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

Mr Hui Li

    Related profiles found in government register
  • Mr Hui Li
    English born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1401 Kew Eye Apartments, Ealing Road, Brentford, TW8 0GA, England

      IIF 1
    • 112a, Shaftesbury Avenue, London, W1D 5EJ, England

      IIF 2
    • Studio 4.2, Bank Studios, 23 Park Royal Road, London, NW10 7LQ, England

      IIF 3
    • Studios 4.3, Bank Studios, 23 Park Royal Road, London, NW10 7LQ, England

      IIF 4
    • Unit A3, Gateway Tower, 32 Western Gateway, London, E16 1YL, England

      IIF 5
    • Unit 4.6, 4th Floor, Building A, Wembley Commercial Center, East Lane, Wembley, HA9 7UR, England

      IIF 6 IIF 7 IIF 8
    • Office 104, 105 Oyster Lane, West Byfleet, KT14 7JF, United Kingdom

      IIF 11
  • Li, Hui
    English chairman born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4.6, 4th Floor, Building A, Wembley Commercial Center, East Lane, Wembley, HA9 7UR, England

      IIF 12
  • Li, Hui
    English company director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1401 Kew Eye Apartment, Ealing Road, Brentford, TW8 0GA, England

      IIF 13
    • Studios 4.3, Bank Studios, 23 Park Royal Road, London, NW10 7LQ, England

      IIF 14
    • Unit 4.6, 4th Floor, Building A, Wembley Commercial Center, East Lane, Wembley, HA9 7UR, England

      IIF 15 IIF 16
  • Li, Hui
    English director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24 Europa Studios, Victoria Road, London, NW10 6ND, United Kingdom

      IIF 17
    • Unit 4.6, 4th Floor, Building A, Wembley Commercial Center, East Lane, Wembley, HA9 7UR, England

      IIF 18
  • Li, Hui
    English manager born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112a, Shaftesbury Avenue, London, W1D 5EJ, England

      IIF 19
    • Unit 4.6, 4th Floor, Building A, Wembley Commercial Center, East Lane, Wembley, HA9 7UR, England

      IIF 20
  • Li, Hui
    English managing director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1401 Kew Eye Apartments, Ealing Road, Brentford, TW8 0GA, United Kingdom

      IIF 21
  • Hui Li
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Li, Hui
    British businessman born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Li, Hui
    British company director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4.6, 4th Floor, Building A, Wembley Commercial Center, East Lane, Wembley, HA9 7UR, England

      IIF 44
  • Ms Hui Li
    Chinese born in June 1988

    Resident in United Kingdom

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

      IIF 45
  • Li, Hui
    Chinese director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13a, Macclesfield Street, London, W1D 5BS, England

      IIF 46
    • 18, Redan House, 23 Redan Place, London, W2 4SA, England

      IIF 47
    • 43, Popes Lane, London, W5 4NU, United Kingdom

      IIF 48
  • Li, Hui
    Chinese businessman born in June 1988

    Resident in United Kingdom

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

      IIF 49
  • Mr Hui Li
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4.6, 4th Floor, Building A, Wembley Commercial Center, East Lane, Wembley, HA9 7UR, England

      IIF 50
  • Li, Hui
    English company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit A3, Gateway Tower, 32 Western Gateway, London, E16 1YL, England

      IIF 51
  • Mr Hui Li
    Chinese born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 13a, Macclesfield Street, London, W1D 5BS, England

      IIF 52
    • Unit 16, Europa Studios, Victoria Road, London, NW10 6ND, England

      IIF 53
  • Mr Hui Li
    Chinese born in November 1993

    Resident in China

    Registered addresses and corresponding companies
    • Suite 9011, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 54
  • Mrs Hui Li
    Chinese born in March 1982

    Resident in China

    Registered addresses and corresponding companies
    • E23 Unit 1a, Lisnaskea Business Complex, 158 Lisnagole Road, Drumbrughas North, Lisnaskea, BT92 0QL, Northern Ireland

