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

Miss Ying Liu

    Related profiles found in government register
  • 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 1
  • 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 2
    • 14, Main Street, Keyingham, Hull, HU12 9RD, England

      IIF 3
  • 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 4
  • 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 5 IIF 6
    • 36-38, Heathcoat Street, Nottingham, NG1 3AA, England

      IIF 7
    • 27, Broad Eye, Stafford, ST16 2QB, England

      IIF 8
  • Qing Li
    British born in July 1978

    Resident in England

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

      IIF 9
  • 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 10
    • Suite 13, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, England

      IIF 11
    • 14, Main Street, Keyingham, Hull, HU12 9RD, England

      IIF 12
  • 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 13 IIF 14
    • Blossom Court, 241, Cannock Road, Cannock, Staffordshire, WS11 5DD, England

      IIF 15 IIF 16
    • Apartment 6 Trinity Court, 44 Higher Cambridge Street, Manchester, M15 6AR, England

      IIF 17
    • 36-38, Heathcoat Street, Nottingham, NG1 3AA, England

      IIF 18
    • 27, Broad Eye, Stafford, ST16 2QB, England

      IIF 19
  • Liu, Ying
    British born in July 1978

    Resident in England

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

      IIF 20
  • 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 21
  • Li, Ying
    British born in November 1968

    Resident in England

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

      IIF 22
  • 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 23
  • 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 24
  • 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 25
  • Ying Li
    Chinese born in July 1978

    Resident in England

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

      IIF 26
    • 100, Sherlock Street, Birmingham, B5 4AS, England

      IIF 27
    • Office 622, 1 Victoria Square, Birmingham, B1 1BD, England

      IIF 28
    • Office 622, One Victoria Square, Birmingham, B1 1BD, England

      IIF 29 IIF 30 IIF 31
    • Site 3 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX

      IIF 32
    • Suite F10, 5th Floor, Scala House, 36 Holloway Circus Queensway, Birmingham, B1 1EQ, United Kingdom

      IIF 33 IIF 34 IIF 35
    • 103, High Street, Evesham, Worcestershire, WR11 4DN, England

      IIF 36
    • 33, Cranbourn Street, London, WC2H 7AD, England

      IIF 37
    • 45, High Road, Willenhall, WV12 4JR, England

      IIF 38
  • 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 39
  • Xueying Li
    Chinese born in July 1978

    Resident in England

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

      IIF 40
  • 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 41
  • 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 42
    • 100, Sherlock Street, Birmingham, B5 4AS, England

      IIF 43
    • Office 622, 1 Victoria Square, Birmingham, B1 1BD, England

      IIF 44
    • Office 622, One Victoria Square, Birmingham, B1 1BD, England

      IIF 45 IIF 46 IIF 47
    • Site 3 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX

      IIF 48
    • Suite F10, 5th Floor, Scala House, 36 Holloway Circus Queensway, Birmingham, B1 1EQ, United Kingdom

      IIF 49 IIF 50 IIF 51
    • 103, High Street, Evesham, Worcestershire, WR11 4DN, England

      IIF 53
    • 33, Cranbourn Street, London, WC2H 7AD, England

      IIF 54
    • 8, Columbine Road, Walton Cardiff, Tewkesbury, GL20 7SP, England

      IIF 55
    • 45, High Road, Short Heath, Willenhall, WV12 4JR, England

      IIF 56
  • 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 57
    • Apartment 164, Keybridge Tower, 1 Exchange Gardens, London, SW8 1BG, United Kingdom

      IIF 58
  • 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 59
  • 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 60
  • 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 61
  • 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 62
  • 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 63
  • 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 64
  • Li, Xueying
    Chinese born in July 1978

    Resident in England

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

      IIF 65
  • 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 66
  • 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 67
    • 84, St. Kildas Road, Bath, BA2 3QJ, England

      IIF 68
    • 100, Sherlock Street, Birmingham, B5 6LT, England

      IIF 69
    • Suite 3, 4th Floor, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 70
    • Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, England

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

      IIF 72 IIF 73 IIF 74
    • Suite F10, 5th Floor, Scala House, 36 Holloway Circus Queensway, Birmingham, B1 1EQ, England

