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

Xueying Li

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

    Resident in England

    Registered addresses and corresponding companies
    • 25, Mountview Close, London, NW11 7HG, England

      IIF 1
  • 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 2
  • Ying Li
    Chinese born in July 1978

    Resident in England

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

      IIF 3
    • 100, Sherlock Street, Birmingham, B5 4AS, England

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

      IIF 5
    • Office 622, One Victoria Square, Birmingham, B1 1BD, England

      IIF 6 IIF 7 IIF 8
    • Site 3 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX

      IIF 9
    • Suite F10, 5th Floor, Scala House, 36 Holloway Circus Queensway, Birmingham, B1 1EQ, United Kingdom

      IIF 10 IIF 11 IIF 12
    • 103, High Street, Evesham, Worcestershire, WR11 4DN, England

      IIF 13
    • 33, Cranbourn Street, London, WC2H 7AD, England

      IIF 14
    • 45, High Road, Willenhall, WV12 4JR, England

      IIF 15
  • Li, Xueying
    Chinese born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 25, Mountview Close, London, NW11 7HG, England

      IIF 16
  • 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 17
  • 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 18
  • 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 19
    • 100, Sherlock Street, Birmingham, B5 4AS, England

      IIF 20
    • Office 622, 1 Victoria Square, Birmingham, B1 1BD, England

      IIF 21
    • Office 622, One Victoria Square, Birmingham, B1 1BD, England

      IIF 22 IIF 23 IIF 24
    • Site 3 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX

      IIF 25
    • Suite F10, 5th Floor, Scala House, 36 Holloway Circus Queensway, Birmingham, B1 1EQ, United Kingdom

      IIF 26 IIF 27 IIF 28
    • 103, High Street, Evesham, Worcestershire, WR11 4DN, England

      IIF 30
    • 33, Cranbourn Street, London, WC2H 7AD, England

      IIF 31
    • 8, Columbine Road, Walton Cardiff, Tewkesbury, GL20 7SP, England

      IIF 32
    • 45, High Road, Short Heath, Willenhall, WV12 4JR, England

      IIF 33
  • Ying Liu
    Chinese born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • C/o Wilson Sandford Limited, 85, Church Road, Hove, East Sussex, BN3 2BB, England

      IIF 34
  • Qing Li
    British born in July 1978

    Resident in England

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

      IIF 35
  • 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 36 IIF 37
    • 36-38, Heathcoat Street, Nottingham, NG1 3AA, England

      IIF 38
    • 27, Broad Eye, Stafford, ST16 2QB, England

      IIF 39
  • 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 40
    • 14, Main Street, Keyingham, Hull, HU12 9RD, England

      IIF 41
  • Miss Ying Liu
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 6, St. Crispins Close, London, NW3 2QF, England

      IIF 42
  • 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 43
  • 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 44
  • 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 45
    • Suite 13, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, England

      IIF 46
    • 14, Main Street, Keyingham, Hull, HU12 9RD, England

      IIF 47
  • 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 48 IIF 49
    • Blossom Court, 241, Cannock Road, Cannock, Staffordshire, WS11 5DD, England

      IIF 50 IIF 51
    • Apartment 6 Trinity Court, 44 Higher Cambridge Street, Manchester, M15 6AR, England

      IIF 52
    • 36-38, Heathcoat Street, Nottingham, NG1 3AA, England

      IIF 53
    • 27, Broad Eye, Stafford, ST16 2QB, England

      IIF 54
  • Liu, Ying
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10731227 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 55
  • Ying Liu
    Chinese born in November 1976

    Resident in China

    Registered addresses and corresponding companies
    • 1, Jinghai, No,1, Beijing, Beijing, 1000176, China

      IIF 56
  • 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 57
  • 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 58
  • Li, Ying
    British born in November 1968

    Resident in England

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

      IIF 59
  • 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 60
  • Liu, Ying
    born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • C/o Wilson Sandford Limited, 85, Church Road, Hove, East Sussex, BN3 2BB, England

      IIF 61
  • Liu, Ying
    Chinese born in November 1976

    Resident in China

    Registered addresses and corresponding companies
    • 1, Jinghai, No,1, Beijing, Beijing, 1000176, China

