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

Mrs Na Li

    Related profiles found in government register
  • Mrs Na Li
    Chinese born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 56, Hotham Road, London, SW15 1QJ, England

      IIF 1 IIF 2
    • 5th Floor, 167-169 Great Portland Street, London, W1W 5PF, England

      IIF 3
  • Mrs Xiao Li
    Chinese born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 161, Sutton Common Road, Sutton, SM1 3HT, England

      IIF 4 IIF 5
  • Na Li
    Chinese born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 56, Hotham Road, London, SW15 1QJ, England

      IIF 6 IIF 7
  • Li, Na
    Chinese born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 56, Hotham Road, London, SW15 1QJ, England

      IIF 8 IIF 9 IIF 10
    • 5th Floor, 167-169 Great Portland Street, London, W1W 5PF, England

      IIF 11
  • Li, Na
    Chinese accountant born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 141, Warren Road, Orpington, BR6 6JE, United Kingdom

      IIF 12
  • Li, Na
    Chinese chartered accountant born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 56, Hotham Road, London, SW15 1QJ, England

      IIF 13
  • Miss Shan Lin
    Chinese born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, West One, 8 Fitzwilliam Street, Sheffield, S1 4JB

      IIF 14
  • Mrs Weiwei Liu
    Chinese born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Wickham House, 2 Upper Teddington Road, Hampton Wick, Kingston Upon Thames, KT1 4DY, England

      IIF 15
    • Wickham House, 2 Upper Teddington Road, Kingston Upon Thames, KT1 4DY, England

      IIF 16
  • Mrs Xiaohong Li
    Chinese born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 84 Haines House, 10 Charles Clowes Walk, London, SW11 7AH, England

      IIF 17
  • Shaodi Lin
    Chinese born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 69, Mary Street, Scunthorpe, DN15 6PA, England

      IIF 18
  • Li, Xiao
    Chinese born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 161, Sutton Common Road, Sutton, SM1 3HT, England

      IIF 19 IIF 20
  • Lin, Shaodi
    Chinese manager born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 69, Mary Street, Scunthorpe, DN15 6PA, England

      IIF 21
  • Mrs Liran Wang
    Chinese born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Dunlewey House, 134 Greenfield Road, Harborne, Birmingham, B17 0EG, England

      IIF 22
  • Mrs Xiao Hui Liu
    Chinese born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 69, Brouncker Road, London, W3 8AF, England

      IIF 23
  • Ms Xiaohong Li
    Chinese born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 27 Parsons Green House, Parsons Green Lane, London, SW6 4HH, England

      IIF 24
    • Flat 131, 100, Westminster Bridge Road, London, SE1 7XB, England

      IIF 25
  • Xiaohong Li
    Chinese born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 40, Burnthwaite Road, London, SW6 5BE, England

      IIF 26 IIF 27
  • Xiaoluan Lin
    Chinese born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Floor 5, Scala House, 36 Holloway Circus Queensway, Birmingham, B1 1EQ, England

      IIF 28
  • Lin, Shan
    Chinese director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, West One, Devonshire Green Fitzwilliam Street, Sheffield, S1 4JB, United Kingdom

      IIF 29
  • Liu, Weiwei
    Chinese born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Wickham House, 2 Upper Teddington Road, Kingston Upon Thames, KT1 4DY, England

      IIF 30
    • 29, London Road, 1st Floor, Allied House, Twickenham, TW1 3SZ, United Kingdom

      IIF 31
  • Liu, Weiwei
    Chinese director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5, Regency Close, Hampton, TW12 3EW, United Kingdom

      IIF 32
  • Liu, Xiao Hui
    Chinese general manager born in February 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Liang Wang
    Chinese born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Kirin, 14 New London Street, City Of London, EC3R 7NA, United Kingdom

      IIF 34
    • 14, New London Street, London, EC3R 7NA, England

      IIF 35 IIF 36
    • The Rex Building, 62 Queen Street, London, EC4R 1EB, England

      IIF 37
  • Wang, Liang
    Chinese born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Rex Building, 62 Queen Street, London, EC4R 1EB, England

      IIF 38
  • Wang, Liang
    Chinese director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 14, New London Street, London, EC3R 7NA, England

