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

Ying Li

    Related profiles found in government register
  • Ying Li
    Chinese born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Victoria Square, Birmingham, West Midlands, B1 1BD

      IIF 1
    • 100, Sherlock Street, Birmingham, B5 4AS, England

      IIF 2
    • Office 622, 1 Victoria Square, Birmingham, B1 1BD, England

      IIF 3
    • Office 622, One Victoria Square, Birmingham, B1 1BD, England

      IIF 4 IIF 5 IIF 6
    • Site 3 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX

      IIF 7
    • Suite F10, 5th Floor, Scala House, 36 Holloway Circus Queensway, Birmingham, B1 1EQ, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 103, High Street, Evesham, Worcestershire, WR11 4DN, England

      IIF 11
    • 33, Cranbourn Street, London, WC2H 7AD, England

      IIF 12
    • 45, High Road, Willenhall, WV12 4JR, England

      IIF 13
  • Ming Li
    Chinese born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 14
  • Ying Li
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Blossom Court, 241, Cannock Road, Cannock, Staffordshire, WS11 5DD, England

      IIF 15 IIF 16
    • 36-38, Heathcoat Street, Nottingham, NG1 3AA, England

      IIF 17
    • 27, Broad Eye, Stafford, ST16 2QB, England

      IIF 18
  • Ms Ying Li
    Chinese born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 44 Bawnmore Road, Bawnmore Road, Rugby, CV22 7QW, England

      IIF 19
  • Qing Li
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Chapel Street, Woodhouse, Sheffield, S13 7JN, England

      IIF 20
  • Li, Ming
    Chinese director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 21
  • Li, Ying
    Chinese director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Victoria Square, Birmingham, West Midlands, B1 1BD

      IIF 22
    • 100, Sherlock Street, Birmingham, B5 4AS, England

      IIF 23
    • Office 622, 1 Victoria Square, Birmingham, B1 1BD, England

      IIF 24
    • Office 622, One Victoria Square, Birmingham, B1 1BD, England

      IIF 25 IIF 26 IIF 27
    • Site 3 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX

      IIF 28
    • Suite F10, 5th Floor, Scala House, 36 Holloway Circus Queensway, Birmingham, B1 1EQ, United Kingdom

      IIF 29 IIF 30 IIF 31
    • 103, High Street, Evesham, Worcestershire, WR11 4DN, England

      IIF 33
    • 33, Cranbourn Street, London, WC2H 7AD, England

      IIF 34
    • 8, Columbine Road, Walton Cardiff, Tewkesbury, GL20 7SP, England

      IIF 35
    • 45, High Road, Short Heath, Willenhall, WV12 4JR, England

      IIF 36
  • Ying Li
    Chinese born in August 1988

    Resident in China

    Registered addresses and corresponding companies
    • Room 488, 2/f, 138 University Street, Belfast, BT7 1HH, Northern Ireland

      IIF 37
  • Mrs Ying Li
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 14, Main Street, Keyingham, Hull, HU12 9RD, England

      IIF 38
  • Ying Li
    Chinese born in May 1983

    Resident in China

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

      IIF 39
  • Li, Ying Zara
    Chinese company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 167, Stafford Street, Walsall, WS2 8EA, England

      IIF 40
  • Li, Ying Zara
    Chinese photographer born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 28, Curlew Drive, Brownhills, Walsall, WS8 6DY, United Kingdom

      IIF 41
  • Ms Ying Li
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 55, Red Lion Street, Holborn, London, WC1R 4PD

      IIF 42
    • 55, Red Lion Street, London, WC1R 4PD, England

      IIF 43
  • Mrs Ying Zara Li
    Chinese born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 167, Stafford Street, Walsall, WS2 8EA, England

      IIF 44
    • 28, Curlew Drive, Brownhills, Walsall, WS8 6DY, United Kingdom

      IIF 45
  • Ms Ying Li
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 399a, Stratford Road, Shirley, Solihull, B90 3BW, England

      IIF 46
  • Ying Li
    British born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, England

      IIF 47
  • Ying Li
    Chinese born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, High Street, Enfield, EN3 4ES, United Kingdom

      IIF 48
  • Li, Qing
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Chapel Street, Woodhouse, Sheffield, S13 7JN, England

