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, Yi

    Related profiles found in government register
  • Zhang, Yi
    Italian director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Clevedon Drive, Earley, Reading, Berkshire, RG6 5XE, United Kingdom

      IIF 1
    • 36, Clevedon Drive, Reading, Berkshire, RG6 5XE, United Kingdom

      IIF 2 IIF 3
  • Zhang, Yi
    Italian interpreter & translator born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Clevedon Drive, Earley, Reading, Berkshire, RG6 5XE, England

      IIF 4
  • Zhang, Yi
    Italian landlord born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Milford Road, Reading, RG1 8LG, England

      IIF 5
  • Zhang, Yi
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Astill Drive, Leicester, LE4 2PA, United Kingdom

      IIF 6
  • Zhang, Yi
    British it director born in August 1982

    Resident in United Kingdom

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

      IIF 7
  • Zhang, Yi
    Chinese manager born in November 1995

    Resident in United Kingdom

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

      IIF 8
  • Ms Yi Zhang
    Italian born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Clevedon Drive, Reading, Berkshire, RG6 5XE, United Kingdom

      IIF 9
    • 36, Clevedon Drive, Reading, RG6 5XE, United Kingdom

      IIF 10 IIF 11
  • Zhang, Yi
    Chinese director born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 14, 18 Broadwall, Southwark, London, SE1 9QE, United Kingdom

      IIF 12
  • Zhang, Yi
    Chinese director and shareholder born in January 1951

    Resident in China

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

      IIF 13
  • Zhang, Yi
    Chinese director born in January 1982

    Resident in China

    Registered addresses and corresponding companies
    • Gaoqiao Village, Huangjiabu Town, Yuyao City, Zhejiang Province, 315400, China

      IIF 14
  • Zhang, Yi
    Chinese merchant born in January 1982

    Resident in China.

    Registered addresses and corresponding companies
    • No. 610, Unit 2, Block 2., No. 30, San He Ying, Wu Hua District, Kun Ming, Yunnan, China.

      IIF 15
  • Zhang, Yi
    Chinese director born in August 1982

    Resident in China

    Registered addresses and corresponding companies
    • 3-3, Building 18, No.40, Xinhua Road, Xingbin District, Laibin, Guangxi, China

      IIF 16
    • 3-3, Building 18, No.40, Xinhua Road, Xingbin District, Laibin, Guangxi, 000000, China

      IIF 17
  • Zhang, Yi
    Chinese director born in August 1986

    Resident in China

    Registered addresses and corresponding companies
    • 13438559 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
  • Zhang, Yi
    Chinese business executive born in December 1994

    Resident in China

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

      IIF 19
  • Zhang, Yi
    Chinese director born in December 1995

    Resident in China

    Registered addresses and corresponding companies
    • 15689606 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • 7, Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 21
  • Mr Yi Zhang
    British born in August 1982

    Resident in United Kingdom

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

      IIF 22
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Yi Zhang
    Chinese born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 14, 18 Broadwall, Southwark, London, SE1 9QE, United Kingdom

      IIF 24
  • Zhang, Yi
    Chinese director born in September 1976

    Resident in China

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

      IIF 25
    • 1-5-101 Boxuanyuan, Dagunan Road, Hexi District, Tianjin City, China

      IIF 26
  • Zhang, Yi
    Chinese education agent born in September 1976

    Resident in China

    Registered addresses and corresponding companies
    • 10 Seacote, 6 Warren Edge Road, Bournemouth, BH6 4AU, United Kingdom

      IIF 27
  • Zhang, Yi
    Chinese director born in July 1977

    Resident in China

    Registered addresses and corresponding companies
    • 13298021 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
  • Zhang, Yi
    British company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5, Plumpton Road, Bicester, OX26 1AQ, England

      IIF 29
  • Zhang, Yi
    British it technician born in August 1982

    Resident in England

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

      IIF 30
  • Zhang, Yi
    Chinese director born in April 1994

    Resident in China

    Registered addresses and corresponding companies
    • 14815488 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
    • 15013092 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • 15246949 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • 15556567 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • 15584855 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
    • 21-24, Millbank Westminster, London, SW1P 4RS, United Kingdom

      IIF 36
    • 7, Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 37
  • Zhang, Yi
    Chinese director born in March 1995

    Resident in China

    Registered addresses and corresponding companies
    • 12, Blackett Street, Manchester, M12 6AE, England

      IIF 38
    • 7, Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 39
  • Zhang, Yi
    Chinese director born in April 1995

    Resident in China

    Registered addresses and corresponding companies
    • Suite 32, 72 High, Street Haslemere, Surrey, GU27 2LA, United Kingdom

      IIF 40
    • 7, Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 41
  • Miss Yi Zhang
    Chinese born in November 1995

    Resident in United Kingdom

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

      IIF 42
  • Zhang, Yi

    Registered addresses and corresponding companies
    • 13298021 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 44
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 45
    • 36, Clevedon Drive, Earley, Reading, Berkshire, RG6 5XE, United Kingdom

      IIF 46
    • 36, Clevedon Drive, Reading, Berkshire, RG6 5XE, United Kingdom

      IIF 47
  • Mr Zhang Yi
    Chinese born in July 1977

    Resident in China

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 48
  • Yi Zhang
    Chinese born in August 1982

    Resident in China

    Registered addresses and corresponding companies
    • 3-3, Building 18, No.40, Xinhua Road, Guangxi, China

