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

Ms Wenqing Wang

    Related profiles found in government register
  • Ms Wenqing Wang
    Chinese born in July 1986

    Resident in China

    Registered addresses and corresponding companies
    • Rm C1705, No.158, Zhangyang Rd., Shanghai, China.

      IIF 1
  • Mr Wenjie Wang
    Chinese born in July 1988

    Resident in China

    Registered addresses and corresponding companies
    • No.1, Zhongzhen Road, Lingxiu Town, Shishi City, Fujian Province, 0000, China

      IIF 2
  • Mr Wei Wang
    Chinese born in July 1981

    Resident in China

    Registered addresses and corresponding companies
    • Office 5618, 58 Peregrine Road, Hainault, Ilford, IG6 3SZ, United Kingdom

      IIF 3
    • 3, Bridge Street, Kington, E15 1BG, United Kingdom

      IIF 4
    • Unit 2268, 275 New North Road, London, N1 7AA, England

      IIF 5
  • Mr Wei Wang
    Chinese born in August 1976

    Resident in China

    Registered addresses and corresponding companies
    • Flat 29, 17 Faraday Road, London, W10 5NZ, United Kingdom

      IIF 6
  • Mr Wei Wang
    Chinese born in May 1983

    Resident in China

    Registered addresses and corresponding companies
    • Suite 513, 162 Warwick Way, London, SW1V 4JE, United Kingdom

      IIF 7
  • Mr Wei Wang
    Chinese born in August 1987

    Resident in China

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

      IIF 8
  • Mrs Wei Wang
    Chinese born in August 1985

    Resident in China

    Registered addresses and corresponding companies
    • Office 414, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 9
  • Wei Wang
    Chinese born in July 1986

    Resident in China

    Registered addresses and corresponding companies
    • Flat 43 Perkins House, Wallwood Street, London, E14 7AH, England

      IIF 10
  • Mr Wei Wang
    Chinese born in April 1964

    Resident in China

    Registered addresses and corresponding companies
    • Room 603, No.64, Changhaisancun, Yangpu District, Shanghai, 200000, China

      IIF 11
  • Mr Wei Wang
    Chinese born in June 1970

    Resident in China

    Registered addresses and corresponding companies
    • Rm C1901, No.158, Zhangyang Road, Shanghai, 0000, China

      IIF 12
  • Mr Wei Wang
    Chinese born in December 1983

    Resident in China

    Registered addresses and corresponding companies
    • Room 2501, Lindun Building, No.100,north Hengfeng Road, Zhabei, Shanghai, 200070, China

      IIF 13
  • Mr Wei Wang
    Chinese born in August 1990

    Resident in China

    Registered addresses and corresponding companies
    • 7lou2hao, Fuchengquyuejinlu43hao26zhuang1danyuan, Mianyang, Sichuan, 621000, China

      IIF 14
  • Mr Wei Wang
    Chinese born in April 1991

    Resident in China

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Mr Wei Wang
    Chinese born in September 1993

    Resident in China

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

      IIF 16
  • Mr Yanwei Wang
    Chinese born in July 1985

    Resident in China

    Registered addresses and corresponding companies
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 17
  • Ms Yan Wang
    Chinese born in January 1982

    Resident in China

    Registered addresses and corresponding companies
    • Rm 402, Unit 4, Blk 11, Budui Accommodation, 87457 Qinghe, Haidian Dist., Beijing City, 100089, China

      IIF 18
  • Ms Yan Wang
    Chinese born in September 1989

    Resident in China

    Registered addresses and corresponding companies
    • Rm 201, Unit 2, Bld 27, Chunboxiaoqu, Binjiang Dist., Hangzhou City, Zhejiang, 000000, China

      IIF 19
  • Ms Yang Wang
    Chinese born in April 1993

    Resident in China

    Registered addresses and corresponding companies
    • Rm 1502a Building 12, Xiangshan Int'l Apartment, No.18 Xiangshan Wenming Road, Xiangshan, Guilin, Guangxi, 541002, China

      IIF 20
  • Ms Yanwei Wang
    Chinese born in April 1989

    Resident in China

    Registered addresses and corresponding companies
    • 7, Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 21
  • Wei Wang
    Chinese born in January 1986

    Resident in China

    Registered addresses and corresponding companies
    • Room 2501,lindun Building, No.100,north Hengfeng Road,zhabei, Shanghai, 200070, China

      IIF 22
  • Wei Wang
    Chinese born in February 1986

    Resident in China

    Registered addresses and corresponding companies
    • 37, Croydon Road, Beckenham, BR3 4AB, United Kingdom

      IIF 23
  • Wenlian Wang
    Chinese born in February 1981

    Resident in China

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

      IIF 24
  • Mr Wei Wan
    Chinese born in June 1993

    Resident in China

    Registered addresses and corresponding companies
    • 60, St. Martin's Lane, London, WC2N 4JS, England

      IIF 25
    • Apartment 1804, 55 Upper Ground, London, SE1 9EY, England

      IIF 26
    • Room 10 Floor 8, St. James House, Pendleton Way, Manchester, M6 5FW, England

      IIF 27
  • Mr Wei Wang
    Chinese born in November 1971

    Resident in China

    Registered addresses and corresponding companies
    • 49, Xiejiatang, Shixieshequ, Lulin St., Guangfeng Dist., Shangrao City, Jiangxi, 000000, China

      IIF 28
  • Mr Wei Wang
    Chinese born in November 1994

    Resident in China

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

      IIF 29
  • Mr Yan Wang
    Chinese born in August 1987

    Resident in China

    Registered addresses and corresponding companies
    • 501, Lianshenghuayuanxiaoqu1haolou3danyuan, Wuqingqu, Tianjinshi, 301700, China

      IIF 30
  • Mr Yang Wang
    Chinese born in April 1993

    Resident in China

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

      IIF 31
  • Mr Yong Wang
    Chinese born in June 1973

    Resident in China

    Registered addresses and corresponding companies
    • Room 303, No. 1/35, Qingquanxi Road, Shizhong District, Zaozhuang City, Shandong Province, China.

      IIF 32
  • Ms Yan Wang
    Chinese born in April 1974

    Resident in China

    Registered addresses and corresponding companies
    • Ni702778 - Companies House Default Address, Belfast, BT1 9DY

      IIF 33
  • Ms Yan Wang
    Chinese born in May 1994

    Resident in China

    Registered addresses and corresponding companies
    • No.29, 17th Village, Zhonggegen, Banjiegou Town, Qitai County, Xinjiang, 831805, China

      IIF 34 IIF 35
  • Wei Wang
    Chinese born in February 1981

    Resident in China

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

      IIF 36
  • Wei Wang
    Chinese born in April 1982

    Resident in China

    Registered addresses and corresponding companies
    • Room 2501, Lindun Building, No.100,north Hengfeng Road, Zhabei, Shanghai, 200070, China

      IIF 37 IIF 38
  • Wei Wang
    Chinese born in February 1983

    Resident in China

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

      IIF 39
  • Wei Wang
    Chinese born in May 1983

    Resident in China

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

      IIF 40
  • Wei Wang
    Chinese born in March 1985

    Resident in China

    Registered addresses and corresponding companies
    • Group 3, Yutang Village, Shuangtai Town Zhushan County, Hubei Province, China

      IIF 41
  • Wei Wang
    Chinese born in September 1985

    Resident in China

    Registered addresses and corresponding companies
    • 35, Ivor Place, Lower Ground, London, NW1 6EA, England

      IIF 42
    • Fifth Floor, 3 Gower Street, London, WC1E 6HA, United Kingdom

      IIF 43
  • Wei Wang
    Chinese born in November 1986

    Resident in China

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

      IIF 44
  • Yanwei Wang
    Chinese born in July 1985

    Resident in China

    Registered addresses and corresponding companies
    • Rm 101, Maple House, 118 High Street, Purley, London, England, United Kingdom

      IIF 45
  • Mr Wei Wang
    Chinese born in March 2000

    Resident in China

    Registered addresses and corresponding companies
    • Flat 32 Adventurers Court, 12 Newport Avenue, London, E14 2DN, England

      IIF 46
  • Mr Wei Wang
    Chinese born in August 2001

    Resident in China

    Registered addresses and corresponding companies
    • 8321, Lamadongcunhongmiaogouzu, Sanshijiazizhen, Liaoningsheng, 122500, China

      IIF 47
    • 25hao, Dongfangsanlu, Tianhequ, Guangzhoushi, 510630, China

      IIF 48
  • Mr Yan Wang
    Chinese born in October 1983

    Resident in China

    Registered addresses and corresponding companies
    • 1403, Cassia House, 30, Piazza Walk, London, E1 8ZP, England

      IIF 49
  • Wang, Wenqing
    Chinese director/shareholder born in July 1986

    Resident in China

    Registered addresses and corresponding companies
    • Rm A1407, No.188, Zhangyang Rd., Shanghai, 0000, China

      IIF 50
  • Wei Wan
    Chinese born in July 1990

    Resident in China

    Registered addresses and corresponding companies
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 51
  • Wei Wang
    Chinese born in April 1963

    Resident in China

    Registered addresses and corresponding companies
    • Flat 19, Russell House, 58 Sydenham Road, Croydon, CR0 2FJ, United Kingdom

      IIF 52
    • 111, Bushey Road, London, SW20 0JN, England

      IIF 53
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 54
  • Wei Wang
    Chinese born in March 1970

    Resident in China

    Registered addresses and corresponding companies
    • 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 55
    • Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 56
  • Wei Wang
    Chinese born in October 1978

    Resident in China

    Registered addresses and corresponding companies
    • 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 57
  • Wei Wang
    Chinese born in June 1979

    Resident in China

    Registered addresses and corresponding companies
    • Fourth Floor, 3 Gower Street, London, WC1E 6HA, United Kingdom

      IIF 58
  • Wei Wang
    Chinese born in December 1981

    Resident in China

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

      IIF 59
  • Wei Wang
    Chinese born in October 1984

    Resident in China

    Registered addresses and corresponding companies
    • Room 901, No.1, Lane 135, Xujiahui Road, Huangpu District, Shanghai, 200001, China

      IIF 60
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 61
  • Wei Wang
    Chinese born in January 1990

    Resident in China

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

      IIF 62
  • Wei Wang
    Chinese born in August 1990

    Resident in China

    Registered addresses and corresponding companies
    • 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 63
  • Wei Wang
    Chinese born in March 1992

    Resident in China

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

      IIF 64
  • Wei Wang
    Chinese born in September 1993

    Resident in China

    Registered addresses and corresponding companies
    • 25-37, Parker Street, London, WC2B 5AN, United Kingdom

      IIF 65
  • Wei Wang
    Chinese born in October 1996

    Resident in China

    Registered addresses and corresponding companies
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 66
  • Yan Wang
    Chinese born in July 1988

    Resident in China

    Registered addresses and corresponding companies
    • Flat 43 Perkins House, Wallwood Street, London, E14 7AH, England

      IIF 67
  • Yanwei Wang
    Chinese born in April 1989

    Resident in China

    Registered addresses and corresponding companies
    • 1-1-1, No.4-4, Huaihe South Street, Huanggu District, Shenyang City, 110031, China

