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

Xiaoying Lu

    Related profiles found in government register
  • Xiaoying Lu
    Chinese born in August 1982

    Resident in China

    Registered addresses and corresponding companies
    • 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 1
  • Xiaoying Lu
    Chinese born in July 2016

    Resident in China

    Registered addresses and corresponding companies
    • 35, Ivor Place, Lower Ground, London, NW1 6EA, England

      IIF 2
  • Lu, Xiaoying
    Chinese director&shareholder born in August 1982

    Resident in China

    Registered addresses and corresponding companies
    • 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 3
  • Lianxiang Liu
    Chinese born in November 1982

    Resident in China

    Registered addresses and corresponding companies
    • Rm101, Maple House, 118 High Street, Purley, London, England, United Kingdom

      IIF 4
  • Yicheng Liu
    Chinese born in August 1987

    Resident in China

    Registered addresses and corresponding companies
    • Rm 101, Maple House, 118 High Street, Purley, London, CR8 2AD

      IIF 5
  • Li, Xiaoting
    Chinese director&shareholder born in August 1987

    Resident in China

    Registered addresses and corresponding companies
    • Flat32 Adventures Court, 12 Newport Avenue, London, E14 2DN, England

      IIF 6
  • Yi Liu
    Chinese born in May 1982

    Resident in China

    Registered addresses and corresponding companies
    • No 19, Funan Rd, Luyang Dist., Hefei City, Anhui, 230061, China

      IIF 7
  • Liu, Xiaoying
    Chinese director&shareholder born in March 1987

    Resident in China

    Registered addresses and corresponding companies
    • Flat32, Adventures Court, 12 Newport Avenue, London, E14 2DN, England

      IIF 8
  • Mr Yi Liu
    Chinese born in March 1972

    Resident in China

    Registered addresses and corresponding companies
    • No. 43 4-1 Mingshan District, Benxi, Liaoning, China

      IIF 9
  • Mr Yi Liu
    Chinese born in March 1981

    Resident in China

    Registered addresses and corresponding companies
    • No.40, Chezhan Road, Chengguan Town, Yongxing Xian, Hunan Province, 423300, China

      IIF 10
  • Mr Yi Liu
    Chinese born in April 1986

    Resident in China

    Registered addresses and corresponding companies
    • Office 8642, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 11
  • Xinhui Liao
    Chinese born in April 1986

    Resident in China

    Registered addresses and corresponding companies
    • No.101, Dengfeng Avenue, Meijiang Town, Ningdu County, Ganzhou City, Jiangxi Province, China

      IIF 12
  • Yi Liu
    Chinese born in March 1972

    Resident in China

    Registered addresses and corresponding companies
    • No 20-8-15, Yujiahu, Wuchang District, Wuhan City, China

      IIF 13
  • Yi Liu
    Chinese born in September 1983

    Resident in China

    Registered addresses and corresponding companies
    • Rm101, Maple House, 118 High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 14
    • Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 15
    • Room 2501,lindun Building, No.100,north Hengfeng Road, Zhabei, Shanghai, 200070, China

      IIF 16
  • Yi Liu
    Chinese born in April 1986

    Resident in China

    Registered addresses and corresponding companies
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 17
  • Yi Liu
    Chinese born in September 1986

    Resident in China

    Registered addresses and corresponding companies
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 18
  • Li, Xin
    Chinese director born in May 1985

    Resident in China

    Registered addresses and corresponding companies
    • Room 501, Unit 3 Block 4, No 72 Binguan Road, Zhuxi County, Hubei Province, China

      IIF 19
  • Li, Xin
    Chinese director&shareholder born in May 1985

    Resident in China

    Registered addresses and corresponding companies
    • Flat32 Adventures Court, 12 Newport Avenue, London, E14 2DN, England

      IIF 20
  • Liu, Yi
    Chinese merchant born in May 1982

    Resident in China

    Registered addresses and corresponding companies
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 21
  • Liu Yi
    Chinese born in March 1972

    Resident in China

    Registered addresses and corresponding companies
    • Msh4720 Rm B 1/f La Bldg, 66 Corporation Road, Grangetown, Cardiff, Wales, CF11 7AW

      IIF 22
  • Mr Yi Liu
    Chinese born in July 1990

    Resident in China

    Registered addresses and corresponding companies
    • Huwang Group Ltd Unit A 82, James Carter Road, Mildenhall Industrial Estate, Suffolk, IP28 7DE, United Kingdom

      IIF 23
  • Yi Liu
    Chinese born in July 1970

    Resident in China

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

      IIF 24
  • Liu, Xiaoyan
    Chinese director&shareholder born in February 1978

    Resident in China

    Registered addresses and corresponding companies
    • Flat32, Adventures Court, 12 Newport Avenue, London, E14 2DN, England

      IIF 25
  • Liu, Yi
    Chinese company director born in March 1972

    Resident in China

    Registered addresses and corresponding companies
    • No 20-8-15, Yujiahu, Wuchang District, Wuhan City, China

