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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Ying Li

    Related profiles found in government register
  • Mrs Ying Li
    British born in July 1978

    Resident in United Kingdom

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

      IIF 1
  • Ms Ying Liu
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11286027 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • Apartment 164, Keybridge Tower, 1 Exchange Gardens, London, SW8 1BG, United Kingdom

      IIF 3
  • Miss Ying Liu
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 11, Manchester Road, Alice Shepherd House, London, E14 3ET, England

      IIF 4
  • Mrs Ying Liu
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4/4, East Pilton Farm Place, Edinburgh, EH5 2QN, United Kingdom

      IIF 5
  • Ying Li
    British born in July 1978

    Resident in United Kingdom

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

      IIF 6
    • 84, St. Kildas Road, Bath, BA2 3QJ, England

      IIF 7
    • 100, Sherlock Street, Birmingham, B5 6LT, England

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

      IIF 9
    • Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, England

      IIF 10
    • Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Suite F10, 5th Floor, Scala House, 36 Holloway Circus Queensway, Birmingham, B1 1EQ, England

      IIF 18 IIF 19 IIF 20
    • 23, London Road, Stanway, Colchester, CO3 0NR, England

      IIF 25
    • 2, The Square, Middleton St. George, Darlington, DL2 1EG, England

      IIF 26
    • Little Chopsticks, Farm Lane, Plymouth, PL5 3PQ, United Kingdom

      IIF 27
  • Li, Ying
    British born in July 1978

    Resident in United Kingdom

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

      IIF 28 IIF 29 IIF 30
    • Suite F10, 5th Floor, Scala House, 36 Holloway Circus Queensway, Birmingham, B1 1EQ, England

      IIF 31 IIF 32
  • Li, Ying
    British director born in July 1978

    Resident in United Kingdom

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

      IIF 33
    • 100, Sherlock Street, Birmingham, B5 6LT, England

      IIF 34
    • Suite 3, 4th Floor, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 35
    • Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, England

      IIF 36
    • Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 37 IIF 38 IIF 39
    • Suite F10, 5th Floor, Scala House, 36 Holloway Circus Queensway, Birmingham, B1 1EQ, England

      IIF 41 IIF 42 IIF 43
    • 23, London Road, Stanway, Colchester, CO3 0NR, England

      IIF 47
    • 2, The Square, Middleton St. George, Darlington, DL2 1EG, England

      IIF 48
  • Liu, Ying
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11286027 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 49
    • Apartment 164, Keybridge Tower, 1 Exchange Gardens, London, SW8 1BG, United Kingdom

      IIF 50
    • Flat 11, Manchester Road, Alice Shepherd House, London, E14 3ET, England

      IIF 51
  • Mrs Ying Li
    Chinese born in November 1968

    Resident in United Kingdom

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

      IIF 52
  • Ying Li
    Chinese born in July 1978

    Resident in United Kingdom

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

      IIF 53
  • Liu, Ying
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4/4, East Pilton Farm Place, Edinburgh, EH5 2QN, United Kingdom

      IIF 54
  • Ms Ying Liu
    Chinese born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 55
  • Dr Ying Liu
    Chinese born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 56
  • Li, Ying
    Chinese director born in July 1978

    Resident in United Kingdom

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

      IIF 57
  • Mrs Ying Li
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 13, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, England

      IIF 58
    • 14, Main Street, Keyingham, Hull, HU12 9RD, England

      IIF 59
  • Liu, Ying
    Chinese director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Sophia Square, London, SE16 5XL, United Kingdom

      IIF 60
  • Li, Ying
    Chinese director born in November 1968

    Resident in United Kingdom

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

      IIF 61
    • 9a, Solihull Lane, Hall Green, Birmingham, West Midlands, B28 9LS, England

      IIF 62
  • Miss Ying Liu
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 6, St. Crispins Close, London, NW3 2QF, England

      IIF 63
  • Liu, Ying
    Chinese director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Hilton Terrace, Aberdeen, AB24 4HD, Scotland

      IIF 64
  • Liu, Ying
    Chinese born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 65
  • Liu, Ying, Dr
    Chinese born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 66
  • Ms Ying Li
    British born in November 1968

