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

Mr Dong Bi

    Related profiles found in government register
  • Mr Dong Bi
    Chinese born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 47, Mortimer Crescent, London, NW6 5NS, England

      IIF 1
    • icon of address 30, Wykeham Hill, Wembley, HA9 9RZ, England

      IIF 2
  • Bi, Dong
    Chinese director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Wykeham Hill, Wembley, HA9 9RZ, England

      IIF 3
  • Bi, Dong
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 49, Clarewood Court, Seymour Place, London, W1H 2NN, England

      IIF 4
  • Mr Dong Bi
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
  • Bi, Dong
    Chinese company director born in February 1976

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 10, Margaret Street, London, W1W 8RL, England

      IIF 21
  • Bi, Dong
    Chinese director born in May 1955

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 6th, Floor Britannia House, 1-11 Glenthorne Road, London, W6 0LH, United Kingdom

      IIF 22
  • Bi, Dong
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
  • Bi, Dong
    British busienss director born in February 1976

    Resident in England

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

      IIF 39
  • Bi, Dong
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Margaret Street, London, W1W 8RL, England

      IIF 40
  • Bi, Dong
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Margaret Street, London, W1W 8RL

      IIF 41
    • icon of address 10, Margaret Street, London, W1W 8RL, England

      IIF 42
    • icon of address 3-4 Devonshire Street, Devonshire Street, London, W1W 5DT, England

