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

Shadbolt, Nigel Richard, Professor

    Related profiles found in government register
  • Shadbolt, Nigel Richard, Professor
    British professor of engineering born in April 1956

    Registered addresses and corresponding companies
    • 1 Conference Place, Lymington, Hampshire, SO41 3TQ

      IIF 1
  • Shadbolt, Nigel Richard, Professor
    British university professor born in April 1956

    Registered addresses and corresponding companies
    • 1 Conference Place, Lymington, Hampshire, SO41 3TQ

      IIF 2
  • Shadbolt, Nigel Richard, Dr
    British university lecturer born in April 1956

    Registered addresses and corresponding companies
    • Flat 3 15 Newcastle Drive, The Park, Nottingham, NG7 1AA

      IIF 3
  • Shadbolt, Nigel Richard, Professor Sir
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Baillie Gifford & Co, Calton Square, 1 Greenside Row, Edinburgh, EH1 3AN, Scotland

      IIF 4
    • 4th Floor, Kings Place, 90, York Way, London, N1 9AG, England

      IIF 5
    • Swiss Cottage, Lower Buckland Road, Lymington, Hampshire, SO41 9DU, United Kingdom

      IIF 6 IIF 7
    • Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, NG1 7HR, England

      IIF 8
    • Jesus College, Turl Street, Oxford, OX1 3DW, England

      IIF 9
    • Jesus College, Turl Street, Oxford, OX1 3DW, United Kingdom

      IIF 10
  • Shadbolt, Nigel Richard, Professor Sir
    British professor of computer science born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Ecs Building 32, University Road, Highfield, Southampton, Hampshire, SO17 1BJ, England

      IIF 11
  • Shadbolt, Nigel Richard, Professor Sir
    British university professor born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Highview House, 1st Floor, Tattenham Crescent, Epsom, Surrey, KT18 5QJ, United Kingdom

      IIF 12
    • First & Second Floors, 1-3 Halford Road, Richmond Upon Thames, Surrey, TW10 6AW, United Kingdom

      IIF 13
  • Shadbolt, Nigel Richard, Professor Sir
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hw Fisher Acre House, 11-15 William Road, London, NW1 3ER, United Kingdom

      IIF 14
  • Shadbolt, Nigel Richard, Professor Sir
    British university professor born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4-8, Maple Street, London, W1T 5HD, United Kingdom

      IIF 15
  • Shadbolt, Nigel Richard
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4-8, Maple Street, London, W1T 5HD, United Kingdom

      IIF 16
  • Shadbolt, Nigel
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4-8, Maple Street, London, W1T 5HD, United Kingdom

      IIF 17
  • Professor Sir Nigel Richard Shadbolt
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Kings Place, 90, York Way, London, N1 9AG, England

      IIF 18
  • Li, Xiaolin
    Chinese born in June 1981

    Resident in China

    Registered addresses and corresponding companies
    • No. 648, Minzhi Avenue, Longhua District, Shenzhen, Guangdong, 518110, China

      IIF 19
  • Li, Xiaolin
    Chinese born in November 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • Baglan Energy Park Central Avenue, Central Avenue, Baglan, Port Talbot, SA12 7AX, Wales

      IIF 20
  • Prof Sir Nigel Shadbolt
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cawley House, 149-155 Canal Street, Nottingham, NG1 7HR, United Kingdom

      IIF 21
  • Li, Xiaoli
    Chinese born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 29440, Office Suite 29a, 3/f., 23 Wharf Street, London, SE8 3GG, England

      IIF 22
  • Li, Xiaolin
    Chinese born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 25 Amphion House, 5 Thunderer Walk, London, SE18 6NW, England

      IIF 23
  • Liao, Lijia
    Chinese born in November 1991

    Resident in United Kingdom

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

      IIF 24
  • Huang, Linlan
    Chinese born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 5 Cathnor Road, Cathnor Road, London, W12 9JD, England

