logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Du, Juan

    Related profiles found in government register
  • Du, Juan
    Chinese merchant born in January 1984

    Resident in China

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

      IIF 1
  • Cai, Yan
    Chinese born in February 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.3039, Bao'an North Rd., Luohu District, Shenzhen, Guangdong, 518023, China

      IIF 2
  • Cai, Yan
    Chinese merchant born in February 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.3039, Bao'an North Road, Luohu District, Shenzhen, Guangdong, China

      IIF 3
    • icon of address Rm101, Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 4
  • Gao, Shan
    Chinese merchant born in October 1984

    Resident in China

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

      IIF 5
  • Hu, Yu
    Chinese merchant born in July 1981

    Resident in China

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

      IIF 6
  • Lin, Lin
    Chinese merchant born in January 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 1822, Lingqiao Square Office, No. 31, Yaohang Street, Haishu District, Ningbo City, Zhejiang Province, 315000, China

      IIF 7
  • Lin Lin
    Chinese born in January 1984

    Resident in China

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

      IIF 8
  • Wang, Jian
    Chinese merchant born in July 1984

    Resident in China

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

      IIF 9
  • Wu, Mei
    Chinese born in December 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 301, Floor 4, Building 15, Hengmei Manor C Zone, Zhenjiang, Jiangsu, 212016, China

      IIF 10
  • Wu, Mei
    Chinese merchant born in December 1984

    Resident in China

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

      IIF 11
  • Yuan, Yuan
    Chinese born in September 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 16, Unit 1, Building 14, No. 38, Shifang Erjie Street, Liangqu District, Shangqiu City, Henan Province, 476000, China

      IIF 12
  • Yuan, Yuan
    Chinese merchant born in September 1983

    Resident in China

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

      IIF 13
  • Deng, Yong
    Chinese merchant born in January 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 101, Entrance 1 Building 3, No.555, Shaoshan Middle Road, Yuhua District, Changsha Municipality, China

      IIF 14
  • Li, Bin
    Chinese born in November 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 7006, Yuantian Technology A Building, No.3778, Jiangnan Avenue, Binjiang District, Hangzhou,zhejiang, 310000, China

      IIF 15
    • icon of address No.1369-20-1-1903, Beigong West Street, Weicheng District Weifang City, Shandong Province, China

      IIF 16
  • Li, Hua
    Chinese merchant born in June 1975

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 5f, Dianke Building, No.509, Wuning Road, Putuo District, Shanghai, China

      IIF 17
  • Li, Jing
    Chinese merchant born in October 1985

    Resident in China

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

      IIF 18
  • Li, Peng
    Chinese merchant born in November 1984

    Resident in China

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

      IIF 19
  • Li, Wenyan
    Chinese merchant born in January 1982

    Resident in China

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

      IIF 20
  • Liu, Zhen
    Chinese director and company secretary born in December 1987

    Resident in China

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

      IIF 21
  • Liu, Zhen
    Chinese born in December 1988

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 26a, No. 26a Tower1 Meilin Shuijun, West Kaiyuan Road, Xingsha District,changsha City, Hunan Province, China

      IIF 22
  • Lu, Nana
    Chinese merchant born in February 1990

    Resident in China

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

      IIF 23
  • Mei Wu
    Chinese born in December 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 301, Floor 4, Building 15, Hengmei Manor C Zone, Zhenjiang, Jiangsu, 212016, China

      IIF 24
  • Yan Cai
    Chinese born in February 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.3039, Bao'an North Rd, Luohu District, Shenzhen, Guangdong, 518023, China

      IIF 25
  • Yuan Yuan
    Chinese born in September 1983

    Resident in China

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

      IIF 26
  • Fei Wang
    Chinese born in September 1983

    Resident in China

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

      IIF 27
  • Li, Hong
    Chinese merchant born in October 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Dongyuyuan G4-1403, Junjing Garden, No.190, Zhongshan Avenue, Tianhe District, Guangzhou, China

      IIF 28
  • Li, Xixian
    Chinese merchant born in August 1987

    Resident in China

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

      IIF 29
  • Liu, Shufang
    Chinese merchant born in August 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 5/f, Building 612, Bagua Second Road Futian District, Shenzhen, Guangdong, China

      IIF 30
  • Liu, Wei
    Chinese deputy head of general affiars group born in November 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 15th Floor, 5 Aldermanbury Square, London, Greater London, EC2V 7HR, United Kingdom

      IIF 31
  • Liu, Wei
    Chinese merchant born in November 1981

    Resident in China

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

      IIF 32
  • Lin Lin
    Chinese born in January 1970

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101,maple House, 118 High Street, Purley, London, England, United Kingdom

      IIF 33
  • Sun, Guoqin
    Chinese merchant born in November 1982

    Resident in China

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

      IIF 34
  • Zhou, Jie
    Chinese merchant born in October 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit 204, Salford Innovation Forum, 51 Frederick Road, Salford Manchester, M6 6FP, United Kingdom

      IIF 35
  • Zhou, Yao
    Chinese merchant born in August 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 2-3-2, No.40-3, Honghu First Street, Yuhong District, Shenyang, China

      IIF 36
  • Bin Li
    Chinese born in November 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 7006, Yuantian Technology A Building, No.3778, Jiangnan Avenue, Binjiang District, Hangzhou,zhejiang, 310000, China

      IIF 37
    • icon of address Flat 43 Perkins House, Wallwood Street, London, E14 7AH, England

      IIF 38
  • Cao, Yujuan
    Chinese merchant born in February 1977

    Resident in China

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

      IIF 39
    • icon of address Fifth Floor, 3 Gower Street, London, WC1E 6HA, United Kingdom

      IIF 40
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 41
  • Chen, Chuyi
    Chinese merchant born in January 1974

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm7222, Building 7, No.483, Changxu Road, Suzhou, Jiangsu, China

      IIF 42
  • Fu, Yanxia
    Chinese merchant born in August 1967

    Resident in China

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

      IIF 43
  • Guo, Cunying
    Chinese merchant born in July 1986

    Resident in China

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

      IIF 44
  • Huang, Su
    Chinese merchant born in April 1968

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.202, 1st Unit, 4th Building, 8th Courtyard Bingjiaokou Lane, Xicheng District, Beijing, China

      IIF 45
  • Ji, Yanyu
    Chinese born in February 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 33, Anguan Road, Anqiu City, Shandong Province, 262100, China

      IIF 46
  • Ji, Yanyu
    Chinese merchant born in February 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.33, Anguan Road, Anqiu City, Shandong, China

      IIF 47
  • Jia, Jianlin
    Chinese merchant born in November 1983

    Resident in China

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

      IIF 48
  • Jing, Ruiqin
    Chinese director born in October 1984

    Resident in China

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

      IIF 49
  • Jing, Ruiqin
    Chinese merchant born in October 1984

    Resident in China

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

      IIF 50
  • Jie Zhou
    Chinese born in October 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit 204, Salford Innovation Forum, 51 Frederick Road, Salford Manchester, M6 6FP, United Kingdom

      IIF 51
  • Li, Hua, Mr.
    Chinese merchant born in November 1984

    Resident in China

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

      IIF 52
  • Li, Minghui
    Chinese merchant born in January 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.95, Dianye New Village, Baicheng Town Xiping County, Henan, China

      IIF 53
  • Liu, Bo
    Chinese merchant born in June 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Msh4264, Rm B 1/f., La Bldg 66 Corporation Road, Grandetown, Cardiff, CF11 7AW, Wales

      IIF 54
    • icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 55
  • Liu, Wenhua
    Chinese merchant born in September 1983

    Resident in China

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

      IIF 56
  • Lu, Chaoying
    Chinese merchant born in May 1983

    Resident in China

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

      IIF 57
  • Lili Zeng
    Chinese born in January 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.61, Hongqi Boulevard, Zhanggong District, Ganzhou, Jiangxi, China.