      IIF 62
  • Dr Ying Liu
    Chinese born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 63
  • 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 64
  • 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 65
  • 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 66
  • Ms Ying Liu
    Chinese born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 67
  • Liu, Ying
    Chinese director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Sophia Square, London, SE16 5XL, United Kingdom

      IIF 68
  • 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 69
    • 84, St. Kildas Road, Bath, BA2 3QJ, England

      IIF 70
    • 100, Sherlock Street, Birmingham, B5 6LT, England

      IIF 71
    • Suite 3, 4th Floor, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 72
    • Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, England

      IIF 73
    • Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 74 IIF 75 IIF 76
    • Suite F10, 5th Floor, Scala House, 36 Holloway Circus Queensway, Birmingham, B1 1EQ, England

      IIF 81 IIF 82 IIF 83
    • 23, London Road, Stanway, Colchester, CO3 0NR, England

      IIF 88
    • 2, The Square, Middleton St. George, Darlington, DL2 1EG, England

      IIF 89
    • Little Chopsticks, Farm Lane, Plymouth, PL5 3PQ, United Kingdom

      IIF 90
  • Liu, Ying
    British director born in July 1978

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Suite 7, Peel House, 30 The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 91
  • 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 92
  • Ms Ying Liu
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11286027 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 93
    • Apartment 164, Keybridge Tower, 1 Exchange Gardens, London, SW8 1BG, United Kingdom

      IIF 94
  • 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 95
    • 9a, Solihull Lane, Hall Green, Birmingham, West Midlands, B28 9LS, England

      IIF 96
  • Liu, Ying
    Chinese director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Hilton Terrace, Aberdeen, AB24 4HD, Scotland

      IIF 97
  • Liu, Ying
    Chinese born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 98
  • Liu, Ying, Dr
    Chinese born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 99
  • Miss Ying Liu
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 11, Manchester Road, Alice Shepherd House, London, E14 3ET, England

      IIF 100
  • 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 101 IIF 102 IIF 103
    • Suite F10, 5th Floor, Scala House, 36 Holloway Circus Queensway, Birmingham, B1 1EQ, England

      IIF 104 IIF 105
  • 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 106
    • 100, Sherlock Street, Birmingham, B5 6LT, England

      IIF 107
    • Suite 3, 4th Floor, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 108
    • Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, England

      IIF 109
    • Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 110 IIF 111 IIF 112
    • Suite F10, 5th Floor, Scala House, 36 Holloway Circus Queensway, Birmingham, B1 1EQ, England

      IIF 114 IIF 115 IIF 116
    • 23, London Road, Stanway, Colchester, CO3 0NR, England

      IIF 120
    • 2, The Square, Middleton St. George, Darlington, DL2 1EG, England

      IIF 121
  • Lin, Yuping
    Chinese director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122 Derby Road, Loughborough, LE11 5HL, United Kingdom

      IIF 122
  • Liu, Ying
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11286027 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 123
    • Apartment 164, Keybridge Tower, 1 Exchange Gardens, London, SW8 1BG, United Kingdom

      IIF 124
    • Flat 11, Manchester Road, Alice Shepherd House, London, E14 3ET, England

      IIF 125
  • Mrs Ying Liu
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4/4, East Pilton Farm Place, Edinburgh, EH5 2QN, United Kingdom

      IIF 126
  • Liu, Ying
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4/4, East Pilton Farm Place, Edinburgh, EH5 2QN, United Kingdom

