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

Lin, Li Xing

    Related profiles found in government register
  • Lin, Li Xing
    Chinese restaurant manager born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 108, Ashurst Drive, Gantshill, Ilford, Essex, IG6 1AQ, England

      IIF 1
  • Lin, Li Xing
    British restaurateur born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 270, Upper Shoreham Road, Shoreham-by-sea, BN43 6BF, England

      IIF 2
    • 270a, Upper Shoreham Road, Shoreham-by-sea, BN43 6BF, England

      IIF 3 IIF 4
  • Lin, Lixing
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 125, Sea Lane, Rustington, Littlehampton, BN16 2SG, England

      IIF 5
  • Lin, Lei
    Chinese born in November 1980

    Resident in England

    Registered addresses and corresponding companies
  • Lin, Lei
    Chinese businessman born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Bio-innovation Centre, 25 Cambridge Science Park, Cambridge, CB4 0FW, United Kingdom

      IIF 16
  • Lin, Lei
    Chinese manager born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 73a, Wapping High Street, London, E1W 2YG, England

      IIF 17
  • Li, Weilin
    Chinese born in November 1980

    Resident in England

    Registered addresses and corresponding companies
  • Li, Weilin
    Chinese accountant born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 40, Mount Street, Redditch, B98 7BE, England

      IIF 23
    • 40, Mount Street, Redditch, B98 7BE, United Kingdom

      IIF 24
  • Lin, Li Xing
    Chinese restaurant manager born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Sea Lane, Rustington, Littlehampton, West Sussex, BN16 2SG, England

      IIF 25
  • Mr Lei Lin
    Chinese born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17, Musgrave Drive, Cambridge, CB2 0AQ, England

      IIF 26 IIF 27
  • Guan, Fei Yan
    Chinese accountant born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 57, Queensville Ave, Stafford, Uk, ST174LS, England

      IIF 28
    • 57, Queensville Avenue, Stafford, ST17 4LS, United Kingdom

      IIF 29
  • Guan, Fei Yan
    Chinese company director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 57, Queensville Avenue, Stafford, ST17 4LS, England

      IIF 30
    • 57, 57 Queensville Avenue, Stafford, Staffordshire, ST17 4LS, England

      IIF 31
  • Li, Hongli
    Chinese born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cavendish Way, Bearsted, Maidstone, ME15 8PW, England

      IIF 32
  • Li, Weilin
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 21, Windsor Drive, Timperley, Altrincham, WA14 5AN, England

      IIF 33
  • Li, Weilin
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 21, Windsor Drive, Timperley, Altrincham, WA14 5AN, England

      IIF 34
  • Mr Li Xing Lin
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 270, Upper Shoreham Road, Shoreham-by-sea, BN43 6BF, England

      IIF 35
  • Lin, Xin
    Chinese born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-3, Scotland Street, Glasgow, G5 8NB, Scotland

      IIF 36
  • Mr Lixing Lin
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 125, Sea Lane, Rustington, Littlehampton, BN16 2SG, England

      IIF 37
  • Ms Hongli Li
    Chinese born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cavendish Way, Bearsted, Maidstone, ME15 8PW, England

      IIF 38
  • Ms Weilin Li
    Chinese born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 40, Mount Street, Redditch, B98 7BE, England

      IIF 39
    • 40, Mount Street, Redditch, B98 7BE, United Kingdom

      IIF 40
    • 31, 31 Orchard Avenue, Solihull, B91 2LS, England

      IIF 41
    • 31, Orchard Avenue, Solihull, B91 2LS, England

      IIF 42 IIF 43 IIF 44
  • Li, Li
    Chinese born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Leybourne Parade, Brighton, East Sussex, BN2 4LW, United Kingdom

      IIF 46
  • Li, Li
    Chinese ceo born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 346, Highbrook Close, Brighton, Susex, BN2 4HL, United Kingdom

      IIF 47
  • Li, Li
    Chinese director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 346, Highbrook Close, Brighton, East Sussex, BN2 4HL

      IIF 48
  • Li, Li
    Chinese manager born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 346, Highbrook Close, Brighton, BN2 4HL, United Kingdom

      IIF 49 IIF 50
  • Li, Li
    Chinese none born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 346, Highbrook Close, Bates Estate, Brighton, East Sussex, BN2 4HL, England

      IIF 51
  • Mrs Fei Yan Guan
    Chinese born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 57, Queensville Avenue, Stafford, ST17 4LS, England

