Jodielee CANN
Total number of appointments 55, 55 active appointments
ZHIYUANMAO LTD
- Correspondence address
- Piccadilly Business Centre (E21) Unit C Aldow Enterprise Park, Blackett Street, Manchester, England, M12 6AE
- Role ACTIVE
- director
- Date of birth
- July 1998
- Appointed on
- 11 September 2025
Average house price in the postcode M12 6AE £799,000
AVOID LIMITED
- Correspondence address
- 25 South Avenue, Shirebrook, Mansfield, England, NG20 8RS
- Role ACTIVE
- director
- Date of birth
- July 1998
- Appointed on
- 28 August 2025
- Resigned on
- 30 August 2025
Average house price in the postcode NG20 8RS £102,000
HATEDONE LTD
- Correspondence address
- 25 South Avenue Shirebrook, Mansfield, United Kingdom, NG20 8RS
- Role ACTIVE
- director
- Date of birth
- July 1998
- Appointed on
- 19 August 2025
Average house price in the postcode NG20 8RS £102,000
RM ULTIMA LTD
- Correspondence address
- 51 Maiden View, Lanchester, Durham, England, DH7 0BF
- Role ACTIVE
- director
- Date of birth
- July 1998
- Appointed on
- 4 August 2025
Average house price in the postcode DH7 0BF £429,000
ZHAYUH LTD
- Correspondence address
- Unit 436 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom, E8 1LL
- Role ACTIVE
- director
- Date of birth
- July 1998
- Appointed on
- 11 July 2025
- Resigned on
- 20 August 2025
Average house price in the postcode E8 1LL £1,544,000
JODIELEE CANN TRADING LIMITED
- Correspondence address
- 25 South Avenue, Shirebrook, Mansfield, England, NG20 8RS
- Role ACTIVE
- director
- Date of birth
- July 1998
- Appointed on
- 9 July 2025
Average house price in the postcode NG20 8RS £102,000
MAKUGN LTD
- Correspondence address
- 29 Seaview, Warrenpoint, Newry, Northern Ireland, BT34 3NJ
- Role ACTIVE
- director
- Date of birth
- July 1998
- Appointed on
- 1 July 2025
- Resigned on
- 5 September 2025
JODIELEE CANN LIMITED
- Correspondence address
- 25 South Avenue, Shirebrook, Mansfield, Nottinghamshire, United Kingdom, NG20 8RS
- Role ACTIVE
- director
- Date of birth
- July 1998
- Appointed on
- 27 June 2025
Average house price in the postcode NG20 8RS £102,000
RLL LUCKY LTD
- Correspondence address
- 127 Eastwood, Sacriston, Durham, England, DH7 6UR
- Role ACTIVE
- director
- Date of birth
- July 1998
- Appointed on
- 25 June 2025
- Resigned on
- 25 June 2025
Average house price in the postcode DH7 6UR £279,000
CHENYU LTD
- Correspondence address
- 542 Eastwood, Sacriston, Durham, England, DH7 6UR
- Role ACTIVE
- director
- Date of birth
- July 1998
- Appointed on
- 25 June 2025
- Resigned on
- 25 June 2025
Average house price in the postcode DH7 6UR £279,000
PENGCH LIMITED
- Correspondence address
- 19 Fletcher Road, Beeston, Nottingham, United Kingdom, NG9 2EL
- Role ACTIVE
- director
- Date of birth
- July 1998
- Appointed on
- 11 June 2025
- Resigned on
- 20 June 2025
Average house price in the postcode NG9 2EL £262,000
NIEXIARO LTD
- Correspondence address
- 124 High Street, Barwell, Leicester, England, LE9 8DR
- Role ACTIVE
- director
- Date of birth
- July 1998
- Appointed on
- 10 June 2025
- Resigned on
- 8 September 2025
Average house price in the postcode LE9 8DR £201,000
CHQIEN LTD
- Correspondence address
- 3 Purley Close, Maidenbower, Crawley, England, RH10 7QR
- Role ACTIVE
- director
- Date of birth
- July 1998
- Appointed on
- 10 June 2025
- Resigned on
- 4 August 2025
Average house price in the postcode RH10 7QR £646,000
HUACGAO LTD
- Correspondence address
