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

Zhang, Liping

    Related profiles found in government register
  • Zhang, Liping
    Chinese director born in July 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 1
  • Zhang, Liping
    Chinese director born in July 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 2
  • Zhang, Liping
    Chinese merchant born in November 1958

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Mnj2563, Rm B 1/f La, Bldg 66 Corporation Road, Grandetown, Cardiff, CF11 7AW, United Kingdom

      IIF 3
  • Zhang, Liping
    Chinese merchant born in November 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Mnc2069, Rm B 1/f La, Bldg 66 Corporation Road, Grandetown, Cardiff, CF11 7AW, United Kingdom

      IIF 4
    • icon of address Mnc2096 Rm B 1/f La Bldg 66, Corporation Road, Grandetown, Cardiff, CF11 7AW, United Kingdom

      IIF 5
    • icon of address Mnc2121, Rm B 1/f La, Bldg 66 Corporation Road, Grangetown, Cardiff, CF11 7AW, Wales

      IIF 6
  • Zhang, Ling
    Chinese director born in November 1988

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Churchill House, 142-146 Old Street, London, EC1V 9BW, United Kingdom

      IIF 7 IIF 8
  • Zhang, Li
    Chinese company director born in February 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Group 7, Jinlong Village, Shimen Town, Jiangjin, District, Chongqing, 402260, China

      IIF 9
  • Zhang, Li
    Chinese interviewer born in August 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 101pu, Shahedajie42hao, Tianhequ, Guangzhoushi, 510630, China

      IIF 10
  • Zhang Liping
    Chinese born in July 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address V24, Lianhecunerzu, Longtang, Xupuhunan, 419300, China

      IIF 11
  • Zhang, Li
    Chinese director born in November 1968

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Building 1, Fu Di Xuan Cheng, Shihe District, Xinyang, Henan, 464000, China

      IIF 12
  • Zhang, Ni
    Chinese company director born in February 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Apartment 1804, 55 Upper Ground, London, SE1 9EY, England

      IIF 13
  • Liang, Zhang
    Chinese film director born in March 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Number35, Guanchong Shanjiaodongcun, Zhenjiangzhen, Gaozhoushi Guangdong, 525253, China

      IIF 14
  • Zhang, Qi
    Chinese director/share holder born in November 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 203, Building 5, No.41, Zhenjiang Road, Gulou District, Nanjing, Jiangsu, 0000, China.

      IIF 15
  • Zhang Liping
    Chinese born in November 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 06309097 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • icon of address Mnc2096 Rm B,1/f.,la Bldg, 66 Corporation Road, Grangetown, Cardiff, CF11 7AW

      IIF 17
  • Liping, Zhang
    Chinese dental hygienist born in July 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address V24, Lianhecunerzu, Longtang, Xupuhunan, 419300, China

      IIF 18
  • Zhang Liang
    Chinese born in March 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Number35, Guanchong Shanjiaodongcun, Zhenjiangzhen, Gaozhoushi Guangdong, 525253, China

      IIF 19
  • Liping Zhang
    Chinese born in July 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 20
  • Liping Zhang
    Chinese born in July 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 21
  • Ms Zhang Liping
    Chinese born in November 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Mnc2121, Rmb, 1/f., La Bldg., 66 Corporation Road, Grangetown, Cardiff, CF11 7AW

      IIF 22
  • Mr Li Zhang
    Chinese born in August 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 101pu, Shahedajie42hao, Tianhequ, Guangzhoushi, 510630, China

      IIF 23
  • Mrs Ni Zhang
    Chinese born in February 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Apartment 1804, 55 Upper Ground, London, SE1 9EY, England

      IIF 24
  • Ms Li Zhang
    Chinese born in February 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Group 7, Jinlong Village, Shimen Town, Jiangjin, District, Chongqing, 402260, China

      IIF 25
  • Li Zhang
    Chinese born in November 1968

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Building 1, Fu Di Xuan Cheng, Shihe District, Xinyang, Henan, 464000, China

      IIF 26
  • Li, Pingzhang
    Chinese director born in September 1971

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101, Maple House, 118 High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 27
  • Mrs Ling Zhang
    Chinese born in November 1988

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Churchill House, 142-146 Old Street, London, EC1V 9BW, United Kingdom

