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

Prof Yu Xiong

    Related profiles found in government register
  • Prof Yu Xiong
    Chinese born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 15 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 1
  • Dr Yu Xiong
    Chinese born in April 1981

    Resident in England

    Registered addresses and corresponding companies
  • Dr. Yu Xiong
    Chinese born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 54, Welbeck Street, London, W1G 9XS, England

      IIF 13
  • Mr Yu Xiong
    Chinese born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 21-23 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, England

      IIF 14
  • Doctor Yu Xiong
    Chinese born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 19, Grosvenor Road, Newcastle Upon Tyne, NE2 2RL, England

      IIF 15
  • Yu, Xi
    Chinese research scientist born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 1, 2, Bell Barn Road, Birmingham, B15 2DJ, England

      IIF 16
  • Prof Yu Xiong
    Chinese born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Christopher Street, London, EC2A 2BS, England

      IIF 17
    • 62, The Knoll, London, W13 8HY, England

      IIF 18
    • Office Suite 31a, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 19
  • Yu, Xiong, Dr
    Chinese director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 35, Pond Street, London, NW3 2PN, England

      IIF 20
  • Yu Xiong
    Chinese born in April 1981

    Resident in China

    Registered addresses and corresponding companies
    • F/l 5, World Financial Center, No. 4003 Shennan Road(e), Luohu District, Shenzhen City, 518000, China

      IIF 21
  • Xiong, Yu
    Chinese consultant born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4, Christopher Street, London, EC2A 2BS, England

      IIF 22
  • Xiong, Yu
    Chinese none born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 9, Hemlin Close, Norwich, Norfolk, NR5 8JB, England

      IIF 23
  • Xiong, Yu, Dr
    Chinese born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10, Broomfield Close, Guildford, GU3 3AW, England

      IIF 24 IIF 25 IIF 26
    • 10, Broomfield Close, Guildford, GU3 3AW, United Kingdom

      IIF 27
    • Units 56-58, Surrey Technology Centre, 40 Occam Road, Guildford, GU2 7YG, England

      IIF 28
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 29
    • 54, Welbeck Street, London, W1G 9XS, England

      IIF 30
    • The Sati Room, 12 John Princes Street, London, W1G 0JR, England

      IIF 31
    • 3a, Market Place, Woodstock, Oxfordshire, OX20 1SY, England

      IIF 32
  • Xiong, Yu, Dr
    Chinese company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
  • Xiong, Yu, Dr
    Chinese director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10, Broomfield Close, Guildford, GU3 3AW, England

      IIF 36 IIF 37
    • 11, Brick Street, London, W1J 7DF, England

      IIF 38
    • 1, Magna Carta Lane, Wraysbury, Staines-upon-thames, TW19 5AF, England

      IIF 39
  • Xiong, Yu, Dr
    Chinese professor born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10 Broomfield Close, Broomfield Close, Guildford, GU3 3AW, England

      IIF 40
    • 70, St. Mary Axe, London, EC3A 8BE, England

      IIF 41
  • Xiong, Yu, Dr.
    Chinese director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 54, Welbeck Street, London, W1G 9XS, England

      IIF 42
  • Xiong, Yu, Doctor
    Chinese born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10, Broomfield Close, Guildford, GU3 3AW, England

      IIF 43
  • Xiong, Yu, Doctor
    Chinese director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 44
    • The Sati Room, 12 John Princes Street, London, Greater London, W1G 0JR, England

      IIF 45
    • 19, Grosvenor Road, Newcastle Upon Tyne, NE2 2RL, England

      IIF 46
  • Xiong, Yu, Doctor
    Chinese non-executive director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • C/o Barrette Ltd, Dunham House, 85-89 Cross Street, Sale, M33 7HH, England

      IIF 47
  • Xiong, Yu, Doctor
    Chinese professor born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4, Christopher Street, London, EC2A 2BS, England

      IIF 48
  • Mr. Yu Xiong
    Chinese born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Comarketing Ltd, Gear House, Saltmeadows Road, Gateshead, NE8 3AH, United Kingdom

      IIF 49
  • Xiong, Yu
    Chinese born in April 1981

    Resident in China

    Registered addresses and corresponding companies
    • 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 50
    • F/l 5, World Financial Center, No. 4003 Shennan Road(e), Luohu District, Shenzhen City, 518000, China

