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

Shi, Huichun

    Related profiles found in government register
  • Shi, Huichun
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15474807 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 16098258 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • icon of address 9, Dunlin Court, 3 Teal Close, Enfield, EN3 5TL, United Kingdom

      IIF 3
  • Shi, Huichun
    British property investor born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Consort House, St. Davids Square, London, E14 3WA, England

      IIF 4
  • Ms Huichun Shi
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15474807 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • icon of address 16098258 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • icon of address 9, Dunlin Court, 3 Teal Close, Enfield, EN3 5TL, United Kingdom

      IIF 7
  • Shi, Huichun
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shi, Huichun
    British business development born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Consort House, St David Square, London, E14 2WA, United Kingdom

      IIF 13
    • icon of address 11, Consort House, St. Davids Square, London, E14 3WA, United Kingdom

      IIF 14
  • Shi, Huichun
    British entrepreneur born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Shi, Huichun
    British property investor born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Consort House, St. Davids Square, London, E14 3WA, England

      IIF 16
  • Shi, Huichun
    British property manager born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Ms Huichun Shi
    Chinese born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, London, WC2H 9JQ, England

      IIF 18 IIF 19
  • Huichun Shi
    Chinese born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 20
  • Shi, Huichun
    Chinese born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42-44, Bishopsgate, London, EC2N4AH, United Kingdom

      IIF 21
  • Shi, Huichun
    Chinese director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Consort House, St Davids's Square, London, E14 3WA, United Kingdom

      IIF 22
  • Ms Huichun Shi
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Shi, Huichun

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 24 IIF 25
  • Huichun Shi
    Chinese born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Consort House, St Davids Square, London, E14 3WA, United Kingdom

      IIF 26
    • icon of address 11 Consort House, St Davids's Square, London, E14 3WA, United Kingdom

      IIF 27 IIF 28
  • Mrs Huichun Shi
    Chinese born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 11 Consort House St Davids's Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,932 GBP2024-09-30
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-21 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2019-05-21 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4385, 15474807 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 11 Consort House St Davids's Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -700,059 GBP2024-09-30
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 11 Consort House, St Davids Square, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -42,707 GBP2022-05-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 11 Consort House St Davids's Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    942,082 GBP2024-09-30
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address 4385, 16098258 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 11 St. Davids Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -185,313 GBP2024-01-30
    Officer
    icon of calendar 2016-01-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 10
    icon of address 71-75 Shelton Street,covent Garden, 71-75, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    672,422 GBP2024-09-30
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    BARON SMART HOMES MANAGEMENT LIMITED - 2018-11-28
    SMART HOMES LIVING.CO.UK LTD - 2020-03-23
    icon of address 14 Fetty Place, Maidenhead, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    124,641 GBP2024-11-30
    Officer
    icon of calendar 2018-11-26 ~ 2018-12-19
    IIF 16 - Director → ME
  • 2
    icon of address 14 Fetty Place, Maidenhead, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -43,009 GBP2021-05-31
    Officer
    icon of calendar 2018-08-30 ~ 2018-12-19
    IIF 4 - Director → ME
  • 3
    icon of address 4385, 12997296 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-12 ~ 2023-02-01
    IIF 8 - Director → ME
  • 4
    icon of address 11 Consort House, St Davids Square, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -42,707 GBP2022-05-31
    Officer
    icon of calendar 2015-05-21 ~ 2021-05-20
    IIF 17 - Director → ME
    icon of calendar 2021-06-23 ~ 2022-03-01
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-05-20
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 5
    icon of address 4385, 15477026 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ 2024-02-09
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ 2024-02-09
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-03-12 ~ 2022-06-27
    IIF 13 - Director → ME
    icon of calendar 2020-10-29 ~ 2020-12-18
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.