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

Lady Bates, Xuelin

    Related profiles found in government register
  • Lady Bates, Xuelin
    British company director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Chester Street, London, SW1X 7BL, England

      IIF 1
  • Bates, Xuelin
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Citycas, Room 540, Linen Hall, 162-168 Regent Street, London, W1B 5TF, United Kingdom

      IIF 2
  • Bates, Xuelin Li
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o City, Chartered Accountants, Suite 540, 5th Floor, Linen Hall, 162-168 Regent Street, London, W1B 5TF, United Kingdom

      IIF 3
  • Bates, Xuelin Li, Lady
    British business executive born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Brooklands Place, Brooklands Road, Sale, M33 3SD, United Kingdom

      IIF 4
  • Bates, Xuelin Li, Lady
    British developer born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Chester Street, London, SW1X 7BL, United Kingdom

      IIF 5
  • Bates, Xuelin Li, Lady
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Chester Street, London, SW1X 7BL, England

      IIF 6
    • 3rd Floor, 5, Newport Place, London, WC2H 7JN, England

      IIF 7
  • Lady Xuelin Bates
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Chester Street, London, SW1X 7BL

      IIF 8
  • Lady Xuelin Li Bates
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 5, Newport Place, London, WC2H 7JN, England

      IIF 9
  • Xuelin Bates
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Citycas, Room 540, Linen Hall, 162-168 Regent Street, London, W1B 5TF, United Kingdom

      IIF 10
  • Mrs. Xuelin Li Bates
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o City, Chartered Accountants, Suite 540, 5th Floor, Linen Hall, 162-168 Regent Street, London, W1B 5TF, United Kingdom

      IIF 11
  • Bates, Xuelin Li, Lady
    British manager born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 32, Chester Street, London, SW1X 7BL, England

      IIF 12
  • Black, Xuelin Li
    British importer & exporter born in February 1964

    Registered addresses and corresponding companies
    • 32 Chester Street, London, SW1X 7BL

      IIF 13
  • Black, Xuelin Li
    British managing director born in February 1964

    Registered addresses and corresponding companies
    • Pavilion House, Stockgrove Park, Heath & Reach, Leighton Buzzard, Bedfordshire, LU7 0BB

      IIF 14
  • Li Bates, Xuelin, Lady
    born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • C/o Jamieson Alexander Legal, Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DB, England

      IIF 15
  • Bates, Xuelin Li, Lady

    Registered addresses and corresponding companies
    • 32, Chester Street, London, SW1X 7BL, United Kingdom

      IIF 16
  • Black, Xuelin Li
    British

    Registered addresses and corresponding companies
    • Pavilion House, Stockgrove Park, Heath & Reach, Leighton Buzzard, Bedfordshire, LU7 0BB

      IIF 17
  • Black, Xuelin Li
    Chinese business born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 87, Gloucester Street, London, London, SW1V 4EB, England

      IIF 18
  • Black, Xuelin Li
    Chinese managing director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Fleet House, 8-12 New Bridge Street, London, EC4V 6AL

      IIF 19
  • Xuelin Li Bates
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • C/o Jamieson Alexander Legal, Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DB, England

      IIF 20
  • Black, Xuelin Li

    Registered addresses and corresponding companies
    • Pavilion House, Stockgrove Park, Heath & Reach, Leighton Buzzard, Bedfordshire, LU7 0BB

      IIF 21
  • Black, Xuelin

    Registered addresses and corresponding companies
    • 87, Gloucester Street, London, London, SW1V 4EB, England

      IIF 22
child relation
Offspring entities and appointments
Active 6
  • 1
    54 SUTHERLAND STREET LIMITED - 2014-05-07
    32 Chester Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-06-15 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    AABACUS INTERNATIONAL LIMITED - 2013-10-14
    C/o Citycas Room 540, Linen Hall, 162-168 Regent Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    27,324 GBP2023-10-31
    Officer
    1996-07-08 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    C/o City, Chartered Accountants, Suite 540 5th Floor, Linen Hall, 162-168 Regent Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    319,832 GBP2024-03-31
    Officer
    2021-03-18 ~ now
    IIF 3 - director → ME
    Person with significant control
    2021-03-18 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    32 Chester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-13 ~ dissolved
    IIF 5 - director → ME
    2019-11-04 ~ dissolved
    IIF 16 - secretary → ME
  • 5
    87 Gloucester Street, London, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-02-01 ~ dissolved
    IIF 18 - director → ME
    2011-02-01 ~ dissolved
    IIF 22 - secretary → ME
  • 6
    C/o Jamieson Alexander Legal Temple Chambers, 3-7 Temple Avenue, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-05-26 ~ dissolved
    IIF 15 - llp-designated-member → ME
    Person with significant control
    2017-05-26 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 8
  • 1
    Unit 1 Birchy Cross Business C, Broad Lane Tanworth-in-arden, Solihull, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-04-07 ~ 2008-05-06
    IIF 13 - director → ME
  • 2
    ASTUR LTD - 2002-08-16
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved corporate (2 parents)
    Officer
    2002-08-13 ~ 2003-07-01
    IIF 14 - director → ME
    2002-10-03 ~ 2003-07-01
    IIF 17 - secretary → ME
  • 3
    PALMERSTON CLUB LIMITED - 2014-02-06
    5 Brooklands Place, Brooklands Road, Sale, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2016-02-16 ~ 2021-03-03
    IIF 4 - director → ME
  • 4
    ANGLO-CHINESE ART COMPANY LIMITED - 2024-03-02
    LOONGS HOLDING (UK) LTD - 2018-11-26
    63 Marney Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-02-29
    Officer
    2016-02-04 ~ 2020-11-01
    IIF 1 - director → ME
  • 5
    AABACUS INTERNATIONAL LIMITED - 2013-10-14
    C/o Citycas Room 540, Linen Hall, 162-168 Regent Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    27,324 GBP2023-10-31
    Officer
    1996-07-08 ~ 2001-02-26
    IIF 21 - secretary → ME
  • 6
    THE HANOVER FOUNDATION - 2007-07-06
    THE GHN FOUNDATION - 1993-02-17
    Fleet House, 8-12 New Bridge Street, London
    Dissolved corporate (1 parent)
    Officer
    2010-11-25 ~ 2012-10-22
    IIF 19 - director → ME
  • 7
    THAMES HOLDING LIMITED - 2019-08-20
    Falstaff House, 36 Bardolph Road, Richmond, England
    Corporate (2 parents)
    Equity (Company account)
    4,777 GBP2023-09-30
    Officer
    2019-10-01 ~ 2024-10-24
    IIF 6 - director → ME
  • 8
    3rd Floor, 5 Newport Place, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2017-04-18 ~ 2021-04-21
    IIF 7 - director → ME
    Person with significant control
    2017-04-18 ~ 2021-04-21
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Has significant influence or control as a member of a firm OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.