      IIF 28 IIF 29
  • Pingzhang Li
    Chinese born in September 1971

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101, Maple House, 118 High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 30
  • Zhang, Lei
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 31 IIF 32
    • icon of address Unit 39, St Olavs Court Business Centre, Lower Road, London, SE16 2XB, England

      IIF 33
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 34
    • icon of address 76, Park Drive, Northampton, Northants, NN5 7LD, England

      IIF 35
  • Zhang, Lei
    British n/a born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, United Kingdom

      IIF 36
  • Zhang, Lei
    Chinese director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 37
  • Zhang, Ling
    Chinese director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat83, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 38
  • Mr Li Zhang
    Chinese born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, West Wing, 10 Harborne Road, Birmingham, B15 3AA, England

      IIF 39
  • Zhang, Lei
    Chinese director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat73, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 40
  • Zhang, Lei
    Chinese director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat808, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 41
  • Zhang, Li
    British ceo vica power born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Coach House, Upper St. John Street, Lichfield, WS14 9DU, England

      IIF 42
  • Zhang, Li
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle Bromwich Hall Hotel, Chester Road, Birmingham, B36 9DE, United Kingdom

      IIF 43
    • icon of address Castle Bromwich Hall Hotel, Chester Road, Castle Bromwich, Birmingham, B36 9DE

      IIF 44 IIF 45
    • icon of address No.1, Victoria Square, Birmingham, B1 1BD, United Kingdom

      IIF 46
    • icon of address Second Floor, West Wing, 10 Harborne Road, Birmingham, B15 3AA, England

      IIF 47
    • icon of address Second Floor, West Wing, Harborne Road, Birmingham, B15 3AA, England

      IIF 48 IIF 49
    • icon of address 111, New Union Street, Coventry, CV1 2NT, England

      IIF 50
    • icon of address 111, New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 51
    • icon of address Old Coach House, 67a Upper St. John Street, Lichfield, Staffs, WS14 9DU, United Kingdom

      IIF 52
    • icon of address Old Coach House, 67a Upper St. John Street, Lichfield, WS14 9DU, United Kingdom

      IIF 53
    • icon of address Old Coach House, Old Coach House, 67a Upper St. John Street, Lichfield, Staffs, WS14 9DU, United Kingdom

      IIF 54
    • icon of address Old Coach House, Upper St John Street, Lichfield, WS14 9DU, England

      IIF 55
    • icon of address 9a, Bell Lane, Husbands Bosworth, Lutterworth, LE17 6LA, England

      IIF 56
    • icon of address Normanton Park Hotel, Normanton, Oakham, LE15 8RP, England

      IIF 57 IIF 58
  • Zhang, Qian
    Chinese director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat708, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 59
  • Zhang, Li
    Chinese director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat90, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 60
  • Zhang, Li
    Chinese director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat98, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 61
  • Zhang, Li
    Chinese none born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 71, 123 Stratford Road, Shirley, Solihull, B90 3ND, England

      IIF 62
  • Zhang, Ni
    Chinese director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat705, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 63
  • Zhang, Nian
    Chinese director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat88, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 64
  • Zhang, Ning
    Chinese director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat85, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 65
  • Zhang, Qian
    Chinese director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat705, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 66
  • Zhang, Tian
    Chinese director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat69, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 67
  • Zhang, Lei

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 68
  • Zhang, Na
    Chinese director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat84, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 69
  • Zhang, Qi
    Chinese director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat69, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 70
  • Zhang, Qi
    Chinese director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat908, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 71
  • Zhang, Qian
    Chinese director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat702, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 72
  • Zhang, Lei
    British asbestos consultant / surveyor born in June 1983

    Resident in United Kingdom

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

      IIF 73
  • Zhang, Li

    Registered addresses and corresponding companies
    • icon of address Building 1, Fu Di Xuan Cheng, Shihe District, Xinyang, Henan, 464000, China

      IIF 74
  • Mr Lei Zhang
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, N12 0DR, England

      IIF 75
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 76 IIF 77
    • icon of address Unit 39, St Olavs Court Business Centre, Lower Road, London, SE16 2XB, England

      IIF 78
  • Mr Lei Zhang
    Chinese born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat73, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 79
  • Mr Lei Zhang
    Chinese born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat808, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 80
  • Mr Li Zhang
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No.1, Victoria Square, Birmingham, B1 1BD, United Kingdom

