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

Dennison, Min Li

    Related profiles found in government register
  • Dennison, Min Li
    British

    Registered addresses and corresponding companies
    • icon of address 20, Anselm Road, London, SW6 1LL, England

      IIF 1
    • icon of address 20 Da Palma Court, Anselm Road, London, SW6 1LL, England

      IIF 2 IIF 3 IIF 4
    • icon of address Suite 11, 8 Shepherd Market, London, W1J 7JY, England

      IIF 5
    • icon of address 53, Clarence Road, Hersham, Walton-on-thames, KT12 5JY, England

      IIF 6
  • Dennison, Min Li

    Registered addresses and corresponding companies
    • icon of address 13, Trevor Street, London, SW7 1DX, England

      IIF 7
    • icon of address 20, Da Palma Court, Anselm Road, London, SW6 1LL, England

      IIF 8 IIF 9
    • icon of address 10, Grosvenor Road, Southport, PR8 2JF, England

      IIF 10 IIF 11
  • Li, Min
    British

    Registered addresses and corresponding companies
    • icon of address 195 Albert Road, London, N22 7AQ

      IIF 12
    • icon of address 44c, Gunter Grove, London, SW10 0UJ

      IIF 13
    • icon of address 46, Foyle Road, London, N17 0NL, Great Britain

      IIF 14
    • icon of address 47 Eastern Road, London, N22 7AS

      IIF 15
  • Li, Min
    British secretary

    Registered addresses and corresponding companies
    • icon of address 46, Foyle Road, London, N17 0NL, Great Britain

      IIF 16
  • Dennison, Min Li
    British accountant born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suit11, 8 Shepherd Market, London, W1J 7JY, England

      IIF 17
    • icon of address Suite 11, 8 Shepherd Market, London, W1J 7JY, England

      IIF 18
    • icon of address 10, Grosvenor Road, Southport, PR8 2JF, England

      IIF 19
    • icon of address 53, Clarence Road, Hersham, Walton-on-thames, KT12 5JY, England

      IIF 20
  • Dennison, Min Li
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Trevor Street, London, SW7 1DX, England

      IIF 21
    • icon of address 20, Da Palma Court, Anselm Road, London, SW6 1LL, England

      IIF 22 IIF 23 IIF 24
    • icon of address 10, Grosvenor Road, Southport, PR8 2JF, England

      IIF 25 IIF 26
  • Li, Min
    British director born in February 1970

    Registered addresses and corresponding companies
    • icon of address 195 Albert Road, London, N22 7AQ

      IIF 27
    • icon of address 47 Eastern Road, London, N22 7AS

      IIF 28
  • Li, Min
    Other

    Registered addresses and corresponding companies
  • Li, Min

    Registered addresses and corresponding companies
    • icon of address 2 Strathearn Cottage, Totteridge Green, London, N20 8PG, United Kingdom

      IIF 32
    • icon of address 3rd Floor, Westside London, 57 Poland Street, London, W1F 7NW, England

      IIF 33
  • Dennison, Min Li
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Anselm Road, London, SW6 1LL, England

      IIF 34
    • icon of address 20 Da Palma Court, Anselm Road, London, SW6 1LL, England

      IIF 35 IIF 36
  • Li, Min
    British accountant born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Strathearn Cottage, Totteridge Green, London, N20 8PG, United Kingdom

      IIF 37
    • icon of address 3rd Floor, Westside London, 57 Poland Street, London, W1F 7NW, England

      IIF 38
  • Li, Min
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Strathearn Cottage, Totteridge Green, London, N20 8PG, England

      IIF 39
  • Ms Min Li
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Westside London, 57 Poland Street, London, W1F 7NW, England

      IIF 40
  • Ms Min Li
    British born in May 2018

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suit11, 8 Shepherd Market, London, W1J 7JY, England

      IIF 41
  • Li, Min
    British accountant born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blueprint Financial Services Ltd, 51 Moorgate, London, EC2R 6PB, United Kingdom

      IIF 42
  • Li, Min
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Min Li Dennison
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 47
    • icon of address 13, Trevor Street, London, SW7 1DX, England

      IIF 48
    • icon of address 20, Da Palma Court, Anselm Road, London, SW6 1LL, England

      IIF 49 IIF 50 IIF 51
    • icon of address 10, Grosvenor Road, Southport, PR8 2JF, England

      IIF 52 IIF 53
  • Ms Min Li Dennison
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Anselm Road, London, SW6 1LL, England

      IIF 54
  • Mrs Min Li Dennison
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suit 111, 8, Shepherd Market, London, W1J 7JY, England