      IIF 49
  • Li, Ying
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 31 Ashwood, Bowdon, Altrincham, Cheshire, WA14 3DN, United Kingdom

      IIF 50
    • Suite 13, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, England

      IIF 51
    • Suite F3, Amafhh House, Quadrant Court, 44-45 Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 52 IIF 53
    • Blossom Court, 241, Cannock Road, Cannock, Staffordshire, WS11 5DD, England

      IIF 54 IIF 55
    • Apartment 6 Trinity Court, 44 Higher Cambridge Street, Manchester, M15 6AR, England

      IIF 56
    • 36-38, Heathcoat Street, Nottingham, NG1 3AA, England

      IIF 57
    • 27, Broad Eye, Stafford, ST16 2QB, England

      IIF 58
  • Li, Ying
    British shop assistant born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 14, Main Street, Keyingham, Hull, HU12 9RD, England

      IIF 59
  • Li, Ying
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 55, Red Lion Street, Holborn, London, WC1R 4PD

      IIF 60
    • 55, Red Lion Street, London, WC1R 4PD, England

      IIF 61
    • Flat 42, Peninsula Court, 121 East Ferry Road, London, E14 3LH, England

      IIF 62
  • Li, Ying
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 399a, Stratford Road, Shirley, Solihull, B90 3BW, England

      IIF 63
  • Li, Ying
    Chinese business person born in August 1988

    Resident in China

    Registered addresses and corresponding companies
    • Room 488, 2/f, 138 University Street, Belfast, BT7 1HH, Northern Ireland

      IIF 64
  • Li, Ying
    Chinese merchant born in August 1988

    Resident in China

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

      IIF 65
  • Li, Ying
    British director born in July 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Ettrick Square, Cumbernauld, Glasgow, G67 1ND, Scotland

      IIF 66
  • Li, Ying
    Chinese director born in March 1983

    Resident in China

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

      IIF 67
  • Ying Li
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Ashwood, Bowdon, Altrincham, Cheshire, WA14 3DN, United Kingdom

      IIF 68
    • 84, St. Kildas Road, Bath, BA2 3QJ, England

      IIF 69
    • 100, Sherlock Street, Birmingham, B5 6LT, England

      IIF 70
    • Suite 13, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, England

      IIF 71
    • Suite 3, 4th Floor, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 72
    • Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, England

      IIF 73
    • Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 74 IIF 75 IIF 76
    • Suite F10, 5th Floor, Scala House, 36 Holloway Circus Queensway, Birmingham, B1 1EQ, England

      IIF 81 IIF 82 IIF 83
    • 23, London Road, Stanway, Colchester, CO3 0NR, England

      IIF 88
    • 2, The Square, Middleton St. George, Darlington, DL2 1EG, England

      IIF 89
    • Little Chopsticks, Farm Lane, Plymouth, PL5 3PQ, United Kingdom

      IIF 90
  • Li, Ying
    British director born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, England

      IIF 91
  • Li, Ying
    Chinese director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, High Street, Enfield, EN3 4ES, United Kingdom

      IIF 92
  • Mrs Ying Li
    Chinese born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Vivian Road, Birmingham, B17 0DT, United Kingdom

      IIF 93
  • Li, Ying
    Chinese director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Alexandra Grove, London, N12 8HE, United Kingdom

      IIF 94
  • Li, Ying
    Chinese doctor born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chase Business Centre, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 95
  • Mrs Ying Li
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Ashwood, Bowdon, Altrincham, Cheshire, WA14 3DN, United Kingdom

      IIF 96
  • Li, Ying
    Chinese director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Vivian Road, Birmingham, B17 0DT, United Kingdom

      IIF 97
    • 9a, Solihull Lane, Hall Green, Birmingham, West Midlands, B28 9LS, England

