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

Li, Ying

    Related profiles found in government register
  • Li, Ying
    Chinese director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Victoria Square, Birmingham, West Midlands, B1 1BD

      IIF 1
    • 100, Sherlock Street, Birmingham, B5 4AS, England

      IIF 2
    • Office 622, 1 Victoria Square, Birmingham, B1 1BD, England

      IIF 3
    • Office 622, One Victoria Square, Birmingham, B1 1BD, England

      IIF 4 IIF 5 IIF 6
    • Site 3 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX

      IIF 7
    • Suite F10, 5th Floor, Scala House, 36 Holloway Circus Queensway, Birmingham, B1 1EQ, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 103, High Street, Evesham, Worcestershire, WR11 4DN, England

      IIF 12
    • 33, Cranbourn Street, London, WC2H 7AD, England

      IIF 13
    • 8, Columbine Road, Walton Cardiff, Tewkesbury, GL20 7SP, England

      IIF 14
    • 45, High Road, Short Heath, Willenhall, WV12 4JR, England

      IIF 15
  • Li, Ming
    Chinese director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 16
  • Li, Ying
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 31 Ashwood, Bowdon, Altrincham, Cheshire, WA14 3DN, United Kingdom

      IIF 17
    • Suite 13, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, England

      IIF 18
    • Suite F3, Amafhh House, Quadrant Court, 44-45 Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 19 IIF 20
    • Blossom Court, 241, Cannock Road, Cannock, Staffordshire, WS11 5DD, England

      IIF 21 IIF 22
    • Apartment 6 Trinity Court, 44 Higher Cambridge Street, Manchester, M15 6AR, England

      IIF 23
    • 36-38, Heathcoat Street, Nottingham, NG1 3AA, England

      IIF 24
    • 27, Broad Eye, Stafford, ST16 2QB, England

      IIF 25
  • Li, Ying
    British shop assistant born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 14, Main Street, Keyingham, Hull, HU12 9RD, England

      IIF 26
  • Li, Qing
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Chapel Street, Woodhouse, Sheffield, S13 7JN, England

      IIF 27
  • Li, Ying
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 55, Red Lion Street, Holborn, London, WC1R 4PD

      IIF 28
    • 55, Red Lion Street, London, WC1R 4PD, England

      IIF 29
    • Flat 42, Peninsula Court, 121 East Ferry Road, London, E14 3LH, England

      IIF 30
  • Li, Ying Zara
    Chinese company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 167, Stafford Street, Walsall, WS2 8EA, England

      IIF 31
  • Li, Ying Zara
    Chinese photographer born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 28, Curlew Drive, Brownhills, Walsall, WS8 6DY, United Kingdom

      IIF 32
  • Ming Li
    Chinese born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 33
  • Ying Li
    Chinese born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Victoria Square, Birmingham, West Midlands, B1 1BD

      IIF 34
    • 100, Sherlock Street, Birmingham, B5 4AS, England

      IIF 35
    • Office 622, 1 Victoria Square, Birmingham, B1 1BD, England

      IIF 36
    • Office 622, One Victoria Square, Birmingham, B1 1BD, England

      IIF 37 IIF 38 IIF 39
    • Site 3 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX

      IIF 40
    • Suite F10, 5th Floor, Scala House, 36 Holloway Circus Queensway, Birmingham, B1 1EQ, United Kingdom

      IIF 41 IIF 42 IIF 43
    • 103, High Street, Evesham, Worcestershire, WR11 4DN, England

      IIF 44
    • 33, Cranbourn Street, London, WC2H 7AD, England

      IIF 45
    • 45, High Road, Willenhall, WV12 4JR, England

      IIF 46
  • Li, Ying
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 399a, Stratford Road, Shirley, Solihull, B90 3BW, England

      IIF 47
  • Li, Ying
    Chinese business person born in August 1988

    Resident in China

    Registered addresses and corresponding companies
    • Room 488, 2/f, 138 University Street, Belfast, BT7 1HH, Northern Ireland

      IIF 48
  • Li, Ying
    Chinese merchant born in August 1988

    Resident in China

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

      IIF 49
  • Li, Ying
    British director born in July 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Ettrick Square, Cumbernauld, Glasgow, G67 1ND, Scotland

      IIF 50
  • Li, Ying
    Chinese director born in March 1983

    Resident in China

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

      IIF 51
  • Ms Ying Li
    Chinese born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 44 Bawnmore Road, Bawnmore Road, Rugby, CV22 7QW, England