      IIF 51
  • Xiong, Yu
    Chinese director born in April 1981

    Registered addresses and corresponding companies
    • 130 Sneinton Road, Nottingham, NG2 4QH

      IIF 52
  • Xiong, Yu, Prof
    Chinese born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Christopher Street, London, EC2A 2BS, England

      IIF 53
  • Xiong, Yu, Prof
    Chinese administrator born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, The Knoll, London, W13 8HY, England

      IIF 54
  • Xiong, Yu, Prof
    Chinese business executive born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Christopher Street, London, EC2A 2BS, England

      IIF 55
  • Xiong, Yu, Prof
    Chinese chair professor of newcastle business school born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ivy Business Centre, Office 3/13 Ivy Business Centre, Crown Street, Fai, Manchester, M35 9BG, England

      IIF 56
  • Xiong, Yu, Prof
    Chinese company director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Welbeck Street, London, W1G 9XS, England

      IIF 57
  • Xiong, Yu, Prof
    Chinese director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Welbeck Street, London, W1G 9XS, England

      IIF 58
    • Office Suite 31a, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 59 IIF 60
  • Xiong, Yu, Prof
    Chinese professor born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 61
  • Xiong, Yu
    Chinese director born in April 1981

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 2, Granville Avenue, Oadby, Leicestershire East Midlands, LE2 5FJ, United Kingdom

      IIF 62
  • Xiong, Yu, Dr
    Chinese director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Magna Carta Lane, Wraysbury, TW19 5AD, United Kingdom

      IIF 63
  • Xiong, Yu, Mr.
    Chinese born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Comarketing, Gear House, Saltmeadows Road, Gateshead, NE8 3AH, United Kingdom

      IIF 64
  • Xiong, Yu
    Chinese secretary

    Registered addresses and corresponding companies
    • 39a Mansfield Road, Nottingham, Nottinghamshire, NG1 3FB

      IIF 65
  • Xiong, Yu, Doctor
    Chinese professor born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Staunton Road, Oxford, OX3 7TL, United Kingdom

      IIF 66
  • Xiong, Yu, Doctor
    Chinese university senior lecturer born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 67
    • University Of, East Anglia, Norwich Research Park, Norwich, Norfolk, NR4 7TJ

      IIF 68
  • Xiong, Yu, Professor
    Chinese born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Xiang And Co, Burrell House, 44 Broadway, London, E15 1XH, England

      IIF 69
  • Xiong, Yu, Professor
    Chinese business executive born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Christopher Street, London, EC2A 2BS, United Kingdom

      IIF 70
  • Xiong, Yu, Professor
    Chinese director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Redgrave Close, Gateshead, NE8 3JD, United Kingdom

      IIF 71
    • 1 Bickenhall Mansions, Bickenhall Street, London, W1U 6BP

      IIF 72
  • Xiong, Yu, Professor
    Chinese none born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Biosphere, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, NE4 5BX, England

      IIF 73
  • Xiong, Yu, Professor
    Chinese professor born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Silkeys Lane, North Shields, Newcastle Upon Tyne, NE29 0SS, United Kingdom

      IIF 74
  • Xiong, Yu

    Registered addresses and corresponding companies
    • Lace Market House, 56 High Pavement, Nottingham, NG1 1HW, England