      IIF 39 IIF 40
  • Wang, Liang
    Chinese manager born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 25, Deena Close, Queens Drive, London, W3 0HR, England

      IIF 41
  • Xiaoyong Liu
    Chinese born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 14936302 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 42
  • Li, Xiaohong
    Chinese born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, St. Mark Street, London, E1 8DJ, England

      IIF 43
    • 40, Burnthwaite Road, London, SW6 5BE, England

      IIF 44 IIF 45 IIF 46
    • 84 Haines House, 10 Charles Clowes Walk, London, SW11 7AH, England

      IIF 47
    • Office No.12, Plexal, East Bay Lane, Here East, London, E20 3BS, England

      IIF 48
    • Room 03-106, 30 Churchill Place, London, E14 5EU, England

      IIF 49
  • Li, Xiaohong
    Chinese director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 131, 100, Westminster Bridge Road, London, SE1 7XB, England

      IIF 50
  • Ms Xiaowei Liang
    Chinese born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Ni699697 - Companies House Default Address, Belfast, BT1 9DY

      IIF 51
  • Liang, Xiaowei
    Chinese general manager born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Ni699697 - Companies House Default Address, Belfast, BT1 9DY

      IIF 52
  • Lin, Xiaoluan
    Chinese born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Floor 5, Scala House, 36 Holloway Circus Queensway, Birmingham, B1 1EQ, England

      IIF 53
  • Liu, Xiaoyong
    Chinese carpenter born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 14936302 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 54
  • Ms Wenling Li
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 109, Crofton Way, Enfield, EN2 8HR, England

      IIF 55
  • Li, Wenling
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 109, Crofton Way, Enfield, EN2 8HR, England

      IIF 56
  • Ms Xiaohui Liu
    Chinese born in February 1982

    Resident in China

    Registered addresses and corresponding companies
    • 8, Oaker Avenue, Manchester, M20 2XH, England

      IIF 57
  • Liu, Xiaohui
    Chinese company director born in February 1982

    Resident in China

    Registered addresses and corresponding companies
    • 8, Oaker Avenue, Manchester, M20 2XH, England

      IIF 58
  • Mr Wei Li
    Chinese born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Wollaton Hall Drive, Nottingham, NG8 1AF, England

      IIF 59 IIF 60 IIF 61
    • 48, Wollaton Hall Drive, Nottingham, NG8 1AF, England

      IIF 62
  • Lin, Shan
    Chinese director/share holder born in June 1987

    Resident in China

    Registered addresses and corresponding companies
    • Rm C1705, No.158, Zhangyang Rd., Shanghai, 0000, China

      IIF 63
  • Xiaohui Liu
    Chinese born in January 1990

    Resident in China

    Registered addresses and corresponding companies
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 64
  • Xiaohui Liu
    Chinese born in September 1990

    Resident in China

    Registered addresses and corresponding companies
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 65
  • Li, Wei
    Chinese born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Li, Wei
    Chinese director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Wollaton Hall Drive, Nottingham, NG8 1AF

      IIF 73
    • 27 Wollaton Hall Drive, Nottingham, NG8 1AF, England

      IIF 74
    • 27, Wollaton Hall Drive, Nottingham, NG8 1AF, United Kingdom

      IIF 75
    • Leaworks House, 10 Ronald Street, Nottingham, NG7 3GY, United Kingdom

      IIF 76
  • Liu, Xiaohui
    Chinese director and company secretary born in January 1990

    Resident in China

    Registered addresses and corresponding companies
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 77
  • Liu, Xiaohui
    Chinese director born in September 1990

    Resident in China

    Registered addresses and corresponding companies
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 78
  • Li, Wei
    British director born in March 1982

    Registered addresses and corresponding companies
    • 27, Wollaton Hall Drive, Nottingham, Nottinghamshire, NG8 1AF, United Kingdom

      IIF 79
  • Liu, Weiwei
    Chinese director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Regency Close, Hampton, TW12 3EW, England

      IIF 80
  • Liang Wang
    Chinese born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Deena Close, Queen’s Drive, London, W3 0HR, United Kingdom

      IIF 81
  • Mr Liang Wang
    Chinese born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 82
    • 25, Deena Close, West Acton, W3 0HR, United Kingdom

      IIF 83
  • Mrs Wei Li
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Tintern Road, Carshalton, SM5 1QF, United Kingdom

