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

Ms Ying Yu

    Related profiles found in government register
  • Ms Ying Yu
    Chinese born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Manchester Road, Denton, Manchester, M34 3LE, United Kingdom

      IIF 1
  • Yu, Ying
    Chinese director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 313, Brodie Avenue, Liverpool, L19 7NE, United Kingdom

      IIF 2
    • 44, Manchester Road, Denton, Manchester, M34 3LE, United Kingdom

      IIF 3
  • Ms Qiumei Yu
    Chinese born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Thurlestone Walk, Plymouth, Devon, PL6 8QE, United Kingdom

      IIF 4
  • Wu, Ying
    Chinese director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, High Street, Silverdale, Newcastle, Staffordshire, ST5 6LX, England

      IIF 5
  • Dr Ying Yu
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Victoria Mews, Newcastle Upon Tyne, NE2 1ER, United Kingdom

      IIF 6
  • Dr Yingjun Liu
    Chinese born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Stretten Avenue, Cambridge, CB4 3EP, United Kingdom

      IIF 7
  • Haibin Yuan
    Chinese born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 43 Perkins House, Wallwood Street, London, E14 7AH, England

      IIF 8
  • Mr Guiyuan Hu
    Chinese born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 283, Ormeau Road, Belfast, BT7 3GG, Northern Ireland

      IIF 9
    • Ni712925 - Companies House Default Address, Belfast, BT1 9DY

      IIF 10
    • Ni713097 - Companies House Default Address, Belfast, BT1 9DY

      IIF 11
  • Ye, Jingyuan
    Chinese director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Balearic, 15 Western Gateway, London, E16 1AP, England

      IIF 12
  • Du, Guoyu
    Chinese director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Altmore Drive, Dungannon, County Tyrone, BT71 4AE, Northern Ireland

      IIF 13
  • Lin, Niyu
    Chinese born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Wimpole Street, London, Greater London, W1G 9SR, United Kingdom

      IIF 14
  • Mr Yunhua Wang
    Chinese born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67-69 High Street, Lee-on-the-solent, PO13 9BU, United Kingdom

      IIF 15
  • Niyu Lin
    Chinese born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Wimpole Street, London, Greater London, W1G 9SR, United Kingdom

      IIF 16
  • Yu, Qiumei
    Chinese born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Thurlestone Walk, Plymouth, Devon, PL6 8QE, United Kingdom

      IIF 17
  • Hu, Guiyuan
    Chinese general manager born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 283, Ormeau Road, Belfast, BT7 3GG, Northern Ireland

      IIF 18
    • Ni712925 - Companies House Default Address, Belfast, BT1 9DY

      IIF 19
    • Ni713097 - Companies House Default Address, Belfast, BT1 9DY

      IIF 20
  • Wang, Yunhua
    Chinese born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67-69 High Street, Lee-on-the-solent, PO13 9BU, United Kingdom

      IIF 21
  • Miss Haoyu Wang
    Chinese born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hexham Road, Manchester, M18 7RJ, England

      IIF 22
  • Yu, Ying, Dr
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Victoria Mews, Newcastle Upon Tyne, NE2 1ER, United Kingdom

      IIF 23
  • Mr Guoyu Du
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1.10, Easyhub Croydon, 22 Addiscombe Road, Croydon, CR0 5PE, United Kingdom

      IIF 24
    • 1510, Office Suite 31a, 23 Wharf Street, London, SE8 3GG, England

      IIF 25
  • Mrs Ying Wu
    Chinese born in August 1987

    Resident in England

    Registered addresses and corresponding companies
  • Du, Guoyu
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1.10, Easyhub Croydon, 22 Addiscombe Road, Croydon, CR0 5PE, United Kingdom

      IIF 29
    • 1510, Office Suite 31a, 23 Wharf Street, London, SE8 3GG, England

      IIF 30
  • Wu, Ying
    Chinese born in August 1987

    Resident in England

    Registered addresses and corresponding companies
  • Wu, Ying
    Chinese textile designer born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Avenue Mews, London, N10 3NP, England

