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 director born in June 1977

    Resident in United Kingdom

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

      IIF 1
  • Liu, Peng
    British immigration lawyer born in June 1977

    Resident in United Kingdom

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

      IIF 2
  • Liu, Peng
    British manager born in June 1977

    Resident in United Kingdom

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

      IIF 3 IIF 4
    • Room 151, 90 Long Acre, London, WC2E 9RZ, England

      IIF 5
  • Liu, Peng
    Chinese director born in June 1977

    Resident in United Kingdom

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

      IIF 6
  • Liu, Peng
    China manager born in June 1977

    Resident in United Kingdom

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

      IIF 7
  • Liu, Peng
    born in June 1977

    Resident in United Kingdom

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

      IIF 8
  • Mr Peng Liu
    British born in June 1977

    Resident in United Kingdom

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

      IIF 9
    • 25, Cabot Square, London, E14 4QZ, England

      IIF 10
    • 26/28 Victoria Parade, Greenwich, London, SE10 9FR, United Kingdom

      IIF 11
    • 26-28, Victoria Parade, London, SE10 9FR, England

      IIF 12
  • Peng Liu
    British born in June 1977

    Resident in United Kingdom

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

      IIF 13
  • Liu, Peng
    British company director born in June 1977

    Resident in England

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

      IIF 14 IIF 15
    • 25, Cabot Square, London, E14 4QZ, England

      IIF 16
    • Rockstar Hubs, 3 Minster Court, London, EC3R 7DD, England

      IIF 17
    • Room 151, 90 Long Acre, London, WC2E 9RZ, England

      IIF 18
    • 3, Bourne Place Meadows, Nizels Lane, Hildenborough, Tonbridge, Kent, TN11 8NW, England

      IIF 19
  • Liu, Peng
    British director born in June 1977

    Resident in England

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

      IIF 20
    • 10f Northeast Unit, One Canada Square, London, E14 5AB, England

      IIF 21
    • 25, Cabot Square, London, E14 4QZ, England

      IIF 22
    • 25, Lisle Street, London, WC2H 7BA, England

      IIF 23
    • 26-28, Victoria Parade, London, SE10 9FR, England

      IIF 24 IIF 25 IIF 26
    • C/o Currie Young Limited, 10 King Street, Newcastle Under Lyme, ST5 1EL

      IIF 31
    • 3, Bourne Place, Hildenborough, Tonbridge, TN11 8NW, England

      IIF 32
    • 3, Bourne Place Meadows, Hildenborough, Tonbridge, TN11 8NW, England

      IIF 33
  • Liu, Peng
    British legal advisor born in June 1977

    Resident in England

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

      IIF 34
    • 26/28, Victoria Parade, London, SE10 9FR, England

      IIF 35
  • Liu, Peng
    British manager born in June 1977

    Resident in England

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

      IIF 36
    • 2, Borkwood Park, Orpington, England, BR6 9LD, United Kingdom

      IIF 37
  • Mr Peng Liu
    Chinese born in October 1976

    Resident in United Kingdom

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

      IIF 38
  • Mr Peng Liu
    British born in June 1977

    Resident in England

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

      IIF 39
    • 10f Northeast Unit, One Canada Square, London, E14 5AB, England

      IIF 40
    • 25, Lisle Street, London, WC2H 7BA, England

      IIF 41 IIF 42 IIF 43
    • 26-28, Victoria Parade, London, SE10 9FR, England

      IIF 44 IIF 45 IIF 46
    • 30, Churchill Place, London, E14 5RE, England

      IIF 51
    • 90, Long Acre, Covent Garden, London, WC2E 9RZ, England

      IIF 52
    • Wework, 30, Churchill Place, London, E14 5RE, England

      IIF 53
    • C/o Currie Young Limited, 10 King Street, Newcastle Under Lyme, ST5 1EL

      IIF 54
    • 3, Bourne Place, Hildenborough, Tonbridge, TN11 8NW, England

      IIF 55
    • 3, Bourne Place Meadows, Hildenborough, Tonbridge, TN11 8NW, England

      IIF 56
  • Peng Liu
    British born in June 1977

    Resident in England

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

      IIF 57
  • Mr Peng Liu
    British born in June 1976

    Resident in England

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

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

    Resident in England

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

      IIF 59
  • Liu, Peng, Director
    British director born in June 1977

    Resident in England

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

      IIF 60
    • 2, Borkwood Park, Orpington, Kent, BR6 9LD, England

      IIF 61
  • Liu, Peng, Director
    British manager born in June 1977

    Resident in England

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

      IIF 62
    • Rs Hub, Ground Floor, 3 Minster Court, London, EC3R 7DD, United Kingdom

