD
    Appointment / Control
    Flat 614 The Forum, 79 Pershore Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-29 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2018-05-29 ~ dissolved
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 31
    NEXAEDGE TECHNOLOGIES LTD
    Appointment / Control
    4385, 15258671 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-03 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2023-11-03 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 32
    NEXT Y LTD
    Appointment / Control
    336 94 Booth Park, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-08 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2023-11-08 ~ dissolved
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 33
    NONYFU LTD
    Appointment / Control
    336 94 Booth Park, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-17 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2023-11-17 ~ dissolved
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 34
    PARTMED LTD
    Appointment / Control
    29 Clements Road Ilford, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 35
    Office Suite 29a, 3/f, 23 Wharf Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-17 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2024-03-17 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 36
    PROGENIX DYNAMICS LIMITED
    Appointment / Control
    4385, 15143319 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-18 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2023-09-18 ~ dissolved
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 37
    PUPCOM LIMITED
    Appointment / Control
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 38
    PURE EAT LTD
    Appointment / Control
    Room 815, Canterbury House 85 Newhall Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-03-27 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75%OE
  • 39
    QUANTUMPULSE SOLUTIONS LTD
    Appointment / Control
    4385, 15201437 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2023-10-10 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 40
    S P VALIDATION21 LIMITED
    Appointment / Control
    18 Pevensey Close, Ingleby Barwick, Stockton On Tees, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    69,479 GBP2025-02-28
    Officer
    2023-11-01 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    S&K ARCHITECTURE LIMITED
    Appointment / Control
    35 Paton Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,528 GBP2021-09-30
    Officer
    2019-09-18 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2019-09-18 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 42
    S&K DESIGN CONSULTING LTD
    Appointment / Control
    54 Voyager House 6 Bridges Court Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-06-14 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-06-14 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    S&K REAL ESTATES LIMITED
    Appointment / Control
    54 Voyager House 6 Bridges Court Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-27 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 44
    SC UNITED FISH COMPANY LTD
    Appointment / Control
    Other registered number: 10698123
    48 Dumbryden Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,643 GBP2023-02-28
    Officer
    2022-02-21 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2022-02-21 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 45
    SINSEA LTD
    Appointment / Control
    336 94 Booth Park, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-15 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 46
    SUSNEN HEALTHY LIMITED
    Appointment / Control
    Viadux 2806-8 42 Great Brigewater Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-11-14 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 47
    SWINDON HEIGHTS LIMITED
    Appointment / Control
    45 Fleet Street, Swindon, Wiltshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 48
    SYNERGENIXWAVE INNOVATIONS LTD
    Appointment / Control
    4385, 15237396 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-26 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 49
    TC FOOD LTD
    Appointment / Control
    14 Haldane Place, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    2023-10-03 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2023-10-03 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 50
    TCMS LE LIMITED
    Appointment / Control
    6a Old Cheltenham Road, Longlevens, Gloucester
    Active Corporate (1 parent)
    Equity (Company account)
    11,909 GBP2024-03-31
    Officer
    2014-07-11 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 51
    TITISEE LTD
    Appointment / Control
    336 94 Booth Park, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-22 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2023-11-22 ~ dissolved
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 52
    TREE MEN LTD
    Appointment / Control
    336 94 Booth Park, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-13 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2023-11-13 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 53
    VISIONARYSPHERE TECH LTD
    Appointment / Control
    4385, 15201349 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-10 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2023-10-10 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 54
