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 Li Xing Lin

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
    • 270a, Upper Shoreham Road, Shoreham-by-sea, BN43 6BF, England

      IIF 4 IIF 5
  • 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 6
  • Lin, Lixing
    British born in April 1978

    Resident in England

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

      IIF 7
  • Li, Weilin
    British born in March 1978

    Resident in England

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

      IIF 8
  • 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 9
  • 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 10
  • 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 11
  • Mr Lei Lin
    Chinese born in November 1980

    Resident in England

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

      IIF 12 IIF 13
  • Ms Weilin Li
    Chinese 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
    • 31, 31 Orchard Avenue, Solihull, B91 2LS, England

      IIF 16
    • 31, Orchard Avenue, Solihull, B91 2LS, England

      IIF 17 IIF 18 IIF 19
  • 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 21
    • House 4, 39 College Crescent, London, NW3 5LB, United Kingdom

      IIF 22
  • 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 23 IIF 24
    • 57, Queensville Avenue, Stafford, ST17 4LS, United Kingdom

      IIF 25
    • 57, 57 Queensville Avenue, Stafford, Staffordshire, ST17 4LS, England

      IIF 26
  • 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 27
  • Li, Hongli
    Chinese born in November 1980

    Resident in England

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

      IIF 28
  • 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 29
  • 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 30
    • 57, Queensville Avenue, Stafford, ST17 4LS, United Kingdom

      IIF 31
  • 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 32
    • 57, 57 Queensville Avenue, Stafford, Staffordshire, ST17 4LS, England

      IIF 33
  • 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 39
    • 40, Mount Street, Redditch, B98 7BE, United Kingdom

      IIF 40
  • 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 51
  • 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 52
  • 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 53
  • 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 54
    • 4, Leybourne Parade, Brighton, BN2 4LW, United Kingdom

      IIF 55
  • 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 56
  • 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 57
  • 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 58
  • 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 59
  • 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 60
  • 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 61
  • 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 62
  • 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 63 IIF 64
  • 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 65
  • Lin, Li Xing

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

      IIF 66
  • 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 67
  • 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 68
  • 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 69
  • 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 70
  • Guan, Fei Yan

