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

Li, Lei

    Related profiles found in government register
  • Li, Lei
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suit512-515, 50 Wellington Street, Glasgow, G2 6HJ, Scotland

      IIF 1
  • Li, Lei
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Whittingehame House, Haddington, East Lothian, EH41 4QA, Scotland

      IIF 2
  • Li, Lei
    British interpreter born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Buccleuch Street, Glasgow, G3 6SJ, Scotland

      IIF 3
  • Ms Lei Li
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Whittingehame House, Haddington, EH41 4QA, United Kingdom

      IIF 4
  • Li, Lei
    British translator born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, Buccleuch Street, Glasgow, G3 6SJ

      IIF 5
    • Flat 2/2, 321, Glasgow Harbour Terraces, Glasgow, G11 6BL, Scotland

      IIF 6 IIF 7
  • Li, Lei
    British director born in January 1969

    Registered addresses and corresponding companies
    • 136 Paisley Road West, Glasgow, G51 1JT

      IIF 8 IIF 9
  • Baleidova, Livia
    Slovak interpreter born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Galloway Street, Liverpool, Merseyside, L7 6PD, United Kingdom

      IIF 10
  • Yaldani-jazaerli, Amal
    British interpreter born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Windsor Road, Swindon, SN3 1JP, United Kingdom

      IIF 11
  • Litnevski, Natalia
    Romanian interpreter born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Millbank Place, Church, Accrington, BB5 4BF, United Kingdom

      IIF 12
  • Paolini-del'cognito, Nerine
    British interpreter born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Byron Close, Hampton, Middlesex, TW12 1EL, United Kingdom

      IIF 13 IIF 14
  • Wilkins, Nhung Le
    Vietnamese director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Albert Road, Southsea, Hampshire, PO5 2SF, United Kingdom

      IIF 15
  • Wilkins, Nhung Le
    Vietnamese interpreter born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Station Road, Strood, Rochester, Kent, ME2 4BT, United Kingdom

      IIF 16
  • Kowalewska, Liliana
    British Polish interpreter born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1b Ennismore Avenue, London, W4 1SE

      IIF 17
  • Mrs Natalia Litnevski
    Romanian born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Millbank Place, Church, Accrington, BB5 4BF, United Kingdom

      IIF 18
  • Ms Nerine Paolini-del'cognito
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Byron Close, Hampton, TW12 1EL, United Kingdom

      IIF 19 IIF 20
  • Williams, Stanley Edward

    Registered addresses and corresponding companies
    • Newcastle Village, St. James Parish, Newcastle, Nevis, West Indies

      IIF 21
  • Wilkins, Nhung Le

    Registered addresses and corresponding companies
    • 127, Kirby Road, Portsmouth, PO2 0PX, England

      IIF 22
  • Hollis, Valentyna Vasilievna
    British interpreter

    Registered addresses and corresponding companies
    • Summerhill, Strete, Dartmouth, Devon, TQ6 0RH

      IIF 23
  • Pooley, Hugh William
    British interpreter born in July 1954

    Resident in Spain

    Registered addresses and corresponding companies
    • Puig Salcalm 2, Apartado 81, Llansa, 17490, Spain

      IIF 24
    • Apartado 81, Puig Sacalm, Llansa, 17490, Spain

      IIF 25 IIF 26
    • 91, Church Lane, Eaton, Norwich, Norfolk, NR4 6NY, England

      IIF 27
  • Rich, Michael Granville
    British councillor born in July 1946

    Resident in Uk

    Registered addresses and corresponding companies
    • Denman Street East, Nottingham, Nottinghamshire, NG7 3GX

      IIF 28
  • Rich, Michael Granville
    British intepreter born in July 1946

    Resident in Uk

    Registered addresses and corresponding companies
    • 15, Trevone Avenue, Stapleford, Nottingham, Nottinghamshire, NG9 7HJ, England

      IIF 29
  • Rich, Michael Granville
    British interpreter born in July 1946

    Resident in Uk

    Registered addresses and corresponding companies
    • 15, Trevone Avenue, Stapleford, Nottingham, Notts, NG9 7HJ

      IIF 30
  • Rich, Michael Granville
    British sales director born in July 1946

    Resident in Uk

    Registered addresses and corresponding companies
    • 15, Trevone Avenue, Stapleford, Nottingham, Nottinghamshire, NG9 7HJ, England

      IIF 31
  • Sheikholeslami, Alireza
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 36, Heathfield Walk, Leeds, West Yorkshire, LS16 7QQ, United Kingdom

      IIF 32
  • Sheikholeslami, Alireza
    British interpreter born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Centre Of Excellence, Hope Park, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HH

