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

Lei Wang

    Related profiles found in government register
  • Lei Wang
    Chinese born in October 1973

    Resident in China

    Registered addresses and corresponding companies
    • 11-2-1 No 54, Chunde St., Zhongshan Dist., Dalian, Liaoning, 116000, China

      IIF 1
  • Lei Wang
    Chinese born in January 1978

    Resident in China

    Registered addresses and corresponding companies
    • No.2, Zhuhai Road, Shinan Area, Qingdao City, Shandong Province, China

      IIF 2
  • Lei Wang
    Chinese born in January 1979

    Resident in China

    Registered addresses and corresponding companies
    • Rm 101, Maple House, 118 High Street, Purley, London, England, United Kingdom

      IIF 3
  • Lei Wang
    Chinese born in October 1980

    Resident in China

    Registered addresses and corresponding companies
    • 13785032 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • Rm101, Maple House 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 5
  • Lei Wang
    Chinese born in March 1983

    Resident in China

    Registered addresses and corresponding companies
    • Rm101, Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 6
  • Lei Wang
    Chinese born in November 1984

    Resident in China

    Registered addresses and corresponding companies
    • Rm101, Maple House, 118 High Street, Purley, London, England, United Kingdom

      IIF 7
  • Lei Wang
    Chinese born in January 1987

    Resident in China

    Registered addresses and corresponding companies
    • 15816195 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
  • Lei Wang
    Chinese born in December 1987

    Resident in China

    Registered addresses and corresponding companies
    • Room B-705, World Trade Center, No.6 Hong Kong Middle Road, Shinan District, Qingdao, Shandong, 266000, China

      IIF 9
  • Lei Wang
    Chinese born in December 1989

    Resident in China

    Registered addresses and corresponding companies
    • Rm101, Maple House, 118 High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 10
    • 11/f, Block B, Guohua Building, No.2, Minjiang Road, Shinan District, Qingdao, Shandong, 266071, China

      IIF 11
  • Lei Wang
    Chinese born in March 1991

    Resident in China

    Registered addresses and corresponding companies
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 12
  • Lei Wang
    Chinese born in March 1985

    Resident in China

    Registered addresses and corresponding companies
    • Rm101, Maple House, 118 High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 13
  • Lei Wang
    Chinese born in July 1988

    Resident in China

    Registered addresses and corresponding companies
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 14
  • Lei Wang
    Chinese born in February 1990

    Resident in China

    Registered addresses and corresponding companies
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 15
  • Lei Wang
    Chinese born in October 2000

    Resident in China

    Registered addresses and corresponding companies
    • 13858788 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
  • Mr Lei Wang
    Chinese born in December 1989

    Resident in China

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

      IIF 17
  • Mr Lei Wang
    Chinese born in March 1980

    Resident in China

    Registered addresses and corresponding companies
    • 7, Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 18
  • Mr Lei Wang
    Chinese born in February 1982

    Resident in China

    Registered addresses and corresponding companies
    • 7 Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 19
  • Mr Lei Wang
    Chinese born in February 1990

    Resident in China

    Registered addresses and corresponding companies
    • 7 Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 20
  • Mr Lei Wang
    Chinese born in May 2020

    Resident in China

    Registered addresses and corresponding companies
    • Flat 32, Adventures Court, 12 Newport Avenue, London, E14 2DN

      IIF 21
  • Wang, Lei
    Chinese businessman born in October 1973

    Resident in China

    Registered addresses and corresponding companies
    • Flat32 Adventures Court, 12 Newport Avenue, London, E14 2DN, England

      IIF 22
  • Wang, Lei
    Chinese merchant born in January 1978

    Resident in China

    Registered addresses and corresponding companies
    • No.2, Zhuhai Road, Shinan Area, Qingdao City, Shandong Province, 266071, China

