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

Xiong, Yu

    Related profiles found in government register
  • Xiong, Yu
    Chinese consultant born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Christopher Street, London, EC2A 2BS, England

      IIF 1
  • Xiong, Yu
    Chinese none born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hemlin Close, Norwich, Norfolk, NR5 8JB, England

      IIF 2
  • Xiong, Yu, Dr
    Chinese company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
  • Xiong, Yu, Dr
    Chinese director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Broomfield Close, Guildford, GU3 3AW, England

      IIF 10 IIF 11 IIF 12
    • icon of address 10, Broomfield Close, Guildford, GU3 3AW, United Kingdom

      IIF 13
    • icon of address Units 56-58, Surrey Technology Centre, 40 Occam Road, Guildford, GU2 7YG, England

      IIF 14
    • icon of address 11, Brick Street, London, W1J 7DF, England

      IIF 15
    • icon of address The Sati Room, 12 John Princes Street, London, W1G 0JR, England

      IIF 16
    • icon of address 1, Magna Carta Lane, Wraysbury, Staines-upon-thames, TW19 5AF, England

      IIF 17
    • icon of address 3a, Market Place, Woodstock, Oxfordshire, OX20 1SY, England

      IIF 18
  • Xiong, Yu, Dr
    Chinese professor born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Broomfield Close, Broomfield Close, Guildford, GU3 3AW, England

      IIF 19
    • icon of address 70, St. Mary Axe, London, EC3A 8BE, England

      IIF 20
  • Xiong, Yu, Dr.
    Chinese director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Welbeck Street, London, W1G 9XS, England

      IIF 21
  • Xiong, Yu
    Chinese commercial director born in April 1981

    Resident in China

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

      IIF 22
  • Xiong, Yu
    Chinese director and shareholder born in April 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address F/l 5, World Financial Center, No. 4003 Shennan Road(e), Luohu District, Shenzhen City, 518000, China

      IIF 23
  • Xiong, Yu
    Chinese director born in April 1981

    Registered addresses and corresponding companies
    • icon of address 130 Sneinton Road, Nottingham, NG2 4QH

      IIF 24
  • Xiong, Yu, Doctor
    Chinese director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
    • icon of address The Sati Room, 12 John Princes Street, London, Greater London, W1G 0JR, England

      IIF 26
    • icon of address 19, Grosvenor Road, Newcastle Upon Tyne, NE2 2RL, England

      IIF 27
  • Xiong, Yu, Doctor
    Chinese non-executive director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Barrette Ltd, Dunham House, 85-89 Cross Street, Sale, M33 7HH, England

      IIF 28
  • Xiong, Yu, Doctor
    Chinese professor born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Broomfield Close, Guildford, GU3 3AW, England

      IIF 29
    • icon of address 4, Christopher Street, London, EC2A 2BS, England

      IIF 30
  • Yu, Xiong, Dr
    Chinese director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Pond Street, London, NW3 2PN, England

      IIF 31
  • Dr Yu Xiong
    Chinese born in April 1981

    Resident in England

    Registered addresses and corresponding companies
  • Dr. Yu Xiong
    Chinese born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Welbeck Street, London, W1G 9XS, England

      IIF 43
  • Mr Yu Xiong
    Chinese born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-23 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, England

      IIF 44
  • Xiong, Yu
    Chinese director born in April 1981

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2, Granville Avenue, Oadby, Leicestershire East Midlands, LE2 5FJ, United Kingdom

      IIF 45
  • Doctor Yu Xiong
    Chinese born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Grosvenor Road, Newcastle Upon Tyne, NE2 2RL, England

      IIF 46
  • Prof Yu Xiong
    Chinese born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 47
  • Xiong, Yu
    Chinese secretary

    Registered addresses and corresponding companies
    • icon of address 39a Mansfield Road, Nottingham, Nottinghamshire, NG1 3FB

      IIF 48
  • Xiong, Yu, Dr
    Chinese director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Magna Carta Lane, Wraysbury, TW19 5AD, United Kingdom