      IIF 33
    • 11, Sunningdale Walk, Leeds, LS17 7SG, England

      IIF 34
    • 36, Heathfield Walk, Leeds, LS16 7QQ, England

      IIF 35
  • Sheikholeslami, Alireza
    British translator born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 15, Queen Square, Leeds, LS2 8AJ, England

      IIF 36
  • Ryadinska, Valeria Valerievna
    Bulgarian interpreter born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Broadway, London, E15 1XH, England

      IIF 37
  • Ryadinska, Valeria Valerievna
    Bulgarian interpreting born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Northern Road, Plaistow, London, London, E13 9JA, United Kingdom

      IIF 38
  • Williams, Stanley Edward, Mr.
    Nevisian consultant

    Registered addresses and corresponding companies
    • Windward Villa, Shaw's Estate, Newcastle, St. James Parish, Nevis

      IIF 39
  • Williams, Stanley, Mr.
    Nevisian businessman born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • Regent House, 316, Beulah Hill, London, SE19 3HF, United Kingdom

      IIF 40
  • Mr Alireza Sheikholeslami
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11, Sunningdale Walk, Leeds, LS17 7SG, England

      IIF 41
    • 15, Queen Square, Leeds, LS2 8AJ, England

      IIF 42 IIF 43
    • 36, Heathfield Walk, Leeds, LS16 7QQ, England

      IIF 44
  • Townsley, William Brooke
    British interpreter born in April 1962

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Saxon House, 48 Southwark Street, Bankside, London, SE1 1UN

      IIF 45
    • 12 Morley Street, Market Harborough, Leicestershire, LE16 9AU

      IIF 46
  • Von Lothringen, Richard Michael
    German interpreter born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Sg Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, United Kingdom

      IIF 47
  • Hollis, Valentyna Vasilievna
    British interpreter born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • Summerhill, Strete, Dartmouth, Devon, TQ6 0RH

      IIF 48
  • Richard Michael Von Lothringen
    German born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Sg Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, United Kingdom

      IIF 49
  • Williams, Stanley Edward
    Nevesian businessman born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • Newcastle Village, Newcastle, St. James Parish, Nevis, Nevis

      IIF 50
  • Williams, Stanley Edward
    Nevisian director born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • Newcastle, Village, St James Parish, Nevis

      IIF 51
  • Williams, Stanley Edward
    Nevisian entrepreneur born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • Newcastle Village, Newcastle, St. James Parish, Nevis

      IIF 52
    • Newcastle Village, Newcastle, St. James Parish, WEST INDIES, Nevis

      IIF 53 IIF 54 IIF 55
  • Ryadinska, Valeria Valerievna
    British company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Stanley Edward, Mr.
    St.kitts And Nevis businessman

    Registered addresses and corresponding companies
    • Newcastle Village, St. James Parish, Newcastle, Nevis, West Indies

      IIF 58 IIF 59
  • Williams, Stanley Edward, Mr.
    St.kitts And Nevis consultant

    Registered addresses and corresponding companies
    • Newcastle Village, St. James Parish, Newcastle, Nevis, West Indies

      IIF 60
  • Goledziejewska, Natalia Maria
    Polish company director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 218, Cranham Drive, Worcester, WR4 9PH, England

      IIF 61
    • 28, Astwood Road, Worcester, WR3 8ET, England

      IIF 62
  • Goledziejewska, Natalia Maria
    Polish director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 218, Cranham Drive, Worcester, WR4 9PH, United Kingdom

      IIF 63
  • Goledziejewska, Natalia Maria
    Polish interpreter born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 218, Cranham Drive, Worcester, WR4 9PH, England

      IIF 64
  • Williams, Stanley Edward
    St Kitts And Nevis businessman born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • Newcastle Housing, Newcastle, St. James Parish, Nevis

      IIF 65
  • Williams, Stanley Edward
    St.kitts And Nevis administrator born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
  • Williams, Stanley Edward
    St.kitts And Nevis entrepreneur born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
  • Williams, Stanley Edward
    St.kitts And Nevis interpreter born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • Newcastle Village, St. James Parish, Newcastle, Nevis, West Indies

      IIF 72
  • Williams, Stanley Edward, Mr.
    Nevisian bartender born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • Regent House, 316 Beulah Hill, London, SE19 3HF

      IIF 73
    • Windward Villa, Shaw's Estate, Newcastle, St. James Parish, Nevis

      IIF 74
  • Williams, Stanley Edward, Mr.
    Nevisian consultant born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • Winwood Villa, Shaw's Estate, Newcastle, St. James Parish, Nevis

