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

Ms Zhang Liping

    Related profiles found in government register
  • Ms Zhang Liping
    Chinese born in November 1984

    Resident in China

    Registered addresses and corresponding companies
    • Mnc2121, Rmb, 1/f., La Bldg., 66 Corporation Road, Grangetown, Cardiff, CF11 7AW

      IIF 1
  • Zhang Liping
    Chinese born in November 1984

    Resident in China

    Registered addresses and corresponding companies
    • 06309097 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • Mnc2096 Rm B,1/f.,la Bldg, 66 Corporation Road, Grangetown, Cardiff, CF11 7AW

      IIF 3
  • Zhang Liping
    Chinese born in July 1984

    Resident in China

    Registered addresses and corresponding companies
    • V24, Lianhecunerzu, Longtang, Xupuhunan, 419300, China

      IIF 4
  • Zhang Liang
    Chinese born in March 1984

    Resident in China

    Registered addresses and corresponding companies
    • Number35, Guanchong Shanjiaodongcun, Zhenjiangzhen, Gaozhoushi Guangdong, 525253, China

      IIF 5
  • Zhang, Liping
    Chinese merchant born in November 1984

    Resident in China

    Registered addresses and corresponding companies
    • Mnc2069, Rm B 1/f La, Bldg 66 Corporation Road, Grandetown, Cardiff, CF11 7AW, United Kingdom

      IIF 6
    • Mnc2096 Rm B 1/f La Bldg 66, Corporation Road, Grandetown, Cardiff, CF11 7AW, United Kingdom

      IIF 7
    • Mnc2121, Rm B 1/f La, Bldg 66 Corporation Road, Grangetown, Cardiff, CF11 7AW, Wales

      IIF 8
  • Mrs Ling Zhang
    Chinese born in November 1988

    Resident in China

    Registered addresses and corresponding companies
    • Churchill House, 142-146 Old Street, London, EC1V 9BW, United Kingdom

      IIF 9 IIF 10
  • Zhang, Liping
    Chinese merchant born in November 1958

    Resident in China

    Registered addresses and corresponding companies
    • Mnj2563, Rm B 1/f La, Bldg 66 Corporation Road, Grandetown, Cardiff, CF11 7AW, United Kingdom

      IIF 11
  • Zhang, Liping
    Chinese director born in July 1984

    Resident in China

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

      IIF 12
  • Li Zhang
    Chinese born in November 1968

    Resident in China

    Registered addresses and corresponding companies
    • Building 1, Fu Di Xuan Cheng, Shihe District, Xinyang, Henan, 464000, China

      IIF 13
  • Zhang, Ling
    Chinese director born in November 1988

    Resident in China

    Registered addresses and corresponding companies
    • Churchill House, 142-146 Old Street, London, EC1V 9BW, United Kingdom

      IIF 14 IIF 15
  • Zhang, Liping
    Chinese director born in July 1983

    Resident in China

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

      IIF 16
  • Liping Zhang
    Chinese born in July 1984

    Resident in China

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

      IIF 17
  • Ms Li Zhang
    Chinese born in February 1982

    Resident in China

    Registered addresses and corresponding companies
    • Group 7, Jinlong Village, Shimen Town, Jiangjin, District, Chongqing, 402260, China

      IIF 18
  • Pingzhang Li
    Chinese born in September 1971

    Resident in China

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

      IIF 19
  • Liping Zhang
    Chinese born in July 1983

    Resident in China

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

      IIF 20
  • Mr Li Zhang
    Chinese born in August 1985

    Resident in China

    Registered addresses and corresponding companies
    • 101pu, Shahedajie42hao, Tianhequ, Guangzhoushi, 510630, China

      IIF 21
  • Mrs Ni Zhang
    Chinese born in February 1985

    Resident in China

    Registered addresses and corresponding companies
    • Apartment 1804, 55 Upper Ground, London, SE1 9EY, England

      IIF 22
  • Li, Pingzhang
    Chinese director born in September 1971

    Resident in China

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

      IIF 23
  • Liang, Zhang
    Chinese film director born in March 1984

    Resident in China

    Registered addresses and corresponding companies
    • Number35, Guanchong Shanjiaodongcun, Zhenjiangzhen, Gaozhoushi Guangdong, 525253, China

      IIF 24
  • Liping, Zhang
    Chinese dental hygienist born in July 1984

    Resident in China

    Registered addresses and corresponding companies
    • V24, Lianhecunerzu, Longtang, Xupuhunan, 419300, China

      IIF 25
  • Zhang, Li
    Chinese director born in November 1968

    Resident in China

    Registered addresses and corresponding companies
    • Building 1, Fu Di Xuan Cheng, Shihe District, Xinyang, Henan, 464000, China

      IIF 26
  • Zhang, Qi
    Chinese director/share holder born in November 1981

    Resident in China

    Registered addresses and corresponding companies
    • Room 203, Building 5, No.41, Zhenjiang Road, Gulou District, Nanjing, Jiangsu, 0000, China.

