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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Yu Xiong

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

    Resident in China

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

      IIF 1
  • Dr Yu Xiong
    Chinese born in April 1981

    Resident in England

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

    Resident in England

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

      IIF 13
  • Xiong, Yu
    Chinese born in April 1981

    Resident in China

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

      IIF 14
    • F/l 5, World Financial Center, No. 4003 Shennan Road(e), Luohu District, Shenzhen City, 518000, China

      IIF 15
  • Dr. Yu Xiong
    Chinese born in April 1981

    Resident in England

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

      IIF 16
  • Prof Yu Xiong
    Chinese born in April 1981

    Resident in England

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

      IIF 17
  • Yu, Xi
    Chinese research scientist born in April 1981

    Resident in England

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

      IIF 18
  • Yu, Xiong, Dr
    Chinese director born in April 1981

    Resident in England

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

      IIF 19
  • Doctor Yu Xiong
    Chinese born in April 1981

    Resident in England

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

      IIF 20
  • Xiong, Yu
    Chinese director born in April 1981

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 23
  • Mr. Yu Xiong
    Chinese born in April 1981

    Resident in United Kingdom

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

      IIF 24
  • Prof Yu Xiong
    Chinese born in April 1981

    Resident in United Kingdom

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

      IIF 25
    • 62, The Knoll, London, W13 8HY, England

      IIF 26
    • Office Suite 31a, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 27
  • Xiong, Yu
    Chinese secretary

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

      IIF 28
  • Xiong, Yu, Dr
    Chinese born in April 1981

    Resident in England

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

      IIF 29 IIF 30 IIF 31
    • 10, Broomfield Close, Guildford, GU3 3AW, United Kingdom

      IIF 32
    • Units 56-58, Surrey Technology Centre, 40 Occam Road, Guildford, GU2 7YG, England

      IIF 33
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 34
    • 54, Welbeck Street, London, W1G 9XS, England

      IIF 35
    • The Sati Room, 12 John Princes Street, London, W1G 0JR, England

      IIF 36
    • 3a, Market Place, Woodstock, Oxfordshire, OX20 1SY, England

      IIF 37
  • Xiong, Yu, Dr
    Chinese company director born in April 1981

    Resident in England

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

    Resident in England

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

      IIF 41 IIF 42
    • 11, Brick Street, London, W1J 7DF, England

      IIF 43
    • 1, Magna Carta Lane, Wraysbury, Staines-upon-thames, TW19 5AF, England

      IIF 44
  • Xiong, Yu, Dr
    Chinese professor born in April 1981

    Resident in England

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

      IIF 45
    • 70, St. Mary Axe, London, EC3A 8BE, England

      IIF 46
  • Xiong, Yu, Dr.
    Chinese director born in April 1981

    Resident in England

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

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

    Resident in England

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

      IIF 48
  • Xiong, Yu, Doctor
    Chinese director born in April 1981

    Resident in England

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

      IIF 49
    • The Sati Room, 12 John Princes Street, London, Greater London, W1G 0JR, England

      IIF 50
    • 19, Grosvenor Road, Newcastle Upon Tyne, NE2 2RL, England

      IIF 51
  • Xiong, Yu, Doctor
    Chinese non-executive director born in April 1981

    Resident in England

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

      IIF 52
  • Xiong, Yu, Doctor
    Chinese professor born in April 1981

    Resident in England

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

      IIF 53
  • Xiong, Yu
    Chinese director born in April 1981

    Resident in Northern Ireland

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

      IIF 54
  • Xiong, Yu

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

      IIF 55
  • Xiong, Yu, Dr
    Chinese director born in April 1981

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 58
  • Xiong, Yu, Prof
    Chinese business executive born in April 1981

    Resident in United Kingdom

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

      IIF 59
  • Xiong, Yu, Prof
    Chinese chair professor of newcastle business school born in April 1981

    Resident in United Kingdom

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

      IIF 60
  • Xiong, Yu, Prof
    Chinese company director born in April 1981

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 62
    • Office Suite 31a, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 63 IIF 64
  • Xiong, Yu, Prof
    Chinese professor born in April 1981

    Resident in United Kingdom

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

      IIF 65
  • Xiong, Yu, Mr.
    Chinese born in April 1981

    Resident in United Kingdom

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

      IIF 66
  • Xiong, Yu, Doctor
    Chinese professor born in April 1981

    Resident in United Kingdom

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

      IIF 67
  • Xiong, Yu, Doctor
    Chinese university senior lecturer born in April 1981