      IIF 25
  • Li, Li
    Chinese entrepreneur born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Li, Li
    Chinese student born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • Building 42, University Road, Southampton, Hampshire, SO17 1BJ, United Kingdom

      IIF 27
  • Li, Na
    Chinese company director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 173, Whitehorse Lane, London, SE25 6RB, England

      IIF 28
  • Li, Yanling
    Chinese sales born in November 1991

    Resident in China

    Registered addresses and corresponding companies
    • Room 3203, Building 7, Phase Iii, Jiangshanli, Zhanggong District, Ganzhou City, Jiangxi Province, Ganzhou City, 341000, China

      IIF 29 IIF 30 IIF 31
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32 IIF 33
  • Dr Wenliang Li
    Chinese born in November 1991

    Resident in United Kingdom

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

      IIF 34
  • Li, Li
    British company director born in November 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27, Glenurquhart Road, Inverness, IV3 5NZ, Scotland

      IIF 35
  • Li, Li
    China entrepreneur born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
  • Li, Yan Ling
    Chinese general manager born in November 1991

    Resident in England

    Registered addresses and corresponding companies
  • Li, Yanling
    Chinese engineer born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 39
  • Liang, Qianqian
    Chinese worker born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14944899 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
  • Liang, Xiao
    Chinese born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 338, Shooters Hill Road, London, SE18 4LS, United Kingdom

      IIF 41
  • Lin, Jialiang
    Chinese general manager born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • Office 6781, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 42
  • Lin, Shengli
    Chinese chef born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 75 Lingfield Drive, Leeds, LS17 7HF, England

      IIF 43
  • Liu, Lin, Ms.
    Chinese born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1108, Ontario Tower, 4 Fairmont Avenue, London, E14 9JB, England

      IIF 44
  • Miss Li Li
    Chinese born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 45
  • Miss Yan Ling Li
    Chinese born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 20, Kilkie Street, London, SW6 2SQ, England

      IIF 46
  • Mr Yanling Li
    Chinese born in November 1991

    Resident in China

    Registered addresses and corresponding companies
    • Room 3203, Building 7, Phase Iii, Jiangshanli, Zhanggong District, Ganzhou City, Jiangxi Province, Ganzhou City, 341000, China

      IIF 47 IIF 48 IIF 49
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50 IIF 51
  • Mrs Li Li
    British born in November 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27, Glenurquhart Road, Inverness, IV35NZ, Scotland

      IIF 52
  • Ms Na Li
    Chinese born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 173, Whitehorse Lane, London, SE25 6RB, England

      IIF 53
  • Ms. Lin Liu
    Chinese born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1108, Ontario Tower, 4 Fairmont Avenue, London, E14 9JB, England

      IIF 54
  • Xiaolin Li
    Chinese born in June 1981

    Resident in China

    Registered addresses and corresponding companies
    • No. 648, Minzhi Avenue, Longhua District, Shenzhen, Guangdong, 518110, China

      IIF 55
  • Zheng, Lina
    Chinese born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 165, King Street, Aberdeen, AB24 5AE, Scotland

      IIF 56
    • 19, Countesswells Crescent, Aberdeen, AB15 8LN, Scotland

      IIF 57
  • Zheng, Lina
    Chinese director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Countesswells Crescent, Aberdeen, AB15 8LN, Scotland

      IIF 58
  • Li, Yanling

    Registered addresses and corresponding companies
    • Room 3203, Building 7, Phase Iii, Jiangshanli, Zhanggong District, Ganzhou City, Jiangxi Province, Ganzhou City, 341000, China

      IIF 59 IIF 60 IIF 61
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 62 IIF 63
  • Lin, Zhan
    Chinese company director born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, Albany House, 31 Hurst Street, Birmingham, B5 4BD, England

      IIF 64
  • Lin, Zhan
    Chinese director born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • C/o Tan & Co 5th Floor, Albany House, 31 Hurst Street, Birmingham, B5 4BD, United Kingdom

