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

Mr Tao Li

    Related profiles found in government register
  • Mr Tao Li
    Chinese born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU, England

      IIF 1
    • 15279647 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 15301502 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • 15303306 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • 15306606 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • 21, Robinson Way, Wootton, Northampton, NN4 6FJ, England

      IIF 6
    • 24, Robinson Way, Wootton, Northampton, NN4 6FJ, England

      IIF 7
    • 54, Robinson Way, Wootton, Northampton, NN4 6FJ, England

      IIF 8
    • 16, Slaley Close, New Marske, Redcar, TS11 8FB, England

      IIF 9
    • 33, Slaley Close, New Marske, Redcar, TS11 8FB, England

      IIF 10
    • 36, Slaley Close, New Marske, Redcar, TS11 8FB, England

      IIF 11 IIF 12
    • 36 Slaley, 36 Slaley Close New Marske, Redcar And Cleveland, England, TS11 8FB, United Kingdom

      IIF 13
  • Tao Li
    Chinese born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15340740 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • 15341665 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • 15352969 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
  • Li, Tao
    Chinese commercial director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
  • Li, Tao
    Chinese company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • address

      IIF 18 IIF 19 IIF 20
    • 15279647 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • 15301502 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • 15306606 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • 15340740 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • 15341665 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • 15352969 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • 24, Robinson Way, Wootton, Northampton, NN4 6FJ, England

      IIF 30
    • 54, Robinson Way, Wootton, Northampton, NN4 6FJ, England

      IIF 31
  • Li, Tao
    Chinese director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU, England

      IIF 32
  • Mr Tao Li
    Chinese born in January 1984

    Resident in China

    Registered addresses and corresponding companies
    • Room 501, No. 16, Wayao West Road, Xiangshan District, Guilin City, Guangxi, 541000, China

      IIF 33
  • Mr Tao Li
    Chinese born in January 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1, Pennybridge Industrial Estate, Ballymena, BT42 3HB, Northern Ireland

      IIF 34 IIF 35
    • 14, Old Antrim Road, Ballymena, BT42 2HG, Northern Ireland

      IIF 36
    • Ni705789 - Companies House Default Address, Belfast, BT1 9DY

      IIF 37
  • Li, Tao
    Chinese director born in January 1984

    Resident in China

    Registered addresses and corresponding companies
    • Room 501, No. 16, Wayao West Road, Xiangshan District, Guilin City, Guangxi, 541000, China

      IIF 38
  • Tao Li
    Chinese born in January 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 11, Chichester Park Central, Ballymena, BT42 4BE, Northern Ireland

      IIF 39 IIF 40 IIF 41
    • 22, Chichester Park Central, Ballymena, BT42 4BE, Northern Ireland

      IIF 42
  • Li, Tao
    Chinese company director born in January 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1, Pennybridge Industrial Estate, Ballymena, BT42 3HB, Northern Ireland

      IIF 43 IIF 44
    • 11, Chichester Park Central, Ballymena, BT42 4BE, Northern Ireland

      IIF 45 IIF 46 IIF 47
    • 14, Old Antrim Road, Ballymena, BT42 2HG, Northern Ireland

      IIF 48
    • 22, Chichester Park Central, Ballymena, BT42 4BE, Northern Ireland

      IIF 49
    • Ni705789 - Companies House Default Address, Belfast, BT1 9DY

      IIF 50
child relation
Offspring entities and appointments 25
  • 1
    ADVANCEDC LTD
    15317922
    4385, 15317922 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-11-29 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 2
    AMANO LTD
    15341665
    4385, 15341665 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-12-11 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 3
    APOLLO 181 LTD
    NI704156 07163230, 08492575, 05516848... (more)
    11 Chichester Park Central, Ballymena, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2023-11-02 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2023-11-02 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 4
    ASRINA LTD
    NI706250
    2381, Ni706250 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2023-12-12 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2023-12-12 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 5
    BIG-EYED GUY LTD
    15303306
    4385, 15303306 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-11-22 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 6
    BLAZEWAVE DYNAMICS LTD
    15352969
    4385, 15352969 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-12-15 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 7
    BUTTERFLY NINJA LTD
    NI705789
    2381, Ni705789 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2023-12-04 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2023-12-04 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 8
    CARAMEL MELON SEEDS LIMITED
    15264852
    4385, 15264852 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-07 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-11-07 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 9
    EPIPHYLLUM LTD
    15279647
    4385, 15279647 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-11-13 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 10
    FULL DAQUIN LTD
    15340740
    4385, 15340740 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-12-09 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 11
    GRAY FLOWERS LTD
    15306606
    4385, 15306606 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2023-11-24 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 12
    HONOR LIMITED
    15276652
    21 Robinson Way, Wootton, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-11-11 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 13
    LETTINGITGO LTD
    15196525
    4385, 15196525 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-10-09 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 14
    LITTLE BEAN SPROUTS LTD
    NI703783
    11 Chichester Park Central, Ballymena, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2023-10-25 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2023-10-25 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 15
    LOVEUSOOOMUCH LTD
    15219617
    4385, 15219617 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-10-18 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 16
    MATCH LAMP LTD
    15128177
    204(a) Lonsdale House, 52 Blucher Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-10 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2023-09-10 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 17
    MIYASKITCHEN LTD
    15179109
    24 Robinson Way, Wootton, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2023-10-01 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 18
    NATSUME LTD
    15321100
    54 Robinson Way, Wootton, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-12-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 19
    NATSUME TAKASHI LIMITED
    NI704244
    11 Chichester Park Central, Ballymena, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2023-11-06 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2023-11-06 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 20
    NISHINOMIYA LTD
    NI706059
    22 Chichester Park Central, Ballymena, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2023-12-07 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2023-12-07 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 21
    RED BEAN LTD
    15301502
    4385, 15301502 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-11-22 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 22
    SEPTEMBER MELON LTD
    15311005
    4385, 15311005 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-11-27 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 23
    UNFAMILIAR LIMITED
    NI704973
    1 Pennybridge Industrial Estate, Ballymena, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2023-11-17 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2023-11-17 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 24
    XUANNI LTD
    NI702814
    1 Pennybridge Industrial Estate, Ballymena, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2023-10-07 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2023-10-07 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 25
    YESYOUARE LTD
    15149539
    Lonsdale House, 52 Blucher Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2023-09-20 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.