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

Li, Ying

    Related profiles found in government register
  • Li, Ying
    Chinese director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Vivian Road, Birmingham, B17 0DT, United Kingdom

      IIF 1
    • icon of address 9a, Solihull Lane, Hall Green, Birmingham, West Midlands, B28 9LS, England

      IIF 2
  • Li, Ying
    Chinese director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, High Street, Enfield, EN3 4ES, United Kingdom

      IIF 3
  • Mrs Ying Li
    Chinese born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Vivian Road, Birmingham, B17 0DT, United Kingdom

      IIF 4
  • Li, Ying
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, St. Kildas Road, Bath, BA2 3QJ, England

      IIF 5
    • icon of address 100, Sherlock Street, Birmingham, B5 6LT, England

      IIF 6
    • icon of address Suite 3, 4th Floor, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 7
    • icon of address Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, England

      IIF 8
    • icon of address Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Suite F10, 5th Floor, Scala House, 36 Holloway Circus Queensway, Birmingham, B1 1EQ, England

      IIF 16 IIF 17 IIF 18
    • icon of address 23, London Road, Stanway, Colchester, CO3 0NR, England

      IIF 24
    • icon of address 2, The Square, Middleton St. George, Darlington, DL2 1EG, England

      IIF 25
  • Ying Li
    Chinese born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, High Street, Enfield, EN3 4ES, United Kingdom

      IIF 26
  • Li, Ying
    Chinese director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Victoria Square, Birmingham, West Midlands, B1 1BD

      IIF 27
    • icon of address 100, Sherlock Street, Birmingham, B5 4AS, England

      IIF 28
    • icon of address Office 622, 1 Victoria Square, Birmingham, B1 1BD, England

      IIF 29
    • icon of address Office 622, One Victoria Square, Birmingham, B1 1BD, England

      IIF 30 IIF 31 IIF 32
    • icon of address Site 3 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX

      IIF 33
    • icon of address Suite F10, 5th Floor, Scala House, 36 Holloway Circus Queensway, Birmingham, B1 1EQ, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address 103, High Street, Evesham, Worcestershire, WR11 4DN, England

      IIF 38
    • icon of address 33, Cranbourn Street, London, WC2H 7AD, England

      IIF 39
    • icon of address 8, Columbine Road, Walton Cardiff, Tewkesbury, GL20 7SP, England

      IIF 40
    • icon of address 45, High Road, Short Heath, Willenhall, WV12 4JR, England

      IIF 41
  • Mrs Ying Li
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Ashwood, Bowdon, Altrincham, Cheshire, WA14 3DN, United Kingdom

      IIF 42
  • Li, Ming
    Chinese director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 43
  • Ying Li
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Ashwood, Bowdon, Altrincham, Cheshire, WA14 3DN, United Kingdom

      IIF 44
    • icon of address 84, St. Kildas Road, Bath, BA2 3QJ, England

      IIF 45
    • icon of address 100, Sherlock Street, Birmingham, B5 6LT, England

      IIF 46
    • icon of address Suite 13, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, England

      IIF 47
    • icon of address Suite 3, 4th Floor, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 48
    • icon of address Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, England

      IIF 49
    • icon of address Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address Suite F10, 5th Floor, Scala House, 36 Holloway Circus Queensway, Birmingham, B1 1EQ, England

      IIF 57 IIF 58 IIF 59
    • icon of address 23, London Road, Stanway, Colchester, CO3 0NR, England

      IIF 64
    • icon of address 2, The Square, Middleton St. George, Darlington, DL2 1EG, England

      IIF 65
    • icon of address Little Chopsticks, Farm Lane, Plymouth, PL5 3PQ, United Kingdom

      IIF 66
  • Li, Ying
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 399a, Stratford Road, Shirley, Solihull, B90 3BW, England

      IIF 67
  • Ms Ying Li
    Chinese born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 Bawnmore Road, Bawnmore Road, Rugby, CV22 7QW, England