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

      IIF 71
    • 57, Queensville Avenue, Stafford, ST17 4LS, United Kingdom

      IIF 72
  • Guan, Feiyan

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

      IIF 73
  • Li, Li

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

      IIF 74 IIF 75
  • 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 76
  • 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 77
  • 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 78
  • 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 79
child relation
Offspring entities and appointments
Active 45
  • 1
    39 COLLEGE CRESCENT LIMITED
    12476514
    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 22 - Director → ME
  • 2
    BONLIOU LTD
    SC823189
    1-3 Scotland Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-09-18 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2024-09-18 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 3
    CAMBRIDGE S&T SERVICES LTD
    14885572
    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 41 - Director → ME
    Person with significant control
    2023-05-22 ~ 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
  • 4
    CAMBRIDGE STUDENT ATMOSPHERICS GROUP LTD
    14870742
    49 Cluny Street, Lewes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2023-05-15 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2023-05-15 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    CAMBRIDGE TECHNOLOGY CAPITAL LIMITED
    11653870
    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 49 - Director → ME
  • 6
    DRAGON & PHOENIX RESTAURANT LIMITED
    07925012
    108 Ashurst Drive, Gantshill, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-01-26 ~ dissolved
    IIF 66 - Secretary → ME
  • 7
    E8 MEDIA LIMITED
    07624896 08706270
    346 Highbrook Close, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-06 ~ dissolved
    IIF 64 - Director → ME
    2011-05-06 ~ dissolved
    IIF 75 - Secretary → ME
  • 8
    E8 MEDIA LIMITED
    08706270 07624896
    346 Highbrook Close, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2013-09-25 ~ dissolved
    IIF 62 - Director → ME
  • 9
    EAT8 LIMITED
    11447004
    346 Highbrook Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,941 GBP2023-07-30
    Officer
    2018-07-04 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2018-07-04 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 10
    EDEN CHINESE TAKEAWAY LTD
    14383618
    270 Upper Shoreham Road, Shoreham-by-sea, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-28 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2022-09-28 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    EVERGREEN WOODLAND LTD
    15636014
    21 Windsor Drive, Timperley, Altrincham, England
    Active Corporate (2 parents)
    Officer
    2024-04-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-04-11 ~ now
    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
    IIF 6 - Right to appoint or remove directorsOE
  • 12
    FRIGENTI PLACE (MAIDSTONE) MANAGEMENT COMPANY LTD
    09640249
    Allen House, 1 Westmead Road, Sutton, Surrey, England
    Active Corporate (7 parents)
    Officer
    2024-05-09 ~ now
    IIF 78 - Director → ME
  • 13
    G&W CULTURE CONSULTANT LTD
    08836815
    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 30 - Director → ME
    2014-01-08 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    2017-01-08 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    G&W UK-CHINA CULTURE CENTRE LTD
    11419237
    57 Queensville Avenue, Stafford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2018-06-18 ~ dissolved
    IIF 31 - Director → ME
    2018-06-18 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    2018-06-18 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 15
    HAOWEI LIMITED
    12339596
    6 Cavendish Way, Bearsted, Maidstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,896 GBP2023-11-30
    Officer
    2019-11-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-11-28 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 16
    HUAXING RESTAURANT LIMITED
    07917720
    108 Ashurst Drive, Gantshill, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-01-20 ~ dissolved
    IIF 10 - Director → ME
  • 17
    JOURNEY TO THE WEST LIMITED
    07421662
    31e Abbey Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-10-28 ~ dissolved
    IIF 79 - Director → ME
  • 18
    LI & ZHOU PROPERTIES LIMITED
    15547937
    31 Orchard Avenue, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    2024-03-08 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2024-03-08 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 19
    LI LIANG ANVZELIANG LIMITED
    13426166
    Flat50 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-28 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2021-05-28 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 20
    LI'S ASSET LTD
    13991573
    31 Orchard Avenue, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-21 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 21
    LI'S BAKE & BEYOND LTD
    15820565
    31 Orchard Avenue, Solihull, England
    Active Corporate (2 parents)
    Officer
    2024-07-04 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-07-04 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    LI'S PROPERTY INVESTMENT LTD
    13482282
    31 31 Orchard Avenue, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    289 GBP2024-06-30
    Officer
    2021-06-29 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2021-06-29 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 23
    LILYWEST CONSULTANCY LTD
    16747441
    House 3 39 College Crescent, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-09-28 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 24
    MELIOR GOLDEN LTD
    14119282
    57 Queensville Avenue, Stafford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -767 GBP2024-05-31
    Officer
    2022-05-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2022-05-19 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 25
    NEW DAWN TAKEAWAY LTD
    13587630
    270 Upper Shoreham Road, Shoreham-by-sea, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-20 ~ dissolved
    IIF 5 - Director → ME
  • 26
    NIKKISO UK CO., LTD.
    - now 08785171
    NIKKISO UK CO., LTD.
    - 2025-09-22 08785171
    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 57 - Director → ME
  • 27
    NINEWELLS LIMITED
    14284444
    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 42 - Director → ME
    Person with significant control
    2022-08-09 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 28
    OKEY MEDIA LTD
    09379859 07624900
    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 65 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 54 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 54 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 54 - Right to appoint or remove directorsOE
  • 29
    OKEYMEDIA LIMITED
    07624900 09379859
    346 Highbrook Close, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-06 ~ dissolved
    IIF 63 - Director → ME
    2011-05-06 ~ dissolved
    IIF 74 - Secretary → ME
  • 30
    ONE STOP MORTGAGE SOLUTIONS LIMITED
    15533017
    31 Orchard Avenue, Solihull, England
    Active Corporate (1 parent)
    Officer
    2024-02-29 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-02-29 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 31
    PC24.7 LIMITED
    07624871
    346 Highbrook Close, Brighton, Susex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-06-03 ~ dissolved
    IIF 61 - Director → ME
    2011-05-06 ~ dissolved
    IIF 68 - Director → ME
    2011-05-06 ~ dissolved
    IIF 73 - Secretary → ME
  • 32
    SINCERITY BOOKKEEPING AND ACCOUNTING LTD
    11871010
    40 Mount Street, Redditch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2019-03-08 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2019-03-08 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 33
    SOUTH COAST CHINESE RESTAURANT LIMITED
    09511421
    125 Sea Lane, Rustington, Littlehampton, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-26 ~ dissolved
    IIF 56 - Director → ME
  • 34
    TUSAQUA LIMITED
    10819486
    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 43 - Director → ME
  • 35
    TUSINGNIS LIMITED
    10819470
    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 44 - Director → ME
  • 36
    TUSLIGNUM LIMITED
    10819503
    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 50 - Director → ME
  • 37
    TUSPARK (NEWCASTLE) LIMITED
    10689457
    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 47 - Director → ME
  • 38
    TUSPARK HOLDINGS (UK) LIMITED
    10684290
    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 45 - Director → ME
  • 39
    TUSPARK INVESTMENT & MANAGEMENT LIMITED
    11113260
    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 48 - Director → ME
  • 40
    TUSTERRA LIMITED
    10819458
    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 46 - Director → ME
  • 41
    UK CHINESE SHOOTING ALLIANCE LTD
    14239447
    73a Wapping High Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-06-21 ~ dissolved
    IIF 52 - Director → ME
  • 42
    UK ISA LTD
    14421731
    57 57 Queensville Avenue, Stafford, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2022-10-16 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-10-16 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    W&L ESTATES LTD
    13089998
    40 Mount Street, Redditch, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-18 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-12-18 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    YABA CHINESE RESTAURANT LTD
    16507976
    125 Sea Lane, Rustington, Littlehampton, England
    Active Corporate (1 parent)
    Officer
    2025-06-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 45
    YILF BAGS LIMITED
    11351889
    50-54 Clerkenwell Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-09 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2018-05-09 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    HEYANG INTERNATION LIMITED
    10744730
    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 9 - Director → ME
    Person with significant control
    2018-03-27 ~ 2021-07-10
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    JASMIN TAKEWAY LTD
    12488698
    270 Upper Shoreham Road, Shoreham-by-sea, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-01 ~ 2021-05-20
    IIF 4 - Director → ME
  • 3
    TUSAURUM LIMITED
    - 2022-10-21 10819514
    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 51 - 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.