      IIF 23
  • Wang, Lei
    Chinese director born in January 1979

    Resident in China

    Registered addresses and corresponding companies
    • No. 55-1, Qixin Road, Jiangdong Technology Zone, Ningbo, ., China

      IIF 24
    • Room 202, No 20, Lane 1020 Shuying Road Minhang District, Shanghai City, China

      IIF 25
  • Wang, Lei
    Chinese director born in October 1980

    Resident in China

    Registered addresses and corresponding companies
    • Rm101, Maple House 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 26
  • Wang, Lei
    Chinese director and company secretary born in October 1980

    Resident in China

    Registered addresses and corresponding companies
    • 13785032 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
  • Wang, Lei
    Chinese director and shareholder born in October 1980

    Resident in China

    Registered addresses and corresponding companies
    • 25-1-15-13, Zhong Hua Road(w), Gan Jing Zi District, Da Lian, 116000, China

      IIF 28
  • Ms Lei Wang
    Chinese born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 02c103, Wework Aviation House, 125 Kingsway, London, WC2B 6NH, England

      IIF 29
    • Wharf House, Victoria Quays, Wharf Street, Sheffield, South Yorkshire, S2 5SY, United Kingdom

      IIF 30
    • C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA

      IIF 31
  • Wang, Lei
    Chinese merchant born in June 1976

    Resident in China

    Registered addresses and corresponding companies
    • Nongke Road, Nongke Road, Zhengzhou, 450 002, China

      IIF 32
  • Wang, Lei
    Chinese director/share holder born in March 1983

    Resident in China

    Registered addresses and corresponding companies
    • No.26, 5/f, Unit 1, Building 2, Litong Community, No.1, Shiyou Road, Sanhe Town, Jiangyou City, Sichuan, 0000, China.

      IIF 33
  • Wang, Lei
    Chinese merchant born in March 1983

    Resident in China

    Registered addresses and corresponding companies
    • Rm101, Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 34
  • Wang, Lei
    Chinese director born in November 1984

    Resident in China

    Registered addresses and corresponding companies
    • No1, 17th Line, 30 Guangming Street Wuji County, Shijiazhuang City, Hebei Province, China

      IIF 35
  • Wang, Lei
    Chinese director born in January 1987

    Resident in China

    Registered addresses and corresponding companies
    • 15816195 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • Fifth Floor, 3 Gower Street, London, WC1E 6HA, United Kingdom

      IIF 37
  • Wang, Lei
    Chinese director born in December 1987

    Resident in China

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

      IIF 38
  • Wang, Lei
    Chinese director born in December 1989

    Resident in China

    Registered addresses and corresponding companies
    • Rm101, Maple House, 118 High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 39
    • 11/f, Block B, Guohua Building, No.2, Minjiang Road, Shinan District, Qingdao, Shandong, 266071, China

      IIF 40
  • Wang, Lei
    Chinese merchant born in December 1989

    Resident in China

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

      IIF 41
    • Chase Business Centre, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 42
  • Wang, Lei
    Chinese director born in March 1991

    Resident in China

    Registered addresses and corresponding companies
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 43
  • Lei Wang
    British, born in March 1980

    Registered addresses and corresponding companies
    • 108 Consulting Dmcc, 2005a Goldcrest Executive, Cluster C, Jumeirah Lake Towers, Dubai, 337386, United Arab Emirates

      IIF 44 IIF 45 IIF 46
    • 108 Consulting Dmcc, 2005a Goldcrest Executive, Cluster C, Jumeirah Lake Towers, Dubai, 337836, United Arab Emirates

      IIF 48
  • Lei Wang Lei Wang
    Chinese born in August 1989

    Resident in China

    Registered addresses and corresponding companies
    • No.817, Jinshui Road, Qingdao City, Shandong Province, China

      IIF 49
  • Mrs Lei Wang
    Chinese born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 45, Legh Road, Sale, M33 2HN, England