    Resident in England

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

      IIF 67
  • Ying Li
    British born in July 1978

    Resident in England

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

      IIF 68 IIF 69
    • 36-38, Heathcoat Street, Nottingham, NG1 3AA, England

      IIF 70
    • 27, Broad Eye, Stafford, ST16 2QB, England

      IIF 71
  • Qing Li
    British born in July 1978

    Resident in England

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

      IIF 72
  • Li, Ying
    British born in July 1978

    Resident in England

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

      IIF 73
    • Suite 13, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, England

      IIF 74
    • 14, Main Street, Keyingham, Hull, HU12 9RD, England

      IIF 75
  • Li, Ying
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite F3, Amafhh House, Quadrant Court, 44-45 Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 76 IIF 77
    • Blossom Court, 241, Cannock Road, Cannock, Staffordshire, WS11 5DD, England

      IIF 78 IIF 79
    • Apartment 6 Trinity Court, 44 Higher Cambridge Street, Manchester, M15 6AR, England

      IIF 80
    • 36-38, Heathcoat Street, Nottingham, NG1 3AA, England

      IIF 81
    • 27, Broad Eye, Stafford, ST16 2QB, England

      IIF 82
  • Li, Ying
    British director born in July 1978

    Resident in Scotland

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

      IIF 83
  • Lin, Yuping
    Chinese director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122 Derby Road, Loughborough, LE11 5HL, United Kingdom

      IIF 84
  • Liu, Ying
    British director born in July 1978

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Suite 7, Peel House, 30 The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 85
  • Ying Li
    British born in July 1978

    Resident in Wales

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

      IIF 86
  • Li, Qing
    British director born in July 1978

    Resident in England

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

      IIF 87
  • Liu, Ying
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10731227 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 88
  • Li, Ying
    British director born in July 1978

    Resident in Wales

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

      IIF 89
  • Li, Ying
    British born in November 1968

    Resident in England

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

      IIF 90
  • Ming Li
    Chinese born in July 1978

    Resident in England

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

      IIF 91
  • Ms Ying Li
    Chinese born in November 1968

    Resident in England

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

      IIF 92
  • Ying Li
    Chinese born in July 1978

    Resident in England

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

      IIF 93
    • 100, Sherlock Street, Birmingham, B5 4AS, England

      IIF 94
    • Office 622, 1 Victoria Square, Birmingham, B1 1BD, England

      IIF 95
    • Office 622, One Victoria Square, Birmingham, B1 1BD, England

      IIF 96 IIF 97 IIF 98
    • Site 3 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX

      IIF 99
    • Suite F10, 5th Floor, Scala House, 36 Holloway Circus Queensway, Birmingham, B1 1EQ, United Kingdom

      IIF 100 IIF 101 IIF 102
    • 103, High Street, Evesham, Worcestershire, WR11 4DN, England

      IIF 103
    • 33, Cranbourn Street, London, WC2H 7AD, England

      IIF 104
    • 45, High Road, Willenhall, WV12 4JR, England

      IIF 105
  • Xueying Li
    Chinese born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 25, Mountview Close, London, NW11 7HG, England

      IIF 106
  • Li, Ying
    Chinese director born in July 1978

    Resident in England

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

      IIF 107
    • 100, Sherlock Street, Birmingham, B5 4AS, England

      IIF 108
    • Office 622, 1 Victoria Square, Birmingham, B1 1BD, England

      IIF 109
    • Office 622, One Victoria Square, Birmingham, B1 1BD, England

      IIF 110 IIF 111 IIF 112
    • Site 3 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX

      IIF 113
    • Suite F10, 5th Floor, Scala House, 36 Holloway Circus Queensway, Birmingham, B1 1EQ, United Kingdom

      IIF 114 IIF 115 IIF 116
    • 103, High Street, Evesham, Worcestershire, WR11 4DN, England

      IIF 118
    • 33, Cranbourn Street, London, WC2H 7AD, England

      IIF 119
    • 8, Columbine Road, Walton Cardiff, Tewkesbury, GL20 7SP, England

      IIF 120
    • 45, High Road, Short Heath, Willenhall, WV12 4JR, England

      IIF 121
  • Li, Ming
    Chinese director born in July 1978

    Resident in England

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

      IIF 122
  • Ying Liu
    Chinese born in November 1976

    Resident in China

    Registered addresses and corresponding companies
    • 1, Jinghai, No,1, Beijing, Beijing, 1000176, China