      IIF 58
  • Qin, Lixin
    Chinese merchant born in October 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.17, Liubao Road, Liujiang County, Liuzhou, Guangxi, China

      IIF 59
  • Ruide Yang
    Chinese born in January 1985

    Resident in China

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

      IIF 60 IIF 61
  • Shen, Lijuan
    Chinese merchant born in November 1985

    Resident in China

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

      IIF 62
  • Wang, Burong
    Chinese merchant born in January 1974

    Resident in China

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

      IIF 63
  • Wu, Zhan, Mr.
    Chinese merchant born in October 1984

    Resident in China

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

      IIF 64
  • Xu, Guocheng
    Chinese director&shareholder born in March 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Flat32 Adventures Court, 12 Newport Avenue, London, E14 2DN, England

      IIF 65
  • Xu, Guocheng
    Chinese merchant born in March 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 807, Block B, Kangning Building, Xikang Road, Heping District, Tianjin, China

      IIF 66
  • Xing Wang
    Chinese born in April 1980

    Resident in China

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

      IIF 67
  • Yang, Ruide
    Chinese born in January 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm.1508,bldg.,4, Century Center Excellence, Fuhua Third Road,futian Cbd District, Shenzhen, 518000, China

      IIF 68
  • Yang, Ruide
    Chinese director born in January 1985

    Resident in China

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

      IIF 69
    • icon of address No.25, Lianjiang Road, Lelian Village, Xinquan, Liancheng, 000, China

      IIF 70
  • Zeng, Lili
    Chinese merchant born in January 1986

    Resident in China

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

      IIF 71
  • Zhao, Yan
    Chinese merchant born in March 1968

    Resident in China

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

      IIF 72
  • Zhou, Huihua
    Chinese merchant born in March 1984

    Resident in China

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

      IIF 73
  • Zhou, Wenna
    Chinese merchant born in May 1985

    Resident in China

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

      IIF 74
  • Zou, Dong
    Chinese born in October 1962

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 08434061 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 75
  • Bo Liu
    Chinese born in June 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.602, Unit 1, Building 4, No.290, Shuangqiao Road, Guanshang, Guandu District, Kunming, Yunnan, China

      IIF 76
  • Cao, Wankun
    Chinese merchant born in June 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 901, Second Unit Building 3 Guangshanyue Garden, No.40, West Shihua Avenue, Shangtian, Daya Bay West Area, Huizhou, Guangdong, China

      IIF 77
  • Cao, Yunpeng
    Chinese merchant born in October 1980

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.148, Gongnong Road, Zhaobaoshan Street Zhenhai District, Ningbo, Zhejiang, China

      IIF 78
  • Chen, Hualing
    Chinese merchant born in June 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.76, Sanjiaoche Village, Guanqiao Town, Huazhou City,guangdong, China

      IIF 79
  • Chen, Lyuyan
    Chinese merchant born in February 1977

    Resident in China

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

      IIF 80
  • Chen, Manmei
    Chinese merchant born in January 1985

    Resident in China

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

      IIF 81
  • Dong, Baoli
    Chinese born in November 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address B901, Hesheng Yuan, Shayong North Baiyun District, Guanghzou, China

      IIF 82
  • Dong Zou
    Chinese born in October 1962

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 08434061 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 83
  • Guoqin Sun
    Chinese born in November 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD

      IIF 84
  • Hua Li
    Chinese born in June 1975

    Resident in China

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

      IIF 85
  • Jing Li
    Chinese born in October 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.136-4, Ningxia Street, Qingyang District, Chengdu, China

      IIF 86
  • Lao, Shangde
    Chinese director/shareholder born in December 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 603, 58 Building, Luozushangxin Village, Shiyandadao, Shiyan Town, Baoan District, Shenzhen City, Guangdong, 0000, China

      IIF 87
  • Li, Hua, Mr.
    Chinese merchant born in April 1978

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.101, 1st Door 18th Building, Cuilin Yili, Fengtai District, Beijing, China

      IIF 88
  • Lin, Yuqiong
    Chinese merchant born in September 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 89
  • Liu, Jingjing
    Chinese merchant born in August 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 103, Unit 2 Building 5, Yuhe Quarter, Caihe, Jianggan District, Hangzhou, China

      IIF 90
  • Liu, Wenjie
    Chinese merchant born in June 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.35-2, Liucuo Alley, Jiazi Town, Lufeng City, Guangdong, China

      IIF 91
  • Liu, Zhen
    China manager born in December 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Chase Business Centre, 39/41 Chase Side, Southgate, London, N14 5BP

      IIF 92
  • Lu, Dan, Mr.
    Chinese merchant born in April 1981

    Resident in China

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

      IIF 93
  • Lu, Xiaoxiao
    Chinese born in April 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 08514151 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 94
  • Lican Huang
    Chinese born in December 1972

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD

      IIF 95
  • Ming, Wenlan
    Chinese merchant born in June 1989

    Resident in China

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

      IIF 96
  • Manmei Chen
    Chinese born in January 1985

    Resident in China

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

      IIF 97
  • Na Peng
    Chinese born in February 1979

    Resident in China

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

      IIF 98
  • Peng, Na
    Chinese merchant born in February 1979

    Resident in China

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

      IIF 99
  • Ruiqin Jing
    Chinese born in October 1984

    Resident in China

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

      IIF 100
  • Shi, Huanhuan
    Chinese merchant born in November 1983

    Resident in China

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

      IIF 101
  • Wang, Xing
    Chinese merchant born in April 1980

    Resident in China

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

      IIF 102
  • Wenyan Li
    Chinese born in January 1982

    Resident in China

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

      IIF 103
  • Xu, Miaochang
    Chinese merchant born in October 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 60, Beiji Street, Gangkou Town Zhongshan City, Guangdong, United Kingdom

      IIF 104
  • Xueji Huang
    Chinese born in September 1977

    Resident in China

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

      IIF 105
  • Xuxia Zhang
    Chinese born in October 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.31 Building 3, No.29, Changjiang Boulevard (west Section), Cuiping District, Yibin Municipality, Sichuan, China

      IIF 106
  • Yang, Rui De
    Chinese merchant born in January 1985

    Resident in China

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

      IIF 107
  • Zeng, Aijing
    Chinese born in February 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 08773850 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 108
  • Zhan, Huaying
    Chinese merchant born in March 1986

    Resident in China

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

      IIF 109
  • Zhang, Lijia
    Chinese merchant born in January 1984

    Resident in China

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

      IIF 110
  • Zhu, Jian, Mr.
    Chinese merchant born in June 1986

    Resident in China

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

      IIF 111
  • Zhuo, Yamei
    Chinese merchant born in June 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 9k, Building B, Jinmao Lidu, Zhenxing Road, Futian District, Shenzhen, China

      IIF 112
  • Zhen Liu
    Chinese born in December 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 167-169 Great Portland Street, 5th Floor, Great Portland Street, London, W1W 5PF, England

      IIF 113
  • Zhen Liu
    Chinese born in December 1988

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 26a, Tower1 Meilin Shuijun, West Kaiyuan Road, Xingsha District, Changsha City, Hunan Province, 410000, China

      IIF 114
  • Aijing Zeng
    Chinese born in February 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 08773850 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 115
  • Bian, Yunfang
    Chinese merchant born in October 1967

    Resident in China

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

      IIF 116
  • Baoli Dong
    Chinese born in November 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 08360646 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 117
  • Cai, Xiaoying
    Chinese merchant born in April 1980