      IIF 68
  • Yaqin Wang
    Chinese born in December 1985

    Resident in China

    Registered addresses and corresponding companies
    • 14 Groups Wangjiapu, Wuling Town, Dingcheng District, Changde, Hunan, China

      IIF 69
  • Mr Wang Wei
    Chinese born in August 1972

    Resident in China

    Registered addresses and corresponding companies
    • Fifth Floor, 3 Gower Street, London, WC1E 6HA, United Kingdom

      IIF 70
  • Mr Ye Wang
    Chinese born in November 1993

    Resident in China

    Registered addresses and corresponding companies
    • Room 602, No. 220, 2 Area, Xin'an Huayuan, Xinwu District, Wuxi City, Jiangsu Province, 0000, China

      IIF 71
  • Wan Yang
    Chinese born in February 1988

    Resident in China

    Registered addresses and corresponding companies
    • 35, Ivor Place, Lower Ground, London, NW1 6EA, England

      IIF 72
  • Wei Wan
    Chinese born in June 1993

    Resident in China

    Registered addresses and corresponding companies
    • 309 Winston House, 2 Dollis Park, London, N3 1HF, England

      IIF 73
  • Wei Wang
    Chinese born in December 1971

    Resident in China

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

      IIF 74
  • Wei Wang
    Chinese born in November 1974

    Resident in China

    Registered addresses and corresponding companies
    • Flat32 Adventures Court, 12 Newport Avenue, London, E14 2DN, United Kingdom

      IIF 75
  • Yan Wang
    Chinese born in July 1968

    Resident in China

    Registered addresses and corresponding companies
    • 13044763 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 76
  • Yan Wang
    Chinese born in January 1981

    Resident in China

    Registered addresses and corresponding companies
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 77
  • Yan Wang
    Chinese born in August 1981

    Resident in China

    Registered addresses and corresponding companies
    • 37, Croydon Road, Beckenham, BR3 4AB, United Kingdom

      IIF 78
  • Yan Wang
    Chinese born in January 1982

    Resident in China

    Registered addresses and corresponding companies
    • 11846691 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 79
  • Yan Wang
    Chinese born in June 1983

    Resident in China

    Registered addresses and corresponding companies
    • 35, Ivor Place, Lower Ground, London, NW1 6EA, England

      IIF 80
  • Yan Wang
    Chinese born in August 1987

    Resident in China

    Registered addresses and corresponding companies
    • 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 81
  • Yan Wang
    Chinese born in September 1989

    Resident in China

    Registered addresses and corresponding companies
    • 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 82
  • Yirong Wang
    Chinese born in March 1972

    Resident in China

    Registered addresses and corresponding companies
    • Rm 303-304, No 60 Antu New Village, Yangpu Dist., Shanghai City, 000000, China

      IIF 83
  • Mr. Wang Wei
    Chinese born in February 1973

    Resident in China

    Registered addresses and corresponding companies
    • Four Oaks, Farm Lane, Lower Withington, Macclesfield, Cheshire, SK11 9DU, England

      IIF 84
  • Ms Wei Wang
    Chinese born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 114, Rochester Avenue, Feltham, TW13 4EJ, United Kingdom

      IIF 85
  • Wang, Wei
    Chinese director born in July 1986

    Resident in China

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

      IIF 86
  • Wang, Yan
    Chinese director born in July 1987

    Resident in China

    Registered addresses and corresponding companies
    • Room 2501, Lindun Building,no.100, North Hengfeng Road,zhabei, Shanghai, 200070, China

      IIF 87
  • Wang, Yan
    Chinese director born in July 1988

    Resident in China

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

      IIF 88
  • Yan Wang
    Chinese born in February 1974

    Resident in China

    Registered addresses and corresponding companies
    • Rm. 109, No. 275, Fenghuang West Street, Gulou District, Nanjing City, Jiangsu Province, China

      IIF 89
  • Yan Wang
    Chinese born in August 1975

    Resident in China

    Registered addresses and corresponding companies
    • No.1102, Blk Clangjing Garden, Nanshan Dist, Shenzhen, Guangdong, 518000, China

      IIF 90
    • Fifth Floor, 3 Gower Street, London, WC1E 6HA, United Kingdom

      IIF 91
  • Yan Wang
    Chinese born in February 1977

    Resident in China

    Registered addresses and corresponding companies
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 92
  • Yan Wang
    Chinese born in October 1978

    Resident in China

    Registered addresses and corresponding companies
    • No.37, No.7 Cooperatives, Wanfeng Village, Chengguan Township, Linhe District, Bayan Nur, Inner Mongolia, 015000, China

      IIF 93
  • Yan Wang
    Chinese born in August 1978

    Resident in China

    Registered addresses and corresponding companies
    • Rf001, 1st Floor Front, 36 Gerrard Street, London, W1D 5QA, United Kingdom

      IIF 94
    • Room 2501,lindun Building, No.100,north Hengfeng Road, Zhabei, Shanghai, 200070, China

      IIF 95
  • Yan Wang
    Chinese born in October 1984

    Resident in China

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

      IIF 96
  • Yan Wang
    Chinese born in May 1994

    Resident in China

    Registered addresses and corresponding companies
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 97 IIF 98
  • Yan Wang
    Chinese born in August 1997

    Resident in China

    Registered addresses and corresponding companies
    • 13016493 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 99
  • Yi Wang
    Chinese born in March 1974

    Resident in China

    Registered addresses and corresponding companies
    • No.18 Duantang North Road, Haishu District, Ningbo, Zhejiang, China

      IIF 100
  • Mr Wei Wang
    Chinese born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 18, Laughton Avenue, Worsley, Manchester, M28 1GJ, England

      IIF 101
  • Ms Wei Wang
    Chinese born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 166 College, Harrow, HA1 1BH, United Kingdom

      IIF 102
    • 3rd Floor, 166 College Road, Harrow, Middlesex, HA1 1BH, United Kingdom

      IIF 103
    • Thomas House, 84 Eccleston Square, London, SW1V 1PX, England

      IIF 104
    • Thomas House, Thomas House, 84 Eccleston Square, London, SW1V 1PX, United Kingdom

      IIF 105
  • Wang, Wei
    Chinese director born in July 1981

    Resident in China

    Registered addresses and corresponding companies
    • 8, Nantong, Jiangsu, 226500, China

      IIF 106
    • Unit 2268, 275 New North Road, London, N1 7AA, England

      IIF 107
  • Wang, Wei
    Chinese project manager born in July 1981

    Resident in China

    Registered addresses and corresponding companies
    • Office 5618, 58 Peregrine Road, Hainault, Ilford, IG6 3SZ, United Kingdom

      IIF 108
  • Wang, Wei
    Chinese director born in February 1986

    Resident in China

    Registered addresses and corresponding companies
    • 37, Croydon Road, Beckenham, BR3 4AB, United Kingdom

      IIF 109
  • Wang, Wenlian
    Chinese director/shareholder born in February 1981

    Resident in China

    Registered addresses and corresponding companies
    • 501-4-21, No.6 Hongbin Road, Hongqi Street, Qiaoxi District, Shijiazhuang City, Hebei, 0000, China.

      IIF 110
  • Wang, Wenqiong
    Chinese director/shareholder born in December 1984

    Resident in China

    Registered addresses and corresponding companies
    • Rm A1407, No.188, Zhangyang Rd., Shanghai, 0000, China.

      IIF 111
  • Wang, Yan
    Chinese director born in July 1968

    Resident in China

    Registered addresses and corresponding companies
    • 13044763 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 112
  • Wang, Yan
    Chinese director born in August 1976

    Resident in China

    Registered addresses and corresponding companies
    • Room 2501, Lindun Building, No.100,north Hengfeng Road, Zhabei, Shanghai, 200070, China

      IIF 113
  • Wang, Yan
    Chinese merchant born in August 1976

    Resident in China

    Registered addresses and corresponding companies
    • Room 503 No 34, 555 Ave Wuyi Road, Shanghai City, FOREIGN, China

      IIF 114
  • Wang, Yan
    Chinese account manager born in January 1981

    Resident in China

    Registered addresses and corresponding companies
    • Unit 1, No. 9, Burrel Road, St. Ives, PE27 3LE, England

      IIF 115
  • Wang, Yan
    Chinese director born in August 1981

    Resident in China

    Registered addresses and corresponding companies
    • 37, Croydon Road, Beckenham, BR3 4AB, United Kingdom

      IIF 116
  • Wang, Yan
    Chinese director born in January 1982

    Resident in China

    Registered addresses and corresponding companies
    • Rm 402, Unit 4, Blk 11, Budui Accommodation, 87457 Qinghe, Haidian Dist., Beijing City, 100089, China

      IIF 117
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 118
  • Wang, Yan
    Chinese director born in June 1983

    Resident in China

    Registered addresses and corresponding companies
    • 35, Ivor Place, Lower Ground, London, NW1 6EA, England

      IIF 119
  • Wang, Yan
    Chinese director born in August 1987

    Resident in China

    Registered addresses and corresponding companies
    • 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 120
    • 501, Lianshenghuayuanxiaoqu1haolou3danyuan, Wuqingqu, Tianjinshi, 301700, China

      IIF 121
  • Wang, Yan
    Chinese director born in September 1989

    Resident in China

    Registered addresses and corresponding companies
    • Rm 201, Unit 2, Bld 27, Chunboxiaoqu, Binjiang Dist., Hangzhou City, Zhejiang, 000000, China

      IIF 122
    • Rm101 Maple House, 118 High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 123
  • Wang, Yang
    Chinese company director born in April 1993

    Resident in China

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

      IIF 124
  • Wang, Yang
    Chinese consultant born in April 1993

    Resident in China

    Registered addresses and corresponding companies
    • Rm 1502a Building 12, Xiangshan Int'l Apartment, No.18 Xiangshan Wenming Road, Xiangshan, Guilin, Guangxi, 541002, China

      IIF 125
  • Wang Wei
    Chinese born in April 1965

    Resident in China

    Registered addresses and corresponding companies
    • Msz2169, Rm B 1/f La Bldg, 66 Corporation Road, Grandetown, Cardiff, CF11 7AW

      IIF 126
  • Wang Yan
    Chinese born in October 1970

    Resident in China

    Registered addresses and corresponding companies
    • 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 127
  • Yan, Wang
    Chinese alternate director born in August 1975

    Resident in China

    Registered addresses and corresponding companies
  • Yang, Wan
    Chinese merchant born in February 1988

    Resident in China

    Registered addresses and corresponding companies
    • 35, Ivor Place, Lower Ground, London, NW1 6EA, England

      IIF 131
  • Yan Wang
    Chinese born in September 2016

    Resident in China

    Registered addresses and corresponding companies
    • Room 2501, Lindun Building, No.100,north Hengfeng Road, Zhabei, Shanghai, 200070, China

      IIF 132
  • Mr Wang Yechun
    Chinese born in October 1979

    Resident in China

    Registered addresses and corresponding companies
    • 1502, Unit B 2, Shopping Center, Swan Lake, Qimen Road, Shushan District, Hefei City, Anhui Province, 0000, China

      IIF 133
  • Mr Wei Wang
    Chinese born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 29, Greenside Road, Croydon, CR0 3PP, England

      IIF 134
  • Wan, Wei
    Chinese director and company secretary born in July 1990