      IIF 50
  • Wang, Lei
    Chinese director born in March 1980

    Resident in China

    Registered addresses and corresponding companies
    • 7, Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 51
  • Wang, Lei
    Chinese director born in February 1982

    Resident in China

    Registered addresses and corresponding companies
    • 7 Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 52
  • Wang, Lei
    Chinese director born in August 1982

    Resident in China

    Registered addresses and corresponding companies
    • No 334, Jungong Road, Shanghai, 200093, China

      IIF 53
  • Wang, Lei
    Chinese director/share holder born in March 1985

    Resident in China

    Registered addresses and corresponding companies
    • No.600, Jiancang Road, Heling Town, Jiange County, Sichuan, 0000, China

      IIF 54
  • Wang, Lei
    Chinese director and company secretary born in July 1988

    Resident in China

    Registered addresses and corresponding companies
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 55
  • Wang, Lei
    Chinese merchant born in August 1989

    Resident in China

    Registered addresses and corresponding companies
    • No.817, Jinshui Road, Qingdao City, Shandong Province, 00, China

      IIF 56
  • Wang, Lei
    Chinese director born in February 1990

    Resident in China

    Registered addresses and corresponding companies
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 57
    • 7 Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 58
  • Wang, Lei
    Chinese director born in October 2000

    Resident in China

    Registered addresses and corresponding companies
    • 13858788 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 59
  • Lei Wang
    Chinese born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 1, Devonshire House, No 1, Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 60
  • Mr Lei Wang
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 83, Wenlock Drive, West Bridgford, Nottingham, NG2 6UB, England

      IIF 61 IIF 62
  • Wang, Lei
    Chinese secretary born in December 1976

    Resident in England

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

      IIF 63
  • Wang, Lei
    Chinese

    Registered addresses and corresponding companies
    • 238 Finchley Road, London, NW3 6DJ

      IIF 64
  • Wang, Lei
    Chinese company director

    Registered addresses and corresponding companies
    • 238 Finchley Road, London, NW3 6DJ

      IIF 65
  • Wang, Lei
    Chinese company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 45, Legh Road, Sale, M33 2HN, England

      IIF 66
  • Wang, Lei
    Chinese director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 02c103, Wework Aviation House, 125 Kingsway, London, WC2B 6NH, England

      IIF 67
  • Mr Lei Wang
    Chinese born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15848423 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 68
  • Wang, Lei
    British engineer born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 83, Wenlock Drive, West Bridgford, Nottingham, NG2 6UB, England

      IIF 69
  • Wang, Lei
    British mechanical engineer born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 83, Wenlock Drive, West Bridgford, Nottingham, NG2 6UB, England

      IIF 70
  • Wang, Lei

    Registered addresses and corresponding companies
    • Flat 14, Old College Court, Upper Holly Hill Road, Belvedere, Kent, DA17 6JG, United Kingdom

      IIF 71
    • 13858788 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 72
    • 238 Finchley Road, London, NW3 6DJ

      IIF 73
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 74
  • Wang, Lei
    Chinese director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Solly Street, City Centre, Sheffield, South Yorkshire, S1 4DE, United Kingdom

      IIF 75
  • Wang, Lei
    Chinese director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 2, Dormitory Shan Dong Technical College, Of Metallurgy Licheng District, Ji’nan City, Shandong Province, China

      IIF 76
  • Wang, Lei
    Chinese general manager born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111 Piccadilly, Bright Way Tower, No.33 Mong Kok Road, Manchester, M1 2HY, United Kingdom

      IIF 77
  • Wang, Lei
    Chinese manager born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 238 Finchley Road, London, NW3 6DJ

      IIF 78
  • Wang, Lei
    Chinese director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15848423 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 79
  • Wang, Lei
    British electricity engineer born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Turnbull Road, West Timperley, Altrincham, WA14 5UP, England

