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

Mr. Yu Xiong

    Related profiles found in government register
  • Mr. Yu Xiong
    Chinese born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Comarketing Ltd, Gear House, Saltmeadows Road, Gateshead, NE8 3AH, United Kingdom

      IIF 1
  • Prof Yu Xiong
    Chinese born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Christopher Street, London, EC2A 2BS, England

      IIF 2
    • 62, The Knoll, London, W13 8HY, England

      IIF 3
    • Office Suite 31a, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 4
  • Xiong, Yu, Prof
    Chinese born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Christopher Street, London, EC2A 2BS, England

      IIF 5
  • Xiong, Yu, Prof
    Chinese administrator born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, The Knoll, London, W13 8HY, England

      IIF 6
  • Xiong, Yu, Prof
    Chinese business executive born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Christopher Street, London, EC2A 2BS, England

      IIF 7
  • Xiong, Yu, Prof
    Chinese chair professor of newcastle business school born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ivy Business Centre, Office 3/13 Ivy Business Centre, Crown Street, Fai, Manchester, M35 9BG, England

      IIF 8
  • Xiong, Yu, Prof
    Chinese company director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Welbeck Street, London, W1G 9XS, England

      IIF 9
  • Xiong, Yu, Prof
    Chinese director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Welbeck Street, London, W1G 9XS, England

      IIF 10
    • Office Suite 31a, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 11 IIF 12
  • Xiong, Yu, Prof
    Chinese professor born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Dr. Yu Xiong
    Chinese born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 54, Welbeck Street, London, W1G 9XS, England

      IIF 14
  • Mr Yu Xiong
    Chinese born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 21-23 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, England

      IIF 15
  • Xiong, Yu, Dr
    Chinese director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Magna Carta Lane, Wraysbury, TW19 5AD, United Kingdom

      IIF 16
  • Xiong, Yu, Mr.
    Chinese born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Comarketing, Gear House, Saltmeadows Road, Gateshead, NE8 3AH, United Kingdom

      IIF 17
  • Dr Yu Xiong
    Chinese born in April 1981

    Resident in England

    Registered addresses and corresponding companies
  • Xiong, Yu, Doctor
    Chinese professor born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Staunton Road, Oxford, OX3 7TL, United Kingdom

      IIF 29
  • Xiong, Yu, Doctor
    Chinese university senior lecturer born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 30
    • University Of, East Anglia, Norwich Research Park, Norwich, Norfolk, NR4 7TJ

      IIF 31
  • Prof Yu Xiong
    Chinese born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 15 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 32
  • Xiong, Yu, Professor
    Chinese born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Xiang And Co, Burrell House, 44 Broadway, London, E15 1XH, England

      IIF 33
  • Xiong, Yu, Professor
    Chinese business executive born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Christopher Street, London, EC2A 2BS, United Kingdom

      IIF 34
  • Xiong, Yu, Professor
    Chinese director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Redgrave Close, Gateshead, NE8 3JD, United Kingdom

      IIF 35
    • 1 Bickenhall Mansions, Bickenhall Street, London, W1U 6BP

      IIF 36
  • Xiong, Yu, Professor
    Chinese none born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Biosphere, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, NE4 5BX, England

      IIF 37
  • Xiong, Yu, Professor
    Chinese professor born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Silkeys Lane, North Shields, Newcastle Upon Tyne, NE29 0SS, United Kingdom

      IIF 38
  • Yu Xiong
    Chinese born in April 1981

    Resident in China

    Registered addresses and corresponding companies
    • F/l 5, World Financial Center, No. 4003 Shennan Road(e), Luohu District, Shenzhen City, 518000, China

      IIF 39
  • Doctor Yu Xiong
    Chinese born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 19, Grosvenor Road, Newcastle Upon Tyne, NE2 2RL, England

      IIF 40
  • Yu, Xi
    Chinese research scientist born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 1, 2, Bell Barn Road, Birmingham, B15 2DJ, England

      IIF 41
  • Yu, Xiong, Dr
    Chinese director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 35, Pond Street, London, NW3 2PN, England

      IIF 42
  • Xiong, Yu
    Chinese consultant born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4, Christopher Street, London, EC2A 2BS, England

      IIF 43
  • Xiong, Yu
    Chinese none born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 9, Hemlin Close, Norwich, Norfolk, NR5 8JB, England