- 50 Eastwood, Sacriston, Durham, England, DH7 6UR
- Role ACTIVE
- director
- Date of birth
- July 1998
- Appointed on
- 5 June 2025
Average house price in the postcode DH7 6UR £279,000
MIAOZIQ LTD
- Correspondence address
- 26 Eastwood, Sacriston, Durham, England, DH7 6UR
- Role ACTIVE
- director
- Date of birth
- July 1998
- Appointed on
- 22 May 2025
- Resigned on
- 22 May 2025
Average house price in the postcode DH7 6UR £279,000
FLY FAHAD LTD
- Correspondence address
- 2381 Ni729604 - Companies House Default Address, Belfast, BT1 9DY
- Role ACTIVE
- director
- Date of birth
- July 1998
- Appointed on
- 20 May 2025
- Resigned on
- 28 July 2025
COLOR MASTER TECH LIMITED
- Correspondence address
- Suite 9114 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland, BT5 5AD
- Role ACTIVE
- director
- Date of birth
- July 1998
- Appointed on
- 19 May 2025
- Resigned on
- 5 August 2025
MU MART LTD
- Correspondence address
- Office 1118, 92 Castle Street, Belfast, Northern Ireland, BT1 1HE
- Role ACTIVE
- director
- Date of birth
- July 1998
- Appointed on
- 9 May 2025
SAMYAN MUBASHAR LIMITED
- Correspondence address
- 630 Eastwood, Sacriston, Durham, England, DH7 6UR
- Role ACTIVE
- director
- Date of birth
- July 1998
- Appointed on
- 8 May 2025
- Resigned on
- 8 May 2025
Average house price in the postcode DH7 6UR £279,000
EXQUISITE MART LTD
- Correspondence address
- 16 Eastwood, Sacriston, Durham, England, DH7 6UR
- Role ACTIVE
- director
- Date of birth
- July 1998
- Appointed on
- 6 May 2025
Average house price in the postcode DH7 6UR £279,000
IH PRO LTD
- Correspondence address
- 23 Eastwood, Sacriston, Durham, England, DH7 6UR
- Role ACTIVE
- director
- Date of birth
- July 1998
- Appointed on
- 6 May 2025
Average house price in the postcode DH7 6UR £279,000
ZHIYUANMAO LTD
- Correspondence address
- Piccadilly Business Centre (E21) Unit C Aldow Enterprise Park, Blackett Street, Manchester, England, M12 6AE
- Role ACTIVE
- director
- Date of birth
- July 1998
- Appointed on
- 29 April 2025
- Resigned on
- 7 May 2025
Average house price in the postcode M12 6AE £799,000
WARD IND TRADING LIMITED
- Correspondence address
- 2381 Ni728919 - Companies House Default Address, Belfast, BT1 9DY
- Role ACTIVE
- director
- Date of birth
- July 1998
- Appointed on
- 25 April 2025
- Resigned on
- 25 April 2025
ECO WAVE WORLD LIMITED
- Correspondence address
- 148 Eastwood, Sacriston, Durham, England, DH7 6UR
- Role ACTIVE
- director
- Date of birth
- July 1998
- Appointed on
- 23 April 2025
Average house price in the postcode DH7 6UR £279,000
ISMAIL ABUL LTD
- Correspondence address
- 4385 16397811 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- July 1998
- Appointed on
- 22 April 2025
- Resigned on
- 23 July 2025
OXICLEAR PRIVATE LIMITED
- Correspondence address
- 4385 16380378 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- July 1998
- Appointed on
- 10 April 2025
- Resigned on
- 10 April 2025
RM PRO LTD
- Correspondence address
- 16 Eastwood, Sacriston, Durham, England, DH7 6UR
- Role ACTIVE
- director
- Date of birth
- July 1998
- Appointed on
- 19 March 2025
- Resigned on
- 19 March 2025
Average house price in the postcode DH7 6UR £279,000
ABBTE NETWORK LIMITED
- Correspondence address
- 16 Eastwood, Sacriston, Durham, England, DH7 6UR
- Role ACTIVE
- director
- Date of birth
- July 1998
- Appointed on
- 18 March 2025
- Resigned on
- 18 March 2025