    Resident in China

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

      IIF 118
  • Chen, Yaobin
    Chinese merchant born in July 1980

    Resident in China

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

      IIF 119
  • Feng, Yaheng
    Chinese merchant born in March 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.92, Dianye New Village, Baicheng Town Xiping County, Henan, China

      IIF 120
  • Hao, Zhiwei
    Chinese merchant born in February 1988

    Resident in China

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

      IIF 121
  • Huang, Li Rong
    Chinese merchant born in October 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118 High Street, Purely, CR8 2AD, United Kingdom

      IIF 122
  • Huang, Xueji
    Chinese merchant born in September 1977

    Resident in China

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

      IIF 123
  • Jingzhi Zhao
    Chinese born in January 1989

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 1-501, Building 1, Shigu Community, East Zhongzi Road, South Of Huangjin Road, Pingyi County, Shandong, 273300, China

      IIF 124 IIF 125
    • icon of address No.176, Shiguzhuang, Pingyi Sub-district, Pingyi County, Shandong, 273300, China

      IIF 126
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD

      IIF 127
  • Liang, Xiuyu
    Chinese merchant born in November 1980

    Resident in China

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

      IIF 128
  • Lin, Chengli
    Chinese merchant born in October 1986

    Resident in China

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

      IIF 129
  • Liu, Jingjing
    Chinese merchant born in December 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 1606, Diwang Business Centre Xinxing Plaza, No. 5002, Shennan East Road Luohu District, Shenzhen City, Guangdong Province, 518001, China

      IIF 130
  • Lu, Guangyu, Mr.
    Chinese merchant born in July 1984

    Resident in China

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

      IIF 131
  • Lijuan Shen
    Chinese born in November 1985

    Resident in China

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

      IIF 132
  • Liujun Miao
    Chinese born in April 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD

      IIF 133
  • Ma, Yingjue
    Chinese merchant born in December 1982

    Resident in China

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

      IIF 134
  • Mr. Bin Li
    Chinese born in November 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Flat 32, Adventures Court, 12 Newport Avenue, London, E14 2DN

      IIF 135
  • Mrs Yuan Yuan
    Chinese born in September 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 16, Unit 1, Building 14, No. 38, Shifang Erjie Street, Liangqu District, Shangqiu City, Henan Province, 476000, China

      IIF 136
  • Song, Yunzhi
    Chinese merchant born in January 1979

    Resident in China

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

      IIF 137
  • Shujuan Wang
    Chinese born in July 1984

    Resident in China

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

      IIF 138
  • Tong, Xiangjun
    Chinese merchant born in September 1984

    Resident in China

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

      IIF 139
  • Wang, Baohua
    Chinese merchant born in May 1986

    Resident in China

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

      IIF 140
  • Wang, Huarong
    Chinese merchant born in July 1973

    Resident in China

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

      IIF 141
  • Wai Lon Chan
    Chinese born in November 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit 905,workingberg Commercial Building, 41-47 Marble Road, Hong Kong, Hong Kong, China

      IIF 142
  • Wen Feng Lan
    Chinese born in June 1988

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118 High Street, Purley,london, CR8 2AD

      IIF 143
  • Wenna Zhou
    Chinese born in May 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Northern Nationalities, University Wenchang North Road, Xixia District, Yinchuan, Ningxia, China

      IIF 144
  • Xiaoyi Tang
    Chinese born in April 1988

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 160, City Road, London, EC1V 2NX, England

      IIF 145
  • Xixian Li
    Chinese born in August 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Qixing Road, Hedong Jie Kou Town, Conghua, Guangdong, China

      IIF 146
  • Yu, Tao, Mr.
    Chinese merchant born in February 1988

    Resident in China

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

      IIF 147
  • Yanyu Ji
    Chinese born in February 1979

    Resident in China

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

      IIF 148
    • icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 149
  • Yingyun Huang
    Chinese born in March 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD

      IIF 150
  • Zhang, Xuxia
    Chinese merchant born in October 1981

    Resident in China

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

      IIF 151
  • Zhao, Jingzhi
    Chinese born in January 1989

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 1-501, Building 1, Shigu Community, East Zhongzi Road, South Of Huangjin Road, Pingyi County, Shandong, 273300, China

      IIF 152 IIF 153
  • Zhao, Jingzhi
    Chinese director born in January 1989

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.176, Shiguzhuang, Pingyi Sub-district, Pingyi County, Shandong, 273300, China

      IIF 154
  • Chan, Wai Lon
    Chinese merchant born in November 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit 905, Workingberg Commercial Building, 41-47 Marble Road, Hong Kong, China

      IIF 155
  • Chen, Wenlong
    Chinese merchant born in April 1983

    Resident in China

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

      IIF 156
  • Chen, Yu, Mr.
    Chinese merchant born in November 1980

    Resident in China

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

      IIF 157
  • Chengli Lin
    Chinese born in October 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.9 Changjiang Boulevard (west Section), Cuiping District, Yibin Municipality, Sichuan, China

      IIF 158
  • Fu, Rao, Mr.
    Chinese merchant born in June 1975

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Chase Business Centre, 39/41 Chase Side, London, N14 5BP, England

      IIF 159
  • Gao, Meiping
    Chinese merchant born in June 1972

    Resident in China

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

      IIF 160
  • Geping Zhang
    Chinese born in July 1970

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD

      IIF 161
  • Huang, Yingyun
    Chinese merchant born in March 1985

    Resident in China

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

      IIF 162
  • Huichi Zheng
    Chinese born in March 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit 1659, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 163
    • icon of address Rm101 Maple House, 118 High Street, Purley, London, England, China

      IIF 164
  • Li, Bin, Mr.
    Chinese born in November 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Flat 32, Adventures Court, 12 Newport Avenue, London, E14 2DN, England

      IIF 165
  • Li, Fuhe, Mr.
    Chinese born in January 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 08687645 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 166
  • Liang, Shubiao
    Chinese merchant born in March 1986

    Resident in China

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

      IIF 167
  • Liu, Min, Mr.
    Chinese merchant born in October 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm.301, 93rd Unit, 28th Building Hemu New Village, Gongshu District, Hangzhou, China

      IIF 168
  • Qu, Hongsheng
    Chinese merchant born in July 1970

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Team 5, Yuanlinsanwei, Jiguan District, Jixi City, Heilongjiang Province, 158100, China

      IIF 169
  • Sha, Dingwu
    Chinese merchant born in August 1977

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.28, Gongdao Street, Qiao Dongbei Road, Qiaotou Town, Yongjia County, Zhejiang Province, China

      IIF 170
  • Shen, Jianping
    Chinese director/share holder born in May 1960

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 10d, No. 1, Lane 158, Xinzhi Road, Haishu District, Ningbo City, Zhejiang, 0000, China

      IIF 171
  • Shen, Xiaoping
    Chinese merchant born in December 1981

    Resident in China

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

      IIF 172
  • Shangde Lao
    Chinese born in December 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 173
  • Shen Lian Liu
    Chinese born in July 1988

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118 High Street, Purley,london, CR8 2AD

      IIF 174
  • Tingting Zhang
    Chinese born in July 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD

      IIF 175
  • Wang, Yongguang
    Chinese merchant born in November 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.305, Group 7 Matai Village, Gaotai Township, Funan County, Anhui, China

      IIF 176
  • Wu, Yabin, Mr.
    Chinese merchant born in October 1988

    Resident in China

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

      IIF 177
  • Weiguang Wang
    Chinese born in January 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD

      IIF 178
  • Wenjie Liu
    Chinese born in June 1982

    Resident in China

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

      IIF 179
    • icon of address Stron House, 100 Pall Mall, London, SW1Y 5EA

      IIF 180
  • Wenlan Ming
    Chinese born in June 1989

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Qiganwan Mingzhai Village, Taiping Township, Guangshui City, Hubei, China.