      IIF 44
  • Xiong, Yu
    Chinese born in April 1981

    Resident in China

    Registered addresses and corresponding companies
    • 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 45
    • F/l 5, World Financial Center, No. 4003 Shennan Road(e), Luohu District, Shenzhen City, 518000, China

      IIF 46
  • Xiong, Yu, Dr
    Chinese born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10, Broomfield Close, Guildford, GU3 3AW, England

      IIF 47 IIF 48 IIF 49
    • 10, Broomfield Close, Guildford, GU3 3AW, United Kingdom

      IIF 50
    • Units 56-58, Surrey Technology Centre, 40 Occam Road, Guildford, GU2 7YG, England

      IIF 51
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 52
    • 54, Welbeck Street, London, W1G 9XS, England

      IIF 53
    • The Sati Room, 12 John Princes Street, London, W1G 0JR, England

      IIF 54
    • 3a, Market Place, Woodstock, Oxfordshire, OX20 1SY, England

      IIF 55
  • Xiong, Yu, Dr
    Chinese company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
  • Xiong, Yu, Dr
    Chinese director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10, Broomfield Close, Guildford, GU3 3AW, England

      IIF 59 IIF 60
    • 11, Brick Street, London, W1J 7DF, England

      IIF 61
    • 1, Magna Carta Lane, Wraysbury, Staines-upon-thames, TW19 5AF, England

      IIF 62
  • Xiong, Yu, Dr
    Chinese professor born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10 Broomfield Close, Broomfield Close, Guildford, GU3 3AW, England

      IIF 63
    • 70, St. Mary Axe, London, EC3A 8BE, England

      IIF 64
  • Xiong, Yu, Dr.
    Chinese director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 54, Welbeck Street, London, W1G 9XS, England

      IIF 65
  • Xiong, Yu
    Chinese director born in April 1981

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 2, Granville Avenue, Oadby, Leicestershire East Midlands, LE2 5FJ, United Kingdom

      IIF 66
  • Xiong, Yu, Doctor
    Chinese born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10, Broomfield Close, Guildford, GU3 3AW, England

      IIF 67
  • Xiong, Yu, Doctor
    Chinese director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 68
    • The Sati Room, 12 John Princes Street, London, Greater London, W1G 0JR, England

      IIF 69
    • 19, Grosvenor Road, Newcastle Upon Tyne, NE2 2RL, England

      IIF 70
  • Xiong, Yu, Doctor
    Chinese non-executive director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • C/o Barrette Ltd, Dunham House, 85-89 Cross Street, Sale, M33 7HH, England

      IIF 71
  • Xiong, Yu, Doctor
    Chinese professor born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4, Christopher Street, London, EC2A 2BS, England

      IIF 72
  • Xiong, Yu
    Chinese director born in April 1981

    Registered addresses and corresponding companies
    • 130 Sneinton Road, Nottingham, NG2 4QH

      IIF 73
  • Xiong, Yu
    Chinese secretary

    Registered addresses and corresponding companies
    • 39a Mansfield Road, Nottingham, Nottinghamshire, NG1 3FB

      IIF 74
  • Xiong, Yu

    Registered addresses and corresponding companies
    • Lace Market House, 56 High Pavement, Nottingham, NG1 1HW, England

