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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Alei Duan

    Related profiles found in government register
  • 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 1 IIF 2
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 3
  • 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 4
  • Duan, Alei
    Chinese born in July 1972

    Resident in United Kingdom

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

      IIF 5
  • 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 6
  • Li, Shiqin
    Chinese nurse born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Meadowcroft, Aylesbury, HP19 9LT, United Kingdom

      IIF 7
  • 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 8
  • 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 9
    • 352, Walworth Road, London, SE17 2NA, United Kingdom

      IIF 10 IIF 11
    • 219, Glossop Road, Sheffield, South Yorkshire, S10 2GW, United Kingdom

      IIF 12
  • 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 13 IIF 14
    • 352, Walworth Road, London, SE17 2NA, England

      IIF 15
    • 352, Walworth Road, London, SE17 2NA, United Kingdom

      IIF 16
    • 219, Glossop Road, Sheffield, S10 2GW, United Kingdom

      IIF 17
  • 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 18
  • 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 19
  • Shiqin Li
    Chinese born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Meadowcroft, Aylesbury, HP19 9LT, United Kingdom

      IIF 20
  • 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 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
  • 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 25
  • 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 26 IIF 27
    • 91, Percy Street, Newcastle Upon Tyne, Tyne And Wear, NE1 7RW, United Kingdom

      IIF 28
  • 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 29
    • 91 Percy Street, Newcastle Upon Tyne, Tyne And Wear, NE1 7RW, United Kingdom

      IIF 30
  • 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 31
  • Lin, Juan
    Chinese born in July 1972

    Resident in England

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

      IIF 32
  • 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 33
  • 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 34 IIF 35
  • 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 36
  • Duan, Alei, Dr
    Chinese born in July 1972

    Resident in England

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

      IIF 37
    • 33, Park Place, Leeds, LS1 2RY, England

      IIF 38
    • Token House, Tokenhouse Yard, London, EC2R 7AS, England

      IIF 39
    • 23, Woodside Road, Woodford Green, IG8 0TW, England

      IIF 40
  • 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 41
  • 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 42
  • 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 43
  • 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 44
  • Xingkui Lin
    Chinese born in July 1972

    Resident in England

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

      IIF 45
  • Fung Lin
    Chinese born in July 1972

    Resident in England

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

      IIF 46
  • 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 47
  • Li, Shiqin
    Chinese born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4, Woodland Grove, Shirebrook, Mansfield, NG20 8GN, England

      IIF 48
  • Li, Ya
    Chinese born in July 1972

    Resident in England

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

      IIF 49
  • Lin, Fung
    Chinese born in July 1972

    Resident in England

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

      IIF 50
  • 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 51
  • Mr Xiaoming Liang
    Chinese born in July 1972

    Resident in England

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

      IIF 52
  • Ms Shunyu Li
    Chinese born in July 1972

    Resident in England

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

      IIF 53
  • 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 54
  • Wenjia Lin
    Chinese born in July 1972

    Resident in England

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

      IIF 55
  • Xu, Lixia
    Chinese born in July 1972

    Resident in England

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

      IIF 56
  • Ya Li
    Chinese born in July 1972

    Resident in England

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

      IIF 57
  • 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 58
  • 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 59
  • 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 60
  • Li, Shunyu
    Chinese director born in July 1972

    Resident in England

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

      IIF 61
  • 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 62
    • Unit 5, Chesterton Link, Chesterton Lane, Cirencester, Gloucestershire, GL7 1YE

      IIF 63
    • Unit 5, Chesterton Link, Chesterton Lane, Cirencester, Gloucestershire, GL7 1YE, England

      IIF 64
    • Unit 5, Chesterton Link Chesterton Lane Cirencester, Unit 5, Chesterton Link Chesterton Lane, Cirencester, Gloucestershire, GL7 1YE, England

      IIF 65
  • Lin, Wenjia
    Chinese born in July 1972

    Resident in England

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

      IIF 66
  • Lin, Xingkui
    Chinese born in July 1972

    Resident in England

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

      IIF 67
  • 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 68
  • Shiqin Li
    Chinese born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4, Woodland Grove, Shirebrook, Mansfield, NG20 8GN, England

      IIF 69
  • 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 70
  • 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 71
  • 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 72
  • 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 73
  • 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 74
  • 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 75
  • 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 76
  • 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 77
  • Li, Shiqin
    Chinese born in February 1984

    Resident in China

    Registered addresses and corresponding companies
    • 37, Croydon Road, Beckenham, BR3 4AB, United Kingdom

      IIF 78
  • 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 79
  • Shiqin Li
    Chinese born in February 1984

    Resident in China

    Registered addresses and corresponding companies
    • 37, Croydon Road, Beckenham, BR3 4AB, United Kingdom

      IIF 80
  • 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 81
  • Liu, Bao Jiang
    British born in July 1972

    Resident in England

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

      IIF 82
  • 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 83
  • 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 84
  • 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 85
  • Li, Shunyu
    born in July 1972