      IIF 68
  • Li, Ying
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Ashwood, Bowdon, Altrincham, Cheshire, WA14 3DN, United Kingdom

      IIF 69
    • icon of address Suite 13, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, England

      IIF 70
    • icon of address Suite F3, Amafhh House, Quadrant Court, 44-45 Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 71 IIF 72
    • icon of address Blossom Court, 241, Cannock Road, Cannock, Staffordshire, WS11 5DD, England

      IIF 73 IIF 74
    • icon of address Apartment 6 Trinity Court, 44 Higher Cambridge Street, Manchester, M15 6AR, England

      IIF 75
    • icon of address 36-38, Heathcoat Street, Nottingham, NG1 3AA, England

      IIF 76
    • icon of address 27, Broad Eye, Stafford, ST16 2QB, England

      IIF 77
  • Li, Ying
    British director born in July 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Ettrick Square, Cumbernauld, Glasgow, G67 1ND, Scotland

      IIF 78
  • Li, Ying
    British shop assistant born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Main Street, Keyingham, Hull, HU12 9RD, England

      IIF 79
  • Li, Qing
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Chapel Street, Woodhouse, Sheffield, S13 7JN, England

      IIF 80
  • Li, Ying
    British director born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, England

      IIF 81
  • Ming Li
    Chinese born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 82
  • Ying Li
    Chinese born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Victoria Square, Birmingham, West Midlands, B1 1BD

      IIF 83
    • icon of address 100, Sherlock Street, Birmingham, B5 4AS, England

      IIF 84
    • icon of address Office 622, 1 Victoria Square, Birmingham, B1 1BD, England

      IIF 85
    • icon of address Office 622, One Victoria Square, Birmingham, B1 1BD, England

      IIF 86 IIF 87 IIF 88
    • icon of address Site 3 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX

      IIF 89
    • icon of address Suite F10, 5th Floor, Scala House, 36 Holloway Circus Queensway, Birmingham, B1 1EQ, United Kingdom

      IIF 90 IIF 91 IIF 92
    • icon of address 103, High Street, Evesham, Worcestershire, WR11 4DN, England

      IIF 93
    • icon of address 33, Cranbourn Street, London, WC2H 7AD, England

      IIF 94
    • icon of address 45, High Road, Willenhall, WV12 4JR, England

      IIF 95
  • Ms Ying Li
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 399a, Stratford Road, Shirley, Solihull, B90 3BW, England

      IIF 96
  • Mrs Ying Li
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Main Street, Keyingham, Hull, HU12 9RD, England

      IIF 97
  • Qing Li
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Chapel Street, Woodhouse, Sheffield, S13 7JN, England

      IIF 98
  • Ying Li
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blossom Court, 241, Cannock Road, Cannock, Staffordshire, WS11 5DD, England

      IIF 99 IIF 100
    • icon of address 36-38, Heathcoat Street, Nottingham, NG1 3AA, England

      IIF 101
    • icon of address 27, Broad Eye, Stafford, ST16 2QB, England

      IIF 102
  • Ying Li
    British born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, England