      IIF 75
  • Williams, Stanley Edward, Mr.
    Nevisian interpreter born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • Windward Villa, Shaw's Estate, Newcastle, St. James Parish, Nevis

      IIF 76
  • Grassi, Gisella Jeannine Palmina
    French retired born in January 1947

    Resident in Belgium

    Registered addresses and corresponding companies
    • 2, Strawberry Banks, Scotby, Carlisle, CA4 8BP, England

      IIF 77
  • Williams, Stanley Edward
    St. Kitts And Nevis businessman born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • Newcastle, St. James Parish, Nevis West Indies

      IIF 78
  • Grassi, Gisella Jeannine Palmina
    Belgium developer born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • 9 Juniper Close, Honiton, Devon, EX14 2XL

      IIF 79
  • Grassi, Gisella Jeannine Palmina
    Belgium interpreter born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • 1, Wingate Road, Carlisle, Cumbria, CA1 2RJ, England

      IIF 80
    • 1, Wingate Road, Carlisle, Cumbria, CA12 2RJ, England

      IIF 81
  • Miss Valeria Valerievna Ryadinska
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Valentyna Vasilievna Hollis
    British born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • Summerhill, Strete, Dartmouth, Devon, TQ6 0RH, England

      IIF 86
  • Mrs Natalia Maria Goledziejewska
    Polish born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 218, Cranham Drive, Worcester, WR4 9PH, England

      IIF 87 IIF 88
    • 218, Cranham Drive, Worcester, WR4 9PH, United Kingdom

      IIF 89
    • 28, Astwood Road, Worcester, WR3 8ET, England

      IIF 90
  • Williams, Stanley Edward, Mr.
    St.kitts And Nevis administrator born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • 6th Floor, 94 Wigmore Street, London, W1U 3RF

      IIF 91
    • 6th, Floor 94, Wigmore Street, London, W1U 3RF, United Kingdom

      IIF 92
  • Williams, Stanley Edward, Mr.
    St.kitts And Nevis bartender born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • Newcastle Village, St. James Parish, Newcastle, Nevis, West Indies

      IIF 93
  • Williams, Stanley Edward, Mr.
    St.kitts And Nevis businessman born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • Newcastle Village, St.james Parish, Nevis, West Indies, Nevis

      IIF 94
    • Newcastle Village, St. James Parish, Newcastle, Nevis, West Indies

      IIF 95 IIF 96
  • Williams, Stanley Edward, Mr.
    St.kitts And Nevis consultant born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • Newcastle Village, St. James Parish, Newcastle, Nevis, West Indies

      IIF 97 IIF 98
  • Williams, Stanley Edward, Mr.
    St.kitts And Nevis director born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • C/o Vincent French And Browne, Rugby Chambers 2 Rugby Street, London, WC1N 3QU

      IIF 99
    • Newcastle Village, St James Parish, Nevis, West Indies

      IIF 100
    • Newcastle Village, St. James Parish, Newcastle, Nevis, West Indies

      IIF 101 IIF 102
    • 44a, The Green, Warlingham, Surrey, CR6 9NA, United Kingdom

      IIF 103
  • Williams, Stanley Edward, Mr.
    St.kitts And Nevis entrepeneur born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • Newcastle Village, St. James Parish, Newcastle, Nevis, West Indies

      IIF 104
  • Williams, Stanley Edward, Mr.
    St.kitts And Nevis entrepreneur born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
  • Williams, Stanley Edward, Mr.
    St.kitts And Nevis interprener born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • Newcastle Village, St. James Parish, Newcastle, Nevis, West Indies

      IIF 129
  • Williams, Stanley Edward, Mr.
    St.kitts And Nevis interpreneur born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • Newcastle Village, St. James Parish, Newcastle, Nevis, West Indies

      IIF 130
  • Williams, Stanley Edward, Mr.
    St.kitts And Nevis interpreper born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • Newcastle Village, St. James Parish, Newcastle, Nevis, West Indies

      IIF 131
  • Williams, Stanley Edward, Mr.
    St.kitts And Nevis interpreter born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
  • Williams, Stanley Edward, Mr.
    St.kitts And Nevis manager born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • Newcastle Village, St. James Parish, Newcastle, Nevis, West Indies

      IIF 139
  • Williams, Stanley Edward
    St Kitts And Nevis manager born in December 1963

    Resident in St Kitts And Nevis

    Registered addresses and corresponding companies
    • Newcastle Village, Newcastle, St. James Parish, Nevis

      IIF 140
  • De Jesus Braganca Nunas De Lacerda, Emilia Alexandra
    Portuguese interpreter born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Bowes Road, London, N13 4NP, Great Britain