      IIF 75
child relation
Offspring entities and appointments 54
  • 1
    3D BIO-TISSUES LIMITED
    11666403
    The Biosphere Draymans Way, Newcastle Helix, Newcastle Upon Tyne, England
    Active Corporate (7 parents)
    Equity (Company account)
    -2,102,842 GBP2024-09-30
    Officer
    2019-08-09 ~ 2024-07-30
    IIF 37 - Director → ME
  • 2
    99P RECYCLING LIMITED
    - now 06090301
    99P LIMITED - 2010-01-11
    Office 2/13 Ivy Mill Business Centre Ivy Mill, Crown Street, Failsworth, Manchester, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    2,529,407 GBP2024-03-30
    Officer
    2019-11-29 ~ 2020-04-20
    IIF 8 - Director → ME
  • 3
    AA AUTOMATION LTD.
    09993381
    19 Grosvenor Road, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2020-02-29
    Officer
    2016-02-08 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ADAPT COMMERCIAL LIMITED
    - now 06677097
    NEUEAG LIMITED - 2012-08-03
    INCROPS TRADING LIMITED - 2010-12-02
    The Registry, University Of East Anglia, Norwich Research Park, Norwich, Norfolk
    Dissolved Corporate (22 parents)
    Officer
    2014-10-15 ~ 2015-12-11
    IIF 31 - Director → ME
  • 5
    AMATUS TECHNOLOGY LTD
    13943024
    The Sati Room, 12 John Princes Street, London, Greater London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -72,344 GBP2024-02-29
    Officer
    2023-04-12 ~ 2025-04-07
    IIF 69 - Director → ME
  • 6
    ARCHISELECT LTD - now
    ARCHISTORE LTD - 2025-06-05
    SKYLINE HOUSING LTD - 2023-11-27
    SKYLINE TECHNOLOGY LTD
    - 2020-07-06 08480595
    SKYLINE GLOBAL INVESTMENT LTD
    - 2017-04-05 08480595
    21-23 Westminster Buildings Theatre Square, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -37,648 GBP2024-12-31
    Officer
    2013-04-09 ~ 2017-03-31
    IIF 75 - Secretary → ME
    Person with significant control
    2017-03-31 ~ 2020-06-30
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BLOCK TECHNOLOGY LTD
    - now 13469978
    BLOCKPAY LTD - 2022-02-08
    35 Pond Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -53,663 GBP2024-06-30
    Officer
    2022-09-21 ~ now
    IIF 42 - Director → ME
  • 8
    BLOCKCHAIN HIVE CENTER LIMITED
    12371689
    4 Christopher Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-12-19 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    BSF INTERNATIONAL LTD
    - now 09533553
    ASF EUROPEAN HOLDINGS LTD - 2018-02-14
    1 Bickenhall Mansions, Bickenhall Street, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -6,920,067 GBP2024-06-30
    Officer
    2019-06-01 ~ 2020-06-10
    IIF 36 - Director → ME
  • 10
    CHINA-UK INNOVATION & DEVELOPMENT ASSOCIATION
    08066038
    Comarketing Ltd, Gear House, Saltmeadows Road, Gateshead, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    395 GBP2024-05-31
    Officer
    2012-05-18 ~ 2020-02-18
    IIF 44 - Director → ME
    Person with significant control
    2017-05-01 ~ 2020-02-18
    IIF 1 - Right to appoint or remove directors OE
  • 11
    CHINA-UK INNOVATION & DEVELOPMENT LTD
    12479311
    4 Christopher Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    119,694 GBP2024-02-28
    Officer
    2020-02-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-02-24 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    CIDA EDUCATION LIMITED
    09205391
    Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    35,882 GBP2015-09-30
    Officer
    2014-09-05 ~ dissolved
    IIF 30 - Director → ME
  • 13
    CIDA GLOBAL LIMITED
    11555030
    Comarketing Gear House, Saltmeadows Road, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2018-09-06 ~ now
    IIF 17 - Director → ME
  • 14
    COCOON GLOBAL LTD
    - now 09143179
    BRITISH CHINESE YOUNG ENTREPRENEURS INCUBATOR LTD - 2015-01-13
    4 Christopher Street, London, England
    Liquidation Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    -3,819,340 GBP2020-01-01 ~ 2020-12-31
    Officer
    2015-06-01 ~ 2020-07-16
    IIF 43 - Director → ME
  • 15
    ELMS DREAM PROPERTIES LIMITED
    16452971
    10 Broomfield Close, Guildford, England
    Active Corporate (1 parent)
    Officer
    2025-05-15 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-05-15 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 16
    EMBAN
    07589006
    2 Granville Avenue, Oadby, Leicestershire East Midlands
    Dissolved Corporate (4 parents)
    Officer
    2011-04-10 ~ dissolved
    IIF 66 - Director → ME
  • 17
    FUN TRIP INTERNATIONAL TRAVEL LIMITED
    15299066