      IIF 52
  • Li, Ying
    British director born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, England

      IIF 53
  • Li, Ying
    Chinese director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, High Street, Enfield, EN3 4ES, United Kingdom

      IIF 54
  • Mrs Ying Li
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 14, Main Street, Keyingham, Hull, HU12 9RD, England

      IIF 55
  • Qing Li
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Chapel Street, Woodhouse, Sheffield, S13 7JN, England

      IIF 56
  • Ying Li
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Blossom Court, 241, Cannock Road, Cannock, Staffordshire, WS11 5DD, England

      IIF 57 IIF 58
    • 36-38, Heathcoat Street, Nottingham, NG1 3AA, England

      IIF 59
    • 27, Broad Eye, Stafford, ST16 2QB, England

      IIF 60
  • Li, Ying
    Chinese director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Alexandra Grove, London, N12 8HE, United Kingdom

      IIF 61
  • Li, Ying
    Chinese doctor born in May 1971

    Resident in United Kingdom

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

      IIF 62
  • Mrs Ying Zara Li
    Chinese born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 167, Stafford Street, Walsall, WS2 8EA, England

      IIF 63
    • 28, Curlew Drive, Brownhills, Walsall, WS8 6DY, United Kingdom

      IIF 64
  • Ms Ying Li
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 55, Red Lion Street, Holborn, London, WC1R 4PD

      IIF 65
    • 55, Red Lion Street, London, WC1R 4PD, England

      IIF 66
  • Li, Ying
    Chinese director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Vivian Road, Birmingham, B17 0DT, United Kingdom

      IIF 67
    • 9a, Solihull Lane, Hall Green, Birmingham, West Midlands, B28 9LS, England

      IIF 68
  • Ms Ying Li
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 399a, Stratford Road, Shirley, Solihull, B90 3BW, England

      IIF 69
  • Ying Li
    Chinese born in August 1988

    Resident in China

    Registered addresses and corresponding companies
    • Room 488, 2/f, 138 University Street, Belfast, BT7 1HH, Northern Ireland

      IIF 70
  • Li, Ying
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, St. Kildas Road, Bath, BA2 3QJ, England

      IIF 71
    • 100, Sherlock Street, Birmingham, B5 6LT, England

      IIF 72
    • Suite 3, 4th Floor, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 73
    • Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, England

      IIF 74
    • Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 75 IIF 76 IIF 77
    • Suite F10, 5th Floor, Scala House, 36 Holloway Circus Queensway, Birmingham, B1 1EQ, England

      IIF 82 IIF 83 IIF 84
    • 23, London Road, Stanway, Colchester, CO3 0NR, England

      IIF 90
    • 2, The Square, Middleton St. George, Darlington, DL2 1EG, England

      IIF 91
  • Ying Li
    Chinese born in May 1983

    Resident in China

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

      IIF 92
  • Ying Li
    British born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, England

      IIF 93
  • Ying Li
    Chinese born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, High Street, Enfield, EN3 4ES, United Kingdom

      IIF 94
  • Mrs Ying Li
    Chinese born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Vivian Road, Birmingham, B17 0DT, United Kingdom

      IIF 95
  • Mrs Ying Li
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Ashwood, Bowdon, Altrincham, Cheshire, WA14 3DN, United Kingdom

      IIF 96
  • Ying Li
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Ashwood, Bowdon, Altrincham, Cheshire, WA14 3DN, United Kingdom

      IIF 97
    • 84, St. Kildas Road, Bath, BA2 3QJ, England

      IIF 98
    • 100, Sherlock Street, Birmingham, B5 6LT, England

      IIF 99
    • Suite 13, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, England

      IIF 100
    • Suite 3, 4th Floor, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 101
    • Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, England

      IIF 102
    • Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 103 IIF 104 IIF 105
    • Suite F10, 5th Floor, Scala House, 36 Holloway Circus Queensway, Birmingham, B1 1EQ, England

      IIF 110 IIF 111 IIF 112
    • 23, London Road, Stanway, Colchester, CO3 0NR, England