      IIF 65 IIF 66
  • Liu, Minghao
    Chinese director born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • Phoenix Studios, Studio 5, 253-255 Belgrave Gate, Leicester, LE1 3HU, England

      IIF 67
  • Liu, Minghao
    Chinese director born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • Phoenix Studios, Pheonix Studios, Studio 5, 253-255 Belgrave Gate, LE1 3HU, England

      IIF 68
  • Mr Jialiang Lin
    Chinese born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • Office 6781, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 69
  • Mr Lijia Liao
    Chinese born in November 1991

    Resident in United Kingdom

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

      IIF 70
  • Mr Minghao Liu
    Chinese born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • Phoenix Studios, Studio 5, 253-255 Belgrave Gate, Leicester, LE1 3HU, England

      IIF 71
  • Mr Minghao Liu
    Chinese born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • Phoenix Studios, Pheonix Studios, Studio 5, 253-255 Belgrave Gate, LE1 3HU, England

      IIF 72
  • Mr Xiaolin Li
    Chinese born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 25 Amphion House, 5 Thunderer Walk, London, SE18 6NW, England

      IIF 73
  • Mr Zhan Lin
    Chinese born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, Albany House, 31 Hurst Street, Birmingham, B5 4BD, England

      IIF 74
  • Mrs Shengli Lin
    Chinese born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 75 Lingfield Drive, Leeds, LS17 7HF, England

      IIF 75
  • Professor Sir Nigel Shadbolt
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hw Fisher Acre House, 11-15 William Road, London, NW1 3ER, United Kingdom

      IIF 76
  • Xiaoli Li
    Chinese born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 29440, Office Suite 29a, 3/f., 23 Wharf Street, London, SE8 3GG, England

      IIF 77
  • Yanling Li
    Chinese born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 78
  • Li, Wenliang, Dr
    Chinese born in November 1991

    Resident in United Kingdom

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

      IIF 79
  • Lili, Amanda
    China student born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 2a Hogarth Road, Earls Court, London, SW5 0PT, England

      IIF 80
  • Miss Xiao Liang
    Chinese born in November 1991

    Resident in United Kingdom

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

      IIF 81
    • 338, Shooters Hill Road, London, SE18 4LS, United Kingdom

      IIF 82
  • Mr Linlan Huang
    Chinese born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 5 Cathnor Road, London, W12 9JD, England

      IIF 83
  • Mrs Lina Zheng
    Chinese born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 165, King Street, Aberdeen, AB24 5AE, Scotland

      IIF 84
    • 19, Countesswells Crescent, Aberdeen, AB15 8LN, Scotland

      IIF 85 IIF 86
  • Mrs Qianqian Liang
    Chinese born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14944899 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 87
  • Young, Zack Liam Leslie Neil
    British born in November 1988

    Resident in United Kingdom

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

      IIF 88
  • Young, Zack Liam Leslie Neil
    British director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4-5, Bonhill Street, London, EC2A 4BX, England

      IIF 89
  • Young, Zack Liam Leslie Neil
    British marketing consultant born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Stratford Court, Stratford Road, Stroud, Glos, GL5 4AQ

      IIF 90
  • Young, Zack Liam Leslie Neil
    British student, consultant, director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 42, University Road, Southampton, Hampshire, SO17 1BJ, United Kingdom