      IIF 127
child relation
Offspring entities and appointments
Active 32
  • 1
    Wework, 125 Kingsway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    84,723 GBP2025-02-28
    Officer
    2019-03-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-03-21 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    Site 3 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2017-08-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    100 Sherlock Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-08-31
    Officer
    2017-08-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-09-17 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    31 Ashwood, Bowdon, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    700 GBP2024-03-31
    Officer
    2019-02-11 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2018-04-06 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    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 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    4/4 East Pilton Farm Place, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-29 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2017-08-29 ~ dissolved
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 8
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -9,903 GBP2024-02-29
    Officer
    2020-02-20 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2020-02-20 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 9
    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 46 - Director → ME
    Person with significant control
    2017-11-10 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 10
    54 Acorn Walk, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-31 ~ dissolved
    IIF 68 - Director → ME
  • 11
    Apartment 164, Keybridge Tower 1 Exchange Gardens, London, England
    Active Corporate (1 parent)
    Officer
    2024-07-02 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 12
    2a Chapel Street, Woodhouse, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-28 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2017-04-28 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 13
    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 102 - Director → ME
    Person with significant control
    2018-12-06 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 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)
    4,193 GBP2024-12-31
    Officer
    2018-12-06 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2018-12-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 15
    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 54 - Director → ME
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 16
    399a Stratford Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,892 GBP2024-10-31
    Officer
    2022-10-06 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2022-10-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 17
    C/o Wilson Sandford Limited 85, Church Road, Hove, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-13 ~ dissolved
    IIF 61 - LLP Designated Member → ME
    Person with significant control
    2023-07-13 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    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 110 - Director → ME
    Person with significant control
    2018-01-02 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 19
    75 Vivian Road, Harborne, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-10 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2019-01-10 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 20
    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 101 - Director → ME
    Person with significant control
    2018-12-06 ~ now
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 21
    1 Victoria Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2017-04-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-04-18 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 22
    54 Welbeck Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -578 GBP2024-12-31
    Officer
    2023-12-05 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2023-12-05 ~ now
    IIF 100 - Ownership of shares – More than 50% but less than 75%OE
    IIF 100 - Ownership of voting rights - More than 50% but less than 75%OE
  • 23
    Flat 3 9 Clifton Terrace, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-11 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2025-06-11 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 24
    2 Hilton Terrace, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2012-03-12 ~ dissolved
    IIF 97 - Director → ME
  • 25
    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 96 - Director → ME
    Person with significant control
    2016-04-10 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 26
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    58,055 GBP2023-05-01 ~ 2024-04-30
    Officer
    2017-04-08 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2017-09-19 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    29 Bull Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,069 GBP2024-04-30
    Officer
    2018-04-03 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2018-04-03 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 28
    29 Bull Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2017-04-20 ~ now
    IIF 55 - Director → ME
  • 29
    YING GLOBLE MANAGEMENT & CONSULTANCY LTD - 2013-09-25
    Suite 3 Peel House, 30 The Downs, Altrincham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,588 GBP2019-04-30
    Officer
    2013-04-29 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 30
    23 London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-12 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 31
    14 Main Street, Keyingham, Hull, England
    Active Corporate (1 parent)
    Officer
    2025-01-24 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 32
    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 108 - Director → ME
    Person with significant control
    2017-10-20 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
Ceased 36
  • 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 65 - Director → ME
    Person with significant control
    2017-07-31 ~ 2020-01-01
