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

Ms Florence Lai Bing Kum

    Related profiles found in government register
  • Ms Florence Lai Bing Kum
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Old Post House, Weston Green, Thames Ditton, KT7 0JX, England

      IIF 1 IIF 2
  • Miss Florence Lai Bing Kum
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10874692 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • 84, Woodland Gardens, Isleworth, TW7 6LP, England

      IIF 4 IIF 5 IIF 6
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 7
    • 64 Brighton Road, Brighton Road, Surbiton, KT6 5PP, England

      IIF 8
  • Kum, Florence Lai Bing
    British business person born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 74, Brodrick Road, Eastbourne, BN22 9NS, England

      IIF 9
    • 84, Woodland Gardens, Isleworth, TW7 6LP, England

      IIF 10
  • Kum, Florence Lai Bing
    British company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Vale View, Castleford, West Yorkshire, WF10 5XX, United Kingdom

      IIF 11
    • 24, Holborn Viaduct, International House, London, EC1A 2BN, United Kingdom

      IIF 12
    • F45 Training Surbiton, 64 Brighton Road, Surbiton, KT6 5PP, United Kingdom

      IIF 13
    • 48, Southbank, Thames Ditton, KT7 0UD, England

      IIF 14
    • The Old Post House, Weston Green, Thames Ditton, KT7 0JX, England

      IIF 15
  • Kum, Florence Lai Bing
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 84, Woodland Gardens, Isleworth, TW7 6LP, England

      IIF 16
    • 6c Oldknows Factory C/o Passivetax, St. Anns Hill Road, Nottingham, Nottinghamshire, NG3 4GN, England

      IIF 17
    • The Old Post House, Weston Green, Thames Ditton, KT7 0JX, England

      IIF 18 IIF 19
  • Kum, Florence Lai Bing
    British private investor born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 48, Southbank, Thames Ditton, KT7 0UD, England

      IIF 20
  • Miss Florence Lai Bing Kum
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Post House, Weston Green, Thames Ditton, KT7 0JX, England

      IIF 21
  • Kum, Florence Lai Bing
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 55 Woodlands Road, Isleworth, Middlesex, TW7 6JT, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 12
  • 1
    64 Brighton Road Brighton Road, Surbiton, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -235,847 GBP2023-12-31
    Officer
    2021-02-23 ~ now
    IIF 20 - director → ME
    Person with significant control
    2021-02-23 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    85 Great Portland Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-30 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    16 Holroyd Road, Claygate, Esher, England
    Corporate (3 parents)
    Officer
    2025-04-02 ~ now
    IIF 18 - director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    16 Holroyd Road, Claygate, Esher, England
    Corporate (3 parents)
    Officer
    2024-04-26 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    16 Holroyd Road, Claygate, Esher, England
    Corporate (3 parents)
    Officer
    2024-10-04 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-10-04 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    1 Vale View, Castleford, West Yorkshire, United Kingdom
    Corporate (5 parents)
    Officer
    2023-12-09 ~ now
    IIF 11 - director → ME
  • 7
    4385, 10874692 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -20,930 GBP2023-07-31
    Officer
    2017-07-19 ~ now
    IIF 17 - director → ME
    Person with significant control
    2017-07-19 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    85 Great Portland Street, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2022-12-29 ~ now
    IIF 14 - director → ME
    Person with significant control
    2022-12-29 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    F45 TRAINING HOLBORN LIMITED - 2020-02-28
    48 Southbank, Thames Ditton, England
    Corporate (2 parents)
    Equity (Company account)
    -145,141 GBP2023-02-28
    Officer
    2024-05-24 ~ now
    IIF 13 - director → ME
  • 10
    Flat 3 55 Woodlands Road, Isleworth, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-01-08 ~ dissolved
    IIF 22 - director → ME
  • 11
    74 Brodrick Road, Eastbourne, England
    Corporate (4 parents)
    Equity (Company account)
    -19,940 GBP2023-04-04
    Officer
    2022-02-04 ~ now
    IIF 9 - director → ME
  • 12
    74 Brodrick Road, Eastbourne, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2023-03-31
    Officer
    2022-01-24 ~ now
    IIF 10 - director → ME
    Person with significant control
    2022-01-24 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 1
  • 1
    84 Woodland Gardens, Isleworth, England
    Corporate (1 parent)
    Equity (Company account)
    822 GBP2021-04-30
    Officer
    2014-04-14 ~ 2021-12-15
    IIF 16 - director → ME
    Person with significant control
    2016-04-14 ~ 2021-12-15
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
© 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.