      IIF 84
    • 180-182, Earls Court Road, London, SW5 9QG, England

      IIF 85
    • 180-182, Earls Court Road, London, SW5 9QG, United Kingdom

      IIF 86
  • Wang, Liang
    Chinese born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, New London Street, London, EC3R 7NA

      IIF 87
    • 25, Deena Close, West Acton, W3 0HR, United Kingdom

      IIF 88
  • Wang, Liang
    Chinese director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kirin, 14 New London Street, City Of London, EC3R 7NA, United Kingdom

      IIF 89
    • 26, Deena Close, Queen’s Drive, London, W3 0HR, United Kingdom

      IIF 90
  • Li, Xiaohong
    Chinese born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5 Gild House 70-74, Norwich Avenue West, Bournemouth, BH2 6DR, England

      IIF 91
    • Flat 5 Gild House, 70-74 Norwich Avenue West, Bournemouth, BH2 6DR, United Kingdom

      IIF 92
    • Flat5, Gild House, 70-74 Norwich Avenue West, Bournemouth, Dorset, BH2 6DR, United Kingdom

      IIF 93
  • Wang, Liang

    Registered addresses and corresponding companies
    • Kirin, 14 New London Street, City Of London, EC3R 7NA, United Kingdom

      IIF 94
    • 14, New London Street, London, EC3R 7NA

      IIF 95
    • 14, New London Street, London, EC3R 7NA, England

      IIF 96 IIF 97
    • 26, Deena Close, Queen’s Drive, London, W3 0HR, United Kingdom

      IIF 98
    • 25, Deena Close, West Acton, W3 0HR, United Kingdom

      IIF 99
  • Li, Wei
    British company director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Tintern Road, Carshalton, SM5 1QF, United Kingdom

      IIF 100
    • 180-182, Earls Court Road, London, SW5 9QG, England

      IIF 101
  • Li, Wei
    British general manager born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180-182, Earls Court Road, London, SW5 9QG, United Kingdom

      IIF 102
  • Liu, Xiaohui

    Registered addresses and corresponding companies
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 103
  • Mrs Wenling Li
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Crofton Way, Enfield, EN2 8HR, England

      IIF 104
  • Wang, Liran
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dunlewey House, 134 Greenfield Road, Harborne, Birmingham, B17 0EG, England

      IIF 105
  • Wang, Liran
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Albany Road, Birmingham, B17 9JX, England

      IIF 106
    • The Brew House, Greenalls Avenue, Warrington, WA4 6HL

      IIF 107
  • Li, Wei

    Registered addresses and corresponding companies
  • Li, Wenling
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Orton Grove, Enfield, EN1 4UE, United Kingdom