      IIF 43
    • icon of address 55, Baker Street, London, W1U 7EU

      IIF 44
  • Bi, Dong

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 21
  • 1
    WXI LAND (UK) LIMITED - 2020-08-17
    WAIM TECHNOLOGY LIMITED - 2023-03-29
    AMREETA LAND (UK) LIMITED - 2018-07-17
    COLC CARE VILLAGES LIMITED - 2015-07-20
    icon of address Flat 49 Clarewood Court, Seymour Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    icon of calendar 2014-01-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    ROTHSTRAVEL (UK) LIMITED - 2020-01-23
    WAIPAY (UK) LIMITED - 2024-10-21
    icon of address Flat 49 Clarewood Court, Seymour Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2015-09-02 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address 30 Wykeham Hill, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Has significant influence or controlOE
  • 4
    BISCHINVEST DATA & RISK STRATEGIES CORPORATION LIMITED - 2011-09-27
    icon of address Flat 49 Clarewood Court, Seymour Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -247,300 GBP2021-11-30
    Officer
    icon of calendar 2009-05-14 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 5
    AMREETA EDUCATION (UK) LIMITED - 2022-02-07
    WE WORK IN (UK) LIMITED - 2025-05-08
    icon of address Flat 49 Clarewood Court, Seymour Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2013-12-17 ~ now
    IIF 29 - Director → ME
  • 6
    THE PLUS HOUSE PARTNERS (UK) LTD - 2024-09-26
    ROTHSMART STRATEGIC ADVISORS LIMITED - 2017-05-30
    ROTHSMICE STRATEGIC ADVISORS LIMITED - 2015-02-20
    ROTHSMICE & STANDARD (LONDON) LIMITED - 2014-06-23
    CAMOXWAY SMARTWORKS (UK) LIMITED - 2022-03-24
    icon of address Flat 49 Clarewood Court, Seymour Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2011-09-26 ~ now
    IIF 35 - Director → ME
  • 7
    WE LIVE IN ONE (UK) LIMITED - 2019-10-28
    icon of address 30 Wykeham Hill, Wembley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-02 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    NARRA & STANDARD LIMITED - 2021-11-09
    THE WE LIVING (UK) LTD - 2025-05-08
    icon of address Flat 49 Clarewood Court, Seymour Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2011-09-28 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Has significant influence or control as a member of a firmOE
    IIF 9 - Right to appoint or remove directorsOE
  • 9
    icon of address C/o Xiang And Co, Burrell House, 44 Broadway, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 39 - Director → ME
  • 10
    MYAIRFAM (UK) LIMITED - 2023-03-29
    AIRFAM (UK) LIMITED - 2020-01-23
    LOW CARBON VALLEY LIMITED - 2017-09-04
    RIGREEN LOW CARBON VALLEY LIMITED - 2012-09-18
    TPHOUSE (UK) LIMITED - 2023-12-06
    icon of address Flat 49 Clarewood Court, Seymour Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2011-07-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 11
    WE TECHNOLOGY (UK) LIMITED - 2023-02-02
    WE LIVE IN (UK) LIMITED - 2022-01-18
    ROTHSLIFE (UK) LIMITED - 2019-03-19
    ORIECI MEDIA INTERNATIONAL LIMITED - 2015-07-20
    icon of address Flat 49 Clarewood Court, Seymour Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2023-01-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 12
    THE CITY OF LOW CARBON RESEARCH LIMITED - 2012-09-17
    CAMOXWAY SERVICES LIMITED - 2017-08-31
    THE WE TECHNOLOGY GROUP LTD - 2022-02-07
    COLCEI RESEARCH LIMITED - 2015-07-20
    WE STUDY IN SCHOOLS (UK) LIMITED - 2020-01-23
    icon of address Flat 49 Clarewood Court, Seymour Place, London, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2011-07-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 13
    NAKED LEADER FAST TRACK LIMITED - 2023-02-01
    icon of address Flat 49, Clarewood Court, Seymour Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-24
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-01-02 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 14
    WE INNOVATE IN (UK) LIMITED - 2022-02-07
    WSI WORKSHOPS (UK) LIMITED - 2020-01-23
    THE CITY OF LOW CARBON LIMITED - 2017-09-18
    icon of address Flat 49 Clarewood Court, Seymour Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2012-09-18 ~ now
    IIF 24 - Director → ME
  • 15
    WE WORK IN (UK) LIMITED - 2021-08-30
    BISCHLAND ALLIANCE (UK) LIMITED - 2019-03-18
    icon of address Flat 49 Clarewood Court, Seymour Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 16
    icon of address The Sati Room, 12 John Princes Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 38 - Director → ME
  • 17
    BISCHEDU ALLIANCE (UK) LIMITED - 2014-07-28
    ROTHSMART RESEARCH ON SSRP LIMITED - 2017-10-06
    WE STUDY IN INTERNATIONAL SCHOOLS (UK) LTD - 2020-01-23
    ROTHSMICE RESEARCH ON SSRP LIMITED - 2015-02-20
    icon of address Flat 49 Clarewood Court, Seymour Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2012-10-26 ~ now
    IIF 26 - Director → ME
  • 18
    WE LIVE IN ONE (UK) LIMITED - 2023-03-29
    WE LIVE IN ONE TECHNOLOGY (UK) LIMITED - 2019-10-28
    icon of address Flat 49 Clarewood Court, Seymour Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2019-10-18 ~ now
    IIF 36 - Director → ME
  • 19
    RESEARCH IN GREEN CORPORATION LIMITED - 2016-08-10
    icon of address 55 Baker Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56,905 GBP2024-06-30
    Officer
    icon of calendar 2011-06-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 20
    AMREETA RESEARCH IN EDUCATION LIMITED - 2017-09-18