    Resident in United Kingdom

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

      IIF 68
    • University Of, East Anglia, Norwich Research Park, Norwich, Norfolk, NR4 7TJ

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 71
  • Xiong, Yu, Professor
    Chinese director born in April 1981

    Resident in United Kingdom

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

      IIF 72
    • 1 Bickenhall Mansions, Bickenhall Street, London, W1U 6BP

      IIF 73
  • Xiong, Yu, Professor
    Chinese none born in April 1981

    Resident in United Kingdom

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

      IIF 74
  • Xiong, Yu, Professor
    Chinese professor born in April 1981

    Resident in United Kingdom

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

      IIF 75
child relation
Offspring entities and appointments 54
  • 1
    3D BIO-TISSUES LIMITED
    11666403
    The Biosphere Draymans Way, Newcastle Helix, Newcastle Upon Tyne, England
    Active Corporate (7 parents)
    Officer
    2019-08-09 ~ 2024-07-30
    IIF 74 - Director → ME
  • 2
    99P RECYCLING LIMITED
    - now 06090301
    99P LIMITED - 2010-01-11
    Office 2/13 Ivy Mill Business Centre Ivy Mill, Crown Street, Failsworth, Manchester, United Kingdom
    Active Corporate (7 parents)
    Officer
    2019-11-29 ~ 2020-04-20
    IIF 60 - Director → ME
  • 3
    AA AUTOMATION LTD.
    09993381
    19 Grosvenor Road, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-08 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ADAPT COMMERCIAL LIMITED
    - now 06677097
    NEUEAG LIMITED - 2012-08-03
    INCROPS TRADING LIMITED - 2010-12-02
    The Registry, University Of East Anglia, Norwich Research Park, Norwich, Norfolk
    Dissolved Corporate (22 parents)
    Officer
    2014-10-15 ~ 2015-12-11
    IIF 69 - Director → ME
  • 5
    AMATUS TECHNOLOGY LTD
    13943024
    The Sati Room, 12 John Princes Street, London, Greater London, England
    Active Corporate (4 parents)
    Officer
    2023-04-12 ~ 2025-04-07
    IIF 50 - Director → ME
  • 6
    ARCHISELECT LTD - now
    ARCHISTORE LTD - 2025-06-05
    SKYLINE HOUSING LTD - 2023-11-27
    SKYLINE TECHNOLOGY LTD
    - 2020-07-06 08480595
    SKYLINE GLOBAL INVESTMENT LTD
    - 2017-04-05 08480595
    21-23 Westminster Buildings Theatre Square, Nottingham, England
    Active Corporate (3 parents)
    Officer
    2013-04-09 ~ 2017-03-31
    IIF 55 - Secretary → ME
    Person with significant control
    2017-03-31 ~ 2020-06-30
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BLOCK TECHNOLOGY LTD
    - now 13469978
    BLOCKPAY LTD - 2022-02-08
    35 Pond Street, London, England
    Active Corporate (6 parents)
    Officer
    2022-09-21 ~ now
    IIF 19 - Director → ME
  • 8
    BLOCKCHAIN HIVE CENTER LIMITED
    12371689
    4 Christopher Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-19 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2019-12-19 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    BSF INTERNATIONAL LTD
    - now 09533553
    ASF EUROPEAN HOLDINGS LTD - 2018-02-14
    1 Bickenhall Mansions, Bickenhall Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-06-01 ~ 2020-06-10
    IIF 73 - Director → ME
  • 10
    CHINA-UK INNOVATION & DEVELOPMENT ASSOCIATION
    08066038
    Comarketing Ltd, Gear House, Saltmeadows Road, Gateshead, United Kingdom
    Active Corporate (5 parents)
    Officer
    2012-05-18 ~ 2020-02-18
    IIF 23 - Director → ME
    Person with significant control
    2017-05-01 ~ 2020-02-18
    IIF 24 - Right to appoint or remove directors OE
  • 11
    CHINA-UK INNOVATION & DEVELOPMENT LTD
    12479311
    4 Christopher Street, London, England
    Active Corporate (3 parents)
    Officer
    2020-02-24 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2020-02-24 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    CIDA EDUCATION LIMITED
    09205391
    Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (4 parents)
    Officer
    2014-09-05 ~ dissolved
    IIF 68 - Director → ME
  • 13
    CIDA GLOBAL LIMITED
    11555030
    Comarketing Gear House, Saltmeadows Road, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-09-06 ~ now
    IIF 66 - Director → ME
  • 14
    COCOON GLOBAL LTD
    - now 09143179
    BRITISH CHINESE YOUNG ENTREPRENEURS INCUBATOR LTD - 2015-01-13
    4 Christopher Street, London, England
    Liquidation Corporate (7 parents, 2 offsprings)
    Officer