      IIF 123
  • Ying Liu
    Chinese born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • C/o Wilson Sandford Limited, 85, Church Road, Hove, East Sussex, BN3 2BB, England

      IIF 124
  • Liu, Ying
    Chinese born in November 1976

    Resident in China

    Registered addresses and corresponding companies
    • 1, Jinghai, No,1, Beijing, Beijing, 1000176, China

      IIF 125
  • Li, Xueying
    Chinese born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 25, Mountview Close, London, NW11 7HG, England

      IIF 126
  • Liu, Ying
    born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • C/o Wilson Sandford Limited, 85, Church Road, Hove, East Sussex, BN3 2BB, England

      IIF 127
child relation
Offspring entities and appointments 68
  • 1
    AN EASY CONSULTING LTD
    11827411
    25 Mountview Close, London, England
    Active Corporate (2 parents)
    Officer
    2019-03-21 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2019-03-21 ~ now
    IIF 106 - Ownership of shares – 75% or more OE
  • 2
    BAMBOO LEAF 110 LIMITED
    10891215 10227235
    110 High Street, Enfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-31 ~ 2020-01-01
    IIF 57 - Director → ME
    Person with significant control
    2017-07-31 ~ 2020-01-01
    IIF 53 - Ownership of shares – 75% or more OE
  • 3
    BANQUET COLCHESTER LTD
    10932979
    Site 3 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2017-08-25 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 99 - Ownership of shares – 75% or more OE
  • 4
    BANQUET COLCHESTER RESTAURANT LTD
    10932887
    100 Sherlock Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-25 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 94 - Ownership of shares – 75% or more OE
  • 5
    BEST BUSINESS SERVICES 88 LTD
    10801757
    15 Wardour Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-06-05 ~ 2017-06-05
    IIF 114 - Director → ME
    Person with significant control
    2017-06-05 ~ 2017-06-05
    IIF 100 - Ownership of shares – 75% or more OE
  • 6
    BEST FASHION 88 LTD
    10801682
    136 New Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-05 ~ 2017-06-05
    IIF 118 - Director → ME
    Person with significant control
    2017-06-05 ~ 2017-06-05
    IIF 103 - Ownership of shares – 75% or more OE
  • 7
    BEST MANAGEMENT 88 LTD
    10801580
    4385, 10801580: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-06-05 ~ 2017-06-05
    IIF 115 - Director → ME
    Person with significant control
    2017-06-05 ~ 2017-06-05
    IIF 102 - Ownership of shares – 75% or more OE
  • 8
    BETTER TASTE LIMITED
    11571217
    Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-17 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2018-09-17 ~ dissolved
    IIF 91 - Ownership of shares – 75% or more OE
  • 9
    BUNNYCARE LIMITED
    13802864
    Suite F3, Amafhh House, Quadrant Court 44-45 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2022-07-01 ~ 2022-07-01
    IIF 77 - Director → ME
  • 10
    DABA SERVICES LIMITED
    05047478
    31 Ashwood, Bowdon, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-02-11 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2018-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    DAJA CAPITAL INVESTMENTS LIMITED
    09141424
    31 Ashwood, Bowdon, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    DR. DIET LTD
    SC574777
    4/4 East Pilton Farm Place, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-29 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2017-08-29 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 13
    FAST DELI LIMITED
    10746112
    100 Sherlock Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-28 ~ 2017-04-28
    IIF 34 - Director → ME
    Person with significant control
    2017-04-28 ~ 2017-04-28
    IIF 8 - Ownership of shares – 75% or more OE
  • 14
    FRESHAVO LIMITED
    12474429
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-02-20 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2020-02-20 ~ now
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 15
    GLORY GARDEN 8 LIMITED
    10415058
    8 Columbine Road, Walton Cardiff, Tewkesbury, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-07 ~ 2016-10-07
    IIF 120 - Director → ME
  • 16
    GO EM LIMITED
    10745827
    6-7 Lisle Street, London, England
    Active Corporate (2 parents)
    Officer
    2017-04-28 ~ 2017-04-28
    IIF 32 - Director → ME