    WSI RESEARCH IN EDUCATION LIMITED - 2019-07-03
    WXI TECHNOLOGY (UK) LIMITED - 2020-01-14
    BISCHCORP COMMERCIAL GRAPHICS & IMAGES LIMITED - 2015-02-23
    ORIECI CREATION (LONDON) LIMITED - 2015-07-20
    icon of address Flat 49 Clarewood Court, Seymour Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2011-08-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 21
    CHINA STANDARD COMMERCIAL DATA (LONDON) LIMITED - 2014-06-23
    WE STUDY IN NURSERIES (UK) LIMITED - 2020-01-23
    ROTHSMART SYSTEMS LIMITED - 2017-05-30
    WE TEACH IN (UK) LIMITED - 2022-02-21
    ROTHSMICE DATA SYSTEMS LIMITED - 2015-02-20
    icon of address Flat 49 Clarewood Court, Seymour Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2011-09-28 ~ now
    IIF 27 - Director → ME
Ceased 12
  • 1
    icon of address 231 Wulfstan Street Wulfstan Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,915 GBP2016-08-31
    Officer
    icon of calendar 2013-03-04 ~ 2017-01-01
    IIF 43 - Director → ME
    icon of calendar 2011-08-03 ~ 2013-03-04
    IIF 22 - Director → ME
  • 2
    THE PLUS HOUSE PARTNERS (UK) LTD - 2024-09-26
    ROTHSMART STRATEGIC ADVISORS LIMITED - 2017-05-30
    ROTHSMICE STRATEGIC ADVISORS LIMITED - 2015-02-20
    ROTHSMICE & STANDARD (LONDON) LIMITED - 2014-06-23
    CAMOXWAY SMARTWORKS (UK) LIMITED - 2022-03-24
    icon of address Flat 49 Clarewood Court, Seymour Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2011-09-26 ~ 2012-09-01
    IIF 46 - Secretary → ME
  • 3
    WE TECHNOLOGY (UK) LIMITED - 2023-02-02
    WE LIVE IN (UK) LIMITED - 2022-01-18
    ROTHSLIFE (UK) LIMITED - 2019-03-19
    ORIECI MEDIA INTERNATIONAL LIMITED - 2015-07-20
    icon of address Flat 49 Clarewood Court, Seymour Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2012-07-12 ~ 2021-11-18
    IIF 21 - Director → ME
  • 4
    THE CITY OF LOW CARBON RESEARCH LIMITED - 2012-09-17
    CAMOXWAY SERVICES LIMITED - 2017-08-31
    THE WE TECHNOLOGY GROUP LTD - 2022-02-07
    COLCEI RESEARCH LIMITED - 2015-07-20
    WE STUDY IN SCHOOLS (UK) LIMITED - 2020-01-23
    icon of address Flat 49 Clarewood Court, Seymour Place, London, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2011-07-14 ~ 2013-01-01
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ 2017-01-01
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Has significant influence or control OE
  • 5
    NAKED LEADER FAST TRACK LIMITED - 2023-02-01
    icon of address Flat 49, Clarewood Court, Seymour Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-24
    Officer
    icon of calendar 2019-03-21 ~ 2019-12-31
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ 2019-12-31
    IIF 5 - Has significant influence or control OE
  • 6
    WE INNOVATE IN (UK) LIMITED - 2022-02-07
    WSI WORKSHOPS (UK) LIMITED - 2020-01-23
    THE CITY OF LOW CARBON LIMITED - 2017-09-18
    icon of address Flat 49 Clarewood Court, Seymour Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-08 ~ 2017-01-01
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Has significant influence or control OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 7
    WE WORK IN (UK) LIMITED - 2021-08-30
    BISCHLAND ALLIANCE (UK) LIMITED - 2019-03-18
    icon of address Flat 49 Clarewood Court, Seymour Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2012-10-25 ~ 2021-11-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-11-04 ~ 2021-12-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Has significant influence or control as a member of a firm OE
    icon of calendar 2016-04-08 ~ 2017-11-04
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Has significant influence or control OE
    IIF 17 - Right to appoint or remove directors OE
  • 8
    BISCHEDU ALLIANCE (UK) LIMITED - 2014-07-28
    ROTHSMART RESEARCH ON SSRP LIMITED - 2017-10-06
    WE STUDY IN INTERNATIONAL SCHOOLS (UK) LTD - 2020-01-23
    ROTHSMICE RESEARCH ON SSRP LIMITED - 2015-02-20
    icon of address Flat 49 Clarewood Court, Seymour Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2012-10-26 ~ 2012-10-26
    IIF 47 - Secretary → ME
  • 9
    WE LIVE IN ONE (UK) LIMITED - 2023-03-29
    WE LIVE IN ONE TECHNOLOGY (UK) LIMITED - 2019-10-28
    icon of address Flat 49 Clarewood Court, Seymour Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-10-18 ~ 2024-10-01
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 10
    RESEARCH IN GREEN CORPORATION LIMITED - 2016-08-10
    icon of address 55 Baker Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56,905 GBP2024-06-30
    Officer
    icon of calendar 2011-06-07 ~ 2013-01-01
    IIF 50 - Secretary → ME
  • 11
    AMREETA RESEARCH IN EDUCATION LIMITED - 2017-09-18
    WSI RESEARCH IN EDUCATION LIMITED - 2019-07-03
    WXI TECHNOLOGY (UK) LIMITED - 2020-01-14
    BISCHCORP COMMERCIAL GRAPHICS & IMAGES LIMITED - 2015-02-23
    ORIECI CREATION (LONDON) LIMITED - 2015-07-20
    icon of address Flat 49 Clarewood Court, Seymour Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2011-08-26 ~ 2013-01-01
    IIF 49 - Secretary → ME
  • 12
    CHINA STANDARD COMMERCIAL DATA (LONDON) LIMITED - 2014-06-23
    WE STUDY IN NURSERIES (UK) LIMITED - 2020-01-23
    ROTHSMART SYSTEMS LIMITED - 2017-05-30
    WE TEACH IN (UK) LIMITED - 2022-02-21
    ROTHSMICE DATA SYSTEMS LIMITED - 2015-02-20
    icon of address Flat 49 Clarewood Court, Seymour Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2011-09-28 ~ 2011-10-01
    IIF 48 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.