    Resident in England

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

      IIF 86
  • Liang, Xiaoming

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

      IIF 87
  • Xu, Lixia

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

      IIF 88
child relation
Offspring entities and appointments 45
  • 1
    ABRIDGE CAPITAL INTERNATIONAL LIMITED
    05934959
    Token House, Tokenhouse Yard, London, England
    Active Corporate (4 parents)
    Officer
    2006-09-14 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-04-11
    IIF 1 - Ownership of shares – 75% or more OE
    2016-07-16 ~ 2022-04-11
    IIF 4 - Ownership of shares – 75% or more OE
    2022-11-23 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    ABRIDGE CHINA PARTNERS LTD
    09599389
    683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2015-05-19 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2022-07-21 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ABRIDGE INTERNATIONAL LTD
    11723505
    55 Flaxfield Court, Basingstoke, England
    Active Corporate (2 parents)
    Officer
    2018-12-12 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2018-12-12 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 4
    APEX TERRA GROUP UK LTD
    16058272
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-11-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2024-11-04 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 5
    BABU INTERNATIONAL LTD
    10196753
    20 Chantry Road, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ dissolved
    IIF 72 - Director → ME
    2017-11-28 ~ 2017-11-28
    IIF 87 - Secretary → ME
    Person with significant control
    2017-11-28 ~ dissolved
    IIF 52 - Right to appoint or remove directors as a member of a firm OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Has significant influence or control as a member of a firm OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 6
    BREW PACK RESEARCH LIMITED
    11959776
    17 East Moor Road, Leeds, England
    Active Corporate (3 parents)
    Officer
    2020-06-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2020-06-10 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Right to appoint or remove directors as a member of a firm OE
  • 7
    BRILLIANT SERVICE (NE) LTD
    09987092
    91 Percy Street, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    2016-02-04 ~ dissolved
    IIF 26 - Director → ME
  • 8
    CHENG LIMITED
    06960072
    91 Percy Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    2011-01-17 ~ dissolved
    IIF 6 - Director → ME
  • 9
    CHIZU MEDIA LIMITED
    08329435
    Lower Ground Floor, 111 Charterhouse Street, London
    Dissolved Corporate (6 parents)
    Officer
    2012-12-13 ~ 2021-10-01
    IIF 42 - Director → ME
  • 10
    CS MELKSHAM LIMITED
    16500458
    15 Bath Road, Melksham, England
    Active Corporate (1 parent)
    Officer
    2025-06-06 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 11
    DORSET MASTER KITCHEN LTD.
    10781060
    Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-20 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-05-20 ~ 2017-05-20
    IIF 19 - Has significant influence or control as a member of a firm OE
    IIF 19 - Has significant influence or control OE
    IIF 19 - Has significant influence or control over the trustees of a trust OE
    2017-05-20 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 12
    DREAM GOURMET CATERING LIMITED
    07093040
    50 Old Milton Road, New Milton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2009-12-02 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 44 - Has significant influence or control OE
  • 13
    E-GAUSS LTD
    15914323
    Flat 5 Winchester House, Portway Gardens, London, England
    Active Corporate (1 parent)
    Officer
    2024-08-23 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2024-08-23 ~ now
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 14
    FORTUNE HERO TRADING LIMITED
    13247950
    69 Aberdeen Avenue, Cambridge, England
    Active Corporate (1 parent)
    Officer
    2021-03-05 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2021-03-05 ~ now
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 15
    G&L DIALYSIS UNIT LTD
    12026945
    118 Meadowcroft, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-31 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-05-31 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    H & H (NE) LTD
    07353697
    91 Percy Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-02-19 ~ dissolved
    IIF 60 - Director → ME
  • 17
    H 109 LIMITED
    07552736 09890506... (more)
    Winston Churchill House, Ethel Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-03-04 ~ dissolved
    IIF 73 - Director → ME
  • 18
    HAOWEI (NE) LTD
    11491252
    91 Percy Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-31 ~ 2019-07-30
    IIF 27 - Director → ME
    2021-08-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-08-01 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    2018-07-31 ~ 2019-07-30
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    HEAVITREE HEALTH SPA LTD
    16327258
    70 Fore Street, Heavitree, Exeter, England
    Active Corporate (2 parents)
    Officer
    2025-08-21 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-08-21 ~ 2025-08-21
    IIF 34 - Ownership of shares – 75% or more OE
    2025-08-21 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
  • 20
    HELIX BEAUTY LTD
    17101906
    4 Woodland Grove, Shirebrook, Mansfield, England
    Active Corporate (1 parent)
    Officer
    2026-03-18 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2026-03-18 ~ now
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 21
    HF BRIGHTON LIMITED
    14292504
    106 Edward Street, Brighton, England
    Active Corporate (2 parents)
    Officer
    2022-08-12 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2022-08-12 ~ now