    Resident in China

    Registered addresses and corresponding companies
    • Floor 1, Office 25, 22 Market Square, London, E14 6BU, United Kingdom

      IIF 135
  • Wang, Wei
    Chinese merchant born in July 1965

    Resident in China

    Registered addresses and corresponding companies
    • Mnj3121, La Bldg 66 Corporation Road, Grandetown, Cardiff, CF11 7AW, Wales

      IIF 136
  • Wang, Wei
    Chinese director/shareholder born in January 1966

    Resident in China

    Registered addresses and corresponding companies
    • Room 2501, No.100 Lindun Building, North Hengfeng Road, Zhabei, Shanghai, China

      IIF 137
  • Wang, Wei
    Chinese director born in June 1966

    Resident in China

    Registered addresses and corresponding companies
    • No.29, Bund Rd., Wen Mountain County, Wen Mountain Zhuang And Miao Autonomous Prefecture, Yunnan Province, China

      IIF 138
    • Wen Mountain Zhuang And Miao Autonomous Prefecture, Yunnan Provnce, 663000, China

      IIF 139
  • Wang, Wei
    Chinese merchant born in June 1966

    Resident in China

    Registered addresses and corresponding companies
  • Wang, Wei
    Chinese director born in February 1981

    Resident in China

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

      IIF 144
  • Wang, Wei
    Chinese director born in April 1982

    Resident in China

    Registered addresses and corresponding companies
    • Room 2501, Lindun Building, No.100,north Hengfeng Road, Zhabei, Shanghai, 200070, China

      IIF 145 IIF 146
  • Wang, Wei
    Chinese merchant born in April 1982

    Resident in China

    Registered addresses and corresponding companies
    • No 26-48, Fang Zhong Rd, Fang Xian Town, Dan Yang City, Jiang Su Province, China

      IIF 147
  • Wang, Wei
    Chinese merchant born in February 1983

    Resident in China

    Registered addresses and corresponding companies
    • Room 1822, Lingqiao Square Office, No. 31, Yaohang Street, Haishu District, Ningbo City, Zhejiang Province, China

      IIF 148
  • Wang, Wei
    Chinese director born in May 1983

    Resident in China

    Registered addresses and corresponding companies
    • Suite 513, 162 Warwick Way, London, SW1V 4JE, United Kingdom

      IIF 149
    • Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 150
  • Wang, Wei
    Chinese director/share holder born in March 1984

    Resident in China

    Registered addresses and corresponding companies
    • 303, Building 2, No. 5 Daqiao North Road, Liling City, Hunan, 0000, China

      IIF 151
  • Wang, Wei
    Chinese merchant born in March 1985

    Resident in China

    Registered addresses and corresponding companies
    • Group 3, Yutang Village, Shuangtai Town Zhushan County, Hubei Province, 442218, China

      IIF 152
  • Wang, Wei
    Chinese company director born in August 1985

    Resident in China

    Registered addresses and corresponding companies
    • Office 414, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 153
  • Wang, Wei
    Chinese director born in September 1985

    Resident in China

    Registered addresses and corresponding companies
    • Fifth Floor, 3 Gower Street, London, WC1E 6HA, United Kingdom

      IIF 154
  • Wang, Wei
    Chinese merchant born in September 1985

    Resident in China

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

      IIF 155
  • Wang, Wei
    Chinese director born in November 1986

    Resident in China

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

      IIF 156
  • Wang, Wei
    Chinese company director born in August 1987

    Resident in China

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

      IIF 157
  • Wang, Wei
    Chinese business information systems and website developer born in July 1993

    Resident in China

    Registered addresses and corresponding companies
    • 23, New Bridge Gardens, Bury, BL9 9PJ, England

      IIF 158
  • Wang, Wenjie
    Chinese director/shareholder born in July 1988

    Resident in China

    Registered addresses and corresponding companies
    • No.1, Zhongzhen Road, Lingxiu Town, Shishi City, Fujian Province, 0000, China

      IIF 159
  • Wang, Yan
    Chinese director born in February 1974

    Resident in China

    Registered addresses and corresponding companies
    • Rm.109, No.275, Fenghuang West Street, Gulou District, Nanjing City, Jiangsu Province, China

      IIF 160
  • Wang, Yan
    Chinese director born in April 1974

    Resident in China

    Registered addresses and corresponding companies
    • Ni702778 - Companies House Default Address, Belfast, BT1 9DY

      IIF 161
  • Wang, Yan
    Chinese alternate director born in August 1975

    Resident in China

    Registered addresses and corresponding companies
    • The Compass Centre, Nelson Road, Hounslow, Middlesex, TW6 2GW

      IIF 162
  • Wang, Yan
    Chinese director born in August 1975

    Resident in China

    Registered addresses and corresponding companies
    • The Compass Centre, Nelson Road, Hounslow, Middlesex, TW6 2GW

      IIF 163 IIF 164 IIF 165
    • Fifth Floor, 3 Gower Street, London, WC1E 6HA, United Kingdom

      IIF 167
    • No 1102, Blk C, Langjing Garden, Nanshan Dist., Shenzhen, Guangdong, 518000, China

      IIF 168
  • Wang, Yan
    Chinese investor born in August 1975

    Resident in China

    Registered addresses and corresponding companies
  • Wang, Yan
    Chinese director born in February 1977

    Resident in China

    Registered addresses and corresponding companies
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 175
  • Wang, Yan
    Chinese director born in October 1978

    Resident in China

    Registered addresses and corresponding companies
    • No.37, No.7 Cooperatives, Wanfeng Village, Chengguan Township, Linhe District, Bayan Nur, Inner Mongolia, 015000, China

      IIF 176
  • Wang, Yan
    Chinese director born in August 1978

    Resident in China

    Registered addresses and corresponding companies
    • Rf001, 1st Floor Front, 36 Gerrard Street, London, W1D 5QA, United Kingdom

      IIF 177
  • Wang, Yan
    Chinese director/shareholder born in October 1981

    Resident in China

    Registered addresses and corresponding companies
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 178
  • Wang, Yan
    Chinese company director born in October 1983

    Resident in China

    Registered addresses and corresponding companies
    • 1403, Cassia House, 30, Piazza Walk, London, E1 8ZP, England

      IIF 179
  • Wang, Yan
    Chinese director born in October 1984

    Resident in China

    Registered addresses and corresponding companies
    • 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 180
  • Wang, Yan
    Chinese director born in December 1989

    Resident in China

    Registered addresses and corresponding companies
    • Room 2501,lindun Building,no.100, North Hengfeng Road, Shangha, 200070, China

      IIF 181 IIF 182
  • Wang, Yan
    Chinese director born in May 1994

    Resident in China

    Registered addresses and corresponding companies
    • No.29, 17th Village, Zhonggegen, Banjiegou Town, Qitai County, Xinjiang, 831805, China

      IIF 183 IIF 184
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 185 IIF 186
  • Wang, Yan
    Chinese director born in August 1997

    Resident in China

    Registered addresses and corresponding companies
    • 13016493 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 187
  • Wang, Yanwei
    Chinese director/shareholder born in July 1985

    Resident in China

    Registered addresses and corresponding companies
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 188
  • Wang, Yanwei
    Chinese merchant born in July 1985

    Resident in China

    Registered addresses and corresponding companies
    • 419, Harborne Road, Edgbaston, Birmingham, B15 3LB., England

      IIF 189
  • Wang, Yong
    Chinese director/shareholder born in June 1973

    Resident in China

    Registered addresses and corresponding companies
    • Room 303, No. 1/35, Qingquanxi Road, Shizhong District, Zaozhuang City, Shandong Province, 0000, China.

      IIF 190
  • Yechun, Wang
    Chinese director/shareholder born in October 1979

    Resident in China

    Registered addresses and corresponding companies
    • 1502, Unit B 2, Shopping Center, Swan Lake, Qimen Road, Shushan District, Hefei City, Anhui Province, 0000, China

      IIF 191
  • Miss Wei Wang
    Chinese born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • International House, Constance Street, London, E16 2DQ, United Kingdom

      IIF 192
  • Ms Yan Wang
    Chinese born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 326, High Street, Harborne, Birmingham, West Midlands, B17 9PU, England

      IIF 193
  • Wan, Wei
    Chinese commercial director born in June 1993

    Resident in China

    Registered addresses and corresponding companies
    • Floor 8, Room 10, St James House, Pendleton Way, Manchester, M6 5FW, England

      IIF 194
  • Wan, Wei
    Chinese company director born in June 1993

    Resident in China

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

      IIF 195
  • Wan, Wei
    Chinese director born in June 1993

    Resident in China

    Registered addresses and corresponding companies
    • The Maltings, East Tyndall Street, Splott, Cardiff, CF24 5EA, Wales

      IIF 196
    • 60, St. Martin's Lane, London, WC2N 4JS, England

      IIF 197
    • Unit 39, St Olavs Court, Lower Road, London, SE16 2XB, United Kingdom

      IIF 198
  • Wang, Wei
    Chinese banker born in February 1963

    Resident in China

    Registered addresses and corresponding companies
    • 1, Fuxingmen Nei Dajie, Beijing, Beijing 100818, China

      IIF 199
  • Wang, Wei
    Chinese none born in February 1963

    Resident in China

    Registered addresses and corresponding companies
    • No.69, Jianguomen Nei Avenue, Dongcheng District, Beijing, Beijing 100005, China

      IIF 200
  • Wang, Wei
    Chinese company director born in April 1963

    Resident in China

    Registered addresses and corresponding companies
    • 111, Bushey Road, London, SW20 0JN, England

      IIF 201
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 202
  • Wang, Wei
    Chinese director born in April 1963

    Resident in China

    Registered addresses and corresponding companies
    • Flat 19, Russell House, 58 Sydenham Road, Croydon, CR0 2FJ, United Kingdom

      IIF 203
  • Wang, Wei
    Chinese director born in April 1964

    Resident in China

    Registered addresses and corresponding companies
    • 3rd Floor, 9 St. Clare Street London, London, EC3N 1LQ, England

      IIF 204
    • 71-15, Shelton Street, London, WC2H 9JQ, England

      IIF 205
  • Wang, Wei
    Chinese merchant born in April 1965

    Resident in China

    Registered addresses and corresponding companies
    • Sz2169, Rm B 1/f, La Bldg 66 Corporation Road, Grandetown, Cardiff, CF11 7AW, Wales

      IIF 206
  • Wang, Wei
    Chinese director born in March 1970

    Resident in China

    Registered addresses and corresponding companies
    • 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 207
    • Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 208
  • Wang, Wei
    Chinese director/shareholder born in June 1970

    Resident in China

    Registered addresses and corresponding companies
    • Rm C1901, No.158, Zhangyang Road, Shanghai, 0000, China

      IIF 209
  • Wang, Wei
    Chinese merchant born in August 1972

    Resident in China

    Registered addresses and corresponding companies
    • Mtj2222 Rm B 1/f La Bldg 66, Corporation Road, Grandetown, Cardiff, CF11 7AW, United Kingdom

      IIF 210
  • Wang, Wei
    Chinese director/shareholder born in September 1972

    Resident in China

    Registered addresses and corresponding companies
    • No.7-1-26, Songbei Yi Area, Chuanying District, Jilin City, Jilin Province, 0000, China.

