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

Ms Weilin Li

    Related profiles found in government register
  • Ms Weilin Li
    Chinese born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 40, Mount Street, Redditch, B98 7BE, England

      IIF 1
    • 40, Mount Street, Redditch, B98 7BE, United Kingdom

      IIF 2
    • 31, 31 Orchard Avenue, Solihull, B91 2LS, England

      IIF 3
    • 31, Orchard Avenue, Solihull, B91 2LS, England

      IIF 4 IIF 5 IIF 6
  • Ms Hongli Li
    Chinese born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cavendish Way, Bearsted, Maidstone, ME15 8PW, England

      IIF 8
  • Li, Weilin
    Chinese born in November 1980

    Resident in England

    Registered addresses and corresponding companies
  • Li, Weilin
    Chinese accountant born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 40, Mount Street, Redditch, B98 7BE, England

      IIF 14
    • 40, Mount Street, Redditch, B98 7BE, United Kingdom

      IIF 15
  • Mr Lei Lin
    Chinese born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, Musgrave Drive, Cambridge, CB2 0AQ, England

      IIF 16 IIF 17
  • Mrs Fei Yan Guan
    Chinese born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 57, Queensville Avenue, Stafford, ST17 4LS, England

      IIF 18 IIF 19
    • 57, Queensville Avenue, Stafford, ST17 4LS, United Kingdom

      IIF 20
    • 57, 57 Queensville Avenue, Stafford, Staffordshire, ST17 4LS, England

      IIF 21
  • Li, Hongli
    Chinese born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cavendish Way, Bearsted, Maidstone, ME15 8PW, England

      IIF 22
  • Lin, Lei
    Chinese born in November 1980

    Resident in England

    Registered addresses and corresponding companies
  • Lin, Lei
    Chinese businessman born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Bio-innovation Centre, 25 Cambridge Science Park, Cambridge, CB4 0FW, United Kingdom

      IIF 33
  • Lin, Lei
    Chinese manager born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 73a, Wapping High Street, London, E1W 2YG, England

      IIF 34
  • Mrs Weilin Li
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 21, Windsor Drive, Timperley, Altrincham, WA14 5AN, England

      IIF 35
  • Guan, Fei Yan
    Chinese accountant born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 57, Queensville Ave, Stafford, Uk, ST174LS, England

      IIF 36
    • 57, Queensville Avenue, Stafford, ST17 4LS, United Kingdom

      IIF 37
  • Guan, Fei Yan
    Chinese company director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 57, Queensville Avenue, Stafford, ST17 4LS, England

      IIF 38
    • 57, 57 Queensville Avenue, Stafford, Staffordshire, ST17 4LS, England

      IIF 39
  • Mrs Lili Zhang
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • House 3, 39 College Crescent, London, NW3 5LB, England

      IIF 40
  • Li, Weilin
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 21, Windsor Drive, Timperley, Altrincham, WA14 5AN, England

      IIF 41
  • Li, Weilin
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 21, Windsor Drive, Timperley, Altrincham, WA14 5AN, England

      IIF 42
  • Lin, Li Xing
    Chinese restaurant manager born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 108, Ashurst Drive, Gantshill, Ilford, Essex, IG6 1AQ, England

      IIF 43
  • Mr Lixing Lin
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 125, Sea Lane, Rustington, Littlehampton, BN16 2SG, England

      IIF 44
  • Mr Li Xing Lin
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 270, Upper Shoreham Road, Shoreham-by-sea, BN43 6BF, England

      IIF 45
  • Zhang, Lili
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • House 3, 39 College Crescent, London, NW3 5LB, England

      IIF 46
    • House 4, 39 College Crescent, London, NW3 5LB, United Kingdom

      IIF 47
  • Mr Liang Li
    Chinese born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat50, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 48
  • Mr Ling Li
    Chinese born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50-54, Clerkenwell Road, London, EC1M 5PS, United Kingdom

      IIF 49
  • Lin, Lixing
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 125, Sea Lane, Rustington, Littlehampton, BN16 2SG, England

      IIF 50
  • Ms Weilin Li
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Windsor Drive, Timperley, Altrincham, WA14 5AN, England

      IIF 51
  • Li, Li
    Chinese accountant born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 346, Highbrook Close, Brighton, Susex, BN2 4HL, United Kingdom

      IIF 52
  • Lin, Li Xing
    British restaurateur born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 270, Upper Shoreham Road, Shoreham-by-sea, BN43 6BF, England

      IIF 53
    • 270a, Upper Shoreham Road, Shoreham-by-sea, BN43 6BF, England

      IIF 54 IIF 55
  • Ms Li Li
    Chinese born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 346, Highbrook Close, Brighton, BN2 4HL, England

      IIF 56
    • 4, Leybourne Parade, Brighton, BN2 4LW, United Kingdom

      IIF 57
  • Li, Hongli
    Chinese born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, England

      IIF 58
  • Li, Liang
    Chinese director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat50, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 59
  • Li, Ling
    Chinese company director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50-54, Clerkenwell Road, London, EC1M 5PS, United Kingdom