      IIF 113
child relation
Offspring entities and appointments 62
  • 1
    BDQ ENTERPRISE LTD
    14936302
    4385, 14936302 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-06-14 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2023-06-14 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 2
    CHEERY BOAT TRADING CO LTD
    12604055
    161 Sutton Common Road, Sutton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,443 GBP2024-05-31
    Officer
    2020-05-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-05-15 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    COBBLESTONE CAPITAL LTD
    10662047
    56 Hotham Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-03-31
    Officer
    2017-03-09 ~ dissolved
    IIF 12 - Director → ME
  • 4
    DALES CAPITAL LTD
    15942249
    161 Sutton Common Road, Sutton, England
    Active Corporate (1 parent)
    Officer
    2024-09-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-09-07 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 5
    DY PROPERTY LIMITED
    12121763
    109 Crofton Way, Enfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,554 GBP2024-07-31
    Officer
    2019-08-19 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2019-07-25 ~ now
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    DY VISION LTD
    11609289
    W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    66,085 GBP2024-03-31
    Officer
    2018-10-08 ~ 2018-10-22
    IIF 113 - Director → ME
    Person with significant control
    2018-10-08 ~ now
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    E-PRINTING LIMITED
    05503370
    E-printing Ltd, 2nd Floor 215 University Boulevard, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2005-07-08 ~ 2007-08-27
    IIF 79 - Director → ME
  • 8
    FG PERSPECTIVE LTD
    09237425
    Flat 131, 100 Westminster Bridge Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    23,251 GBP2019-09-30
    Officer
    2014-09-26 ~ 2017-06-15
    IIF 50 - Director → ME
    Person with significant control
    2017-01-11 ~ 2017-06-15
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    GEMINI HARBORNE LTD
    09696425
    Ground Floor 17 High Street, Harborne, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,266,521 GBP2024-07-31
    Officer
    2015-07-21 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 10
    GILD HOUSE BH2 RTM LTD
    16149045
    520 Charminster Road, Bournemouth, England
    Active Corporate (4 parents)
    Officer
    2024-12-23 ~ now
    IIF 91 - Director → ME
  • 11
    GILD HOUSE FREEHOLD LIMITED
    15974386
    520 Charminster Road, Bournemouth, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-09-24 ~ now
    IIF 93 - Director → ME
  • 12
    GILD HOUSE RTM COMPANY LIMITED
    16228939
    Flat8 The Pantechnicon, 2 Seamoor Road, Bournemouth, England
    Active Corporate (4 parents)
    Officer
    2025-02-04 ~ now
    IIF 92 - Director → ME
  • 13
    GILD RTM COMPANY LIMITED
    16204368
    520 Charminster Road, Bournemouth, England
    Active Corporate (4 parents)
    Officer
    2025-01-23 ~ now
    IIF 44 - Director → ME
  • 14
    GONGMING LTD
    13758552
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-22 ~ dissolved
    IIF 78 - Director → ME
    2021-11-22 ~ dissolved
    IIF 103 - Secretary → ME
    Person with significant control
    2021-11-22 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 15
    GROWTH PATH (LONDON) LTD
    17002908
    40 Burnthwaite Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-30 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 16
    HF OMNI HOLDING LIMITED
    11876491
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2019-03-12 ~ 2020-09-01
    IIF 100 - Director → ME
    Person with significant control
    2019-03-12 ~ 2020-09-01
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 17
    HRD ACCOUNTING CONSULTANCY LIMITED
    08523422
    27 Parsons Green House, Parsons Green Lane, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    125,741 GBP2024-05-31
    Officer
    2013-05-10 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2017-05-10 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
  • 18
    HUIMING LIMITED
    13689668
    2 Auckland Drive, Salford, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-10-31
    Officer
    2021-10-19 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2021-10-19 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 19
    HUIXIN INTERNATIONAL LIMITED
    08160864
    8 Standard Road, London
    Dissolved Corporate (2 parents)
    Officer
    2012-07-30 ~ dissolved
    IIF 63 - Director → ME
  • 20
    HW KENSINGTON MANAGEMENT LIMITED
    11903024
    180-182 Earls Court Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,562 GBP2024-03-31
    Officer
    2019-03-25 ~ 2024-09-24
    IIF 101 - Director → ME
    Person with significant control
    2019-03-25 ~ 2024-09-24
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 21
    IVY FINANCE PARTNERS LIMITED
    15377177
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -482 GBP2024-12-31
    Officer
    2023-12-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-12-30 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    JIULI CAPITAL CO., LTD
    13731115
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-09 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 23