      IIF 141
child relation
Offspring entities and appointments
Active 41
  • 1
    46 Castletown Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2009-01-14 ~ dissolved
    IIF 140 - director → ME
  • 2
    THE PERSIAN GATEWAY LIMITED - 2010-06-29
    15 Queen Square, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    706 GBP2019-03-31
    Officer
    2007-11-06 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-11-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 3
    Office 1 2 Floor, 244 Edgware Road, London
    Dissolved corporate (2 parents)
    Officer
    2004-02-24 ~ dissolved
    IIF 114 - director → ME
  • 4
    36 Heathfield Walk, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2012-12-20 ~ dissolved
    IIF 32 - director → ME
  • 5
    Office 1 2 Floor, 244 Edgware Road, London
    Dissolved corporate (2 parents)
    Officer
    2008-12-12 ~ dissolved
    IIF 124 - director → ME
  • 6
    Regent House, 316 Beulah Hill, London
    Dissolved corporate (2 parents)
    Officer
    2008-01-21 ~ dissolved
    IIF 60 - secretary → ME
  • 7
    15 Queen Square, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -181,855 GBP2019-08-14
    Officer
    2016-04-01 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2017-03-31 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    36 Heathfield Walk, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2018-08-16 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2018-08-16 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 9
    Room 103 14 Crooms Hill, Greenwich, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-02-17 ~ dissolved
    IIF 54 - director → ME
  • 10
    10 Byron Close, Hampton, Middlesex, United Kingdom
    Corporate (2 parents)
    Officer
    2023-12-21 ~ now
    IIF 13 - director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 11
    28 Astwood Road, Worcester, England
    Dissolved corporate (3 parents)
    Officer
    2022-04-05 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Right to appoint or remove directorsOE
  • 12
    2 The Precinct, Rest Bay, Porthcawl, Mid Glamorgan
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,231 GBP2014-09-30
    Officer
    2011-10-18 ~ dissolved
    IIF 22 - secretary → ME
  • 13
    C/o Vincent French And Browne, Rugby Chambers 2 Rugby Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-05-27 ~ dissolved
    IIF 99 - director → ME
  • 14
    44 Broadway, London, England
    Corporate (1 parent)
    Equity (Company account)
    15,864 GBP2024-08-31
    Officer
    2010-05-07 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-07-28 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 15
    218 Cranham Drive, Worcester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -478 GBP2020-12-31
    Officer
    2019-08-30 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2019-08-30 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 89 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 89 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 89 - Right to appoint or remove directorsOE
  • 16
    5 Buccleuch Street, Glasgow
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -854 GBP2015-11-30
    Officer
    2014-11-20 ~ dissolved
    IIF 3 - director → ME
  • 17
    Room 103 14 Crooms Hill, Greenwich, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-12-29 ~ dissolved
    IIF 138 - director → ME
  • 18
    189 Sixth Avenue, London, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -983 GBP2022-11-30
    Officer
    2020-11-17 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2020-11-17 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Right to appoint or remove directorsOE
  • 19
    89 Station Road, Strood, Rochester, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2011-08-02 ~ dissolved
    IIF 15 - director → ME
  • 20
    Room 103 14 Crooms Hill, Greenwich, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-01-29 ~ dissolved
    IIF 123 - director → ME
  • 21
    Wessex House, Teign Road, Newton Abbot, Devon, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    622 GBP2019-11-30
    Officer
    2005-11-14 ~ dissolved
    IIF 48 - director → ME
    2005-11-14 ~ dissolved
    IIF 23 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Mill Farm, Dunwich Rd, Blythburgh, England
    Corporate (6 parents)
    Cash at bank and in hand (Company account)
    8 GBP2024-03-31
    Officer
    2022-04-13 ~ now
    IIF 26 - director → ME
  • 23
