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, Bin

    Related profiles found in government register
  • Li, Bin
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 23, Crimscott Street, London, SE1 5TE, England

      IIF 1
    • Unit 11, 12 Horn Lane, London, SE10 0RT, United Kingdom

      IIF 2
    • 6a, Crawshay Close, Sevenoaks, TN13 3EJ, England

      IIF 3
  • Li, Bin
    Chinese born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 18-20, Rupert Street, London, W1D 6DD, England

      IIF 4
    • 23, Crimscott Street, London, SE1 5TE, England

      IIF 5
    • 62, Eversholt Street, London, NW1 1DA, England

      IIF 6
    • 9-10, Philpot Lane, London, EC3M 8AA, England

      IIF 7
    • Flat 2307 Park & Sayer, 11 Hewson Wy, London, SE17 1LB, United Kingdom

      IIF 8
  • Li, Bin
    China unemployment born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 70 Alaska Apartment, 22 Western Gateway, London, E16 1BW

      IIF 9
  • Mr Bin Li
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 23, Crimscott Street, London, SE1 5TE, England

      IIF 10
    • 4, Castle Square, Elephant Road, London, SE17 1EN, England

      IIF 11
    • 8a, Sackville Street, London, W1S 3DF, England

      IIF 12
    • 9-10, Philpot Lane, London, EC3M 8AA, England

      IIF 13
    • Unit 11, 12 Horn Lane, London, SE10 0RT, United Kingdom

      IIF 14
    • 6a, Crawshay Close, Sevenoaks, TN13 3EJ, England

      IIF 15
  • Li, Bin
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 - 7, Tottenham Street, London, W1T 2AG, England

      IIF 16
    • Flat 70, Alaska Apartments, 22 Western Gateway, London, E16 1BW, England

      IIF 17
  • Li, Bin
    British director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Eversholt Street, London, NW1 1DA, England

      IIF 18
    • 8a, Sackville Street, London, W1S 3DF, England

      IIF 19
    • 8a, Sackville Street, London, W1S 3DF, United Kingdom

      IIF 20
    • Flat 156 Dickens House, Malvern Road, London, NW6 5YR

      IIF 21
  • Li, Bin
    British room service born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Alaska Apartment, 22 Western Gateway, London, E16 1BW, England

      IIF 22
  • Mr Bin Li
    Chinese born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 18-20, Rupert Street, London, W1D 6DD, England

      IIF 23
    • 23, Crimscott Street, London, SE1 5TE, England

      IIF 24
    • 62, Eversholt Street, London, NW1 1DA, England

      IIF 25 IIF 26 IIF 27
    • 9-10, Philpot Lane, London, EC3M 8AA, England

      IIF 28
    • Flat 2307 Park & Sayer, 11 Hewson Wy, London, SE17 1LB, United Kingdom

      IIF 29
  • Mr Bin Li
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Frognal Parade, Finchley Road, NW3 5HH, United Kingdom

      IIF 30
    • 1301 Mawes House, 5 Castle Square, London, SE17 1EN, United Kingdom

      IIF 31
    • 8a, Sackville Street, London, W1S 3DF, England

      IIF 32
    • 8a, Sackville Street, London, W1S 3DF, United Kingdom

      IIF 33
    • Unit 11 Angerstein Business Park, 12 Horn Lane, London, SE10 0RT, England

      IIF 34
  • Li, Bin

    Registered addresses and corresponding companies
    • 5 - 7, Tottenham Street, London, W1T 2AG, England

      IIF 35
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
  • Bidwell, Nye
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Studio, 6 Horn Lane, Greenwich, London, SE10 0RT, United Kingdom

      IIF 37
  • Mr Nye Bidwell
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Studio, 6 Horn Lane, London, SE10 0RT, United Kingdom

      IIF 38
  • Mr Nye Sinclair Bidwell
    British born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • Gl 17, Seymour Street, Dundee, DD2 1HD, Scotland

      IIF 39
  • Bidwell, Nye Sinclair
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gl 17, Seymour Street, Dundee, DD2 1HD, Scotland

      IIF 40
    • The Studio, 6 Horn Lane, Greenwich, London, SE10 0RT, England

      IIF 41
    • The Studio, 6 Horn Lane, Greenwich, London, SE10 0RT, United Kingdom

      IIF 42
  • Bidwell, Nye Sinclair
    British company director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heath Place, Heath Place, Bognor Regis, West Sussex, PO22 9SL, England

      IIF 43
    • The Studio, 6 Horn Lane, Greenwich, London, SE10 0RT, United Kingdom

      IIF 44
  • Bidwell, Nye Sinclair
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 1/7 Station Road, Crawley, West Sussex, RH10 1HT, United Kingdom

      IIF 45
  • Bidwell, Nye Sinclair
    British sales manager born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thierschstrasse14, 80538, Munich, Germany

      IIF 46
  • Nye Sinclair Bidwell
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 1/7 Station Road, Crawley, West Sussex, RH10 1HT, United Kingdom

      IIF 47
  • Mr Nye Sinclair Bidwell
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Studio, 6 Horn Lane, Greenwich, London, SE10 0RT, England

      IIF 48
    • The Studio, 6 Horn Lane, Greenwich, London, SE10 0RT, United Kingdom

