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

Zhang, Lei

    Related profiles found in government register
  • Zhang, Lei
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 1 IIF 2
    • Unit 39, St Olavs Court Business Centre, Lower Road, London, SE16 2XB, England

      IIF 3
    • Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 4
    • 76, Park Drive, Northampton, Northants, NN5 7LD, England

      IIF 5
  • Zhang, Lei
    British n/a born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, United Kingdom

      IIF 6
  • Zhang, Li
    British ceo vica power born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Old Coach House, Upper St. John Street, Lichfield, WS14 9DU, England

      IIF 7
  • Zhang, Li
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Castle Bromwich Hall Hotel, Chester Road, Birmingham, B36 9DE, United Kingdom

      IIF 8
    • Castle Bromwich Hall Hotel, Chester Road, Castle Bromwich, Birmingham, B36 9DE

      IIF 9 IIF 10
    • No.1, Victoria Square, Birmingham, B1 1BD, United Kingdom

      IIF 11
    • Second Floor, West Wing, 10 Harborne Road, Birmingham, B15 3AA, England

      IIF 12
    • Second Floor, West Wing, Harborne Road, Birmingham, B15 3AA, England

      IIF 13 IIF 14
    • 111, New Union Street, Coventry, CV1 2NT, England

      IIF 15
    • 111, New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 16
    • Old Coach House, 67a Upper St. John Street, Lichfield, Staffs, WS14 9DU, United Kingdom

      IIF 17
    • Old Coach House, 67a Upper St. John Street, Lichfield, WS14 9DU, United Kingdom

      IIF 18
    • Old Coach House, Old Coach House, 67a Upper St. John Street, Lichfield, Staffs, WS14 9DU, United Kingdom

      IIF 19
    • Old Coach House, Upper St John Street, Lichfield, WS14 9DU, England

      IIF 20
    • 9a, Bell Lane, Husbands Bosworth, Lutterworth, LE17 6LA, England

      IIF 21
    • Normanton Park Hotel, Normanton, Oakham, LE15 8RP, England

      IIF 22 IIF 23
  • Mr Lei Zhang
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, Finchley, N12 0DR, England

      IIF 24
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 25 IIF 26
    • Unit 39, St Olavs Court Business Centre, Lower Road, London, SE16 2XB, England

      IIF 27
  • Zhang, Lei
    British asbestos consultant / surveyor born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 28
  • Mr Li Zhang
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • No.1, Victoria Square, Birmingham, B1 1BD, United Kingdom

      IIF 29
    • 111, New Union Street, Coventry, CV1 2NT, England

      IIF 30
    • 111, New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 31
    • Old Coach House, 67a Upper St. John Street, Lichfield, WS14 9DU, United Kingdom

      IIF 32
    • Old Coach House, Old Coach House, 67a Upper St. John Street, Lichfield, Staffs, WS14 9DU, United Kingdom

      IIF 33
    • Old Coach House, Upper St John Street, Lichfield, WS14 9DU, England

      IIF 34
    • 9a, Bell Lane, Husbands Bosworth, Lutterworth, LE17 6LA, England

      IIF 35
    • Unit 71, 123 Stratford Road, Shirley, Solihull, B90 3ND, England

      IIF 36
  • Zhang, Li
    Chinese company director born in February 1982

    Resident in China

    Registered addresses and corresponding companies
    • Group 7, Jinlong Village, Shimen Town, Jiangjin, District, Chongqing, 402260, China

      IIF 37
  • Zhang, Li
    Chinese interviewer born in August 1985

    Resident in China

    Registered addresses and corresponding companies
    • 101pu, Shahedajie42hao, Tianhequ, Guangzhoushi, 510630, China

      IIF 38
  • Zhang, Li
    Chinese director born in November 1968

    Resident in China

    Registered addresses and corresponding companies
    • Building 1, Fu Di Xuan Cheng, Shihe District, Xinyang, Henan, 464000, China

      IIF 39
  • Zhang, Ni
    Chinese company director born in February 1985

    Resident in China

    Registered addresses and corresponding companies
    • Apartment 1804, 55 Upper Ground, London, SE1 9EY, England

      IIF 40
  • Zhang, Liping
    Chinese director born in July 1983

    Resident in China

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

      IIF 41
  • Zhang, Liping
    Chinese director born in July 1984

    Resident in China

    Registered addresses and corresponding companies
    • Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 42
  • Zhang, Qi
    Chinese director/share holder born in November 1981

    Resident in China

    Registered addresses and corresponding companies
    • Room 203, Building 5, No.41, Zhenjiang Road, Gulou District, Nanjing, Jiangsu, 0000, China.