    Mill Farm, Dunwich Rd, Blythburgh, England
    Corporate (6 parents)
    Equity (Company account)
    -1,969 GBP2024-03-31
    Officer
    2022-04-13 ~ now
    IIF 25 - director → ME
  • 24
    Room 103 14 Crooms Hill, Greenwich, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-12-14 ~ dissolved
    IIF 113 - director → ME
  • 25
    C/o Noble One Accountants 114 Ripplewaters, St. Marys Island, Chatham, England
    Corporate (1 parent)
    Officer
    2023-09-19 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-09-19 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 26
    Palladium House 1-4 Argyll Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-01-19 ~ dissolved
    IIF 100 - director → ME
  • 27
    189 Sixth Avenue, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,818 GBP2022-07-31
    Person with significant control
    2021-11-08 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 28
    Room 103 14 Crooms Hill, Greenwich, London
    Dissolved corporate (2 parents)
    Officer
    2009-11-14 ~ dissolved
    IIF 52 - director → ME
  • 29
    Office 1 2 Floor, 244 Edgware Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-09-28 ~ dissolved
    IIF 106 - director → ME
  • 30
    Office 1 2 Floor, 244 Edgware Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2006-06-01 ~ dissolved
    IIF 132 - director → ME
  • 31
    C/o Sg Accounting 1 Cedar Office Park, Cobham Road, Wimborne, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -7,086 GBP2024-03-31
    Officer
    2017-03-01 ~ now
    IIF 47 - director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 32
    9 Arnside Road, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2015-05-15 ~ dissolved
    IIF 10 - director → ME
  • 33
    Office 1 2nd Floor, 244 Edgware Road, London
    Dissolved corporate (2 parents)
    Officer
    2008-08-01 ~ dissolved
    IIF 126 - director → ME
  • 34
    Office 1 2 Floor, 244 Edgware Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2008-09-12 ~ dissolved
    IIF 118 - director → ME
  • 35
    32 Millbank Place, Church, Accrington, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2021-04-12 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2021-04-12 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 36
    Room 103 14 Crooms Hill, Greenwich, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2004-06-16 ~ dissolved
    IIF 127 - director → ME
  • 37
    28 Astwood Road, Worcester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -75 GBP2020-12-31
    Officer
    2020-02-13 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2020-02-13 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 38
    218 Cranham Drive, Worcester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -86 GBP2020-07-31
    Officer
    2019-03-18 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 87 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 87 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 87 - Right to appoint or remove directors as a member of a firmOE
  • 39
    Suite G5 Ringstead Business Centre, Spencer Street, Ringstead, Northamptonshire
    Dissolved corporate (2 parents)
    Officer
    2005-03-03 ~ dissolved
    IIF 97 - director → ME
  • 40
    89 Station Road, Strood, Rochester, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-03-12 ~ dissolved
    IIF 16 - director → ME
  • 41
    Dept 106e 43 Owston Road, Carcroft, Doncaster, South Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2004-03-19 ~ dissolved
    IIF 115 - director → ME
Ceased 76
  • 1
    185 Edgware Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2009-03-30 ~ 2014-03-05
    IIF 120 - director → ME
  • 2
    Room 103 14 Crooms Hill, Greenwich, London
    Dissolved corporate (2 parents)
    Officer
    2008-03-01 ~ 2010-08-11
    IIF 125 - director → ME
  • 3
    Office 1 2 Floor, 244 Edgware Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2007-10-26 ~ 2010-06-01
    IIF 104 - director → ME
  • 4
    TULLUR CONSULTING UK LTD - 2020-07-09
    FABER AUREUS LIMITED - 2015-06-16
    SUNROOF I SECURE TRANSACTION SOLUTIONS LIMITED - 2008-07-18
    SECURE TRANSACTION SOLUTIONS LIMITED - 2003-10-13
    Gillford Park Stadium, Petteril Bank Road, Carlisle, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2020-12-31
    Officer
    2014-02-01 ~ 2014-07-07
    IIF 77 - director → ME
    2004-02-28 ~ 2008-06-30
    IIF 79 - director → ME
  • 5
    ESA DEVELOPMENT FOUNDATION - 2020-07-09
    C/o Sarm, Highland House, 165, The Broadway, London, England