      IIF 49
  • Yu Xiong
    Chinese born in April 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address F/l 5, World Financial Center, No. 4003 Shennan Road(e), Luohu District, Shenzhen City, 518000, China

      IIF 50
  • Xiong, Yu, Mr.
    Chinese director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Comarketing, Gear House, Saltmeadows Road, Gateshead, NE8 3AH, United Kingdom

      IIF 51
  • Xiong, Yu, Prof
    Chinese administrator born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, The Knoll, London, W13 8HY, England

      IIF 52
  • Xiong, Yu, Prof
    Chinese business executive born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Christopher Street, London, EC2A 2BS, England

      IIF 53
  • Xiong, Yu, Prof
    Chinese chair professor of newcastle business school born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ivy Business Centre, Office 3/13 Ivy Business Centre, Crown Street, Fai, Manchester, M35 9BG, England

      IIF 54
  • Xiong, Yu, Prof
    Chinese company director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Welbeck Street, London, W1G 9XS, England

      IIF 55
  • Xiong, Yu, Prof
    Chinese director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Christopher Street, London, EC2A 2BS, England

      IIF 56
    • icon of address 54, Welbeck Street, London, W1G 9XS, England

      IIF 57
    • icon of address Office Suite 31a, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 58 IIF 59
  • Xiong, Yu, Prof
    Chinese professor born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 60
  • Xiong, Yu

    Registered addresses and corresponding companies
    • icon of address Lace Market House, 56 High Pavement, Nottingham, NG1 1HW, England

      IIF 61
  • Xiong, Yu, Doctor
    Chinese professor born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Staunton Road, Oxford, OX3 7TL, United Kingdom

      IIF 62
  • Xiong, Yu, Doctor
    Chinese university senior lecturer born in April 1981

    Resident in United Kingdom

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

      IIF 63
    • icon of address University Of, East Anglia, Norwich Research Park, Norwich, Norfolk, NR4 7TJ

      IIF 64
  • Mr. Yu Xiong
    Chinese born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Comarketing Ltd, Gear House, Saltmeadows Road, Gateshead, NE8 3AH, United Kingdom

      IIF 65
  • Xiong, Yu, Professor
    Chinese business executive born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Christopher Street, London, EC2A 2BS, United Kingdom

      IIF 66
    • icon of address C/o Xiang And Co, Burrell House, 44 Broadway, London, E15 1XH, England

      IIF 67
  • Xiong, Yu, Professor
    Chinese director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Redgrave Close, Gateshead, NE8 3JD, United Kingdom

      IIF 68
    • icon of address 1 Bickenhall Mansions, Bickenhall Street, London, W1U 6BP

      IIF 69
  • Xiong, Yu, Professor
    Chinese none born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Biosphere, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, NE4 5BX, England

      IIF 70
  • Xiong, Yu, Professor
    Chinese professor born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Silkeys Lane, North Shields, Newcastle Upon Tyne, NE29 0SS, United Kingdom

      IIF 71
  • Prof Yu Xiong
    Chinese born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Christopher Street, London, EC2A 2BS, England

