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

Li Li

    Related profiles found in government register
  • Li Li
    Chinese born in August 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 12345874 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
  • Li Li
    Chinese born in February 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13649000 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
  • Li, Li
    Chinese director born in August 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 12345874 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
  • Li Li
    Chinese born in February 1989

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 4
  • Li, Li
    Chinese born in February 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13649000 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
  • Li, Li
    Chinese director born in February 1989

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 6
  • Li Liu
    Chinese born in November 1989

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 37, Croydon Road, Beckenham, BR3 4AB, United Kingdom

      IIF 7
  • Li Qiu
    Chinese born in November 1989

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 12631023 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
  • Li, Liu
    Chinese born in November 1989

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 37, Croydon Road, Beckenham, BR3 4AB, United Kingdom

      IIF 9
  • Mr Lin Li
    Chinese born in December 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Wework The Monument, 51 Eastcheap, Billingsgate, London, EC3M 1JP, United Kingdom

      IIF 10
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 11
  • Qiu, Li
    Chinese born in November 1989

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 12631023 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
  • Lu, Xianlei
    Chinese born in December 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 14562053 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
  • Li, Lin
    Chinese director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 14
  • Mr Lin Li
    Chinese born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 15
  • Mr Xianlei Lu
    Chinese born in December 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 14562053 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
  • Li Liu
    Chinese born in November 1989

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 21, Ballinlea Road, Maghernahar, Ballycastle, BT54 6NL, Northern Ireland

      IIF 17
  • Liu, Li
    Chinese engineer born in November 1989

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 21, Ballinlea Road, Maghernahar, Ballycastle, BT54 6NL, Northern Ireland

      IIF 18
  • Li, Lin
    Kittitian born in December 1982

    Resident in Hong Kong

    Registered addresses and corresponding companies
  • Mr Lin Li
    Kittitian born in December 1982

    Resident in Hong Kong

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 2
    icon of address 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2025-05-31
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Wework The Monument, 51 Eastcheap, Billingsgate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2018-08-09 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 2381, Ni697209 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-12-31
    Officer
    icon of calendar 2022-12-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-09-30
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-07-31
    Officer
    icon of calendar 2017-07-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-08-09 ~ 2024-03-11
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 2
    icon of address Flat 43 Perkins House, Wallwood Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    icon of calendar 2019-12-03 ~ 2022-06-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ 2022-06-01
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.