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

Wei Liu

    Related profiles found in government register
  • Wei Liu
    Chinese born in April 1991

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
  • Wei Liu
    Chinese born in April 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 2
  • Wei Liu
    Chinese born in September 1994

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit 1804, South Bank Tower, 55 Upper Ground, London, SE1 9EY

      IIF 3
  • Wei Liu
    Chinese born in March 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Wei Liu
    Chinese born in October 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 160, Zhongshan Street, Wanbu Town, Anyi County, Nanchang City, Jiangxi Province, China

      IIF 5
  • Mr Wei Liu
    Chinese born in April 1981

    Resident in China

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

      IIF 6
  • Ceo Wei Liu
    Chinese born in June 1991

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Mr Wei Liu
    Chinese born in April 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Wei Liu
    Chinese born in October 2000

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Mr Wei Liu
    Chinese born in October 1980

    Resident in China

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

      IIF 10
  • Mr Wei Liu
    Chinese born in August 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 23, New Drum Street, London, E1 7AY, England

      IIF 11
    • icon of address Apartment 1804, 55 Upper Ground, London, SE1 9EY, England

      IIF 12
  • Mr Wei Liu
    Chinese born in October 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 23, New Drum Street, London, E1 7AY, England

      IIF 13
  • Mr Wei Liu
    Chinese born in March 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Liu, Wei
    Chinese director born in April 1991

    Resident in China

    Registered addresses and corresponding companies
    • icon of address A-1506, Building 4, Heng Li Xin Hai Wan Garden, Yue Liang Wan Gang Wan, Nanshan, Shenzhen, China

      IIF 15
  • Liu, Wei
    Chinese company director born in April 1981

    Resident in China

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

      IIF 16
  • Liu, Wei
    Chinese director born in April 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit 3 1st Floor Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG

      IIF 17
    • icon of address 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 18
  • Mr Wei Liu
    Chinese born in December 2000

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Floor 8, Room 10, St James House, Pendleton Way, Manchester, M6 5FW, England

      IIF 19
  • Liu, Wei
    Chinese director of video born in April 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Liu, Wei
    Chinese director born in September 1994

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit 1804, South Bank Tower, 55 Upper Ground, London, SE1 9EY

      IIF 21
  • Liu, Wei
    Chinese company director born in October 1980

    Resident in China

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

      IIF 22
  • Liu, Wei
    Chinese director born in March 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, England

      IIF 23
  • Liu, Wei
    Chinese product manager born in March 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Liu, Wei
    Chinese company director born in August 1983

    Resident in China

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

      IIF 25
  • Liu, Wei
    Chinese director born in August 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 23, New Drum Street, London, E1 7AY, England

      IIF 26
  • Liu, Wei
    Chinese company director born in October 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 32, Yun Yang Road, Danyang City, Jiangsu Province, China

      IIF 27
  • Liu, Wei
    Chinese director born in October 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 23, New Drum Street, London, E1 7AY, England

      IIF 28
    • icon of address No160, Zhongshan Street, Wanbu Town Anyi County, Nanchang City, Jiangxi Province, China

      IIF 29
  • Liu, Wei
    Chinese manager born in March 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
  • Liu, Wei, Ceo
    Chinese entrepreneur born in June 1991

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
  • Liu, Wei
    Chinese technical director born in October 2000

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
  • Liu, Wei
    Chinese director born in December 2000

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Floor 8, Room 10, St James House, Pendleton Way, Manchester, M6 5FW, England

      IIF 33
  • Mr Wei Liu
    Chinese born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E8, Fens Pool Avenue, Brierley Hill, DY5 1QA, England

      IIF 34
    • icon of address Unit E8, The Wallows Industrial Estate, Fens Pool Avenue, Brierley Hill, DY5 1QA, England

      IIF 35
  • Mr Wei Liu
    Chinese born in April 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Sc790601 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 36
  • Mr Wei Liu
    Chinese born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Chaplin Close, Salford, M6 8FW, England

      IIF 37
  • Liu, Wei
    British none born in April 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG

      IIF 38
  • Mr Wei Liu
    Chinese born in August 1985

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
  • Liu, Wei
    Chinese company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E8, Fens Pool Avenue, Brierley Hill, DY5 1QA, England

      IIF 40
  • Liu, Wei
    Chinese director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E8, The Wallows Industrial Estate, Fens Pool Avenue, Brierley Hill, DY5 1QA, England

      IIF 41
  • Liu, Wei
    Chinese

    Registered addresses and corresponding companies
    • icon of address 95, Ennismore Avenue, Greenford, Middlesex London, UB6 0LQ, Uk

      IIF 42
  • Liu, Wei
    Chinese administrator born in April 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Sc790601 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 43
  • Liu, Wei
    Chinese company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Wei Liu
    Chinese born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite B, 8th Floor, Albany House, 31 Hurst Street, Birmingham, B5 4BD