Average house price in the postcode DH7 6UR £279,000
QAJOIN LTD
- Correspondence address
- 66 Gawthorne Street, Nottingham, England, NG7 7JW
- Role ACTIVE
- director
- Date of birth
- July 1998
- Appointed on
- 14 March 2025
- Resigned on
- 16 March 2025
Average house price in the postcode NG7 7JW £145,000
ZHJIGN LTD
- Correspondence address
- 20 Eastwood, Sacriston, Durham, England, DH7 6UR
- Role ACTIVE
- director
- Date of birth
- July 1998
- Appointed on
- 5 March 2025
- Resigned on
- 5 March 2025
Average house price in the postcode DH7 6UR £279,000
CAOWELN LTD
- Correspondence address
- 66 Gawthorne Street, Nottingham, England, NG7 7JW
- Role ACTIVE
- director
- Date of birth
- July 1998
- Appointed on
- 5 March 2025
- Resigned on
- 15 March 2025
Average house price in the postcode NG7 7JW £145,000
YEZIHA LTD
- Correspondence address
- 5 Purley Close, Maidenbower, Crawley, England, RH10 7QR
- Role ACTIVE
- director
- Date of birth
- July 1998
- Appointed on
- 4 March 2025
- Resigned on
- 3 September 2025
Average house price in the postcode RH10 7QR £646,000
ZHUTALA LTD
- Correspondence address
- 2 Purley Close, Maidenbower, Crawley, England, RH10 7QR
- Role ACTIVE
- director
- Date of birth
- July 1998
- Appointed on
- 4 March 2025
- Resigned on
- 2 September 2025
Average house price in the postcode RH10 7QR £646,000
CHKANGI LIMITED
- Correspondence address
- 15 Eastwood, Sacriston, Durham, England, DH7 6UR
- Role ACTIVE
- director
- Date of birth
- July 1998
- Appointed on
- 3 March 2025
Average house price in the postcode DH7 6UR £279,000
KWAMC LIMITED
- Correspondence address
- 2381 Ni726842 - Companies House Default Address, Belfast, BT1 9DY
- Role ACTIVE
- director
- Date of birth
- July 1998
- Appointed on
- 27 February 2025
- Resigned on
- 7 May 2025
RUILISIAIDERETAIL LTD
- Correspondence address
- 29302 Office Suite 29a, 3/F., 23 Wharf Street, London, England, SE8 3GG
- Role ACTIVE
- director
- Date of birth
- July 1998
- Appointed on
- 24 February 2025
- Resigned on
- 7 May 2025
Average house price in the postcode SE8 3GG £929,000
JODIELEEKYDERETAIL LTD
- Correspondence address
- 29260 Office Suite 29a, 3/F., 23 Wharf Street, London, England, SE8 3GG
- Role ACTIVE
- director
- Date of birth
- July 1998
- Appointed on
- 24 February 2025
- Resigned on
- 29 May 2025
Average house price in the postcode SE8 3GG £929,000
QIAZHIYUXUNDERETAIL LTD
- Correspondence address
- 29565 Office Suite 29a, 3/F., 23 Wharf Street, London, England, SE8 3GG
- Role ACTIVE
- director
- Date of birth
- July 1998
- Appointed on
- 24 February 2025
- Resigned on
- 7 May 2025
Average house price in the postcode SE8 3GG £929,000
AN AN BEAUTY LIMITED
- Correspondence address
- 684 Eastwood, Sacriston, Durham, England, DH7 6UR
- Role ACTIVE
- director
- Date of birth
- July 1998
- Appointed on
- 24 February 2025
- Resigned on
- 24 February 2025
Average house price in the postcode DH7 6UR £279,000
REVIPROG LTD
- Correspondence address
- Unit 231 Ground Floor Capital House 61 Amhurst Road, London, United Kingdom, E8 1LL
- Role ACTIVE
- director
- Date of birth
- July 1998
- Appointed on
- 12 February 2025
Average house price in the postcode E8 1LL £1,544,000
INFILM TRADING LIMITED
- Correspondence address
- 70 Gawthorne Street, Nottingham, England, NG7 7JW
- Role ACTIVE
- director
- Date of birth
- July 1998
- Appointed on
- 9 January 2025
- Resigned on
- 16 January 2025
Average house price in the postcode NG7 7JW £145,000