      IIF 211
  • Wang, Wei
    Chinese merchant born in October 1978

    Resident in China

    Registered addresses and corresponding companies
    • No 288, Shijiu Xishanqian Village, Donggang District, Rizhao City, Shandong Province, China

      IIF 212
  • Wang, Wei
    Chinese none born in October 1978

    Resident in China

    Registered addresses and corresponding companies
    • 10 B, 1. Sal, Balticagade, Aarhus C, 8000, Denmark

      IIF 213
  • Wang, Wei
    Chinese director born in June 1979

    Resident in China

    Registered addresses and corresponding companies
    • Fourth Floor, 3 Gower Street, London, WC1E 6HA, United Kingdom

      IIF 214
  • Wang, Wei
    Chinese director&shareholder born in December 1981

    Resident in China

    Registered addresses and corresponding companies
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 215
  • Wang, Wei
    Chinese director/shareholder born in December 1983

    Resident in China

    Registered addresses and corresponding companies
    • Room 2501, Lindun Building, No.100,north Hengfeng Road, Zhabei, Shanghai, 200070, China

      IIF 216
  • Wang, Wei
    Chinese director born in October 1984

    Resident in China

    Registered addresses and corresponding companies
    • Room 901, No.1, Lane 135, Xujiahui Road, Huangpu District, Shanghai, 200001, China

      IIF 217
  • Wang, Wei
    Chinese director and company secretary born in October 1984

    Resident in China

    Registered addresses and corresponding companies
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 218
  • Wang, Wei
    Chinese director born in January 1990

    Resident in China

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

      IIF 219
  • Wang, Wei
    Chinese company director born in August 1990

    Resident in China

    Registered addresses and corresponding companies
    • 7lou2hao, Fuchengquyuejinlu43hao26zhuang1danyuan, Mianyang, Sichuan, 621000, China

      IIF 220
  • Wang, Wei
    Chinese director born in August 1990

    Resident in China

    Registered addresses and corresponding companies
    • 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 221
  • Wang, Wei
    Chinese ceo born in April 1991

    Resident in China

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 222
  • Wang, Wei
    Chinese company director born in September 1991

    Resident in China

    Registered addresses and corresponding companies
    • Unit 6, 13 Quad Road, East Lane Business Park, London, HA9 7NE, China

      IIF 223
  • Wang, Wei
    Chinese director born in September 1991

    Resident in China

    Registered addresses and corresponding companies
    • 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 224
  • Wang, Wei
    Chinese merchant born in March 1992

    Resident in China

    Registered addresses and corresponding companies
    • Rm2703 F 27,shanshan Mansion, No.777 Rilizhonglu Road, Yinzhou District, Ningbo City, Zhejiang Province, China

      IIF 225
  • Wang, Wei
    Chinese company director born in September 1993

    Resident in China

    Registered addresses and corresponding companies
    • 25-37, Parker Street, London, WC2B 5AN, United Kingdom

      IIF 226
    • Apartment 1804, 55 Upper Ground, London, SE1 9EY, England

      IIF 227
  • Wang, Wei
    Chinese director born in October 1996

    Resident in China

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

      IIF 228
  • Wang, Yan
    Chinese merchant born in October 1970

    Resident in China

    Registered addresses and corresponding companies
    • 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 229
  • Wang, Yanwei
    Chinese director born in April 1989

    Resident in China

    Registered addresses and corresponding companies
    • 1-1-1, No.4-4, Huaihe South Street, Huanggu District, Shenyang City, 110031, China

      IIF 230
    • 7, Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 231
  • Wang, Yirong
    Chinese director/shareholder born in March 1972

    Resident in China

    Registered addresses and corresponding companies
    • Room 303-304, No. 60, Antu New Village, Yangpu District, Shanghai City, 0000, China

      IIF 232
  • Wang, Yuming
    Chinese director/shareholder born in February 1972

    Resident in China

    Registered addresses and corresponding companies
    • No.100, North Hengfeng Road, Shanghai, 0000, China

      IIF 233
  • Wang, Wei
    Chinese director born in November 1971

    Resident in China

    Registered addresses and corresponding companies
    • 49, Xiejiatang, Shixieshequ, Lulin St., Guangfeng Dist., Shangrao City, Jiangxi, 000000, China

      IIF 234
  • Wang, Wei
    Chinese director/share holder born in December 1971

    Resident in China

    Registered addresses and corresponding companies
    • Room 103, Building 7, Malong East Area, Yuecheng District, Shaoxing City, Zhejiang Province, 0000, China.

      IIF 235
  • Wang, Wei
    Chinese merchant born in November 1974

    Resident in China

    Registered addresses and corresponding companies
    • No. 161, Zone 4, Wu Ying Shan Xin Cun Tian Qiao District, Qi Nan City, China

      IIF 236
  • Wang, Wei
    Chinese merchant born in February 1980

    Resident in Chn

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

      IIF 237
  • Wang, Wei
    Chinese company director born in November 1994

    Resident in China

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

      IIF 238
  • Wang, Yaqin
    Chinese director/shareholder born in December 1985

    Resident in China

    Registered addresses and corresponding companies
    • 14, Groups Wangjiapu, Wuling Town, Dingcheng District, Changde City, Hunan Province, 0000, China.

      IIF 239
  • Wang, Yi
    Chinese director/shareholder born in March 1974

    Resident in China

    Registered addresses and corresponding companies
    • No.18, Duantang North Road, Haishu District, Ningbo City, Zhejiang Province, 0000, China

      IIF 240
  • Wei, Wang, Mr.
    Chinese director born in February 1973

    Resident in China

    Registered addresses and corresponding companies
    • Four Oaks, Farm Lane, Lower Withington, Macclesfield, Cheshire, SK11 9DU, England

      IIF 241
  • Wang, Wei
    China merchant born in January 1983

    Resident in China

    Registered addresses and corresponding companies
    • Msh2762, Rm B 1 F, La Bldg 66 Corporation Road, Grandetown, Cardiff, CF11 7AW, Wales

      IIF 242
  • Wang, Wei
    Chinese business person born in March 2000

    Resident in China

    Registered addresses and corresponding companies
    • Flat 32 Adventurers Court, 12 Newport Avenue, London, E14 2DN, England

      IIF 243
  • Wang, Wei
    Chinese director born in August 2001

    Resident in China

    Registered addresses and corresponding companies
    • 8321, Lamadongcunhongmiaogouzu, Sanshijiazizhen, Liaoningsheng, 122500, China

      IIF 244
  • Wang, Wei
    Chinese social worker born in August 2001

    Resident in China

    Registered addresses and corresponding companies
    • 25hao, Dongfangsanlu, Tianhequ, Guangzhoushi, 510630, China

      IIF 245
  • Wang, Ye
    Chinese director/shareholder born in November 1993

    Resident in China

    Registered addresses and corresponding companies
    • Room 602, No. 220, 2 Area, Xin'an Huayuan, Xinwu District, Wuxi City, Jiangsu Province, 0000, China

      IIF 246
  • Wang, Yuqi
    Chinese director/shareholder born in November 1972

    Resident in China

    Registered addresses and corresponding companies
    • No.2, Majia Lane, (3) Wangniqiao Village, Xinzhuang Town, Changshu City, Jiangsu Province, 0000, China

      IIF 247
  • Yan Wang
    Chinese born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 91, Mora Road, London, NW2 6TB, England

      IIF 248
  • Mrs Wei Wang
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
  • Ms Wei Wang
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 13, King Street, Darlington, DL1 6GG, England

      IIF 255
  • Ms Wei Wang
    Chinese born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Bell Yard, 7 Bell Yard, London, WC2A 2JR, England

      IIF 256
  • Wang, Wei
    Chinese none born in April 1957

    Resident in P R China

    Registered addresses and corresponding companies
    • 1, Fuxingmen Nei Dajie, Beijing, 100818, P R China

      IIF 257
  • Wang, Yan
    British merchant born in August 1969

    Resident in China

    Registered addresses and corresponding companies
    • Mnj2248 Rm B 1/f La, Bldg 66 Corporation Road, Grandetown, Cardiff, CF11 7AW, United Kingdom

      IIF 258
  • Wang, Yan
    Chinese director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat Over, 186 Waterloo Street, Burton On Trent, DE14 2NQ, United Kingdom

      IIF 259
  • Wang, Yan
    Chinese director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 91, Mora Road, London, NW2 6TB, England

      IIF 260
  • Mr Wei Wang
    Chinese born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Jiancai Road, Anding District, Dingxi City, Gansu Province, 744300, China

      IIF 261
  • Mr Wei Wang
    Chinese born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 65, Gallery, 69 Dublin Rd, Belfast, BT2 7HG, United Kingdom

      IIF 262
  • Ms Yan Wang
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 82, Zealand Road, Canterbury, CT1 3QW, England

      IIF 263
  • Wang, Wei
    Chinese business born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15, Argyle Street, Bristol, Uk, BS5 6PF, England

      IIF 264
  • Wang, Wei
    Chinese director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 114, Rochester Avenue, Feltham, TW13 4EJ, United Kingdom

      IIF 265
  • Wang, Wei
    Chinese director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 18, Laughton Avenue, Worsley, Manchester, M28 1GJ, England

      IIF 266
  • Wang, Yan
    China merchant born in August 1976

    Registered addresses and corresponding companies
    • Room C5, 13th Floor, No.18 East Zhongshan Road, Nanjing, China, FOREIGN, China

      IIF 267
  • Miss Wei Wang
    Chinese born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 1205 Talisman Tower, 6 Lincoln Plaza, London, E14 9BU, England

      IIF 268
    • Flat 928, 116 Cromwell Road, London, SW7 4XL, United Kingdom

      IIF 269
    • Flat 953, 116 Cromwell Road, London, SW7 4XL, United Kingdom

      IIF 270
    • Flat 953, Cromwell Road, London, SW7 4XL, United Kingdom

      IIF 271
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 272
  • Mr Yan Wang
    Chinese born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 273
  • Mrs Yan Wang
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 355, Caledonian Road, London, N7 9DQ, England

      IIF 274
  • Ms Yan Wang
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 26, Arch Street, London, SE1 6AT, United Kingdom

      IIF 275
    • Unit A, 26 Arch Street, London, SE1 6AT, England

      IIF 276
  • Ms Yan Wang
    Chinese born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Woodview Drive, Birmingham, B15 2HB, United Kingdom

      IIF 277
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 278
  • Wang, Wei
    Chinese corporate finance executive born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Staple Court, 11 Staple Inn, London, WC1V 7QH, England

      IIF 279
  • Wang, Wei
    Chinese director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 166 College Road, Harrow, Middlesex, HA1 1BH, United Kingdom

      IIF 280
    • 7 Bell Yard, 7 Bell Yard, London, WC2A 2JR, England

      IIF 281 IIF 282
    • Nova North, 11 Bressenden Place, London, SW1E 5BY, England

      IIF 283
  • Wang, Wei
    Chinese company director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • Flat 79 Queens Wharf, 2 Crisp Road, London, W6 9NE, England

      IIF 284
  • Wang, Wei
    Chinese director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 285
    • International House, Constance Street, London, E16 2DQ, United Kingdom