      IIF 49
  • Yi Zhang
    Chinese born in December 1994

    Resident in China

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

      IIF 50
  • Mr Yi Zhang
    Chinese born in August 1982

    Resident in China

    Registered addresses and corresponding companies
    • 3-3, Building 18, No.40, Xinhua Road, Laibin, Guangxi, 000000, China

      IIF 51
  • Mr Yi Zhang
    Chinese born in April 1994

    Resident in China

    Registered addresses and corresponding companies
    • 14815488 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
    • 15013092 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 53
    • 15246949 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 54
    • 15556567 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 55
    • 15584855 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 56
    • 21-24, Millbank Westminster, London, SW1P 4RS, United Kingdom

      IIF 57
    • 7, Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 58
  • Mr Yi Zhang
    Chinese born in December 1995

    Resident in China

    Registered addresses and corresponding companies
    • 15689606 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 59
    • No. 11, Goukeng Group, Bankeng Village, Huangtan Township, Fuliang County, Jingdezhen City, Jiangxi Province, 333434, China

      IIF 60
    • 7, Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 61
  • Mr Yi Zhang
    Chinese born in March 1995

    Resident in China

    Registered addresses and corresponding companies
    • 12, Blackett Street, Manchester, M12 6AE, England

      IIF 62
    • 7, Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 63
  • Mr Yi Zhang
    Chinese born in April 1995

    Resident in China

    Registered addresses and corresponding companies
    • Suite 32, 72 High, Street Haslemere, Surrey, GU27 2LA, United Kingdom

      IIF 64
    • 7, Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 65
  • Ms Yi Zhang
    Chinese born in September 1976

    Resident in China

    Registered addresses and corresponding companies
    • 10 Seacote, 6 Warren Edge Road, Bournemouth, BH6 4AU, United Kingdom

      IIF 66
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 67
  • Ms Yi Zhang
    Chinese born in January 1982

    Resident in China

    Registered addresses and corresponding companies
    • Gaoqiao Village, Huangjiabu Town, Yuyao City, Zhejiang Province, 315400, China

      IIF 68
  • Yi, Zhang
    Chinese manager born in July 1977

    Resident in China

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 69
  • Yi Zhang
    Chinese born in July 1977

    Resident in China

    Registered addresses and corresponding companies
    • 13298021 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 70
  • Mr Yi Zhang
    Chinese born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 71
  • Mr Yi Zhang
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5, Plumpton Road, Bicester, OX26 1AQ, England

      IIF 72
  • Yi, Zhang

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 73
child relation
Offspring entities and appointments
Active 37
  • 1
    ELEVENSTAR EDUCATION SERVICES LTD - 2024-11-05
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 2
    Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-03-04 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 3
    65 Milford Road, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    18 GBP2023-12-31
    Officer
    2022-09-01 ~ now
    IIF 5 - Director → ME
  • 4
    4385, 13438559 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-06-30
    Officer
    2021-06-04 ~ now
    IIF 18 - Director → ME
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-20 ~ now
    IIF 19 - Director → ME
    2025-01-20 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 6
    36 Clevedon Drive, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    528,000 GBP2024-03-31
    Officer
    2020-03-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-03-04 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 7
    36 Clevedon Drive, Earley, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-06-19 ~ now
    IIF 1 - Director → ME
    2020-06-19 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    2020-06-19 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 8
    36 Clevedon Drive, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-17 ~ now
    IIF 2 - Director → ME
    2022-10-17 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2022-10-17 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 9
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-10 ~ now
    IIF 7 - Director → ME
    2024-09-10 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 10
    68 Astill Drive, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2013-03-22 ~ dissolved
    IIF 30 - Director → ME
  • 11
    Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 12
    14 Wells View Drive, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-26 ~ dissolved
    IIF 26 - Director → ME
  • 13
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2019-07-31
    Officer
    2013-07-30 ~ dissolved
    IIF 13 - Director → ME
  • 14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -85 GBP2023-06-30
    Officer
    2022-06-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-06-15 ~ dissolved
    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
  • 15
    4385, 10494567: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    2016-11-24 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-09-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-09-20 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 17
    7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2023-03-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2023-03-08 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 18
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-24 ~ dissolved
    IIF 69 - Director → ME
    2019-07-24 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    2019-07-24 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 19
    4385, 15013092 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2023-07-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-07-19 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 20
    Dept 906e 43 Owston Road, Carcroft, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-01 ~ dissolved
    IIF 15 - Director → ME
  • 21
    4385, 15556567 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-03-12 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 22
    Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    2024-03-02 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 23
    12 Blackett Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-19 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2023-05-19 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 24
    4385, 15584855 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2024-03-22 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 25
    7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-11-20 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 26
    4385, 13298021 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2024-03-31
    Officer
    2021-03-28 ~ now
    IIF 28 - Director → ME
    2024-04-26 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2021-03-28 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 27
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-02-27 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-01-10 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 29
    Suite 34154 61 Bridge Street, Kingston, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-03-05 ~ now
    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
  • 30
    7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-13 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 31
    70 Astill Drive, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2018-05-31
    Officer
    2017-05-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-05-17 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 32
    4385, 15246949 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-30 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2023-10-30 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 33
    4385, 15689606 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2024-04-29 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 34
    21-24 Millbank Westminster, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-28 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-04-28 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 35
    4385, 14815488 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2023-04-19 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-04-19 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 36
    Suite 32 72 High, Street Haslemere, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-15 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 37
    5 Plumpton Road, Bicester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-02 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-03-02 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
Ceased 1
  • 1
    36 Clevedon Drive, Earley, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2010-03-29 ~ 2015-07-27
    IIF 4 - 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.