      IIF 103
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Site 3 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-25 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 100 Sherlock Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-08-31
    Officer
    icon of calendar 2017-08-25 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-17 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 31 Ashwood, Bowdon, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    700 GBP2024-03-31
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 31 Ashwood, Bowdon, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,402 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Suite 13, 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    70 GBP2024-11-30
    Officer
    icon of calendar 2017-11-10 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 2a Chapel Street, Woodhouse, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,296 GBP2024-12-31
    Officer
    icon of calendar 2018-12-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,193 GBP2024-12-31
    Officer
    icon of calendar 2018-12-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 27 Broad Eye, Stafford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    33 GBP2017-05-31
    Officer
    icon of calendar 2017-07-14 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 399a Stratford Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,892 GBP2024-10-31
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Suite 3, 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    493 GBP2018-12-31
    Officer
    icon of calendar 2018-01-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 75 Vivian Road, Harborne, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-10 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,613 GBP2024-12-31
    Officer
    icon of calendar 2018-12-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 1 Victoria Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 9 Solihull Lane, Hall Green, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,513 GBP2018-01-31
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 23 London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 14 Main Street, Keyingham, Hull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Suite 3, 4th Floor 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
Ceased 35
  • 1
    icon of address 110 High Street, Enfield, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    695 GBP2020-07-31
    Officer
    icon of calendar 2017-07-31 ~ 2020-01-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ 2020-01-01
    IIF 26 - Ownership of shares – 75% or more OE
  • 2
    icon of address 15 Wardour Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-02-28
    Officer
    icon of calendar 2017-06-05 ~ 2017-06-05
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2017-06-05
    IIF 90 - Ownership of shares – 75% or more OE
  • 3
    icon of address 136 New Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-05 ~ 2017-06-05
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2017-06-05
    IIF 93 - Ownership of shares – 75% or more OE
  • 4
    icon of address 4385, 10801580: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-05 ~ 2017-06-05
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2017-06-05
    IIF 92 - Ownership of shares – 75% or more OE
  • 5
    icon of address Suite F3, Amafhh House, Quadrant Court 44-45 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -54,052 GBP2024-12-31
    Officer
    icon of calendar 2022-07-01 ~ 2022-07-01
    IIF 72 - Director → ME
  • 6
    icon of address 100 Sherlock Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-04-30
    Officer
    icon of calendar 2017-04-28 ~ 2017-04-28
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ 2017-04-28
    IIF 46 - Ownership of shares – 75% or more OE
  • 7
    icon of address 8 Columbine Road, Walton Cardiff, Tewkesbury, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    181 GBP2022-09-30
    Officer
    icon of calendar 2016-10-07 ~ 2016-10-07
    IIF 40 - Director → ME
  • 8
    icon of address 6-7 Lisle Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-04-30
    Officer
    icon of calendar 2017-04-28 ~ 2017-04-28
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ 2017-04-28
    IIF 59 - Ownership of shares – 75% or more OE
  • 9
    icon of address 2 The Square, Middleton St. George, Darlington, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    364 GBP2019-04-30
    Officer
    icon of calendar 2017-05-03 ~ 2017-05-03
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ 2017-05-03
    IIF 65 - Ownership of shares – 75% or more OE
  • 10
    icon of address Office 622 One Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-05 ~ 2017-06-05
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2017-06-05
    IIF 91 - Ownership of shares – 75% or more OE
  • 11
    icon of address 1 Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-06 ~ 2017-03-06
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ 2017-03-06
    IIF 101 - Ownership of shares – 75% or more OE
  • 12
    icon of address 236-238 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-03 ~ 2017-07-03
    IIF 36 - Director → ME
  • 13
    icon of address Sanderlings, Becketts Farm Alcester Road, Wythall, Birmingham
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    281 GBP2021-06-30
    Officer
    icon of calendar 2017-04-28 ~ 2017-04-28
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ 2017-04-28
    IIF 66 - Ownership of shares – 75% or more OE
  • 14
    icon of address 33 Cranbourn Street, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,668 GBP2018-09-30