      IIF 286
  • Miss Wei Wang
    Chinese born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 79 Queens Wharf, 2 Crisp Road, London, W6 9NE, England

      IIF 287
  • Mr Yan Wang
    British born in October 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 86, South Clerk Street, Edinburgh, EH8 9PT, Scotland

      IIF 288
  • Mrs Yan Wang
    Chinese born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mildenhall, Unit A, 82 James Carter Road, Suffolk, IP28 7DE, England

      IIF 289
  • Yan Wang
    British born in October 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 115, Station Road, Lochgelly, KY5 9EL, Scotland

      IIF 290
  • Wang, Wei
    British company director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 25, Sheldrake Drive, Bristol, BS16 1UE, England

      IIF 291 IIF 292
    • 25, Sheldrake Drive, Bristol, BS16 1UE, United Kingdom

      IIF 293
  • Wang, Wei
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 25, Sheldrake Drive, Bristol, BS16 1UE, England

      IIF 294
    • 25 Sheldrake Drive, Bristol, Bristol, BS16 1UE, England

      IIF 295
  • Wang, Wei
    British manager born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 25, Sheldrake Drive, Bristol, BS16 1UE, England

      IIF 296
  • Wang, Yan
    British

    Registered addresses and corresponding companies
    • 7 Pritchatts Road, G06, Edgbaston, Birmingham, West Midlands, B15 2QU

      IIF 297
  • Wang, Yan
    British managing director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 355, Caledonian Road, London, N7 9DQ, England

      IIF 298
  • Wang, Yan
    British chef born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 82, Zealand Road, Canterbury, CT1 3QW, England

      IIF 299
  • Wang, Yan
    Chinese director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 300
    • 34, Ardingly Crescent, Hedge End, Southampton, SO30 2TF

      IIF 301
  • Ms Yan Wang
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Takeaway, 257, Kiln Road, Benfleet, SS7 1RU, United Kingdom

      IIF 302
  • Wang, Yan
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, 26 Arch Street, London, SE1 6AT, England

      IIF 303
  • Wang, Yan
    British none born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, 26 Arch Street, London, SE1 6AT, United Kingdom

      IIF 304
  • Wang, Yan
    Chinese director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 305
  • Wang, Yan
    Chinese director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ephraim Phillips House, 54-76 Bissell Street, Birmingham, West Midlands, B5 7HP, United Kingdom

      IIF 306
  • Wang, Yan
    Chinese accountant born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 307
  • Wang, Yan
    Chinese unemployment born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment No.1, Mica Point, 38 Great Colmore Street, Birmingham, B15 2AY, United Kingdom

      IIF 308
  • Wang, Yan
    British business executive born in October 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 115, Station Road, Lochgelly, KY5 9EL, Scotland

      IIF 309
  • Wang, Yan
    British company director born in October 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 86, South Clerk Street, Edinburgh, EH8 9PT, Scotland

      IIF 310
  • Wang, Yanwei

    Registered addresses and corresponding companies
    • 09267783 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 311
    • 14823869 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 312
  • Wang, Wei

    Registered addresses and corresponding companies
    • 1, Jianghailiulu 8, Beijing, 10000, China

      IIF 313
    • 12194305 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 314
    • 12724544 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 315
    • 35, Ivor Place, Lower Ground, London, NW1 6EA, England

      IIF 316
    • 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 317
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 318
    • Fifth Floor, 3 Gower Street, London, WC1E 6HA, United Kingdom

      IIF 319 IIF 320
    • Room 2501, Lindun Building, No.100,north Hengfeng Road, Shanghai, 200070, China

      IIF 321
  • Wang, Wei
    Chinese director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Jiancai Road, Anding District, Dingxi City, Gansu Province, 744300, China

      IIF 322
  • Wang, Wei
    Chinese director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 166 College Road, Harrow, Middlesex, HA1 1BH, England

      IIF 323
    • 7 Bell Yard, 7 Bell Yard, London, WC2A 2JR, England

      IIF 324
  • Wang, Wei
    Chinese director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 65, Gallery, 69 Dublin Rd, Belfast, BT2 7HG, United Kingdom

      IIF 325
  • Wang, Wei
    Chinese company director born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1205 Talisman Tower, Lincoln Plaza, London, E14 9BU, England

      IIF 326
    • Flat 928, 116 Cromwell Road, London, SW7 4XL, United Kingdom

      IIF 327
  • Wang, Wei
    Chinese entrepreneur born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, Cloudesley Road, London, N1 0EA, England

      IIF 328
    • Flat 953 Point West, 116 Cromwell Road, London, SW7 4XL, England

      IIF 329
  • Wang, Wei
    Chinese sales director born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 1205 Talisman Tower, 6 Lincoln Plaza, London, E14 9BU, England

      IIF 330
  • Wang, Yan

    Registered addresses and corresponding companies
    • 51, Woodview Drive, Birmingham, B15 2HB, England

      IIF 331
    • 51, Woodview Drive, Birmingham, West Midlands, B15 2HB, United Kingdom

      IIF 332
    • 13044763 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 333
    • 13916236 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 334
    • 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 335 IIF 336 IIF 337
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 338 IIF 339
    • Fifth Floor, 3 Gower Street, London, WC1E 6HA, United Kingdom

      IIF 340
    • Flat 43 Perkins House, Wallwood Street, London, E14 7AH, England

      IIF 341
    • Unit A, 26 Arch Street, London, SE1 6AT, United Kingdom

      IIF 342
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 343 IIF 344
  • Yang, Wan

    Registered addresses and corresponding companies
    • 35, Ivor Place, Lower Ground, London, NW1 6EA, England

      IIF 345
  • Wang, Yan
    British company director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Takeaway, 257, Kiln Road, Benfleet, Essex, SS7 1RU, United Kingdom

      IIF 346
  • Wang, Wei
    Australian accountant born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Clayponds Gardens, London, W5 4RE, United Kingdom