      IIF 55
    • icon of address 10, 10 Grosvenor Road, Birkdale, Southport, England, PR8 2JF, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 9
  • 1
    QWIK WOK LIMITED - 2021-03-10
    icon of address 20 Da Palma Court, Anselm Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,438 GBP2022-08-31
    Officer
    icon of calendar 2021-10-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 2
    FLIGHTLEAD LIMITED - 2025-03-25
    KWOK ART LIMITED - 2024-10-07
    FLIGHTLEAD LTD - 2024-08-22
    icon of address First Floor, 23 Bruton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,541 GBP2024-04-30
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 10 - Secretary → ME
  • 3
    icon of address 20 Da Palma Court, Anselm Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
  • 4
    icon of address 8 The Dittons, Finchampstead, Wokingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    160,776 GBP2022-08-31
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 5
    EAST ACCOUNTANCY SERVICE LIMITED - 2018-11-26
    MDPW ASSOCIATE LIMITED - 2025-07-08
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,795 GBP2024-02-29
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 6
    TMF ACCOUNTANCY SERVICES LIMITED - 2021-12-02
    icon of address 10 Grosvenor Road, Southport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -956 GBP2024-10-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 53 - Right to appoint or remove directorsOE
  • 7
    TMF ASSOCIATED LIMITED - 2021-11-01
    TMF ACCOUNTANTS LIMITED - 2021-08-20
    TMF ACCOUNTANTS LIMITED - 2021-11-17
    icon of address 20 Da Palma Court, Anselm Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    57,452 GBP2024-07-31
    Officer
    icon of calendar 2015-07-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    FAIRWELLS MANAGEMENT LIMITED - 2019-05-14
    WILLSTONE CAPITAL MANAGEMENT LTD - 2018-04-03
    WILLSTONE CAPITAL LIMITED - 2016-09-23
    WILLSTONE MANAGEMENT INTERNATIONAL LIMITED - 2016-08-27
    icon of address 20 Da Palma Court, Anselm Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,276 GBP2022-05-31
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 24 - Director → ME
  • 9
    icon of address 20 Da Palma Court, Anselm Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2019-08-08 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2019-07-03 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    icon of address Unit 24-25 Victoria Industrial, Est, Off Wales Farm Road, North Acton, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-08 ~ 2008-02-29
    IIF 27 - Director → ME
  • 2
    QWIK WOK LIMITED - 2021-03-10
    icon of address 20 Da Palma Court, Anselm Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,438 GBP2022-08-31
    Officer
    icon of calendar 2021-03-09 ~ 2021-06-01
    IIF 22 - Director → ME
    icon of calendar 2021-03-10 ~ 2022-04-01
    IIF 8 - Secretary → ME
    icon of calendar 2018-05-01 ~ 2021-03-09
    IIF 9 - Secretary → ME
  • 3
    KWOK ART LIMITED - 2025-01-21
    icon of address First Floor, 23 Bruton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ 2024-10-22
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ 2024-10-22
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 4
    FLIGHTLEAD LIMITED - 2025-03-25
    KWOK ART LIMITED - 2024-10-07
    FLIGHTLEAD LTD - 2024-08-22
    icon of address First Floor, 23 Bruton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,541 GBP2024-04-30
    Officer
    icon of calendar 2024-10-07 ~ 2025-03-21
    IIF 34 - Director → ME
    icon of calendar 2017-11-01 ~ 2024-10-07
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ 2025-04-01
    IIF 54 - Ownership of shares – 75% or more OE
  • 5
    icon of address Palladia Court, 25 Southampton Buildings, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-17 ~ 2011-11-01
    IIF 14 - Secretary → ME
  • 6
    icon of address 27 St. John's Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    209,907 GBP2023-12-31
    Officer
    icon of calendar 2007-12-14 ~ 2008-05-13
    IIF 12 - Secretary → ME
  • 7
    icon of address 19 Rosevine Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-14 ~ 2011-11-01
    IIF 31 - Secretary → ME
  • 8
    icon of address 4th Floor, 58-59 Great Marlborough Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -878,116 GBP2024-12-31
    Officer
    icon of calendar 2015-04-24 ~ 2015-04-25