      IIF 43
  • Zhang, Ling
    Chinese director born in November 1988

    Resident in China

    Registered addresses and corresponding companies
    • Churchill House, 142-146 Old Street, London, EC1V 9BW, United Kingdom

      IIF 44 IIF 45
  • Mr Li Zhang
    Chinese born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor, West Wing, 10 Harborne Road, Birmingham, B15 3AA, England

      IIF 46
  • Zhang, Lei
    Chinese director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat73, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 47
  • Zhang, Lei
    Chinese director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 48
  • Zhang, Lei
    Chinese director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat808, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 49
  • Zhang, Liping
    Chinese merchant born in November 1958

    Resident in China

    Registered addresses and corresponding companies
    • Mnj2563, Rm B 1/f La, Bldg 66 Corporation Road, Grandetown, Cardiff, CF11 7AW, United Kingdom

      IIF 50
  • Zhang, Liping
    Chinese merchant born in November 1984

    Resident in China

    Registered addresses and corresponding companies
    • Mnc2069, Rm B 1/f La, Bldg 66 Corporation Road, Grandetown, Cardiff, CF11 7AW, United Kingdom

      IIF 51
    • Mnc2096 Rm B 1/f La Bldg 66, Corporation Road, Grandetown, Cardiff, CF11 7AW, United Kingdom

      IIF 52
    • Mnc2121, Rm B 1/f La, Bldg 66 Corporation Road, Grangetown, Cardiff, CF11 7AW, Wales

      IIF 53
  • Zhang, Lei

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 54
  • Zhang, Ni
    Chinese director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat705, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 55
  • Liang, Zhang
    Chinese film director born in March 1984

    Resident in China

    Registered addresses and corresponding companies
    • Number35, Guanchong Shanjiaodongcun, Zhenjiangzhen, Gaozhoushi Guangdong, 525253, China

      IIF 56
  • Zhang, Li

    Registered addresses and corresponding companies
    • Building 1, Fu Di Xuan Cheng, Shihe District, Xinyang, Henan, 464000, China

      IIF 57
  • Zhang, Li
    Chinese director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat90, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 58
  • Zhang, Li
    Chinese director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat98, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 59
  • Zhang, Li
    Chinese none born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 71, 123 Stratford Road, Shirley, Solihull, B90 3ND, England

      IIF 60
  • Liping, Zhang
    Chinese dental hygienist born in July 1984

    Resident in China

    Registered addresses and corresponding companies
    • V24, Lianhecunerzu, Longtang, Xupuhunan, 419300, China

      IIF 61
  • Zhang, Na
    Chinese director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat84, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 62
  • Zhang, Qi
    Chinese director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat69, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 63
  • Zhang, Qi
    Chinese director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat908, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 64
  • Zhang Liping
    Chinese born in July 1984

    Resident in China

    Registered addresses and corresponding companies
    • V24, Lianhecunerzu, Longtang, Xupuhunan, 419300, China

      IIF 65
  • Zhang, Ling
    Chinese director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat83, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 66
  • Zhang, Qian
    Chinese director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat708, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 67
  • Zhang Liang
    Chinese born in March 1984

    Resident in China

    Registered addresses and corresponding companies
    • Number35, Guanchong Shanjiaodongcun, Zhenjiangzhen, Gaozhoushi Guangdong, 525253, China

      IIF 68
  • Liping Zhang
    Chinese born in July 1983

    Resident in China

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

      IIF 69
  • Liping Zhang
    Chinese born in July 1984

    Resident in China

    Registered addresses and corresponding companies
    • Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 70
  • Zhang, Nian
    Chinese director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat88, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 71
  • Zhang, Qian
    Chinese director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat705, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 72
  • Zhang, Qian
    Chinese director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat702, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 73
  • Zhang, Tian
    Chinese director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat69, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 74
  • Zhang Liping
    Chinese born in November 1984

    Resident in China

    Registered addresses and corresponding companies
    • 06309097 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 75
    • Mnc2096 Rm B,1/f.,la Bldg, 66 Corporation Road, Grangetown, Cardiff, CF11 7AW

      IIF 76
  • Li Zhang
    Chinese born in November 1968

    Resident in China

    Registered addresses and corresponding companies
    • Building 1, Fu Di Xuan Cheng, Shihe District, Xinyang, Henan, 464000, China

      IIF 77
  • Mr Lei Zhang
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 78
  • Mr Li Zhang
    Chinese born in August 1985

    Resident in China

    Registered addresses and corresponding companies
    • 101pu, Shahedajie42hao, Tianhequ, Guangzhoushi, 510630, China

      IIF 79
  • Mrs Ni Zhang
    Chinese born in February 1985

    Resident in China

    Registered addresses and corresponding companies
    • Apartment 1804, 55 Upper Ground, London, SE1 9EY, England