      IIF 46
  • Liu, Wei
    Chinese full stack developer born in August 1985

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 47
  • Liu, Wei
    Chinese director born in June 1981

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Winston Churchill House, Ethel Street, Birmingham, B2 4BG, United Kingdom

      IIF 48
    • icon of address 4, Heard Crescent, Beeston, Nottingham, NG9 2HS, United Kingdom

      IIF 49
    • icon of address Office 3001, Access Storage, 38-58 Queens Road, Nottingham, NG2 3AS, England

      IIF 50
  • Liu, Wei
    born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pinnacle, 150 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1LZ, United Kingdom

      IIF 51 IIF 52
  • Liu, Wei

    Registered addresses and corresponding companies
    • icon of address 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 53
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address Unit 1804, South Bank Tower, 55 Upper Ground, London, SE1 9EY

      IIF 58
  • Liu, Wei
    Chinese director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite B, 8th Floor, Albany House, 31 Hurst Street, Birmingham, B5 4BD

      IIF 59
    • icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, United Kingdom

      IIF 60
    • icon of address 35, Johnson Way, Chilwell, Beeston, Nottingham, NG9 6RJ, England

      IIF 61
    • icon of address Office 3001, Queens Road, Nottingham, NG2 3AS, United Kingdom

      IIF 62
  • Liu, Wei, Ceo

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 63
  • Liu, Wei
    Chinese entrepreneur born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 105 Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU

      IIF 64
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 31 - Director → ME
    icon of calendar 2024-12-04 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 38 - Director → ME
  • 3
    icon of address Apartment 1804 55 Upper Ground, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 24 - Director → ME
    icon of calendar 2022-01-24 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 43 Chaplin Close, Salford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 45 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -56 GBP2024-11-30
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 30 - Director → ME
    icon of calendar 2023-11-08 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 47 - Director → ME
    icon of calendar 2022-07-06 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 23 New Drum Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    HENGSHEN INTERNATIONAL TECHNOLOGY CORPORATION LTD - 2018-11-29
    icon of address 10 First Floor, 10-11 Austin Friars, City Of London, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36,083 GBP2023-12-31
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 27 - Director → ME
  • 10
    icon of address Office 3001 Access Storage, 38-58 Queens Road, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 50 - Director → ME
  • 11
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 60 - Director → ME
  • 12
    icon of address Office 3001 Queens Road, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 62 - Director → ME
  • 13
    icon of address Suite B, 8th Floor, Albany House, 31 Hurst Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,872 GBP2019-07-31
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 20 - Director → ME
    icon of calendar 2023-09-05 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ 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
  • 15
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-14 ~ dissolved
    IIF 17 - Director → ME
  • 16
    icon of address 43 Chaplin Close, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-03-17 ~ now
    IIF 44 - Director → ME
  • 17
    icon of address Apartment 1804 55 Upper Ground, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Floor 8, Room 10 St James House, Pendleton Way, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Suite 105 Lonsdale House 52 Blucher Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-16 ~ dissolved
    IIF 64 - Director → ME
  • 20
    icon of address Unit E8, Fens Pool Avenue, Brierley Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address The Pinnacle, 150 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (137 parents)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 52 - LLP Member → ME
  • 22
    icon of address Unit E8 The Wallows Industrial Estate, Fens Pool Avenue, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,724 GBP2024-07-31
    Officer
    icon of calendar 2020-08-12 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 35 Ivor Place, Downstairs Office, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-03-05 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-06 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2023-06-06 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Unit 1804 South Bank Tower, 55 Upper Ground, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2022-04-30
    Officer
    icon of calendar 2021-04-28 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2021-04-28 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Apartment 1804 55 Upper Ground, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-12-31
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 24238, Sc790601 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-27 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-16 ~ dissolved
    IIF 23 - Director → ME
  • 29
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 23 New Drum Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 4 Heard Crescent, Beeston, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-15 ~ dissolved
    IIF 49 - Director → ME
Ceased 5
  • 1
    EASYLINK SERVICE AND INFORMATION LTD. - 2012-04-17
    FURNITURE WORLD EUROPE LTD - 2010-10-25
    icon of address Winston Churchill House, Ethel Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-07 ~ 2012-10-01
    IIF 48 - Director → ME
    icon of calendar 2009-09-07 ~ 2011-09-01
    IIF 42 - Secretary → ME
  • 2
    icon of address Office 3001 Access Storage Queens Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,777 GBP2019-03-31
    Officer
    icon of calendar 2014-03-28 ~ 2014-04-07
    IIF 61 - Director → ME
  • 3
    icon of address 43 Chaplin Close, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-17 ~ 2025-04-01
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 4
    icon of address The Pinnacle, 150 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2023-12-01 ~ 2025-04-14
    IIF 51 - LLP Member → ME
  • 5
    icon of address 134 Centurion House London Road, Staines-upon-thames, Staines Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -16,090 GBP2024-04-30
    Officer
    icon of calendar 2016-04-20 ~ 2020-04-20
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ 2020-04-25
    IIF 1 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.