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

Liu, Peng

    Related profiles found in government register
  • Liu, Peng

    Registered addresses and corresponding companies
    • 30, Churchill Place, London, E14 5RE, England

      IIF 1
    • 90, Long Acre, Covent Garden, London, WC2E 9RZ, England

      IIF 2 IIF 3
    • 90, Long Acre, London, WC2E 9RZ, England

      IIF 4
    • Room 160, 90, Long Acre, London, England, WC2E 9RZ, United Kingdom

      IIF 5
    • Wework, 30, Churchill Place, London, E14 5RE, England

      IIF 6
    • 2, Borkwood Park, Orpington, BR6 9LD, United Kingdom

      IIF 7
    • 2, Borkwood Park, Orpington, Kent, BR6 9LD, United Kingdom

      IIF 8
  • Liu, Peng
    born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26/28 Victoria Parade, London, Greenwich, Uk, SE10 9FR, United Kingdom

      IIF 9
  • Liu, Peng
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1009, 26-28 Victoria Parade, London, SE10 9FR, United Kingdom

      IIF 10 IIF 11
    • 25, Cabot Square, London, E14 4QZ, England

      IIF 12
    • Rockstar Hubs, 3 Minster Court, London, EC3R 7DD, England

      IIF 13
    • Room 151, 90 Long Acre, London, WC2E 9RZ, England

      IIF 14
    • 3, Bourne Place Meadows, Nizels Lane, Hildenborough, Tonbridge, Kent, TN11 8NW, England

      IIF 15
  • Liu, Peng
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 10f Northeast Unit, One Canada Square, Canary Wharf, London, E14 5AB, England

      IIF 16
    • 10f Northeast Unit, One Canada Square, London, E14 5AB, England

      IIF 17
    • 25, Cabot Square, London, E14 4QZ, England

      IIF 18
    • 25, Lisle Street, London, WC2H 7BA, England

      IIF 19
    • 26-28, Victoria Parade, London, SE10 9FR, England

      IIF 20 IIF 21 IIF 22
    • C/o Currie Young Limited, 10 King Street, Newcastle Under Lyme, ST5 1EL

      IIF 27
    • 3, Bourne Place, Hildenborough, Tonbridge, TN11 8NW, England

      IIF 28
    • 3, Bourne Place Meadows, Hildenborough, Tonbridge, TN11 8NW, England

      IIF 29
  • Liu, Peng
    British legal advisor born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 26/28 Victoria Parade, Greenwich, London, SE10 9FR, United Kingdom

      IIF 30
    • 26/28, Victoria Parade, London, SE10 9FR, England

      IIF 31
  • Liu, Peng
    British manager born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Room 160, 90, Long Acre, London, England, WC2E 9RZ, United Kingdom

      IIF 32
    • 2, Borkwood Park, Orpington, England, BR6 9LD, United Kingdom

      IIF 33
  • Liu, Peng
    China manager born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Charlotte Street, London, W1T 2NS, United Kingdom

      IIF 34
  • Peng Liu
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 25, Cabot Square, London, E14 4QZ, England

      IIF 35
  • Liu, Peng
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Pipit Drive, Putney, London, SW15 3AP, England

      IIF 36
  • Liu, Peng
    British immigration lawyer born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rockstar Hubs, Level 4, 2 Leman Street, London, E1 8FA, England

      IIF 37
  • Liu, Peng
    British manager born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Long Acre, Covent Garden, London, WC2E 9RZ, England

      IIF 38 IIF 39
    • Room 151, 90 Long Acre, London, WC2E 9RZ, England

      IIF 40
  • Liu, Peng
    Chinese director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 406, No. 20, Garrick Street, London, WC2E 9BT, United Kingdom

      IIF 41
  • Mr Peng Liu
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 26-28, Victoria Parade, London, SE10 9FR, England

      IIF 42
  • Mr Peng Liu
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1009, 26-28 Victoria Parade, London, SE10 9FR, United Kingdom

