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

Zhou, Xiao

    Related profiles found in government register
  • Zhou, Xiao
    Chinese project officer born in August 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 519 Baltic Chambers, 50 Wellington Street, Glasgow, G2 6HJ, Scotland

      IIF 1
  • Zhou, Xiao
    Chinese dire born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Wavertree Road, Liverpool, L7 1PF, England

      IIF 2
  • Zhou, Xiao
    Chinese director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 330 Moorhey Road, Liverpool, L31 5LR, England

      IIF 3
  • Ms Xiao Zhou
    Chinese born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Wavertree Road, Liverpool, L7 1PF, England

      IIF 4
    • icon of address Unit 1, 330 Moorhey Road, Liverpool, L31 5LR, England

      IIF 5
  • Mr Chris Lawson
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Martinet Green, Ipswich, IP3 9TD, England

      IIF 6
  • Lawson, Christopher
    British personal trainer born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wymundham, Chase Road West, Great Bromley, CO7 7UA, England

      IIF 7
  • Watson, Sharon
    British project officer born in December 1965

    Registered addresses and corresponding companies
    • icon of address 16 Meadow Vale, Northumberland Park, Newcastle Upon Tyne, Tyne & Wear, NE27 0BF

      IIF 8
  • Wilson, Sheran Janet
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 48 Dickens Drive, Old Stratford, Milton Keynes, Buckinghamshire, MK19 6NN

      IIF 9
  • Lawson, Christopher Ian
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wymundham, Chase Road West, Great Bromley, Colchester, Essex, CO7 7UA, England

      IIF 10
  • Lawson, Christopher Ian
    British project officer born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mendip Drive, Rushmere St. Andrew, Ipswich, Suffolk, IP5 1AU, England

      IIF 11
  • Wilson, Sheran Janet
    British project officer born in October 1953

    Registered addresses and corresponding companies
    • icon of address 48 Dickens Drive, Old Stratford, Milton Keynes, Buckinghamshire, MK19 6NN

      IIF 12
  • Mr Christopher Lawson
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Martinet Green, Ipswich, IP3 9TD, England

      IIF 13
  • Mawson, Johanna Frances
    English project director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Birkendale View, Sheffield, S6 3NN, England

      IIF 14
  • Mawson, Johanna Frances
    English project officer born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Woodhill Grove, Leeds, Yorkshire, LS16 7BY

      IIF 15
  • Mr Christopher Ian Lawson
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wymundham, Chase Road West, Great Bromley, Colchester, Essex, CO7 7UA, England

      IIF 16
    • icon of address 20, Mendip Drive, Rushmere St. Andrew, Ipswich, Suffolk, IP5 1AU, England

      IIF 17
  • Williamson, Stephanie Frances Jane
    British project officer

    Registered addresses and corresponding companies
    • icon of address Development House, 56-64 Leonard Street, London, EC2A 4LT, United Kingdom

      IIF 18
  • Akintobi, Akinwunmi Adeshola
    Nigerian company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadhurst House, (4th Floor), 56 Oxford Street, Manchester, M1 6EU, United Kingdom

      IIF 19
  • Akinwunmi Adeshola Akintobi
    Nigerian born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadhurst House, (4th Floor), 56 Oxford Street, Manchester, M1 6EU, United Kingdom

      IIF 20
  • Stephanie Frances Jane Williamson
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Sandown Road, London, SE25 4XD, England

      IIF 21
  • Williamson, Stephanie Frances Jane
    British researcher born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Sandown Road, London, SE25 4XD, England

      IIF 22
  • Akintobi, Akinwunmi Adeshola
    Nigerian project officer born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Mona Road, Chadderton Oldham, Greater Manchester, Lancashire, OL9 8NS, United Kingdom

      IIF 23
  • Williamson, Stephanie Frances Jane
    British entomologist born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125 Sutton Lane, Hounslow, Middlesex, TW3 4JW

      IIF 24
  • Williamson, Stephanie Frances Jane
    British project officer born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Development House, 56-64 Leonard Street, London, EC2A 4LT, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Wymundham Chase Road West, Great Bromley, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-23 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 12 Mona Road, Chadderton Oldham, Greater Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 23 - Director → ME
  • 3
    icon of address Broadhurst House (4th Floor), 56 Oxford Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 1 330 Moorhey Road, Liverpool, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -21,709 GBP2024-08-31
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ 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 4th Floor, Radius House 51 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,467 GBP2020-05-31
    Officer
    icon of calendar 1991-09-26 ~ dissolved
    IIF 9 - Secretary → ME
  • 6
    icon of address 85 Sandown Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Development House, 56-64 Leonard Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-11-12 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2004-11-12 ~ dissolved
    IIF 18 - Secretary → ME
  • 8
    icon of address 63 Wavertree Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -20 GBP2023-12-31
    Officer
    icon of calendar 2019-12-12 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 36 Birkendale View, Sheffield, England
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    10,224 GBP2018-03-31
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 14 - Director → ME
Ceased 7
  • 1
    icon of address 80 Compair Crescent, Ipswich, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -19,292 GBP2024-07-31
    Officer
    icon of calendar 2013-07-19 ~ 2019-03-18
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-18
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 70 Cross Green Lane, Leeds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-11-29 ~ 2001-04-02
    IIF 15 - Director → ME
  • 3
    icon of address Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2005-06-01 ~ 2006-10-03
    IIF 8 - Director → ME
  • 4
    PESTICIDES TRUST(THE) - 2000-03-01
    icon of address Brighthelm Centre, North Road, Brighton
    Active Corporate (9 parents)
    Officer
    icon of calendar 1996-12-16 ~ 2000-02-15
    IIF 24 - Director → ME
  • 5
    icon of address Suite 519 Baltic Chambers 50 Wellington Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    63,905 GBP2024-02-29
    Officer
    icon of calendar 2019-10-01 ~ 2021-11-08
    IIF 1 - Director → ME
  • 6
    icon of address 20 Mendip Drive, Rushmere St. Andrew, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,918 GBP2024-09-30
    Officer
    icon of calendar 2021-09-30 ~ 2024-10-15
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ 2024-10-15
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    MILTON KEYNES WOMEN AND WORK - 2013-09-27
    MILTON KEYNES WOMEN AND WORK GROUP - 2011-07-07
    icon of address The Point, 602 Midsummer Boulevard, Milton Keynes, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-07-24 ~ 2003-03-05
    IIF 12 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.