      IIF 60
  • Ling, Li
    Swedish born in November 1980

    Resident in Sweden

    Registered addresses and corresponding companies
    • Unit 2, Ashfields Farm, Priors Court Road, Hermitage, Thatcham, RG18 9XY, England

      IIF 61
  • Mr Xin Lin
    Chinese born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-3, Scotland Street, Glasgow, G5 8NB, Scotland

      IIF 62
  • Zhang, Lili
    Chinese director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31e, Abbey Road, London, NW8 9AU, United Kingdom

      IIF 63
  • Li, Li
    Chinese born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Leybourne Parade, Brighton, East Sussex, BN2 4LW, United Kingdom

      IIF 64
  • Li, Li
    Chinese ceo born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 346, Highbrook Close, Brighton, Susex, BN2 4HL, United Kingdom

      IIF 65
  • Li, Li
    Chinese director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 346, Highbrook Close, Brighton, East Sussex, BN2 4HL

      IIF 66
  • Li, Li
    Chinese manager born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 346, Highbrook Close, Brighton, BN2 4HL, United Kingdom

      IIF 67 IIF 68
  • Li, Li
    Chinese none born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 346, Highbrook Close, Bates Estate, Brighton, East Sussex, BN2 4HL, England

      IIF 69
  • Lin, Xin
    Chinese born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-3, Scotland Street, Glasgow, G5 8NB, Scotland

      IIF 70
  • Lin, Li Xing

    Registered addresses and corresponding companies
    • 108, Ashurst Drive, Grantshill, Ilford, Essex, IG6 1AQ

      IIF 71
  • Lin, Li Xing
    Chinese restaurant manager born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Sea Lane, Rustington, Littlehampton, West Sussex, BN16 2SG, England

      IIF 72
  • Guan, Fei Yan

    Registered addresses and corresponding companies
    • 57, Queensville Ave, Stafford, Uk, ST174LS, England

      IIF 73
    • 57, Queensville Avenue, Stafford, ST17 4LS, United Kingdom

      IIF 74
  • Guan, Feiyan

    Registered addresses and corresponding companies
    • 57, Queensville Avenue, Stafford, ST17 4LS, United Kingdom

      IIF 75
  • Harvey, Maximilian Clifford
    British student born in October 2002

    Resident in England

    Registered addresses and corresponding companies
    • Forge Cottage, Webbs Green, Soberton, Southampton, SO32 3PY, England

      IIF 76
  • Li, Li

    Registered addresses and corresponding companies
    • 346, Highbrook Close, Brighton, BN2 4HL, United Kingdom

      IIF 77 IIF 78
  • Mr Maximilian Clifford Harvey
    British born in October 2002

    Resident in England

    Registered addresses and corresponding companies
    • Forge Cottage, Webbs Green, Soberton, Southampton, SO32 3PY, England