      IIF 181
  • Wenlong Chen
    Chinese born in April 1983

    Resident in China

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

      IIF 182
  • Xiao, Xianghua
    Chinese merchant born in November 1987

    Resident in China

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

      IIF 183
  • Xie, Hongchuang
    Chinese businessman born in April 1988

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 184
  • Xie, Hongchuang
    Chinese merchant born in April 1988

    Resident in China

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

      IIF 185
    • icon of address Rm101, Maple House 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 186
  • Xiangjun Tong
    Chinese born in September 1984

    Resident in China

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

      IIF 187
  • Xiaoxiao Lu
    Chinese born in April 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.15 Jincunwu Pingyuan Village, Lingdong Township, Lanxi City, Zhejiang, China

      IIF 188
  • Yuan, Yuan
    Chinese born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tms House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 189
  • Yuan, Yuan
    Chinese company director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tms House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 190
  • Yujuan Cao
    Chinese born in February 1977

    Resident in China

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

      IIF 191
  • Yunfang Bian
    Chinese born in October 1967

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD

      IIF 192
  • Yunpeng Cao
    Chinese born in October 1980

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm 101, Maple House, 118 High Street, Purley, London, CR8 2AD

      IIF 193
  • Yunzhi Song
    Chinese born in January 1979

    Resident in China

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

      IIF 194
  • Yuqiong Lin
    Chinese born in September 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.3 Lanxia Road Houwan Village, Zhangwan Town, Jiaocheng Area, Ningde, Fujian, China

      IIF 195
  • Zhang, Yiping
    Chinese businessman born in October 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 502, Building 3 Lvzhou Quarter, Chengnan, Yuecheng District, Shaoxing, Zhejiang, 312000, China

      IIF 196
  • Zhang, Yiping
    Chinese merchant born in October 1981

    Resident in China

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

      IIF 197
  • Zhao, Yan
    China merchant born in March 1968

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 1302, 13/f, Cre Building, 303 Hennessy Road, Wanchai, Hong Kong, FOREIGN, China

      IIF 198
  • Zheng, Huichi
    Chinese born in March 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit 1659, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 199
  • Zhen Liu
    Chinese born in June 2016

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 26a, Tower1 Meilin Shuijun, West Kaiyuan Road, Xingsha District, Changsha City, Hunan Province, 410000, China

      IIF 200
  • Cao, Yang, Mr.
    Chinese merchant born in October 1981

    Resident in China

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

      IIF 201 IIF 202
  • Chaoying Lu
    Chinese born in May 1983

    Resident in China

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

      IIF 203
  • Donghong Ren
    Chinese born in August 1968

    Resident in China

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

      IIF 204
  • Fang, Chunqiong
    Chinese merchant born in March 1987

    Resident in China

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

      IIF 205
  • Feng, Hui, Mr.
    Chinese born in November 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 08680407 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 206
  • Feng, Yupeng, Mr.
    Chinese merchant born in January 1984

    Resident in China

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

      IIF 207
  • Gao, Mei Ping
    Chinese director born in June 1972

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 609 Building 59 Qiushi Village, Xihu Area, Hangzhou City, 310000, China

      IIF 208
  • Hang, Xiaolei
    Chinese merchant born in June 1975

    Resident in China

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

      IIF 209
  • Hailong Yang
    Chinese born in March 1972

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD

      IIF 210
  • Hongchuang Xie
    Chinese born in April 1988

    Resident in China

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

      IIF 211
    • icon of address 08009078 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 212
  • Li, Yuanmin, Mr.
    Chinese merchant born in July 1983

    Resident in China

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

      IIF 213
  • Lu, Qing, Mr.
    Chinese merchant born in August 1969

    Resident in China

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

      IIF 214
  • Lv, Meng, Mr.
    Chinese merchant born in November 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 2015, Building 3, Binhe Yujing Phase 2, Lu'an, Anhui, China

      IIF 215
  • Lyu, Meng, Mr.
    Chinese merchant born in November 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 2015, Building 3, Binhe Yujing Phase 2, Lu'an, Anhui, China

      IIF 216
  • Mo, Jiefeng, Mr.
    Chinese merchant born in July 1984

    Resident in China

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

      IIF 217
  • Mei Ping Gao
    Chinese born in June 1972

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 609 Building 59 Qiushi Village, Xihu Area, Hangzhou City, 310000, China

      IIF 218
  • Mu Sheng Liu
    Chinese born in December 1981

    Resident in China

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

      IIF 219
  • Ren, Donghong
    Chinese merchant born in August 1968

    Resident in China

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

      IIF 220
  • Shi, Wei, Mr.
    Chinese born in April 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 08451312 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 221
  • Shengjun Li
    Chinese born in July 1976

    Resident in China

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

      IIF 222
  • Shufang Liu
    Chinese born in August 1982

    Resident in China

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

      IIF 223
  • Xie, Hong Chuang
    Chinese born in April 1988

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.29, Xiejia, Guzhu Village, Daoxu Town, Shangyu City,zhejiang, 312300, China

      IIF 224
  • Xu, Guang Ji, Mr.
    Chinese merchant born in February 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 2f, No.137 South Taiping Road, Baixia District, Nanjing, Jiangsu, China

      IIF 225
  • Xianbiao Qin
    Chinese born in August 1990

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD

      IIF 226
  • Xianghua Xiao
    Chinese born in November 1987

    Resident in China

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

      IIF 227
  • Xiaolei Hang
    Chinese born in June 1975

    Resident in China

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

      IIF 228
  • Xiaoying Cai
    Chinese born in April 1980

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD

      IIF 229
  • Yu, Caijin, Mr.
    Chinese merchant born in January 1977

    Resident in China

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

      IIF 230
  • Yu, Yalin, Mr.
    Chinese merchant born in September 1966

    Resident in China

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

      IIF 231
  • Zhang, Mingli
    Chinese merchant born in November 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.888, Tianhe North Road, Tianhe District, Guangzhou, China

      IIF 232
  • Zhang, Tingting
    Chinese merchant born in July 1984

    Resident in China

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

      IIF 233
  • Zhang, Xiaobing
    Chinese merchant born in June 1985

    Resident in China

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

      IIF 234
  • Zhao, Yongying
    Chinese merchant born in January 1979

    Resident in China

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

      IIF 235
  • Zheng, Miaozhen
    Chinese merchant born in November 1980

    Resident in China

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

      IIF 236
  • Zhong, Jinxiong
    Chinese merchant born in July 1988

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.9, Wuyi Mochi Village, Fuxing Subdistrict, Xingning City, Guangdong, China

      IIF 237
  • Zhu, Kewen, Mr.
    Chinese merchant born in February 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.9, Fuqian Road, Tongpu Township Rui'an City, Zhejiang, China

      IIF 238
  • Zhiyong Xie
    Chinese born in December 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD

      IIF 239
  • Zhongmin Liao
    Chinese born in August 1980

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.395, Zhongshan Road, Chong'an District, Wuxi, Jiangsu, China

      IIF 240
  • Cao, Yang, Mr.
    Chinese merchant born in June 1979

    Resident in China

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

      IIF 241
  • Chen, Qinzhou
    Chinese merchant born in December 1975

    Resident in China

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

      IIF 242
  • Chunlin Long
    Chinese born in February 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 08255400 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 243
  • Chunqiong Fang
    Chinese born in March 1987

