Anna Shih-Li LONG

Total number of appointments 41, 35 active appointments

WCS FC NOMINEES LIMITED

Correspondence address
First Floor 12/14 Masons Avenue, London, United Kingdom, EC2V 5BT
Role ACTIVE
director
Date of birth
April 1985
Appointed on
8 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 5BT £569,000

WCS SEQUEL NOMINEES LIMITED

Correspondence address
First Floor 12/14 Masons Avenue, London, United Kingdom, EC2V 5BT
Role ACTIVE
director
Date of birth
April 1985
Appointed on
17 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 5BT £569,000

WOODSIDE GROUP HOLDINGS LIMITED

Correspondence address
First Floor 12/14 Masons Avenue, London, United Kingdom, EC2V 5BT
Role ACTIVE
director
Date of birth
April 1985
Appointed on
18 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 5BT £569,000

WOODSIDE SECRETARIES LIMITED

Correspondence address
First Floor 12/14 Masons Avenue, London, United Kingdom, EC2V 5BT
Role ACTIVE
director
Date of birth
April 1985
Appointed on
6 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 5BT £569,000

TRICOR SERVICES EUROPE (GROUP) LIMITED

Correspondence address
Suite 5 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB
Role ACTIVE
director
Date of birth
April 1985
Appointed on
2 November 2021
Nationality
British
Occupation
Director

SKYLAKE VENTURES LIMITED

Correspondence address
First Floor 12/14 Masons Avenue, London, United Kingdom, EC2V 5BT
Role ACTIVE
director
Date of birth
April 1985
Appointed on
8 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 5BT £569,000

MINEXIA NOMINEES LIMITED

Correspondence address
4th Floor 50 Mark Lane, London, United Kingdom, EC3R 7QR
Role ACTIVE
director
Date of birth
April 1985
Appointed on
11 June 2021
Nationality
British
Occupation
Director

OXBRIDGE ANGELS NOMINEES 2021 LIMITED

Correspondence address
First Floor 12/14 Masons Avenue, London, United Kingdom, EC2V 5BT
Role ACTIVE
director
Date of birth
April 1985
Appointed on
26 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 5BT £569,000

BEYOND IMPACT NOMINEES LIMITED

Correspondence address
First Floor 12/14 Masons Avenue, London, United Kingdom, EC2V 5BT
Role ACTIVE
director
Date of birth
April 1985
Appointed on
7 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 5BT £569,000

VENTURES TOGETHER NOMINEES LIMITED

Correspondence address
First Floor 12/14 Masons Avenue, London, United Kingdom, EC2V 5BT
Role ACTIVE
director
Date of birth
April 1985
Appointed on
24 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 5BT £569,000

RIVERFIELD NOMINEES LIMITED

Correspondence address
First Floor 12/14 Masons Avenue, London, United Kingdom, EC2V 5BT
Role ACTIVE
director
Date of birth
April 1985
Appointed on
10 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 5BT £569,000

CIP (QR8) NOMINEES LIMITED

Correspondence address
Second Floor, Laxmi The Tanneries, 57 Bermondsey Street, London, United Kingdom, SE1 3XJ
Role ACTIVE
director
Date of birth
April 1985
Appointed on
10 March 2021
Resigned on
24 October 2024
Nationality
British
Occupation
Director

DELIO NOMINEES LIMITED

Correspondence address
First Floor 12/14 Masons Avenue, London, United Kingdom, EC2V 5BT
Role ACTIVE
director
Date of birth
April 1985
Appointed on
27 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 5BT £569,000

SKYLAKE INFRASTRUCTURE OPPORTUNITIES I LIMITED

Correspondence address
First Floor 12/14 Masons Avenue, London, United Kingdom, EC2V 5BT
Role ACTIVE
director
Date of birth
April 1985
Appointed on
14 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 5BT £569,000

THE INVESTOR COLLECTIVE NOMINEES LIMITED

Correspondence address
First Floor 12/14 Masons Avenue, London, United Kingdom, EC2V 5BT
Role ACTIVE
director
Date of birth
April 1985
Appointed on
10 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 5BT £569,000

TRICOR SERVICES (LONDON) LIMITED

Correspondence address
Suite 5 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 December 2019
Resigned on
15 November 2024
Nationality
British
Occupation
Director

TRICOR SERVICES EUROPE NO. 1 LIMITED

Correspondence address
Suite 5 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 December 2019
Resigned on
15 November 2024
Nationality
British
Occupation
Director

ALDBRIDGE CORPORATE ADVISORY SERVICES LIMITED

Correspondence address
Suite 5 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 December 2019
Nationality
British
Occupation
Director

GROWTHINVEST NOMINEES LIMITED

Correspondence address
First Floor 12/14 Masons Avenue, London, United Kingdom, EC2V 5BT
Role ACTIVE
director
Date of birth
April 1985
Appointed on
28 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 5BT £569,000

WCS (PROPERTY) NOMINEES LIMITED

Correspondence address
First Floor 12/14 Masons Avenue, London, United Kingdom, EC2V 5BT
Role ACTIVE
director
Date of birth
April 1985
Appointed on
12 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 5BT £569,000

GROWTHDECK NOMINEES LIMITED

Correspondence address
First Floor 12/14 Masons Avenue, London, United Kingdom, EC2V 5BT
Role ACTIVE
director
Date of birth
April 1985
Appointed on
16 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 5BT £569,000

OUTLIER VENTURES INVESTMENTS LIMITED

Correspondence address
First Floor 12/14 Masons Avenue, London, United Kingdom, EC2V 5BT
Role ACTIVE
director
Date of birth
April 1985
Appointed on
26 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 5BT £569,000