      IIF 80
child relation
Offspring entities and appointments
Active 45
  • 1
    Wharf House Victoria Quays, Wharf Street, Sheffield, South Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -69,754 GBP2018-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Suite 106, Chase Business Centre, 39-41 Chase Side, London
    Dissolved corporate (5 parents)
    Officer
    2014-10-09 ~ dissolved
    IIF 53 - director → ME
  • 3
    Suite 108 Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-04-30
    Officer
    2014-04-09 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2017-03-28 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 4
    Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Corporate (1 parent)
    Beneficial owner
    2018-09-23 ~ now
    IIF 47 - Ownership of shares - More than 25%OE
    IIF 47 - Ownership of voting rights - More than 25%OE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Has significant influence or controlOE
  • 5
    NEWELL POWER TECHNOLOGY R&D LIMITED - 2020-05-21
    4385, 07650496 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Person with significant control
    2020-05-22 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    22 Turnbull Road, West Timperley, Altrincham, England
    Dissolved corporate (2 parents)
    Officer
    2013-08-07 ~ dissolved
    IIF 80 - director → ME
  • 7
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-29 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2021-10-29 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 8
    111 Piccadilly, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-30 ~ dissolved
    IIF 77 - director → ME
  • 9
    6 Prospect Way, Royal Oak Industrial Estate, Daventry, Northamptonshire
    Dissolved corporate (1 parent)
    Officer
    2010-09-08 ~ dissolved
    IIF 28 - director → ME
  • 10
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-08-24 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2016-08-10 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    4385, 15848423 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-07-19 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2024-07-19 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 12
    Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-12-15 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 13
    HIGHTECH GROUP (UK) PLC - 2006-11-14
    7 St John's Road, Harrow, Middlesex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -351,001 GBP2024-03-31
    Officer
    2000-03-27 ~ now
    IIF 73 - secretary → ME
  • 14
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    2021-12-06 ~ now
    IIF 27 - director → ME
    Person with significant control
    2021-12-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 15
    Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Corporate (1 parent)
    Beneficial owner
    2018-09-23 ~ now
    IIF 45 - Ownership of shares - More than 25%OE
    IIF 45 - Ownership of voting rights - More than 25%OE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Has significant influence or controlOE
  • 16
    Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Corporate (1 parent)
    Beneficial owner
    2018-09-23 ~ now
    IIF 44 - Ownership of shares - More than 25%OE
    IIF 44 - Ownership of voting rights - More than 25%OE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Has significant influence or controlOE
  • 17
    Rm101, Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-07-21 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 18
    7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    2024-02-02 ~ now
    IIF 51 - director → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 19
    Chase Business Centre, 39-41 Chase Side, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    50,000 GBP2021-11-30
    Officer
    2014-11-27 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 20
    83 Wenlock Drive, West Bridgford, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-10 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2023-05-10 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 21
    123 BED LETS LTD - 2010-11-24
    Chase Business Centre, 39-41 Chase Side, London, England
    Corporate (1 parent)
    Equity (Company account)
    -39,423 GBP2024-02-28
    Officer
    2010-12-30 ~ now
    IIF 63 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 22
    45 Legh Road, Sale, England
    Corporate (1 parent)
    Equity (Company account)
    315 GBP2023-12-31
    Officer
    2021-12-06 ~ now
    IIF 66 - director → ME
    Person with significant control
    2021-12-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 23
    Suite 8525 16-18, Circus Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-10 ~ dissolved
    IIF 76 - director → ME
  • 24
    7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2023-06-14 ~ now
    IIF 58 - director → ME
    Person with significant control
    2023-06-14 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 25
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-08-20 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2021-08-20 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 26
    GOWE ENERGY ENGINEERING SERVICE LIMITED - 2018-08-14
    Fifth Floor, 3 Gower Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-08-03 ~ dissolved
    IIF 37 - director → ME
  • 27