    Resident in China

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

      IIF 244
  • Han, Jianlei, Mr.
    Chinese merchant born in June 1982

    Resident in China

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

      IIF 245 IIF 246
  • Hong, Tao, Mr.
    Chinese merchant born in November 1981

    Resident in China

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

      IIF 247
  • Hongsheng Qu
    Chinese born in July 1970

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Group 5, Yuanlin Commission 3, Jiguan Dist., Jixi City, Heilongjiang, 000000, China

      IIF 248
  • Jiang, Congxiao
    Chinese merchant born in March 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 249 IIF 250
  • Jianping Shen
    Chinese born in May 1960

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 10d, No. 1, Lane 158, Xinzhi Road, Haishu District, Ningbo City, Zhejiang, China

      IIF 251
  • Jianping Shen
    Chinese born in December 1968

    Resident in China

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

      IIF 252
  • Li, Jiageng, Mr.
    Chinese merchant born in October 1962

    Resident in China

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

      IIF 253
  • Li, Pei Jun, Ms.
    Chinese born in October 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 08244115 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 254
  • Li, Weimin, Mr.
    Chinese merchant born in May 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 608, Zhonghuan Building, No.169, Bada Road Guancheng, Dongguan, Guangdong, China

      IIF 255
  • Liu, Chaoyan, Mr.
    Chinese merchant born in March 1986

    Resident in China

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

      IIF 256
  • Mandeep Singh
    Chinese born in July 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD

      IIF 257
  • Miaozhen Zheng
    Chinese born in November 1980

    Resident in China

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

      IIF 258
  • Qi, Xiaoyi, Mr.
    Chinese merchant born in April 1974

    Resident in China

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

      IIF 259
  • Wang, Jibao, Mr.
    Chinese merchant born in October 1989

    Resident in China

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

      IIF 260 IIF 261
  • Wang, Lei, Mr.
    Chinese merchant born in September 1981

    Resident in China

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

      IIF 262
  • Wang, Shujuan, Mr.
    Chinese merchant born in July 1984

    Resident in China

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

      IIF 263
  • Yang, Liang, Mr.
    Chinese merchant born in April 1980

    Resident in China

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

      IIF 264
  • Yang, Liangliang
    Chinese merchant born in November 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 17/f, No.128, Hualin Road, Gulou District Fuzhou, Fujian, China

      IIF 265
  • Zhu, Jianqiu, Mr.
    Chinese merchant born in October 1976

    Resident in China

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

      IIF 266
  • Cheng, Gang, Mr.
    Chinese born in July 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 08498255 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 267
  • Cheng, Kang, Mr.
    Chinese merchant born in June 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 268
  • Fang, Yongsheng
    Chinese company director born in November 1970

    Resident in China

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

      IIF 269
  • Huang, Lican, Mr.
    Chinese merchant born in December 1972

    Resident in China

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

      IIF 270
  • Jingjing Liu
    Chinese born in December 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 1606 Diwang Business Centre Xinxing Plaza, No 5002 Shennan East Road, Luohu District, Shenzhen City, Guangdong Province, 518001, China

      IIF 271
  • Lao, Shangde, Mr.
    Chinese merchant born in December 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.17, Shantang Village, Laocun, Dongshan Subdistrict, Huazhou City, Guangdong, China

      IIF 272
  • Li, Xinjun, Mr.
    Chinese merchant born in August 1976

    Resident in China

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

      IIF 273
  • Li, Yingzhi, Mr.
    Chinese merchant born in November 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 274
  • Liu, Mu Sheng, Mr.
    Chinese merchant born in December 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.26, Wenchang Pavilion, Ganyi Town, Tianmen City, Hubei, China

      IIF 275
  • Miao, Liujun, Mr.
    Chinese merchant born in April 1982

    Resident in China

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

      IIF 276
  • Wan, Hong, Mr.
    Chinese merchant born in November 1976

    Resident in China

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

      IIF 277
  • Wang, Weiguang, Mr.
    Chinese merchant born in January 1982

    Resident in China

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

      IIF 278
  • Xu, Zhidong, Mr.
    Chinese merchant born in March 1969

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 604, Building H1-1, Jide Garden No.524, Xicha Road, Guangzhou, China

      IIF 279
  • Yao, Wenbin, Mr.
    Chinese merchant born in April 1983

    Resident in China

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

      IIF 280
  • Zhao, Jinyu, Mr.
    Chinese merchant born in September 1978

    Resident in China

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

      IIF 281
  • Zhao, Zixu, Mr.
    Chinese merchant born in February 1990

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.108, Donggao Road, Gaohang Town Pudong New District, Shanghai, China

      IIF 282
  • Cao, Minggang, Mr.
    Chinese merchant born in August 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 283 IIF 284
  • Fan, Weiwei, Mr.
    Chinese merchant born in June 1981

    Resident in China

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

      IIF 285
  • Fang, Yong Sheng
    Chinese merchant born in November 1970

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.612, Unit 6 No.3 Building, No.259 Jiankang Road, Anqiu City, Shandong, China

      IIF 286
  • Lai, Zhouming, Mr.
    Chinese merchant born in July 1983

    Resident in China

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

      IIF 287
  • Li, Haifeng, Mr.
    Chinese merchant born in September 1977

    Resident in China

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

      IIF 288
  • Li, Hongbo, Mr.
    Chinese merchant born in June 1979

    Resident in China

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

      IIF 289
  • Li, Xiaohong, Mr.
    Chinese merchant born in April 1979

    Resident in China

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

      IIF 290
  • Li, Yongli, Mr.
    Chinese merchant born in November 1976

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Sub No.156, Nantai Rd, Chengguan Town Baihe County, Shanxi, China

      IIF 291
  • Liu, Shen Lian, Mr.
    Chinese merchant born in July 1988

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm6005, 3rd Building 11st Alley, Xinhe Street, Bantian, Longgang District,shenzhen, China

      IIF 292
  • Peng, Weihao, Mr.
    Chinese merchant born in February 1985

    Resident in China

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

      IIF 293
  • Tang, Xiaoyi, Mr.
    Chinese company director born in April 1988

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 160, City Road, London, EC1V 2NX, England

      IIF 294
  • Tang, Ya Bin, Mr.
    Chinese merchant born in August 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 32/f, Jufuge, Caitian Road, Futian District, Shenzhen, China

      IIF 295
  • Xiang, Ping, Mr.
    Chinese merchant born in May 1985

    Resident in China

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

      IIF 296
  • Xie, Zhiyong, Mr.
    Chinese merchant born in December 1987

    Resident in China

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

      IIF 297
  • Zhang, Xin, Mr.
    Chinese merchant born in March 1977

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.43, Changban Alley, Gongshu District, Hangzhou, China

      IIF 298
  • Zhao, Jingzhi, Mr.
    Chinese born in January 1989

    Resident in China

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

      IIF 299
  • Zhao, Jingzhi, Mr.
    Chinese merchant born in January 1989

    Resident in China

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

      IIF 300
  • Zheng, Youbin, Mr.
    Chinese merchant born in December 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.2, Xiazheng, Tingliao Village Siqian Township, Guangze County, Fujian, China

      IIF 301
  • Cheng, Qing, Mr.
    Chinese merchant born in May 1968

    Resident in China

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

      IIF 302
  • Feng, Zhiwei, Mr.
    Chinese merchant born in November 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Binjiang Business Building, Qiaodong District, Shijiazhuang City, Hebei Province, China

      IIF 303
  • Lan, Wen Feng, Mr.
    Chinese merchant born in June 1988

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.11, Dongmenqiao, Daya Village,waisha Town, Longhu District, Shantou, Guangdong, China

