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

Xu, Shiqi

    Related profiles found in government register
  • Xu, Shiqi
    Kittitian born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Xu, Shiqi
    Kittitian director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 75, King William Street, London, EC4N 7BE, England

      IIF 15
  • Mr Shiqi Xu
    Kittitian born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 75, 6th Floor, 75, King William Street, London, EC4N 7BE, England

      IIF 16
  • Xu, Shiqi
    Chinese entrepreneur born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Oaklands Grove, Cowplain, Hampshire, P08 8PR, England

      IIF 17
  • Xu, Shiqi
    Kittitian born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, London Wall, 1st Floor, C/o 6 Point 5 Square Ltd, London, EC2M 5TQ, England

      IIF 18
    • icon of address 6th Floor, 75, King William Street, London, EC4N 7BE, England

      IIF 19
  • Xu, Shiqi
    Kittitian investor born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 4 Moorgate, London, EC2R 6DA, England

      IIF 20
  • Mr Shiqi Xu
    Chinese born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Oaklands Grove, Cowplain, Hampshire, P08 8PR, England

      IIF 21
    • icon of address 301 Neroli House, 14 Piazza Walk, London, E1 8ZH, United Kingdom

      IIF 22
  • Mr Shiqi Xu
    Kittitian born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Moorgate, 5th Floor, London, EC2R 6DA, England

      IIF 23
    • icon of address 60, London Wall, 1st Floor, C/o 6 Point 5 Square Ltd, London, EC2M 5TQ, England

      IIF 24 IIF 25 IIF 26
    • icon of address 6th Floor, 75, King William Street, London, EC4N 7BE, England

      IIF 28
    • icon of address 6th Floor, 75 King William Street, London, EC4N 7BE, United Kingdom

      IIF 29 IIF 30
    • icon of address 19a, Eriswell Road, Hersham, Walton-on-thames, KT12 5DJ, England

      IIF 31
  • Mr Shiqu Xu
    Kittitian born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 4 Moorgate, London, EC2R 6DA, England

      IIF 32
  • Shiqi Xu
    Kittitian born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 75 King William Street, London, EC4N 7BE, United Kingdom

      IIF 33
    • icon of address 6th Floor, 75 King William Street, London, United Kingdom, EC4N 7BE, United Kingdom

      IIF 34
  • Xu, Shiqi
    Chinese born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 301 Neroli House, 14 Piazza Walk, London, E1 8ZH, United Kingdom

      IIF 35
  • Mr Shiqi Xu
    Kittitian born in May 1978

    Registered addresses and corresponding companies
  • Xu, Shiqi
    Chinese entrepreneur born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Oaklands Grove, Cowplain, Hampshire, P08 8PR, England

      IIF 59
  • Shiqi Xu
    Kittitian born in May 1978

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, 37 Esplanade, St Helier, JE1 2TR, Jersey

      IIF 60 IIF 61
  • Mr Shiqi Xu
    Chinese born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, London Wall, 1st Floor, C/o 6 Point 5 Square Ltd, London, EC2M 5TQ, England

      IIF 62
  • Mr Shiqi Xu
    Chinese born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Oaklands Grove, Cowplain, Hampshire, P08 8PR, England