      IIF 33
  • Dr Ying Yu
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 13, 13 Victoria Mews, Newcastle Upon Tyne, NE2 1ER, United Kingdom

      IIF 34
    • 13, Victoria Mews, Newcastle Upon Tyne, NE2 1ER, United Kingdom

      IIF 35
  • Mr Yui Yin Yeung
    Chinese born in August 1981

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 36
  • Liu, Yingjun, Dr
    Chinese born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13, Evolution Business Park, Milton Road, Impington, Cambridge, CB24 9NG, United Kingdom

      IIF 37
  • Wang, Haoyu
    Chinese born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 26-28, Dunkerley Avenue, Failsworth, Manchester, M35 0EB, England

      IIF 38
    • 117, Halifax Road, Todmorden, OL14 5BE, England

      IIF 39
  • Wang, Haoyu
    Chinese director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hexham Road, Manchester, M18 7RJ, England

      IIF 40
    • 18, Oakfield Grove Manchester, None, M11 7FP, England

      IIF 41
  • Miss Haoyu Wang
    Chinese born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 26-28, Dunkerley Avenue, Failsworth, Manchester, M35 0EB, England

      IIF 42
    • 117, Halifax Road, Todmorden, OL14 5BE, England

      IIF 43
  • Wu, Ying
    British company secretary/director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 125, High Street, Silverdale, Newcastle, ST5 6LX, England

      IIF 44
  • Wu, Ying
    British general manager born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Glass Street, Stoke-on-trent, ST1 2ET, England

      IIF 45
  • Yu, Ying, Dr
    British accounts manager born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 13, 13 Victoria Mews, Newcastle Upon Tyne, NE2 1ER, United Kingdom

      IIF 46
    • 3, Glass Street, Stoke-on-trent, ST1 2ET, England

      IIF 47
  • Yu, Ying, Dr
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 125, High Street, Silverdale, Newcastle, ST5 6LX, England

      IIF 48
  • Mr Guoyu Du
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1130 Office Suite31a, 23 Wharf Street, London, SE8 3GG, England

      IIF 49
    • 1143, Office Suite 31a, 23 Wharf Street Wharf Street, London, SE8 3GG, United Kingdom

      IIF 50
    • 124, City Road, London, EC1V 2NX, England

      IIF 51
  • Mr Guoyu Du
    British born in August 1981

    Resident in China

    Registered addresses and corresponding companies
    • 1143, Office Suite 31a, 23 Wharf Street, Wharf Street, London, SE8 3GG, England

      IIF 52
    • 1145, Office Suite 31a, 23 Wharf Street, Wharf Street, London, SE8 3GG, England

      IIF 53
    • 30, Portland Place, London, W1B 1LZ, United Kingdom

      IIF 54
    • Office Suite 31a, 1010, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 55
  • Yuan, Haibin
    Chinese born in August 1981

    Resident in China

    Registered addresses and corresponding companies
    • Msh3425, Rm B 1/f La Bldg 66, Corporation Road, Grandetown, Cardiff, CF11 7AW, United Kingdom

      IIF 56
  • Du, Guoyu
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1130 Office Suite31a, 23 Wharf Street, London, SE8 3GG, England

      IIF 57
    • 124, City Road, London, EC1V 2NX, England

      IIF 58
    • 1297, Office Suite31a, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 59
  • Du, Guoyu
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1143, Office Suite 31a, 23 Wharf Street Wharf Street, London, SE8 3GG, United Kingdom

      IIF 60
  • Du, Guoyu
    British local director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 99, Upton Road, Bexleyheath, DA6 8LN, England

      IIF 61
  • Guoyu Du
    British born in August 1981

    Resident in China

    Registered addresses and corresponding companies
    • Office Suite 31a 1026, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 62
  • Du, Guoyu
    British born in August 1981

    Resident in China

    Registered addresses and corresponding companies
    • 1143, Office Suite 31a, 23 Wharf Street, Wharf Street, London, SE8 3GG, England

      IIF 63
    • 1059, 1 Megna Carta Lane, Wraysbury, TW19 5AF, United Kingdom

      IIF 64
  • Du, Guoyu
    British director born in August 1981

    Resident in China

    Registered addresses and corresponding companies
    • 30, Portland Place, London, W1B 1LZ, United Kingdom

