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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Li, Bin

    Related profiles found in government register
  • Li, Bin
    Chinese born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 18-20, Rupert Street, London, W1D 6DD, England

      IIF 1
    • 23, Crimscott Street, London, SE1 5TE, England

      IIF 2
    • 62, Eversholt Street, London, NW1 1DA, England

      IIF 3
    • 9-10, Philpot Lane, London, EC3M 8AA, England

      IIF 4
    • Flat 2307 Park & Sayer, 11 Hewson Wy, London, SE17 1LB, United Kingdom

      IIF 5
  • Li, Bin
    China unemployment born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 70 Alaska Apartment, 22 Western Gateway, London, E16 1BW

      IIF 6
  • Li, Bin
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 23, Crimscott Street, London, SE1 5TE, England

      IIF 7
    • Unit 11, 12 Horn Lane, London, SE10 0RT, United Kingdom

      IIF 8
    • 6a, Crawshay Close, Sevenoaks, TN13 3EJ, England

      IIF 9
  • Mr Bin Li
    Chinese born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 18-20, Rupert Street, London, W1D 6DD, England

      IIF 10
    • 23, Crimscott Street, London, SE1 5TE, England

      IIF 11
    • 62, Eversholt Street, London, NW1 1DA, England

      IIF 12 IIF 13 IIF 14
    • 9-10, Philpot Lane, London, EC3M 8AA, England

      IIF 15
    • Flat 2307 Park & Sayer, 11 Hewson Wy, London, SE17 1LB, United Kingdom

      IIF 16
  • Mr Bin Li
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 23, Crimscott Street, London, SE1 5TE, England

      IIF 17
    • 4, Castle Square, Elephant Road, London, SE17 1EN, England

      IIF 18
    • 8a, Sackville Street, London, W1S 3DF, England

      IIF 19
    • 9-10, Philpot Lane, London, EC3M 8AA, England

      IIF 20
    • Unit 11, 12 Horn Lane, London, SE10 0RT, United Kingdom

      IIF 21
    • 6a, Crawshay Close, Sevenoaks, TN13 3EJ, England

      IIF 22
  • Li, Bin
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 - 7, Tottenham Street, London, W1T 2AG, England

      IIF 23
    • Flat 70, Alaska Apartments, 22 Western Gateway, London, E16 1BW, England

      IIF 24
  • Li, Bin
    British director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Eversholt Street, London, NW1 1DA, England

      IIF 25
    • 8a, Sackville Street, London, W1S 3DF, England

      IIF 26
    • 8a, Sackville Street, London, W1S 3DF, United Kingdom

      IIF 27
    • Flat 156 Dickens House, Malvern Road, London, NW6 5YR

      IIF 28
  • Li, Bin
    British room service born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Alaska Apartment, 22 Western Gateway, London, E16 1BW, England

      IIF 29
  • Li, Bin

    Registered addresses and corresponding companies
    • 5 - 7, Tottenham Street, London, W1T 2AG, England

      IIF 30
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
  • Mr Bin Li
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Frognal Parade, Finchley Road, NW3 5HH, United Kingdom

      IIF 32
    • 1301 Mawes House, 5 Castle Square, London, SE17 1EN, United Kingdom

      IIF 33
    • 8a, Sackville Street, London, W1S 3DF, England

      IIF 34
    • 8a, Sackville Street, London, W1S 3DF, United Kingdom

      IIF 35
    • Unit 11 Angerstein Business Park, 12 Horn Lane, London, SE10 0RT, England

      IIF 36
  • Bidwell, Nye
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Studio, 6 Horn Lane, Greenwich, London, SE10 0RT, United Kingdom

      IIF 37
  • Mr Nye Bidwell
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Studio, 6 Horn Lane, London, SE10 0RT, United Kingdom

      IIF 38
  • Mr Nye Sinclair Bidwell
    British born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • Gl 17, Seymour Street, Dundee, DD2 1HD, Scotland

      IIF 39
  • Bidwell, Nye Sinclair
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gl 17, Seymour Street, Dundee, DD2 1HD, Scotland