      IIF 80
  • Ms Li Zhang
    Chinese born in February 1982

    Resident in China

    Registered addresses and corresponding companies
    • Group 7, Jinlong Village, Shimen Town, Jiangjin, District, Chongqing, 402260, China

      IIF 81
  • Pingzhang Li
    Chinese born in September 1971

    Resident in China

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

      IIF 82
  • Zhang, Ning
    Chinese director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat85, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 83
  • Ms Zhang Liping
    Chinese born in November 1984

    Resident in China

    Registered addresses and corresponding companies
    • Mnc2121, Rmb, 1/f., La Bldg., 66 Corporation Road, Grangetown, Cardiff, CF11 7AW

      IIF 84
  • Li, Pingzhang
    Chinese director born in September 1971

    Resident in China

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

      IIF 85
  • Mrs Ling Zhang
    Chinese born in November 1988

    Resident in China

    Registered addresses and corresponding companies
    • Churchill House, 142-146 Old Street, London, EC1V 9BW, United Kingdom

      IIF 86 IIF 87
  • Mrs Ni Zhang
    Chinese born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat705, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 88
  • Mr Lei Zhang
    Chinese born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat73, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 89
  • Mr Lei Zhang
    Chinese born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat808, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 90
  • Mrs Na Zhang
    Chinese born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat84, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 91
  • Mr Li Zhang
    Chinese born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat90, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 92
  • Mr Qi Zhang
    Chinese born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat69, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 93
  • Mrs Li Zhang
    Chinese born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat98, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 94
  • Mrs Qi Zhang
    Chinese born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat908, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 95
  • Mrs Nian Zhang
    Chinese born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat88, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 96
  • Mrs Qian Zhang
    Chinese born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat708, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 97
  • Mrs Ling Zhang
    Chinese born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat83, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 98
  • Mrs Ning Zhang
    Chinese born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat85, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 99
  • Mrs Qian Zhang
    Chinese born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat705, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 100
  • Mrs Qian Zhang
    Chinese born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat702, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 101
  • Mrs Tian Zhang
    Chinese born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat69, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 102
child relation
Offspring entities and appointments
Active 50
  • 1
    Unit 9 Wingyip Business Centre 395 Edgware Road, London
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2010-08-23 ~ now
    IIF 48 - director → ME
  • 2
    9a Bell Lane, Husbands Bosworth, Lutterworth, England
    Corporate (2 parents)
    Officer
    2025-02-24 ~ now
    IIF 21 - director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 3
    111 New Union Street, Coventry, England
    Corporate (1 parent)
    Officer
    2023-07-16 ~ now
    IIF 15 - director → ME
    Person with significant control
    2023-07-16 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 4
    Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100,000 GBP2020-02-28
    Officer
    2015-02-03 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2017-02-10 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 5
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-05-31
    Officer
    2021-04-21 ~ now
    IIF 42 - director → ME
    Person with significant control
    2021-04-20 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 6
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2024-02-27 ~ now
    IIF 6 - director → ME
  • 7
    Old Coach House, Upper St John Street, Lichfield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2018-12-31
    Officer
    2017-12-29 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2017-12-29 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 8
    WYCOMBE HEIGHTS (HIGH WYCOMBE) MANAGEMENT COMPANY LIMITED - 2007-11-14
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2024-12-09 ~ now
    IIF 4 - director → ME
  • 9
    No.1 Victoria Square, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-01-31 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2017-01-31 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 10
    Castle Bromwich Hall Estate, Chester Road, Birmingh, United Kingdom
    Corporate (4 parents)
    Officer
    2023-05-03 ~ now
    IIF 8 - director → ME
  • 11
    4385, 11090679: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2017-11-30 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2017-11-30 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 12
    10 Lindhurst Drive, Hockley Heath, Solihull, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2020-04-20 ~ now
    IIF 7 - director → ME
  • 13
    4385, 06309097 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-07-31
    Officer
    2007-07-11 ~ now
    IIF 51 - director → ME
    Person with significant control
    2016-07-11 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 14
    Old Coach House, 67a Upper St. John Street, Lichfield, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-03-15 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2021-03-15 ~ dissolved
    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
    IIF 32 - Right to appoint or remove directorsOE
  • 15
    Churchill House, 142-146 Old Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-05-31
    Officer
    2021-05-04 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 16
    Churchill House, 142-146 Old Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-07-31
    Officer
    2021-07-07 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2021-07-07 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 17
    111 New Union Street, Coventry, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,500 GBP2022-09-30
    Officer
    2021-09-17 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2021-09-17 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 18
    MY NORTHAMPTON SERVICES LTD - 2017-10-18
    MY NORTHAMPTON PROPERTIES LTD - 2016-10-17
    124 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -91,614 GBP2024-03-31