      IIF 98
  • Li, Ying
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 26
  • 1
    Site 3 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2017-08-25 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    100 Sherlock Street, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2018-08-31
    Officer
    2017-08-25 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-17 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2018-09-17 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    31 Ashwood, Bowdon, Altrincham, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    700 GBP2024-03-31
    Officer
    2019-02-11 ~ now
    IIF 50 - director → ME
    Person with significant control
    2018-04-06 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    31 Ashwood, Bowdon, Altrincham, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,402 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Room 488 2/f, 138 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-11-22 ~ now
    IIF 64 - director → ME
    Person with significant control
    2024-11-22 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 7
    Suite 13, 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    64 GBP2023-11-30
    Officer
    2017-11-10 ~ now
    IIF 51 - director → ME
    Person with significant control
    2017-11-10 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 8
    55 Red Lion Street, Holborn, London
    Corporate (1 parent)
    Equity (Company account)
    -76,564 GBP2024-02-29
    Officer
    2017-09-27 ~ now
    IIF 60 - director → ME
    Person with significant control
    2022-10-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 9
    55 Red Lion Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    2021-09-27 ~ now
    IIF 61 - director → ME
    Person with significant control
    2021-09-27 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 10
    28 Curlew Drive, Brownhills, Walsall, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-02-11 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 11
    Rm101, Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-07-29 ~ dissolved
    IIF 65 - director → ME
  • 12
    2a Chapel Street, Woodhouse, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2017-04-28 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2017-04-28 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 13
    Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,432 GBP2023-12-31
    Officer
    2018-12-06 ~ now
    IIF 104 - director → ME
    Person with significant control
    2018-12-06 ~ now
    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
  • 14
    Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,651 GBP2023-12-31
    Officer
    2018-12-06 ~ now
    IIF 105 - director → ME
    Person with significant control
    2018-12-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 15
    27 Broad Eye, Stafford, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    33 GBP2017-05-31
    Officer
    2017-07-14 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 16
    399a Stratford Road, Shirley, Solihull, England
    Corporate (1 parent)
    Equity (Company account)
    2,892 GBP2024-10-31
    Officer
    2022-10-06 ~ now
    IIF 63 - director → ME
    Person with significant control
    2022-10-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 17
    Rm101, Maple House 118 High Street, Purley, London, England, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-07-17 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2017-07-17 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Suite 3, 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    493 GBP2018-12-31
    Officer
    2018-01-02 ~ dissolved
    IIF 106 - director → ME
    Person with significant control
    2018-01-02 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 19
    75 Vivian Road, Harborne, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-10 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2019-01-10 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 20
    Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,187 GBP2023-12-31
    Officer
    2018-12-06 ~ now
    IIF 103 - director → ME
    Person with significant control
    2018-12-06 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 21
    1 Victoria Square, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2017-04-18 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2017-04-18 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 22
    167 Stafford Street, Walsall, England
    Dissolved corporate (3 parents)
    Officer
    2021-12-12 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2021-12-12 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 23
    9 Solihull Lane, Hall Green, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,513 GBP2018-01-31
    Officer
    2016-01-25 ~ dissolved
    IIF 98 - director → ME
    Person with significant control
    2016-04-10 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 24