      IIF 40
    • The Studio, 6 Horn Lane, Greenwich, London, SE10 0RT, England

      IIF 41
    • The Studio, 6 Horn Lane, Greenwich, London, SE10 0RT, United Kingdom

      IIF 42
  • Bidwell, Nye Sinclair
    British company director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heath Place, Heath Place, Bognor Regis, West Sussex, PO22 9SL, England

      IIF 43
    • The Studio, 6 Horn Lane, Greenwich, London, SE10 0RT, United Kingdom

      IIF 44
  • Bidwell, Nye Sinclair
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 1/7 Station Road, Crawley, West Sussex, RH10 1HT, United Kingdom

      IIF 45
  • Bidwell, Nye Sinclair
    British sales manager born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thierschstrasse14, 80538, Munich, Germany

      IIF 46
  • Nye Sinclair Bidwell
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 1/7 Station Road, Crawley, West Sussex, RH10 1HT, United Kingdom

      IIF 47
  • Mr Nye Sinclair Bidwell
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Studio, 6 Horn Lane, Greenwich, London, SE10 0RT, England

      IIF 48
    • The Studio, 6 Horn Lane, Greenwich, London, SE10 0RT, United Kingdom

      IIF 49 IIF 50
child relation
Offspring entities and appointments 25
  • 1
    ADEPTIS GROUP PARTNERSHIP LTD
    10034097
    30-34 North Street, Hailsham, East Sussex, England
    Active Corporate (3 parents)
    Officer
    2016-03-01 ~ 2018-11-22
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-22
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    AUTOMETRY TECHNOLOGY LIMITED
    13680332
    The Studio, 6 Horn Lane, London, England
    Active Corporate (3 parents)
    Officer
    2021-10-14 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2021-10-14 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BIDWELL ASSOCIATES LIMITED
    11750022
    The Studio 6 Horn Lane, Greenwich, London, England
    Active Corporate (2 parents)
    Officer
    2019-01-04 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2019-01-04 ~ now
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 48 - Right to appoint or remove directors OE
  • 4
    BIDWELL KIERAN LIMITED
    SC297480
    Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee
    Dissolved Corporate (4 parents)
    Officer
    2006-02-21 ~ dissolved
    IIF 46 - Director → ME
  • 5
    EASTONELI LTD
    08125902
    70 Alaska Apartment 22 Western Gateway, London
    Dissolved Corporate (1 parent)
    Officer
    2012-07-02 ~ dissolved
    IIF 6 - Director → ME
  • 6
    EASTONEROOM LIMITED
    08768405
    70 Alaska Apartment, 22 Western Gateway, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-08 ~ dissolved
    IIF 29 - Director → ME
  • 7
    EVENTS 105 LIMITED
    SC548318 13657470... (more)
    Gl 17 Seymour Street, Dundee, Scotland
    Active Corporate (5 parents)
    Officer
    2018-06-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    INVERINE INVESTMENTS LIMITED
    11862977
    The Studio 6 Horn Lane, Greenwich, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-03-05 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2019-03-05 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    KIMANDLI LIMITED
    10051711
    Flat 156 Dickens House Malvern Road, London
    Dissolved Corporate (2 parents)
    Officer
    2016-03-09 ~ dissolved
    IIF 28 - Director → ME
  • 10
    MURGER HAN GOODGE STREET LTD
    - now 16526922
    TERRA COTTA WARRIORS LIVERPOOL ST LTD
    - 2025-09-11 16526922
    23 Crimscott Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-06-18 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 11
    MURGER HAN HOLBORN LTD
    - now 16948001
    MUEGER HAN HOLBORN LTD
    - 2026-01-14 16948001
    23 Crimscott Street, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2026-01-07 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 12
    MURGER HAN HOLDING LTD
    15542179
    Flat 2307 Park & Sayer 11 Hewson Wy, London, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Officer
    2024-03-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-03-05 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 13
    MURGER HAN LTD
    13700460
    6a Crawshay Close, Sevenoaks, England
    Active Corporate (1 parent, 5 offsprings)
    Officer