      IIF 63
child relation
Offspring entities and appointments
Active 50
  • 1
    icon of address 199 Gloucester Terrace, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,367,818 GBP2024-03-31
    Officer
    icon of calendar 2025-11-05 ~ now
    IIF 14 - Director → ME
  • 2
    DRAGON HOMES HOLDINGS LIMITED - 2022-12-20
    icon of address 6th Floor, 75 King William Street, London, England
    Active Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    -284,193 GBP2024-07-31
    Officer
    icon of calendar 2019-07-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 6th Floor, 75 6th Floor, 75, King William Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ 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
  • 4
    ACE EARN INVESTMENTS LIMITED - 2025-03-18
    icon of address Omc Chambers Omc Chambers Wickhams Cay 1, Road Town, Tortola, British Virgin Islands, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2024-03-04 ~ now
    IIF 58 - Ownership of voting rights - More than 25%OE
    IIF 58 - Ownership of shares - More than 25%OE
  • 5
    icon of address 301 Neroli House 14 Piazza Walk, London, County (optional), United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    27,021 GBP2024-03-31
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address Whiteley Chambers, Don Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2023-01-20 ~ now
    IIF 46 - Ownership of shares - More than 25%OE
    IIF 46 - Ownership of voting rights - More than 25%OE
  • 7
    icon of address 6th Floor 75 King William Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,573 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-07-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 6th Floor 75 King William Street, London, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 9
    icon of address Et2.02 Cargo Works 1-2 Hatfields, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -499,205 GBP2024-02-29
    Person with significant control
    icon of calendar 2025-05-05 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 6th Floor, 75 King William Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,769,811 GBP2023-12-31
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 7 - Director → ME
  • 11
    icon of address Whiteley Chambers, Don Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2023-01-20 ~ now
    IIF 37 - Ownership of voting rights - More than 25%OE
    IIF 37 - Ownership of shares - More than 25%OE
  • 12
    icon of address Whiteley Chambers, Don Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2023-01-20 ~ now
    IIF 56 - Ownership of shares - More than 25%OE
    IIF 56 - Ownership of voting rights - More than 25%OE
  • 13
    icon of address 6th Floor, 75 King William Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,545,084 GBP2023-12-31
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 14
    icon of address 5 Oaklands Grove, Cowplain, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2018-04-22 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-04-22 ~ dissolved
    IIF 63 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 63 - Right to appoint or remove directors as a member of a firmOE
    IIF 63 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 15
    icon of address 301 Neroli House 14 Piazza Walk, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -388,504 GBP2023-12-31
    Officer
    icon of calendar 2017-12-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Whiteley Chambers, Don Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2023-01-20 ~ now
    IIF 55 - Ownership of voting rights - More than 25%OE
    IIF 55 - Ownership of shares - More than 25%OE
  • 17
    icon of address Omc Chambers Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2024-03-04 ~ now
    IIF 52 - Ownership of shares - More than 25%OE
    IIF 52 - Ownership of voting rights - More than 25%OE
  • 18
    icon of address Fifth Floor, 37 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2014-12-31 ~ now
    IIF 61 - Ownership of shares - More than 25%OE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25%OE
  • 19
    icon of address Fifth Floor, 37 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-04-07 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares - More than 25%OE
    IIF 60 - Ownership of voting rights - More than 25%OE
  • 20
    icon of address 75 Bessborough Place, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-07-07 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Omc Chambers Omc Chambers, Wickhams Cay 1, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2024-03-04 ~ now
    IIF 53 - Ownership of voting rights - More than 25%OE
    IIF 53 - Ownership of shares - More than 25%OE
  • 22
    KAY3 PROPERTY LTD - 2018-12-24
    icon of address 6th Floor, 75 King William Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,319,725 GBP2023-12-31
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 8 - Director → ME
  • 23
    icon of address Omc Chambers Omc Chambers Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2024-03-04 ~ now
    IIF 36 - Ownership of voting rights - More than 25%OE
    IIF 36 - Ownership of shares - More than 25%OE
  • 24
    icon of address Whiteley Chambers, Don Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2023-01-20 ~ now
    IIF 42 - Ownership of shares - More than 25%OE
    IIF 42 - Ownership of voting rights - More than 25%OE
  • 25
    icon of address Whiteley Chambers, Don Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2023-01-20 ~ now
    IIF 54 - Ownership of shares - More than 25%OE
    IIF 54 - Ownership of voting rights - More than 25%OE
  • 26
    icon of address Whiteley Chambers, Don Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2023-01-19 ~ now
    IIF 40 - Ownership of voting rights - More than 25%OE
    IIF 40 - Ownership of shares - More than 25%OE
  • 27
