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

Ming Li

    Related profiles found in government register
  • Ming Li
    Chinese born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 1
  • Ying Li
    Chinese born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Victoria Square, Birmingham, West Midlands, B1 1BD

      IIF 2
    • 100, Sherlock Street, Birmingham, B5 4AS, England

      IIF 3
    • Office 622, 1 Victoria Square, Birmingham, B1 1BD, England

      IIF 4
    • Office 622, One Victoria Square, Birmingham, B1 1BD, England

      IIF 5 IIF 6 IIF 7
    • Site 3 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX

      IIF 8
    • Suite F10, 5th Floor, Scala House, 36 Holloway Circus Queensway, Birmingham, B1 1EQ, United Kingdom

      IIF 9 IIF 10 IIF 11
    • 103, High Street, Evesham, Worcestershire, WR11 4DN, England

      IIF 12
    • 33, Cranbourn Street, London, WC2H 7AD, England

      IIF 13
    • 45, High Road, Willenhall, WV12 4JR, England

      IIF 14
  • Ms Ying Li
    Chinese born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 44 Bawnmore Road, Bawnmore Road, Rugby, CV22 7QW, England

      IIF 15
  • Qing Li
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Chapel Street, Woodhouse, Sheffield, S13 7JN, England

      IIF 16
  • Ying Li
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Blossom Court, 241, Cannock Road, Cannock, Staffordshire, WS11 5DD, England

      IIF 17 IIF 18
    • 36-38, Heathcoat Street, Nottingham, NG1 3AA, England

      IIF 19
    • 27, Broad Eye, Stafford, ST16 2QB, England

      IIF 20
  • Li, Ming
    Chinese director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 21
  • Li, Ying
    Chinese director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Victoria Square, Birmingham, West Midlands, B1 1BD

      IIF 22
    • 100, Sherlock Street, Birmingham, B5 4AS, England

      IIF 23
    • Office 622, 1 Victoria Square, Birmingham, B1 1BD, England

      IIF 24
    • Office 622, One Victoria Square, Birmingham, B1 1BD, England

      IIF 25 IIF 26 IIF 27
    • Site 3 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX

      IIF 28
    • Suite F10, 5th Floor, Scala House, 36 Holloway Circus Queensway, Birmingham, B1 1EQ, United Kingdom

      IIF 29 IIF 30 IIF 31
    • 103, High Street, Evesham, Worcestershire, WR11 4DN, England

      IIF 33
    • 33, Cranbourn Street, London, WC2H 7AD, England

      IIF 34
    • 8, Columbine Road, Walton Cardiff, Tewkesbury, GL20 7SP, England

      IIF 35
    • 45, High Road, Short Heath, Willenhall, WV12 4JR, England

      IIF 36
  • Mrs Ying Li
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 13, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, England

      IIF 37
    • 14, Main Street, Keyingham, Hull, HU12 9RD, England

      IIF 38
  • Ms Ying Li
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 399a, Stratford Road, Shirley, Solihull, B90 3BW, England

      IIF 39
  • Li, Qing
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Chapel Street, Woodhouse, Sheffield, S13 7JN, England

      IIF 40
  • Li, Ying
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 31 Ashwood, Bowdon, Altrincham, Cheshire, WA14 3DN, United Kingdom

      IIF 41
    • Suite 13, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, England

      IIF 42
    • 14, Main Street, Keyingham, Hull, HU12 9RD, England

      IIF 43
  • Li, Ying
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite F3, Amafhh House, Quadrant Court, 44-45 Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 44 IIF 45
    • Blossom Court, 241, Cannock Road, Cannock, Staffordshire, WS11 5DD, England

      IIF 46 IIF 47
    • Apartment 6 Trinity Court, 44 Higher Cambridge Street, Manchester, M15 6AR, England

      IIF 48
    • 36-38, Heathcoat Street, Nottingham, NG1 3AA, England

      IIF 49
    • 27, Broad Eye, Stafford, ST16 2QB, England

      IIF 50
  • Ying Li
    British born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, England

      IIF 51
  • Ying Li
    Chinese born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, High Street, Enfield, EN3 4ES, United Kingdom

      IIF 52
  • Li, Ying
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 399a, Stratford Road, Shirley, Solihull, B90 3BW, England

      IIF 53
  • Li, Ying
    British director born in July 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Ettrick Square, Cumbernauld, Glasgow, G67 1ND, Scotland

