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

Mrs Se Li

    Related profiles found in government register
  • Mrs Se Li
    Chinese born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Treen Avenue, London, SW13 0JT, England

      IIF 1
    • icon of address 38 Treen Avenue, Treen Avenue, London, SW13 0JT, England

      IIF 2
    • icon of address Flat 10 Rowan, Muswell Road, London, N10 2BX, England

      IIF 3
  • Mrs. Se Li
    Chinese born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Treen Avenue, London, SW13 0JT, England

      IIF 4
  • Li, Se
    Chinese chief executive born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Treen Avenue, London, SW13 0JT, England

      IIF 5
  • Li, Se
    Chinese director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Treen Avenue, Treen Avenue, London, SW13 0JT, England

      IIF 6
    • icon of address Flat 10 Rowan, Muswell Road, London, N10 2BX, England

      IIF 7
  • Li, Se
    Chinese managing director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Treen Avenue, London, SW13 0JT, England

      IIF 8
  • Whitmore, Sharon Louise
    British receptionist born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 9
  • Ms Sharon Louise Whitmore
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 10
  • Mrs Sharon Whitmore
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
  • Whitmore, Sharon
    British business born in October 1979

    Resident in England

    Registered addresses and corresponding companies
  • Whitemore, Sharon
    British consultant born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX

      IIF 17
  • Mrs Sharon Louise Whitmore
    British born in August 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 18
  • Whitmore, Sharon Louise

    Registered addresses and corresponding companies
    • icon of address 4, Chesham Road, Amersham, HP6 5EX, England

      IIF 19 IIF 20
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 21 IIF 22
  • Whitmore, Sharon Louise
    British business person born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Chesham Road, Amersham, HP6 5EX, England

      IIF 23 IIF 24
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 25 IIF 26 IIF 27
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 28 IIF 29
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 30
  • Mrs Sharon Louise Whitmore
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Chesham Road, Amersham, HP6 5EX, England

      IIF 31 IIF 32
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 33 IIF 34
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 35
  • Mrs Sharon Louise Whitmore
    British born in December 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 36
  • Whitmore, Sharon

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 37
  • Ms Susanne Patricia Louise Currid
    Irish born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rock House, 49-51 Cambridge Road, Hastings, East Sussex, TN34 1DT

      IIF 38
    • icon of address 54, Blanchedowne, Denmark Hill, London, SE5 8HL, United Kingdom

      IIF 39
  • Currid, Susanne Patricia Louise
    Irish managing director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Dorset Place, Hastings, TN34 1LG, England

      IIF 40
  • Currid, Susanne Patricia Louise
    Irish marketing consultant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Blanchedowne, London, SE5 8HL, England

      IIF 41
  • Currid, Susanne Patricia Louise
    Irish new media producer born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Blanchedowne, London, SE5 8HL

      IIF 42
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
    IIF 35 - Has significant influence or control over the trustees of a trustOE
    IIF 35 - Has significant influence or control as a member of a firmOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Flat 10 Rowan, Muswell Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2017-01-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 38 Treen Avenue Treen Avenue, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2021-02-11 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 38 Treen Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,124 GBP2024-07-31
    Officer
    icon of calendar 2015-07-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 35 Dorset Place, Hastings, England
    Active Corporate (1 parent)
    Equity (Company account)
    -279 GBP2024-03-31
    Officer
    icon of calendar 2011-02-04 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 9
    icon of address 18 Calshot Walk, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-05-31
    Officer
    icon of calendar 2020-08-01 ~ dissolved
    IIF 20 - Secretary → ME
Ceased 12
  • 1
    AMERSHAM SPICE LTD - 2023-11-01
    icon of address 27 Old Gloucester Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-10 ~ 2020-05-01
    IIF 17 - Director → ME
  • 2
    icon of address 4 Chesham Road, Amersham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2021-05-31
    Officer
    icon of calendar 2020-08-01 ~ 2022-04-01
    IIF 23 - Director → ME
    icon of calendar 2020-08-01 ~ 2022-04-01
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ 2022-01-01
    IIF 31 - Has significant influence or control as a member of a firm OE
    IIF 31 - Has significant influence or control over the trustees of a trust OE
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 3
    THE SCHOOL OF ENERGY HEALING EDUCATIONAL TRUST - 2012-10-23
    icon of address 26 Grosvenor Road Grosvenor Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,951 GBP2017-06-30
    Officer
    icon of calendar 2013-11-27 ~ 2017-01-31
    IIF 41 - Director → ME
  • 4
    icon of address Rock House, 49-51 Cambridge Road, Hastings, East Sussex
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    46,312 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-08-01 ~ 2021-07-31
    IIF 38 - Has significant influence or control OE
  • 5
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2021-05-31
    Officer
    icon of calendar 2020-08-01 ~ 2022-03-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ 2022-03-01
    IIF 18 - Has significant influence or control as a member of a firm OE
    IIF 18 - Has significant influence or control over the trustees of a trust OE
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 6
    CBS BUILD BETTER LIMITED - 2023-04-10
    HOTELS IMPERIAL DIAMONDS LTD - 2021-10-27
    icon of address 71 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-08-01 ~ 2020-08-01
    IIF 28 - Director → ME
    icon of calendar 2020-08-01 ~ 2020-08-01
    IIF 21 - Secretary → ME
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ 2020-08-01
    IIF 33 - Has significant influence or control as a member of a firm OE
    IIF 33 - Has significant influence or control over the trustees of a trust OE
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 7
    icon of address 38 Treen Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-12-24 ~ 2024-01-18
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ 2024-01-19
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    DINE OUT ASIA LTD - 2022-03-28
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-01 ~ 2021-01-02
    IIF 27 - Director → ME
    icon of calendar 2020-12-01 ~ 2021-01-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ 2021-01-01
    IIF 36 - Has significant influence or control as a member of a firm OE
    IIF 36 - Has significant influence or control over the trustees of a trust OE
    IIF 36 - Right to appoint or remove directors as a member of a firm OE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 9
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2020-08-01 ~ 2021-06-27
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ 2021-06-27
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 10
    icon of address The Well, 5 High Town Road, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-05-24 ~ 2004-06-01
    IIF 42 - Director → ME
  • 11
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-01 ~ 2021-07-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ 2021-07-01
    IIF 34 - Has significant influence or control as a member of a firm OE
    IIF 34 - Has significant influence or control over the trustees of a trust OE
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 12
    icon of address 18 Calshot Walk, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-05-31
    Officer
    icon of calendar 2020-08-01 ~ 2022-02-20
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ 2022-02-20
    IIF 32 - Has significant influence or control as a member of a firm OE
    IIF 32 - Has significant influence or control over the trustees of a trust OE
    IIF 32 - Right to appoint or remove directors as a member of a firm OE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.