      IIF 81
    • icon of address 111, New Union Street, Coventry, CV1 2NT, England

      IIF 82
    • icon of address 111, New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 83
    • icon of address Old Coach House, 67a Upper St. John Street, Lichfield, WS14 9DU, United Kingdom

      IIF 84
    • icon of address Old Coach House, Old Coach House, 67a Upper St. John Street, Lichfield, Staffs, WS14 9DU, United Kingdom

      IIF 85
    • icon of address Old Coach House, Upper St John Street, Lichfield, WS14 9DU, England

      IIF 86
    • icon of address 9a, Bell Lane, Husbands Bosworth, Lutterworth, LE17 6LA, England

      IIF 87
    • icon of address Unit 71, 123 Stratford Road, Shirley, Solihull, B90 3ND, England

      IIF 88
  • Mrs Na Zhang
    Chinese born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat84, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 89
  • Mrs Ni Zhang
    Chinese born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat705, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 90
  • Mr Li Zhang
    Chinese born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat90, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 91
  • Mr Qi Zhang
    Chinese born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat69, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 92
  • Mrs Li Zhang
    Chinese born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat98, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 93
  • Mrs Qi Zhang
    Chinese born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat908, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 94
  • Mrs Nian Zhang
    Chinese born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat88, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 95
  • Mrs Qian Zhang
    Chinese born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat708, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 96
  • Mr Lei Zhang
    British born in June 1983