      IIF 63
    • Wework, 30, Churchill Place, London, E14 5RE, England

      IIF 64
    • 2, Borkwood Park, Orpington, BR6 9LD, United Kingdom

      IIF 65
    • 2, Borkwood Park, Orpington, Kent, BR6 9LD, United Kingdom

      IIF 66 IIF 67
    • 59-60, Thames Street, Windsor, SL4 1TX, England

      IIF 68
  • Liu, Peng, Director
    British managing director born in June 1977

    Resident in England

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

      IIF 69
  • Liu, Peng, Director
    British non-executive director born in June 1977

    Resident in England

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

      IIF 70
  • Liu, Peng, Director
    British none born in June 1977

    Resident in England

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

      IIF 71
  • Liu, Peng

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

      IIF 72
    • 90, Long Acre, Covent Garden, London, WC2E 9RZ, England

      IIF 73 IIF 74
    • 90, Long Acre, London, WC2E 9RZ, England

      IIF 75
    • Room 160, 90, Long Acre, London, England, WC2E 9RZ, United Kingdom

      IIF 76
    • Wework, 30, Churchill Place, London, E14 5RE, England

      IIF 77
    • 2, Borkwood Park, Orpington, BR6 9LD, United Kingdom

      IIF 78
    • 2, Borkwood Park, Orpington, Kent, BR6 9LD, United Kingdom

      IIF 79
child relation
Offspring entities and appointments
Active 23
  • 1
    59-60 Thames Street, Windsor, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    258,947 GBP2015-12-31
    Officer
    2012-10-19 ~ dissolved
    IIF 68 - director → ME
  • 2
    2 Borkwood Park, Orpington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-12-18 ~ dissolved
    IIF 65 - director → ME
    2012-12-18 ~ dissolved
    IIF 78 - secretary → ME
  • 3
    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
    2016-11-01 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
  • 4
    26-28 Victoria Parade, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-04 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2020-02-04 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 5
    26-28 Victoria Parade, London, England
    Corporate (1 parent)
    Officer
    2024-12-17 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 6
    Unit 5 Imperial Court, Laporte Way, Luton, England
    Corporate (2 parents)
    Equity (Company account)
    157 GBP2023-12-31
    Person with significant control
    2023-05-11 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    25 Lisle Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2016-01-06 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
  • 8
    26-28 Victoria Parade, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-17 ~ now
    IIF 24 - director → ME
    Person with significant control
    2022-10-17 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 9
    26-28 Victoria Parade, London, England
    Dissolved corporate (1 parent)
    Officer
    2024-12-13 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2024-12-13 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 10
    BF HIGHER EDUCATION LIMITED - 2013-06-11
    No.2 Borkwood Park, Orpington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-11-06 ~ dissolved
    IIF 7 - director → ME
  • 11
    25 Cabot Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    -119,421 GBP2023-07-31
    Officer
    2024-03-19 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 12
    26/28 Victoria Parade Greenwich, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-10 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2018-07-10 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 13
    14 Pipit Drive, Putney, London, England
    Corporate (1 parent)
    Officer
    2023-06-23 ~ now
    IIF 1 - director → ME
    Person with significant control
    2023-06-23 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 14
    26/28 Victoria Parade London, Greenwich, Uk, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-01-10 ~ dissolved
    IIF 8 - llp-designated-member → ME
    Person with significant control
    2019-01-10 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 15
    30 Churchill Place, London, England
    Corporate (1 parent)
    Equity (Company account)
    -15,508 GBP2023-11-30
    Officer
    2013-11-29 ~ now
    IIF 62 - director → ME
    2013-11-29 ~ now
    IIF 72 - secretary → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 51 - Right to appoint or remove directorsOE
  • 16
    26-28 Victoria Parade, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-25 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2019-10-25 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 17
    90 Long Acre, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -49,535 GBP2015-08-31
    Officer
    2013-08-30 ~ dissolved
    IIF 4 - director → ME
    2013-08-30 ~ dissolved
    IIF 73 - secretary → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 52 - Has significant influence or controlOE
    IIF 52 - Has significant influence or control over the trustees of a trustOE
    IIF 52 - Has significant influence or control as a member of a firmOE
  • 18
    Wework, 30 Churchill Place, London, England
    Corporate (1 parent)
    Equity (Company account)
    145,459 GBP2021-12-31
    Officer
    2014-03-19 ~ now
    IIF 64 - director → ME
    2014-03-19 ~ now
    IIF 77 - secretary → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 19
    Room 160 90, Long Acre, London, England, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-11-30 ~ dissolved