      IIF 72
    • icon of address 62, The Knoll, London, W13 8HY, England

      IIF 73
    • icon of address Office Suite 31a, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 74
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 19 Grosvenor Road, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2020-02-29
    Officer
    icon of calendar 2016-02-08 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BLOCKPAY LTD - 2022-02-08
    icon of address 35 Pond Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -53,663 GBP2024-06-30
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 31 - Director → ME
  • 3
    icon of address 4 Christopher Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-19 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 4 Christopher Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    119,694 GBP2024-02-28
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    35,882 GBP2015-09-30
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 63 - Director → ME
  • 6
    icon of address Comarketing Gear House, Saltmeadows Road, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 51 - Director → ME
  • 7
    icon of address 10 Broomfield Close, Guildford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 8
    icon of address 2 Granville Avenue, Oadby, Leicestershire East Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-10 ~ dissolved
    IIF 45 - Director → ME
  • 9
    icon of address 10 Broomfield Close, Guildford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 10
    icon of address 4 Christopher Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-11-04 ~ dissolved
    IIF 53 - Director → ME
  • 11
    icon of address The Sati Room, 12 John Princes Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,029 GBP2024-11-30
    Officer
    icon of calendar 2021-10-11 ~ now
    IIF 16 - Director → ME
  • 12
    icon of address 10 Broomfield Close, Guildford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    icon of calendar 2021-09-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 1 Magna Carta Lane, Wraysbury, Staines-upon-thames, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-12 ~ dissolved
    IIF 17 - Director → ME
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,096 GBP2024-09-30
    Officer
    icon of calendar 2021-09-07 ~ dissolved
    IIF 25 - Director → ME
  • 15
    icon of address Units 56-58 Surrey Technology Centre, 40 Occam Road, Guildford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -253,521 GBP2024-10-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 14 - Director → ME
  • 16
    icon of address 54 Welbeck Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    45,005 GBP2023-12-31
    Officer
    icon of calendar 2022-12-08 ~ now
    IIF 9 - Director → ME
  • 17
    icon of address C/o Xiang And Co, Burrell House, 44 Broadway, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -12,131 GBP2024-11-30
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 67 - Director → ME
  • 18
    icon of address 4 Christopher Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 66 - Director → ME
  • 19
    icon of address 69 Aberdeen Avenue, Cambridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 22 - Director → ME
  • 20
    icon of address 3a Market Place, Woodstock, Oxfordshire, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -170,934 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 18 - Director → ME
  • 21
    icon of address 15 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -39,622 GBP2024-12-31
    Officer
    icon of calendar 2017-12-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 10 Broomfield Close, Guildford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 6 - Director → ME
  • 23
    icon of address 10 Broomfield Close, Guildford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 60 - Director → ME
  • 25
    icon of address 10 Broomfield Close, Guildford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address Flat 201 Block A 27 Green Walk, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 8 - Director → ME
  • 28
    icon of address 54 Welbeck Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-10-29 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 10 Broomfield Close, Guildford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 54 Welbeck Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-13 ~ dissolved
    IIF 49 - Director → ME
  • 31
    icon of address Office Suite 31a 23 Wharf Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 59 - Director → ME
  • 32
    icon of address Office Suite 31a 23 Wharf Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2020-08-02 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-08-02 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 23
  • 1
    icon of address The Biosphere Draymans Way, Newcastle Helix, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,102,842 GBP2024-09-30
    Officer
    icon of calendar 2019-08-09 ~ 2024-07-30
    IIF 70 - Director → ME
  • 2
    99P LIMITED - 2010-01-11
    icon of address Office 2/13 Ivy Mill Business Centre Ivy Mill, Crown Street, Failsworth, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,529,407 GBP2024-03-30
    Officer
    icon of calendar 2019-11-29 ~ 2020-04-20
    IIF 54 - Director → ME