      IIF 79 IIF 80 IIF 81
    • 23, London Road, Stanway, Colchester, CO3 0NR, England

      IIF 86
    • 2, The Square, Middleton St. George, Darlington, DL2 1EG, England

      IIF 87
    • Little Chopsticks, Farm Lane, Plymouth, PL5 3PQ, United Kingdom

      IIF 88
  • 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 89 IIF 90 IIF 91
    • Suite F10, 5th Floor, Scala House, 36 Holloway Circus Queensway, Birmingham, B1 1EQ, England

      IIF 92 IIF 93
  • 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 94
    • 100, Sherlock Street, Birmingham, B5 6LT, England

      IIF 95
    • Suite 3, 4th Floor, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 96
    • Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, England

      IIF 97
    • Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 98 IIF 99 IIF 100
    • Suite F10, 5th Floor, Scala House, 36 Holloway Circus Queensway, Birmingham, B1 1EQ, England

      IIF 102 IIF 103 IIF 104
    • 23, London Road, Stanway, Colchester, CO3 0NR, England

      IIF 108
    • 2, The Square, Middleton St. George, Darlington, DL2 1EG, England

      IIF 109
  • 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 110
    • Apartment 164, Keybridge Tower, 1 Exchange Gardens, London, SW8 1BG, United Kingdom

      IIF 111
    • Flat 11, Manchester Road, Alice Shepherd House, London, E14 3ET, England

      IIF 112
  • Ying Liu
    Chinese born in November 1976

    Resident in China

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

      IIF 113
  • 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 114
  • 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 115
  • Liu, Ying
    Chinese born in November 1976

    Resident in China

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

      IIF 116
  • 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 117
  • 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 118
  • 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 119
  • 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 120
  • 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 121
  • 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 122
    • 9a, Solihull Lane, Hall Green, Birmingham, West Midlands, B28 9LS, England

