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

Mr Jianming Lin

    Related profiles found in government register
  • Mr Jianming Lin
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3f, 3rd Floor, Wing Yip Business Centre, Cassidy Close, Manchester, Greater Manchester, M4 5HU, England

      IIF 1
  • Mr Bao Jiang Liu
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 54, High Street, Bromley, BR1 1EG, England

      IIF 2
  • Lin, Jianming
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3f, 3rd Floor, Wing Yip Business Centre, Cassidy Close, Manchester, Greater Manchester, M4 5HU, England

      IIF 3
  • Mr Xiaoming Liang
    Chinese born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 20, Chantry Road, Bristol, BS8 2QD, England

      IIF 4
  • Ms Juan Lin
    Chinese born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 70, Fore Street, Heavitree, Exeter, EX1 2RR, England

      IIF 5 IIF 6
  • Ms Zhong Lin
    Chinese born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 50, Old Milton Road, New Milton, Hampshire, BH25 6DX

      IIF 7
  • Dr. Nanjun Li
    Chinese born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5 Winchester House, Portway Gardens, London, SE18 4PH, England

      IIF 8
  • Mr Li Chengtian
    Chinese born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 7, Copperfield Road, Coventry, West Midlands, England, United Kingdom, CV2 4AQ

      IIF 9
  • Fung Lin
    Chinese born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 106, Edward Street, Brighton, BN2 0BB, England

      IIF 10
  • Liu, Bao Jiang
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 54, High Street, Bromley, BR1 1EG, England

      IIF 11
  • Liu, Bao Jiang
    British company director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 54, High Street, Bromley, BR1 1EG, England

      IIF 12
  • Liu, Bao Jiang
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 352, Walworth Road, London, SE17 2NA, England

      IIF 13
  • Mr Shiliang He
    Chinese born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 7 High Street West, Sunderland, Tyne And Wear, SR1 3EX, England

      IIF 14
  • Ms Shunyu Li
    Chinese born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 63, Montpelier Road, Purley, CR8 2QF, England

      IIF 15
  • Wenjia Lin
    Chinese born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15, Bath Road, Melksham, SN12 6LL, England

      IIF 16
  • Xingkui Lin
    Chinese born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 17
  • Guoliang Chen
    Chinese born in July 1972

    Resident in England

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

      IIF 18
  • Lin, Jian Ming
    Chinese director born in July 1972

    Resident in England

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

      IIF 19
  • Mrs Lixia Xu
    Chinese born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 41, Station Road, London, E4 7BJ, United Kingdom

      IIF 20
  • Wenchang Liang
    Chinese born in July 1972

    Resident in England

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

      IIF 21
  • Dr Alei Duan
    Chinese born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 55, Flaxfield Court, Basingstoke, RG21 8FX, England

      IIF 22
    • 33, Park Place, Leeds, LS1 2RY, England

      IIF 23
    • 23, Woodside Road, Woodford Green, Essex, IG8 0TW, England

      IIF 24
  • Li, Nanjun, Dr.
    Chinese born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5 Winchester House, Portway Gardens, London, SE18 4PH, England

      IIF 25
  • Li, Yanxin
    Chinese asset manager born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Chesterton Link Chesterton Lane Cirencester, Chesterton Lane, Cirencester, Gloucestershire, GL7 1YE, England

      IIF 26
    • Unit 5, Chesterton Link, Chesterton Lane, Cirencester, Gloucestershire, GL7 1YE

      IIF 27
    • Unit 5, Chesterton Link, Chesterton Lane, Cirencester, Gloucestershire, GL7 1YE, England

      IIF 28
    • Unit 5, Chesterton Link Chesterton Lane Cirencester, Unit 5, Chesterton Link Chesterton Lane, Cirencester, Gloucestershire, GL7 1YE, England

      IIF 29
  • Lin, Xingkui
    Chinese born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 30
  • Ya Li
    Chinese born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 133, Evesham Road, Redditch, B97 4JX, United Kingdom

      IIF 31
  • Zhanli Wang
    Chinese born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5 Stafford House, Coopers Road, London, SE1 5JB, England

      IIF 32
  • Chengtian, Li
    Chinese born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 7, Copperfield Road, Coventry, West Midlands, England, United Kingdom, CV2 4AQ

      IIF 33
  • Liang, Xiaoming
    Chinese company secretary/director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 20 Chantry Road, Chantry Road, Bristol, BS8 2QD, England