    10 Broomfield Close, Guildford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-21 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2023-11-21 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 18
    FUTURE VALLEY GLOBAL EDUCATION HOLDINGS LIMITED
    12295553
    4 Christopher Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2019-11-04 ~ dissolved
    IIF 7 - Director → ME
  • 19
    FUTUREI TECHNOLOGY LTD
    12332634
    The Sati Room, 12 John Princes Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,029 GBP2024-11-30
    Officer
    2021-10-11 ~ now
    IIF 54 - Director → ME
  • 20
    GRC INTERNATIONAL LIMITED
    13620801
    10 Broomfield Close, Guildford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    2021-09-14 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2021-09-14 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
  • 21
    INNOVATEX CAPITAL LIMITED
    - now 13917279
    JKL CAPITAL UK LIMITED
    - 2025-02-18 13917279
    70 St. Mary Axe, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    21,395 GBP2024-08-31
    Officer
    2023-07-12 ~ 2025-02-20
    IIF 64 - Director → ME
  • 22
    IPRPLAY LIMITED
    13328947
    1 Magna Carta Lane, Wraysbury, Staines-upon-thames, England
    Dissolved Corporate (3 parents)
    Officer
    2021-04-12 ~ dissolved
    IIF 62 - Director → ME
  • 23
    IUE LTD
    12196689
    Wework Unit 02-114 Fore Street Avenue, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,404 GBP2024-11-30
    Officer
    2021-08-28 ~ 2023-11-06
    IIF 63 - Director → ME
  • 24
    JPY INVESTMENT LTD
    13607473
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -8,096 GBP2024-09-30
    Officer
    2021-09-07 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2021-09-07 ~ 2021-09-07
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    KEATH.AI LTD
    15234722
    Units 56-58 Surrey Technology Centre, 40 Occam Road, Guildford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -253,521 GBP2024-10-31
    Officer
    2023-10-25 ~ now
    IIF 51 - Director → ME
  • 26
    LEAPS RESEARCH INTERNATIONAL LIMITED
    14529353
    54 Welbeck Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    45,005 GBP2023-12-31
    Officer
    2022-12-08 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2022-12-08 ~ 2024-01-05
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 27
    LONDON FASHION IGNITE LIMITED
    13225603
    54 Welbeck Street, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    45,769 GBP2023-03-01 ~ 2024-08-31
    Officer
    2021-02-25 ~ 2025-04-03
    IIF 57 - Director → ME
    Person with significant control
    2021-11-24 ~ 2025-04-03
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 28
    LONDON FASHION INVESTMENTS LTD
    11058780
    1303 Canaletto Tower 1303 Canaletto Tower, 257 City Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    300,364 GBP2024-11-30
    Officer
    2018-10-03 ~ 2020-02-26
    IIF 72 - Director → ME
  • 29
    LOWER PARKSIDE RTM COMPANY LTD
    08534880
    4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Active Corporate (16 parents)
    Equity (Company account)
    123,505 GBP2024-03-31
    Officer
    2013-05-17 ~ 2013-09-26
    IIF 41 - Director → ME
  • 30
    MAGNA CARTA ISLAND INTERNATIONAL INNOVATION CENTRE LTD
    11658872
    C/o Xiang And Co, Burrell House, 44 Broadway, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -12,131 GBP2024-11-30
    Officer
    2019-03-26 ~ now
    IIF 33 - Director → ME
  • 31
    MULBERRY GREEN INVESTMENT LTD
    11559322
    4 Christopher Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-11-14 ~ dissolved
    IIF 34 - Director → ME
  • 32
    NOVASPHERE INVESTMENT LIMITED
    15901200
    69 Aberdeen Avenue, Cambridge, England
    Active Corporate (6 parents)
    Officer
    2024-08-16 ~ now
    IIF 45 - Director → ME
  • 33
    OX0C ENERGY TECH LIMITED - now
    BOXABIO NATURAL WONDER LIMITED
    - 2024-08-23 08662594
    87 Staunton Road, Oxford
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2013-08-23 ~ 2014-07-31
    IIF 29 - Director → ME
  • 34
    OXVALUE.AI LIMITED
    13401162
    3a Market Place, Woodstock, Oxfordshire, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -170,934 GBP2023-06-01 ~ 2024-05-31
    Officer
    2023-01-16 ~ now
    IIF 55 - Director → ME
  • 35
    PANDA DREAM LIMITED
    11116156
    15 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -39,622 GBP2024-12-31
    Officer
    2017-12-18 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2017-12-18 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    PANDA DREAM PROPERTIES LIMITED
