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

Liu, Peng

    Related profiles found in government register
  • Liu, Peng
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1009, 26-28 Victoria Parade, London, SE10 9FR, United Kingdom

      IIF 1 IIF 2
    • icon of address 25, Cabot Square, London, E14 4QZ, England

      IIF 3
    • icon of address Rockstar Hubs, 3 Minster Court, London, EC3R 7DD, England

      IIF 4
    • icon of address Room 151, 90 Long Acre, London, WC2E 9RZ, England

      IIF 5
    • icon of address 3, Bourne Place Meadows, Nizels Lane, Hildenborough, Tonbridge, Kent, TN11 8NW, England

      IIF 6
  • Liu, Peng
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10f Northeast Unit, One Canada Square, Canary Wharf, London, E14 5AB, England

      IIF 7
    • icon of address 10f Northeast Unit, One Canada Square, London, E14 5AB, England

      IIF 8
    • icon of address 25, Cabot Square, London, E14 4QZ, England

      IIF 9
    • icon of address 25, Lisle Street, London, WC2H 7BA, England

      IIF 10
    • icon of address 26-28, Victoria Parade, London, SE10 9FR, England

      IIF 11 IIF 12 IIF 13
    • icon of address C/o Currie Young Limited, 10 King Street, Newcastle Under Lyme, ST5 1EL

      IIF 18
    • icon of address 3, Bourne Place, Hildenborough, Tonbridge, TN11 8NW, England

      IIF 19
    • icon of address 3, Bourne Place Meadows, Hildenborough, Tonbridge, TN11 8NW, England

      IIF 20
  • Liu, Peng
    British legal advisor born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26/28 Victoria Parade, Greenwich, London, SE10 9FR, United Kingdom

      IIF 21
    • icon of address 26/28, Victoria Parade, London, SE10 9FR, England

      IIF 22
  • Liu, Peng
    British manager born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 160, 90, Long Acre, London, England, WC2E 9RZ, United Kingdom

      IIF 23
    • icon of address 2, Borkwood Park, Orpington, England, BR6 9LD, United Kingdom

      IIF 24
  • Mr Peng Liu
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1009, 26-28 Victoria Parade, London, SE10 9FR, United Kingdom

      IIF 25
    • icon of address 10f Northeast Unit, One Canada Square, London, E14 5AB, England

      IIF 26
    • icon of address 25, Lisle Street, London, WC2H 7BA, England

      IIF 27 IIF 28 IIF 29
    • icon of address 26-28, Victoria Parade, London, SE10 9FR, England

      IIF 30 IIF 31 IIF 32
    • icon of address 30, Churchill Place, London, E14 5RE, England

      IIF 37
    • icon of address 90, Long Acre, Covent Garden, London, WC2E 9RZ, England

      IIF 38
    • icon of address Wework, 30, Churchill Place, London, E14 5RE, England

      IIF 39
    • icon of address C/o Currie Young Limited, 10 King Street, Newcastle Under Lyme, ST5 1EL

      IIF 40
    • icon of address 3, Bourne Place, Hildenborough, Tonbridge, TN11 8NW, England

      IIF 41
    • icon of address 3, Bourne Place Meadows, Hildenborough, Tonbridge, TN11 8NW, England

      IIF 42
  • Peng Liu
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Cabot Square, London, E14 4QZ, England

      IIF 43
  • Mr Peng Liu
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26-28, Victoria Parade, London, SE10 9FR, England

      IIF 44
  • Liu, Peng, Director
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26-28, Victoria Parade, London, SE10 9FR, England

      IIF 45
  • Liu, Peng, Director
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Long Acre, London, WC2E 9RZ, England

      IIF 46
    • icon of address 2, Borkwood Park, Orpington, Kent, BR6 9LD, England

      IIF 47
  • Liu, Peng, Director
    British manager born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Churchill Place, London, E14 5RE, England

      IIF 48
    • icon of address Rs Hub, Ground Floor, 3 Minster Court, London, EC3R 7DD, United Kingdom

      IIF 49
    • icon of address Wework, 30, Churchill Place, London, E14 5RE, England

      IIF 50
    • icon of address 2, Borkwood Park, Orpington, BR6 9LD, United Kingdom

      IIF 51
    • icon of address 2, Borkwood Park, Orpington, Kent, BR6 9LD, United Kingdom

      IIF 52 IIF 53
    • icon of address 59-60, Thames Street, Windsor, SL4 1TX, England

      IIF 54
  • Liu, Peng, Director
    British managing director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Long Acre, London, WC2E 9RZ, England

      IIF 55
  • Liu, Peng, Director
    British non-executive director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Southampton Row, London, WC1B 5HJ, England

      IIF 56
  • Liu, Peng, Director
    British none born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lacon House, 84 Theobalds Road, London, WC1X 8RW, England

      IIF 57
  • Liu, Peng
    born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26/28 Victoria Parade, London, Greenwich, Uk, SE10 9FR, United Kingdom