    2021-10-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-10-25 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 14
    NING SEASON LIMITED - now
    TERRA COTTA WARRIORS TOTTENHAM STREET LTD
    - 2026-02-04 15016520
    5 - 7 Tottenham Street, London, England
    Active Corporate (5 parents)
    Officer
    2023-07-20 ~ 2025-02-14
    IIF 23 - Director → ME
    2023-07-20 ~ 2025-05-09
    IIF 30 - Secretary → ME
    Person with significant control
    2023-07-20 ~ 2023-10-16
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 15
    OCTOPUS LEASE (GREENWICH) LIMITED
    11666344
    8a Sackville Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-03-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-03-12 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 16
    RETAIL TECHNOLOGY LTD - now
    RELAXER TECHNOLOGY UK LTD
    - 2023-04-25 12134932
    Room1.15-1.16 Sierra Quebec Bravo, 77 Marsh Wall, London, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2019-08-01 ~ 2019-12-20
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    STEM 81 LIMITED
    12801158
    The Studio 6 Horn Lane, Greenwich, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-10 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 18
    SUPERNATURAL X LTD
    11346887
    Heath Place, Heath Place, Bognor Regis, West Sussex, England
    Liquidation Corporate (6 parents)
    Officer
    2020-02-27 ~ 2020-02-27
    IIF 43 - Director → ME
  • 19
    TERRA COTTA WARRIORS BIRMINGHAM LTD
    13790851
    23 Crimscott Street, London, England
    Active Corporate (1 parent)
    Officer
    2021-12-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-12-09 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 20
    TERRA COTTA WARRIORS ELEPHANT&CASTLE LTD
    13125159 12122640... (more)
    4 Castle Square, Elephant Road, London, England
    Active Corporate (3 parents)
    Officer
    2021-01-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-12-12 ~ 2024-03-06
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    2021-01-11 ~ 2022-12-12
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 21
    TERRA COTTA WARRIORS EUSTON LTD
    - now 10134119 08601526... (more)
    MAUSOLEUM OF THE FIRST QIN EMPEROR LTD
    - 2021-07-28 10134119
    62 Eversholt Street, London, England
    Active Corporate (4 parents)
    Officer
    2016-04-19 ~ 2025-06-20
    IIF 25 - Director → ME
    Person with significant control
    2022-12-12 ~ 2024-03-06
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    2016-04-19 ~ 2022-12-12
    IIF 12 - Ownership of shares – 75% or more OE
  • 22
    TERRA COTTA WARRIORS ISLE OF DOGS LTD
    - now 12122640 10134119... (more)
    TERRA COTTA WARRIORS CLARGES ST LTD
    - 2020-08-26 12122640 10134119... (more)
    114 Hamlet Court Road, Westcliff-on-sea, Essex, England
    Active Corporate (2 parents)
    Officer
    2019-07-25 ~ 2024-08-23
    IIF 27 - Director → ME
    Person with significant control
    2019-07-25 ~ 2024-08-23
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 23
    TERRA COTTA WARRIORS RUPERT STREET LTD
    - now 15642949
    TERRA COTTA WARRIORS GREENWICH LTD
    - 2024-11-19 15642949
    18-20 Rupert Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-04-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-04-13 ~ 2025-04-30
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 24
    TERRA-COTTA WARRIORS LIMITED
    08601526 10134119... (more)
    8a Sackville Street, London, England
    Active Corporate (3 parents)
    Officer
    2013-07-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-12-12
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Has significant influence or control OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    2022-12-12 ~ 2024-03-06
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 25
    TERRA-COTTA WARRIORS PHILPOT LANE LIMITED
    12300743
    9-10 Philpot Lane, London, England
    Active Corporate (3 parents)
    Officer
    2019-11-06 ~ now
    IIF 4 - Director → ME
    2019-11-06 ~ 2021-07-27
    IIF 31 - Secretary → ME
    Person with significant control
    2019-11-06 ~ 2022-12-12
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    2022-12-12 ~ 2024-03-06
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.