    Dissolved corporate (1 parent, 8 offsprings)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2004-05-18 ~ 2015-07-01
    IIF 80 - director → ME
  • 6
    3rd Floor 49 Farringdon Road, London
    Dissolved corporate (2 parents)
    Officer
    2009-05-22 ~ 2011-02-21
    IIF 95 - director → ME
  • 7
    185 Edgware Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-11-02 ~ 2014-09-29
    IIF 53 - director → ME
  • 8
    C/o Unitrust, Burrell House, 44 Broadway, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    451,996 GBP2019-10-31
    Officer
    2005-10-17 ~ 2014-07-01
    IIF 129 - director → ME
  • 9
    Unit 5 Lower Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,496,232 GBP2021-03-31
    Officer
    2008-03-20 ~ 2008-12-16
    IIF 112 - director → ME
  • 10
    Ormond House 26/27 Boswell Street, Suite 2, London, England, United Kingdom
    Corporate (3 parents, 24 offsprings)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2006-07-11 ~ 2014-07-01
    IIF 98 - director → ME
  • 11
    48 Queen Anne Street, London
    Dissolved corporate (3 parents)
    Officer
    2009-07-13 ~ 2013-02-01
    IIF 59 - secretary → ME
  • 12
    Suite 2 23-24 Great James Street, London
    Dissolved corporate (2 parents)
    Officer
    2004-01-30 ~ 2009-01-14
    IIF 116 - director → ME
  • 13
    115 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -39,499 GBP2023-07-31
    Officer
    2013-07-19 ~ 2014-01-30
    IIF 1 - director → ME
  • 14
    185 Edgware Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,853 GBP2016-03-31
    Officer
    2006-03-16 ~ 2006-11-08
    IIF 136 - director → ME
  • 15
    6th Floor 94, Wigmore Street, London
    Dissolved corporate (1 parent)
    Officer
    2010-12-24 ~ 2011-05-03
    IIF 92 - director → ME
  • 16
    Regent House, 316 Beulah Hill, London
    Dissolved corporate (1 parent)
    Officer
    2007-10-02 ~ 2010-09-24
    IIF 74 - director → ME
  • 17
    48 Queen Anne Street, London
    Dissolved corporate
    Officer
    2010-11-30 ~ 2012-11-29
    IIF 78 - director → ME
  • 18
    6th Floor, 94 Wigmore Street, London
    Dissolved corporate (1 parent)
    Officer
    2010-12-24 ~ 2011-05-03
    IIF 91 - director → ME
  • 19
    C/o Unitrust, Burrell House, 44 Broadway, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,788 GBP2017-03-31
    Officer
    2010-03-04 ~ 2014-02-14
    IIF 107 - director → ME
  • 20
    1a Crown Lane, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    958,455 USD2017-02-28
    Officer
    2005-02-25 ~ 2006-11-10
    IIF 39 - secretary → ME
  • 21
    FORDLANE LIMITED - 1989-12-29
    6 Castlebridge Office Village, Castle Marina Road, Nottingham, Nottinghamshire
    Dissolved corporate (3 parents)
    Officer
    ~ 1993-12-09
    IIF 31 - director → ME
  • 22
    EAST EUROPEAN ADVICE CENTRE - 2016-05-17
    Room 18 238-246, King Street, London
    Corporate (5 parents)
    Officer
    2005-11-09 ~ 2017-03-22
    IIF 17 - director → ME
  • 23
    EFFECTIVE HRM LIMITED - 2003-05-13
    Suite 19 Old Anglo House, Mitton Street, Stourport On Severn, Worcestershire
    Dissolved corporate (1 parent)
    Officer
    2003-05-12 ~ 2015-06-30
    IIF 81 - director → ME
  • 24
    Room 103 14 Crooms Hill, Greenwich, London, United Kingdom
    Dissolved corporate
    Officer
    2010-08-05 ~ 2012-08-01
    IIF 108 - director → ME
  • 25
    1st Floor 14 Bowling Green Lane, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-05-13 ~ 2012-05-12
    IIF 65 - director → ME
  • 26
    Office 22, 3 Edgar Buildings, Bath, England
    Corporate (2 parents)
    Equity (Company account)
    262,025 GBP2024-03-31
    Officer
    2006-03-06 ~ 2011-08-18
    IIF 72 - director → ME
  • 27
    C/o Unitrust, Burrell House, 44 Broadway, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,725 GBP2015-11-30
    Officer
    2006-11-02 ~ 2014-10-17
    IIF 134 - director → ME
  • 28
    Sterling House Fulbourne Road, Walthamstow, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,700 GBP2020-10-31
    Officer
    2008-10-30 ~ 2014-07-10
    IIF 117 - director → ME
  • 29
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Corporate (2 parents)
    Equity (Company account)
    167,036 GBP2024-03-31
    Officer
    2001-09-03 ~ 2009-03-05
    IIF 68 - director → ME
  • 30
    Las Suite, 5 Percy Street, London
    Dissolved corporate (1 parent)
    Officer
    2010-12-14 ~ 2012-12-17
    IIF 55 - director → ME
  • 31