      IIF 304
  • Li, Shengjun, Mr.
    Chinese merchant born in July 1976

    Resident in China

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

      IIF 305
  • Liang, Haimao, Mr.
    Chinese merchant born in November 1978

    Resident in China

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

      IIF 306
  • Long, Chunlin, Mr.
    Chinese merchant born in February 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 08255400 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 307
  • Mrs Yuan Yuan
    Chinese born in November 1981

    Resident in England

    Registered addresses and corresponding companies
  • Qin, Xianbiao, Mr.
    Chinese merchant born in August 1990

    Resident in China

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

      IIF 310
  • Qu, Hongsheng, Mr.
    Chinese merchant born in July 1970

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 5th, Group 3rd Yuanlin Commission, Jiguan District, Jixi City, Heilongjiang, China

      IIF 311
  • Shao, Weiting, Mr.
    Chinese merchant born in November 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Student Dormitory Of Grade 2004, No.101, East Daxue Road, Xixiangtang District, Nanning, Guangxi, China

      IIF 312
  • Shen, Jianping, Mr.
    Chinese merchant born in December 1968

    Resident in China

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

      IIF 313
  • Yang, Xiaohua, Mr.
    Chinese merchant born in December 1978

    Resident in China

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

      IIF 314
  • Zhang, Min, Miss.
    Chinese merchant born in January 1979

    Resident in China

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

      IIF 315
  • Zheng, Huichi, Mr.
    Chinese born in March 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 08748883 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 316
  • Cheng, Shuishu, Mr.
    Chinese merchant born in September 1987

    Resident in China

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

      IIF 317
  • Liao, Zhongmin, Mr.
    Chinese merchant born in August 1980

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 318
  • Qian, Zongling, Mr.
    Chinese merchant born in November 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 806, Building H, Jide Garden No.524, Xicha Road, Guangzhou, China

      IIF 319
  • Shang, Jianlong, Mr.
    Chinese merchant born in August 1977

    Resident in China

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

      IIF 320
  • Singh, Mandeep
    India merchant born in July 1981

    Resident in China

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

      IIF 321
  • Yang, Hailong, Mr.
    Chinese merchant born in March 1972

    Resident in China

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

      IIF 322
  • Zhang, Geping, Mr.
    Chinese merchant born in July 1970

    Resident in China

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

      IIF 323
  • Li, Jing
    Chinese director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG, United Kingdom

      IIF 324
  • Su, Shefeng
    Usa merchant born in November 1979

    Resident in Mexico

    Registered addresses and corresponding companies
    • icon of address Calle Peña Y Peña #18, Loc. 16, Col. Centro, Mexico D.f., Mexico

      IIF 325
  • Tang, Mingliang, Mr.
    Chinese merchant born in August 1975

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 326
  • Huang, Dong Sheng, Mr.
    Chinese merchant born in October 1954

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.1114, No.1110, Guangzhou Road, Guangzhou City, China

      IIF 327
  • Zhao, Jingzhi

    Registered addresses and corresponding companies
    • icon of address 1-501, Building 1, Shigu Community, East Zhongzi Road, South Of Huangjin Road, Pingyi County, Shandong, 273300, China

      IIF 328 IIF 329
  • Fang, Yongsheng

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

      IIF 330
  • Jing, Ruiqin

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

      IIF 331
  • Yang, Ruide
    Chinese merchant born in January 1985

    Resident in United Kingdom

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

      IIF 332
  • Yuan, Yuan

    Registered addresses and corresponding companies
    • icon of address No. 16, Unit 1, Building 14, No. 38, Shifang Erjie Street, Liangqu District, Shangqiu City, Henan Province, 476000, China

      IIF 333
  • Cao, Yujuan

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

      IIF 334
  • Singh, Mandeep

    Registered addresses and corresponding companies
  • Singh, Mandeep
    British director born in July 1981

    Registered addresses and corresponding companies
    • icon of address 78 Craig Road, Stockport, Cheshire, SK4 2BG

      IIF 341
  • Singh, Mandeep
    Indian company director born in December 1984

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Plot No. 122, Sector 58, Shahi Majra, Industrial Area Phase 5, Sas Nagar, Mohali, Punjab, 160055, India

      IIF 342
  • Wang, Fei
    Chinese merchant born in September 1983

    Resident in United Kingdom

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

      IIF 343
  • Wu, Minan, Mr.
    Chinese born in July 1984

    Resident in United Kingdom

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

      IIF 344
  • Yang, Ruide

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

      IIF 345
  • Agapitov, Valerii

    Registered addresses and corresponding companies
    • icon of address 29, Sofiyskaya Street, Apt 141, St Petersburg, 192236, Russia

      IIF 346
  • Jingzhi Zhao
    Chinese born in January 1989

    Resident in United Kingdom

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

      IIF 347
  • Liu, Jingjing
    Italian born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Jenny Lane, Bristol, Avon, BS10 6WH, England

      IIF 348
  • Mandeep Singh
    Indian born in December 1984

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Plot No 122, Sector 58, Industrial Area Phase 5, Sas Nagar, Mohali, Punjab 160055, India

      IIF 349
  • Manish Jaggi
    Indian born in November 1976

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 08490512 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 350
  • Ms Jing Li
    Chinese born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG, United Kingdom

      IIF 351
  • Singh, Mandeep
    Indian born in January 1975

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Flat No 301, A Wing, Raheja Nest Comp, Chandivali Farm Road, Powai, Andheri (east), Mumbai, Maharashtra, 400072, India

      IIF 352
  • Singh, Mandeep
    Indian businessman born in October 1982

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 4, Peter James Business Centre, Pump Lane, Middlesex, Hayes, Middlesex, MIDDLESEX, England

      IIF 353
  • Singh, Mandeep
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Byrne Road, Wolverhampton, WV2 3DW, England

      IIF 354
    • icon of address 53, Lever Street, Wolverhampton, WV2 1AQ, United Kingdom

      IIF 355
  • Singh, Mandeep
    British finance director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hare & Hounds, Holyhead Road, Oakengates, Telford, TF2 6DJ, England

      IIF 356
  • Singh, Mandeep
    British it support born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Lever Street, Wolverhampton, WV2 1AQ, United Kingdom

      IIF 357 IIF 358
  • Singh, Mandeep
    Indian director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Washington Street, Sunderland, SR4 6JJ, England

      IIF 359
  • Singh, Mandeep
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Clive Street, West Bromwich, B71 1NB, England

      IIF 360
    • icon of address 42, Clive Street, West Bromwich, West Midlands, B71 1NB, England

      IIF 361
  • Singh, Mandeep
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 The Lodge, Linthwaite, Huddersfield, West Yorkshire, HD7 5TG, England

      IIF 362
    • icon of address 237, Henley Road, Ilford, Essex, IG1 2TN, England

      IIF 363
  • Singh, Mandeep
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 237, Henley Road, Ilford, IG1 2TN, England

      IIF 364
  • Singh, Mandeep
    British none born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Gillroyd Lane, Linthwaite, Huddersfield, West Yorkshire, HD7 5SH

      IIF 365
  • Singh, Mandeep
    Indian born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Deyncourt Road, Wolverhampton, WV10 0SX, England

      IIF 366
  • Singh, Mandeep
    Indian company director born in October 1988

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 213, Vpo Bakhora Kalan, Sangrur, Punjab, 148031, India

      IIF 367
  • Mandeep Singh
    Indian born in January 1975

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Flat No 301, A Wing, Raheja Nest Comp, Chandivali Farm Road, Powai, Andheri (east), Mumbai, Maharashtra, 400072, India