      IIF 91
  • Zack Liam Leslie Neil Young
    British born in November 1988

    Resident in United Kingdom

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

      IIF 92
child relation
Offspring entities and appointments 53
  • 1
    23GROUP LTD
    - now 09389804
    AASSOCIATE LTD
    - 2015-06-22 09389804
    Flat 1 2a Hogarth Road Earls Court 2a Hogarth Road, Earls Court, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-15 ~ dissolved
    IIF 80 - Director → ME
  • 2
    5 CATHNOR ROAD MANAGEMENT COMPANY LIMITED
    - now 10239696
    11 FINDON RD MANAGEMENT COMPANY LIMITED - 2017-02-15
    Flat 1 5 Cathnor Road, London, England
    Active Corporate (9 parents)
    Officer
    2019-06-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-09-08 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AUGMENTED INTELLIGENCE LTD
    08013374
    Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire
    Active Corporate (2 parents)
    Officer
    2012-03-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BENEVOLENTAI LIMITED
    09781806
    4-8 Maple Street, London, United Kingdom
    Active Corporate (17 parents, 4 offsprings)
    Officer
    2020-07-01 ~ 2022-04-22
    IIF 15 - Director → ME
  • 5
    BENEVOLENTAI-UK
    - now FC039801
    BENEVOLENT-UK
    - 2022-10-28 FC039801
    9 Rue De Bitbough, Luxembourg, L-1273, Luxembourg
    Converted / Closed Corporate (15 parents, 1 offspring)
    Officer
    2022-09-01 ~ now
    IIF 17 - Director → ME
  • 6
    BITDRA LTD
    15169591
    Apartment 25 Amphion House, 5 Thunderer Walk, London, England
    Active Corporate (1 parent)
    Officer
    2023-09-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-09-27 ~ now
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 7
    CHERRY BIRD LIMITED
    - now 08192066
    STUDENTCO LIMITED
    - 2012-09-26 08192066
    4-5 Bonhill Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-08-28 ~ dissolved
    IIF 89 - Director → ME
  • 8
    CHINA CULTURE BRIDGE UK LTD
    10827459
    27 Glenurhartroad, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-06-20 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 9
    CITIZENS ONLINE
    03963007
    The Exchange, Brick Row, Stroud, England
    Dissolved Corporate (25 parents, 1 offspring)
    Officer
    2012-09-19 ~ 2013-12-04
    IIF 90 - Director → ME
  • 10
    ECS PARTNERS LIMITED
    04684407
    Finance Dept Building 37, Uni Of Southampton, Uni Road Highfield, Southampton, Hampshire
    Active Corporate (41 parents)
    Officer
    2003-05-16 ~ 2008-07-31
    IIF 1 - Director → ME
  • 11
    GARLIK LIMITED
    - now 05357233
    RICHMOND INFORMATICS LIMITED
    - 2006-07-19 05357233
    Landmark House Experian Way, Ng2 Business Park, Nottingham, Nottinghamshire
    Dissolved Corporate (20 parents)
    Officer
    2005-09-06 ~ 2011-12-23
    IIF 13 - Director → ME
  • 12
    HUAQIN LK LTD
    16317279
    29440 Office Suite 29a, 3/f., 23 Wharf Street, London, England
    Active Corporate (4 parents)
    Officer
    2025-05-12 ~ 2025-07-09
    IIF 22 - Director → ME
    Person with significant control
    2025-05-12 ~ 2025-07-09
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 77 - Right to appoint or remove directors as a member of a firm OE
  • 13
    INTEGRATED PRACTICE LTD
    - now 13062509
    INVENTUM RESEARCH INTERNATIONAL LIMITED
    - 2025-07-22 13062509
    DIGITAL NATIVE VENTURES LIMITED
    - 2020-12-29 13062509
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Officer
    2020-12-04 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2020-12-04 ~ now
    IIF 92 - Ownership of shares – 75% or more OE
  • 14
    ITEXT LIMITED
    - now 02717318
    FORWARDGROVE LIMITED - 1992-09-16
    Oxford University Press, Great Clarendon Street, Oxford
    Active Corporate (50 parents)
    Officer
    2003-10-31 ~ 2007-09-26
    IIF 2 - Director → ME
  • 15
    JESUS COLLEGE DEVELOPMENTS (OXFORD) LIMITED
    10670728
    Jesus College, Turl Street, Oxford, England
    Active Corporate (10 parents)
    Officer
    2017-03-15 ~ now
    IIF 9 - Director → ME
  • 16
    JIXIANG LEEDS LTD
    12120251
    Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (1 parent)
    Officer
    2019-07-24 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2019-07-24 ~ dissolved
    IIF 75 - Has significant influence or control OE
  • 17
    JZL HOLDINGS LTD
    17000469