      IIF 34
  • He, Shiliang
    Chinese director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 7, High Street West, Sunderland, SR1 3EX, England

      IIF 35
  • Lin, Fung
    Chinese born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 106, Edward Street, Brighton, BN2 0BB, England

      IIF 36
  • Lin, Juan
    Chinese born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 70, Fore Street, Heavitree, Exeter, EX1 2RR, England

      IIF 37
  • Lin, Wenjia
    Chinese born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15, Bath Road, Melksham, SN12 6LL, England

      IIF 38
  • Lin, Zhong
    Chinese director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 50, Old Milton Road, New Milton, Hampshire, BH25 6DX, United Kingdom

      IIF 39
  • Wang, Zhanli
    Chinese born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5 Stafford House, Coopers Road, London, SE1 5JB, England

      IIF 40
  • Xu, Lixia
    Chinese born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 41, Station Road, London, E4 7BJ, United Kingdom

      IIF 41
  • Duan, Alei, Dr
    Chinese born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 55, Flaxfield Court, Basingstoke, RG21 8FX, England

      IIF 42
    • 33, Park Place, Leeds, LS1 2RY, England

      IIF 43
    • Token House, Tokenhouse Yard, London, EC2R 7AS, England

      IIF 44
    • 23, Woodside Road, Woodford Green, IG8 0TW, England

      IIF 45
  • Duan, Alei, Dr
    Chinese managing director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Anvil Trust Ltd, Churchill Way, Basingstoke, Hampshire, RG21 7QR

      IIF 46
  • Duan, Alei, Dr
    Chinese non executive director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 18, Savile Row, London, W1S 3PW, United Kingdom

      IIF 47
  • Ferguson, Yanxin
    Chinese accountant born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Chesterton Link, Chesterton Lane, Cirencester, Gloucestershire, GL7 1YE, England

      IIF 48
  • Li, Shunyu
    Chinese director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 63, Montpelier Road, Purley, CR8 2QF, England

      IIF 49
  • Li, Ya
    Chinese born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 133, Evesham Road, Redditch, B97 4JX, United Kingdom

      IIF 50
  • Liang, Wenchang
    Chinese businessman born in July 1972

    Resident in England

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

      IIF 51
  • Wang, Julia, Dr
    Chinese director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • Int. Relations, Liverpool John Moores University, Exchange Station, Tithebarn Street, Liverpool, L2 2QP, England

      IIF 52
  • Mr Shiliang He
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Hazel Road, Gateshead, Tyne And Wear, NE8 2EP, United Kingdom

      IIF 53
    • 91 Percy Street, Newcastle Upon Tyne, Tyne And Wear, NE1 7RW, United Kingdom

      IIF 54
  • Li, Shunyu
    born in July 1972

    Resident in England

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

      IIF 55
  • Mr Bao Jiang Liu
    Chinese born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, High Street, Bromley, BR1 1EG, England

      IIF 56 IIF 57
    • 352, Walworth Road, London, SE17 2NA, England

      IIF 58
    • 352, Walworth Road, London, SE17 2NA, United Kingdom

      IIF 59
    • 219, Glossop Road, Sheffield, S10 2GW, United Kingdom

      IIF 60
  • He, Shi Liang
    Chinese none born in July 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • 6, New Watling Street, Consett, County Durham, DH8 6DS

      IIF 61
  • He, Shiliang
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91 Percy Street, Newcastle Upon Tyne, Tyne And Wear, NE1 7RW, United Kingdom

      IIF 62
  • He, Shiliang
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Hazel Road, Gateshead, Tyne And Wear, NE8 2EP, United Kingdom

      IIF 63 IIF 64
    • 91, Percy Street, Newcastle Upon Tyne, Tyne And Wear, NE1 7RW, United Kingdom

      IIF 65
  • Mr Guo Liang Chen
    Chinese born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a, King Street, Weymouth, DT4 7BH, United Kingdom

      IIF 66
  • Mr Alei Duan
    Chinese born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Flaxfield Court, Basingstoke, RG21 8FX, England

      IIF 67 IIF 68
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 69
  • Mr. Guoliang Chen
    Chinese born in July 1972

    Resident in United Kingdom

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

      IIF 70
  • Mr Alei Duan
    Chinese born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Greenlands Road, Basingstoke, RG24 9RD, England

      IIF 71
  • Chen, Guo Liang
    Chinese born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a, King Street, Weymouth, DT4 7BH, United Kingdom