      IIF 49 IIF 50
child relation
Offspring entities and appointments
Active 19
  • 1
    The Studio, 6 Horn Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    298,406 GBP2024-12-31
    Officer
    2021-10-14 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2021-10-14 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    The Studio 6 Horn Lane, Greenwich, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,509 GBP2024-01-31
    Officer
    2019-01-04 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2019-01-04 ~ now
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee
    Dissolved Corporate (1 parent)
    Officer
    2006-02-21 ~ dissolved
    IIF 46 - Director → ME
  • 4
    70 Alaska Apartment 22 Western Gateway, London
    Dissolved Corporate (1 parent)
    Officer
    2012-07-02 ~ dissolved
    IIF 9 - Director → ME
  • 5
    70 Alaska Apartment, 22 Western Gateway, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-08 ~ dissolved
    IIF 22 - Director → ME
  • 6
    Gl 17 Seymour Street, Dundee, Scotland
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    2,172 GBP2023-11-01 ~ 2024-10-31
    Officer
    2018-06-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    The Studio 6 Horn Lane, Greenwich, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,518 GBP2024-03-31
    Officer
    2019-03-05 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2019-03-05 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Flat 156 Dickens House Malvern Road, London
    Dissolved Corporate (2 parents)
    Officer
    2016-03-09 ~ dissolved
    IIF 21 - Director → ME
  • 9
    MUEGER HAN HOLBORN LTD - 2026-01-14
    23 Crimscott Street, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2026-01-07 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    Flat 2307 Park & Sayer 11 Hewson Wy, London, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Officer
    2024-03-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-03-05 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 11
    Flat 2307 Park & Sayer 11 Hewson Wy, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,015 GBP2023-10-31
    Officer
    2021-10-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-10-25 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 12
    8a Sackville Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-03-12 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 13
    The Studio 6 Horn Lane, Greenwich, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,307 GBP2021-08-31
    Officer
    2020-08-10 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 14
    23 Crimscott Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -119,006 GBP2024-12-31
    Officer
    2021-12-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-12-09 ~ 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
  • 15
    4 Castle Square, Elephant Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,022 GBP2024-01-31
    Officer
    2021-01-11 ~ now
    IIF 6 - Director → ME
  • 16
    TERRA COTTA WARRIORS LIVERPOOL ST LTD - 2025-09-11
    23 Crimscott Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-06-18 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 17
    TERRA COTTA WARRIORS GREENWICH LTD - 2024-11-19
    18-20 Rupert Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-04-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 18
    8a Sackville Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -113,291 GBP2024-07-31
    Officer
    2013-07-08 ~ now
    IIF 17 - Director → ME
  • 19
    9-10 Philpot Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    94,094 GBP2024-10-31
    Officer
    2019-11-06 ~ now
    IIF 7 - Director → ME
Ceased 9
  • 1
    30-34 North Street, Hailsham, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    104,783 GBP2024-12-31
    Officer
    2016-03-01 ~ 2018-11-22
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-22
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    RELAXER TECHNOLOGY UK LTD - 2023-04-25
    Room1.15-1.16 Sierra Quebec Bravo, 77 Marsh Wall, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -20,150 GBP2020-08-31
    Person with significant control
    2019-08-01 ~ 2019-12-20
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Heath Place, Heath Place, Bognor Regis, West Sussex, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    134,476 GBP2020-05-31
    Officer
    2020-02-27 ~ 2020-02-27
    IIF 43 - Director → ME
  • 4
    4 Castle Square, Elephant Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,022 GBP2024-01-31
    Person with significant control
    2021-01-11 ~ 2022-12-12
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    2022-12-12 ~ 2024-03-06
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 5
    MAUSOLEUM OF THE FIRST QIN EMPEROR LTD - 2021-07-28
    62 Eversholt Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,919 GBP2024-04-30
    Officer
    2016-04-19 ~ 2025-06-20
    IIF 18 - Director → ME
    Person with significant control
    2016-04-19 ~ 2022-12-12
    IIF 25 - Ownership of shares – 75% or more OE
    2022-12-12 ~ 2024-03-06
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 6
    TERRA COTTA WARRIORS CLARGES ST LTD - 2020-08-26 08601526
    Ground Floor, Talisman Tower, 6 Lincoln Plaza, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2019-07-25 ~ 2024-08-23
    IIF 20 - Director → ME
    Person with significant control
    2019-07-25 ~ 2024-08-23
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 7
    TERRA COTTA WARRIORS TOTTENHAM STREET LTD - 2026-02-04
    5 - 7 Tottenham Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2023-07-20 ~ 2025-02-14
    IIF 16 - Director → ME
    2023-07-20 ~ 2025-05-09
    IIF 35 - Secretary → ME
    Person with significant control
    2023-07-20 ~ 2023-10-16
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 8
    8a Sackville Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -113,291 GBP2024-07-31
    Person with significant control
    2022-12-12 ~ 2024-03-06
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2022-12-12
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Has significant influence or control OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 9
    9-10 Philpot Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    94,094 GBP2024-10-31
    Officer
    2019-11-06 ~ 2021-07-27
    IIF 36 - Secretary → ME
    Person with significant control
    2022-12-12 ~ 2024-03-06
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    2019-11-06 ~ 2022-12-12
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - 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.