      IIF 52 IIF 53
    • 57, Queensville Avenue, Stafford, ST17 4LS, United Kingdom

      IIF 54
    • 57, 57 Queensville Avenue, Stafford, Staffordshire, ST17 4LS, England

      IIF 55
  • Mrs Weilin Li
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 21, Windsor Drive, Timperley, Altrincham, WA14 5AN, England

      IIF 56
  • Zhang, Lili
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • House 3, 39 College Crescent, London, NW3 5LB, England

      IIF 57
    • House 4, 39 College Crescent, London, NW3 5LB, United Kingdom

      IIF 58
  • Mrs Lili Zhang
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • House 3, 39 College Crescent, London, NW3 5LB, England

      IIF 59
  • Ms Li Li
    Chinese born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 346, Highbrook Close, Brighton, BN2 4HL, England

      IIF 60
    • 4, Leybourne Parade, Brighton, BN2 4LW, United Kingdom

      IIF 61
  • Li, Liang
    Chinese director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat50, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 62
  • Li, Ling
    Chinese company director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50-54, Clerkenwell Road, London, EC1M 5PS, United Kingdom

      IIF 63
  • Lin, Li Xing

    Registered addresses and corresponding companies
    • 108, Ashurst Drive, Grantshill, Ilford, Essex, IG6 1AQ

      IIF 64
  • Mr Xin Lin
    Chinese born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-3, Scotland Street, Glasgow, G5 8NB, Scotland

      IIF 65
  • Li, Li
    Chinese accountant born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 346, Highbrook Close, Brighton, Susex, BN2 4HL, United Kingdom

      IIF 66
  • Ling, Li
    Swedish born in November 1980

    Resident in Sweden

    Registered addresses and corresponding companies
    • Unit 2, Ashfields Farm, Priors Court Road, Hermitage, Thatcham, RG18 9XY, England

      IIF 67
  • Li, Hongli
    Chinese born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, England

      IIF 68
  • Zhang, Lili
    Chinese director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31e, Abbey Road, London, NW8 9AU, United Kingdom

      IIF 69
  • Mr Ling Li
    Chinese born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50-54, Clerkenwell Road, London, EC1M 5PS, United Kingdom

      IIF 70
  • Li, Li

    Registered addresses and corresponding companies
    • 346, Highbrook Close, Brighton, BN2 4HL, United Kingdom

      IIF 71 IIF 72
  • Mr Liang Li
    Chinese born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat50, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 73
  • Guan, Fei Yan

    Registered addresses and corresponding companies
    • 57, Queensville Ave, Stafford, Uk, ST174LS, England

      IIF 74
    • 57, Queensville Avenue, Stafford, ST17 4LS, United Kingdom

      IIF 75
  • Guan, Feiyan

    Registered addresses and corresponding companies
    • 57, Queensville Avenue, Stafford, ST17 4LS, United Kingdom

      IIF 76
  • Ms Weilin Li
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Windsor Drive, Timperley, Altrincham, WA14 5AN, England

      IIF 77
  • Harvey, Maximilian Clifford
    British student born in October 2002

    Resident in England

    Registered addresses and corresponding companies
    • Forge Cottage, Webbs Green, Soberton, Southampton, SO32 3PY, England

      IIF 78
  • Mr Maximilian Clifford Harvey
    British born in October 2002

    Resident in England

    Registered addresses and corresponding companies
    • Forge Cottage, Webbs Green, Soberton, Southampton, SO32 3PY, England