      IIF 72
  • He, Shiliang
    Chinese restaurateur born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Percy Street, Newcastle Upon Tyne, Tyne And Wear, NE1 7RW

      IIF 73
  • Liang, Xiaoming

    Registered addresses and corresponding companies
    • 20, Chantry Road, Bristol, BS8 2QD, England

      IIF 74
  • Xu, Lixia

    Registered addresses and corresponding companies
    • 41, Station Road, London, E4 7BJ, United Kingdom

      IIF 75
  • Duan, Alei
    Chinese born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 76
  • Liu, Bao Jiang
    Chinese company director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, High Street, Bromley, BR1 1EG, England

      IIF 77
  • Liu, Bao Jiang
    Chinese director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 352, Walworth Road, London, SE17 2NA, England

      IIF 78
    • 352, Walworth Road, London, SE17 2NA, United Kingdom

      IIF 79 IIF 80
    • 219, Glossop Road, Sheffield, South Yorkshire, S10 2GW, United Kingdom

      IIF 81
  • Chen, Guoliang, Mr.
    Chinese restaurant born in July 1972

    Resident in United Kingdom

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

      IIF 82
child relation
Offspring entities and appointments
Active 38
  • 1
    Token House, Tokenhouse Yard, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -47,302 GBP2024-09-29
    Officer
    2006-09-14 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2022-11-23 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 2
    20-22 Wenlock Road, London, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -10,139 GBP2024-05-31
    Officer
    2015-05-19 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2022-07-21 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    55 Flaxfield Court, Basingstoke, England
    Active Corporate (1 parent)
    Equity (Company account)
    53 GBP2020-12-31
    Officer
    2018-12-12 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2018-12-12 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-04 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 5
    20 Chantry Road, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2017-11-28 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-11-28 ~ dissolved
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    17 East Moor Road, Leeds, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -25,731 GBP2024-04-30
    Officer
    2020-06-10 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2020-06-10 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
  • 7
    91 Percy Street, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -87,025 GBP2018-02-28
    Officer
    2016-02-04 ~ dissolved
    IIF 63 - Director → ME
  • 8
    91 Percy Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2011-01-17 ~ dissolved
    IIF 73 - Director → ME
  • 9
    15 Bath Road, Melksham, England
    Active Corporate (1 parent)
    Officer
    2025-06-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 10
    Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,723 GBP2018-05-31
    Officer
    2017-05-20 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2017-05-20 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 11
    50 Old Milton Road, New Milton, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,735 GBP2016-12-31
    Officer
    2009-12-02 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 12
    Flat 5 Winchester House, Portway Gardens, London, England
    Active Corporate (1 parent)
    Officer
    2024-08-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-08-23 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 13
    69 Aberdeen Avenue, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    2021-03-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-03-05 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 14
    91 Percy Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-02-19 ~ dissolved
    IIF 61 - Director → ME
  • 15
    Winston Churchill House, Ethel Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-04 ~ dissolved
    IIF 19 - Director → ME
  • 16
    91 Percy Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    180,592 GBP2024-07-31
    Officer
    2021-08-01 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2021-08-01 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 17
    70-72 Fore Street, Heavitree, Exeter, England
    Active Corporate (1 parent)
    Officer
    2025-08-21 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-08-21 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 18
    106 Edward Street, Brighton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    72 GBP2024-12-31
    Officer
    2022-08-12 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2022-08-12 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 19
    Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,283 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 20
    4a King Street, Weymouth, England
    Active Corporate (1 parent)
    Officer
    2024-05-20 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 21
    7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2024-06-11 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-06-11 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 22
    63 Montpelier Road, Purley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-24
    Officer
    2023-05-19 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 23
    91 Percy Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    2013-10-30 ~ dissolved
    IIF 65 - Director → ME
  • 24
    352 Walworth Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    914 GBP2018-11-30
    Officer
    2019-05-05 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    133 Evesham Road, Redditch, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-04 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 26