      IIF 75
child relation
Offspring entities and appointments
Active 32
  • 1
    19 Grosvenor Road, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2020-02-29
    Officer
    2016-02-08 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BLOCKPAY LTD - 2022-02-08
    35 Pond Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -53,663 GBP2024-06-30
    Officer
    2022-09-21 ~ now
    IIF 20 - Director → ME
  • 3
    4 Christopher Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-19 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2019-12-19 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    4 Christopher Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    119,694 GBP2024-02-28
    Officer
    2020-02-24 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2020-02-24 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    35,882 GBP2015-09-30
    Officer
    2014-09-05 ~ dissolved
    IIF 67 - Director → ME
  • 6
    Comarketing Gear House, Saltmeadows Road, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2018-09-06 ~ now
    IIF 64 - Director → ME
  • 7
    10 Broomfield Close, Guildford, England
    Active Corporate (1 parent)
    Officer
    2025-05-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-05-15 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 8
    2 Granville Avenue, Oadby, Leicestershire East Midlands
    Dissolved Corporate (4 parents)
    Officer
    2011-04-10 ~ dissolved
    IIF 62 - Director → ME
  • 9
    10 Broomfield Close, Guildford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-21 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2023-11-21 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    4 Christopher Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2019-11-04 ~ dissolved
    IIF 55 - Director → ME
  • 11
    The Sati Room, 12 John Princes Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,029 GBP2024-11-30
    Officer
    2021-10-11 ~ now
    IIF 31 - Director → ME
  • 12
    10 Broomfield Close, Guildford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    2021-09-14 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2021-09-14 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    1 Magna Carta Lane, Wraysbury, Staines-upon-thames, England
    Dissolved Corporate (3 parents)
    Officer
    2021-04-12 ~ dissolved
    IIF 39 - Director → ME
  • 14
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,096 GBP2024-09-30
    Officer
    2021-09-07 ~ dissolved
    IIF 44 - Director → ME
  • 15
    Units 56-58 Surrey Technology Centre, 40 Occam Road, Guildford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -253,521 GBP2024-10-31
    Officer
    2023-10-25 ~ now
    IIF 28 - Director → ME
  • 16
    54 Welbeck Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    45,005 GBP2023-12-31
    Officer
    2022-12-08 ~ now
    IIF 30 - Director → ME
  • 17
    C/o Xiang And Co, Burrell House, 44 Broadway, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -12,131 GBP2024-11-30
    Officer
    2019-03-26 ~ now
    IIF 69 - Director → ME
  • 18
    4 Christopher Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-14 ~ dissolved
    IIF 70 - Director → ME
  • 19
    69 Aberdeen Avenue, Cambridge, England
    Active Corporate (5 parents)
    Officer
    2024-08-16 ~ now
    IIF 50 - Director → ME
  • 20
    3a Market Place, Woodstock, Oxfordshire, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -170,934 GBP2023-06-01 ~ 2024-05-31
    Officer
    2023-01-16 ~ now
    IIF 32 - Director → ME
  • 21
    15 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -39,622 GBP2024-12-31
    Officer
    2017-12-18 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2017-12-18 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    10 Broomfield Close, Guildford, England
    Active Corporate (2 parents)
    Officer
    2025-04-02 ~ now
    IIF 35 - Director → ME
  • 23
    10 Broomfield Close, Guildford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-25 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2022-08-25 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 24
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-03-02 ~ dissolved
    IIF 61 - Director → ME
  • 25
    10 Broomfield Close, Guildford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 26
    Flat 201 Block A 27 Green Walk, London, England
    Active Corporate (2 parents)
    Officer
    2025-05-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-05-29 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-13 ~ now
    IIF 29 - Director → ME
  • 28
    54 Welbeck Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-29 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2023-10-29 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 29
    10 Broomfield Close, Guildford, England
    Active Corporate (1 parent)
    Officer
    2025-04-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 30
    54 Welbeck Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-13 ~ dissolved
    IIF 63 - Director → ME
  • 31
    Office Suite 31a 23 Wharf Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2020-10-27 ~ dissolved
    IIF 60 - Director → ME
  • 32
    Office Suite 31a 23 Wharf Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2020-08-02 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2020-08-02 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 24
  • 1
    The Biosphere Draymans Way, Newcastle Helix, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,102,842 GBP2024-09-30