    IIF 58 - 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 26 - Director → ME
    Person with significant control
    2017-06-05 ~ 2017-06-05
    IIF 10 - 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 30 - Director → ME
    Person with significant control
    2017-06-05 ~ 2017-06-05
    IIF 13 - 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 27 - Director → ME
    Person with significant control
    2017-06-05 ~ 2017-06-05
    IIF 12 - 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 49 - 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 107 - Director → ME
    Person with significant control
    2017-04-28 ~ 2017-04-28
    IIF 71 - 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 32 - 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 105 - Director → ME
    Person with significant control
    2017-04-28 ~ 2017-04-28
    IIF 83 - 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 121 - Director → ME
    Person with significant control
    2017-05-03 ~ 2017-05-03
    IIF 89 - 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 29 - Director → ME
    Person with significant control
    2017-06-05 ~ 2017-06-05
    IIF 11 - 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 53 - Director → ME
    Person with significant control
    2017-03-06 ~ 2017-03-06
    IIF 38 - 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 28 - 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 117 - Director → ME
    Person with significant control
    2017-04-28 ~ 2017-04-28
    IIF 90 - Ownership of shares – 75% or more OE
  • 14
    122 Derby Road, Loughborough, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    1,646 GBP2020-08-01 ~ 2021-07-31
    Officer
    2017-06-06 ~ 2017-11-01
    IIF 122 - Director → ME
  • 15
    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 31 - Director → ME
    Person with significant control
    2017-10-02 ~ 2017-10-02
    IIF 14 - Ownership of shares – 75% or more OE
  • 16
    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 33 - Director → ME
    Person with significant control
    2017-05-04 ~ 2017-05-04
    IIF 15 - Ownership of shares – 75% or more OE
  • 17
    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 111 - Director → ME
    Person with significant control
    2018-01-02 ~ 2018-01-02
    IIF 79 - Ownership of shares – 75% or more OE
  • 18
    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 106 - Director → ME
    Person with significant control
    2018-01-02 ~ 2018-01-02
    IIF 70 - Ownership of shares – 75% or more OE
  • 19
    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 109 - Director → ME
    Person with significant control
    2018-01-02 ~ 2018-01-02
    IIF 73 - Ownership of shares – 75% or more OE
  • 20
    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 112 - Director → ME
    Person with significant control
    2018-01-02 ~ 2018-01-02
    IIF 78 - Ownership of shares – 75% or more OE
  • 21
    Office 622 One Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-28 ~ 2017-04-28
    IIF 115 - Director → ME
    Person with significant control
    2017-04-28 ~ 2017-04-28
    IIF 84 - Ownership of shares – 75% or more OE
  • 22
    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 114 - Director → ME
    Person with significant control
    2017-04-28 ~ 2018-07-01
    IIF 82 - Ownership of shares – 75% or more OE
  • 23
    4385, 10745443: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2017-04-28 ~ 2017-04-28
    IIF 116 - Director → ME
    Person with significant control
    2017-04-28 ~ 2017-04-28
    IIF 87 - Ownership of shares – 75% or more OE
  • 24
    1 Victoria Square, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2017-04-28 ~ 2017-04-28
    IIF 104 - Director → ME
    Person with significant control
    2017-04-28 ~ 2017-04-28
    IIF 86 - Ownership of shares – 75% or more OE
  • 25
    7th Floor Albany House, 31 Hurst Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-26 ~ 2019-02-25
    IIF 113 - Director → ME
    Person with significant control
    2018-11-26 ~ 2019-02-25
    IIF 77 - Ownership of shares – 75% or more OE
  • 26
    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 23 - Director → ME
    Person with significant control
    2017-06-05 ~ 2017-06-05
    IIF 7 - Ownership of shares – 75% or more OE
  • 27
    Office 622 One Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-05 ~ 2017-06-05
    IIF 22 - Director → ME
    Person with significant control
    2017-06-05 ~ 2017-06-05
    IIF 8 - Ownership of shares – 75% or more OE
  • 28
    Office 622 1 Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-02 ~ 2017-06-02
    IIF 21 - Director → ME
    Person with significant control
    2017-06-02 ~ 2017-06-02
    IIF 5 - Ownership of shares – 75% or more OE
  • 29
    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 48 - Director → ME
  • 30
    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 51 - Director → ME
    2022-10-06 ~ 2023-03-06
    IIF 50 - Director → ME
    Person with significant control
    2022-10-06 ~ 2023-03-06
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    2021-11-12 ~ 2022-10-06
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 31
    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 118 - Director → ME
    Person with significant control
    2017-04-28 ~ 2017-04-28
    IIF 81 - Ownership of shares – 75% or more OE
  • 32
    Office 622 One Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-05 ~ 2017-06-05
    IIF 24 - Director → ME
    Person with significant control
    2017-06-05 ~ 2017-06-05
    IIF 6 - Ownership of shares – 75% or more OE
  • 33
    25 Broad Street, Parkgate, Rotherham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-28 ~ 2017-04-28
    IIF 119 - Director → ME
    Person with significant control
    2017-04-28 ~ 2017-04-28
    IIF 85 - Ownership of shares – 75% or more OE
  • 34
    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 64 - Director → ME
    Person with significant control
    2017-06-02 ~ 2018-06-01
    IIF 57 - Ownership of shares – 75% or more OE
  • 35
    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 52 - Director → ME
  • 36
    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 60 - 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.