      IIF 117
    • 2, The Square, Middleton St. George, Darlington, DL2 1EG, England

      IIF 118
    • Little Chopsticks, Farm Lane, Plymouth, PL5 3PQ, United Kingdom

      IIF 119
child relation
Offspring entities and appointments
Active 26
  • 1
    Site 3 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2017-08-25 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    100 Sherlock Street, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2018-08-31
    Officer
    2017-08-25 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 3
    Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-17 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2018-09-17 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    31 Ashwood, Bowdon, Altrincham, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    700 GBP2024-03-31
    Officer
    2019-02-11 ~ now
    IIF 17 - director → ME
    Person with significant control
    2018-04-06 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    31 Ashwood, Bowdon, Altrincham, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,402 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Room 488 2/f, 138 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-11-22 ~ now
    IIF 48 - director → ME
    Person with significant control
    2024-11-22 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 7
    Suite 13, 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    64 GBP2023-11-30
    Officer
    2017-11-10 ~ now
    IIF 18 - director → ME
    Person with significant control
    2017-11-10 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 8
    55 Red Lion Street, Holborn, London
    Corporate (1 parent)
    Equity (Company account)
    -76,564 GBP2024-02-29
    Officer
    2017-09-27 ~ now
    IIF 28 - director → ME
    Person with significant control
    2022-10-01 ~ now
    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
    IIF 65 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 9
    55 Red Lion Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    2021-09-27 ~ now
    IIF 29 - director → ME
    Person with significant control
    2021-09-27 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 10
    28 Curlew Drive, Brownhills, Walsall, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-02-11 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 11
    Rm101, Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-07-29 ~ dissolved
    IIF 49 - director → ME
  • 12
    2a Chapel Street, Woodhouse, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2017-04-28 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2017-04-28 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 13
    Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,432 GBP2023-12-31
    Officer
    2018-12-06 ~ now
    IIF 76 - director → ME
    Person with significant control
    2018-12-06 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 14
    Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,651 GBP2023-12-31
    Officer
    2018-12-06 ~ now
    IIF 77 - director → ME
    Person with significant control
    2018-12-06 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 15
    27 Broad Eye, Stafford, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    33 GBP2017-05-31
    Officer
    2017-07-14 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 16
    399a Stratford Road, Shirley, Solihull, England
    Corporate (1 parent)
    Equity (Company account)
    2,892 GBP2024-10-31
    Officer
    2022-10-06 ~ now
    IIF 47 - director → ME
    Person with significant control
    2022-10-06 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 17
    Rm101, Maple House 118 High Street, Purley, London, England, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-07-17 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2017-07-17 ~ dissolved
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Suite 3, 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    493 GBP2018-12-31
    Officer
    2018-01-02 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2018-01-02 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 19
    75 Vivian Road, Harborne, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-10 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2019-01-10 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 20
    Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,187 GBP2023-12-31
    Officer
    2018-12-06 ~ now
    IIF 75 - director → ME
    Person with significant control
    2018-12-06 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 21
    1 Victoria Square, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2017-04-18 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2017-04-18 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 22
    167 Stafford Street, Walsall, England
    Dissolved corporate (3 parents)
    Officer
    2021-12-12 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2021-12-12 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 23
    9 Solihull Lane, Hall Green, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,513 GBP2018-01-31
    Officer