      IIF 58
  • Liu, Peng
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Pipit Drive, Putney, London, SW15 3AP, England

      IIF 59
  • Liu, Peng
    British immigration lawyer born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rockstar Hubs, Level 4, 2 Leman Street, London, E1 8FA, England

      IIF 60
  • Liu, Peng
    British manager born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Long Acre, Covent Garden, London, WC2E 9RZ, England

      IIF 61 IIF 62
    • icon of address Room 151, 90 Long Acre, London, WC2E 9RZ, England

      IIF 63
  • Liu, Peng
    China manager born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Charlotte Street, London, W1T 2NS, United Kingdom

      IIF 64
  • Liu, Peng
    Chinese director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 406, No. 20, Garrick Street, London, WC2E 9BT, United Kingdom

      IIF 65
  • Liu, Peng

    Registered addresses and corresponding companies
    • icon of address 30, Churchill Place, London, E14 5RE, England

      IIF 66
    • icon of address 90, Long Acre, Covent Garden, London, WC2E 9RZ, England

      IIF 67 IIF 68
    • icon of address 90, Long Acre, London, WC2E 9RZ, England

      IIF 69
    • icon of address Room 160, 90, Long Acre, London, England, WC2E 9RZ, United Kingdom

      IIF 70
    • icon of address Wework, 30, Churchill Place, London, E14 5RE, England

      IIF 71
    • icon of address 2, Borkwood Park, Orpington, BR6 9LD, United Kingdom

      IIF 72
    • icon of address 2, Borkwood Park, Orpington, Kent, BR6 9LD, United Kingdom

      IIF 73
  • Mr Peng Liu
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Pipit Drive, Putney, London, SW15 3AP, England

      IIF 74
    • icon of address 25, Cabot Square, London, E14 4QZ, England

      IIF 75
    • icon of address 26/28 Victoria Parade, Greenwich, London, SE10 9FR, United Kingdom

      IIF 76
    • icon of address 26-28, Victoria Parade, London, SE10 9FR, England

      IIF 77
  • Peng Liu
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26/28 Victoria Parade, London, Greenwich, Uk, SE10 9FR, United Kingdom

      IIF 78
  • Mr Peng Liu
    Chinese born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Imperial Court, Laporte Way, Luton, Bedfordshire, LU4 8FE, England