      IIF 55
  • Hui Li
    Chinese born in April 1994

    Resident in China

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

      IIF 56
  • Hui Li
    Chinese born in March 1982

    Resident in China

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

      IIF 57
  • Hui Li
    Chinese born in May 1987

    Resident in China

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

      IIF 58
  • Hui Li
    Chinese born in June 1988

    Resident in China

    Registered addresses and corresponding companies
    • 14057847 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 59
  • Li, Hui
    Chinese none born in September 1979

    Resident in China

    Registered addresses and corresponding companies
    • 12, Lawrence Road, Ealing, London, W5 4XH

      IIF 60 IIF 61
    • 77, Charing Cross Road, London, WC24 0NZ

      IIF 62
  • Li, Hui
    Chinese company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 13a, Macclesfield Street, London, W1D 5BS, England

      IIF 63
    • 1st, Florr 13a, Macclesfield Street, London, W1D 5BS, United Kingdom

      IIF 64
    • Unit 16, Europa Studios, Victoria Road North Acton, London, NW10 6ND, United Kingdom

      IIF 65
  • Li, Hui
    Chinese director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 13a, Macclesfield Street, London, W1D 5BS, United Kingdom

      IIF 66 IIF 67
    • 33, Vicentia Court, London, SW11 3GY, United Kingdom

      IIF 68
    • 334, Bromyard Avenue, London, W3 7BS, United Kingdom

      IIF 69
  • Li, Hui
    Chinese general manager born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 16, Europa Studios, Victoria Road, London, NW10 6ND, England

      IIF 70 IIF 71
  • Li, Hui
    Chinese company director born in November 1993

    Resident in China

    Registered addresses and corresponding companies
    • Suite 9011, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 72
  • Li, Hui
    Chinese director and company secretary born in April 1994

    Resident in China

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

      IIF 73
  • Li, Hui
    Chinese director born in October 1963

    Resident in China

    Registered addresses and corresponding companies
    • No. 4-8, Building 23, Donghuashibeili Zhongqu, Beijing, --, China

      IIF 74
  • Li, Hui
    Chinese none born in October 1963

    Resident in China

    Registered addresses and corresponding companies
    • 17th Floor New Zealand House, 80 Haymarket, London, SW1Y 4TE

      IIF 75
  • Li, Hui
    Chinese director born in March 1982

    Resident in China

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

      IIF 76
    • E23 Unit 1a, Lisnaskea Business Complex, 158 Lisnagole Road, Drumbrughas North, Lisnaskea, BT92 0QL, Northern Ireland

      IIF 77
  • Li, Hui
    Chinese director born in May 1987

    Resident in China

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

      IIF 78
  • Li, Hui
    Chinese director born in June 1988

    Resident in China

    Registered addresses and corresponding companies
    • 14057847 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 79
  • Li, Hui
    British vp of sinochem group born in October 1963

    Resident in China

    Registered addresses and corresponding companies
    • New Zealand House, Seventeenth Floor, 80 Haymarket, London, SW1Y 4TE

      IIF 80
  • Hui, Li
    Chinese assistant vice president born in October 1963

    Registered addresses and corresponding companies
    • 4-23 Dong Hua Shi Bei Li, Chongwen District, Beijing, 100062, FOREIGN, China

      IIF 81
  • Li, Hui
    Chinese none born in October 1963

    Resident in P.r.c

    Registered addresses and corresponding companies
    • Cnooc Building, Chayangmenbei Street, Dongcheng District, Beijing, P.r.c 100010, P.r.c

      IIF 82
  • Li, Hui
    Chinese none

    Registered addresses and corresponding companies
    • 12, Lawrence Road, Ealing, London, W5 4XH

      IIF 83
  • Li, Hui

    Registered addresses and corresponding companies
    • 63, Vicentia Court, Bridges Wharf, Battersea, SW11 3GY, United Kingdom

      IIF 84
    • 11428005 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 85
    • 1st, Florr 13a, Macclesfield Street, London, W1D 5BS, United Kingdom

      IIF 86
    • Unit 16, Europa Studios, Victoria Road North Acton, London, NW10 6ND, United Kingdom