      IIF 123
  • 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 124
  • 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 125
  • 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 126
  • 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 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 65 - Director → ME
    Person with significant control
    2019-03-21 ~ now
    IIF 40 - 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 48 - Director → ME
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 32 - 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 43 - Director → ME
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 27 - 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 60 - Director → ME
    Person with significant control
    2018-09-17 ~ dissolved
    IIF 23 - 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 10 - Director → ME
    Person with significant control
    2018-04-06 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - 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 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - 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 115 - Director → ME
    Person with significant control
    2017-08-29 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - 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 125 - Director → ME
    Person with significant control
    2020-02-20 ~ now
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - 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 11 - Director → ME
    Person with significant control
    2017-11-10 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    54 Acorn Walk, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-31 ~ dissolved
    IIF 121 - Director → ME
  • 11
    Apartment 164, Keybridge Tower 1 Exchange Gardens, London, England
    Active Corporate (1 parent)
    Officer
    2024-07-02 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 12
    2a Chapel Street, Woodhouse, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-04-28 ~ dissolved
    IIF 9 - 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 90 - Director → ME
    Person with significant control
    2018-12-06 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - 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 91 - Director → ME
    Person with significant control
    2018-12-06 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - 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 19 - Director → ME
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 8 - 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 22 - Director → ME
    Person with significant control
    2022-10-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - 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 66 - LLP Designated Member → ME
    Person with significant control
    2023-07-13 ~ dissolved
    IIF 59 - 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 98 - Director → ME
    Person with significant control
    2018-01-02 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 19
    75 Vivian Road, Harborne, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-10 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2019-01-10 ~ dissolved
    IIF 117 - 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 89 - Director → ME
    Person with significant control
    2018-12-06 ~ now
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 21
    1 Victoria Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2017-04-18 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2017-04-18 ~ dissolved
    IIF 26 - 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 112 - Director → ME
    Person with significant control
    2023-12-05 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - 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 116 - Director → ME
    Person with significant control
    2025-06-11 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 24
    2 Hilton Terrace, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2012-03-12 ~ dissolved
    IIF 124 - 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 123 - Director → ME
    Person with significant control
    2016-04-10 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - 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 126 - Director → ME
    Person with significant control
    2017-09-19 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - 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 110 - Director → ME
    Person with significant control
    2018-04-03 ~ now
    IIF 57 - 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 20 - 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 63 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 30
    23 London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-12 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 31
    14 Main Street, Keyingham, Hull, England
    Active Corporate (1 parent)
    Officer
    2025-01-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - 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 96 - Director → ME
    Person with significant control
    2017-10-20 ~ dissolved
    IIF 70 - 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 120 - Director → ME
    Person with significant control
    2017-07-31 ~ 2020-01-01
    IIF 118 - 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 49 - Director → ME
    Person with significant control
    2017-06-05 ~ 2017-06-05
    IIF 33 - 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 53 - Director → ME
    Person with significant control
    2017-06-05 ~ 2017-06-05
    IIF 36 - 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 50 - Director → ME
    Person with significant control
    2017-06-05 ~ 2017-06-05
    IIF 35 - 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 14 - 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 95 - Director → ME
    Person with significant control
    2017-04-28 ~ 2017-04-28
    IIF 69 - 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 55 - 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 93 - Director → ME
    Person with significant control
    2017-04-28 ~ 2017-04-28
    IIF 81 - 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 109 - Director → ME
    Person with significant control
    2017-05-03 ~ 2017-05-03
    IIF 87 - 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 52 - Director → ME
    Person with significant control
    2017-06-05 ~ 2017-06-05
    IIF 34 - 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 18 - Director → ME
    Person with significant control
    2017-03-06 ~ 2017-03-06
    IIF 7 - 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 51 - 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 105 - Director → ME
    Person with significant control
    2017-04-28 ~ 2017-04-28
    IIF 88 - 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 127 - 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 54 - Director → ME
    Person with significant control
    2017-10-02 ~ 2017-10-02
    IIF 37 - 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 56 - Director → ME
    Person with significant control
    2017-05-04 ~ 2017-05-04
    IIF 38 - 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 99 - Director → ME
    Person with significant control
    2018-01-02 ~ 2018-01-02
    IIF 77 - 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 94 - Director → ME
    Person with significant control
    2018-01-02 ~ 2018-01-02
    IIF 68 - 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 97 - Director → ME
    Person with significant control
    2018-01-02 ~ 2018-01-02
    IIF 71 - 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 100 - Director → ME
    Person with significant control
    2018-01-02 ~ 2018-01-02
    IIF 76 - 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 103 - Director → ME
    Person with significant control
    2017-04-28 ~ 2017-04-28
    IIF 82 - 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 102 - Director → ME
    Person with significant control
    2017-04-28 ~ 2018-07-01
    IIF 80 - 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 104 - Director → ME
    Person with significant control
    2017-04-28 ~ 2017-04-28
    IIF 85 - 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 92 - Director → ME
    Person with significant control
    2017-04-28 ~ 2017-04-28
    IIF 84 - 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 101 - Director → ME
    Person with significant control
    2018-11-26 ~ 2019-02-25
    IIF 75 - 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 46 - Director → ME
    Person with significant control
    2017-06-05 ~ 2017-06-05
    IIF 30 - 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 45 - Director → ME
    Person with significant control
    2017-06-05 ~ 2017-06-05
    IIF 31 - 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 44 - Director → ME
    Person with significant control
    2017-06-02 ~ 2017-06-02
    IIF 28 - 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 13 - 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 16 - Director → ME
    2022-10-06 ~ 2023-03-06
    IIF 15 - Director → ME
    Person with significant control
    2022-10-06 ~ 2023-03-06
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    2021-11-12 ~ 2022-10-06
    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
  • 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 106 - Director → ME
    Person with significant control
    2017-04-28 ~ 2017-04-28
    IIF 79 - 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 47 - Director → ME
    Person with significant control
    2017-06-05 ~ 2017-06-05
    IIF 29 - 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 107 - Director → ME
    Person with significant control
    2017-04-28 ~ 2017-04-28
    IIF 83 - 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 61 - Director → ME
    Person with significant control
    2017-06-02 ~ 2018-06-01
    IIF 41 - 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 17 - 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 39 - 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.