      IIF 347
child relation
Offspring entities and appointments
Active 154
  • 1
    Churchill House, 142-146 Old Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-08-31
    Officer
    2014-09-09 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2016-09-06 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 2
    25 Sheldrake Drive, Bristol, England
    Corporate (2 parents)
    Officer
    2025-01-10 ~ now
    IIF 291 - director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 250 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 250 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 250 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 250 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 250 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 250 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 250 - Right to appoint or remove directorsOE
    IIF 250 - Right to appoint or remove directors as a member of a firmOE
  • 3
    18 Laughton Avenue, Worsley, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1,175 GBP2024-03-31
    Officer
    2023-03-21 ~ now
    IIF 266 - director → ME
    Person with significant control
    2023-03-21 ~ now
    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
  • 4
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    50,000 GBP2022-01-31
    Officer
    2018-01-03 ~ dissolved
    IIF 228 - director → ME
    Person with significant control
    2018-01-03 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2023-05-22 ~ now
    IIF 307 - director → ME
    2023-05-22 ~ now
    IIF 338 - secretary → ME
    Person with significant control
    2023-05-22 ~ now
    IIF 278 - Ownership of shares – 75% or moreOE
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Right to appoint or remove directorsOE
  • 6
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-08-12 ~ dissolved
    IIF 186 - director → ME
    Person with significant control
    2021-08-12 ~ 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
  • 7
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-08-06 ~ dissolved
    IIF 185 - director → ME
    Person with significant control
    2021-08-06 ~ 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
  • 8
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-03-31
    Officer
    2022-03-19 ~ dissolved
    IIF 217 - director → ME
    Person with significant control
    2022-03-19 ~ dissolved
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 9
    79a High Road, Willesden, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -13,543 GBP2020-06-30
    Officer
    2021-12-01 ~ dissolved
    IIF 303 - director → ME
    Person with significant control
    2021-12-01 ~ dissolved
    IIF 276 - Has significant influence or controlOE
  • 10
    4385, 11291820: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2018-04-04 ~ dissolved
    IIF 144 - director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 11
    044a Alpha House 100 Borough High Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    2015-01-08 ~ now
    IIF 113 - director → ME
    Person with significant control
    2016-12-19 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 12
    25 Sheldrake Drive, Bristol, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    160,562 GBP2023-08-31
    Officer
    2020-07-07 ~ now
    IIF 294 - director → ME
  • 13
    Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2024-05-31
    Officer
    2023-05-24 ~ now
    IIF 122 - director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 14
    25 Sheldrake Drive, Bristol, England
    Dissolved corporate (2 parents)
    Officer
    2020-12-04 ~ dissolved
    IIF 296 - director → ME
    Person with significant control
    2020-12-04 ~ dissolved
    IIF 251 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 251 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 251 - Right to appoint or remove directorsOE
  • 15
    Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-03-05 ~ dissolved
    IIF 184 - director → ME
    Person with significant control
    2022-03-05 ~ 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
  • 16
    Mnj2248 Rm B 1f, La Bldg 66 Corporation Road, Grangetown, Cardiff
    Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2024-03-31
    Officer
    2010-03-01 ~ now
    IIF 258 - director → ME
  • 17
    91 Mora Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-20 ~ dissolved
    IIF 260 - director → ME
    Person with significant control
    2023-09-20 ~ dissolved
    IIF 248 - Ownership of shares – 75% or moreOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Right to appoint or remove directorsOE
  • 18
    355 Caledonian Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    21,156 GBP2023-10-31
    Person with significant control
    2021-10-12 ~ now
    IIF 274 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 274 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 274 - Right to appoint or remove directorsOE
  • 19
    Unit 7 Edgcumbe Trade Park, Tamar View Industrial Estate, Saltash, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    279 GBP2022-02-28
    Officer
    2020-02-21 ~ dissolved
    IIF 125 - director → ME
    Person with significant control
    2020-02-21 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 20
    82 Zealand Road, Canterbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -30 GBP2024-03-31
    Officer
    2021-03-01 ~ dissolved
    IIF 299 - director → ME
    Person with significant control
    2021-03-01 ~ dissolved
    IIF 263 - Ownership of shares – 75% or moreOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Right to appoint or remove directorsOE
  • 21
    7-11 Minerva Road, Park Royal, London
    Dissolved corporate (3 parents)
    Officer
    2012-01-17 ~ dissolved
    IIF 190 - director → ME
    Person with significant control
    2017-01-14 ~ dissolved
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    Flat 19 Russell House, 58 Sydenham Road, Croydon, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-28 ~ now
    IIF 203 - director → ME
    Person with significant control
    2024-05-28 ~ now
    IIF 52 - Has significant influence or controlOE
  • 23
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    50,000 GBP2023-08-31
    Officer
    2011-08-15 ~ dissolved
    IIF 178 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 24
    Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-27 ~ dissolved
    IIF 140 - director → ME
  • 25
    Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-27 ~ dissolved
    IIF 141 - director → ME
  • 26
    34 Wardour Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-05-16 ~ dissolved
    IIF 138 - director → ME
  • 27
    Chase Business Centre-chd, 39-41 Chase Side, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-06-23 ~ dissolved
    IIF 139 - director → ME
  • 28
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-04-24 ~ dissolved
    IIF 235 - director → ME
    Person with significant control
    2017-04-13 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-27 ~ dissolved
    IIF 142 - director → ME
  • 30
    41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2022-12-20 ~ dissolved
    IIF 224 - director → ME
  • 31
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-01 ~ dissolved
    IIF 218 - director → ME
    Person with significant control
    2021-11-01 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 32
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-08-24 ~ dissolved
    IIF 150 - director → ME
    Person with significant control
    2020-08-24 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 33
    61 Bridge Street, Kington, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2025-01-04 ~ now
    IIF 106 - director → ME
    Person with significant control
    2025-01-04 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 34
    25 Sheldrake Drive, Bristol, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    49,519 GBP2023-08-31
    Officer
    2022-09-02 ~ now
    IIF 293 - director → ME
    Person with significant control
    2022-09-02 ~ now
    IIF 253 - Ownership of shares – 75% or moreOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Right to appoint or remove directorsOE
  • 35
    The Maltings East Tyndall Street, Splott, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    1,026 GBP2023-11-30
    Officer
    2017-11-28 ~ now
    IIF 196 - director → ME
    Person with significant control
    2017-11-28 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 36
    International House, Constance Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,024 GBP2023-10-31
    Officer
    2020-12-04 ~ now
    IIF 286 - director → ME
    Person with significant control
    2020-12-04 ~ now
    IIF 192 - Ownership of shares – 75% or moreOE
  • 37
    Flat 953 Cromwell Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2018-08-31 ~ dissolved
    IIF 271 - Ownership of shares – 75% or moreOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Right to appoint or remove directorsOE
  • 38
    Sati Room, 12 John Princes Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -10,513 GBP2023-11-30
    Officer
    2018-09-10 ~ now
    IIF 326 - director → ME
    Person with significant control
    2018-09-10 ~ now
    IIF 270 - Ownership of shares – 75% or moreOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Right to appoint or remove directorsOE
  • 39
    37 Croydon Road, Beckenham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-05-31
    Officer
    2019-05-21 ~ now
    IIF 116 - director → ME
    Person with significant control
    2019-05-21 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    Office 414 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-20 ~ dissolved
    IIF 153 - director → ME
    Person with significant control
    2021-04-20 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 41
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-11-11 ~ dissolved
    IIF 225 - director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 42
    Rf001, 1st Floor Front, 36 Gerrard Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    80,000 GBP2023-06-30
    Officer
    2017-06-16 ~ now
    IIF 177 - director → ME
    Person with significant control
    2017-06-16 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 43
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    50,000 GBP2021-10-31
    Officer
    2011-10-10 ~ dissolved
    IIF 188 - director → ME
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 44
    41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    2006-09-04 ~ now
    IIF 229 - director → ME
    2020-10-27 ~ now
    IIF 335 - secretary → ME
    Person with significant control
    2016-09-04 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
  • 45
    ECH WATER TREATMENT TECHNOLOGY (UK) LIMITED - 2019-05-14
    71-15 Shelton Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-02-04 ~ dissolved
    IIF 205 - director → ME
  • 46
    3rd Floor 9 St. Clare Street London, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,630,137 GBP2023-12-31
    Officer
    2019-05-22 ~ now
    IIF 204 - director → ME
  • 47
    Flat 43 Perkins House, Wallwood Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-05-31
    Officer
    2018-05-11 ~ now
    IIF 154 - director → ME
    Person with significant control
    2018-05-11 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 48
    Msz2169 Rm B 1/f La Bldg, 66 Corporation Road, Grandetown, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-06-30
    Officer
    2009-06-07 ~ dissolved
    IIF 206 - director → ME
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
  • 49
    25 Sheldrake Drive, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2023-01-18 ~ now
    IIF 292 - director → ME
    Person with significant control
    2023-01-18 ~ now
    IIF 252 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 252 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 252 - Right to appoint or remove directorsOE
  • 50
    Chase Business Centre, 39-41 Chase Side, London
    Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-04-30
    Officer
    2011-04-27 ~ now
    IIF 240 - director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 51
    69 Aberdeen Avenue, Cambridge, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    10,000 GBP2020-08-31
    Officer
    2017-08-15 ~ dissolved
    IIF 180 - director → ME
    Person with significant control
    2017-08-15 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    Churchill House, 142-146 Old Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-11-30
    Officer
    2011-11-16 ~ dissolved
    IIF 137 - director → ME
    2018-02-26 ~ dissolved
    IIF 321 - secretary → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 53
    Unit 2268 275 New North Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-06-23 ~ now
    IIF 107 - director → ME
    Person with significant control
    2023-06-23 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 54
    Flat 107 25 Indescon Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-12-09 ~ dissolved
    IIF 147 - director → ME
  • 55
    86 South Clerk Street, Edinburgh, Scotland
    Corporate (1 parent)
    Officer
    2023-09-12 ~ now
    IIF 310 - director → ME
    Person with significant control
    2023-09-12 ~ now
    IIF 288 - Ownership of shares – 75% or moreOE
    IIF 288 - Ownership of voting rights - 75% or moreOE
    IIF 288 - Right to appoint or remove directorsOE
  • 56
    Unit 1797 44a Frances Street, Newtownards
    Corporate (1 parent)
    Officer
    2023-10-06 ~ now
    IIF 161 - director → ME
    Person with significant control
    2023-10-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 57
    Mnj3121 Rm B 1/f La Bldg, 66 Corporation Road, Grangetown, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2007-07-24 ~ dissolved
    IIF 136 - director → ME
  • 58
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-07-15 ~ dissolved
    IIF 191 - director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
  • 59
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-02-28
    Officer
    2022-02-15 ~ now
    IIF 176 - director → ME
    Person with significant control
    2022-02-15 ~ now
    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
  • 60
    35 Ivor Place, Lower Ground, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-16 ~ dissolved
    IIF 131 - director → ME
    2016-10-18 ~ dissolved
    IIF 345 - secretary → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 61
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-29 ~ now
    IIF 246 - director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 62
    Chase Business Centre, 39-41 Chase Side, London
    Corporate (2 parents, 93 offsprings)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2011-04-01 ~ now
    IIF 239 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 63
    Flat 32 Adventurers Court, 12 Newport Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-28 ~ dissolved
    IIF 243 - director → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 64
    291 Brighton Road, South Croydon, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-10-31
    Officer
    2021-10-14 ~ now
    IIF 135 - director → ME
    Person with significant control
    2021-10-14 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 65
    Haydn Green Institute, Wollaton Road, Nottingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-17 ~ dissolved
    IIF 327 - director → ME
    Person with significant control
    2018-04-17 ~ dissolved
