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

Bidwell, Nye Sinclair

    Related profiles found in government register
  • Bidwell, Nye Sinclair
    British company director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heath Place, Heath Place, Bognor Regis, West Sussex, PO22 9SL, England

      IIF 1
    • icon of address The Studio, 6 Horn Lane, Greenwich, London, SE10 0RT, England

      IIF 2
    • icon of address The Studio, 6 Horn Lane, Greenwich, London, SE10 0RT, United Kingdom

      IIF 3
  • Bidwell, Nye Sinclair
    British consultant born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gl 17, Seymour Street, Dundee, DD2 1HD, Scotland

      IIF 4
  • Bidwell, Nye Sinclair
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 1/7 Station Road, Crawley, West Sussex, RH10 1HT, United Kingdom

      IIF 5
  • Bidwell, Nye Sinclair
    British founder born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Studio, 6 Horn Lane, Greenwich, London, SE10 0RT, United Kingdom

      IIF 6
  • Bidwell, Nye Sinclair
    British sales manager born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thierschstrasse14, 80538, Munich, Germany

      IIF 7
  • Bidwell, Nye
    British company director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Studio, 6 Horn Lane, Greenwich, London, SE10 0RT, United Kingdom

      IIF 8
  • Mr Nye Bidwell
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Studio, 6 Horn Lane, London, SE10 0RT, United Kingdom

      IIF 9
  • Mr Nye Sinclair Bidwell
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Studio, 6 Horn Lane, Greenwich, London, SE10 0RT, England

      IIF 10
    • icon of address The Studio, 6 Horn Lane, Greenwich, London, SE10 0RT, United Kingdom

      IIF 11 IIF 12
  • Nye Sinclair Bidwell
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 1/7 Station Road, Crawley, West Sussex, RH10 1HT, United Kingdom

      IIF 13
  • Li, Bin
    British director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 - 7, Tottenham Street, London, W1T 2AG, England

      IIF 14
    • icon of address 62, Eversholt Street, London, NW1 1DA, England

      IIF 15
    • icon of address 8a, Sackville Street, London, W1S 3DF, England

      IIF 16
    • icon of address 8a, Sackville Street, London, W1S 3DF, United Kingdom

      IIF 17
    • icon of address Flat 156 Dickens House, Malvern Road, London, NW6 5YR

      IIF 18
    • icon of address Flat 70, Alaska Apartments, 22 Western Gateway, London, E16 1BW, England

      IIF 19
  • Li, Bin
    British room service born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Alaska Apartment, 22 Western Gateway, London, E16 1BW, England

      IIF 20
  • Mr Bin Li
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Frognal Parade, Finchley Road, NW3 5HH, United Kingdom

      IIF 21
    • icon of address 1301 Mawes House, 5 Castle Square, London, SE17 1EN, United Kingdom

      IIF 22
    • icon of address 8a, Sackville Street, London, W1S 3DF, England

      IIF 23
    • icon of address 8a, Sackville Street, London, W1S 3DF, United Kingdom

      IIF 24
    • icon of address Unit 11 Angerstein Business Park, 12 Horn Lane, London, SE10 0RT, England

      IIF 25
  • Mr Nye Sinclair Bidwell
    British born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Gl 17, Seymour Street, Dundee, DD2 1HD, Scotland

      IIF 26
  • Li, Bin
    British director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, 12 Horn Lane, London, SE10 0RT, United Kingdom

      IIF 27
    • icon of address 6a, Crawshay Close, Sevenoaks, TN13 3EJ, England

      IIF 28
  • Mr Bin Li
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Castle Square, Elephant Road, London, SE17 1EN, England

      IIF 29
    • icon of address 8a, Sackville Street, London, W1S 3DF, England

      IIF 30
    • icon of address 9-10, Philpot Lane, London, EC3M 8AA, England

      IIF 31
    • icon of address Unit 11, 12 Horn Lane, London, SE10 0RT, United Kingdom

      IIF 32
    • icon of address 6a, Crawshay Close, Sevenoaks, TN13 3EJ, England

      IIF 33
  • Li, Bin
    Chinese company director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18-20, Rupert Street, London, W1D 6DD, England

      IIF 34
    • icon of address Flat 2307 Park & Sayer, 11 Hewson Wy, London, SE17 1LB, United Kingdom

      IIF 35
  • Li, Bin
    Chinese director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Crimscott Street, London, SE1 5TE, England

      IIF 36
    • icon of address 62, Eversholt Street, London, NW1 1DA, England

      IIF 37
    • icon of address 9-10, Philpot Lane, London, EC3M 8AA, England

      IIF 38
  • Li, Bin
    China unemployment born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70 Alaska Apartment, 22 Western Gateway, London, E16 1BW