    2016-01-25 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2016-04-10 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 24
    23 London Road, Stanway, Colchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-12 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 25
    14 Main Street, Keyingham, Hull, England
    Corporate (1 parent)
    Officer
    2025-01-24 ~ now
    IIF 26 - director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 26
    Suite 3, 4th Floor 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-20 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2017-10-20 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
Ceased 37
  • 1
    110 High Street, Enfield, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    695 GBP2020-07-31
    Officer
    2017-07-31 ~ 2020-01-01
    IIF 54 - director → ME
    Person with significant control
    2017-07-31 ~ 2020-01-01
    IIF 94 - Ownership of shares – 75% or more OE
  • 2
    15 Wardour Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2019-02-28
    Officer
    2017-06-05 ~ 2017-06-05
    IIF 8 - director → ME
    Person with significant control
    2017-06-05 ~ 2017-06-05
    IIF 41 - Ownership of shares – 75% or more OE
  • 3
    136 New Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-05 ~ 2017-06-05
    IIF 12 - director → ME
    Person with significant control
    2017-06-05 ~ 2017-06-05
    IIF 44 - Ownership of shares – 75% or more OE
  • 4
    4385, 10801580: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2017-06-05 ~ 2017-06-05
    IIF 9 - director → ME
    Person with significant control
    2017-06-05 ~ 2017-06-05
    IIF 43 - Ownership of shares – 75% or more OE
  • 5
    Suite F3, Amafhh House, Quadrant Court 44-45 Calthorpe Road, Edgbaston, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -14,471 GBP2023-12-31
    Officer
    2022-07-01 ~ 2022-07-01
    IIF 20 - director → ME
  • 6
    100 Sherlock Street, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2018-04-30
    Officer
    2017-04-28 ~ 2017-04-28
    IIF 72 - director → ME
    Person with significant control
    2017-04-28 ~ 2017-04-28
    IIF 99 - Ownership of shares – 75% or more OE
  • 7
    8 Columbine Road, Walton Cardiff, Tewkesbury, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    181 GBP2022-09-30
    Officer
    2016-10-07 ~ 2016-10-07
    IIF 14 - director → ME
  • 8
    6-7 Lisle Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-04-30
    Officer
    2017-04-28 ~ 2017-04-28
    IIF 88 - director → ME
    Person with significant control
    2017-04-28 ~ 2017-04-28
    IIF 112 - Ownership of shares – 75% or more OE
  • 9
    2 The Square, Middleton St. George, Darlington, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    364 GBP2019-04-30
    Officer
    2017-05-03 ~ 2017-05-03
    IIF 91 - director → ME
    Person with significant control
    2017-05-03 ~ 2017-05-03
    IIF 118 - Ownership of shares – 75% or more OE
  • 10
    Office 622 One Victoria Square, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-05 ~ 2017-06-05
    IIF 11 - director → ME
    Person with significant control
    2017-06-05 ~ 2017-06-05
    IIF 42 - Ownership of shares – 75% or more OE
  • 11
    1 Victoria Square, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-06 ~ 2017-03-06
    IIF 24 - director → ME
    Person with significant control
    2017-03-06 ~ 2017-03-06
    IIF 59 - Ownership of shares – 75% or more OE
  • 12
    55 Red Lion Street, Holborn, London
    Corporate (1 parent)
    Equity (Company account)
    -76,564 GBP2024-02-29
    Officer
    2016-09-01 ~ 2017-08-25
    IIF 30 - director → ME
    2011-09-06 ~ 2016-04-01
    IIF 62 - director → ME
  • 13
    236-238 Linthorpe Road, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-03 ~ 2017-07-03
    IIF 10 - director → ME
  • 14
    Sanderlings, Becketts Farm Alcester Road, Wythall, Birmingham
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    281 GBP2021-06-30
    Officer
    2017-04-28 ~ 2017-04-28
    IIF 86 - director → ME
    Person with significant control
    2017-04-28 ~ 2017-04-28
    IIF 119 - Ownership of shares – 75% or more OE
  • 15
    33 Cranbourn Street, London, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,668 GBP2018-09-30
    Officer
    2017-10-02 ~ 2017-10-02
    IIF 13 - director → ME
    Person with significant control
    2017-10-02 ~ 2017-10-02
    IIF 45 - Ownership of shares – 75% or more OE
  • 16
    45 High Road, Willenhall, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -296 GBP2019-04-30
    Officer
    2017-05-04 ~ 2017-05-04
    IIF 15 - director → ME
    Person with significant control
    2017-05-04 ~ 2017-05-04
    IIF 46 - Ownership of shares – 75% or more OE
  • 17
    Suite 3, 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-02 ~ 2018-01-02
    IIF 79 - director → ME
    Person with significant control
    2018-01-02 ~ 2018-01-02
    IIF 108 - Ownership of shares – 75% or more OE
  • 18
    84 St. Kildas Road, Bath, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    434 GBP2019-11-30
    Officer
    2018-01-02 ~ 2018-01-02
    IIF 71 - director → ME