      IIF 87
    • Unit 4.6, 4th Floor, Building A, Wembley Commercial Center, East Lane, Wembley, HA9 7UR, England

      IIF 88 IIF 89 IIF 90
child relation
Offspring entities and appointments
Active 37
  • 1
    Unit 4.6, 4th Floor, Building A Wembley Commercial Center, East Lane, Wembley, England
    Corporate (1 parent)
    Officer
    2023-10-25 ~ now
    IIF 39 - director → ME
    Person with significant control
    2023-10-25 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    Unit 4.6, 4th Floor, Building A Wembley Commercial Center, East Lane, Wembley, England
    Corporate (1 parent)
    Officer
    2023-10-24 ~ now
    IIF 35 - director → ME
    Person with significant control
    2023-10-24 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 3
    Unit A3, Gateway Tower, 32 Western Gateway, London, England
    Corporate (1 parent)
    Officer
    2025-04-14 ~ now
    IIF 42 - director → ME
    Person with significant control
    2025-04-14 ~ now
    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
  • 4
    18 Redan House, 23 Redan Place, London
    Dissolved corporate (2 parents)
    Officer
    2014-08-15 ~ dissolved
    IIF 47 - director → ME
  • 5
    Unit 16 Europa Studios, Victoria Road North Acton, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-05-31 ~ dissolved
    IIF 84 - secretary → ME
  • 6
    Unit 16 Europa Studios, Victoria Road, London
    Dissolved corporate (1 parent)
    Officer
    2014-01-09 ~ dissolved
    IIF 71 - director → ME
  • 7
    Studio 4.2 Bank Studios, 23 Park Royal Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-18 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2017-04-17 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    Unit 16, Europa Studios, Victoria Road North Acton, London, United Kingdom, England
    Corporate (2 parents)
    Equity (Company account)
    -13,946 GBP2023-06-30
    Officer
    2015-09-16 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 9
    4385, 09476426: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2015-03-06 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 10
    9th Floor 25 Chaoyangmon North Avenue, Doncheng District, Beijing, China
    Corporate (5 parents)
    Officer
    2013-11-14 ~ now
    IIF 82 - director → ME
  • 11
    Unit 4.6, 4th Floor, Building A Wembley Commercial Center, East Lane, Wembley, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-07-29 ~ now
    IIF 15 - director → ME
    Person with significant control
    2021-07-29 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    Unit 4.6, 4th Floor, Building A Wembley Commercial Center, East Lane, Wembley, England
    Corporate (1 parent)
    Officer
    2023-09-08 ~ now
    IIF 37 - director → ME
    Person with significant control
    2023-09-08 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 13
    Unit 4.6, 4th Floor, Building A Wembley Commercial Center, East Lane, Wembley, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Person with significant control
    2022-08-19 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Unit A3, Gateway Tower, 32 Western Gateway, London, England
    Corporate (1 parent)
    Officer
    2025-04-11 ~ now
    IIF 41 - director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 15
    Unit A3, Gateway Tower 32, Western Gateway, London, England
    Corporate (1 parent)
    Officer
    2025-04-11 ~ now
    IIF 40 - director → ME
    Person with significant control
    2025-04-11 ~ now
    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
  • 16
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-15 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2021-11-15 ~ 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
  • 17
    Unit A3, Gateway Tower, 32 Western Gateway, London, England
    Corporate (1 parent)
    Officer
    2025-04-11 ~ now
    IIF 43 - director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 18
    Unit 4.6, 4th Floor, Building A Wembley Commercial Center, East Lane, Wembley, England
    Corporate (1 parent)
    Equity (Company account)
    2,181 GBP2023-07-31
    Officer
    2022-07-14 ~ now
    IIF 44 - director → ME
    2014-10-24 ~ now
    IIF 90 - secretary → ME
    Person with significant control