    Person with significant control
    2017-04-28 ~ 2017-04-28
    IIF 20 - Ownership of shares – 75% or more OE
  • 17
    GOLDEN CHEF 2 LIMITED
    10752200
    2 The Square, Middleton St. George, Darlington, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-03 ~ 2017-05-03
    IIF 48 - Director → ME
    Person with significant control
    2017-05-03 ~ 2017-05-03
    IIF 26 - Ownership of shares – 75% or more OE
  • 18
    GOLDEN MANAGEMENT 88 LTD
    10801600
    Office 622 One Victoria Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-05 ~ 2017-06-05
    IIF 117 - Director → ME
    Person with significant control
    2017-06-05 ~ 2017-06-05
    IIF 101 - Ownership of shares – 75% or more OE
  • 19
    HAPPY & HEALTHY LIMITED
    11057558
    Suite 13, 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2017-11-10 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2017-11-10 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
  • 20
    HOME TOWN CUISINE LIMITED
    10654085
    1 Victoria Square, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    2017-03-06 ~ 2017-03-06
    IIF 81 - Director → ME
    Person with significant control
    2017-03-06 ~ 2017-03-06
    IIF 70 - Ownership of shares – 75% or more OE
  • 21
    HV 236 LIMITED
    10846678
    236-238 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (4 parents)
    Officer
    2017-07-03 ~ 2017-07-03
    IIF 116 - Director → ME
  • 22
    JET BB MEDIA SERVICES LIMITED
    07587025
    54 Acorn Walk, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-31 ~ dissolved
    IIF 60 - Director → ME
  • 23
    LOVE APARTMENTS LTD
    15814026
    Apartment 164, Keybridge Tower 1 Exchange Gardens, London, England
    Active Corporate (1 parent)
    Officer
    2024-07-02 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 24
    MEAL TIME LIMITED
    10745559
    2a Chapel Street, Woodhouse, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-28 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2017-04-28 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
  • 25
    MEALS CHOICE LIMITED
    10745863
    Sanderlings, Becketts Farm Alcester Road, Wythall, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2017-04-28 ~ 2017-04-28
    IIF 44 - Director → ME
    Person with significant control
    2017-04-28 ~ 2017-04-28
    IIF 27 - Ownership of shares – 75% or more OE
  • 26
    MINGS KITCHEN (LOUGHBOROUGH) LTD
    10804767
    122 Derby Road, Loughborough, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-06-06 ~ 2017-11-01
    IIF 84 - Director → ME
  • 27
    NEW ERA BUSINESS LIMITED
    11714890
    Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-12-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-12-06 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 28
    NOODLE BAR STRAND LIMITED
    10991309
    33 Cranbourn Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-02 ~ 2017-10-02
    IIF 119 - Director → ME
    Person with significant control
    2017-10-02 ~ 2017-10-02
    IIF 104 - Ownership of shares – 75% or more OE
  • 29
    ORIENTAL KITCHEN 45 LTD
    10754820 15331357
    45 High Road, Willenhall, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-04 ~ 2017-05-04
    IIF 121 - Director → ME
    Person with significant control
    2017-05-04 ~ 2017-05-04
    IIF 105 - Ownership of shares – 75% or more OE
  • 30
    PROSPERITY DYNASTY LIMITED
    11715105
    Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-12-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2018-12-06 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 31
    Q HAPPY CHEF LIMITED
    10166702 10166985... (more)
    27 Broad Eye, Stafford, England
    Dissolved Corporate (3 parents)
    Officer
    2017-07-14 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
  • 32
    RUI HEALTH SPORTS LTD
    14401658
    399a Stratford Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Officer
    2022-10-06 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2022-10-06 ~ now
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 33
    SEHYG LLP
    OC448181
    C/o Wilson Sandford Limited 85, Church Road, Hove, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-13 ~ dissolved
    IIF 127 - LLP Designated Member → ME
    Person with significant control
    2023-07-13 ~ dissolved
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    STAR EATERIE LIMITED
    11128232
    Suite 3, 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-02 ~ 2018-01-02