    Officer
    icon of calendar 2017-10-02 ~ 2017-10-02
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ 2017-10-02
    IIF 94 - Ownership of shares – 75% or more OE
  • 15
    icon of address 45 High Road, Willenhall, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -296 GBP2019-04-30
    Officer
    icon of calendar 2017-05-04 ~ 2017-05-04
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ 2017-05-04
    IIF 95 - Ownership of shares – 75% or more OE
  • 16
    icon of address Suite 3, 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-02 ~ 2018-01-02
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ 2018-01-02
    IIF 55 - Ownership of shares – 75% or more OE
  • 17
    icon of address 84 St. Kildas Road, Bath, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    434 GBP2019-11-30
    Officer
    icon of calendar 2018-01-02 ~ 2018-01-02
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ 2018-01-02
    IIF 45 - Ownership of shares – 75% or more OE
  • 18
    icon of address 128 West Cross Lane, West Cross, Swansea, Wales
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,261 GBP2020-12-31
    Officer
    icon of calendar 2018-01-02 ~ 2018-01-02
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ 2018-01-02
    IIF 49 - Ownership of shares – 75% or more OE
  • 19
    icon of address 81 New Road, Porthcawl, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    240 GBP2024-01-31
    Officer
    icon of calendar 2018-01-02 ~ 2018-01-02
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ 2018-01-02
    IIF 54 - Ownership of shares – 75% or more OE
  • 20
    icon of address Office 622 One Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-28 ~ 2017-04-28
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ 2017-04-28
    IIF 60 - Ownership of shares – 75% or more OE
  • 21
    icon of address Suite 3, 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    175 GBP2019-06-30
    Officer
    icon of calendar 2017-04-28 ~ 2018-07-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ 2018-07-01
    IIF 58 - Ownership of shares – 75% or more OE
  • 22
    icon of address 4385, 10745443: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-28 ~ 2017-04-28
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ 2017-04-28
    IIF 63 - Ownership of shares – 75% or more OE
  • 23
    icon of address 1 Victoria Square, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-04-28 ~ 2017-04-28
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ 2017-04-28
    IIF 62 - Ownership of shares – 75% or more OE
  • 24
    icon of address 7th Floor Albany House, 31 Hurst Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-26 ~ 2019-02-25
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ 2019-02-25
    IIF 53 - Ownership of shares – 75% or more OE
  • 25
    icon of address 163 Yew Tree Lane, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-06-30
    Officer
    icon of calendar 2017-06-05 ~ 2017-06-05
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2017-06-05
    IIF 87 - Ownership of shares – 75% or more OE
  • 26
    icon of address Office 622 One Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-05 ~ 2017-06-05
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2017-06-05
    IIF 88 - Ownership of shares – 75% or more OE
  • 27
    icon of address Office 622 1 Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-02 ~ 2017-06-02
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ 2017-06-02
    IIF 85 - Ownership of shares – 75% or more OE
  • 28
    icon of address Suite F4, Amafhh House Quadrant Court, 44-45 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,130 GBP2024-12-31
    Officer
    icon of calendar 2022-07-01 ~ 2022-07-01
    IIF 71 - Director → ME
  • 29
    icon of address Blossom Court 241, Cannock Road, Cannock, Staffordshire, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    158 GBP2023-02-28
    Officer
    icon of calendar 2022-10-06 ~ 2023-03-06
    IIF 73 - Director → ME
    icon of calendar 2021-11-12 ~ 2022-10-06
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ 2022-10-06
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
    icon of calendar 2022-10-06 ~ 2023-03-06
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 30
    icon of address 4385, 10745630: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    321 GBP2019-06-30
    Officer
    icon of calendar 2017-04-28 ~ 2017-04-28
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ 2017-04-28
    IIF 57 - Ownership of shares – 75% or more OE
  • 31
    icon of address Office 622 One Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-05 ~ 2017-06-05
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2017-06-05
    IIF 86 - Ownership of shares – 75% or more OE
  • 32
    icon of address 25 Broad Street, Parkgate, Rotherham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-28 ~ 2017-04-28
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ 2017-04-28
    IIF 61 - Ownership of shares – 75% or more OE
  • 33
    icon of address Suite 3, 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -3,878 GBP2019-05-31
    Officer
    icon of calendar 2017-06-02 ~ 2018-06-01
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ 2018-06-01
    IIF 103 - Ownership of shares – 75% or more OE
  • 34
    icon of address Viglen House Business Centre, Alperton Lane, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,833 GBP2024-12-31
    Officer
    icon of calendar 2021-12-15 ~ 2021-12-15
    IIF 75 - Director → ME
  • 35
    icon of address 14 Ettrick Square, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2022-07-01 ~ 2022-07-01
    IIF 78 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.