    WESTFERRY PROPERTIES HOLDINGS LTD - 2018-12-24
    icon of address 6th Floor, 75 King William Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,221,075 GBP2023-12-31
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 28
    icon of address Omc Chambers Omc Chambers Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2024-03-04 ~ now
    IIF 38 - Ownership of shares - More than 25%OE
    IIF 38 - Ownership of voting rights - More than 25%OE
  • 29
    icon of address Whiteley Chambers, Don Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2023-01-19 ~ now
    IIF 39 - Ownership of shares - More than 25%OE
    IIF 39 - Ownership of voting rights - More than 25%OE
  • 30
    icon of address Whiteley Chambers, Don Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2023-01-19 ~ now
    IIF 50 - Ownership of voting rights - More than 25%OE
    IIF 50 - Ownership of shares - More than 25%OE
  • 31
    icon of address 5th Floor, 4 Moorgate, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    135,714 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-04-13 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 6th Floor, 75 King William Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,874,942 GBP2023-12-31
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address 6th Floor, 75 King William Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,003 GBP2024-12-31
    Officer
    icon of calendar 2020-09-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 6th Floor, 75 King William Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,006,018 GBP2023-12-31
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 9 - Director → ME
  • 35
    icon of address 6th Floor, 75 King William Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,889,731 GBP2023-12-31
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address Whiteley Chambers, Don Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2023-01-19 ~ now
    IIF 57 - Ownership of voting rights - More than 25%OE
    IIF 57 - Ownership of shares - More than 25%OE
  • 37
    icon of address 6th Floor, 75 King William Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,098,539 GBP2023-12-31
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 11 - Director → ME
  • 38
    icon of address 6th Floor 75 King William Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -235,928 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-12-22 ~ now
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 39
    icon of address 4 Moorgate, 5th Floor, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-09-09 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 40
    icon of address Whiteley Chambers, Don Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2023-01-20 ~ now
    IIF 51 - Ownership of shares - More than 25%OE
    IIF 51 - Ownership of voting rights - More than 25%OE
  • 41
    icon of address Whiteley Chambers, Don Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2023-01-19 ~ now
    IIF 47 - Ownership of voting rights - More than 25%OE
    IIF 47 - Ownership of shares - More than 25%OE
  • 42
    icon of address Whiteley Chambers, Don Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2023-01-19 ~ now
    IIF 45 - Ownership of voting rights - More than 25%OE
    IIF 45 - Ownership of shares - More than 25%OE
  • 43
    icon of address Omc Chambers Omc Chambers, Wickhams Cay 1, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2024-03-04 ~ now
    IIF 44 - Ownership of voting rights - More than 25%OE
    IIF 44 - Ownership of shares - More than 25%OE
  • 44
    icon of address 301 Neroli House 14 Piazza Walk, London, County (optional), United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    234,210 GBP2024-03-31
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 2 - Director → ME
  • 45
    icon of address Whiteley Chambers, Don Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2023-01-19 ~ now
    IIF 49 - Ownership of shares - More than 25%OE
    IIF 49 - Ownership of voting rights - More than 25%OE
  • 46
    icon of address 6th Floor, 75 King William Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,697,436 GBP2023-12-31
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 6 - Director → ME
  • 47
    icon of address Whiteley Chambers, Don Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2023-01-19 ~ now
    IIF 41 - Ownership of voting rights - More than 25%OE
    IIF 41 - Ownership of shares - More than 25%OE
  • 48
    icon of address Omc Chambers, Wickhams Cay 1, Tortola, British Virgin Islands, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2024-03-04 ~ now
    IIF 43 - Ownership of voting rights - More than 25%OE
    IIF 43 - Ownership of shares - More than 25%OE
  • 49
    icon of address 6th Floor, 75 King William Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,293,535 GBP2023-12-31
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 10 - Director → ME
  • 50
    icon of address Omc Chambers Omc Chambers, Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2024-03-04 ~ now
    IIF 48 - Ownership of voting rights - More than 25%OE
    IIF 48 - Ownership of shares - More than 25%OE
Ceased 3
  • 1
    icon of address 5 Oaklands Grove, Cowplain, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2018-01-29 ~ 2018-03-17
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ 2018-03-08
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    KAY1 PROPERTY LTD - 2020-09-11
    icon of address 6th Floor, 75 King William Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    218,789 GBP2023-12-31
    Officer
    icon of calendar 2024-10-22 ~ 2025-04-07
    IIF 15 - Director → ME
  • 3
    icon of address 6th Floor, 75 King William Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -178,841 GBP2024-12-31
    Officer
    icon of calendar 2020-09-24 ~ 2023-07-27
    IIF 20 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.