    KEW SOLUTIONS INTERNATIONAL LTD
    12616657
    Wickham House 2 Upper Teddington Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,221 GBP2024-08-31
    Officer
    2020-05-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-05-21 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    KIRIN CULTURE LTD
    12652520
    14 New London Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-08 ~ dissolved
    IIF 39 - Director → ME
    2020-06-08 ~ dissolved
    IIF 96 - Secretary → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
  • 25
    KIRIN GLOBAL TRADE LTD
    12652493
    14 New London Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-08 ~ dissolved
    IIF 40 - Director → ME
    2020-06-08 ~ dissolved
    IIF 97 - Secretary → ME
    Person with significant control
    2020-06-08 ~ 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
  • 26
    KUNGFUSTRATFORD LIMITED
    12198006
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,537 GBP2021-09-30
    Officer
    2019-09-10 ~ 2020-09-01
    IIF 102 - Director → ME
    Person with significant control
    2019-09-10 ~ 2020-09-01
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 27
    KYLIN INVESTMENT LTD
    07796597
    56 Hotham Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -74,124 GBP2023-10-31
    Officer
    2017-05-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-07-01 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 28
    L&P ORIENTAL FOOD LIMITED
    08057492
    Unit 12 West One, 8 Fitzwilliam Street, Sheffield
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -102,487 GBP2024-07-31
    Officer
    2012-05-04 ~ 2012-07-17
    IIF 29 - Director → ME
    Person with significant control
    2016-08-28 ~ 2019-03-06
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Has significant influence or control OE
  • 29
    LEAWORKS DEVELOPMENT LIMITED
    08092905
    Leaworks House, 10 Ronald Street, Nottingham
    Active Corporate (4 parents)
    Equity (Company account)
    325,915 GBP2024-06-30
    Officer
    2012-06-01 ~ 2014-06-18
    IIF 75 - Director → ME
  • 30
    LEAWORKS EAST LIMITED
    10005508
    Leaworks House, 10 Ronald Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -114,513 GBP2024-02-29
    Officer
    2016-02-15 ~ now
    IIF 68 - Director → ME
  • 31
    LEAWORKS ESTATE LTD
    09443336
    Leaworks House, 10 Ronald Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    507,471 GBP2024-02-28
    Officer
    2015-02-17 ~ now
    IIF 108 - Secretary → ME
  • 32
    LEAWORKS LAKESIDE LIMITED
    10757828
    Leaworks House, 10 Ronald Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    445 GBP2024-05-31
    Officer
    2017-05-08 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2017-05-08 ~ now
    IIF 60 - Has significant influence or control OE
  • 33
    LEAWORKS LIMITED
    05280594
    Leaworks House, Leaworks House, 10 Ronald Street, Nottingham, Nottinghamshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,071,497 GBP2024-11-30
    Officer
    2004-11-08 ~ 2004-11-08
    IIF 73 - Director → ME
    2013-10-01 ~ now
    IIF 66 - Director → ME
  • 34
    LEAWORKS NORTH LIMITED
    09750078
    Leaworks House, 10 Ronald Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    535,894 GBP2024-08-31
    Officer
    2015-08-26 ~ now
    IIF 109 - Secretary → ME
  • 35
    LEAWORKS PROPERTIES LIMITED
    09475175
    Leaworks House, 10 Ronald Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    901,328 GBP2024-03-31
    Officer
    2015-03-06 ~ now
    IIF 111 - Secretary → ME
  • 36
    LEAWORKS RIVERSIDE LIMITED
    10508468
    Leaworks House, 10 Ronald Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,023 GBP2024-12-31
    Officer
    2016-12-02 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2016-12-02 ~ now
    IIF 61 - Has significant influence or control OE
  • 37
    LEAWORKS SOUTH LIMITED
    10193456
    Leaworks House, 10 Ronald Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    63,386 GBP2024-05-31
    Officer
    2016-05-23 ~ 2016-06-22
    IIF 74 - Director → ME
  • 38
    LINHE LIMITED
    15346101
    Floor 5, Scala House, 36 Holloway Circus Queensway, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    807 GBP2024-12-31
    Officer
    2023-12-12 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 39
    LXWHBD LIANGXIAO LIMITED
    NI699697
    2381, Ni699697 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2023-07-26 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2023-07-26 ~ dissolved
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 40
    LY UK HOLDINGS LTD
    17003168
    40 Burnthwaite Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-30 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 41
    METRO MRH LIMITED - now
    MATRIX REALTY HOLDINGS LIMITED
    - 2014-07-28 03708255
    BENCHMARK (MIDLANDS) LIMITED - 2000-06-16
    3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (32 parents, 1 offspring)
    Officer
    2013-10-29 ~ 2014-06-08
    IIF 106 - Director → ME
  • 42
    METRO MRI LIMITED - now
    MATRIX REALTY INVESTMENTS LIMITED
    - 2014-11-21 05353414
    3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (33 parents)
    Officer
    2013-10-29 ~ 2014-11-06
    IIF 107 - Director → ME
  • 43
    MQA INVESTMENT LTD - now
    LEAWORKS INVESTMENT LTD
    - 2017-10-05 09275596