    23 London Road, Stanway, Colchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-12 ~ dissolved
    IIF 118 - director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 25
    14 Main Street, Keyingham, Hull, England
    Corporate (1 parent)
    Officer
    2025-01-24 ~ now
    IIF 59 - director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 26
    Suite 3, 4th Floor 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-20 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2017-10-20 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
Ceased 37
  • 1
    110 High Street, Enfield, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    695 GBP2020-07-31
    Officer
    2017-07-31 ~ 2020-01-01
    IIF 92 - director → ME
    Person with significant control
    2017-07-31 ~ 2020-01-01
    IIF 48 - Ownership of shares – 75% or more OE
  • 2
    15 Wardour Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2019-02-28
    Officer
    2017-06-05 ~ 2017-06-05
    IIF 29 - director → ME
    Person with significant control
    2017-06-05 ~ 2017-06-05
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    136 New Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-05 ~ 2017-06-05
    IIF 33 - director → ME
    Person with significant control
    2017-06-05 ~ 2017-06-05
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    4385, 10801580: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2017-06-05 ~ 2017-06-05
    IIF 30 - director → ME
    Person with significant control
    2017-06-05 ~ 2017-06-05
    IIF 10 - Ownership of shares – 75% or more OE
  • 5
    Suite F3, Amafhh House, Quadrant Court 44-45 Calthorpe Road, Edgbaston, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -14,471 GBP2023-12-31
    Officer
    2022-07-01 ~ 2022-07-01
    IIF 53 - director → ME
  • 6
    100 Sherlock Street, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2018-04-30
    Officer
    2017-04-28 ~ 2017-04-28
    IIF 100 - director → ME
    Person with significant control
    2017-04-28 ~ 2017-04-28
    IIF 70 - Ownership of shares – 75% or more OE
  • 7
    8 Columbine Road, Walton Cardiff, Tewkesbury, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    181 GBP2022-09-30
    Officer
    2016-10-07 ~ 2016-10-07
    IIF 35 - director → ME
  • 8
    6-7 Lisle Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-04-30
    Officer
    2017-04-28 ~ 2017-04-28
    IIF 116 - director → ME
    Person with significant control
    2017-04-28 ~ 2017-04-28
    IIF 83 - Ownership of shares – 75% or more OE
  • 9
    2 The Square, Middleton St. George, Darlington, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    364 GBP2019-04-30
    Officer
    2017-05-03 ~ 2017-05-03
    IIF 119 - director → ME
    Person with significant control
    2017-05-03 ~ 2017-05-03
    IIF 89 - Ownership of shares – 75% or more OE
  • 10
    Office 622 One Victoria Square, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-05 ~ 2017-06-05
    IIF 32 - director → ME
    Person with significant control
    2017-06-05 ~ 2017-06-05
    IIF 9 - Ownership of shares – 75% or more OE
  • 11
    1 Victoria Square, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-06 ~ 2017-03-06
    IIF 57 - director → ME
    Person with significant control
    2017-03-06 ~ 2017-03-06
    IIF 17 - Ownership of shares – 75% or more OE
  • 12
    55 Red Lion Street, Holborn, London
    Corporate (1 parent)
    Equity (Company account)
    -76,564 GBP2024-02-29
    Officer
    2016-09-01 ~ 2017-08-25
    IIF 62 - director → ME
    2011-09-06 ~ 2016-04-01
    IIF 95 - director → ME
  • 13
    236-238 Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-03 ~ 2017-07-03
    IIF 31 - director → ME
  • 14
    Sanderlings, Becketts Farm Alcester Road, Wythall, Birmingham
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    281 GBP2021-06-30
    Officer
    2017-04-28 ~ 2017-04-28
    IIF 114 - director → ME
    Person with significant control
    2017-04-28 ~ 2017-04-28
    IIF 90 - Ownership of shares – 75% or more OE
  • 15
    33 Cranbourn Street, London, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,668 GBP2018-09-30
    Officer
    2017-10-02 ~ 2017-10-02
    IIF 34 - director → ME
    Person with significant control
    2017-10-02 ~ 2017-10-02
    IIF 12 - Ownership of shares – 75% or more OE
  • 16
    45 High Road, Willenhall, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -296 GBP2019-04-30
    Officer
    2017-05-04 ~ 2017-05-04
    IIF 36 - director → ME
    Person with significant control
    2017-05-04 ~ 2017-05-04
    IIF 13 - Ownership of shares – 75% or more OE
  • 17
    Suite 3, 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-02 ~ 2018-01-02
    IIF 107 - director → ME
    Person with significant control
    2018-01-02 ~ 2018-01-02
    IIF 79 - Ownership of shares – 75% or more OE
  • 18
    84 St. Kildas Road, Bath, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    434 GBP2019-11-30
    Officer
    2018-01-02 ~ 2018-01-02
    IIF 99 - director → ME
    Person with significant control
    2018-01-02 ~ 2018-01-02