      IIF 54
  • Ying Li
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Ashwood, Bowdon, Altrincham, Cheshire, WA14 3DN, United Kingdom

      IIF 55
    • 84, St. Kildas Road, Bath, BA2 3QJ, England

      IIF 56
    • 100, Sherlock Street, Birmingham, B5 6LT, England

      IIF 57
    • Suite 3, 4th Floor, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 58
    • Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, England

      IIF 59
    • Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 60 IIF 61 IIF 62
    • Suite F10, 5th Floor, Scala House, 36 Holloway Circus Queensway, Birmingham, B1 1EQ, England

      IIF 67 IIF 68 IIF 69
    • 23, London Road, Stanway, Colchester, CO3 0NR, England

      IIF 74
    • 2, The Square, Middleton St. George, Darlington, DL2 1EG, England

      IIF 75
    • Little Chopsticks, Farm Lane, Plymouth, PL5 3PQ, United Kingdom

      IIF 76
  • Li, Ying
    British director born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, England

      IIF 77
  • Li, Ying
    Chinese director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, High Street, Enfield, EN3 4ES, United Kingdom

      IIF 78
  • Mrs Ying Li
    Chinese born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Vivian Road, Birmingham, B17 0DT, United Kingdom

      IIF 79
  • Mrs Ying Li
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Ashwood, Bowdon, Altrincham, Cheshire, WA14 3DN, United Kingdom

      IIF 80
  • Li, Ying
    Chinese director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Vivian Road, Birmingham, B17 0DT, United Kingdom

      IIF 81
    • 9a, Solihull Lane, Hall Green, Birmingham, West Midlands, B28 9LS, England

      IIF 82
  • Li, Ying
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 83 IIF 84 IIF 85
  • Li, Ying
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, St. Kildas Road, Bath, BA2 3QJ, England

      IIF 86
    • 100, Sherlock Street, Birmingham, B5 6LT, England

      IIF 87
    • Suite 3, 4th Floor, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 88
    • Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, England

      IIF 89
    • Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 90 IIF 91 IIF 92
    • Suite F10, 5th Floor, Scala House, 36 Holloway Circus Queensway, Birmingham, B1 1EQ, England

      IIF 94 IIF 95 IIF 96
    • 23, London Road, Stanway, Colchester, CO3 0NR, England