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-11-09 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-11-09 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 28
    Apex House, 1 Orrell Mount, Bootle, Merseyside, England
    Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    858,633 GBP2023-12-31
    Officer
    2014-05-07 ~ now
    IIF 24 - director → ME
  • 29
    Suite 108 Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    2016-01-06 ~ now
    IIF 56 - director → ME
    Person with significant control
    2016-11-28 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Has significant influence or control as a member of a firmOE
  • 30
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-06-18 ~ dissolved
    IIF 33 - director → ME
  • 31
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Officer
    2024-07-03 ~ now
    IIF 36 - director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 32
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    80,000 GBP2023-09-30
    Officer
    2011-09-16 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-07-12 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 33
    C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    169,940 GBP2016-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    83 Wenlock Drive, West Bridgford, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2023-05-15 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2023-05-15 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 35
    Wework Moor Place, Fore Street Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2022-08-16 ~ now
    IIF 67 - director → ME
    Person with significant control
    2022-09-21 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 36
    7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-06-21 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2023-06-21 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 37
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-01-31
    Officer
    2022-01-19 ~ now
    IIF 59 - director → ME
    2024-01-10 ~ now
    IIF 72 - secretary → ME
    Person with significant control
    2022-01-19 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 38
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-04-11 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2018-04-11 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 39
    Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Corporate (1 parent)
    Beneficial owner
    2018-09-23 ~ now
    IIF 46 - Ownership of shares - More than 25%OE
    IIF 46 - Ownership of voting rights - More than 25%OE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Has significant influence or controlOE
  • 40
    Vistra Corporate Services Centre Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Corporate (1 parent)
    Beneficial owner
    2018-09-23 ~ now
    IIF 48 - Ownership of shares - More than 25%OE
    IIF 48 - Ownership of voting rights - More than 25%OE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Has significant influence or controlOE
  • 41
    Rm 101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-04-30
    Officer
    2012-04-20 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2017-03-26 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 42
    Chase Business Centre, 39-41 Chase Side, London
    Dissolved corporate (2 parents)
    Officer
    2012-05-17 ~ dissolved
    IIF 42 - director → ME
  • 43
    Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-11-08 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2017-11-08 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 44
    Suite 106 Chase Business Centre, 39-41 Chase Side, London
    Dissolved corporate (2 parents)
    Officer
    2012-01-10 ~ dissolved
    IIF 32 - director → ME
  • 45
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-29 ~ dissolved
    IIF 43 - director → ME
    2021-12-29 ~ dissolved
    IIF 74 - secretary → ME
    Person with significant control
    2021-12-29 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    Suite 108 Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100,000 GBP2021-02-28
    Officer
    2012-02-20 ~ 2020-10-09
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-10-09
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 2
    BROADWAY EDUCATION SCHOOL LTD - 2012-07-03
    The Red Brick House, 32 Trippet Lane, City Centre, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -29,219 GBP2019-05-31
    Officer
    2012-07-02 ~ 2014-05-01
    IIF 75 - director → ME
  • 3
    Questside Management Ltd, 41 The Broadway, Joel Street, Northwood, Middlesex
    Dissolved corporate (2 parents)
    Equity (Company account)
    50,000 GBP2022-04-30
    Officer
    1998-11-23 ~ 2018-05-11
    IIF 78 - director → ME
  • 4
    123 BED LETS LTD - 2010-11-24
    Chase Business Centre, 39-41 Chase Side, London, England
    Corporate (1 parent)
    Equity (Company account)
    -39,423 GBP2024-02-28
    Officer
    2008-02-26 ~ 2010-12-30
    IIF 71 - secretary → ME
  • 5
    Questside Management Ltd, 41 The Broadway, Joel Street, Northwood, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    1996-05-22 ~ 2018-05-11
    IIF 65 - secretary → ME
  • 6
    Questside Management Ltd, 41 The Broadway, Joel Street, Northwood, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    1996-11-29 ~ 2018-05-11
    IIF 64 - secretary → 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.