    IIF 38 - Director → ME
    Person with significant control
    2018-01-02 ~ 2018-01-02
    IIF 16 - Ownership of shares – 75% or more OE
  • 35
    STAR INN LIMITED
    11128263
    84 St. Kildas Road, Bath, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-02 ~ 2018-01-02
    IIF 33 - Director → ME
    Person with significant control
    2018-01-02 ~ 2018-01-02
    IIF 7 - Ownership of shares – 75% or more OE
  • 36
    STAR MEAL LIMITED
    11128175
    128 West Cross Lane, West Cross, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-01-02 ~ 2018-01-02
    IIF 36 - Director → ME
    Person with significant control
    2018-01-02 ~ 2018-01-02
    IIF 10 - Ownership of shares – 75% or more OE
  • 37
    STAR RAYS LIMITED
    11128191 06705644
    81 New Road, Porthcawl, Wales
    Active Corporate (4 parents)
    Officer
    2018-01-02 ~ 2018-01-02
    IIF 39 - Director → ME
    Person with significant control
    2018-01-02 ~ 2018-01-02
    IIF 15 - Ownership of shares – 75% or more OE
  • 38
    STAR SPOON LIMITED
    11128203
    Suite 3, 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-02 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2018-01-02 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 39
    STEP INN LIMITED
    10746313
    Office 622 One Victoria Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-28 ~ 2017-04-28
    IIF 42 - Director → ME
    Person with significant control
    2017-04-28 ~ 2017-04-28
    IIF 21 - Ownership of shares – 75% or more OE
  • 40
    SUNSET ORDER LIMITED
    10745791
    Suite 3, 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-28 ~ 2018-07-01
    IIF 41 - Director → ME
    Person with significant control
    2017-04-28 ~ 2018-07-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 41
    SUNSHINE HEALTH CARE LTD
    11759625
    75 Vivian Road, Harborne, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-10 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2019-01-10 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 42
    SUPER CHOICE LIMITED
    10745443 10894025
    4385, 10745443: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-04-28 ~ 2017-04-28
    IIF 43 - Director → ME
    Person with significant control
    2017-04-28 ~ 2017-04-28
    IIF 24 - Ownership of shares – 75% or more OE
  • 43
    SUPER ERA LIMITED
    11714948
    Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-12-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2018-12-06 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 44
    TASTY DELI LIMITED
    10746492
    1 Victoria Square, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2017-04-28 ~ 2017-04-28
    IIF 31 - Director → ME
    Person with significant control
    2017-04-28 ~ 2017-04-28
    IIF 23 - Ownership of shares – 75% or more OE
  • 45
    TEN-ICHI ARCADIAN LTD
    10727834
    1 Victoria Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2017-04-18 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2017-04-18 ~ dissolved
    IIF 93 - Ownership of shares – 75% or more OE
  • 46
    THIRTY THOUSAND NMI LIMITED
    11547928
    7th Floor Albany House, 31 Hurst Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2018-11-26 ~ 2019-02-25
    IIF 40 - Director → ME
    Person with significant control
    2018-11-26 ~ 2019-02-25
    IIF 14 - Ownership of shares – 75% or more OE
  • 47
    TOP DESIGN 88 LTD
    10801754
    163 Yew Tree Lane, Yardley, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-05 ~ 2017-06-05
    IIF 111 - Director → ME
    Person with significant control
    2017-06-05 ~ 2017-06-05
    IIF 97 - Ownership of shares – 75% or more OE
  • 48
    TOP FASHION 88 LTD
    10801504
    Office 622 One Victoria Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-05 ~ 2017-06-05
    IIF 110 - Director → ME
    Person with significant control
    2017-06-05 ~ 2017-06-05
    IIF 98 - Ownership of shares – 75% or more OE
  • 49
    TOP MANAGEMENT 88 LTD
    10801060
    Office 622 1 Victoria Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-02 ~ 2017-06-02
    IIF 109 - Director → ME
    Person with significant control
    2017-06-02 ~ 2017-06-02
    IIF 95 - Ownership of shares – 75% or more OE
  • 50
    TRANQUIL SPACES LIMITED
    15328436
    Flat 11 Manchester Road, Alice Shepherd House, London, England
    Active Corporate (2 parents)
    Officer