    2022-07-14 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 19
    Flat 92, The Well House, 16 Sutton Court Road, London
    Dissolved corporate (2 parents)
    Person with significant control
    2021-02-25 ~ dissolved
    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
    IIF 1 - Right to appoint or remove directorsOE
  • 20
    Suite 9011 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-09-15 ~ now
    IIF 72 - director → ME
    Person with significant control
    2023-09-15 ~ now
    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
  • 21
    2381, Ni703553 - Companies House Default Address, Belfast
    Dissolved corporate (1 parent)
    Officer
    2023-10-20 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2023-10-20 ~ 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
  • 22
    Unit 8 Europa Studios, Victoria Road, North Acton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-02-06 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2017-02-06 ~ 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
  • 23
    Unit 4.6, 4th Floor, Building A Wembley Commercial Center, East Lane, Wembley, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2023-01-27 ~ now
    IIF 38 - director → ME
    Person with significant control
    2023-01-27 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 24
    Unit 4.6, 4th Floor, Building A Wembley Commercial Center, East Lane, Wembley, England
    Corporate (3 parents)
    Equity (Company account)
    46,116 GBP2023-07-31
    Officer
    2025-01-01 ~ now
    IIF 89 - secretary → ME
    Person with significant control
    2021-07-05 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 25
    Unit 4.6, 4th Floor, Building A Wembley Commercial Center, East Lane, Wembley, England
    Corporate (1 parent)
    Officer
    2023-10-20 ~ now
    IIF 36 - director → ME
    Person with significant control
    2023-10-20 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 26
    Unit 4.6, 4th Floor, Building A Wembley Commercial Center, East Lane, Wembley, England
    Corporate (1 parent)
    Equity (Company account)
    -309,410 GBP2024-01-31
    Officer
    2019-01-24 ~ now
    IIF 18 - director → ME
    Person with significant control
    2019-02-22 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 27
    69 Aberdeen Avenue, Cambridge, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-28 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2022-12-28 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 28
    Flat 43 Perkins House, Wallwood Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-06-30
    Officer
    2018-06-22 ~ now
    IIF 49 - director → ME
    Person with significant control
    2018-06-22 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 29
    Unit 4.6, 4th Floor, Building A Wembley Commercial Center, East Lane, Wembley, England
    Corporate (2 parents)
    Equity (Company account)
    -83,167 GBP2024-03-31
    Officer
    2020-03-02 ~ now
    IIF 16 - director → ME
    Person with significant control
    2020-03-02 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 30
    4385, 14057847 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    100,000 GBP2023-04-30
    Officer
    2022-04-20 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 31
    Mr Yuan Hao Wang, 1st Floor 13a, Macclesfield Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-10 ~ dissolved
    IIF 48 - director → ME
  • 32
    Unit 16 Europa Studios, Victoria Road, London
    Dissolved corporate (1 parent)
    Officer
    2013-03-01 ~ dissolved
    IIF 70 - director → ME
  • 33
    Unit 4.6, 4th Floor, Building A Wembley Commercial Center, East Lane, Wembley, England
    Corporate (1 parent)
    Officer
    2024-05-02 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-05-02 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 34
    13a Macclesfield Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-03-12 ~ dissolved
    IIF 69 - director → ME
  • 35
    Unit A3, Gateway Tower, 32 Western Gateway, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,358 GBP2023-12-31
    Officer
    2023-10-17 ~ now
    IIF 51 - director → ME
    Person with significant control
    2023-10-17 ~ now
    IIF 5 - Has significant influence or controlOE