    IIF 36 - director → ME
    2011-11-30 ~ dissolved
    IIF 76 - secretary → ME
  • 20
    90 Long Acre, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-03-25 ~ dissolved
    IIF 60 - director → ME
    2015-03-25 ~ dissolved
    IIF 75 - secretary → ME
  • 21
    26-28 Victoria Parade, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2023-03-20 ~ now
    IIF 30 - director → ME
    Person with significant control
    2023-03-20 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 22
    26-28 Victoria Parade, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-08-07 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2019-08-07 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 23
    First Floor, 99, Mansell Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-06-24 ~ dissolved
    IIF 66 - director → ME
Ceased 17
  • 1
    BIRCHFIELD CORPORATION LIMITED - 2014-01-24
    59-60 Thames Street, Windsor, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,557,543 GBP2016-12-31
    Officer
    2012-10-19 ~ 2014-01-01
    IIF 71 - director → ME
  • 2
    35 Pond Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -232,688 GBP2024-01-31
    Officer
    2015-01-07 ~ 2016-09-01
    IIF 3 - director → ME
    2015-01-07 ~ 2016-09-01
    IIF 74 - secretary → ME
    Person with significant control
    2016-12-01 ~ 2020-01-01
    IIF 47 - Right to appoint or remove directors OE
  • 3
    25 Cabot Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    -244,345 GBP2024-04-30
    Officer
    2011-11-21 ~ 2016-05-30
    IIF 37 - director → ME
  • 4
    26-28 Victoria Parade, London, England
    Corporate (1 parent)
    Equity (Company account)
    390,518 GBP2023-11-30
    Officer
    2015-11-23 ~ 2017-05-31
    IIF 59 - director → ME
    2015-11-10 ~ 2016-06-06
    IIF 69 - director → ME
    Person with significant control
    2017-04-01 ~ 2017-05-31
    IIF 44 - Ownership of shares – 75% or more OE
  • 5
    1st Floor 25 Lisle Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -69,336 GBP2024-02-29
    Officer
    2020-02-26 ~ 2023-06-30
    IIF 33 - director → ME
    Person with significant control
    2020-02-26 ~ 2023-06-30
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 6
    2 Tallis Street, Blackfriars, London, England
    Corporate (2 parents)
    Equity (Company account)
    43,629 GBP2023-08-31
    Officer
    2014-12-18 ~ 2015-10-14
    IIF 70 - director → ME
  • 7
    25 Cabot Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    -119,421 GBP2023-07-31
    Officer
    2018-07-02 ~ 2024-03-18
    IIF 16 - director → ME
    Person with significant control
    2018-07-02 ~ 2024-03-18
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 8
    90 Long Acre, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-28 ~ 2016-01-04
    IIF 63 - director → ME
  • 9
    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
    2014-06-17 ~ 2015-02-03
    IIF 2 - director → ME
  • 10
    35 Pond Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -9,093 GBP2023-12-31
    Officer
    2022-10-14 ~ 2023-12-19
    IIF 20 - director → ME
    2020-10-01 ~ 2021-11-08
    IIF 27 - director → ME
    2017-03-15 ~ 2017-04-01
    IIF 18 - director → ME
    2014-12-18 ~ 2017-02-16
    IIF 5 - director → ME
    Person with significant control
    2020-10-01 ~ 2021-11-08
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 11
    Room 160 90 Long Acre, London
    Dissolved corporate (1 parent)
    Officer
    2009-04-24 ~ 2012-11-20
    IIF 6 - director → ME
  • 12
    LITTLE LAMB BIRMINGHAM LIMITED - 2016-01-29
    25 Lisle Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -654,078 GBP2024-03-31
    Officer
    2022-04-18 ~ 2023-05-01
    IIF 23 - director → ME
    2016-03-08 ~ 2017-05-15
    IIF 19 - director → ME
    Person with significant control
    2017-05-01 ~ 2017-05-15
    IIF 43 - Ownership of shares – 75% or more OE
    2022-05-01 ~ 2023-05-01
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 13
    ST MARYS CAPITAL INVESTMENTS LIMITED - 2018-02-07
    6 Mitre Passage, Greenwich, London, England
    Corporate (1 parent)
    Equity (Company account)
    -26,577 GBP2024-02-28
    Officer
    2018-04-25 ~ 2021-06-01
    IIF 14 - director → ME
    2017-03-07 ~ 2017-07-04
    IIF 15 - director → ME
    Person with significant control
    2018-04-25 ~ 2022-05-01
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 39 - Right to appoint or remove directors as a member of a firm OE
    IIF 39 - Has significant influence or control over the trustees of a trust OE
    IIF 39 - Has significant influence or control as a member of a firm OE
  • 14
    35 Pond Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -423,214 GBP2024-01-31
    Officer
    2023-01-13 ~ 2023-05-11
    IIF 21 - director → ME
    Person with significant control
    2023-01-13 ~ 2023-05-11
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 15
    26-28 Victoria Parade, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,287 GBP2023-11-30
    Officer
    2018-10-24 ~ 2019-04-30
    IIF 35 - director → ME
  • 16
    26-28 Victoria Parade, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -181,286 GBP2019-07-31
    Officer
    2013-07-09 ~ 2016-04-01
    IIF 67 - director → ME
    2013-07-09 ~ 2016-04-01
    IIF 79 - secretary → ME
  • 17
    72 Shaftesbury Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    -72,486 GBP2024-11-30
    Officer
    2014-12-10 ~ 2017-05-24
    IIF 61 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.