    IIF 69 - Ownership of shares – 75% or more OE
  • 19
    128 West Cross Lane, West Cross, Swansea, Wales
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,261 GBP2020-12-31
    Officer
    2018-01-02 ~ 2018-01-02
    IIF 102 - director → ME
    Person with significant control
    2018-01-02 ~ 2018-01-02
    IIF 73 - Ownership of shares – 75% or more OE
  • 20
    81 New Road, Porthcawl, Wales
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    240 GBP2024-01-31
    Officer
    2018-01-02 ~ 2018-01-02
    IIF 108 - director → ME
    Person with significant control
    2018-01-02 ~ 2018-01-02
    IIF 78 - Ownership of shares – 75% or more OE
  • 21
    Office 622 One Victoria Square, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2017-04-28 ~ 2017-04-28
    IIF 112 - director → ME
    Person with significant control
    2017-04-28 ~ 2017-04-28
    IIF 84 - Ownership of shares – 75% or more OE
  • 22
    Suite 3, 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    175 GBP2019-06-30
    Officer
    2017-04-28 ~ 2018-07-01
    IIF 110 - director → ME
    Person with significant control
    2017-04-28 ~ 2018-07-01
    IIF 82 - Ownership of shares – 75% or more OE
  • 23
    4385, 10745443: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2017-04-28 ~ 2017-04-28
    IIF 113 - director → ME
    Person with significant control
    2017-04-28 ~ 2017-04-28
    IIF 87 - Ownership of shares – 75% or more OE
  • 24
    1 Victoria Square, Birmingham, England
    Corporate (1 parent)
    Officer
    2017-04-28 ~ 2017-04-28
    IIF 111 - director → ME
    Person with significant control
    2017-04-28 ~ 2017-04-28
    IIF 86 - Ownership of shares – 75% or more OE
  • 25
    7th Floor Albany House, 31 Hurst Street, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2018-11-26 ~ 2019-02-25
    IIF 109 - director → ME
    Person with significant control
    2018-11-26 ~ 2019-02-25
    IIF 77 - Ownership of shares – 75% or more OE
  • 26
    163 Yew Tree Lane, Yardley, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2018-06-30
    Officer
    2017-06-05 ~ 2017-06-05
    IIF 26 - director → ME
    Person with significant control
    2017-06-05 ~ 2017-06-05
    IIF 5 - Ownership of shares – 75% or more OE
  • 27
    Office 622 One Victoria Square, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-05 ~ 2017-06-05
    IIF 25 - director → ME
    Person with significant control
    2017-06-05 ~ 2017-06-05
    IIF 6 - Ownership of shares – 75% or more OE
  • 28
    Office 622 1 Victoria Square, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-02 ~ 2017-06-02
    IIF 24 - director → ME
    Person with significant control
    2017-06-02 ~ 2017-06-02
    IIF 3 - Ownership of shares – 75% or more OE
  • 29
    Suite F4, Amafhh House Quadrant Court, 44-45 Calthorpe Road, Edgbaston, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -5,080 GBP2023-12-31
    Officer
    2022-07-01 ~ 2022-07-01
    IIF 52 - director → ME
  • 30
    Blossom Court 241, Cannock Road, Cannock, Staffordshire, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    158 GBP2023-02-28
    Officer
    2022-10-06 ~ 2023-03-06
    IIF 54 - director → ME
    2021-11-12 ~ 2022-10-06
    IIF 55 - director → ME
    Person with significant control
    2021-11-12 ~ 2022-10-06
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    2022-10-06 ~ 2023-03-06
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 31
    4385, 10745630: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    321 GBP2019-06-30
    Officer
    2017-04-28 ~ 2017-04-28
    IIF 115 - director → ME
    Person with significant control
    2017-04-28 ~ 2017-04-28
    IIF 81 - Ownership of shares – 75% or more OE
  • 32
    Office 622 One Victoria Square, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-05 ~ 2017-06-05
    IIF 27 - director → ME
    Person with significant control
    2017-06-05 ~ 2017-06-05
    IIF 4 - Ownership of shares – 75% or more OE
  • 33
    25 Broad Street, Parkgate, Rotherham, England
    Dissolved corporate (1 parent)
    Officer
    2017-04-28 ~ 2017-04-28
    IIF 117 - director → ME
    Person with significant control
    2017-04-28 ~ 2017-04-28
    IIF 85 - Ownership of shares – 75% or more OE
  • 34
    Suite 3, 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -3,878 GBP2019-05-31
    Officer
    2017-06-02 ~ 2018-06-01
    IIF 91 - director → ME
    Person with significant control
    2017-06-02 ~ 2018-06-01
    IIF 47 - Ownership of shares – 75% or more OE
  • 35
    20 Clitterhouse Crescent, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-15 ~ 2011-10-28
    IIF 94 - director → ME
  • 36
    Viglen House Business Centre, Alperton Lane, Wembley, England
    Corporate (1 parent)
    Equity (Company account)
    -65,163 GBP2023-12-31
    Officer
    2021-12-15 ~ 2021-12-15
    IIF 56 - director → ME
  • 37
    14 Ettrick Square, Cumbernauld, Glasgow, Scotland
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-01 ~ 2022-07-01
    IIF 66 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.