      IIF 43
    • 10f Northeast Unit, One Canada Square, London, E14 5AB, England

      IIF 44
    • 25, Lisle Street, London, WC2H 7BA, England

      IIF 45 IIF 46 IIF 47
    • 26-28, Victoria Parade, London, SE10 9FR, England

      IIF 48 IIF 49 IIF 50
    • 30, Churchill Place, London, E14 5RE, England

      IIF 55
    • 90, Long Acre, Covent Garden, London, WC2E 9RZ, England

      IIF 56
    • Wework, 30, Churchill Place, London, E14 5RE, England

      IIF 57
    • C/o Currie Young Limited, 10 King Street, Newcastle Under Lyme, ST5 1EL

      IIF 58
    • 3, Bourne Place, Hildenborough, Tonbridge, TN11 8NW, England

      IIF 59
    • 3, Bourne Place Meadows, Hildenborough, Tonbridge, TN11 8NW, England

      IIF 60
  • Liu, Peng, Director
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 26-28, Victoria Parade, London, SE10 9FR, England

      IIF 61
  • Liu, Peng, Director
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 90, Long Acre, London, WC2E 9RZ, England

      IIF 62
    • 2, Borkwood Park, Orpington, Kent, BR6 9LD, England

      IIF 63
  • Liu, Peng, Director
    British manager born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 30, Churchill Place, London, E14 5RE, England

      IIF 64
    • Rs Hub, Ground Floor, 3 Minster Court, London, EC3R 7DD, United Kingdom

      IIF 65
    • Wework, 30, Churchill Place, London, E14 5RE, England

      IIF 66
    • 2, Borkwood Park, Orpington, BR6 9LD, United Kingdom

      IIF 67
    • 2, Borkwood Park, Orpington, Kent, BR6 9LD, United Kingdom

      IIF 68 IIF 69
    • 59-60, Thames Street, Windsor, SL4 1TX, England

      IIF 70
  • Liu, Peng, Director
    British managing director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 90, Long Acre, London, WC2E 9RZ, England

      IIF 71
  • Liu, Peng, Director
    British non-executive director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 31, Southampton Row, London, WC1B 5HJ, England

      IIF 72
  • Liu, Peng, Director
    British none born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Lacon House, 84 Theobalds Road, London, WC1X 8RW, England

      IIF 73
  • Peng Liu
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26/28 Victoria Parade, London, Greenwich, Uk, SE10 9FR, United Kingdom

      IIF 74
  • Mr Peng Liu
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Pipit Drive, Putney, London, SW15 3AP, England

      IIF 75
    • 25, Cabot Square, London, E14 4QZ, England

      IIF 76
    • 26/28 Victoria Parade, Greenwich, London, SE10 9FR, United Kingdom

      IIF 77
    • 26-28, Victoria Parade, London, SE10 9FR, England

      IIF 78
  • Mr Peng Liu
    Chinese born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Imperial Court, Laporte Way, Luton, Bedfordshire, LU4 8FE, England