      IIF 102
    • 2, The Square, Middleton St. George, Darlington, DL2 1EG, England

      IIF 103
child relation
Offspring entities and appointments
Active 19
  • 1
    Site 3 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2017-08-25 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    100 Sherlock Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-08-31
    Officer
    2017-08-25 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-09-17 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    31 Ashwood, Bowdon, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    700 GBP2024-03-31
    Officer
    2019-02-11 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2018-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    31 Ashwood, Bowdon, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,402 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Suite 13, 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    70 GBP2024-11-30
    Officer
    2017-11-10 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2017-11-10 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 7
    2a Chapel Street, Woodhouse, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-28 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2017-04-28 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 8
    Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,296 GBP2024-12-31
    Officer
    2018-12-06 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2018-12-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 9
    Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,193 GBP2024-12-31
    Officer
    2018-12-06 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2018-12-06 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 10
    27 Broad Eye, Stafford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    33 GBP2017-05-31
    Officer
    2017-07-14 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 11
    399a Stratford Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,892 GBP2024-10-31
    Officer
    2022-10-06 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2022-10-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 12
    Suite 3, 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    493 GBP2018-12-31
    Officer
    2018-01-02 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2018-01-02 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 13
    75 Vivian Road, Harborne, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-10 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2019-01-10 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 14
    Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,613 GBP2024-12-31
    Officer
    2018-12-06 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2018-12-06 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 15
    1 Victoria Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2017-04-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-04-18 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 16
    9 Solihull Lane, Hall Green, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,513 GBP2018-01-31
    Officer
    2016-01-25 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2016-04-10 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 17
    23 London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-12 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 18
    14 Main Street, Keyingham, Hull, England
    Active Corporate (1 parent)
    Officer
    2025-01-24 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 19
    Suite 3, 4th Floor 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-20 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2017-10-20 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
Ceased 35
  • 1
    110 High Street, Enfield, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    695 GBP2020-07-31
    Officer
    2017-07-31 ~ 2020-01-01
    IIF 78 - Director → ME
    Person with significant control
    2017-07-31 ~ 2020-01-01
    IIF 52 - Ownership of shares – 75% or more OE
  • 2
    15 Wardour Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-02-28
    Officer
    2017-06-05 ~ 2017-06-05
    IIF 29 - Director → ME
    Person with significant control
    2017-06-05 ~ 2017-06-05
    IIF 9 - Ownership of shares – 75% or more OE
  • 3
    136 New Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-05 ~ 2017-06-05
    IIF 33 - Director → ME
    Person with significant control
    2017-06-05 ~ 2017-06-05
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    4385, 10801580: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2017-06-05 ~ 2017-06-05
    IIF 30 - Director → ME
    Person with significant control
    2017-06-05 ~ 2017-06-05
    IIF 11 - Ownership of shares – 75% or more OE
  • 5
    Suite F3, Amafhh House, Quadrant Court 44-45 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -54,052 GBP2024-12-31
    Officer
    2022-07-01 ~ 2022-07-01
    IIF 45 - Director → ME
  • 6
    100 Sherlock Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-04-30
    Officer
    2017-04-28 ~ 2017-04-28
    IIF 87 - Director → ME
    Person with significant control
    2017-04-28 ~ 2017-04-28
    IIF 57 - Ownership of shares – 75% or more OE
  • 7
    8 Columbine Road, Walton Cardiff, Tewkesbury, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    181 GBP2022-09-30
    Officer
    2016-10-07 ~ 2016-10-07
    IIF 35 - Director → ME
  • 8
    6-7 Lisle Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-04-30
    Officer
    2017-04-28 ~ 2017-04-28
    IIF 100 - Director → ME
    Person with significant control
    2017-04-28 ~ 2017-04-28
    IIF 69 - Ownership of shares – 75% or more OE
  • 9
    2 The Square, Middleton St. George, Darlington, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    364 GBP2019-04-30
    Officer
    2017-05-03 ~ 2017-05-03
    IIF 103 - Director → ME
    Person with significant control
    2017-05-03 ~ 2017-05-03
    IIF 75 - Ownership of shares – 75% or more OE
  • 10
    Office 622 One Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-05 ~ 2017-06-05
    IIF 32 - Director → ME
    Person with significant control
    2017-06-05 ~ 2017-06-05
    IIF 10 - Ownership of shares – 75% or more OE
  • 11
    1 Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-06 ~ 2017-03-06