      IIF 26
  • Liu, Yi
    Chinese merchant born in March 1972

    Resident in China

    Registered addresses and corresponding companies
    • Msh4720, Rm B 1/f, La Bldg 66 Corporation Road, Cardiff, CF11 7AW, Wales

      IIF 27
    • No. 43, 4-1 Mingshan District, Benxi, Liaoning, 000, China

      IIF 28
    • No. 43, 4-1 Mingshan District, Benxi, Liaoning, China, 000, China

      IIF 29
  • Liu, Yi
    Chinese merchant born in March 1981

    Resident in China

    Registered addresses and corresponding companies
    • No.40, Chezhan Road, Chengguan Town, Yongxing Xian, Hunan Province, 423300, China

      IIF 30
    • Rm101, Maple House 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 31
  • Liu, Yi
    Chinese director born in September 1983

    Resident in China

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

      IIF 32
    • Room 2501,lindun Building, No.100,north Hengfeng Road,zhabei, Shanghai, 200070, China

      IIF 33
  • Liu, Yi
    Chinese director&shareholder born in September 1983

    Resident in China

    Registered addresses and corresponding companies
    • Flat32 Adventures Court, 12 Newport Avenue, London, E14 2DN, England

      IIF 34
  • Liu, Yi
    Chinese ceo born in April 1986

    Resident in China

    Registered addresses and corresponding companies
    • Office 8642, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 35
  • Liu, Yi
    Chinese director born in April 1986

    Resident in China

    Registered addresses and corresponding companies
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 36
  • Liu, Yi
    Chinese director & sharehoder born in September 1986

    Resident in China

    Registered addresses and corresponding companies
    • Flat32, Adventures Court, 12 Newport Avenue, London, E14 2DN, England

      IIF 37
  • Liu, Yi
    Chinese merchant born in September 1986

    Resident in China

    Registered addresses and corresponding companies
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 38
  • Liu, Yicheng
    Chinese director&shareholder born in August 1987

    Resident in China

    Registered addresses and corresponding companies
    • Flat32 Adventures Court, Adventures Court, London, E14 2DN, England

      IIF 39
  • Liu, Yingzhen
    Chinese director&shareholder born in April 1988

    Resident in China

    Registered addresses and corresponding companies
    • Flat32, Adventures Court, 12 Newport Avenue, London, E14 2DN, England

      IIF 40
  • Liu, Yingzhen
    Chinese merchant born in April 1988

    Resident in China

    Registered addresses and corresponding companies
    • 816, Floor 8, Renhexingye Building, Nanlian Road, Longgang District, Shenzhen City, 518116, China

      IIF 41
  • Yi Liu
    Chinese born in November 1979

    Resident in China

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

      IIF 42
  • Liao, Xinhui
    Chinese director&shareholder born in April 1986

    Resident in China

    Registered addresses and corresponding companies
    • Flat32 Adventures Court, 12 Newport Avenue, London, E14 2DN, England

      IIF 43
  • Liu, Mingxin
    Chinese director&shareholder born in November 1995

    Resident in China

    Registered addresses and corresponding companies
    • Flat32 Adventures Court, 12 Newport Avenue, London, E14 2DN, England

      IIF 44
  • Liu, Yi
    Chinese merchant born in July 1970

    Resident in China

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

      IIF 45
  • Liu, Yi
    Chinese business person born in July 1990

    Resident in China

    Registered addresses and corresponding companies
    • Huwang Group Ltd Unit A 82, James Carter Road, Mildenhall Industrial Estate, Suffolk, IP28 7DE, United Kingdom

      IIF 46
  • Liu, Lianxiang
    Chinese director&shareholder born in November 1982

    Resident in China

    Registered addresses and corresponding companies
    • Flat32, Adventures Court, 12 Newport Avenue, London, E14 2DN, England

      IIF 47
  • Liu, Xiuyun
    Chinese director&shareholder born in May 1951

    Resident in China

    Registered addresses and corresponding companies
    • Flat32 Adventures Court, 12 Newport Avenue, London, E14 2DN, England

      IIF 48
  • Liu, Yi
    Chinese director born in November 1979

    Resident in China

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

      IIF 49
  • Liu, Yi
    Chinese merchant born in September 1983

    Resident in Chn

    Registered addresses and corresponding companies
    • Rm101, Maple House, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 50
  • Yi Liu
    Chinese born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 358, Hook Road, Chessington, KT9 1NA, United Kingdom

      IIF 51
  • Lu, Xiaoying

    Registered addresses and corresponding companies
    • 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 52
  • Liu, Xiu Yun

    Registered addresses and corresponding companies
    • 82, Worcester Crescent, London, NW7 4LL, United Kingdom

      IIF 53
  • Liu, Yi
    Chinese company director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 358, Hook Road, Chessington, KT9 1NA, United Kingdom

      IIF 54
  • Ms Xiuyun Liu
    Singaporean born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 82, Worcester Crescent, London, NW7 4LL

      IIF 55
    • 82, Worcester Crescent, London, NW7 4LL, United Kingdom

      IIF 56
    • 99, Bishopsgate, London, EC2M 3XD, England

      IIF 57
  • Liu, Xiuyun
    Singaporean director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 99, Bishopsgate, London, EC2M 3XD, England