      IIF 65
    • Office Suite 31a, 1010, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 66
    • Office Suite 31a 1026, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 67
  • Yeung, Yui Yin
    Hong Konger born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 68
  • Wu, Ying

    Registered addresses and corresponding companies
    • 125, High Street, Silverdale, Newcastle, ST5 6LX, United Kingdom

      IIF 69
child relation
Offspring entities and appointments 38
  • 1
    1 AVENUE MEWS MANAGEMENT COMPANY LIMITED
    05443743
    1a Avenue Mews, London, England
    Active Corporate (7 parents)
    Officer
    2014-01-31 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2019-01-24 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    A HAI WHOLESALE LTD
    08972566
    Unit 4 Crabtree Lane, Manchester, England
    Active Corporate (4 parents)
    Officer
    2014-04-02 ~ 2016-04-05
    IIF 41 - Director → ME
  • 3
    AIUK LTD
    - now 15411165
    AIUK LTD
    - 2025-10-01 15411165
    1510 Office Suite 31a, 23 Wharf Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-01-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 4
    ANDROMEDA AGENCIES LTD
    13350813
    1143, Office Suite 31a, 23 Wharf Street Wharf Street, London, England
    Active Corporate (1 parent)
    Officer
    2021-04-22 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2021-04-22 ~ now
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 5
    APRICATE BOOKS LIMITED
    10844636
    28 Gallery Appartments 6 Lamb Walk, London, England
    Active Corporate (2 parents)
    Officer
    2017-06-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-06-30 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    AURORA W&J TRADING LTD
    12037621
    1 Hexham Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-06 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2019-06-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 7
    CHINESE LTD
    15287798
    Suite 1.10 Easyhub Croydon, 22 Addiscombe Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-11-15 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 8
    CHINESE MEDICINE ACADEMY (EU) LIMITED
    05037849
    Unit 36, 88-90 Hatton Garden, London
    Dissolved Corporate (10 parents)
    Officer
    2011-01-08 ~ 2012-07-02
    IIF 13 - Director → ME
  • 9
    CNUK CULTURAL CORPORATION LIMITED
    12365037
    Office Suite 31a 1026 23 Wharf Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-12-16 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2019-12-16 ~ dissolved
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 62 - Right to appoint or remove directors OE
  • 10
    DENTON 44 LIMITED
    11741688
    Kingham Chambers, 3-5 Nelson Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-27 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2018-12-27 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 11
    EVERYNICETHING LTD
    07777292
    1a Avenue Mews, London
    Dissolved Corporate (1 parent)
    Officer
    2011-09-16 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-09-16 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 12
    FANHUA TEXTILE FABRICS CO., LTD
    11969086
    3 Glass Street, Stoke-on-trent, England
    Dissolved Corporate (4 parents)
    Officer
    2019-04-29 ~ 2019-07-25
    IIF 45 - Director → ME
    2020-03-11 ~ 2020-03-11
    IIF 47 - Director → ME
  • 13
    GETIANXIAN TRADE LTD
    NI713026
    283 Ormeau Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 14
    GOLDEN PRO INDUSTRIES ENTERPRISES LIMITED
    06052044
    53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (3 parents)
    Officer
    2007-01-18 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2016-12-08 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 15
    IMEX GLOBAL LTD
    07846257
    16 Balearic, 15 Western Gateway, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-14 ~ dissolved
    IIF 12 - Director → ME
  • 16
    KNIGHTSBRIDGE LONDON LTD
    14180365 07022988... (more)
    1143 Office Suite 31a, 23 Wharf Street Wharf Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-17 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2022-06-17 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 17
    LIUMEILI TRADE LIMITED
    NI713097
    2381, Ni713097 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2024-04-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2024-04-02 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 18
    LONDON KNIGHTSBRIDGE LTD
    - now 03503206 07022988... (more)
    PCL - PREMIER CONSULTING LIMITED
    - 2022-07-27 03503206
    ATRIUM & ASSOCIATES (TBA) LIMITED - 2021-02-01
    ATRIUM INCORPORATORS WORLDWIDE LIMITED - 2016-12-08
    BAYPORT INDUSTRIES LIMITED - 2003-05-09
    124 City Road, London, England
    Active Corporate (12 parents)
    Officer
    2022-07-25 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2022-07-25 ~ now