    IIF 49 - Director → ME
    Person with significant control
    2017-03-06 ~ 2017-03-06
    IIF 19 - Ownership of shares – 75% or more OE
  • 12
    236-238 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-03 ~ 2017-07-03
    IIF 31 - Director → ME
  • 13
    Sanderlings, Becketts Farm Alcester Road, Wythall, Birmingham
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    281 GBP2021-06-30
    Officer
    2017-04-28 ~ 2017-04-28
    IIF 98 - Director → ME
    Person with significant control
    2017-04-28 ~ 2017-04-28
    IIF 76 - Ownership of shares – 75% or more OE
  • 14
    33 Cranbourn Street, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,668 GBP2018-09-30
    Officer
    2017-10-02 ~ 2017-10-02
    IIF 34 - Director → ME
    Person with significant control
    2017-10-02 ~ 2017-10-02
    IIF 13 - Ownership of shares – 75% or more OE
  • 15
    45 High Road, Willenhall, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -296 GBP2019-04-30
    Officer
    2017-05-04 ~ 2017-05-04
    IIF 36 - Director → ME
    Person with significant control
    2017-05-04 ~ 2017-05-04
    IIF 14 - Ownership of shares – 75% or more OE
  • 16
    Suite 3, 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-02 ~ 2018-01-02
    IIF 91 - Director → ME
    Person with significant control
    2018-01-02 ~ 2018-01-02
    IIF 65 - Ownership of shares – 75% or more OE
  • 17
    84 St. Kildas Road, Bath, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    434 GBP2019-11-30
    Officer
    2018-01-02 ~ 2018-01-02
    IIF 86 - Director → ME
    Person with significant control
    2018-01-02 ~ 2018-01-02
    IIF 56 - Ownership of shares – 75% or more OE
  • 18
    128 West Cross Lane, West Cross, Swansea, Wales
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,261 GBP2020-12-31
    Officer
    2018-01-02 ~ 2018-01-02
    IIF 89 - Director → ME
    Person with significant control
    2018-01-02 ~ 2018-01-02
    IIF 59 - Ownership of shares – 75% or more OE
  • 19
    81 New Road, Porthcawl, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    240 GBP2024-01-31
    Officer
    2018-01-02 ~ 2018-01-02
    IIF 92 - Director → ME
    Person with significant control
    2018-01-02 ~ 2018-01-02
    IIF 64 - Ownership of shares – 75% or more OE
  • 20
    Office 622 One Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-28 ~ 2017-04-28
    IIF 96 - Director → ME
    Person with significant control
    2017-04-28 ~ 2017-04-28
    IIF 70 - Ownership of shares – 75% or more OE
  • 21
    Suite 3, 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    175 GBP2019-06-30
    Officer
    2017-04-28 ~ 2018-07-01
    IIF 94 - Director → ME
    Person with significant control
    2017-04-28 ~ 2018-07-01
    IIF 68 - Ownership of shares – 75% or more OE
  • 22
    4385, 10745443: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2017-04-28 ~ 2017-04-28
    IIF 97 - Director → ME
    Person with significant control
    2017-04-28 ~ 2017-04-28
    IIF 73 - Ownership of shares – 75% or more OE
  • 23
    1 Victoria Square, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2017-04-28 ~ 2017-04-28
    IIF 95 - Director → ME
    Person with significant control
    2017-04-28 ~ 2017-04-28
    IIF 72 - Ownership of shares – 75% or more OE
  • 24
    7th Floor Albany House, 31 Hurst Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-26 ~ 2019-02-25
    IIF 93 - Director → ME
    Person with significant control
    2018-11-26 ~ 2019-02-25
    IIF 63 - Ownership of shares – 75% or more OE
  • 25
    163 Yew Tree Lane, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-06-30
    Officer
    2017-06-05 ~ 2017-06-05
    IIF 26 - Director → ME
    Person with significant control
    2017-06-05 ~ 2017-06-05
    IIF 6 - Ownership of shares – 75% or more OE
  • 26
    Office 622 One Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-05 ~ 2017-06-05
    IIF 25 - Director → ME
    Person with significant control
    2017-06-05 ~ 2017-06-05
    IIF 7 - Ownership of shares – 75% or more OE
  • 27
    Office 622 1 Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-02 ~ 2017-06-02
    IIF 24 - Director → ME
    Person with significant control
    2017-06-02 ~ 2017-06-02
    IIF 4 - Ownership of shares – 75% or more OE
  • 28
    Suite F4, Amafhh House Quadrant Court, 44-45 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,130 GBP2024-12-31
    Officer
    2022-07-01 ~ 2022-07-01
    IIF 44 - Director → ME
  • 29
    Blossom Court 241, Cannock Road, Cannock, Staffordshire, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    158 GBP2023-02-28
    Officer
    2021-11-12 ~ 2022-10-06
    IIF 47 - Director → ME
    2022-10-06 ~ 2023-03-06
    IIF 46 - Director → ME
    Person with significant control
    2021-11-12 ~ 2022-10-06
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    2022-10-06 ~ 2023-03-06
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 30
    4385, 10745630: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    321 GBP2019-06-30
    Officer
    2017-04-28 ~ 2017-04-28
    IIF 99 - Director → ME
    Person with significant control
    2017-04-28 ~ 2017-04-28
    IIF 67 - Ownership of shares – 75% or more OE
  • 31
    Office 622 One Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-05 ~ 2017-06-05
    IIF 27 - Director → ME
    Person with significant control
    2017-06-05 ~ 2017-06-05
    IIF 5 - Ownership of shares – 75% or more OE
  • 32
    25 Broad Street, Parkgate, Rotherham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-28 ~ 2017-04-28
    IIF 101 - Director → ME
    Person with significant control
    2017-04-28 ~ 2017-04-28
    IIF 71 - Ownership of shares – 75% or more OE
  • 33
    Suite 3, 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -3,878 GBP2019-05-31
    Officer
    2017-06-02 ~ 2018-06-01
    IIF 77 - Director → ME
    Person with significant control
    2017-06-02 ~ 2018-06-01
    IIF 51 - Ownership of shares – 75% or more OE
  • 34
    Viglen House Business Centre, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,833 GBP2024-12-31
    Officer
    2021-12-15 ~ 2021-12-15
    IIF 48 - Director → ME
  • 35
    14 Ettrick Square, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-01 ~ 2022-07-01
    IIF 54 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.