    IIF 46 - Director → ME
  • 9
    icon of address 20 Da Palma Anselm Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ 2022-10-05
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ 2022-10-05
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 10
    icon of address 68 Grosvenor Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-30
    Officer
    icon of calendar 2017-05-01 ~ 2017-05-02
    IIF 37 - Director → ME
    icon of calendar 2017-03-01 ~ 2017-07-01
    IIF 32 - Secretary → ME
  • 11
    icon of address 96 Cuckoo Dene, London
    Active Corporate (2 parents)
    Equity (Company account)
    -59,546 GBP2025-02-28
    Officer
    icon of calendar 2006-02-14 ~ 2006-07-24
    IIF 28 - Director → ME
  • 12
    STARCORP FURNITURE (UK) LIMITED - 2005-01-19
    OAK & PINE LIMITED - 2004-04-08
    icon of address Unit 1, Birchfield Lane, Oldbury, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-01 ~ 2006-05-30
    IIF 29 - Secretary → ME
  • 13
    icon of address C/o Chan & Co, 88 Kingsway, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-22 ~ 2009-02-01
    IIF 43 - Director → ME
  • 14
    1STFONE LIMITED - 2014-08-29
    ELEPHANTS LIMITED - 2009-05-28
    icon of address 2nd Floor, Alpha Building Northern Boulevard, Matrix Park, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-16 ~ 2009-01-09
    IIF 15 - Secretary → ME
  • 15
    icon of address 2 Strathearn Cottages, Totteridge Green, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-07 ~ 2010-04-01
    IIF 13 - Secretary → ME
  • 16
    icon of address The Money Farm, Heron Tower, Bishopsgate, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2009-12-01 ~ 2009-12-10
    IIF 42 - Director → ME
    icon of calendar 2005-02-01 ~ 2011-11-30
    IIF 16 - Secretary → ME
    icon of calendar 2004-01-15 ~ 2004-10-27
    IIF 30 - Secretary → ME
  • 17
    EAST ACCOUNTANCY SERVICE LIMITED - 2018-11-26
    MDPW ASSOCIATE LIMITED - 2025-07-08
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,795 GBP2024-02-29
    Officer
    icon of calendar 2013-01-15 ~ 2018-03-21
    IIF 38 - Director → ME
    icon of calendar 2006-02-08 ~ 2009-12-01
    IIF 44 - Director → ME
    icon of calendar 2018-03-01 ~ 2018-05-01
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ 2019-01-01
    IIF 41 - Ownership of shares – 75% or more OE
    icon of calendar 2017-01-01 ~ 2018-03-21
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    TMF ACCOUNTANCY SERVICES LIMITED - 2021-12-02
    icon of address 10 Grosvenor Road, Southport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -956 GBP2024-10-31
    Officer
    icon of calendar 2020-06-30 ~ 2020-06-30
    IIF 18 - Director → ME
    icon of calendar 2015-10-09 ~ 2016-03-25
    IIF 39 - Director → ME
    icon of calendar 2018-11-01 ~ 2020-05-30
    IIF 5 - Secretary → ME
  • 19
    TMF ASSOCIATED LIMITED - 2021-11-01
    TMF ACCOUNTANTS LIMITED - 2021-08-20
    TMF ACCOUNTANTS LIMITED - 2021-11-17
    icon of address 20 Da Palma Court, Anselm Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    57,452 GBP2024-07-31
    Officer
    icon of calendar 2015-07-20 ~ 2016-02-04
    IIF 45 - Director → ME
  • 20
    WILLSCAPE PARTNERS LIMITED - 2021-06-21
    WILLSTONE PARTNERS LIMITED - 2021-09-01
    WILLSTONE PARTNERS LIMITED - 2021-03-15
    icon of address Berkeley Suite, 35 Berkeley Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,997 GBP2024-03-31
    Officer
    icon of calendar 2021-06-25 ~ 2024-01-01
    IIF 11 - Secretary → ME
    icon of calendar 2020-06-25 ~ 2021-04-01
    IIF 6 - Secretary → ME
  • 21
    icon of address 20 Da Palma Court, Anselm Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2018-09-01 ~ 2021-04-01
    IIF 3 - Secretary → ME
  • 22
    FAIRWELLS MANAGEMENT LIMITED - 2019-05-14
    WILLSTONE CAPITAL MANAGEMENT LTD - 2018-04-03
    WILLSTONE CAPITAL LIMITED - 2016-09-23
    WILLSTONE MANAGEMENT INTERNATIONAL LIMITED - 2016-08-27
    icon of address 20 Da Palma Court, Anselm Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,276 GBP2022-05-31
    Officer
    icon of calendar 2016-05-10 ~ 2023-01-01
    IIF 4 - Secretary → ME
  • 23
    icon of address Berkeley Suite, 35 Berkeley Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,301,472 GBP2024-10-31
    Officer
    icon of calendar 2015-11-01 ~ 2023-01-01
    IIF 7 - Secretary → 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.