      IIF 79
child relation
Offspring entities and appointments
Active 23
  • 1
    59-60 Thames Street, Windsor, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    258,947 GBP2015-12-31
    Officer
    2012-10-19 ~ dissolved
    IIF 70 - director → ME
  • 2
    2 Borkwood Park, Orpington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-12-18 ~ dissolved
    IIF 67 - director → ME
    2012-12-18 ~ dissolved
    IIF 7 - secretary → ME
  • 3
    C/o Currie Young Limited, 10 King Street, Newcastle Under Lyme
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,047 GBP2016-03-31
    Officer
    2016-11-01 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
  • 4
    26-28 Victoria Parade, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-04 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2020-02-04 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 5
    26-28 Victoria Parade, London, England
    Corporate (1 parent)
    Officer
    2024-12-17 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 6
    Unit 5 Imperial Court, Laporte Way, Luton, England
    Corporate (2 parents)
    Equity (Company account)
    157 GBP2023-12-31
    Person with significant control
    2023-05-11 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    25 Lisle Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2016-01-06 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
  • 8
    26-28 Victoria Parade, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-17 ~ now
    IIF 20 - director → ME
    Person with significant control
    2022-10-17 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 9
    26-28 Victoria Parade, London, England
    Dissolved corporate (1 parent)
    Officer
    2024-12-13 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2024-12-13 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 10
    BF HIGHER EDUCATION LIMITED - 2013-06-11
    No.2 Borkwood Park, Orpington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-11-06 ~ dissolved
    IIF 34 - director → ME
  • 11
    25 Cabot Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    -119,421 GBP2023-07-31
    Officer
    2024-03-19 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 12
    26/28 Victoria Parade Greenwich, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-10 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2018-07-10 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 13
    14 Pipit Drive, Putney, London, England
    Corporate (1 parent)
    Officer
    2023-06-23 ~ now
    IIF 36 - director → ME
    Person with significant control
    2023-06-23 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 14
    26/28 Victoria Parade London, Greenwich, Uk, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-01-10 ~ dissolved
    IIF 9 - llp-designated-member → ME
    Person with significant control
    2019-01-10 ~ dissolved
    IIF 74 - Has significant influence or controlOE
  • 15
    30 Churchill Place, London, England
    Corporate (1 parent)
    Equity (Company account)
    -15,508 GBP2023-11-30
    Officer
    2013-11-29 ~ now
    IIF 64 - director → ME
    2013-11-29 ~ now
    IIF 1 - secretary → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 55 - Right to appoint or remove directorsOE
  • 16
    26-28 Victoria Parade, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-25 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2019-10-25 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 17
    90 Long Acre, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -49,535 GBP2015-08-31
    Officer
    2013-08-30 ~ dissolved
    IIF 39 - director → ME
    2013-08-30 ~ dissolved
    IIF 2 - secretary → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 56 - Has significant influence or controlOE
    IIF 56 - Has significant influence or control over the trustees of a trustOE
    IIF 56 - Has significant influence or control as a member of a firmOE
  • 18
    Wework, 30 Churchill Place, London, England
    Corporate (1 parent)
    Equity (Company account)
    145,459 GBP2021-12-31
    Officer
    2014-03-19 ~ now
    IIF 66 - director → ME
    2014-03-19 ~ now
    IIF 6 - secretary → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 19
    Room 160 90, Long Acre, London, England, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-11-30 ~ dissolved
    IIF 32 - director → ME
    2011-11-30 ~ dissolved
    IIF 5 - secretary → ME
  • 20
    90 Long Acre, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-03-25 ~ dissolved
    IIF 62 - director → ME
    2015-03-25 ~ dissolved
    IIF 4 - secretary → ME
  • 21
    26-28 Victoria Parade, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2023-03-20 ~ now
    IIF 26 - director → ME
    Person with significant control
    2023-03-20 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 22
    26-28 Victoria Parade, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-08-07 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2019-08-07 ~ dissolved