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 22
    JADE & LOTUS LTD
    09685311
    Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-07-14 ~ 2022-03-16
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 23
    JADE SEABITS LTD
    15730330
    4a King Street, Weymouth, England
    Active Corporate (1 parent)
    Officer
    2024-05-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-05-20 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 24
    JIA NAN LIMITED
    15770854
    7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-11 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2024-06-11 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 25
    JR.W GLOBAL LTD
    14881474
    63 Montpelier Road, Purley, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-19 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2023-05-19 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 26
    LU BAN FOUNDATION
    12898792
    26 Daines Way, Southend-on-sea, Essex, England
    Active Corporate (8 parents)
    Officer
    2021-01-26 ~ 2022-10-12
    IIF 76 - Director → ME
  • 27
    MENG LTD
    08755413
    91 Percy Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    2013-10-30 ~ dissolved
    IIF 28 - Director → ME
  • 28
    MENG TING BEAUTY LIMITED
    10497630
    352 Walworth Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-25 ~ 2018-07-11
    IIF 10 - Director → ME
    2019-05-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
  • 29
    PE BIRMINGHAM LIMITED
    16291181
    133 Evesham Road, Redditch, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-04 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 30
    SHANG-FERGUSON & SON LIMITED
    08882479
    Unit 5 Chesterton Link, Chesterton Lane, Cirencester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2014-02-07 ~ dissolved
    IIF 77 - Director → ME
  • 31
    SHUAI LTD
    09309935
    7 High Street West, Sunderland, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    2014-11-13 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    SUSHI SUSHI YORK LTD
    10040786
    54 High Street, Bromley, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-01 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 33
    SUSHI YAYA LIMITED
    13677858
    219 Glossop Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-10-13 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 34
    THE ANVIL TRUST LTD
    - now 02720007
    THE ANVIL TRUST - 2003-05-19
    BASINGSTOKE CONCERT HALL TRUST - 1994-03-04
    The Anvil Trust Ltd, Churchill Way, Basingstoke, Hampshire
    Active Corporate (68 parents, 1 offspring)
    Officer
    2016-04-19 ~ 2020-01-14
    IIF 41 - Director → ME
  • 35
    TINA YU BEAUTY LIMITED
    10083156 12801086... (more)
    352 Walworth Road, London, England
    Active Corporate (4 parents)
    Officer
    2021-12-16 ~ 2022-01-24
    IIF 84 - Director → ME
    2019-09-17 ~ 2021-10-29
    IIF 8 - Director → ME
    Person with significant control
    2019-09-17 ~ 2021-10-29
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 36
    TING BEAUTY LIMITED
    - now 12801086
    TINA YU BEAUTY LIMITED
    - 2020-09-16 12801086 10083156... (more)
    54 High Street, Bromley, England
    Active Corporate (2 parents)
    Officer
    2021-10-29 ~ now
    IIF 82 - Director → ME
    2020-08-10 ~ 2021-10-29
    IIF 9 - Director → ME
    Person with significant control
    2020-08-10 ~ 2021-10-29
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    2021-10-29 ~ now
    IIF 85 - Has significant influence or control as a member of a firm OE
    IIF 85 - Has significant influence or control OE
  • 37
    VANTAGE GLOBAL PRIME LLP
    - now OC376560 09428563
    ATOM8 FINANCIAL SERVICES LLP - 2017-11-09
    7 Bell Yard, London, England
    Active Corporate (12 parents)
    Officer
    2023-02-13 ~ now
    IIF 86 - LLP Designated Member → ME
  • 38
    WINCHCOMBE A1 LIMITED
    12209647
    Unit 3f 3rd Floor, Wing Yip Business Centre, Cassidy Close, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Officer
    2019-09-16 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2019-09-16 ~ now
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 39
    WOODCHESTER CABINET MAKERS LIMITED
    04366045 06928765... (more)
    Unit 5 Chesterton Link Chesterton Lane Cirencester, Unit 5, Chesterton Link Chesterton Lane, Cirencester, Gloucestershire
    Dissolved Corporate (6 parents)
    Officer
    2013-01-11 ~ dissolved
    IIF 65 - Director → ME
  • 40
    WOODCHESTER KITCHEN MAKERS LIMITED
    06928765 05929000... (more)
    Unit 5 Chesterton Link, Chesterton Lane, Cirencester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2013-01-11 ~ dissolved
    IIF 64 - Director → ME
  • 41
    WOODCHESTER KITCHENS AND INTERIORS LIMITED
    04393032 06928765... (more)
    Unit 5 Chesterton Link, Chesterton Lane, Cirencester, Gloucestershire
    Dissolved Corporate (7 parents)
    Officer
    2013-01-11 ~ dissolved
    IIF 63 - Director → ME
  • 42
    WOODCHESTER KITCHENS LTD
    05929000 06928765... (more)
    Unit 5 Chesterton Link Chesterton Lane Cirencester, Chesterton Lane, Cirencester, Gloucestershire
    Dissolved Corporate (6 parents)
    Officer
    2013-01-11 ~ dissolved
    IIF 62 - Director → ME
  • 43
    YAHONG TECHNOLOGY CO., LTD
    12057662
    37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-06-18 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2019-06-18 ~ now
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 44
    YANGFAN LTD
    09722536
    41 Station Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2015-08-08 ~ now
    IIF 56 - Director → ME
    2015-08-08 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
  • 45
    YIHONGYUAN LIMITED
    16120898
    Flat 5 Stafford House, Coopers Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-05 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-12-05 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.