      IIF 79
child relation
Offspring entities and appointments 48
  • 1
    39 COLLEGE CRESCENT LIMITED
    12476514
    House 4 39 College Crescent, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2020-02-21 ~ 2026-02-06
    IIF 58 - Director → ME
  • 2
    BONLIOU LTD
    SC823189
    1-3 Scotland Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-09-18 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-09-18 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 3
    CAMBRIDGE S&T SERVICES LTD
    14885572
    3rd Floor 9 St. Clare Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-05-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-05-22 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 4
    CAMBRIDGE STUDENT ATMOSPHERICS GROUP LTD
    14870742
    49 Cluny Street, Lewes, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-15 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2023-05-15 ~ dissolved
    IIF 79 - Right to appoint or remove directors OE
    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
  • 5
    CAMBRIDGE TECHNOLOGY CAPITAL LIMITED
    11653870
    Unit 25 Cambridge Science Park, Cambridge, United Kingdom
    Active Corporate (7 parents)
    Officer
    2018-11-01 ~ now
    IIF 14 - Director → ME
  • 6
    DRAGON & PHOENIX RESTAURANT LIMITED
    07925012
    108 Ashurst Drive, Gantshill, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-01-26 ~ dissolved
    IIF 64 - Secretary → ME
  • 7
    E8 MEDIA LIMITED
    07624896 08706270
    346 Highbrook Close, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-06 ~ dissolved
    IIF 50 - Director → ME
    2011-05-06 ~ dissolved
    IIF 72 - Secretary → ME
  • 8
    E8 MEDIA LIMITED
    08706270 07624896
    346 Highbrook Close, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2013-09-25 ~ dissolved
    IIF 48 - Director → ME
  • 9
    EAT8 LIMITED
    11447004
    346 Highbrook Close, Brighton, England
    Active Corporate (1 parent)
    Officer
    2018-07-04 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2018-07-04 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 10
    EDEN CHINESE TAKEAWAY LTD
    14383618
    270 Upper Shoreham Road, Shoreham-by-sea, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-28 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2022-09-28 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 11
    EVERGREEN WOODLAND LTD
    15636014
    21 Windsor Drive, Timperley, Altrincham, England
    Active Corporate (2 parents)
    Officer
    2024-04-11 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 56 - Right to appoint or remove directors OE
    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
  • 12
    FRIGENTI PLACE (MAIDSTONE) MANAGEMENT COMPANY LTD
    09640249
    Allen House, 1 Westmead Road, Sutton, Surrey, England
    Active Corporate (10 parents)
    Officer
    2024-05-09 ~ now
    IIF 68 - Director → ME
  • 13
    G&W CULTURE CONSULTANT LTD
    08836815
    57 Queensville Ave, Stafford, Uk
    Dissolved Corporate (2 parents)
    Officer
    2014-01-08 ~ dissolved
    IIF 28 - Director → ME
    2014-01-08 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    2017-01-08 ~ dissolved
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    G&W UK-CHINA CULTURE CENTRE LTD
    11419237
    57 Queensville Avenue, Stafford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-18 ~ dissolved
    IIF 29 - Director → ME
    2018-06-18 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    2018-06-18 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 15
    HAOWEI LIMITED
    12339596
    6 Cavendish Way, Bearsted, Maidstone, England
    Active Corporate (2 parents)
    Officer
    2019-11-28 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2019-11-28 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 16
    HEYANG INTERNATION LIMITED
    10744730
    35 Delahays Drive, Hale, Altrincham, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-27 ~ 2021-07-10
    IIF 34 - Director → ME
    Person with significant control
    2018-03-27 ~ 2021-07-10
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    HUAXING RESTAURANT LIMITED
    07917720
    108 Ashurst Drive, Gantshill, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-01-20 ~ dissolved
    IIF 1 - Director → ME
  • 18
    JASMIN TAKEWAY LTD
    12488698
    270 Upper Shoreham Road, Shoreham-by-sea, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-01 ~ 2021-05-20
    IIF 3 - Director → ME
  • 19
    JOURNEY TO THE WEST LIMITED
    07421662
    31e Abbey Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-10-28 ~ dissolved
    IIF 69 - Director → ME
  • 20
    LI & ZHOU PROPERTIES LIMITED
    15547937
    31 Orchard Avenue, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    2024-03-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2024-03-08 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    LI LIANG ANVZELIANG LIMITED
    13426166
    Flat50 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-28 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2021-05-28 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 22
    LI'S ASSET LTD
    13991573
    31 Orchard Avenue, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 23
    LI'S BAKE & BEYOND LTD
    15820565
    31 Orchard Avenue, Solihull, England
    Active Corporate (2 parents)
    Officer
    2024-07-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-07-04 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    LI'S PROPERTY INVESTMENT LTD