    2023-12-05 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2023-12-05 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 51
    UK MCGRAW CHEMICAL GROUP CO., LTD
    16511750
    Flat 3 9 Clifton Terrace, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-11 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2025-06-11 ~ now
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
  • 52
    UZI TECH LIMITED
    13804356
    Suite F4, Amafhh House Quadrant Court, 44-45 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2022-07-01 ~ 2022-07-01
    IIF 76 - Director → ME
  • 53
    WOK GARDEN LTD
    13014511
    Blossom Court 241, Cannock Road, Cannock, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-12 ~ 2022-10-06
    IIF 79 - Director → ME
    2022-10-06 ~ 2023-03-06
    IIF 78 - Director → ME
    Person with significant control
    2021-11-12 ~ 2022-10-06
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    2022-10-06 ~ 2023-03-06
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 54
    WONDERFUL CHOICE LIMITED
    10745630
    4385, 10745630: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-04-28 ~ 2017-04-28
    IIF 45 - Director → ME
    Person with significant control
    2017-04-28 ~ 2017-04-28
    IIF 18 - Ownership of shares – 75% or more OE
  • 55
    WONDERFUL DESIGN LTD
    10802047
    Office 622 One Victoria Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-05 ~ 2017-06-05
    IIF 112 - Director → ME
    Person with significant control
    2017-06-05 ~ 2017-06-05
    IIF 96 - Ownership of shares – 75% or more OE
  • 56
    WONDERFUL MEALS LIMITED
    10745655
    25 Broad Street, Parkgate, Rotherham, England
    Dissolved Corporate (3 parents)
    Officer
    2017-04-28 ~ 2017-04-28
    IIF 46 - Director → ME
    Person with significant control
    2017-04-28 ~ 2017-04-28
    IIF 22 - Ownership of shares – 75% or more OE
  • 57
    WORLD YUMMY LIMITED
    SC419176
    2 Hilton Terrace, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2012-03-12 ~ dissolved
    IIF 64 - Director → ME
  • 58
    WUL 4 LIMITED
    10800414 11466101
    Suite 3, 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2017-06-02 ~ 2018-06-01
    IIF 89 - Director → ME
    Person with significant control
    2017-06-02 ~ 2018-06-01
    IIF 86 - Ownership of shares – 75% or more OE
  • 59
    YAYA RELAX CENTRE LTD
    09967499
    9 Solihull Lane, Hall Green, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-25 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2016-04-10 ~ dissolved
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more as a member of a firm OE
  • 60
    YING CONSULTANCY LTD
    10716561
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-04-08 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2017-09-19 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    YING GLOBAL CONSULTANCY LTD
    11286027
    29 Bull Road, London, England
    Active Corporate (1 parent)
    Officer
    2018-04-03 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2018-04-03 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 62
    YING GLOBAL INVESTMENT LTD
    10731227
    29 Bull Road, London, England
    Active Corporate (1 parent)
    Officer
    2017-04-20 ~ now
    IIF 88 - Director → ME
  • 63
    YING GLOBAL MANAGEMENT & CONSULTANCY LTD
    - now 08509004
    YING GLOBLE MANAGEMENT & CONSULTANCY LTD
    - 2013-09-25 08509004
    Suite 3 Peel House, 30 The Downs, Altrincham
    Dissolved Corporate (1 parent)
    Officer
    2013-04-29 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 64
    YL HKC LIMITED
    10768657
    23 London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-12 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 65
    YOURS LINK LIMITED
    13802143
    Viglen House Business Centre, Alperton Lane, Wembley, England
    Active Corporate (5 parents)
    Officer
    2021-12-15 ~ 2021-12-15
    IIF 80 - Director → ME
  • 66
    YUE CHUNG LIMITED
    16205397
    14 Main Street, Keyingham, Hull, England
    Active Corporate (1 parent)
    Officer
    2025-01-24 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 67
    ZEN MASSAGE LIMITED
    11025083
    Suite 3, 4th Floor 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-10-20 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 68
    ZY CUISINE LIMITED
    SC716236
    14 Ettrick Square, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2022-07-01 ~ 2022-07-01
    IIF 83 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.