      IIF 368
  • Mandeep Singh
    Indian born in July 1981

    Resident in India

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

      IIF 369
  • Singh, Mandeep
    Indian born in February 1977

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Office Gold,building 7, Floor 5, Chiswick Park, 566 Chiswick High Road, London, W4 5YG, United Kingdom

      IIF 370
  • Singh, Mandeep
    Indian businessman born in October 1979

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Sukhdev Singh, 243 Wexham Road, Slough, SL25JT, United Kingdom

      IIF 371
  • Singh, Mandeep
    Indian company director born in October 1979

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 372
  • Singh, Mandeep
    British managing director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newhampton Arts Centre, Dunkley Street, Wolverhampton, WV1 4AN, England

      IIF 373
  • Singh, Mandeep
    Indian born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Broadway, West Ealing, London, W13 9BE, England

      IIF 374 IIF 375
    • icon of address 48, Burket Close, Southall, UB2 5NR, England

      IIF 376
  • Singh, Mandeep
    Indian born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Woodruff Way, Walsall, WS5 4RL, England

      IIF 377
    • icon of address 14, Sharon Close, Wolverhampton, WV4 6EU, England

      IIF 378
    • icon of address 5, Hilton Road, Lanesfield, Wolverhampton, WV4 6DT, England

      IIF 379
  • Singh, Mandeep
    Indian director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Sharon Close, Wolverhampton, West Midlands, WV4 6EU, England

      IIF 380 IIF 381
  • Singh, Mandeep
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Ryefield Avenue, Uxbridge, UB10 9BY, England

      IIF 382
  • Singh, Mandeep
    Indian business person born in December 1991

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 1, Princes Meadow, Newcastle Upon Tyne, NE3 4RZ, United Kingdom

      IIF 383
  • Singh, Mandeep
    Indian it entrepreneur born in February 1992

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 384
  • Singh, Mandeep
    Indian born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Norman Road, Dartford, DA1 1LE, England

      IIF 385
  • Singh, Mandeep
    Indian it professional born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Norman Road, Dartford, DA1 1LE, England

      IIF 386
  • Singh, Mandeep
    Indian born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, North Avenue, Bedworth, CV12 9EQ, England

      IIF 387
  • Sprawls, Melvin
    American director born in October 1976

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 2034 Tyler Trce, Lawrenceville, 30043, Usa

      IIF 388
  • Galani, Lucky, Mr.
    Indian merchant born in June 1982

    Resident in India

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

      IIF 389
  • Mr Mandeep Singh
    Indian born in February 1977

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Office Gold,building 7, Floor 5, Chiswick Park, 566 Chiswick High Road, London, W4 5YG, United Kingdom

      IIF 390
  • Mr Mandeep Singh
    Indian born in October 1982

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 4, Peter James Business Centre, Pump Lane, Middlesex, Hayes, Middlesex, MIDDLESEX, England

      IIF 391
  • Mr Mandeep Singh
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Lever Street, Wolverhampton, WV2 1AQ, United Kingdom

      IIF 392
    • icon of address 53, Lever Street, Wolverhampton, West Midlands, WV2 1AQ

      IIF 393
  • Mr Mandeep Singh
    Indian born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47a, Planks Lane, Wombourne, Wolverhampton, WV5 8DX, England

      IIF 394
  • Mr Mandeep Singh
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Clive Street, West Bromwich, B71 1NB, England

      IIF 395
  • Mr Mandeep Singh
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, 7 The Lodge, Linthwaite, Huddersfield, HD7 5TG, United Kingdom

      IIF 396
    • icon of address 7 The Lodge, Linthwaite, Huddersfield, West Yorkshire, HD7 5TG, England

      IIF 397
    • icon of address 237, Henley Road, Ilford, Essex, IG1 2TN, England

      IIF 398 IIF 399
  • Mr Mandeep Singh
    Indian born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Deyncourt Road, Wolverhampton, WV10 0SX, England

      IIF 400
  • Mr Mandeep Singh
    Indian born in October 1988

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 213, Vpo Bakhora Kalan, Sangrur, Punjab, 148031, India

      IIF 401
  • Mr Mandeep Singh
    Indian born in February 1992

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 402
  • Singh, Mandeep
    Indian director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Welcombe Grove, Solihull, B91 1PD, England

      IIF 403
  • Singh, Mandeep
    Afghan born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 268, Wilmslow Road, Fallowfield, Manchester, Lancashire, M14 6JR, United Kingdom

      IIF 404
  • Agapitov, Valerii
    Russian director born in August 1954

    Resident in Russia

    Registered addresses and corresponding companies
    • icon of address 29 Sofiyskaya Street, Ap. 141, St. Petersburg, 192236, Russia

      IIF 405
  • Jaggi, Manish, Mr.
    Indian born in November 1976

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 08490512 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 406
  • Kumar, Baljeet, Mr.
    Indian merchant born in April 1977

    Resident in India

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

      IIF 407
  • Mr Mandeep Singh
    Indian born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123 Broadway, West Ealing, London, W13 9BE, England

      IIF 408 IIF 409
    • icon of address 48, Burket Close, Southall, UB2 5NR, England

      IIF 410
  • Mr Mandeep Singh
    Indian born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Sharon Close, Wolverhampton, WV4 6EU, England

      IIF 411
    • icon of address 14 Sharon Close, Wolverhampton, West Midlands, WV4 6EU, England

      IIF 412 IIF 413
    • icon of address 5, Hilton Road, Lanesfield, Wolverhampton, WV4 6DT, England

      IIF 414
  • Mr Mandeep Singh
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Ryefield Avenue, Uxbridge, UB10 9BY, England

      IIF 415
  • Mrs Jingjing Liu
    Italian born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Jenny Lane, Bristol, Avon, BS10 6WH, England

      IIF 416
  • Singh, Mandeep
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Barcroft Road, Wolverhampton, WV2 3AT, United Kingdom

      IIF 417
  • Singh, Mandeep
    British manager born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Herbert Road, Hornchurch, Essex, RM11 3LL, United Kingdom

      IIF 418
  • Singh, Mandeep
    Indian born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, United Kingdom

      IIF 419
  • Singh, Mandeep
    Indian builder born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Paton Street, Leicester, LE3 0BF, United Kingdom

      IIF 420
  • Singh, Mandeep
    Indian director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Wombourne, Wolverhampton, Staffordshire, WV5 9JB, England

      IIF 421
  • Singh, Mandeep
    Indian driver born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Mandeep
    Indian supervisor born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Paton Street, Leicester, LE3 0BF, United Kingdom

      IIF 425
  • Singh, Mandeep
    Indian takeway born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a, Bruce Street, Stirling, FK8 1PB, United Kingdom

      IIF 426
  • Singh, Mandeep, Mr.
    Indian merchant born in July 1981

    Resident in India

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

      IIF 427
  • Almaroof, Babatunde
    British investments born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Acworth House, Barnfield Road, Woolwich, London, SE18 3TW, England

      IIF 428
  • Mr Mandeep Singh
    Indian born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Norman Road, Dartford, DA1 1LE, England

      IIF 429
  • Mr Mandeep Singh
    Indian born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, North Avenue, Bedworth, CV12 9EQ, England

      IIF 430
  • Singh, Mandeep
    British company director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Sharon Close, Parkfields, Wolverhampton, WV4 6EW, United Kingdom

      IIF 431
  • Danso Jnr, Isaac
    British administrator born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 41 Church Road, Croydon, Surrey, CR0 1SG, United Kingdom

      IIF 432
  • Singh, Mandeep
    British company director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Clydesdale Avenue, Stanmore, Middlesex, HA7 1LW, England

      IIF 433
  • Abraham Sunday Okonkwo
    Nigerian born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Hall Lane Estate, Willington, Crook, DL15 0QD, England