    16360500
    10 Broomfield Close, Guildford, England
    Active Corporate (2 parents)
    Officer
    2025-04-02 ~ now
    IIF 58 - Director → ME
  • 37
    PIXIE.XYZ LIMITED
    14319105
    10 Broomfield Close, Guildford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-25 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2022-08-25 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 38
    SINOFORTONE EDUCATION GROUP LTD
    10039138
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-03-02 ~ dissolved
    IIF 13 - Director → ME
  • 39
    SKYLINE CG LIMITED
    - now 05590196
    S2E CG LIMITED
    - 2007-06-11 05590196
    21-23 Westminster Buildings Theatre Square, Nottingham, England
    Active Corporate (7 parents)
    Equity (Company account)
    72,425 GBP2024-10-31
    Officer
    2005-12-20 ~ 2007-08-14
    IIF 73 - Director → ME
    2005-10-12 ~ 2006-10-01
    IIF 74 - Secretary → ME
  • 40
    SURREY FRONTIER INVESTMENT LIMITED
    16033597
    10 Broomfield Close, Guildford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-22 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 41
    SYMBIOTIC LABS LIMITED
    16481296
    Flat 201 Block A 27 Green Walk, London, England
    Active Corporate (2 parents)
    Officer
    2025-05-29 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-05-29 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    SYNAPSPARK VENTURES LIMITED
    16179496
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-13 ~ now
    IIF 52 - Director → ME
  • 43
    THAMES INTERNATIONAL BUSINESS ACADEMY LIMITED
    15803055
    11 Brick Street, London, England
    Active Corporate (3 parents)
    Officer
    2024-06-26 ~ 2025-06-11
    IIF 61 - Director → ME
  • 44
    TOKEN TOUR LTD
    15244890
    54 Welbeck Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-29 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2023-10-29 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 45
    TOKEN TOURS LIMITED
    16390987
    10 Broomfield Close, Guildford, England
    Active Corporate (1 parent)
    Officer
    2025-04-16 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 46
    UK CHINA ACADEMY OF TRADE LTD
    10173324
    62 Silkeys Lane, North Shields, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-10-01 ~ 2018-11-20
    IIF 38 - Director → ME
  • 47
    UK CHINA TECHNOLOGY INNOVATION ASSOCIATION LTD
    11824116
    54 Welbeck Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-13 ~ dissolved
    IIF 16 - Director → ME
  • 48
    UK FUTURE TECH INVESTMENT LTD
    12978841
    Office Suite 31a 23 Wharf Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2020-10-27 ~ dissolved
    IIF 12 - Director → ME
  • 49
    UK INTERNATIONAL INNOVATION CENTRE LIMITED
    12300588
    54 Welbeck Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    2019-11-06 ~ 2024-04-16
    IIF 9 - Director → ME
  • 50
    UK SUSTAINABLE FASHION INVESTMENT LTD
    12786533
    Office Suite 31a 23 Wharf Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2020-08-02 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-08-02 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    UKDE LIMITED
    11313452
    Spaces Liverpool Street Station, 35 New Broad Street, London, United Kingdom
    Liquidation Corporate (7 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    300,080 GBP2023-04-30
    Officer
    2019-03-20 ~ 2021-12-31
    IIF 35 - Director → ME
  • 52
    UKIIC ACCELERATOR LIMITED
    12901661
    54 Welbeck Street, London, England
    Active Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    -75,636 GBP2024-03-31
    Officer
    2020-09-24 ~ 2024-02-06
    IIF 10 - Director → ME
    Person with significant control
    2023-07-01 ~ 2023-07-01
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    WORLD NEW BRAINS SCIENCES ACADEMY LIMITED
    13642523
    6 Prospect Way, Royal Oak Industrial Estate, Daventry, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    500,000 GBP2024-09-30
    Officer
    2021-09-24 ~ 2025-09-19
    IIF 46 - Director → ME
    Person with significant control
    2021-09-24 ~ 2025-09-19
    IIF 39 - Ownership of shares – 75% or more OE
  • 54
    YING DE GROUP LTD
    08230192
    C/o Barrette Ltd Dunham House, 85-89 Cross Street, Sale, England
    Active Corporate (3 parents)
    Equity (Company account)
    73,831 GBP2024-09-30
    Officer
    2018-07-04 ~ 2025-06-02
    IIF 71 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.