    Unit 5 Chesterton Link, Chesterton Lane, Cirencester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2014-02-07 ~ dissolved
    IIF 48 - Director → ME
  • 27
    7 High Street West, Sunderland, Tyne And Wear
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-11-30
    Officer
    2014-11-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    54 High Street, Bromley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,438 GBP2018-09-30
    Officer
    2017-04-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 29
    219 Glossop Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-13 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2021-10-13 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 30
    TINA YU BEAUTY LIMITED - 2020-09-16
    Related registration: 10083156
    54 High Street, Bromley, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,573 GBP2024-08-31
    Officer
    2021-10-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-10-29 ~ now
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Has significant influence or controlOE
  • 31
    ATOM8 FINANCIAL SERVICES LLP - 2017-11-09
    7 Bell Yard, London, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    76,599 GBP2023-07-01 ~ 2024-06-30
    Officer
    2023-02-13 ~ now
    IIF 55 - LLP Designated Member → ME
  • 32
    Unit 3f 3rd Floor, Wing Yip Business Centre, Cassidy Close, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,477 GBP2024-09-30
    Officer
    2019-09-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-09-16 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 33
    Unit 5 Chesterton Link Chesterton Lane Cirencester, Unit 5, Chesterton Link Chesterton Lane, Cirencester, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    2013-01-11 ~ dissolved
    IIF 29 - Director → ME
  • 34
    Unit 5 Chesterton Link, Chesterton Lane, Cirencester, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    2013-01-11 ~ dissolved
    IIF 28 - Director → ME
  • 35
    Unit 5 Chesterton Link, Chesterton Lane, Cirencester, Gloucestershire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-07-31
    Officer
    2013-01-11 ~ dissolved
    IIF 27 - Director → ME
  • 36
    WOODCHESTER KITCHENS LTD
    Other registered numbers: 06928765, 04393032
    Unit 5 Chesterton Link Chesterton Lane Cirencester, Chesterton Lane, Cirencester, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    2013-01-11 ~ dissolved
    IIF 26 - Director → ME
  • 37
    41 Station Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,070 GBP2024-08-30
    Officer
    2015-08-08 ~ now
    IIF 41 - Director → ME
    2015-08-08 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 38
    Flat 5 Stafford House, Coopers Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-05 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-12-05 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    Token House, Tokenhouse Yard, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -47,302 GBP2024-09-29
    Person with significant control
    2016-07-16 ~ 2022-04-11
    IIF 71 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2022-04-11
    IIF 67 - Ownership of shares – 75% or more OE
  • 2
    20 Chantry Road, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2017-11-28 ~ 2017-11-28
    IIF 74 - Secretary → ME
  • 3
    Lower Ground Floor, 111 Charterhouse Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2012-12-13 ~ 2021-10-01
    IIF 47 - Director → ME
  • 4
    Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,723 GBP2018-05-31
    Person with significant control
    2017-05-20 ~ 2017-05-20
    IIF 70 - Has significant influence or control as a member of a firm OE
    IIF 70 - Has significant influence or control OE
    IIF 70 - Has significant influence or control over the trustees of a trust OE
  • 5
    91 Percy Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    180,592 GBP2024-07-31
    Officer
    2018-07-31 ~ 2019-07-30
    IIF 64 - Director → ME
    Person with significant control
    2018-07-31 ~ 2019-07-30
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    70-72 Fore Street, Heavitree, Exeter, England
    Active Corporate (1 parent)
    Person with significant control
    2025-08-21 ~ 2025-08-21
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,283 GBP2024-07-31
    Officer
    2015-07-14 ~ 2022-03-16
    IIF 51 - Director → ME
  • 8
    26 Daines Way, Southend-on-sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    75 GBP2024-09-30
    Officer
    2021-01-26 ~ 2022-10-12
    IIF 52 - Director → ME
  • 9
    352 Walworth Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    914 GBP2018-11-30
    Officer
    2016-11-25 ~ 2018-07-11
    IIF 79 - Director → ME
  • 10
    THE ANVIL TRUST - 2003-05-19
    BASINGSTOKE CONCERT HALL TRUST - 1994-03-04
    The Anvil Trust Ltd, Churchill Way, Basingstoke, Hampshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    2016-04-19 ~ 2020-01-14
    IIF 46 - Director → ME
  • 11
    TINA YU BEAUTY LIMITED
    Other registered number: 12801086
    352 Walworth Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    398 GBP2024-03-31
    Officer
    2019-09-17 ~ 2021-10-29
    IIF 77 - Director → ME
    2021-12-16 ~ 2022-01-24
    IIF 13 - Director → ME
    Person with significant control
    2019-09-17 ~ 2021-10-29
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 12
    TINA YU BEAUTY LIMITED - 2020-09-16
    Related registration: 10083156
    54 High Street, Bromley, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,573 GBP2024-08-31
    Officer
    2020-08-10 ~ 2021-10-29
    IIF 78 - Director → ME
    Person with significant control
    2020-08-10 ~ 2021-10-29
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.