    Regent House, 316 Beulah Hill, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -805 GBP2020-04-30
    Officer
    2010-04-09 ~ 2011-03-28
    IIF 40 - director → ME
  • 32
    21 Northern Road, Plaistow, London, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    29,839 GBP2016-02-28
    Officer
    2010-02-17 ~ 2012-11-01
    IIF 38 - director → ME
  • 33
    GREATER NOTTINGHAM GROUNDWORK TRUST - 2022-11-11
    16 Commerce Square, Lace Market, Nottingham, United Kingdom
    Corporate (12 parents)
    Officer
    2009-05-21 ~ 2011-05-20
    IIF 28 - director → ME
  • 34
    Office 1 2 Floor, 244 Edgware Road, London
    Dissolved corporate (2 parents)
    Officer
    2007-04-10 ~ 2014-06-19
    IIF 137 - director → ME
  • 35
    Suite 1 60 St. Enoch Square, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    96,810 GBP2024-01-31
    Officer
    2012-04-18 ~ 2017-07-29
    IIF 2 - director → ME
    2010-01-01 ~ 2010-06-17
    IIF 5 - director → ME
    2009-06-10 ~ 2009-06-10
    IIF 6 - director → ME
    2009-01-22 ~ 2009-01-22
    IIF 7 - director → ME
    Person with significant control
    2017-01-22 ~ 2017-07-29
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 36
    I-FREE WORLD-WIDE LIMITED - 2005-01-20
    PRESNELL VENTURES LIMITED - 2004-06-15
    7 Holbrook Gardens, Aldenham, Watford, England
    Corporate (2 parents)
    Equity (Company account)
    374,489 GBP2023-05-31
    Officer
    2004-05-13 ~ 2005-07-20
    IIF 69 - director → ME
  • 37
    Star House, Star Hill, Rochester, Kent, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2010-12-31 ~ 2011-04-14
    IIF 45 - director → ME
  • 38
    C/o Unitrust, Burrell House, 44 Broadway, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,026 GBP2017-10-31
    Officer
    2005-10-31 ~ 2014-10-20
    IIF 130 - director → ME
  • 39
    Office 1 2 Floor, 244 Edgware Road, London
    Dissolved corporate (2 parents)
    Officer
    2008-12-12 ~ 2012-11-29
    IIF 128 - director → ME
  • 40
    48 Queen Anne Street, London
    Dissolved corporate (2 parents)
    Officer
    2012-06-09 ~ 2012-09-15
    IIF 94 - director → ME
    2009-06-24 ~ 2012-06-08
    IIF 96 - director → ME
  • 41
    C/o Unitrust, Burrell House, 44 Broadway, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -20,345 GBP2015-07-31
    Officer
    2006-07-24 ~ 2014-06-18
    IIF 135 - director → ME
  • 42
    3rd Floor 49 Farringdon Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    13,482 GBP2017-12-31
    Officer
    2007-12-14 ~ 2012-12-05
    IIF 122 - director → ME
  • 43
    185 Edgware Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2009-08-13 ~ 2013-01-31
    IIF 110 - director → ME
  • 44
    185 Edgware Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2009-07-27 ~ 2009-07-27
    IIF 111 - director → ME
  • 45
    Palladium House 1-4 Argyll Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-02-21 ~ 2014-07-17
    IIF 51 - director → ME
  • 46
    3rd Floor 49 Farringdon Road, London
    Dissolved corporate (2 parents)
    Officer
    2004-05-21 ~ 2010-04-14
    IIF 109 - director → ME
  • 47
    Office 1 2 Floor, 244 Edgware Road, London
    Dissolved corporate (1 parent)
    Officer
    2006-12-29 ~ 2010-05-04
    IIF 131 - director → ME
  • 48
    Sterling House, Fulbourne Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    249,767 GBP2019-12-31
    Officer
    2003-12-01 ~ 2014-12-01
    IIF 71 - director → ME
  • 49
    Mill Farm, Dunwich Rd, Blythburgh, England
    Corporate (6 parents)
    Cash at bank and in hand (Company account)
    8 GBP2024-03-31
    Officer
    1994-05-16 ~ 2022-04-13
    IIF 27 - director → ME
  • 50
    Mill Farm, Dunwich Rd, Blythburgh, England
    Corporate (6 parents)
    Equity (Company account)
    -1,969 GBP2024-03-31
    Officer
    ~ 2022-04-13
    IIF 24 - director → ME
  • 51
    Office 1 2 Floor, 244 Edgware Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2006-03-27 ~ 2006-03-28
    IIF 76 - director → ME
  • 52
    138 Walton Road, East Molesey, Surrey
    Dissolved corporate (1 parent)
    Officer
    2005-02-13 ~ 2005-09-23
    IIF 58 - secretary → ME
  • 53
    ATTENBOROUGH NATURE CENTRE LIMITED - 2014-05-14
    NOTTINGHAMSHIRE WILDLIFE TRUST TRADING COMPANY LIMITED - 2005-02-28
    The Old Ragged School, Brook Street, Nottingham, Nottinghamshire
    Corporate (6 parents)
    Equity (Company account)
    7,023 GBP2021-03-31
    Officer
    2009-10-07 ~ 2011-07-01
    IIF 30 - director → ME
    2006-09-05 ~ 2008-09-18