      IIF 27
  • Zhang, Li
    Chinese company director born in February 1982

    Resident in China

    Registered addresses and corresponding companies
    • Group 7, Jinlong Village, Shimen Town, Jiangjin, District, Chongqing, 402260, China

      IIF 28
  • Zhang, Li
    Chinese interviewer born in August 1985

    Resident in China

    Registered addresses and corresponding companies
    • 101pu, Shahedajie42hao, Tianhequ, Guangzhoushi, 510630, China

      IIF 29
  • Zhang, Ni
    Chinese company director born in February 1985

    Resident in China

    Registered addresses and corresponding companies
    • Apartment 1804, 55 Upper Ground, London, SE1 9EY, England

      IIF 30
  • Mr Li Zhang
    Chinese born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor, West Wing, 10 Harborne Road, Birmingham, B15 3AA, England

      IIF 31
  • Mrs Ling Zhang
    Chinese born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat83, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 32
  • Mrs Ning Zhang
    Chinese born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat85, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 33
  • Mr Lei Zhang
    Chinese born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat808, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 34
  • Mr Li Zhang
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • No.1, Victoria Square, Birmingham, B1 1BD, United Kingdom

      IIF 35
    • 111, New Union Street, Coventry, CV1 2NT, England

      IIF 36
    • 111, New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 37
    • Old Coach House, 67a Upper St. John Street, Lichfield, WS14 9DU, United Kingdom

      IIF 38
    • Old Coach House, Old Coach House, 67a Upper St. John Street, Lichfield, Staffs, WS14 9DU, United Kingdom

      IIF 39
    • Old Coach House, Upper St John Street, Lichfield, WS14 9DU, England

      IIF 40
    • 9a, Bell Lane, Husbands Bosworth, Lutterworth, LE17 6LA, England

      IIF 41
    • Unit 71, 123 Stratford Road, Shirley, Solihull, B90 3ND, England

      IIF 42
  • Mrs Na Zhang
    Chinese born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat84, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 43
  • Mrs Qi Zhang
    Chinese born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat908, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 44
  • Mrs Qian Zhang
    Chinese born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat705, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 45
  • Mrs Qian Zhang
    Chinese born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat708, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 46
  • Mrs Qian Zhang
    Chinese born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat702, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 47
  • Mrs Tian Zhang
    Chinese born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat69, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 48
  • Mr Lei Zhang
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, Finchley, N12 0DR, England

      IIF 49
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 50 IIF 51
    • Unit 39, St Olavs Court Business Centre, Lower Road, London, SE16 2XB, England

      IIF 52
  • Mr Lei Zhang
    Chinese born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat73, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 53
  • Mr Li Zhang
    Chinese born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat90, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 54
  • Mrs Li Zhang
    Chinese born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat98, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 55
  • Mrs Nian Zhang
    Chinese born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat88, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 56
  • Zhang, Ling
    Chinese director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat83, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 57
  • Mrs Ni Zhang
    Chinese born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat705, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 58
  • Zhang, Lei
    Chinese director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat808, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 59
  • Zhang, Li
    British ceo vica power born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Old Coach House, Upper St. John Street, Lichfield, WS14 9DU, England

      IIF 60
  • Zhang, Li
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Castle Bromwich Hall Hotel, Chester Road, Birmingham, B36 9DE, United Kingdom

      IIF 61
    • Castle Bromwich Hall Hotel, Chester Road, Castle Bromwich, Birmingham, B36 9DE

      IIF 62 IIF 63
    • No.1, Victoria Square, Birmingham, B1 1BD, United Kingdom

      IIF 64
    • Second Floor, West Wing, 10 Harborne Road, Birmingham, B15 3AA, England

      IIF 65
    • Second Floor, West Wing, Harborne Road, Birmingham, B15 3AA, England

      IIF 66 IIF 67
    • 111, New Union Street, Coventry, CV1 2NT, England

      IIF 68
    • 111, New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 69
    • Old Coach House, 67a Upper St. John Street, Lichfield, Staffs, WS14 9DU, United Kingdom

      IIF 70
    • Old Coach House, 67a Upper St. John Street, Lichfield, WS14 9DU, United Kingdom

      IIF 71
    • Old Coach House, Old Coach House, 67a Upper St. John Street, Lichfield, Staffs, WS14 9DU, United Kingdom