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    LINGDA LTD
    14561991
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-29 ~ dissolved
    IIF 30 - Director → ME
    2022-12-29 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    2022-12-29 ~ dissolved
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 19
    LIYANLING LTD
    14503651
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-24 ~ dissolved
    IIF 32 - Director → ME
    2022-11-24 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    2022-11-24 ~ 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
  • 20
    LJLSTS DIRECT LTD
    14790558
    4385, 14790558 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-04-10 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2023-04-10 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 21
    LMH LIMITED
    11454900
    Phoenix Studios Studio 5, 253-255 Belgrave Gate, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-09 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2018-07-09 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
  • 22
    LYNN INTERNATIONAL LTD
    12916789
    Flat 6, Spruce House, Whitebeam Way, London, England
    Active Corporate (1 parent)
    Officer
    2020-09-30 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2020-09-30 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 23
    LZ TRADING LIMITED
    SC709164
    19 Countesswells Crescent, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-09-10 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2021-09-10 ~ dissolved
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 24
    M&E PROPERTY LTD
    SC822140
    19 Countesswells Crescent, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    2024-09-09 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 25
    MARVIN EDGEWORTH LTD
    14872952
    20 Kilkie Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-04 ~ dissolved
    IIF 38 - Director → ME
    2023-05-16 ~ 2023-05-18
    IIF 37 - Director → ME
    Person with significant control
    2023-05-16 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 26
    MAYLOR LONDON LTD
    10443202
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-10-24 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 27
    MONKS INVESTMENT TRUST PUBLIC LIMITED COMPANY(THE)
    00236964
    3 St. Helen's Place, London, England
    Active Corporate (23 parents)
    Officer
    2017-03-09 ~ now
    IIF 4 - Director → ME
  • 28
    NEW SEVEN HAPPY LTD
    10795100
    C/o Tan & Co 5th Floor Albany House, 31 Hurst Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-02-08 ~ 2018-02-08
    IIF 66 - Director → ME
  • 29
    NIGRO LING LTD
    14846546
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-04 ~ dissolved
    IIF 29 - Director → ME
    2023-05-04 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    2023-05-04 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 30
    OPEN DATA INSTITUTE
    - now 08030289
    BCOMP CLG 3 LIMITED
    - 2012-05-24 08030289
    4th Floor, Kings Place, 90 York Way, London, England
    Active Corporate (15 parents, 3 offsprings)
    Officer
    2012-05-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    OPEN DATA INSTITUTE TRADING LIMITED
    08162778
    4th Floor, Kings Place, 90 York Way, London, England
    Active Corporate (6 parents)
    Officer
    2012-07-31 ~ 2014-06-11
    IIF 11 - Director → ME
  • 32
    OSAKA HOLDINGS
    - now FC042349
    OSAKA HOLDINGS
    - 2025-10-01 FC042349
    9 Rue De Bitbourg, Luxembourg, Luxembourg
    Active Corporate (6 parents, 1 offspring)
    Officer
    2025-03-27 ~ now
    IIF 16 - Director → ME
  • 33
    PEBBLE PARTNERS LTD
    13726023
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-11-05 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2021-11-05 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    PINCH MEDICAL SYSTEMS LIMITED
    08143548
    Highview House, 1st Floor, Tattenham Crescent, Epsom, Surrey, United Kingdom
    Active Corporate (7 parents)
    Officer
    2013-11-20 ~ 2025-04-15
    IIF 12 - Director → ME
  • 35
    PROMATERIAL LTD
    15157448
    Baglan Energy Park Central Avenue, Baglan, Port Talbot, Wales
    Active Corporate (3 parents)
    Officer
    2025-11-01 ~ now
    IIF 20 - Director → ME
  • 36
    SEME4 LIMITED
    05146461
    8 Hickory Gardens, West End, Southampton, England