  • 3
    NEUEAG LIMITED - 2012-08-03
    INCROPS TRADING LIMITED - 2010-12-02
    icon of address The Registry, University Of East Anglia, Norwich Research Park, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-15 ~ 2015-12-11
    IIF 64 - Director → ME
  • 4
    icon of address The Sati Room, 12 John Princes Street, London, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -72,344 GBP2024-02-29
    Officer
    icon of calendar 2023-04-12 ~ 2025-04-07
    IIF 26 - Director → ME
  • 5
    ARCHISTORE LTD - 2025-06-05
    SKYLINE HOUSING LTD - 2023-11-27
    SKYLINE GLOBAL INVESTMENT LTD - 2017-04-05
    SKYLINE TECHNOLOGY LTD - 2020-07-06
    icon of address 21-23 Westminster Buildings Theatre Square, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,648 GBP2024-12-31
    Officer
    icon of calendar 2013-04-09 ~ 2017-03-31
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ 2020-06-30
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ASF EUROPEAN HOLDINGS LTD - 2018-02-14
    icon of address 1 Bickenhall Mansions, Bickenhall Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -6,920,067 GBP2024-06-30
    Officer
    icon of calendar 2019-06-01 ~ 2020-06-10
    IIF 69 - Director → ME
  • 7
    icon of address Comarketing Ltd, Gear House, Saltmeadows Road, Gateshead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    395 GBP2024-05-31
    Officer
    icon of calendar 2012-05-18 ~ 2020-02-18
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2020-02-18
    IIF 65 - Right to appoint or remove directors OE
  • 8
    BRITISH CHINESE YOUNG ENTREPRENEURS INCUBATOR LTD - 2015-01-13
    icon of address 4 Christopher Street, London, England
    Liquidation Corporate (1 parent, 2 offsprings)
    Profit/Loss (Company account)
    -3,819,340 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2015-06-01 ~ 2020-07-16
    IIF 1 - Director → ME
  • 9
    JKL CAPITAL UK LIMITED - 2025-02-18
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    21,395 GBP2024-08-31
    Officer
    icon of calendar 2023-07-12 ~ 2025-02-20
    IIF 20 - Director → ME
  • 10
    icon of address Wework Unit 02-114 Fore Street Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,404 GBP2024-11-30
    Officer
    icon of calendar 2021-08-28 ~ 2023-11-06
    IIF 19 - Director → ME
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,096 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-07 ~ 2021-09-07
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 54 Welbeck Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    45,005 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-12-08 ~ 2024-01-05
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 13
    icon of address 54 Welbeck Street, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    45,769 GBP2023-03-01 ~ 2024-08-31
    Officer
    icon of calendar 2021-02-25 ~ 2025-04-03
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ 2025-04-03
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address 1303 Canaletto Tower 1303 Canaletto Tower, 257 City Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    300,364 GBP2024-11-30
    Officer
    icon of calendar 2018-10-03 ~ 2020-02-26
    IIF 30 - Director → ME
  • 15
    BOXABIO NATURAL WONDER LIMITED - 2024-08-23
    icon of address 87 Staunton Road, Oxford
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2013-08-23 ~ 2014-07-31
    IIF 62 - Director → ME
  • 16
    S2E CG LIMITED - 2007-06-11
    icon of address 21-23 Westminster Buildings Theatre Square, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    72,425 GBP2024-10-31
    Officer
    icon of calendar 2005-12-20 ~ 2007-08-14
    IIF 24 - Director → ME
    icon of calendar 2005-10-12 ~ 2006-10-01
    IIF 48 - Secretary → ME
  • 17
    icon of address 11 Brick Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-26 ~ 2025-06-11
    IIF 15 - Director → ME
  • 18
    icon of address 62 Silkeys Lane, North Shields, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-01 ~ 2018-11-20
    IIF 71 - Director → ME
  • 19
    icon of address 54 Welbeck Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2019-11-06 ~ 2024-04-16
    IIF 55 - Director → ME
  • 20
    icon of address Spaces Liverpool Street Station, 35 New Broad Street, London, United Kingdom
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    300,080 GBP2023-04-30
    Officer
    icon of calendar 2019-03-20 ~ 2021-12-31
    IIF 68 - Director → ME
  • 21
    icon of address 54 Welbeck Street, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -75,636 GBP2024-03-31
    Officer
    icon of calendar 2020-09-24 ~ 2024-02-06
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ 2023-07-01
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address 6 Prospect Way, Royal Oak Industrial Estate, Daventry, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    500,000 GBP2024-09-30
    Officer
    icon of calendar 2021-09-24 ~ 2025-09-19
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ 2025-09-19
    IIF 50 - Ownership of shares – 75% or more OE
  • 23
    icon of address C/o Barrette Ltd Dunham House, 85-89 Cross Street, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    73,831 GBP2024-09-30
    Officer
    icon of calendar 2018-07-04 ~ 2025-06-02
    IIF 28 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.