    WAITERX LTD
    - now Appointment / Control
    EUHO LTD - 2018-04-25
    WAITERX LTD - 2018-04-24
    COOLKEY LTD - 2017-08-22
    EATPAL LTD - 2017-07-03
    PURE+ LTD - 2017-04-05
    12 Brook Avenue, Wilnecote, Tamworth Staffs, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,962 GBP2024-03-30
    Officer
    2022-06-05 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2017-03-27 ~ now
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
  • 55
    WEDICO LTD
    Appointment / Control
    C/o Jaccountancy, Maling Exchange Hoults Yard, Walker Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    2023-02-14 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2023-02-14 ~ now
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 56
    WEGOT LIMITED
    Appointment / Control
    Unit H4 Longford Trading Estate Thomas Street, Stretford, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,258 GBP2024-04-30
    Officer
    2017-04-27 ~ now
    IIF 93 - Director → ME
  • 57
    WORTHING HEALTH & BEAUTY LTD
    - now Appointment / Control
    CHEN IMPORT/EXPORT LTD - 2024-09-20 Appointment / Control
    138 Rectory Road, Worthing, England
    Active Corporate (1 parent)
    Equity (Company account)
    517 GBP2025-01-31
    Officer
    2023-01-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-01-09 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 58
    WYMOORE 6 LIMITED
    Appointment / Control
    157 The Broadway, Southend-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,555 GBP2024-12-31
    Officer
    2022-10-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-10-30 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 59
    YYDS FOOD LIMITED
    Appointment / Control
    77 Bridge Street, Newport, Wales
    Active Corporate (1 parent)
    Officer
    2024-09-04 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    CHEN HEALTH AND BEAUTY LTD
    Appointment / Control
    4 Dunnock Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -179 GBP2024-04-30
    Officer
    2023-04-03 ~ 2024-05-31
    IIF 16 - Director → ME
    Person with significant control
    2023-04-03 ~ 2024-05-31
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    CHENLI HOMES LTD
    Appointment / Control
    Harry Sager & Co Ltd 249 North, Lynnfield House, Church Street, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,589 GBP2024-06-30
    Person with significant control
    2020-06-29 ~ 2020-06-30
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    23 Terrace Road, Swansea
    Dissolved Corporate (1 parent)
    Officer
    2012-10-08 ~ 2013-02-01
    IIF 78 - Director → ME
  • 4
    EASTBAX LIMITED
    Appointment / Control
    Ibis House, 40 Fleet Street, Swindon, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,319 GBP2022-09-30
    Officer
    2018-09-13 ~ 2023-08-01
    IIF 10 - Director → ME
    Person with significant control
    2018-09-14 ~ 2023-08-01
    IIF 42 - Ownership of shares – 75% or more OE
  • 5
    FIREBAY SERVICES LIMITED
    Appointment / Control
    16 Alder Drive, Great Cambourne, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2022-10-10 ~ 2022-10-12
    IIF 9 - Director → ME
    Person with significant control
    2022-10-11 ~ 2022-10-12
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 6
    SMYRNA LONDON LTD - 2020-06-09 Appointment / Control
    FREAKNAUGHTY LTD - 2019-09-25
    FRAKNAUGHTY LTD - 2019-02-12
    869 High Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,411 GBP2020-12-31
    Officer
    2020-01-15 ~ 2020-01-15
    IIF 19 - Director → ME
    Person with significant control
    2020-01-15 ~ 2020-01-15
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
  • 7
    JW EDUCATION LIMITED
    Appointment / Control
    Office 7 Ludgate Hill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2018-01-15 ~ 2019-09-22
    IIF 124 - Director → ME
    Person with significant control
    2018-01-15 ~ 2019-09-22
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    MEGA GRAND FOOD LIMITED
    Appointment / Control
    Ibis House, 40 Fleet Street, Swindon, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,709 GBP2020-03-31
    Officer
    2019-03-21 ~ 2021-09-01
    IIF 59 - Director → ME
    Person with significant control
    2019-03-21 ~ 2021-09-01
    IIF 46 - Ownership of shares – 75% or more OE
  • 9
    SOUTHEND TAKEAWAY LIMITED - 2015-11-12 Appointment / Control
    157 The Broadway, Southend-on-sea, United Kingdom
    Dissolved Corporate
    Officer
    2015-02-01 ~ 2016-04-30
    IIF 12 - Director → ME
  • 10
    SWINDON HEIGHTS LIMITED
    Appointment / Control
    45 Fleet Street, Swindon, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-07 ~ 2017-04-01
    IIF 11 - Director → ME
  • 11
    WAITERX LTD
    - now Appointment / Control
    EUHO LTD - 2018-04-25 Appointment / Control
    WAITERX LTD - 2018-04-24 Appointment / Control
    COOLKEY LTD - 2017-08-22 Appointment / Control
    EATPAL LTD - 2017-07-03 Appointment / Control
    PURE+ LTD - 2017-04-05 Appointment / Control
    12 Brook Avenue, Wilnecote, Tamworth Staffs, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,962 GBP2024-03-30
    Officer
    2017-03-27 ~ 2020-10-27
    IIF 121 - Director → ME

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.