      IIF 39
  • Mr Bin Li
    Chinese born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18-20, Rupert Street, London, W1D 6DD, England

      IIF 40
    • icon of address 23, Crimscott Street, London, SE1 5TE, England

      IIF 41
    • icon of address 62, Eversholt Street, London, NW1 1DA, England

      IIF 42 IIF 43 IIF 44
    • icon of address 9-10, Philpot Lane, London, EC3M 8AA, England

      IIF 45
    • icon of address Flat 2307 Park & Sayer, 11 Hewson Wy, London, SE17 1LB, United Kingdom

      IIF 46
  • Li, Bin

    Registered addresses and corresponding companies
    • icon of address 5 - 7, Tottenham Street, London, W1T 2AG, England

      IIF 47
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address The Studio, 6 Horn Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    298,406 GBP2024-12-31
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address The Studio 6 Horn Lane, Greenwich, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,509 GBP2024-01-31
    Officer
    icon of calendar 2019-01-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-21 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address 70 Alaska Apartment 22 Western Gateway, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 39 - Director → ME
  • 5
    icon of address 70 Alaska Apartment, 22 Western Gateway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-08 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address Gl 17 Seymour Street, Dundee, Scotland
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    2,172 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address The Studio 6 Horn Lane, Greenwich, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,518 GBP2024-03-31
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Flat 156 Dickens House Malvern Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address Flat 2307 Park & Sayer 11 Hewson Wy, London, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ 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
  • 10
    icon of address Flat 2307 Park & Sayer 11 Hewson Wy, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,015 GBP2023-10-31
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 8a Sackville Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 12
    icon of address The Studio 6 Horn Lane, Greenwich, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,307 GBP2021-08-31
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 23 Crimscott Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -119,006 GBP2024-12-31
    Officer
    icon of calendar 2021-12-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 14
    icon of address 4 Castle Square, Elephant Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,022 GBP2024-01-31
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 37 - Director → ME
  • 15
    TERRA COTTA WARRIORS LIVERPOOL ST LTD - 2025-09-11
    icon of address 23 Crimscott Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    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
  • 16
    TERRA COTTA WARRIORS GREENWICH LTD - 2024-11-19
    icon of address 18-20 Rupert Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 17
    icon of address 8a Sackville Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -113,291 GBP2024-07-31
    Officer
    icon of calendar 2013-07-08 ~ now
    IIF 19 - Director → ME
  • 18
    icon of address 9-10 Philpot Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    94,094 GBP2024-10-31
    Officer
    icon of calendar 2019-11-06 ~ now
    IIF 38 - Director → ME
Ceased 9
  • 1
    icon of address 30-34 North Street, Hailsham, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    104,783 GBP2024-12-31
    Officer
    icon of calendar 2016-03-01 ~ 2018-11-22
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-22
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    RELAXER TECHNOLOGY UK LTD - 2023-04-25
    icon of address Room1.15-1.16 Sierra Quebec Bravo, 77 Marsh Wall, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -20,150 GBP2020-08-31
    Person with significant control
    icon of calendar 2019-08-01 ~ 2019-12-20
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Heath Place, Heath Place, Bognor Regis, West Sussex, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    134,476 GBP2020-05-31
    Officer
    icon of calendar 2020-02-27 ~ 2020-02-27
    IIF 1 - Director → ME
  • 4
    icon of address 4 Castle Square, Elephant Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,022 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-12-12 ~ 2024-03-06
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    icon of calendar 2021-01-11 ~ 2022-12-12
    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
  • 5
    MAUSOLEUM OF THE FIRST QIN EMPEROR LTD - 2021-07-28
    icon of address 62 Eversholt Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,919 GBP2024-04-30
    Officer
    icon of calendar 2016-04-19 ~ 2025-06-20
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ 2022-12-12
    IIF 42 - Ownership of shares – 75% or more OE
    icon of calendar 2022-12-12 ~ 2024-03-06
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 6
    TERRA COTTA WARRIORS CLARGES ST LTD - 2020-08-26
    icon of address Ground Floor, Talisman Tower, 6 Lincoln Plaza, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-07-25 ~ 2024-08-23
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ 2024-08-23
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 7
    icon of address 5 - 7 Tottenham Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-20 ~ 2025-02-14
    IIF 14 - Director → ME
    icon of calendar 2023-07-20 ~ 2025-05-09
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ 2023-10-16
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 8
    icon of address 8a Sackville Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -113,291 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-12-12 ~ 2024-03-06
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    icon of calendar 2016-04-06 ~ 2022-12-12
    IIF 25 - Has significant influence or control 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
  • 9
    icon of address 9-10 Philpot Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    94,094 GBP2024-10-31
    Officer
    icon of calendar 2019-11-06 ~ 2021-07-27
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ 2024-03-06
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    icon of calendar 2019-11-06 ~ 2022-12-12
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.