    173 Suite 6 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    26,829 GBP2016-10-31
    Officer
    2014-10-22 ~ 2016-08-02
    IIF 110 - Secretary → ME
  • 44
    NEW BRIGHTNESS LTD
    12397260
    Kirin, 14 New London Street, City Of London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-10 ~ dissolved
    IIF 89 - Director → ME
    2020-01-10 ~ dissolved
    IIF 94 - Secretary → ME
    Person with significant control
    2021-03-01 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 45
    NEW KIRIN LTD
    14513777
    25 Deena Close, West Acton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -358 GBP2023-11-30
    Officer
    2022-11-29 ~ now
    IIF 88 - Director → ME
    2022-11-29 ~ now
    IIF 99 - Secretary → ME
    Person with significant control
    2022-11-29 ~ now
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 46
    NEW ZONYI LTD
    10882835
    14 New London Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -325,617 GBP2024-09-30
    Officer
    2017-07-25 ~ now
    IIF 87 - Director → ME
    2017-07-25 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    2017-07-25 ~ now
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 47
    NL FINANCE PARTNERS LTD
    15737182
    5th Floor 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-05-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-05-23 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 48
    RE&RX LIMITED
    10312204
    56 Hotham Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,980 GBP2018-12-31
    Officer
    2016-08-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 49
    SUNRISE SCUNTHORPE LTD
    14302800
    69 Mary Street, Scunthorpe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,716 GBP2024-08-31
    Officer
    2022-08-17 ~ 2022-11-01
    IIF 21 - Director → ME
    Person with significant control
    2022-08-17 ~ 2022-11-01
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 50
    SUNTON INVESTMENTS LTD
    13307852
    26 Deena Close, Queen’s Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-01 ~ dissolved
    IIF 90 - Director → ME
    2021-04-01 ~ dissolved
    IIF 98 - Secretary → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 51
    T4 UK FRANCHISE LTD
    11690119
    Room 03-106 30 Churchill Place, London, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    341,702 GBP2024-11-30
    Officer
    2022-01-07 ~ now
    IIF 49 - Director → ME
    2019-09-06 ~ 2022-01-07
    IIF 48 - Director → ME
  • 52
    TRENT INDUSTRY LIMITED
    09821249
    Leaworks House, 10 Ronald Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    842 GBP2024-10-31
    Officer
    2015-10-13 ~ now
    IIF 69 - Director → ME
  • 53
    TTP SHANG LIMITED
    16434059
    84 Haines House 10 Charles Clowes Walk, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-07 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-05-07 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 54
    VICE PROPERTY LIMITED
    15150765
    56 Hotham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,022 GBP2024-09-30
    Officer
    2023-09-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-09-20 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 55
    VRMOVE LTD.
    - now 10522451
    LSE CAPITAL & PEPSI BUILDING BENEFICIARY LTD
    - 2018-06-13 10522451
    48 Wollaton Hall Drive, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2016-12-13 ~ 2025-06-12
    IIF 76 - Director → ME
    2025-06-12 ~ now
    IIF 72 - Director → ME
    2016-12-13 ~ 2025-06-12
    IIF 112 - Secretary → ME
    Person with significant control
    2025-06-12 ~ now
    IIF 62 - Ownership of shares – 75% or more OE
  • 56
    WAKEFIELD RETAIL LTD.
    - now 10745149
    LEAWORKS RETAIL LIMITED
    - 2022-01-27 10745149
    Leaworks House, 10 Ronald Street, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,943,897 GBP2024-04-30
    Officer
    2017-04-27 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2017-04-27 ~ now
    IIF 59 - Has significant influence or control OE
  • 57
    XIAO HUI LTD
    14684759
    4385, 14684759 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-23 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2023-02-23 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 58
    YILAI MANAGEMENT LTD
    14912272
    Wickham House, 2 Upper Teddington Road, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,518 GBP2024-06-30
    Officer
    2023-06-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-06-02 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 59
    YILAI TRAVEL LTD
    11030907
    5 Regency Close, Hampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,581 GBP2019-10-31
    Officer
    2017-10-25 ~ 2019-02-28
    IIF 32 - Director → ME
  • 60
    YILAI UK INVESTMENT LIMITED
    09349015
    5 Regency Close, Hampton, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-10 ~ dissolved
    IIF 80 - Director → ME
  • 61
    ZONYI LIMITED
    07202933
    The Rex Building, 62 Queen Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,691 GBP2024-03-31
    Officer
    2010-10-24 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    ZONYI TECHNOLOGY LTD
    08232532
    25 Deena Close, Queens Drive, London
    Dissolved Corporate (2 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 41 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.