    13482282
    31 31 Orchard Avenue, Solihull, England
    Active Corporate (1 parent)
    Officer
    2021-06-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-06-29 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 25
    LILYWEST CONSULTANCY LTD
    16747441
    House 3 39 College Crescent, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-28 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2025-09-28 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 26
    MA PROPCO 50 LIMITED - now
    TUSAURUM LIMITED
    - 2022-10-21 10819514
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Liquidation Corporate (7 parents)
    Officer
    2017-06-14 ~ 2022-10-20
    IIF 16 - Director → ME
  • 27
    MELIOR GOLDEN LTD
    14119282
    57 Queensville Avenue, Stafford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-19 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-05-19 ~ dissolved
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 28
    NEW DAWN TAKEAWAY LTD
    13587630
    270 Upper Shoreham Road, Shoreham-by-sea, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-20 ~ dissolved
    IIF 4 - Director → ME
  • 29
    NINEWELLS LIMITED
    14284444
    Unit 25 Cambridge Science Park, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-08-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-08-09 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 30
    NORRDIA UK CO., LTD
    - now 08785171
    NIKKISO UK CO., LTD.
    - 2025-09-22 08785171
    Unit 2, Ashfields Farm Priors Court Road, Hermitage, Thatcham, England
    Active Corporate (10 parents)
    Officer
    2025-03-05 ~ now
    IIF 67 - Director → ME
  • 31
    OKEY MEDIA LTD
    09379859 07624900
    346 Highbrook Close, Bates Estate, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2015-01-08 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 60 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of shares – 75% or more as a member of a firm OE
  • 32
    OKEYMEDIA LIMITED
    07624900 09379859
    346 Highbrook Close, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-06 ~ dissolved
    IIF 49 - Director → ME
    2011-05-06 ~ dissolved
    IIF 71 - Secretary → ME
  • 33
    ONE STOP MORTGAGE SOLUTIONS LIMITED
    15533017
    31 Orchard Avenue, Solihull, England
    Active Corporate (1 parent)
    Officer
    2024-02-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-02-29 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 34
    PC24.7 LIMITED
    07624871
    346 Highbrook Close, Brighton, Susex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-06 ~ dissolved
    IIF 66 - Director → ME
    2012-06-03 ~ dissolved
    IIF 47 - Director → ME
    2011-05-06 ~ dissolved
    IIF 76 - Secretary → ME
  • 35
    SINCERITY BOOKKEEPING AND ACCOUNTING LTD
    11871010
    40 Mount Street, Redditch, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-03-08 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 36
    SOUTH COAST CHINESE RESTAURANT LIMITED
    09511421
    125 Sea Lane, Rustington, Littlehampton, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-26 ~ dissolved
    IIF 25 - Director → ME
  • 37
    TUSAQUA LIMITED
    10819486
    Unit 25 Cambridge Science Park, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-06-14 ~ now
    IIF 8 - Director → ME
  • 38
    TUSINGNIS LIMITED
    10819470
    Unit 25 Cambridge Science Park, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-06-14 ~ now
    IIF 9 - Director → ME
  • 39
    TUSLIGNUM LIMITED
    10819503
    Unit 25 Cambridge Science Park, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-06-14 ~ now
    IIF 15 - Director → ME
  • 40
    TUSPARK (NEWCASTLE) LIMITED
    10689457
    Unit 25 Cambridge Science Park, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-03-24 ~ now
    IIF 12 - Director → ME
  • 41
    TUSPARK HOLDINGS (UK) LIMITED
    10684290
    Unit 25 Cambridge Science Park, Cambridge, United Kingdom
    Active Corporate (10 parents, 7 offsprings)
    Officer
    2017-03-22 ~ now
    IIF 10 - Director → ME
  • 42
    TUSPARK INVESTMENT & MANAGEMENT LIMITED
    11113260
    Unit 25 Cambridge Science Park, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-12-15 ~ now
    IIF 13 - Director → ME
  • 43
    TUSTERRA LIMITED
    10819458
    Unit 25 Cambridge Science Park, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-06-14 ~ now
    IIF 11 - Director → ME
  • 44
    UK CHINESE SHOOTING ALLIANCE LTD
    14239447
    73a Wapping High Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-06-21 ~ dissolved
    IIF 17 - Director → ME
  • 45
    UK ISA LTD
    14421731
    57 57 Queensville Avenue, Stafford, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-10-16 ~ dissolved
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    W&L ESTATES LTD
    13089998
    40 Mount Street, Redditch, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-18 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-12-18 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    YABA CHINESE RESTAURANT LTD
    16507976
    125 Sea Lane, Rustington, Littlehampton, England
    Active Corporate (1 parent)
    Officer
    2025-06-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 48
    YILF BAGS LIMITED
    11351889
    50-54 Clerkenwell Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-09 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2018-05-09 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.