    IIF 269 - Ownership of shares – 75% or moreOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Right to appoint or remove directorsOE
  • 66
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-04-29 ~ dissolved
    IIF 219 - director → ME
    Person with significant control
    2019-04-29 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 67
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-06-20 ~ dissolved
    IIF 247 - director → ME
  • 68
    23 Melstock Road, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2022-08-31
    Person with significant control
    2021-08-18 ~ dissolved
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 69
    Flat 43 Perkins House, Wallwood Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2023-12-31
    Officer
    2017-12-29 ~ now
    IIF 88 - director → ME
    Person with significant control
    2017-12-29 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 70
    44 Clayponds Gardens, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-10-21 ~ dissolved
    IIF 347 - director → ME
  • 71
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-04-30
    Officer
    2023-04-24 ~ now
    IIF 230 - director → ME
    Person with significant control
    2023-04-24 ~ now
    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
  • 72
    4385, 13710364 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    2021-10-28 ~ now
    IIF 322 - director → ME
    Person with significant control
    2021-10-28 ~ now
    IIF 261 - Ownership of shares – 75% or moreOE
  • 73
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2023-11-30
    Officer
    2015-11-26 ~ now
    IIF 155 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 74
    3rd Floor 166 College Road, Harrow, Middlesex, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -6,086 GBP2023-12-31
    Officer
    2017-06-20 ~ now
    IIF 280 - director → ME
    Person with significant control
    2017-06-20 ~ 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
  • 75
    Apartment 1804 55 Upper Ground, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    20,000 GBP2022-12-31
    Officer
    2023-02-17 ~ dissolved
    IIF 195 - director → ME
    Person with significant control
    2023-02-17 ~ 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
  • 76
    Unit 6 13 Quad Road, East Lane Business Park, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-07-28 ~ dissolved
    IIF 223 - director → ME
  • 77
    8 Standard Road, London
    Dissolved corporate (2 parents)
    Officer
    2011-08-03 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2016-07-03 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 78
    Churchill House, 142 146 Old Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-06-30
    Officer
    2011-06-27 ~ dissolved
    IIF 216 - director → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 79
    Suite 513 162 Warwick Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-17 ~ dissolved
    IIF 149 - director → ME
    Person with significant control
    2022-01-17 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 80
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-01 ~ now
    IIF 222 - director → ME
    2024-06-01 ~ now
    IIF 318 - secretary → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 81
    Mildenhall Unit A, 82 James Carter Road, Suffolk, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -233 GBP2024-01-31
    Officer
    2022-08-01 ~ dissolved
    IIF 305 - director → ME
    Person with significant control
    2023-03-06 ~ dissolved
    IIF 289 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 289 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 82
    152 Cloudesley Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2016-11-14 ~ dissolved
    IIF 328 - director → ME
  • 83
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2023-11-30
    Officer
    2020-11-13 ~ now
    IIF 187 - director → ME
    Person with significant control
    2020-11-13 ~ now
    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
  • 84
    1403 Cassia House, 30, Piazza Walk, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-02-01 ~ dissolved
    IIF 179 - director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 85
    Churchill House, 142-146 Old Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-10-25 ~ dissolved
    IIF 146 - director → ME
    Person with significant control
    2018-10-25 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 86
    Msh2762 Rm B 1 F, La Bldg 66 Corporation Road, Grangetown, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2005-04-12 ~ dissolved
    IIF 242 - director → ME
  • 87
    Flat Over, 186 Waterloo Street, Burton On Trent
    Dissolved corporate (1 parent)
    Officer
    2012-03-22 ~ dissolved
    IIF 259 - director → ME
  • 88
    Floor 8, Room 10 St James House, Pendleton Way, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-04-30
    Officer
    2023-04-27 ~ now
    IIF 194 - director → ME
    Person with significant control
    2023-04-27 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 89
    7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Corporate (2 parents)
    Officer
    2023-12-06 ~ now
    IIF 231 - director → ME
    Person with significant control
    2023-12-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 90
    Fifth Floor, 3 Gower Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-02-13 ~ dissolved
    IIF 210 - director → ME
    2018-02-13 ~ dissolved
    IIF 319 - secretary → ME
    Person with significant control
    2017-02-13 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 91
    15 Argyle Street, Bristol, Uk, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-02 ~ dissolved
    IIF 264 - director → ME
  • 92
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-04-08 ~ dissolved
    IIF 148 - director → ME
    Person with significant control
    2017-04-07 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 93
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,000 GBP2022-06-30
    Officer
    2014-06-17 ~ dissolved
    IIF 215 - director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 94
    41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-09-30
    Officer
    2015-09-28 ~ now
    IIF 123 - director → ME
    2017-11-14 ~ now
    IIF 337 - secretary → ME
    Person with significant control
    2016-09-29 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 95
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-05-24 ~ dissolved
    IIF 211 - director → ME
  • 96
    One Takeaway, 257 Kiln Road, Benfleet, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-28 ~ now
    IIF 346 - director → ME
    Person with significant control
    2023-06-28 ~ now
    IIF 302 - Ownership of shares – 75% or moreOE
    IIF 302 - Ownership of voting rights - 75% or moreOE
    IIF 302 - Right to appoint or remove directorsOE
  • 97
    25 Sheldrake Drive, Bristol, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    382 GBP2023-02-28
    Officer
    2018-11-23 ~ dissolved
    IIF 295 - director → ME
    Person with significant control
    2018-11-23 ~ dissolved
    IIF 254 - Ownership of shares – More than 25% but not more than 50%OE
  • 98
    PEKING CHEF KOCO LIMITED - 2016-07-15
    13 King Street, Spennymoor, County Durham, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    118 GBP2018-06-30
    Person with significant control
    2016-07-06 ~ dissolved
    IIF 255 - Ownership of shares – 75% or moreOE
  • 99
    Apartment 1804 55 Upper Ground, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-04-19 ~ dissolved
    IIF 227 - director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 100
    419 Harborne Road, Edgbaston, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2012-09-27 ~ dissolved
    IIF 152 - director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Has significant influence or controlOE
  • 101
    3rd Floor 166 College Road, Harrow, Middlesex, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -13,757 GBP2024-03-31
    Officer
    2017-03-17 ~ now
    IIF 323 - director → ME
    Person with significant control
    2017-03-17 ~ now
    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
  • 102
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-08 ~ now
    IIF 159 - director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 103
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2018-06-30
    Officer
    2011-06-28 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 104
    Flat 43 Perkins House, Wallwood Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2024-01-31
    Officer
    2012-01-05 ~ now
    IIF 86 - director → ME
    Person with significant control
    2016-12-12 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 105
    115 Station Road, Lochgelly, Scotland
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    561 GBP2019-06-01 ~ 2020-05-31
    Officer
    2017-05-25 ~ dissolved
    IIF 309 - director → ME
    Person with significant control
    2017-05-25 ~ dissolved
    IIF 290 - Ownership of shares – 75% or moreOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Right to appoint or remove directorsOE
  • 106
    25-37 Parker Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-22 ~ dissolved
    IIF 226 - director → ME
    Person with significant control
    2022-04-22 ~ 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
  • 107
    12 John Princes Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-02-20 ~ dissolved
    IIF 330 - director → ME
    Person with significant control
    2020-02-20 ~ dissolved
    IIF 268 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 268 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 268 - Right to appoint or remove directorsOE
  • 108
    Churchill House, 142-146 Old Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-09-30
    Officer
    2018-10-24 ~ dissolved
    IIF 145 - director → ME
    Person with significant control
    2018-10-24 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 109
    BEST GREEN INTERNATIONAL TRADE LTD - 2012-12-20
    8 Standard Road, London
    Dissolved corporate (3 parents)
    Officer
    2011-02-14 ~ dissolved
    IIF 111 - director → ME
  • 110
    Flat 3,9 Clifton Terrace, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2023-04-30
    Officer
    2018-04-13 ~ now
    IIF 156 - director → ME
    Person with significant control
    2018-04-13 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 111
    Fourth Floor, 3 Gower Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2019-01-31
    Officer
    2015-12-29 ~ dissolved
    IIF 160 - director → ME
    Person with significant control
    2016-12-29 ~ 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
  • 112
    Churchill House, 142-146 Old Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-01-28 ~ dissolved
    IIF 181 - director → ME
  • 113
    Churchill House, 142-146 Old Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-01-29 ~ dissolved
    IIF 182 - director → ME
  • 114
    37 Croydon Road, Beckenham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2021-09-30
    Officer
    2019-09-06 ~ now
    IIF 109 - director → ME
    Person with significant control
    2019-09-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 115
    8 Standard Road, London
    Dissolved corporate (3 parents)
    Officer
    2014-05-16 ~ dissolved
    IIF 151 - director → ME
  • 116
    Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-27 ~ dissolved
    IIF 232 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 117
    114 Rochester Avenue, Feltham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    9,637 GBP2024-02-29
    Officer
    2016-02-15 ~ now
    IIF 265 - director → ME
    Person with significant control
    2017-02-14 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directors as a member of a firmOE
    IIF 85 - Has significant influence or control as a member of a firmOE
  • 118
    10 B, 1. Sal Balticagade, Aarhus C, Dk-8000, Denmark
    Corporate (4 parents)
    Officer
    2017-10-24 ~ now
    IIF 213 - director → ME
  • 119
    Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    2017-09-21 ~ dissolved
    IIF 119 - director → ME
    Person with significant control
    2017-09-21 ~ dissolved
    IIF 80 - Has significant influence or controlOE
  • 120
    16 Flewitt Gardens, Nottingham, Nottinghamshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-21 ~ now
    IIF 300 - director → ME
    2023-06-21 ~ now
    IIF 339 - secretary → ME
    Person with significant control
    2023-06-21 ~ now
    IIF 273 - Ownership of shares – 75% or moreOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Right to appoint or remove directorsOE
  • 121
    Flat 519 Sketch House 36 Clifton Terrace, London, England
    Corporate (2 parents)
    Officer
    2025-02-13 ~ now
    IIF 313 - secretary → ME
  • 122
    06931804 LIMITED - 2018-06-14
    UK FISHING TACKLE INTEL INTERNATIONAL CO., LTD. - 2010-11-17
    61 Bridge Street, Kington, Herefordshire
    Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-06-30
    Officer
    2009-06-11 ~ now
    IIF 236 - director → ME
    Person with significant control
    2017-05-26 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 123
    4385, 13044763 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2023-11-30
    Officer
    2020-11-26 ~ now
    IIF 112 - director → ME
    2022-12-01 ~ now
    IIF 333 - secretary → ME
    Person with significant control
    2020-11-26 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 124
    Fifth Floor, 3 Gower Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2018-12-31
    Officer
    2017-12-27 ~ dissolved
    IIF 167 - director → ME
    2019-01-09 ~ dissolved
    IIF 340 - secretary → ME
    Person with significant control
    2017-12-27 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 125
    69 Aberdeen Avenue, Cambridge, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-25 ~ dissolved
    IIF 207 - director → ME
    Person with significant control
    2022-10-25 ~ dissolved
    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
  • 126
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-08-30 ~ dissolved
    IIF 208 - director → ME
    Person with significant control
    2019-08-30 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 127
    41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-05-31
    Officer
    2014-05-27 ~ dissolved
    IIF 212 - director → ME
    2017-04-06 ~ dissolved
    IIF 317 - secretary → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 128
    Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-03-05 ~ dissolved
    IIF 183 - director → ME
    Person with significant control
    2022-03-05 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 129
    Dept 148 43 Owston Road, Carcroft, Doncaster
    Dissolved corporate (3 parents)
    Officer
    2007-03-19 ~ dissolved
    IIF 114 - director → ME
  • 130
    Rm101, Maple House High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-11-16 ~ dissolved
    IIF 237 - director → ME
  • 131
    41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-06 ~ dissolved
    IIF 120 - director → ME
    2021-08-06 ~ dissolved
    IIF 336 - secretary → ME
    Person with significant control
    2021-08-06 ~ 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
  • 132
    Office 5618 58 Peregrine Road, Hainault, Ilford, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-28 ~ now
    IIF 108 - director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 133
    Unit 2a Green Lane, Featherstone, Pontefract, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-06 ~ now
