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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Software Engineer

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Administrator

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Entrepreneur

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Secretary/Director

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
Nationality
British
Occupation
Entrepreneur

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Secretary/Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Secretary/Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Secretary/Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Secretary/Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Secretary/Director

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
Nationality
British
Occupation
Company Secretary/Director

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
Nationality
British
Occupation
Company Secretary/Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Accounts Manager

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Secretary/Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

Average house price in the postcode DH7 6UR £279,000