    Resident in United Kingdom

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

      IIF 97
  • Mrs Ling Zhang
    Chinese born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat83, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 98
  • Mrs Ning Zhang
    Chinese born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat85, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 99
  • Mrs Qian Zhang
    Chinese born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat705, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 100
  • Mrs Tian Zhang
    Chinese born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat69, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 101
  • Mrs Qian Zhang
    Chinese born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat702, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 102
child relation
Offspring entities and appointments
Active 50
  • 1
    icon of address Unit 9 Wingyip Business Centre 395 Edgware Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2010-08-23 ~ now
    IIF 37 - Director → ME
  • 2
    icon of address 9a Bell Lane, Husbands Bosworth, Lutterworth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
  • 3
    icon of address 111 New Union Street, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-16 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-07-16 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 4
    icon of address Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2020-02-28
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-05-31
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 36 - Director → ME
  • 7
    icon of address Old Coach House, Upper St John Street, Lichfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2018-12-31
    Officer
    icon of calendar 2017-12-29 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-12-29 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 8
    WYCOMBE HEIGHTS (HIGH WYCOMBE) MANAGEMENT COMPANY LIMITED - 2007-11-14
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 34 - Director → ME
  • 9
    icon of address No.1 Victoria Square, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Right to appoint or remove directorsOE
  • 10
    icon of address Castle Bromwich Hall Estate, Chester Road, Birmingh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -196,323 GBP2024-05-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 43 - Director → ME
  • 11
    icon of address 4385, 11090679: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-30 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 10 Lindhurst Drive, Hockley Heath, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-20 ~ now
    IIF 42 - Director → ME
  • 13
    icon of address 4385, 06309097 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-07-31
    Officer
    icon of calendar 2007-07-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Old Coach House, 67a Upper St. John Street, Lichfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Right to appoint or remove directorsOE
  • 15
    icon of address Churchill House, 142-146 Old Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-05-31
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Churchill House, 142-146 Old Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-07-31
    Officer
    icon of calendar 2021-07-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 111 New Union Street, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,500 GBP2022-09-30
    Officer
    icon of calendar 2021-09-17 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 18
    MY NORTHAMPTON SERVICES LTD - 2017-10-18
    MY NORTHAMPTON PROPERTIES LTD - 2016-10-17
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -91,614 GBP2024-03-31
    Officer
    icon of calendar 2016-05-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-29 ~ dissolved
    IIF 15 - Director → ME
  • 20
    icon of address 128 City Road, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,988 GBP2025-01-31
    Officer
    icon of calendar 2017-01-24 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ now
    IIF 97 - Ownership of shares – More than 50% but less than 75%OE
    IIF 97 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 97 - Right to appoint or remove directorsOE
  • 21
    icon of address Mnc2096 Rm B,1/f.,la Bldg, 66 Corporation Road, Grangetown, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit 71 123 Stratford Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    49,695 GBP2018-04-30
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Mnc2121, Rmb, 1/f., La Bldg., 66 Corporation Road, Grangetown, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2024-08-31
    Officer
    icon of calendar 2008-08-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-08-28 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-22 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2022-06-22 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 25
    icon of address Apartment 1804 55 Upper Ground, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 26
    icon of address Apartment 1804 55 Upper Ground, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 27
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    icon of calendar 2019-07-09 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 28
    icon of address Old Coach House, 67a Upper St. John Street, Lichfield, Staffs, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    10,000 GBP2019-02-28
    Officer
    icon of calendar 2018-02-13 ~ dissolved
    IIF 52 - Director → ME
  • 29
    icon of address Old Coach House, Old Coach House, 67a Upper St. John Street, Lichfield, Staffs, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-04-05
    Officer
    icon of calendar 2018-11-02 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ dissolved
    IIF 85 - Ownership of shares – More than 50% but less than 75%OE
    IIF 85 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 85 - Right to appoint or remove directorsOE
  • 30
    SUNLIGHT POWER LIMITED - 1997-11-20
    icon of address Second Floor, West Wing, 10 Harborne Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -217,532 GBP2023-12-31
    Officer
    icon of calendar 2016-04-07 ~ now
    IIF 47 - Director → ME
  • 31
    icon of address Mnj2563 Rm B 1-f La Bldg, 66 Corporation Road Grangetown, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-17 ~ dissolved
    IIF 3 - Director → ME
  • 32
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-22 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address Flat73 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 34
    icon of address Flat808 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 35
    icon of address Flat98 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 36
    icon of address Flat83 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 37
    icon of address Flat84 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-15 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-05-15 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 38
    icon of address Flat705 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 39
    icon of address Flat88 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-25 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 40
    icon of address Flat85 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 41
    icon of address Flat908 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 42
    icon of address Flat69 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 43
    icon of address Flat705 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-17 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 44
    icon of address Flat702 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-16 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 45
    icon of address Flat708 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-16 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 46
    icon of address Flat69 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-16 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 47
    icon of address No.11 Abbey House, Manor Road, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 48
    icon of address C30 Thepicassobuildingcaldervaleroad, Wakefieldwestyorkshire, Unitedkingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 49
    icon of address Flat90 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 50
    icon of address 4385, 13398065: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address Castle Bromwich Hall Hotel Chester Road, Castle Bromwich, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    625,424 GBP2023-12-31
    Officer
    icon of calendar 2019-07-15 ~ 2021-01-26
    IIF 44 - Director → ME
    icon of calendar 2021-01-26 ~ 2025-04-17
    IIF 45 - Director → ME
  • 2
    icon of address Unit 39, St Olavs Court Business Centre, Lower Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-06-05 ~ 2024-08-20
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ 2024-08-20
    IIF 78 - Ownership of shares – 75% or more OE
  • 3
    icon of address Normanton Park Hotel, Normanton, Oakham, England
    Active Corporate (2 parents)
    Equity (Company account)
    309,062 GBP2023-12-31
    Officer
    icon of calendar 2019-07-15 ~ 2021-01-26
    IIF 57 - Director → ME
    icon of calendar 2021-01-26 ~ 2025-04-17
    IIF 58 - Director → ME
  • 4
    icon of address Second Floor, West Wing, Harborne Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,408 GBP2023-12-31
    Officer
    icon of calendar 2019-07-15 ~ 2021-01-26
    IIF 48 - Director → ME
    icon of calendar 2021-01-26 ~ 2025-04-17
    IIF 49 - Director → ME
  • 5
    icon of address 4 Linden Gardens, Suite 2, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,564 GBP2016-06-30
    Officer
    icon of calendar 2013-06-25 ~ 2016-11-21
    IIF 35 - Director → ME
  • 6
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    icon of calendar 2019-07-09 ~ 2023-05-19
    IIF 68 - Secretary → ME
  • 7
    SUNLIGHT POWER LIMITED - 1997-11-20
    icon of address Second Floor, West Wing, 10 Harborne Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -217,532 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-07 ~ 2022-11-01
    IIF 39 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.