    IIF 244 - director → ME
    Person with significant control
    2021-12-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 134
    Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-07 ~ dissolved
    IIF 220 - director → ME
    Person with significant control
    2023-07-07 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 135
    69 Great Hampton Street, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-25 ~ dissolved
    IIF 245 - director → ME
    Person with significant control
    2021-05-25 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 136
    613b Fulham Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-25 ~ dissolved
    IIF 121 - director → ME
    Person with significant control
    2021-11-25 ~ dissolved
    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
  • 137
    Apartment 1804 55 Upper Ground, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-11-25
    Officer
    2021-11-03 ~ dissolved
    IIF 124 - director → ME
    Person with significant control
    2021-11-03 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 138
    Apartment 1804 55 Upper Ground, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-12-06 ~ dissolved
    IIF 157 - director → ME
    Person with significant control
    2021-12-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 139
    Apartment 1804 55 Upper Ground, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-11-24
    Officer
    2021-11-19 ~ dissolved
    IIF 238 - director → ME
    Person with significant control
    2021-11-19 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 140
    69 Aberdeen Avenue, Cambridge, England
    Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF 221 - director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 141
    Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-09-09 ~ dissolved
    IIF 168 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 142
    111 Bushey Road, London, England
    Corporate (1 parent)
    Officer
    2023-09-08 ~ now
    IIF 201 - director → ME
    Person with significant control
    2023-09-08 ~ now
    IIF 53 - Right to appoint or remove directorsOE
  • 143
    71-75 Shelton Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-05 ~ dissolved
    IIF 202 - director → ME
    Person with significant control
    2023-09-05 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
  • 144
    Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-27 ~ dissolved
    IIF 143 - director → ME
  • 145
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2023-10-31
    Officer
    2014-10-16 ~ now
    IIF 189 - director → ME
    Person with significant control
    2016-09-08 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 146
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-07-31
    Officer
    2020-07-07 ~ now
    IIF 234 - director → ME
    2024-02-21 ~ now
    IIF 315 - secretary → ME
    Person with significant control
    2020-07-07 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 147
    51 Woodview Drive, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    -12,947 GBP2023-06-30
    Officer
    2011-12-01 ~ now
    IIF 331 - secretary → ME
  • 148
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-12 ~ dissolved
    IIF 175 - director → ME
    2021-10-12 ~ dissolved
    IIF 344 - secretary → ME
    Person with significant control
    2021-10-12 ~ 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
  • 149
    12 Severn Drive, Brierley Hill, West Midlands, United Kingdom
    Corporate (2 parents)
    Officer
    2023-06-28 ~ now
    IIF 332 - secretary → ME
    Person with significant control
    2023-06-28 ~ now
    IIF 277 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 277 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 150
    Chase Business Centre, 39-41 Chase Side, London, England
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-10-31
    Officer
    2021-10-18 ~ now
    IIF 117 - director → ME
    Person with significant control
    2021-10-18 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 151
    7 Bell Yard, 7 Bell Yard, London, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -2,343,816 GBP2023-06-30
    Officer
    2018-03-19 ~ now
    IIF 324 - director → ME
    Person with significant control
    2018-03-19 ~ now
    IIF 256 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 256 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 152
    Nova North, 11 Bressenden Place, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -13,006 GBP2022-06-30
    Officer
    2018-06-06 ~ dissolved
    IIF 283 - director → ME
  • 153
    7 Bell Yard, 7 Bell Yard, London, England
    Corporate (3 parents)
    Equity (Company account)
    -500,027 GBP2023-06-30
    Officer
    2018-03-20 ~ now
    IIF 281 - director → ME
  • 154
    7 Bell Yard, 7 Bell Yard, London, England
    Corporate (3 parents)
    Equity (Company account)
    -2,526,583 GBP2023-06-30
    Officer
    2018-05-10 ~ now
    IIF 282 - director → ME
Ceased 44
  • 1
    FGP HOLDCO 1 LIMITED - 2006-04-06
    FGP HOLDCO LIMITED - 2006-03-27
    The Compass Centre, Nelson Road, Hounslow, Middlesex
    Corporate (19 parents, 1 offspring)
    Officer
    2015-09-23 ~ 2016-09-22
    IIF 163 - director → ME
    2014-06-03 ~ 2015-09-23
    IIF 162 - director → ME
  • 2
    FGP HOLDCO 2 LIMITED - 2006-04-06
    FGP BIDCO LIMITED - 2006-03-27
    The Compass Centre, Nelson Road, Hounslow, Middlesex
    Corporate (19 parents, 1 offspring)
    Officer
    2015-09-23 ~ 2016-09-22
    IIF 165 - director → ME
    2014-06-03 ~ 2015-09-23
    IIF 128 - director → ME
  • 3
    No. 69 Jianguomen Nei Avenue, Dongcheng District, Beijing 100005, China
    Corporate (10 parents)
    Officer
    2018-02-13 ~ 2019-11-28
    IIF 200 - director → ME
  • 4
    No 1 Fuxingmen Nei Dajie, Beijing, Peoples Republic Of China, 100818, China
    Corporate (15 parents)
    Officer
    2020-06-30 ~ 2023-03-21
    IIF 199 - director → ME
    2014-09-28 ~ 2017-01-19
    IIF 257 - director → ME
  • 5
    Flat 43 Perkins House, Wallwood Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-02-28
    Officer
    2019-02-26 ~ 2021-12-01
    IIF 118 - director → ME
    Person with significant control
    2019-02-26 ~ 2021-12-01
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 6
    M&R 1075 LIMITED - 2008-11-28
    Unit 1, No. 9 Burrel Road, St. Ives, England
    Corporate (11 parents)
    Officer
    2010-11-15 ~ 2019-10-30
    IIF 115 - director → ME
  • 7
    79a High Road, Willesden, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -13,543 GBP2020-06-30
    Officer
    2019-11-07 ~ 2021-10-12
    IIF 304 - director → ME
    2019-11-07 ~ 2021-10-12
    IIF 342 - secretary → ME
    Person with significant control
    2019-11-07 ~ 2021-10-12
    IIF 275 - Ownership of shares – 75% or more OE
    IIF 275 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 275 - Ownership of voting rights - 75% or more OE
    IIF 275 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 275 - Right to appoint or remove directors as a member of a firm OE
    IIF 275 - Has significant influence or control as a member of a firm OE
  • 8
    25 Sheldrake Drive, Bristol, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    160,562 GBP2023-08-31
    Person with significant control
    2020-07-07 ~ 2022-12-01
    IIF 249 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 249 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 249 - Right to appoint or remove directors OE
  • 9
    355 Caledonian Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    21,156 GBP2023-10-31
    Officer
    2021-10-12 ~ 2024-05-20
    IIF 298 - director → ME
  • 10
    37 Croydon Road, Beckenham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-05-31
    Officer
    2024-02-28 ~ 2025-01-21
    IIF 341 - secretary → ME
  • 11
    Unit 9, The Cloisters 11 - 12 George Road, Edgbaston, Birmingham, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    900,842 GBP2024-01-31
    Officer
    2008-09-18 ~ 2010-10-15
    IIF 306 - director → ME
    2007-01-22 ~ 2007-03-13
    IIF 297 - secretary → ME
    Person with significant control
    2017-01-18 ~ 2024-04-18
    IIF 193 - Ownership of shares – 75% or more OE
  • 12
    3rd Floor 9 St. Clare Street London, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,630,137 GBP2023-12-31
    Person with significant control
    2023-06-30 ~ 2023-11-01
    IIF 11 - Has significant influence or control OE
    IIF 11 - Has significant influence or control as a member of a firm OE
  • 13
    Flat 43 Perkins House, Wallwood Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-05-31
    Officer
    2018-05-11 ~ 2019-05-16
    IIF 320 - secretary → ME
  • 14
    The Compass Centre, Nelson Road, Hounslow, Middlesex
    Corporate (21 parents, 1 offspring)
    Officer
    2015-09-23 ~ 2016-09-22
    IIF 166 - director → ME
    2014-06-03 ~ 2015-09-23
    IIF 130 - director → ME
  • 15
    Flat 35 12 Hermitage Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2018-04-03 ~ 2019-05-21
    IIF 329 - director → ME
    Person with significant control
    2018-07-01 ~ 2019-08-01
    IIF 272 - Ownership of shares – 75% or more OE
  • 16
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-02-28
    Officer
    2024-02-28 ~ 2025-04-01
    IIF 334 - secretary → ME
  • 17
    BAA LIMITED - 2012-09-21
    AIRPORT DEVELOPMENT AND INVESTMENT LIMITED - 2008-10-06
    FGP BIDCO LIMITED - 2006-04-06
    FGP BIDCO LTD - 2006-04-04
    FGP BIDCO 1 LIMITED - 2006-03-30
    The Compass Centre, Nelson Road, Hounslow, Middlesex
    Corporate (29 parents, 3 offsprings)
    Officer
    2015-09-23 ~ 2016-09-22
    IIF 164 - director → ME
    2014-06-03 ~ 2015-09-23
    IIF 129 - director → ME
  • 18
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-04-30
    Officer
    2024-04-02 ~ 2025-03-31
    IIF 312 - secretary → ME
  • 19
    Clearwater Court, Vastern Road, Reading, Berkshire
    Corporate (5 parents, 4 offsprings)
    Officer
    2014-07-01 ~ 2018-10-22
    IIF 173 - director → ME
  • 20
    BRITANNIA PORTS LIMITED - 2006-10-06
    BOUNTYBAY LIMITED - 2006-06-14
    Clearwater Court, Vastern Road, Reading, Berkshire
    Corporate (3 parents, 2 offsprings)
    Officer
    2014-07-01 ~ 2018-10-22
    IIF 174 - director → ME
  • 21
    BRITANNIA PORTS HOLDINGS LIMITED - 2006-10-06
    BOUNTYDALE LIMITED - 2006-06-14
    Clearwater Court, Vastern Road, Reading, Berkshire
    Corporate (3 parents, 2 offsprings)
    Officer
    2014-07-01 ~ 2018-10-22
    IIF 170 - director → ME
  • 22
    4385, 13343374 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-04-30
    Officer
    2023-03-23 ~ 2023-04-14
    IIF 197 - director → ME
    Person with significant control
    2023-03-23 ~ 2023-04-14
    IIF 25 - Ownership of shares – 75% or more OE
  • 23
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2023-11-30
    Officer
    2016-11-03 ~ 2017-11-21
    IIF 316 - secretary → ME
  • 24
    34 Ardingly Crescent, Hedge End, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    47,948 GBP2022-07-31
    Officer
    2016-10-01 ~ 2016-10-20
    IIF 301 - director → ME
  • 25
    Four Oaks Farm Lane, Lower Withington, Macclesfield, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2017-12-05 ~ 2025-01-25
    IIF 241 - director → ME
    Person with significant control
    2017-12-05 ~ 2025-02-13
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 26
    Flat 29 17 Faraday Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,000 GBP2020-04-30
    Person with significant control
    2018-04-23 ~ 2018-05-10
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2023-11-30
    Officer
    2023-11-16 ~ 2024-11-15
    IIF 343 - secretary → ME
  • 28
    Mnj2868 Rm B 1-f La Bldg, 66 Corporation Road, Grangetown Cardiff, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2020-06-30
    Officer
    2006-06-14 ~ 2009-04-20
    IIF 267 - director → ME
  • 29
    International House, 12 Constance Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-02-20 ~ 2020-02-24
    IIF 285 - director → ME
    2019-11-01 ~ 2020-02-14
    IIF 284 - director → ME
    Person with significant control
    2019-11-01 ~ 2020-02-14
    IIF 287 - Has significant influence or control OE
  • 30
    Floor 8, Room 10 St James House, Pendleton Way, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-04-30
    Officer
    2023-04-27 ~ 2023-04-27
    IIF 198 - director → ME
  • 31
    Flat 107 25 Indescon Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    80,000 GBP2023-12-31
    Officer
    2018-01-12 ~ 2021-01-05
    IIF 214 - director → ME
    Person with significant control
    2018-01-12 ~ 2021-01-05
    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
  • 32
    Building 65 Gallery 69 Dublin Rd, Belfast, Northern Ireland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100,000 GBP2022-10-31
    Officer
    2021-10-04 ~ 2023-09-08
    IIF 325 - director → ME
    Person with significant control
    2021-10-04 ~ 2023-09-08
    IIF 262 - Ownership of shares – 75% or more OE
  • 33
    8 Standard Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2020-12-23 ~ 2022-09-28
    IIF 209 - director → ME
    Person with significant control
    2020-12-23 ~ 2022-09-28
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 34
    37 Croydon Road, Beckenham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2021-09-30
    Officer
    2023-08-22 ~ 2024-08-27
    IIF 314 - secretary → ME
  • 35
    MARKANNE SHIPPING CO., LTD - 2015-02-12
    SUNSHINE HOLDING BV CO., LTD - 2015-01-05
    Churchill House, 142-146 Old Street, London
    Dissolved corporate (2 parents)
    Officer
    2010-12-06 ~ 2014-06-03
    IIF 233 - director → ME
  • 36
    ZAI CORPORATE ADVISORY LIMITED - 2018-09-21
    ZAI RESEARCH LTD. - 2015-11-24
    124 City Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2015-11-25 ~ 2017-03-14
    IIF 279 - director → ME
  • 37
    THAMES WATER PLC - 2007-06-04
    RWE THAMES WATER PLC - 2006-12-01
    THAMES WATER PLC - 2003-10-01
    Clearwater Court, Vastern Road, Reading, Berkshire
    Corporate (3 parents, 24 offsprings)
    Officer
    2014-07-01 ~ 2018-10-22
    IIF 169 - director → ME
  • 38
    HACKREMCO (NO. 2476) LIMITED - 2007-06-20
    Clearwater Court, Vastern Road, Reading, Berkshire
    Corporate (9 parents, 1 offspring)
    Officer
    2014-07-01 ~ 2018-10-22
    IIF 171 - director → ME
  • 39
    Clearwater Court, Vastern Road, Reading, Berkshire
    Corporate (14 parents, 2 offsprings)
    Officer
    2014-07-01 ~ 2015-03-13
    IIF 172 - director → ME
  • 40
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    800,668 GBP2021-12-31
    Officer
    2019-07-20 ~ 2023-03-15
    IIF 158 - director → ME
  • 41
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2023-10-31
    Officer
    2023-07-18 ~ 2024-07-02
    IIF 311 - secretary → ME
  • 42
    51 Woodview Drive, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    -12,947 GBP2023-06-30
    Officer
    2010-03-18 ~ 2011-11-30
    IIF 308 - director → ME
  • 43
    7 Bell Yard, 7 Bell Yard, London, England
    Corporate (3 parents)
    Equity (Company account)
    -500,027 GBP2023-06-30
    Person with significant control
    2018-03-20 ~ 2018-08-06
    IIF 104 - Ownership of shares – 75% or more OE
  • 44
    7 Bell Yard, 7 Bell Yard, London, England
    Corporate (3 parents)
    Equity (Company account)
    -2,526,583 GBP2023-06-30
    Person with significant control
    2018-05-10 ~ 2018-08-06
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - 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.