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

Dr Zelin Li

    Related profiles found in government register
  • Dr Zelin Li
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Golden Cross House, 8 Duncannon Street, London, WC2N 4JF, England

      IIF 1
    • icon of address Floor 6, 30 Cornhill, London, EC3V 3ND, England

      IIF 2 IIF 3 IIF 4
  • Mr Zelin Li
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 219, Stanwell Road, Ashford, TW15 3QY, England

      IIF 5 IIF 6
    • icon of address South Lodge, Kemnay, Inverurie, AB51 5NA, Scotland

      IIF 7
    • icon of address Floor 6, 30, Cornhill, London, EC3V 3ND, England

      IIF 8
  • Mr. Zelin Li
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9
  • Dr Zelin Li
    Chinese born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 6, 30 Cornhill, London, EC3V 3ND, England

      IIF 10
  • Li, Zelin
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 6, 30, Cornhill, London, EC3V 3ND, England

      IIF 11
  • Li, Zelin, Dr
    British business consultant born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 219a, Stanwell Road, Ashford, TW15 3QY, United Kingdom

      IIF 12 IIF 13
  • Li, Zelin, Dr
    British business person born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 219, Stanwell Road, Ashford, TW15 3QY, England

      IIF 14 IIF 15
    • icon of address South Lodge, Kemnay, Inverurie, AB51 5NA, Scotland

      IIF 16
  • Li, Zelin, Dr
    British company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 219a, Stanwell Road, Ashford, TW15 3QY, United Kingdom

      IIF 17
    • icon of address Floor 6, 30 Cornhill, London, EC3V 3ND, England

      IIF 18 IIF 19
  • Li, Zelin, Dr
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 219, Stanwell Road, Ashford, TW15 3QY, England

      IIF 20 IIF 21 IIF 22
    • icon of address 112 Golden Cross House, 8 Duncannon Street, London, WC2N 4JF

      IIF 24
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 25
    • icon of address 30, Cornhill, London, EC3V 3NF, England

      IIF 26
    • icon of address 401 Golden Cross House, 8 Duncannon Street, London, WC2N 4JF, United Kingdom

      IIF 27
    • icon of address Floor 6, 30 Cornhill, London, EC3V 3ND, England

      IIF 28 IIF 29
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 30
  • Dr Zelin Li
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Zelin Li
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Cornhill, London, EC3V 3NF, England

      IIF 34
  • Dr Zelin Li
    Chinese born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Zelin Li
    Chinese born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 219a, Stanwell Road, Ashford, TW15 3QY, United Kingdom

      IIF 38
  • Mr Zelin Li
    Chinese born in January 2000

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Initial Business Centre, Wilson Business Park, Manchester, England, M40 8WN, England

      IIF 39
  • Zelin Li
    Chinese born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 219a, Stanwell Road, Ashford, TW15 3QY, United Kingdom

      IIF 40 IIF 41
    • icon of address 112 Golden Cross House, 8 Duncannon Street, London, WC2N 4JF

      IIF 42
  • Li, Zelin
    Chinese director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Golden Cross House, 8 Duncannon Street, London, WC2N 4JF, England

      IIF 43
  • Li, Zelin
    Chinese company director born in January 2000

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Initial Business Centre, Wilson Business Park, Manchester, England, M40 8WN, England

      IIF 44
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 219a Stanwell Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,464 GBP2024-07-31
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 219 Stanwell Road, Ashford, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    icon of address South Lodge Fetternear, Kemnay, Inverurie, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -30,031 GBP2023-10-31
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address 30 Cornhill, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ now
    IIF 34 - Has significant influence or controlOE
  • 5
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    IIF 30 - Director → ME
  • 6
    FINTECH ONE LTD - 2022-10-18
    FP TECHNICAL SERVICES LIMITED - 2021-04-19
    icon of address South Lodge, Kemnay, Inverurie, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -63,770 GBP2023-11-30
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Has significant influence or control as a member of a firmOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 7
    UK EARLY YEARS EDUCATION CENTRE LTD - 2023-10-11
    icon of address 6th Floor 30 Cornhill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,735 GBP2024-08-31
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    GOLDSTONE LETTING AND MANAGEMENT LTD - 2017-03-07
    icon of address Floor 6 30 Cornhill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,020,347 GBP2024-08-31
    Officer
    icon of calendar 2015-08-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 115, Golden Cross House 8 Duncannon Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -398 GBP2018-01-31
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 10
    THE GOLDSTONE GLOBAL LTD - 2017-04-24
    icon of address Floor 6 30 Cornhill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -115,040 GBP2024-11-30
    Officer
    icon of calendar 2014-11-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 401 Golden Cross House 8 Duncannon Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-11 ~ dissolved
    IIF 27 - Director → ME
  • 12
    icon of address Floor 6 30 Cornhill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,629 GBP2024-05-31
    Officer
    icon of calendar 2018-05-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Floor 6 30 Cornhill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,150 GBP2024-11-30
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 112 Golden Cross House 8 Duncannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 219 Stanwell Road, Ashford, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    167 GBP2024-08-31
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Floor 6, 30 Cornhill, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 17
    icon of address 219 Stanwell Road, Ashford, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Initial Business Centre, Wilson Business Park, Manchester, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-25 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 219a Stanwell Road, Ashford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 219a Stanwell Road, Ashford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,480 GBP2024-02-29
    Officer
    icon of calendar 2019-02-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ now
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address South Lodge Fetternear, Kemnay, Inverurie, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -30,031 GBP2023-10-31
    Officer
    icon of calendar 2022-03-24 ~ 2022-08-23
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ 2024-01-01
    IIF 32 - Has significant influence or control OE
    icon of calendar 2022-09-13 ~ 2023-12-11
    IIF 33 - Has significant influence or control OE
    icon of calendar 2022-06-19 ~ 2022-08-23
    IIF 6 - Has significant influence or control OE
  • 2
    FINTECH ONE LTD - 2022-10-18
    FP TECHNICAL SERVICES LIMITED - 2021-04-19
    icon of address South Lodge, Kemnay, Inverurie, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -63,770 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-06-19 ~ 2022-10-03
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ILLUMINATE TUITION LTD - 2024-12-11
    ILLUMINATE TUITION LTD - 2024-06-04
    ILLUMINATE EDUCATION L LTD - 2024-07-26
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -14,264 GBP2024-02-29
    Officer
    icon of calendar 2022-03-30 ~ 2024-06-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ 2024-02-28
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.