  • 36
    112a Shaftesbury Avenue, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    133,765 GBP2023-04-30
    Officer
    2021-04-15 ~ now
    IIF 19 - director → ME
    Person with significant control
    2021-04-15 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    Unit 4.6, 4th Floor, Building A Wembley Commercial Center, East Lane, Wembley, England
    Corporate (2 parents)
    Equity (Company account)
    -27,968 GBP2023-09-30
    Officer
    2024-09-01 ~ now
    IIF 88 - secretary → ME
    Person with significant control
    2016-11-03 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    Office 104, 105 Oyster Lane, West Byfleet, England
    Corporate (1 parent)
    Equity (Company account)
    -5,941 GBP2023-08-31
    Person with significant control
    2021-08-20 ~ 2022-08-11
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Right to appoint or remove directors OE
  • 2
    150 Aldersgate Street, London
    Dissolved corporate (1 parent)
    Officer
    2008-04-04 ~ 2010-03-30
    IIF 74 - director → ME
  • 3
    Unit 16, Europa Studios, Victoria Road North Acton, London, United Kingdom, England
    Corporate (2 parents)
    Equity (Company account)
    -13,946 GBP2023-06-30
    Officer
    2013-11-21 ~ 2015-05-05
    IIF 65 - director → ME
    2013-06-21 ~ 2013-10-21
    IIF 63 - director → ME
    2012-07-20 ~ 2013-03-11
    IIF 46 - director → ME
    2013-05-15 ~ 2013-11-20
    IIF 87 - secretary → ME
  • 4
    386 Bethnal Green Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -90,289 GBP2023-10-31
    Officer
    2008-09-04 ~ 2010-03-30
    IIF 61 - director → ME
  • 5
    1st Florr 13a, Macclesfield Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -100,181 GBP2020-10-31
    Officer
    2014-01-23 ~ 2016-04-19
    IIF 64 - director → ME
    2010-03-30 ~ 2011-10-17
    IIF 86 - secretary → ME
  • 6
    Suite 1, 4th Floor, Exchange House, 54/58 Athol Street, Douglas, Isle Of Man
    Corporate (3 parents)
    Officer
    2009-10-14 ~ 2010-05-20
    IIF 75 - director → ME
  • 7
    Unit 4.6, 4th Floor, Building A Wembley Commercial Center, East Lane, Wembley, England
    Corporate (1 parent)
    Equity (Company account)
    2,181 GBP2023-07-31
    Officer
    2014-08-05 ~ 2014-10-29
    IIF 66 - director → ME
    2015-05-20 ~ 2017-06-30
    IIF 14 - director → ME
    Person with significant control
    2016-11-10 ~ 2017-06-30
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    Unit 4.6, 4th Floor, Building A Wembley Commercial Center, East Lane, Wembley, England
    Corporate (3 parents)
    Equity (Company account)
    46,116 GBP2023-07-31
    Officer
    2021-07-05 ~ 2025-01-01
    IIF 20 - director → ME
  • 9
    Flat 43 Perkins House, Wallwood Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-06-30
    Officer
    2023-08-29 ~ 2024-07-04
    IIF 85 - secretary → ME
  • 10
    E23 Unit 1a Lisnaskea Business Complex, 158 Lisnagole Road, Drumbrughas North, Lisnaskea, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-04-02 ~ 2024-11-11
    IIF 77 - director → ME
    Person with significant control
    2024-04-02 ~ 2024-11-11
    IIF 55 - Ownership of shares – 75% or more OE
  • 11
    SINOCHEM INTERNATIONAL OIL (LONDON) CO; LIMITED - 2024-03-15
    1st Floor 20 King Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2000-12-20 ~ 2009-11-16
    IIF 81 - director → ME
  • 12
    Fourth Floor 20-22 Bedford Row London, Bedford Row, London, England
    Corporate (6 parents)
    Officer
    2009-10-12 ~ 2010-05-10
    IIF 80 - director → ME
  • 13
    12 Lawrence Road, London
    Dissolved corporate (1 parent)
    Officer
    2010-02-01 ~ 2011-10-01
    IIF 62 - director → ME
    2009-02-24 ~ 2009-04-14
    IIF 60 - director → ME
    2009-02-24 ~ 2009-04-14
    IIF 83 - secretary → ME
  • 14
    Unit 16 Europa Studios, Victoria Road, London
    Dissolved corporate (1 parent)
    Officer
    2012-12-28 ~ 2013-02-26
    IIF 68 - director → ME
  • 15
    Unit 4.6, 4th Floor, Building A Wembley Commercial Center, East Lane, Wembley, England
    Corporate (2 parents)
    Equity (Company account)
    -27,968 GBP2023-09-30
    Officer
    2014-11-03 ~ 2024-09-01
    IIF 12 - director → ME
© 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.