      IIF 72
    • Old Coach House, Upper St John Street, Lichfield, WS14 9DU, England

      IIF 73
    • 9a, Bell Lane, Husbands Bosworth, Lutterworth, LE17 6LA, England

      IIF 74
    • Normanton Park Hotel, Normanton, Oakham, LE15 8RP, England

      IIF 75 IIF 76
  • Zhang, Ning
    Chinese director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat85, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 77
  • Mr Qi Zhang
    Chinese born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat69, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 78
  • Zhang, Lei
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 79 IIF 80
    • Unit 39, St Olavs Court Business Centre, Lower Road, London, SE16 2XB, England

      IIF 81
    • Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 82
    • 76, Park Drive, Northampton, Northants, NN5 7LD, England

      IIF 83
  • Zhang, Lei
    British n/a born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, United Kingdom

      IIF 84
  • Zhang, Lei
    Chinese director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat73, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 85
  • Zhang, Li
    Chinese director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat90, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 86
  • Zhang, Li
    Chinese director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat98, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 87
  • Zhang, Li
    Chinese none born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 71, 123 Stratford Road, Shirley, Solihull, B90 3ND, England

      IIF 88
  • Zhang, Qi
    Chinese director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat908, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 89
  • Zhang, Lei
    Chinese director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 90
  • Zhang, Qian
    Chinese director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat705, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 91
  • Zhang, Qian
    Chinese director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat708, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 92
  • Zhang, Qian
    Chinese director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat702, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 93
  • Zhang, Tian
    Chinese director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat69, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 94
  • Mr Lei Zhang
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 95
  • Zhang, Na
    Chinese director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat84, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 96
  • Zhang, Ni
    Chinese director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat705, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 97
  • Zhang, Nian
    Chinese director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat88, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 98
  • Zhang, Lei

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 99
  • Zhang, Qi
    Chinese director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat69, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 100
  • Zhang, Lei
    British asbestos consultant / surveyor born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 101
  • Zhang, Li

    Registered addresses and corresponding companies
    • Building 1, Fu Di Xuan Cheng, Shihe District, Xinyang, Henan, 464000, China