SIENON TECHNOLOGY LIMITED
- Correspondence address
- 29 Eastwood, Sacriston, Durham, England, DH7 6UR
- Role ACTIVE
- director
- Date of birth
- July 1998
- Appointed on
- 3 January 2025
- Resigned on
- 3 January 2025
Average house price in the postcode DH7 6UR £279,000
JODIELEE CANN STORE LTD
- Correspondence address
- 25 South Avenue, Shirebrook, Mansfield, England, NG20 8RS
- Role ACTIVE
- director
- Date of birth
- July 1998
- Appointed on
- 9 December 2024
- Resigned on
- 13 December 2024
Average house price in the postcode NG20 8RS £102,000
HAMZA PRO LTD
- Correspondence address
- 23 Eastwood, Sacriston, Durham, England, DH7 6UR
- Role ACTIVE
- director
- Date of birth
- July 1998
- Appointed on
- 28 August 2024
- Resigned on
- 28 August 2024
Average house price in the postcode DH7 6UR £279,000
DEANTENY RIMAGES LIMITED
- Correspondence address
- 3 Purley Close, Maidenbower, Crawley, England, RH10 7QR
- Role ACTIVE
- director
- Date of birth
- July 1998
- Appointed on
- 6 June 2024
- Resigned on
- 1 September 2025
Average house price in the postcode RH10 7QR £646,000
JOEL ANN BALL LIMITED
- Correspondence address
- 5 Purley Close, Maidenbower, Crawley, England, RH10 7QR
- Role ACTIVE
- director
- Date of birth
- July 1998
- Appointed on
- 14 May 2024
- Resigned on
- 3 September 2025
Average house price in the postcode RH10 7QR £646,000
XIAOWOJIAJIA TECHNOLOGY LTD
- Correspondence address
- Unit 1651 2/F 138 University Street, Belfast, BT7 1HH
- Role ACTIVE
- director
- Date of birth
- July 1998
- Appointed on
- 23 March 2024
HUHX LTD
- Correspondence address
- 2381 Ni709473 - Companies House Default Address, Belfast, BT1 9DY
- Role ACTIVE
- director
- Date of birth
- July 1998
- Appointed on
- 2 February 2024
- Resigned on
- 29 July 2025
QIUDIANBIN LIMITED
- Correspondence address
- 26 Eastwood, Sacriston, Durham, England, DH7 6UR
- Role ACTIVE
- director
- Date of birth
- July 1998
- Appointed on
- 18 December 2023
- Resigned on
- 18 December 2023
Average house price in the postcode DH7 6UR £279,000
YUQUAN WU LIMITED
- Correspondence address
- 2381 Ni706393 - Companies House Default Address, Belfast, BT1 9DY
- Role ACTIVE
- director
- Date of birth
- July 1998
- Appointed on
- 14 December 2023
- Resigned on
- 3 July 2025
YANG XIUZAO LIMITED
- Correspondence address
- 2381 Ni706450 - Companies House Default Address, Belfast, BT1 9DY
- Role ACTIVE
- director
- Date of birth
- July 1998
- Appointed on
- 14 December 2023
MIAOYON GROUP LTD
- Correspondence address
- 4385 15299446 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- July 1998
- Appointed on
- 21 November 2023
- Resigned on
- 21 November 2023
WANGSANTAO LIMITED
- Correspondence address
- 56 Eastwood, Sacriston, Durham, England, DH7 6UR
- Role ACTIVE
- director
- Date of birth
- July 1998
- Appointed on
- 3 November 2023
- Resigned on
- 3 November 2023
Average house price in the postcode DH7 6UR £279,000
YU FEI L LTD
- Correspondence address
- 128 Eastwood, Sacriston, Durham, England, DH7 6UR
- Role ACTIVE
- director
- Date of birth
- July 1998
- Appointed on
- 7 September 2023
- Resigned on
- 7 September 2023
Average house price in the postcode DH7 6UR £279,000
IMPRINT WONDERS LIMITED
- Correspondence address
- 18 Eastwood, Sacriston, Durham, England, DH7 6UR
- Role ACTIVE
- director
- Date of birth
- July 1998
- Appointed on
- 31 July 2023
- Resigned on
- 31 July 2023
Average house price in the postcode DH7 6UR £279,000