      IIF 79
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 59-60 Thames Street, Windsor, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    258,947 GBP2015-12-31
    Officer
    icon of calendar 2012-10-19 ~ dissolved
    IIF 54 - Director → ME
  • 2
    icon of address 2 Borkwood Park, Orpington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2012-12-18 ~ dissolved
    IIF 72 - Secretary → ME
  • 3
    icon of address C/o Currie Young Limited, 10 King Street, Newcastle Under Lyme
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,047 GBP2016-03-31
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
  • 4
    icon of address 26-28 Victoria Parade, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 26-28 Victoria Parade, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 5 Imperial Court, Laporte Way, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    228 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-05-11 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 25 Lisle Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2016-01-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 27 - Right to appoint or remove directorsOE
  • 8
    icon of address 26-28 Victoria Parade, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,576 GBP2024-10-31
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 26-28 Victoria Parade, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-12-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 10
    BF HIGHER EDUCATION LIMITED - 2013-06-11
    icon of address No.2 Borkwood Park, Orpington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-06 ~ dissolved
    IIF 64 - Director → ME
  • 11
    icon of address 25 Cabot Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -162,876 GBP2024-07-31
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 26/28 Victoria Parade Greenwich, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 14 Pipit Drive, Putney, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,707 GBP2024-06-30
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 26/28 Victoria Parade London, Greenwich, Uk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-10 ~ dissolved
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ dissolved
    IIF 78 - Has significant influence or controlOE
  • 15
    icon of address 30 Churchill Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -162,327 GBP2024-11-30
    Officer
    icon of calendar 2013-11-29 ~ now
    IIF 48 - Director → ME
    icon of calendar 2013-11-29 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 37 - Right to appoint or remove directorsOE
  • 16
    icon of address 26-28 Victoria Parade, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 90 Long Acre, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -49,535 GBP2015-08-31
    Officer
    icon of calendar 2013-08-30 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2013-08-30 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 38 - Has significant influence or control as a member of a firmOE
    IIF 38 - Has significant influence or control over the trustees of a trustOE
    IIF 38 - Has significant influence or controlOE
  • 18
    icon of address Wework, 30 Churchill Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    155,734 GBP2024-12-31
    Officer
    icon of calendar 2014-03-19 ~ now
    IIF 50 - Director → ME
    icon of calendar 2014-03-19 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Room 160 90, Long Acre, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2011-11-30 ~ dissolved
    IIF 70 - Secretary → ME
  • 20
    icon of address 90 Long Acre, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2015-03-25 ~ dissolved
    IIF 69 - Secretary → ME
  • 21
    icon of address 26-28 Victoria Parade, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 22
    icon of address 26-28 Victoria Parade, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address First Floor, 99, Mansell Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-24 ~ dissolved
    IIF 52 - Director → ME
Ceased 17
  • 1
    BIRCHFIELD CORPORATION LIMITED - 2014-01-24
    icon of address 59-60 Thames Street, Windsor, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,557,543 GBP2016-12-31
    Officer
    icon of calendar 2012-10-19 ~ 2014-01-01
    IIF 57 - Director → ME
  • 2
    icon of address 35 Pond Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -232,688 GBP2024-01-31
    Officer
    icon of calendar 2015-01-07 ~ 2016-09-01
    IIF 61 - Director → ME
    icon of calendar 2015-01-07 ~ 2016-09-01
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2020-01-01
    IIF 33 - Right to appoint or remove directors OE
  • 3
    icon of address 25 Cabot Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -244,345 GBP2024-04-30
    Officer
    icon of calendar 2011-11-21 ~ 2016-05-30
    IIF 24 - Director → ME
  • 4
    icon of address 26-28 Victoria Parade, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    363,639 GBP2024-11-30
    Officer
    icon of calendar 2015-11-10 ~ 2016-06-06
    IIF 55 - Director → ME
    icon of calendar 2015-11-23 ~ 2017-05-31
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2017-05-31
    IIF 30 - Ownership of shares – 75% or more OE
  • 5
    icon of address 1st Floor 25 Lisle Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -69,336 GBP2024-02-29
    Officer
    icon of calendar 2020-02-26 ~ 2023-06-30
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ 2023-06-30
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 6
    icon of address 2 Tallis Street, Blackfriars, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,824 GBP2024-08-31
    Officer
    icon of calendar 2014-12-18 ~ 2015-10-14
    IIF 56 - Director → ME
  • 7
    icon of address 25 Cabot Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -162,876 GBP2024-07-31
    Officer
    icon of calendar 2018-07-02 ~ 2024-03-18
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ 2024-03-18
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 90 Long Acre, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-28 ~ 2016-01-04
    IIF 49 - Director → ME
  • 9
    icon of address Currie Young Limited, Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    141,093 GBP2015-06-30
    Officer
    icon of calendar 2014-06-17 ~ 2015-02-03
    IIF 60 - Director → ME
  • 10
    icon of address 35 Pond Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,093 GBP2023-12-31
    Officer
    icon of calendar 2017-03-15 ~ 2017-04-01
    IIF 5 - Director → ME
    icon of calendar 2014-12-18 ~ 2017-02-16
    IIF 63 - Director → ME
    icon of calendar 2022-10-14 ~ 2023-12-19
    IIF 7 - Director → ME
    icon of calendar 2020-10-01 ~ 2021-11-08
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ 2021-11-08
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 11
    icon of address Room 160 90 Long Acre, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-24 ~ 2012-11-20
    IIF 65 - Director → ME
  • 12
    LITTLE LAMB BIRMINGHAM LIMITED - 2016-01-29
    icon of address 25 Lisle Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -654,078 GBP2024-03-31
    Officer
    icon of calendar 2022-04-18 ~ 2023-05-01
    IIF 10 - Director → ME
    icon of calendar 2016-03-08 ~ 2017-05-15
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2017-05-15
    IIF 29 - Ownership of shares – 75% or more OE
    icon of calendar 2022-05-01 ~ 2023-05-01
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 13
    ST MARYS CAPITAL INVESTMENTS LIMITED - 2018-02-07
    icon of address 6 Mitre Passage, Greenwich, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,577 GBP2024-02-28
    Officer
    icon of calendar 2017-03-07 ~ 2017-07-04
    IIF 2 - Director → ME
    icon of calendar 2018-04-25 ~ 2021-06-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ 2022-05-01
    IIF 25 - Has significant influence or control as a member of a firm OE
    IIF 25 - Has significant influence or control over the trustees of a trust OE
    IIF 25 - Right to appoint or remove directors as a member of a firm OE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 14
    icon of address 35 Pond Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -423,214 GBP2024-01-31
    Officer
    icon of calendar 2023-01-13 ~ 2023-05-11
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ 2023-05-11
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 15
    icon of address 26-28 Victoria Parade, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,260 GBP2024-11-30
    Officer
    icon of calendar 2018-10-24 ~ 2019-04-30
    IIF 22 - Director → ME
  • 16
    icon of address 26-28 Victoria Parade, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -181,286 GBP2019-07-31
    Officer
    icon of calendar 2013-07-09 ~ 2016-04-01
    IIF 53 - Director → ME
    icon of calendar 2013-07-09 ~ 2016-04-01
    IIF 73 - Secretary → ME
  • 17
    icon of address 72 Shaftesbury Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -72,486 GBP2024-11-30
    Officer
    icon of calendar 2014-12-10 ~ 2017-05-24
    IIF 47 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.