      IIF 58
  • Liu, Xiuyun
    Singaporean real estate born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 82, Worcester Crescent, London, NW7 4LL, United Kingdom

      IIF 59 IIF 60
child relation
Offspring entities and appointments
Active 32
  • 1
    Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved corporate (1 parent)
    Officer
    2013-12-23 ~ dissolved
    IIF 40 - director → ME
  • 2
    Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved corporate (2 parents)
    Officer
    2014-09-01 ~ dissolved
    IIF 20 - director → ME
  • 3
    Unit P 10 Broomfield Rise, Nuneaton, Uk
    Dissolved corporate (2 parents)
    Officer
    2013-03-21 ~ dissolved
    IIF 28 - director → ME
  • 4
    41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    80,000 GBP2023-07-31
    Officer
    2014-07-09 ~ dissolved
    IIF 3 - director → ME
    2016-07-08 ~ dissolved
    IIF 52 - secretary → ME
    Person with significant control
    2017-07-08 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-06-03 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2017-04-13 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-12-31
    Officer
    2018-12-21 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2018-12-21 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    Churchill House, 142-146 Old Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-04-30
    Officer
    2009-04-16 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2017-04-05 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 8
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-04-15 ~ dissolved
    IIF 31 - director → ME
  • 9
    Suite P Of Unit 16 Premier Park, Park Royal, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-10-23 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 10
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    50,000 GBP2021-08-31
    Officer
    2020-07-20 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2020-07-20 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 11
    Huwang Group Ltd Unit A 82 James Carter Road, Mildenhall Industrial Estate, Suffolk, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-10-31
    Officer
    2021-10-04 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2021-10-04 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 12
    Rm101, Maple House High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-03-08 ~ dissolved
    IIF 50 - director → ME
  • 13
    Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-12-15 ~ dissolved
    IIF 37 - director → ME
  • 14
    82 Worcester Crescent, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    62,785 GBP2024-04-30
    Officer
    2015-04-01 ~ now
    IIF 60 - director → ME
    2015-04-01 ~ now
    IIF 53 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 15
    Flat 107 25 Indescon Square, London
    Dissolved corporate (1 parent)
    Officer
    2012-11-19 ~ dissolved
    IIF 19 - director → ME
  • 16
    160 The Edge Clowes Street, Salford, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2019-05-28 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2019-05-28 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 17
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-07-31
    Officer
    2016-07-12 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-07-12 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 18
    Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-01-10 ~ dissolved
    IIF 8 - director → ME
  • 19
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-10-27
    Officer
    2014-10-29 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 20
    ARSER INTERNATIONAL LIMITED - 2016-05-27
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2020-01-31
    Officer
    2007-01-12 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 21
    61 Praed Street, Dept 400, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-05-29 ~ dissolved
    IIF 41 - director → ME
  • 22
    82 Worcester Crescent, London
    Corporate (1 parent)
    Equity (Company account)
    3,295,701 GBP2023-05-31
    Officer
    2014-05-14 ~ now
    IIF 59 - director → ME
    Person with significant control
    2016-05-14 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 23
    Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-08-21 ~ dissolved
    IIF 6 - director → ME
  • 24
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-02-10 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 25
    SUNNUO ELECTRONIC LTD - 2014-05-08
    SHENZHEN SUNNUO ELECTRONIC TECHNOLOGY CO., LTD - 2014-04-25
    Rm 101, Maple House 118 High Street, Purley, London
    Dissolved corporate (2 parents)
    Officer
    2014-02-18 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2017-02-18 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 26
    5a Lombard Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    8,884 GBP2023-02-28
    Officer
    2019-02-22 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2019-02-22 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 27
    Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-10-10 ~ dissolved
    IIF 25 - director → ME
  • 28
    Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved corporate (2 parents)
    Officer
    2014-04-14 ~ dissolved
    IIF 48 - director → ME
  • 29
    Msh4720 Rm B 1/f La Bldg 66 Corporation Road, Grangetown, Cardiff, Wales
    Dissolved corporate (2 parents)
    Officer
    2012-04-05 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2017-04-05 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 30
    4385, 15075385 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-08-16 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2023-08-16 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 31
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-09-30
    Officer
    2018-09-28 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2018-09-28 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-09-09 ~ dissolved
    IIF 44 - director → ME
Ceased 4
  • 1
    99 Bishopsgate, London, England
    Corporate (1 parent)
    Equity (Company account)
    -4,382 GBP2023-12-31
    Officer
    2020-12-02 ~ 2023-04-27
    IIF 58 - director → ME
    Person with significant control
    2020-12-02 ~ 2023-04-27
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
  • 2
    41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    80,000 GBP2023-07-31
    Person with significant control
    2016-07-08 ~ 2017-07-10
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 3
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2020-05-31
    Officer
    2014-05-13 ~ 2018-05-16
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-16
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    4385, 10821887 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    99,900 GBP2024-06-30
    Officer
    2017-06-16 ~ 2019-06-29
    IIF 26 - director → ME
    Person with significant control
    2017-06-16 ~ 2019-07-15
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
© 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.