    2015-06-01 ~ 2020-07-16
    IIF 22 - Director → ME
  • 15
    ELMS DREAM PROPERTIES LIMITED
    16452971
    10 Broomfield Close, Guildford, England
    Active Corporate (1 parent)
    Officer
    2025-05-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-05-15 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 16
    EMBAN
    07589006
    2 Granville Avenue, Oadby, Leicestershire East Midlands
    Dissolved Corporate (4 parents)
    Officer
    2011-04-10 ~ dissolved
    IIF 54 - Director → ME
  • 17
    FUN TRIP INTERNATIONAL TRAVEL LIMITED
    15299066
    10 Broomfield Close, Guildford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-21 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2023-11-21 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 18
    FUTURE VALLEY GLOBAL EDUCATION HOLDINGS LIMITED
    12295553
    4 Christopher Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2019-11-04 ~ dissolved
    IIF 59 - Director → ME
  • 19
    FUTUREI TECHNOLOGY LTD
    12332634
    The Sati Room, 12 John Princes Street, London, England
    Active Corporate (3 parents)
    Officer
    2021-10-11 ~ now
    IIF 36 - Director → ME
  • 20
    GRC INTERNATIONAL LIMITED
    13620801
    10 Broomfield Close, Guildford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-14 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2021-09-14 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
  • 21
    INNOVATEX CAPITAL LIMITED
    - now 13917279
    JKL CAPITAL UK LIMITED
    - 2025-02-18 13917279
    70 St. Mary Axe, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2023-07-12 ~ 2025-02-20
    IIF 46 - Director → ME
  • 22
    IPRPLAY LIMITED
    13328947
    1 Magna Carta Lane, Wraysbury, Staines-upon-thames, England
    Dissolved Corporate (3 parents)
    Officer
    2021-04-12 ~ dissolved
    IIF 44 - Director → ME
  • 23
    IUE LTD
    12196689
    Wework Unit 02-114 Fore Street Avenue, London, England
    Active Corporate (5 parents)
    Officer
    2021-08-28 ~ 2023-11-06
    IIF 45 - Director → ME
  • 24
    JPY INVESTMENT LTD
    13607473
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2021-09-07 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2021-09-07 ~ 2021-09-07
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    KEATH.AI LTD
    15234722
    Units 56-58 Surrey Technology Centre, 40 Occam Road, Guildford, England
    Active Corporate (4 parents)
    Officer
    2023-10-25 ~ now
    IIF 33 - Director → ME
  • 26
    LEAPS RESEARCH INTERNATIONAL LIMITED
    14529353
    54 Welbeck Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-12-08 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2022-12-08 ~ 2024-01-05
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 27
    LONDON FASHION IGNITE LIMITED
    13225603
    54 Welbeck Street, London, England
    Active Corporate (5 parents)
    Officer
    2021-02-25 ~ 2025-04-03
    IIF 39 - Director → ME
    Person with significant control
    2021-11-24 ~ 2025-04-03
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 28
    LONDON FASHION INVESTMENTS LTD
    11058780
    1303 Canaletto Tower 1303 Canaletto Tower, 257 City Road, London, England
    Active Corporate (8 parents)
    Officer
    2018-10-03 ~ 2020-02-26
    IIF 53 - Director → ME
  • 29
    LOWER PARKSIDE RTM COMPANY LTD
    08534880
    4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Active Corporate (16 parents)
    Officer
    2013-05-17 ~ 2013-09-26
    IIF 18 - Director → ME
  • 30
    MAGNA CARTA ISLAND INTERNATIONAL INNOVATION CENTRE LTD
    11658872
    C/o Xiang And Co, Burrell House, 44 Broadway, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2019-03-26 ~ now
    IIF 70 - Director → ME
  • 31
    MULBERRY GREEN INVESTMENT LTD
    11559322
    4 Christopher Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-11-14 ~ dissolved
    IIF 71 - Director → ME
  • 32
    NOVASPHERE INVESTMENT LIMITED
    15901200
    69 Aberdeen Avenue, Cambridge, England
    Active Corporate (6 parents)
    Officer
    2024-08-16 ~ now
    IIF 14 - Director → ME
  • 33
    OX0C ENERGY TECH LIMITED - now
    BOXABIO NATURAL WONDER LIMITED
    - 2024-08-23 08662594
    87 Staunton Road, Oxford
    Active Corporate (2 parents)
    Officer
    2013-08-23 ~ 2014-07-31
    IIF 67 - Director → ME
  • 34
    OXVALUE.AI LIMITED
    13401162
    3a Market Place, Woodstock, Oxfordshire, England
    Active Corporate (5 parents)
    Officer
    2023-01-16 ~ now