NORCLIFFE NOMINEES LIMITED

Correspondence address
First Floor 12/14 Masons Avenue, London, United Kingdom, EC2V 5BT
Role ACTIVE
director
Date of birth
April 1985
Appointed on
13 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 5BT £569,000

CIP SECONDARIES NOMINEES LIMITED

Correspondence address
Second Floor, Laxmi The Tanneries, 57 Bermondsey Street, London, United Kingdom, SE1 3XJ
Role ACTIVE
director
Date of birth
April 1985
Appointed on
8 March 2019
Resigned on
24 October 2024
Nationality
British
Occupation
Director

TREVALLY CA NOMINEES LTD

Correspondence address
First Floor 12/14 Masons Avenue, London, United Kingdom, EC2V 5BT
Role ACTIVE
director
Date of birth
April 1985
Appointed on
22 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 5BT £569,000

CIP NOMINEES LIMITED

Correspondence address
Second Floor, Laxmi The Tanneries, 57 Bermondsey Street, London, United Kingdom, SE1 3XJ
Role ACTIVE
director
Date of birth
April 1985
Appointed on
20 November 2018
Resigned on
24 October 2024
Nationality
British
Occupation
Director

WOODSIDE CORPORATE SERVICES LIMITED

Correspondence address
First Floor 12/14 Masons Avenue, London, United Kingdom, EC2V 5BT
Role ACTIVE
director
Date of birth
April 1985
Appointed on
20 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 5BT £569,000

ALDBRIDGE SERVICES LONDON LIMITED

Correspondence address
First Floor 12/14 Masons Avenue, London, United Kingdom, EC2V 5BT
Role ACTIVE
director
Date of birth
April 1985
Appointed on
20 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 5BT £569,000

TRICOR CORPORATE SECRETARIES LIMITED

Correspondence address
Suite 5 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB
Role ACTIVE
director
Date of birth
April 1985
Appointed on
20 November 2018
Resigned on
15 November 2024
Nationality
British
Occupation
Director

AI SEED NOMINEES LIMITED

Correspondence address
First Floor 12/14 Masons Avenue, London, United Kingdom, EC2V 5BT
Role ACTIVE
director
Date of birth
April 1985
Appointed on
20 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 5BT £569,000

CIP (DAWN) NOMINEES LIMITED

Correspondence address
Second Floor, Laxmi The Tanneries, 57 Bermondsey Street, London, United Kingdom, SE1 3XJ
Role ACTIVE
director
Date of birth
April 1985
Appointed on
20 November 2018
Resigned on
24 October 2024
Nationality
British
Occupation
Director

DOT MATRIX GROUP NOMINEES LIMITED

Correspondence address
First Floor 12/14 Masons Avenue, London, United Kingdom, EC2V 5BT
Role ACTIVE
director
Date of birth
April 1985
Appointed on
20 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 5BT £569,000

WCS NOMINEES LIMITED

Correspondence address
First Floor 12/14 Masons Avenue, London, United Kingdom, EC2V 5BT
Role ACTIVE
director
Date of birth
April 1985
Appointed on
20 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 5BT £569,000

DTCC LEISURE LIMITED

Correspondence address
4th Floor 59, Grosvenor Street, London, United Kingdom, W1K 3HZ
Role ACTIVE
director
Date of birth
April 1985
Appointed on
23 November 2015
Nationality
British
Occupation
Partner

Average house price in the postcode W1K 3HZ £5,116,000

LONG CONSULTANCY SERVICES LIMITED

Correspondence address
13 Durban Road, London, United Kingdom, SE27 9RW
Role ACTIVE
director
Date of birth
April 1985
Appointed on
21 January 2015
Nationality
British
Occupation
Consultancy

Average house price in the postcode SE27 9RW £455,000


ISLN LEISURE LTD

Correspondence address
59 Grosvenor Street, London, United Kingdom, W1K 3HZ
Role RESIGNED
director
Date of birth
April 1985
Appointed on
16 May 2016
Resigned on
19 April 2018
Nationality
British
Occupation
Consultancy

Average house price in the postcode W1K 3HZ £5,116,000

WCH LEISURE LTD

Correspondence address
59 Grosvenor Street, London, United Kingdom, W1K 3HZ
Role RESIGNED
director
Date of birth
April 1985
Appointed on
16 May 2016
Resigned on
19 April 2018
Nationality
British
Occupation
Consultancy

Average house price in the postcode W1K 3HZ £5,116,000

OXF LEISURE LTD

Correspondence address
59 Grosvenor Street, London, United Kingdom, W1K 3HZ
Role RESIGNED
director
Date of birth
April 1985
Appointed on
16 May 2016
Resigned on
19 April 2018
Nationality
British
Occupation
Consultancy

Average house price in the postcode W1K 3HZ £5,116,000

BRS LEISURE LTD

Correspondence address
59 Grosvenor Street, London, United Kingdom, W1K 3HZ
Role RESIGNED
director
Date of birth
April 1985
Appointed on
16 May 2016
Resigned on
19 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode W1K 3HZ £5,116,000

DAEDALUS DIRECTOR SERVICES LIMITED

Correspondence address
59-60, Daedalus Partners Llp Grosvenor Street, London, United Kingdom, W1K 3HZ
Role RESIGNED
director
Date of birth
April 1985
Appointed on
29 March 2016
Resigned on
4 April 2018
Nationality
British
Occupation
Investment Manager

Average house price in the postcode W1K 3HZ £5,116,000

EACC LEISURE LIMITED

Correspondence address
4th Floor 59, Grosvenor Street, London, United Kingdom, W1K 3HZ
Role RESIGNED
director
Date of birth
April 1985
Appointed on
23 November 2015
Resigned on
19 April 2018
Nationality
British
Occupation
Partner

Average house price in the postcode W1K 3HZ £5,116,000