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 19
    LOVE PRECIOUS BABY LIMITED
    11255394
    125 High Street, Silverdale, Newcastle, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-19 ~ dissolved
    IIF 44 - Director → ME
    2018-03-14 ~ 2018-03-19
    IIF 69 - Secretary → ME
  • 20
    LUCKY HOUSE LIVERPOOL LIMITED
    08248110
    Kingham Chambers, 5 Nelson Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    2012-10-10 ~ dissolved
    IIF 2 - Director → ME
  • 21
    MARVELLOUS WE EDUCATION LIMITED
    15053008
    13 Victoria Mews, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-08-07 ~ 2024-12-07
    IIF 23 - Director → ME
    Person with significant control
    2023-08-07 ~ 2024-12-07
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    MAXWELL ACCOUNTING LTD
    13099693
    1130 Office Suite31a 23 Wharf Street, London, England
    Active Corporate (4 parents)
    Officer
    2024-10-31 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2024-10-31 ~ now
    IIF 49 - Has significant influence or control OE
  • 23
    NEW MANDARIN CY LIMITED
    15566056
    Danesbury House, 49 Cardiff Road, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-03-16 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 24
    PCAC-INVESTMENTS LIMITED
    13390137
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-05-12 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2021-05-12 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 25
    PERSEUS TECHNOLOGY LTD
    13432311
    Office Suite 31a 1010, 23 Wharf Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-01 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2021-06-01 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 26
    PIGCHICKENCOW LTD
    11156074
    1a Avenue Mews, London, England
    Active Corporate (2 parents)
    Officer
    2018-01-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2018-01-17 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    PORO TECHNOLOGIES LTD
    11335936
    Unit 13, Evolution Business Park, Milton Road, Impington, Cambridge, England
    Active Corporate (10 parents)
    Officer
    2018-04-30 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2018-04-30 ~ 2019-11-11
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    PROEDGE TECH LIMITED
    15027776
    1297 Office Suite31a, 23 Wharf Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-10-08 ~ now
    IIF 59 - Director → ME
  • 29
    RUZHENGYI TRADE LTD
    NI712925
    2381, Ni712925 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2024-04-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2024-04-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 30
    SAND CITY LIMITED
    08542995
    125 High Street, Silverdale, Newcastle, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-23 ~ dissolved
    IIF 5 - Director → ME
  • 31
    SHENG YING LIMITED
    11784354
    13 Victoria Mews, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-23 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2019-01-23 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 32
    UKBUY LTD
    - now 13365889
    MADEUK LTD
    - 2025-01-08 13365889
    1145, Office Suite 31a, 23 Wharf Street Wharf Street, London, England
    Active Corporate (1 parent)
    Officer
    2021-04-29 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2021-04-29 ~ now
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 33
    UKDE LIMITED
    11313452
    Spaces Liverpool Street Station, 35 New Broad Street, London, United Kingdom
    Liquidation Corporate (7 parents, 2 offsprings)
    Officer
    2018-04-17 ~ 2018-06-29
    IIF 65 - Director → ME
    Person with significant control
    2018-04-17 ~ 2018-06-29
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 34
    VIRGO GROUP UK LTD
    14081050
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-05-03 ~ dissolved
    IIF 61 - Director → ME
  • 35
    W SWEETHOUSE LTD
    16076683
    26-28 Dunkerley Avenue, Failsworth, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-11-13 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-11-13 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 36
    W&H CHINESE FOOD LTD
    16830792
    117 Halifax Road, Todmorden, England
    Active Corporate (1 parent)
    Officer
    2025-11-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-11-04 ~ now
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 37
    WANG PLYMOUTH LTD
    16204534
    27 Thurlestone Walk, Plymouth, Devon, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-01-23 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 38
    XCLU STORE LIMITED
    14475465
    13 13 Victoria Mews, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-10 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2022-11-10 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE

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.