    Officer
    2019-08-09 ~ 2024-07-30
    IIF 73 - Director → ME
  • 2
    99P LIMITED - 2010-01-11
    Office 2/13 Ivy Mill Business Centre Ivy Mill, Crown Street, Failsworth, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,529,407 GBP2024-03-30
    Officer
    2019-11-29 ~ 2020-04-20
    IIF 56 - Director → ME
  • 3
    NEUEAG LIMITED - 2012-08-03
    INCROPS TRADING LIMITED - 2010-12-02
    The Registry, University Of East Anglia, Norwich Research Park, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    2014-10-15 ~ 2015-12-11
    IIF 68 - Director → ME
  • 4
    The Sati Room, 12 John Princes Street, London, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -72,344 GBP2024-02-29
    Officer
    2023-04-12 ~ 2025-04-07
    IIF 45 - Director → ME
  • 5
    ARCHISTORE LTD - 2025-06-05
    SKYLINE HOUSING LTD - 2023-11-27
    SKYLINE TECHNOLOGY LTD - 2020-07-06
    SKYLINE GLOBAL INVESTMENT LTD - 2017-04-05
    21-23 Westminster Buildings Theatre Square, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,648 GBP2024-12-31
    Officer
    2013-04-09 ~ 2017-03-31
    IIF 75 - Secretary → ME
    Person with significant control
    2017-03-31 ~ 2020-06-30
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ASF EUROPEAN HOLDINGS LTD - 2018-02-14
    1 Bickenhall Mansions, Bickenhall Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -6,920,067 GBP2024-06-30
    Officer
    2019-06-01 ~ 2020-06-10
    IIF 72 - Director → ME
  • 7
    Comarketing Ltd, Gear House, Saltmeadows Road, Gateshead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    395 GBP2024-05-31
    Officer
    2012-05-18 ~ 2020-02-18
    IIF 23 - Director → ME
    Person with significant control
    2017-05-01 ~ 2020-02-18
    IIF 49 - Right to appoint or remove directors OE
  • 8
    BRITISH CHINESE YOUNG ENTREPRENEURS INCUBATOR LTD - 2015-01-13
    4 Christopher Street, London, England
    Liquidation Corporate (1 parent, 2 offsprings)
    Profit/Loss (Company account)
    -3,819,340 GBP2020-01-01 ~ 2020-12-31
    Officer
    2015-06-01 ~ 2020-07-16
    IIF 22 - Director → ME
  • 9
    JKL CAPITAL UK LIMITED - 2025-02-18
    70 St. Mary Axe, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    21,395 GBP2024-08-31
    Officer
    2023-07-12 ~ 2025-02-20
    IIF 41 - Director → ME
  • 10
    Wework Unit 02-114 Fore Street Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,404 GBP2024-11-30
    Officer
    2021-08-28 ~ 2023-11-06
    IIF 40 - Director → ME
  • 11
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,096 GBP2024-09-30
    Person with significant control
    2021-09-07 ~ 2021-09-07
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    54 Welbeck Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    45,005 GBP2023-12-31
    Person with significant control
    2022-12-08 ~ 2024-01-05
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 13
    54 Welbeck Street, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    45,769 GBP2023-03-01 ~ 2024-08-31
    Officer
    2021-02-25 ~ 2025-04-03
    IIF 34 - Director → ME
    Person with significant control
    2021-11-24 ~ 2025-04-03
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 14
    1303 Canaletto Tower 1303 Canaletto Tower, 257 City Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    300,364 GBP2024-11-30
    Officer
    2018-10-03 ~ 2020-02-26
    IIF 48 - Director → ME
  • 15
    4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    123,505 GBP2024-03-31
    Officer
    2013-05-17 ~ 2013-09-26
    IIF 16 - Director → ME
  • 16
    BOXABIO NATURAL WONDER LIMITED - 2024-08-23
    87 Staunton Road, Oxford
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2013-08-23 ~ 2014-07-31
    IIF 66 - Director → ME
  • 17
    S2E CG LIMITED - 2007-06-11
    21-23 Westminster Buildings Theatre Square, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    72,425 GBP2024-10-31
    Officer
    2005-12-20 ~ 2007-08-14
    IIF 52 - Director → ME
    2005-10-12 ~ 2006-10-01
    IIF 65 - Secretary → ME
  • 18
    11 Brick Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-06-26 ~ 2025-06-11
    IIF 38 - Director → ME
  • 19
    62 Silkeys Lane, North Shields, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-10-01 ~ 2018-11-20
    IIF 74 - Director → ME
  • 20
    54 Welbeck Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    2019-11-06 ~ 2024-04-16
    IIF 57 - Director → ME
  • 21
    Spaces Liverpool Street Station, 35 New Broad Street, London, United Kingdom
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    300,080 GBP2023-04-30
    Officer
    2019-03-20 ~ 2021-12-31
    IIF 71 - Director → ME
  • 22
    54 Welbeck Street, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -75,636 GBP2024-03-31
    Officer
    2020-09-24 ~ 2024-02-06
    IIF 58 - Director → ME
    Person with significant control
    2023-07-01 ~ 2023-07-01
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    6 Prospect Way, Royal Oak Industrial Estate, Daventry, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    500,000 GBP2024-09-30
    Officer
    2021-09-24 ~ 2025-09-19
    IIF 51 - Director → ME
    Person with significant control
    2021-09-24 ~ 2025-09-19
    IIF 21 - Ownership of shares – 75% or more OE
  • 24
    C/o Barrette Ltd Dunham House, 85-89 Cross Street, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,831 GBP2024-09-30
    Officer
    2018-07-04 ~ 2025-06-02
    IIF 47 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.