      IIF 102
child relation
Offspring entities and appointments
Active 50
  • 1
    Unit 9 Wingyip Business Centre 395 Edgware Road, London
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2010-08-23 ~ now
    IIF 90 - director → ME
  • 2
    9a Bell Lane, Husbands Bosworth, Lutterworth, England
    Corporate (2 parents)
    Officer
    2025-02-24 ~ now
    IIF 74 - director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 3
    111 New Union Street, Coventry, England
    Corporate (1 parent)
    Officer
    2023-07-16 ~ now
    IIF 68 - director → ME
    Person with significant control
    2023-07-16 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 4
    Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100,000 GBP2020-02-28
    Officer
    2015-02-03 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-02-10 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 5
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-05-31
    Officer
    2021-04-21 ~ now
    IIF 12 - director → ME
    Person with significant control
    2021-04-20 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2024-02-27 ~ now
    IIF 84 - director → ME
  • 7
    Old Coach House, Upper St John Street, Lichfield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2018-12-31
    Officer
    2017-12-29 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2017-12-29 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 8
    WYCOMBE HEIGHTS (HIGH WYCOMBE) MANAGEMENT COMPANY LIMITED - 2007-11-14
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2024-12-09 ~ now
    IIF 82 - director → ME
  • 9
    No.1 Victoria Square, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-01-31 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2017-01-31 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 10
    Castle Bromwich Hall Estate, Chester Road, Birmingh, United Kingdom
    Corporate (4 parents)
    Officer
    2023-05-03 ~ now
    IIF 61 - director → ME
  • 11
    4385, 11090679: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2017-11-30 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2017-11-30 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 12
    10 Lindhurst Drive, Hockley Heath, Solihull, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2020-04-20 ~ now
    IIF 60 - director → ME
  • 13
    4385, 06309097 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-07-31
    Officer
    2007-07-11 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-07-11 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    Old Coach House, 67a Upper St. John Street, Lichfield, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-03-15 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2021-03-15 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 15
    Churchill House, 142-146 Old Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-05-31
    Officer
    2021-05-04 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 16
    Churchill House, 142-146 Old Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-07-31
    Officer
    2021-07-07 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2021-07-07 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 17
    111 New Union Street, Coventry, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,500 GBP2022-09-30
    Officer
    2021-09-17 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2021-09-17 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 18
    MY NORTHAMPTON SERVICES LTD - 2017-10-18
    MY NORTHAMPTON PROPERTIES LTD - 2016-10-17
    124 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -91,614 GBP2024-03-31
    Officer
    2016-05-04 ~ now
    IIF 80 - director → ME
    Person with significant control
    2021-05-14 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 19
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-01-29 ~ dissolved
    IIF 27 - director → ME
  • 20
    128 City Road, London, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3,072 GBP2024-01-31
    Officer
    2017-01-24 ~ now
    IIF 101 - director → ME
    Person with significant control
    2017-01-24 ~ now
    IIF 95 - Ownership of shares – More than 50% but less than 75%OE
    IIF 95 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 95 - Right to appoint or remove directorsOE
  • 21
    Mnc2096 Rm B,1/f.,la Bldg, 66 Corporation Road, Grangetown, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2008-02-08 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 22
    Unit 71 123 Stratford Road, Shirley, Solihull, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    49,695 GBP2018-04-30
    Officer
    2014-03-17 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 23
    Mnc2121, Rmb, 1/f., La Bldg., 66 Corporation Road, Grangetown, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2024-08-31
    Officer
    2008-08-28 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-08-28 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 24
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-22 ~ dissolved
    IIF 26 - director → ME
    2022-06-22 ~ dissolved
    IIF 102 - secretary → ME
    Person with significant control
    2022-06-22 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 25
    Apartment 1804 55 Upper Ground, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-04-23 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2021-04-23 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 26
    Apartment 1804 55 Upper Ground, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-04-22 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2021-04-22 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 27
    124 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    2019-07-09 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2019-07-09 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 28
    Old Coach House, 67a Upper St. John Street, Lichfield, Staffs, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    10,000 GBP2019-02-28
    Officer
    2018-02-13 ~ dissolved
    IIF 70 - director → ME
  • 29
    Old Coach House, Old Coach House, 67a Upper St. John Street, Lichfield, Staffs, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-04-05
    Officer
    2018-11-02 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2018-11-02 ~ dissolved
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 30
    SUNLIGHT POWER LIMITED - 1997-11-20
    Second Floor, West Wing, 10 Harborne Road, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    -217,532 GBP2023-12-31
    Officer
    2016-04-07 ~ now
    IIF 65 - director → ME
  • 31
    Mnj2563 Rm B 1-f La Bldg, 66 Corporation Road Grangetown, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2005-05-17 ~ dissolved
    IIF 11 - director → ME
  • 32
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-10-22 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    Flat73 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 34
    Flat808 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 35
    Flat98 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    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
  • 36
    Flat83 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 37
    Flat84 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-15 ~ dissolved
    IIF 96 - director → ME
    Person with significant control
    2021-05-15 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 38
    Flat705 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 39
    Flat88 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-25 ~ dissolved
    IIF 98 - director → ME
    Person with significant control
    2021-05-25 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 40
    Flat85 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 41
    Flat908 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 42
    Flat69 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 43
    Flat705 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-17 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2021-05-17 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 44
    Flat702 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-16 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2021-05-16 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 45
    Flat708 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-16 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2021-05-16 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 46
    Flat69 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-16 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2021-05-16 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 47
    No.11 Abbey House, Manor Road, Coventry, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-24 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 48
    C30 Thepicassobuildingcaldervaleroad, Wakefieldwestyorkshire, Unitedkingdom, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-24 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 49
    Flat90 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 50
    4385, 13398065: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    Castle Bromwich Hall Hotel Chester Road, Castle Bromwich, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    625,424 GBP2023-12-31
    Officer
    2019-07-15 ~ 2021-01-26
    IIF 62 - director → ME
    2021-01-26 ~ 2025-04-17
    IIF 63 - director → ME
  • 2
    Unit 39, St Olavs Court Business Centre, Lower Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2024-06-05 ~ 2024-08-20
    IIF 81 - director → ME
    Person with significant control
    2024-06-05 ~ 2024-08-20
    IIF 52 - Ownership of shares – 75% or more OE
  • 3
    Normanton Park Hotel, Normanton, Oakham, England
    Corporate (2 parents)
    Equity (Company account)
    309,062 GBP2023-12-31
    Officer
    2019-07-15 ~ 2021-01-26
    IIF 75 - director → ME
    2021-01-26 ~ 2025-04-17
    IIF 76 - director → ME
  • 4
    Second Floor, West Wing, Harborne Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -33,408 GBP2023-12-31
    Officer
    2019-07-15 ~ 2021-01-26
    IIF 66 - director → ME
    2021-01-26 ~ 2025-04-17
    IIF 67 - director → ME
  • 5
    4 Linden Gardens, Suite 2, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,564 GBP2016-06-30
    Officer
    2013-06-25 ~ 2016-11-21
    IIF 83 - director → ME
  • 6
    124 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    2019-07-09 ~ 2023-05-19
    IIF 99 - secretary → ME
  • 7
    SUNLIGHT POWER LIMITED - 1997-11-20
    Second Floor, West Wing, 10 Harborne Road, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    -217,532 GBP2023-12-31
    Person with significant control
    2016-04-07 ~ 2022-11-01
    IIF 31 - Right to appoint or remove directors 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.