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 23
    First Floor, 99, Mansell Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-06-24 ~ dissolved
    IIF 68 - director → ME
Ceased 17
  • 1
    BIRCHFIELD CORPORATION LIMITED - 2014-01-24
    59-60 Thames Street, Windsor, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,557,543 GBP2016-12-31
    Officer
    2012-10-19 ~ 2014-01-01
    IIF 73 - director → ME
  • 2
    35 Pond Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -232,688 GBP2024-01-31
    Officer
    2015-01-07 ~ 2016-09-01
    IIF 38 - director → ME
    2015-01-07 ~ 2016-09-01
    IIF 3 - secretary → ME
    Person with significant control
    2016-12-01 ~ 2020-01-01
    IIF 51 - Right to appoint or remove directors OE
  • 3
    25 Cabot Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    -244,345 GBP2024-04-30
    Officer
    2011-11-21 ~ 2016-05-30
    IIF 33 - director → ME
  • 4
    26-28 Victoria Parade, London, England
    Corporate (1 parent)
    Equity (Company account)
    390,518 GBP2023-11-30
    Officer
    2015-11-23 ~ 2017-05-31
    IIF 61 - director → ME
    2015-11-10 ~ 2016-06-06
    IIF 71 - director → ME
    Person with significant control
    2017-04-01 ~ 2017-05-31
    IIF 48 - Ownership of shares – 75% or more OE
  • 5
    1st Floor 25 Lisle Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -69,336 GBP2024-02-29
    Officer
    2020-02-26 ~ 2023-06-30
    IIF 29 - director → ME
    Person with significant control
    2020-02-26 ~ 2023-06-30
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 6
    2 Tallis Street, Blackfriars, London, England
    Corporate (2 parents)
    Equity (Company account)
    43,629 GBP2023-08-31
    Officer
    2014-12-18 ~ 2015-10-14
    IIF 72 - director → ME
  • 7
    25 Cabot Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    -119,421 GBP2023-07-31
    Officer
    2018-07-02 ~ 2024-03-18
    IIF 12 - director → ME
    Person with significant control
    2018-07-02 ~ 2024-03-18
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 8
    90 Long Acre, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-28 ~ 2016-01-04
    IIF 65 - director → ME
  • 9
    Currie Young Limited, Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    141,093 GBP2015-06-30
    Officer
    2014-06-17 ~ 2015-02-03
    IIF 37 - director → ME
  • 10
    35 Pond Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -9,093 GBP2023-12-31
    Officer
    2022-10-14 ~ 2023-12-19
    IIF 16 - director → ME
    2020-10-01 ~ 2021-11-08
    IIF 23 - director → ME
    2017-03-15 ~ 2017-04-01
    IIF 14 - director → ME
    2014-12-18 ~ 2017-02-16
    IIF 40 - director → ME
    Person with significant control
    2020-10-01 ~ 2021-11-08
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 11
    Room 160 90 Long Acre, London
    Dissolved corporate (1 parent)
    Officer
    2009-04-24 ~ 2012-11-20
    IIF 41 - director → ME
  • 12
    LITTLE LAMB BIRMINGHAM LIMITED - 2016-01-29
    25 Lisle Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -654,078 GBP2024-03-31
    Officer
    2022-04-18 ~ 2023-05-01
    IIF 19 - director → ME
    2016-03-08 ~ 2017-05-15
    IIF 15 - director → ME
    Person with significant control
    2017-05-01 ~ 2017-05-15
    IIF 47 - Ownership of shares – 75% or more OE
    2022-05-01 ~ 2023-05-01
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 13
    ST MARYS CAPITAL INVESTMENTS LIMITED - 2018-02-07
    6 Mitre Passage, Greenwich, London, England
    Corporate (1 parent)
    Equity (Company account)
    -26,577 GBP2024-02-28
    Officer
    2018-04-25 ~ 2021-06-01
    IIF 10 - director → ME
    2017-03-07 ~ 2017-07-04
    IIF 11 - director → ME
    Person with significant control
    2018-04-25 ~ 2022-05-01
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 43 - Right to appoint or remove directors as a member of a firm OE
    IIF 43 - Has significant influence or control over the trustees of a trust OE
    IIF 43 - Has significant influence or control as a member of a firm OE
  • 14
    35 Pond Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -423,214 GBP2024-01-31
    Officer
    2023-01-13 ~ 2023-05-11
    IIF 17 - director → ME
    Person with significant control
    2023-01-13 ~ 2023-05-11
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 15
    26-28 Victoria Parade, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,287 GBP2023-11-30
    Officer
    2018-10-24 ~ 2019-04-30
    IIF 31 - director → ME
  • 16
    26-28 Victoria Parade, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -181,286 GBP2019-07-31
    Officer
    2013-07-09 ~ 2016-04-01
    IIF 69 - director → ME
    2013-07-09 ~ 2016-04-01
    IIF 8 - secretary → ME
  • 17
    72 Shaftesbury Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    -72,486 GBP2024-11-30
    Officer
    2014-12-10 ~ 2017-05-24
    IIF 63 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.