    Person with significant control
    2018-01-02 ~ 2018-01-02
    IIF 98 - Ownership of shares – 75% or more OE
  • 19
    128 West Cross Lane, West Cross, Swansea, Wales
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,261 GBP2020-12-31
    Officer
    2018-01-02 ~ 2018-01-02
    IIF 74 - director → ME
    Person with significant control
    2018-01-02 ~ 2018-01-02
    IIF 102 - Ownership of shares – 75% or more OE
  • 20
    81 New Road, Porthcawl, Wales
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    240 GBP2024-01-31
    Officer
    2018-01-02 ~ 2018-01-02
    IIF 80 - director → ME
    Person with significant control
    2018-01-02 ~ 2018-01-02
    IIF 107 - Ownership of shares – 75% or more OE
  • 21
    Office 622 One Victoria Square, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2017-04-28 ~ 2017-04-28
    IIF 84 - director → ME
    Person with significant control
    2017-04-28 ~ 2017-04-28
    IIF 113 - Ownership of shares – 75% or more OE
  • 22
    Suite 3, 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    175 GBP2019-06-30
    Officer
    2017-04-28 ~ 2018-07-01
    IIF 82 - director → ME
    Person with significant control
    2017-04-28 ~ 2018-07-01
    IIF 111 - Ownership of shares – 75% or more OE
  • 23
    4385, 10745443: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2017-04-28 ~ 2017-04-28
    IIF 85 - director → ME
    Person with significant control
    2017-04-28 ~ 2017-04-28
    IIF 116 - Ownership of shares – 75% or more OE
  • 24
    1 Victoria Square, Birmingham, England
    Corporate (1 parent)
    Officer
    2017-04-28 ~ 2017-04-28
    IIF 83 - director → ME
    Person with significant control
    2017-04-28 ~ 2017-04-28
    IIF 115 - Ownership of shares – 75% or more OE
  • 25
    7th Floor Albany House, 31 Hurst Street, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2018-11-26 ~ 2019-02-25
    IIF 81 - director → ME
    Person with significant control
    2018-11-26 ~ 2019-02-25
    IIF 106 - Ownership of shares – 75% or more OE
  • 26
    163 Yew Tree Lane, Yardley, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2018-06-30
    Officer
    2017-06-05 ~ 2017-06-05
    IIF 5 - director → ME
    Person with significant control
    2017-06-05 ~ 2017-06-05
    IIF 38 - Ownership of shares – 75% or more OE
  • 27
    Office 622 One Victoria Square, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-05 ~ 2017-06-05
    IIF 4 - director → ME
    Person with significant control
    2017-06-05 ~ 2017-06-05
    IIF 39 - Ownership of shares – 75% or more OE
  • 28
    Office 622 1 Victoria Square, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-02 ~ 2017-06-02
    IIF 3 - director → ME
    Person with significant control
    2017-06-02 ~ 2017-06-02
    IIF 36 - Ownership of shares – 75% or more OE
  • 29
    Suite F4, Amafhh House Quadrant Court, 44-45 Calthorpe Road, Edgbaston, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -5,080 GBP2023-12-31
    Officer
    2022-07-01 ~ 2022-07-01
    IIF 19 - director → ME
  • 30
    Blossom Court 241, Cannock Road, Cannock, Staffordshire, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    158 GBP2023-02-28
    Officer
    2022-10-06 ~ 2023-03-06
    IIF 21 - director → ME
    2021-11-12 ~ 2022-10-06
    IIF 22 - director → ME
    Person with significant control
    2021-11-12 ~ 2022-10-06
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    2022-10-06 ~ 2023-03-06
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 31
    4385, 10745630: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    321 GBP2019-06-30
    Officer
    2017-04-28 ~ 2017-04-28
    IIF 87 - director → ME
    Person with significant control
    2017-04-28 ~ 2017-04-28
    IIF 110 - Ownership of shares – 75% or more OE
  • 32
    Office 622 One Victoria Square, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-05 ~ 2017-06-05
    IIF 6 - director → ME
    Person with significant control
    2017-06-05 ~ 2017-06-05
    IIF 37 - Ownership of shares – 75% or more OE
  • 33
    25 Broad Street, Parkgate, Rotherham, England
    Dissolved corporate (1 parent)
    Officer
    2017-04-28 ~ 2017-04-28
    IIF 89 - director → ME
    Person with significant control
    2017-04-28 ~ 2017-04-28
    IIF 114 - Ownership of shares – 75% or more OE
  • 34
    Suite 3, 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -3,878 GBP2019-05-31
    Officer
    2017-06-02 ~ 2018-06-01
    IIF 53 - director → ME
    Person with significant control
    2017-06-02 ~ 2018-06-01
    IIF 93 - Ownership of shares – 75% or more OE
  • 35
    20 Clitterhouse Crescent, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-15 ~ 2011-10-28
    IIF 61 - director → ME
  • 36
    Viglen House Business Centre, Alperton Lane, Wembley, England
    Corporate (1 parent)
    Equity (Company account)
    -65,163 GBP2023-12-31
    Officer
    2021-12-15 ~ 2021-12-15
    IIF 23 - director → ME
  • 37
    14 Ettrick Square, Cumbernauld, Glasgow, Scotland
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-01 ~ 2022-07-01
    IIF 50 - director → 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.