      IIF 79
child relation
Offspring entities and appointments
Active 45
  • 1
    House 4 39 College Crescent, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    7 GBP2025-02-28
    Officer
    2020-02-21 ~ now
    IIF 47 - Director → ME
  • 2
    1-3 Scotland Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-09-18 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2024-09-18 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 3
    73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    37,356 GBP2023-05-22 ~ 2024-05-31
    Officer
    2023-05-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-05-22 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    49 Cluny Street, Lewes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2023-05-15 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2023-05-15 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Unit 25 Cambridge Science Park, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,798,392 GBP2024-12-31
    Officer
    2018-11-01 ~ now
    IIF 31 - Director → ME
  • 6
    108 Ashurst Drive, Gantshill, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-01-26 ~ dissolved
    IIF 71 - Secretary → ME
  • 7
    346 Highbrook Close, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-06 ~ dissolved
    IIF 68 - Director → ME
    2011-05-06 ~ dissolved
    IIF 78 - Secretary → ME
  • 8
    346 Highbrook Close, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2013-09-25 ~ dissolved
    IIF 66 - Director → ME
  • 9
    346 Highbrook Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,941 GBP2023-07-30
    Officer
    2018-07-04 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2018-07-04 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 10
    270 Upper Shoreham Road, Shoreham-by-sea, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-28 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2022-09-28 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 11
    21 Windsor Drive, Timperley, Altrincham, England
    Active Corporate (2 parents)
    Officer
    2024-04-11 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 12
    Allen House, 1 Westmead Road, Sutton, Surrey, England
    Active Corporate (7 parents)
    Officer
    2024-05-09 ~ now
    IIF 58 - Director → ME
  • 13
    57 Queensville Ave, Stafford, Uk
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-01-31
    Officer
    2014-01-08 ~ dissolved
    IIF 36 - Director → ME
    2014-01-08 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    2017-01-08 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    57 Queensville Avenue, Stafford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2018-06-18 ~ dissolved
    IIF 37 - Director → ME
    2018-06-18 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    2018-06-18 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 15
    6 Cavendish Way, Bearsted, Maidstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,896 GBP2023-11-30
    Officer
    2019-11-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-11-28 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 16
    108 Ashurst Drive, Gantshill, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-01-20 ~ dissolved
    IIF 43 - Director → ME
  • 17
    31e Abbey Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-10-28 ~ dissolved
    IIF 63 - Director → ME
  • 18
    31 Orchard Avenue, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    2024-03-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2024-03-08 ~ dissolved
    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
    IIF 4 - Right to appoint or remove directorsOE
  • 19
    Flat50 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-28 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2021-05-28 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 20
    31 Orchard Avenue, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-03-21 ~ dissolved
    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
  • 21
    31 Orchard Avenue, Solihull, England
    Active Corporate (2 parents)
    Officer
    2024-07-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-07-04 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    31 31 Orchard Avenue, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    289 GBP2024-06-30
    Officer
    2021-06-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-06-29 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 23
    House 3 39 College Crescent, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-28 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-09-28 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 24
    57 Queensville Avenue, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -767 GBP2024-05-31
    Officer
    2022-05-19 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2022-05-19 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 25
    270 Upper Shoreham Road, Shoreham-by-sea, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-20 ~ dissolved
    IIF 55 - Director → ME
  • 26
    NIKKISO UK CO., LTD. - 2025-09-22
    Unit 2, Ashfields Farm Priors Court Road, Hermitage, Thatcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    824,236 GBP2024-12-31
    Officer
    2025-03-05 ~ now
    IIF 61 - Director → ME
  • 27
    Unit 25 Cambridge Science Park, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,562 GBP2024-08-31
    Officer
    2022-08-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-08-09 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 28
    346 Highbrook Close, Bates Estate, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,669 GBP2016-01-31
    Officer
    2015-01-08 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 56 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 56 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 56 - Right to appoint or remove directorsOE
  • 29
    346 Highbrook Close, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-06 ~ dissolved
    IIF 67 - Director → ME
    2011-05-06 ~ dissolved
    IIF 77 - Secretary → ME
  • 30
    31 Orchard Avenue, Solihull, England
    Active Corporate (1 parent)
    Officer
    2024-02-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-02-29 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 31
    346 Highbrook Close, Brighton, Susex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-06-03 ~ dissolved
    IIF 65 - Director → ME
    2011-05-06 ~ dissolved
    IIF 52 - Director → ME
    2011-05-06 ~ dissolved
    IIF 75 - Secretary → ME
  • 32
    40 Mount Street, Redditch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2019-03-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-03-08 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 33
    125 Sea Lane, Rustington, Littlehampton, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-26 ~ dissolved
    IIF 72 - Director → ME
  • 34
    Unit 25 Cambridge Science Park, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,847,573 GBP2024-12-31
    Officer
    2017-06-14 ~ now
    IIF 25 - Director → ME
  • 35
    Unit 25 Cambridge Science Park, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,250,258 GBP2024-12-31
    Officer
    2017-06-14 ~ now
    IIF 26 - Director → ME
  • 36
    Unit 25 Cambridge Science Park, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16,405,230 GBP2024-12-31
    Officer
    2017-06-14 ~ now
    IIF 32 - Director → ME
  • 37
    Unit 25 Cambridge Science Park, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,427,711 GBP2024-12-31
    Officer
    2017-03-24 ~ now
    IIF 29 - Director → ME
  • 38
    Unit 25 Cambridge Science Park, Cambridge, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    38,911,411 GBP2024-12-31
    Officer
    2017-03-22 ~ now
    IIF 27 - Director → ME
  • 39
    Unit 25 Cambridge Science Park, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,376,939 GBP2024-12-31
    Officer
    2017-12-15 ~ now
    IIF 30 - Director → ME
  • 40
    Unit 25 Cambridge Science Park, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    39,510 GBP2024-12-31
    Officer
    2017-06-14 ~ now
    IIF 28 - Director → ME
  • 41
    73a Wapping High Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-06-21 ~ dissolved
    IIF 34 - Director → ME
  • 42
    57 57 Queensville Avenue, Stafford, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2022-10-16 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2022-10-16 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    40 Mount Street, Redditch, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-12-18 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    125 Sea Lane, Rustington, Littlehampton, England
    Active Corporate (1 parent)
    Officer
    2025-06-10 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 45
    50-54 Clerkenwell Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-09 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2018-05-09 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    35 Delahays Drive, Hale, Altrincham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -536 GBP2023-11-30
    Officer
    2018-03-27 ~ 2021-07-10
    IIF 42 - Director → ME
    Person with significant control
    2018-03-27 ~ 2021-07-10
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    270 Upper Shoreham Road, Shoreham-by-sea, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-01 ~ 2021-05-20
    IIF 54 - Director → ME
  • 3
    TUSAURUM LIMITED - 2022-10-21
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Liquidation Corporate (4 parents)
    Equity (Company account)
    64,327,433 GBP2021-12-31
    Officer
    2017-06-14 ~ 2022-10-20
    IIF 33 - 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.