    Active Corporate (6 parents)
    Officer
    2004-06-07 ~ now
    IIF 6 - Director → ME
  • 37
    SEVEN HAPPY LTD
    09607182
    Tan & Co, 5th Floor Albany House, 31 Hurst Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-26 ~ 2015-06-29
    IIF 65 - Director → ME
    2015-07-08 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
  • 38
    SLOWFREE RESIDENTS ASSOCIATION LIMITED
    01896921
    15 Newcastle Drive, The Park, Nottingham
    Active Corporate (18 parents)
    Officer
    ~ 1992-08-07
    IIF 3 - Director → ME
  • 39
    STARLEX TRADING LTD
    SC839656
    165 King Street, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    2025-03-01 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-03-01 ~ now
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 40
    TACIT CONNEXIONS LIMITED
    - now 04742476
    THOUGHT LEADERS GROUP LIMITED - 2007-05-29
    THE THOUGHT LEADERSHIP GROUP LIMITED - 2004-04-02
    22 Sparrow Close, Wokingham, United Kingdom
    Active Corporate (10 parents)
    Officer
    2007-09-12 ~ now
    IIF 7 - Director → ME
  • 41
    TIANXIAN COOKIE LIMITED
    14944899
    4385, 14944899 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2023-06-19 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2023-06-19 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 42
    UNISUN UK LTD - now
    PINE PROPERTY ASSET INVESTMENT LTD
    - 2022-01-21 12969485
    7 Bell Yard, London, England
    Active Corporate (5 parents)
    Person with significant control
    2020-10-22 ~ 2020-11-16
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Right to appoint or remove directors OE
  • 43
    UNIVERSITY OF SOUTHAMPTON STUDENTS' UNION
    08034371
    Building 42 University Road, Southampton, Hampshire
    Active Corporate (128 parents, 1 offspring)
    Officer
    2012-07-01 ~ 2013-06-30
    IIF 91 - Director → ME
    2012-07-01 ~ 2013-01-22
    IIF 27 - Director → ME
  • 44
    VEER TECHNOLOGIES LTD
    14830372
    C/o Hw Fisher Acre House, 11-15 William Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-04-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-04-26 ~ 2023-07-27
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    W.M.LONDON LTD
    09670340
    Unit 4 Mercury Centre, Central Way, Feltham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-07-03 ~ 2016-10-25
    IIF 36 - Director → ME
  • 46
    WEB SCIENCE TRUST
    06634408
    Russell House, Oxford Road, Bournemouth, England
    Active Corporate (21 parents)
    Officer
    2009-03-23 ~ now
    IIF 10 - Director → ME
  • 47
    WX STUDIO LTD
    13287372
    338 Shooters Hill Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-03-23 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2021-03-23 ~ now
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 48
    WYING LTD
    14622715
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-27 ~ dissolved
    IIF 31 - Director → ME
    2023-01-27 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    2023-01-27 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 49
    XIAOXIN TRADING LTD
    16797389
    Suite 37878 61 Bridge Street, Kington, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-10-20 ~ now
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 50
    YANLINGLI LTD
    14503927
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-24 ~ dissolved
    IIF 33 - Director → ME
    2022-11-24 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    2022-11-24 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 51
    YAUS CHINESE TAKEAWAY LIMITED
    11166590
    173 Whitehorse Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-24 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-01-24 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 52
    YINCHA LIMITED - now
    YIBCHA LIMITED
    - 2018-07-05 11436032
    Phoenix Studios Pheonix Studios, Studio 5, 253-255 Belgrave Gate, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-27 ~ 2018-07-05
    IIF 68 - Director → ME
    Person with significant control
    2018-06-27 ~ 2018-07-05
    IIF 72 - Ownership of shares – 75% or more OE
  • 53
    YINGHUO LIMITED
    14439182
    69 Aberdeen Avenue, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-24 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2022-10-24 ~ dissolved
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.