    IIF 37 - Director → ME
  • 35
    PANDA DREAM LIMITED
    11116156
    15 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Officer
    2017-12-18 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2017-12-18 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    PANDA DREAM PROPERTIES LIMITED
    16360500
    10 Broomfield Close, Guildford, England
    Active Corporate (2 parents)
    Officer
    2025-04-02 ~ now
    IIF 40 - Director → ME
  • 37
    PIXIE.XYZ LIMITED
    14319105
    10 Broomfield Close, Guildford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-25 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2022-08-25 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 38
    SINOFORTONE EDUCATION GROUP LTD
    10039138
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-03-02 ~ dissolved
    IIF 65 - Director → ME
  • 39
    SKYLINE CG LIMITED
    - now 05590196
    S2E CG LIMITED
    - 2007-06-11 05590196
    21-23 Westminster Buildings Theatre Square, Nottingham, England
    Active Corporate (7 parents)
    Officer
    2005-12-20 ~ 2007-08-14
    IIF 21 - Director → ME
    2005-10-12 ~ 2006-10-01
    IIF 28 - Secretary → ME
  • 40
    SURREY FRONTIER INVESTMENT LIMITED
    16033597
    10 Broomfield Close, Guildford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 41
    SYMBIOTIC LABS LIMITED
    16481296
    Flat 201 Block A 27 Green Walk, London, England
    Active Corporate (2 parents)
    Officer
    2025-05-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-05-29 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    SYNAPSPARK VENTURES LIMITED
    16179496
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-13 ~ now
    IIF 34 - Director → ME
  • 43
    THAMES INTERNATIONAL BUSINESS ACADEMY LIMITED
    15803055
    11 Brick Street, London, England
    Active Corporate (3 parents)
    Officer
    2024-06-26 ~ 2025-06-11
    IIF 43 - Director → ME
  • 44
    TOKEN TOUR LTD
    15244890
    54 Welbeck Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-29 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2023-10-29 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 45
    TOKEN TOURS LIMITED
    16390987
    10 Broomfield Close, Guildford, England
    Active Corporate (1 parent)
    Officer
    2025-04-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 46
    UK CHINA ACADEMY OF TRADE LTD
    10173324
    62 Silkeys Lane, North Shields, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-10-01 ~ 2018-11-20
    IIF 75 - Director → ME
  • 47
    UK CHINA TECHNOLOGY INNOVATION ASSOCIATION LTD
    11824116
    54 Welbeck Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-13 ~ dissolved
    IIF 56 - Director → ME
  • 48
    UK FUTURE TECH INVESTMENT LTD
    12978841
    Office Suite 31a 23 Wharf Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-27 ~ dissolved
    IIF 64 - Director → ME
  • 49
    UK INTERNATIONAL INNOVATION CENTRE LIMITED
    12300588
    54 Welbeck Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2019-11-06 ~ 2024-04-16
    IIF 61 - Director → ME
  • 50
    UK SUSTAINABLE FASHION INVESTMENT LTD
    12786533
    Office Suite 31a 23 Wharf Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-08-02 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2020-08-02 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    UKDE LIMITED
    11313452
    Spaces Liverpool Street Station, 35 New Broad Street, London, United Kingdom
    Liquidation Corporate (7 parents, 2 offsprings)
    Officer
    2019-03-20 ~ 2021-12-31
    IIF 72 - Director → ME
  • 52
    UKIIC ACCELERATOR LIMITED
    12901661
    54 Welbeck Street, London, England
    Active Corporate (10 parents)
    Officer
    2020-09-24 ~ 2024-02-06
    IIF 62 - Director → ME
    Person with significant control
    2023-07-01 ~ 2023-07-01
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    WORLD NEW BRAINS SCIENCES ACADEMY LIMITED
    13642523
    6 Prospect Way, Royal Oak Industrial Estate, Daventry, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-09-24 ~ 2025-09-19
    IIF 15 - Director → ME
    Person with significant control
    2021-09-24 ~ 2025-09-19
    IIF 1 - Ownership of shares – 75% or more OE
  • 54
    YING DE GROUP LTD
    08230192
    C/o Barrette Ltd Dunham House, 85-89 Cross Street, Sale, England
    Active Corporate (3 parents)
    Officer
    2018-07-04 ~ 2025-06-02
    IIF 52 - 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.