    IIF 29 - director → ME
  • 54
    NRPSI LIMITED - 2011-03-31
    167 Fleet Street, London, ., ., United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2006-04-08 ~ 2011-11-27
    IIF 46 - director → ME
  • 55
    OPTIMISM LIMITED - 2013-06-26
    3rd Floor Palladium House, 1-4 Argyll Street, London
    Dissolved corporate (2 parents)
    Officer
    2005-12-20 ~ 2012-12-04
    IIF 139 - director → ME
  • 56
    15 Windsor Road, Swindon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2023-01-13 ~ 2024-09-01
    IIF 11 - director → ME
  • 57
    36 Heathfield Walk, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2019-10-23 ~ 2022-09-20
    IIF 34 - director → ME
    Person with significant control
    2019-10-23 ~ 2022-09-20
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 58
    Kun Yang, Yang He Town, Jiao Zhou, Qingdao
    Corporate (1 parent)
    Officer
    2004-03-01 ~ 2019-04-04
    IIF 9 - director → ME
  • 59
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Corporate (2 parents)
    Equity (Company account)
    30,980 GBP2024-05-31
    Officer
    2006-05-02 ~ 2009-04-28
    IIF 66 - director → ME
  • 60
    189 Sixth Avenue, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,818 GBP2022-07-31
    Officer
    2020-07-15 ~ 2021-11-01
    IIF 57 - director → ME
    Person with significant control
    2020-07-15 ~ 2021-11-01
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 61
    185 Edgware Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2008-11-06 ~ 2014-11-05
    IIF 119 - director → ME
  • 62
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Corporate (2 parents)
    Equity (Company account)
    684 GBP2023-11-30
    Officer
    2003-11-20 ~ 2009-03-05
    IIF 67 - director → ME
  • 63
    Ground Floor, Gadd House, Arcadia Avenue, Finchley, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    60,055 GBP2023-12-31
    Officer
    2005-10-19 ~ 2009-05-27
    IIF 21 - secretary → ME
  • 64
    RUDERTEC COMMERCE LIMITED - 2020-05-22
    C/o Unitrust, Burrell House, 44 Broadway, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,800 GBP2022-04-30
    Officer
    2005-04-22 ~ 2014-03-20
    IIF 70 - director → ME
  • 65
    48 Queen Anne Street, London
    Corporate (1 parent)
    Equity (Company account)
    -21,182 GBP2024-01-31
    Officer
    2010-01-04 ~ 2012-11-20
    IIF 50 - director → ME
  • 66
    Palladium House 1-4 Argyll Street, London
    Dissolved corporate (2 parents)
    Officer
    2009-07-07 ~ 2014-04-18
    IIF 101 - director → ME
  • 67
    Unit 6 West Mews, West Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    6,786 EUR2018-12-31
    Officer
    2001-09-21 ~ 2006-07-31
    IIF 93 - director → ME
  • 68
    GENERAL COAL TRADING (UK) LTD - 2008-04-14
    The St Botolph Building, 138 Houndsditch, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    243,325 USD2020-09-30
    Officer
    2008-04-01 ~ 2014-02-06
    IIF 75 - director → ME
  • 69
    Regent House, 316 Beulah Hill, London
    Corporate (1 parent)
    Equity (Company account)
    322,958 GBP2023-10-31
    Officer
    2013-02-21 ~ 2014-02-10
    IIF 73 - director → ME
  • 70
    LICATHAY LTD. - 2018-07-04
    LI CATHAY LIMITED - 2008-07-15
    9 Ainslie Place, Edinburgh, Midlothian, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -92,906 GBP2023-12-31
    Officer
    2001-12-04 ~ 2007-12-31
    IIF 8 - director → ME
  • 71
    65 Compton Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,092,214 GBP2019-05-31
    Officer
    2008-09-09 ~ 2012-10-17
    IIF 102 - director → ME
  • 72
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2005-09-09 ~ 2014-09-08
    IIF 121 - director → ME
  • 73
    C/o Unitrust, Burrell House, 44 Broadway, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,285 GBP2019-01-31
    Officer
    2010-01-22 ~ 2015-01-20
    IIF 105 - director → ME
  • 74
    44a The Green, Warlingham, Surrey
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    61,450 GBP2016-04-30
    Officer
    2010-07-01 ~ 2014-02-10
    IIF 103 - director → ME
  • 75
    4.08 Fleet House 8-12 New Bridge Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2006-06-22 ~ 2009-03-11
    IIF 133 - director → ME
  • 76
    IZUNOME KYODAN - UNITED KINGDOM - 2020-11-13
    Suite F16 St George’s Business Park, Castle Road, Sittingbourne, Kent, England
    Corporate (4 parents)
    Officer
    2005-01-26 ~ 2012-11-18
    IIF 141 - 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.