    Officer
    2016-05-04 ~ now
    IIF 2 - director → ME
    Person with significant control
    2021-05-14 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 19
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-01-29 ~ dissolved
    IIF 43 - director → ME
  • 20
    128 City Road, London, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3,072 GBP2024-01-31
    Officer
    2017-01-24 ~ now
    IIF 28 - director → ME
    Person with significant control
    2017-01-24 ~ now
    IIF 78 - Ownership of shares – More than 50% but less than 75%OE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 21
    Mnc2096 Rm B,1/f.,la Bldg, 66 Corporation Road, Grangetown, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2008-02-08 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 22
    Unit 71 123 Stratford Road, Shirley, Solihull, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    49,695 GBP2018-04-30
    Officer
    2014-03-17 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 23
    Mnc2121, Rmb, 1/f., La Bldg., 66 Corporation Road, Grangetown, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2024-08-31
    Officer
    2008-08-28 ~ now
    IIF 53 - director → ME
    Person with significant control
    2016-08-28 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 24
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-22 ~ dissolved
    IIF 39 - director → ME
    2022-06-22 ~ dissolved
    IIF 57 - secretary → ME
    Person with significant control
    2022-06-22 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 25
    Apartment 1804 55 Upper Ground, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-04-23 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2021-04-23 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 26
    Apartment 1804 55 Upper Ground, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-04-22 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2021-04-22 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 27
    124 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    2019-07-09 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2019-07-09 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 28
    Old Coach House, 67a Upper St. John Street, Lichfield, Staffs, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    10,000 GBP2019-02-28
    Officer
    2018-02-13 ~ dissolved
    IIF 17 - director → ME
  • 29
    Old Coach House, Old Coach House, 67a Upper St. John Street, Lichfield, Staffs, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-04-05
    Officer
    2018-11-02 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2018-11-02 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 30
    SUNLIGHT POWER LIMITED - 1997-11-20
    Second Floor, West Wing, 10 Harborne Road, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    -217,532 GBP2023-12-31
    Officer
    2016-04-07 ~ now
    IIF 12 - director → ME
  • 31
    Mnj2563 Rm B 1-f La Bldg, 66 Corporation Road Grangetown, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2005-05-17 ~ dissolved
    IIF 50 - director → ME
  • 32
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-10-22 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    Flat73 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 34
    Flat808 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 35
    Flat98 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 36
    Flat83 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 37
    Flat84 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-15 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2021-05-15 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 38
    Flat705 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 39
    Flat88 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-25 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2021-05-25 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 40
    Flat85 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 41
    Flat908 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 42
    Flat69 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 43
    Flat705 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-17 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2021-05-17 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 44
    Flat702 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-16 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2021-05-16 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 45
    Flat708 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-16 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2021-05-16 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 46
    Flat69 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-16 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2021-05-16 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 47
    No.11 Abbey House, Manor Road, Coventry, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-24 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 48
    C30 Thepicassobuildingcaldervaleroad, Wakefieldwestyorkshire, Unitedkingdom, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-24 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2021-05-24 ~ 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
  • 49
    Flat90 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 50
    4385, 13398065: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    Castle Bromwich Hall Hotel Chester Road, Castle Bromwich, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    625,424 GBP2023-12-31
    Officer
    2019-07-15 ~ 2021-01-26
    IIF 9 - director → ME
    2021-01-26 ~ 2025-04-17
    IIF 10 - director → ME
  • 2
    Unit 39, St Olavs Court Business Centre, Lower Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2024-06-05 ~ 2024-08-20
    IIF 3 - director → ME
    Person with significant control
    2024-06-05 ~ 2024-08-20
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    Normanton Park Hotel, Normanton, Oakham, England
    Corporate (2 parents)
    Equity (Company account)
    309,062 GBP2023-12-31
    Officer
    2019-07-15 ~ 2021-01-26
    IIF 22 - director → ME
    2021-01-26 ~ 2025-04-17
    IIF 23 - director → ME
  • 4
    Second Floor, West Wing, Harborne Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -33,408 GBP2023-12-31
    Officer
    2019-07-15 ~ 2021-01-26
    IIF 13 - director → ME
    2021-01-26 ~ 2025-04-17
    IIF 14 - director → ME
  • 5
    4 Linden Gardens, Suite 2, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,564 GBP2016-06-30
    Officer
    2013-06-25 ~ 2016-11-21
    IIF 5 - director → ME
  • 6
    124 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    2019-07-09 ~ 2023-05-19
    IIF 54 - secretary → ME
  • 7
    SUNLIGHT POWER LIMITED - 1997-11-20
    Second Floor, West Wing, 10 Harborne Road, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    -217,532 GBP2023-12-31
    Person with significant control
    2016-04-07 ~ 2022-11-01
    IIF 46 - Right to appoint or remove directors OE
© 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.