      IIF 434
  • Mr Mandeep Singh
    Indian born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Welcombe Grove, Solihull, B91 1PD, England

      IIF 435
  • Mr Mandeep Singh
    Afghan born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 268, Wilmslow Road, Fallowfield, Manchester, Lancashire, M14 6JR, United Kingdom

      IIF 436
  • Mr Mandeep Singh
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Clive Street, West Bromwich, B71 1NB, United Kingdom

      IIF 437
    • icon of address 34, Barcroft Road, Wolverhampton, WV2 3AT, United Kingdom

      IIF 438
  • Mr Mandeep Singh
    Indian born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Okonkwo, Abraham Sunday
    Nigerian born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Hall Lane Estate, Willington, Crook, DL15 0QD, England

      IIF 446 IIF 447
  • Okonkwo, Abraham Sunday
    Nigerian director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Hall Lane Estate, Willington, Crook, DL15 0QD, England

      IIF 448
  • Mr Mandeep Singh
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Sharon Close, Parkfields, Wolverhampton, WV4 6EW, United Kingdom

      IIF 449
  • Mutu, Josephine Mbuanda
    Belgian health care assistant born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 238c Lewisham High Street, Lewisham High Street, London, SE13 6JU, England

      IIF 450
  • Mr Abraham Sunday Okonkwo
    Nigerian born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Hall Lane Estate, Willington, Crook, DL15 0QD, England

      IIF 451
  • Mbuanda Mutu, Josephine
    Belgian trading and contractor born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 238c, Lewisham High Street, London, SE13 6JU, England

      IIF 452
  • Mr Melvin Sprawls
    American born in October 1976

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 2034 Tyler Trce, Lawrenceville, 30043, Usa

      IIF 453
  • Adenusi, Oluwasegun Adekunle
    Nigerian born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Ripley Road, Belvedere, DA17 5AH, England

      IIF 454
  • Marcelo Pereira De Oliveira
    Brazilian born in November 1979

    Resident in China

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

      IIF 455
  • Udeh, Frank-nichol Uche
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 424, Suite 3, 424 Hackney Road, London, E2 7AP, United Kingdom

      IIF 456
  • Ogunsola, Abiodun Ololade
    Nigerian consulting born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Constance Road, West Croydon, Surrey, CR0 2RS, United Kingdom

      IIF 457
  • Mr Valerii Fedorovich Agapitov
    Russian born in August 1954

    Resident in Russia

    Registered addresses and corresponding companies
    • icon of address 85 Great Portland Street, London, W1W 7LT, England

      IIF 458
  • Pereira De Oliveira, Marcelo, Mr.
    Brazilian merchant born in November 1979

    Resident in China

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

      IIF 459
  • Mr Oluwasegun Adekunle Adenusi
    Nigerian born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Ripley Road, Belvedere, DA17 5AH, England

      IIF 460
  • Bhartia, Dinesh Mahavir Prasad, Mr.
    Indian merchant born in December 1979

    Resident in India

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

      IIF 461
child relation
Offspring entities and appointments
Active 268
  • 1
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    IIF 72 - Director → ME
  • 2
    icon of address 177 Kingsley Road, Hounslow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-01 ~ dissolved
    IIF 433 - Director → ME
  • 3
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 235 - Director → ME
  • 4
    icon of address 53 Lever Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 357 - Director → ME
  • 5
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-02-28
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ dissolved
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 123 Broadway, West Ealing, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2025-09-18 ~ now
    IIF 408 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 408 - Right to appoint or remove directorsOE
    IIF 408 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Suite 3986 61 Bridge Street, Kington, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-24 ~ now
    IIF 12 - Director → ME
    icon of calendar 2025-09-24 ~ now
    IIF 333 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-24 ~ now
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 312 - Director → ME
  • 9
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 296 - Director → ME
  • 10
    A&R CERAMICS (UK) CO., LTD - 2014-05-12
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 265 - Director → ME
  • 12
    VIAJA TRADING LTD - 2013-12-05
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 242 - Director → ME
  • 13
    icon of address 47 Deyncourt Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-28 ~ now
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ now
    IIF 400 - Ownership of shares – 75% or moreOE
    IIF 400 - Ownership of voting rights - 75% or moreOE
    IIF 400 - Right to appoint or remove directorsOE
  • 14
    icon of address 15 University Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-26 ~ dissolved
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ dissolved
    IIF 401 - Ownership of voting rights - 75% or moreOE
    IIF 401 - Ownership of shares – 75% or moreOE
    IIF 401 - Right to appoint or remove directorsOE
  • 15
    icon of address 4 Somerset Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,883 GBP2024-03-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 368 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 368 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 51 Ripley Road, Belvedere, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,026 GBP2024-10-31
    Officer
    icon of calendar 2015-10-22 ~ now
    IIF 454 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 460 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 19 - 20 Belle Grove Terrace, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -45,878 GBP2021-06-30
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 403 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ dissolved
    IIF 435 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2019-08-31
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 227 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 268 - Director → ME
  • 20
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2021-09-30
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 157 - Director → ME
  • 21
    icon of address 106 Walhouse Road, Walsall
    Active Corporate (2 parents)
    Equity (Company account)
    -81,642 GBP2025-06-30
    Officer
    icon of calendar 2014-06-18 ~ now
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 437 - Ownership of shares – More than 50% but less than 75%OE
    IIF 437 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 437 - Right to appoint or remove directorsOE
  • 22
    icon of address 106 Walhouse Road, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,427 GBP2025-02-28
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ now
    IIF 395 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 395 - Right to appoint or remove directorsOE
    IIF 395 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF 207 - Director → ME
  • 24
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    120,000 GBP2019-08-31
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 264 - Director → ME
  • 25
    icon of address Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 36 - Director → ME
  • 26
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-11-30
    Officer
    icon of calendar 2013-11-05 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Sam Dee & Co, Certified Accountants, 424 Suite 3, 424 Hackney Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    278,219 GBP2024-03-31
    Officer
    icon of calendar 2010-10-01 ~ now
    IIF 456 - Director → ME
  • 29
    SCHNELLVERSAND 24 TRADE LIMITED - 2011-07-06
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-06 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 62 Paton Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-11 ~ dissolved
    IIF 425 - Director → ME
    icon of calendar 2018-05-11 ~ dissolved
    IIF 336 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ dissolved
    IIF 440 - Right to appoint or remove directorsOE
    IIF 440 - Ownership of shares – 75% or moreOE
    IIF 440 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-10-31
    Officer
    icon of calendar 2014-10-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 186 - Director → ME
  • 33
    icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    999,999 GBP2019-11-30
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 240 - Ownership of shares – 75% or moreOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Right to appoint or remove directorsOE
  • 34
    icon of address Sukhdev Singh, 243 Wexham Road, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-05 ~ dissolved
    IIF 371 - Director → ME
  • 35
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    IIF 260 - Director → ME
  • 36
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 112 - Director → ME
  • 37
    icon of address 7 7 The Lodge, Linthwaite, Huddersfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,914 GBP2025-01-31
    Officer
    icon of calendar 2010-08-11 ~ now
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ now
    IIF 396 - Ownership of shares – 75% or moreOE
    IIF 396 - Right to appoint or remove directorsOE
    IIF 396 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 320 - Director → ME
  • 40
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address The Old Bank The Triangle, Paulton, Bristol, Avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    276 GBP2024-07-31
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 348 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    IIF 416 - Ownership of shares – 75% or moreOE
    IIF 416 - Right to appoint or remove directorsOE
    IIF 416 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 461 - Director → ME
  • 43
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    IIF 262 - Director → ME
  • 44
    icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 45
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-26 ~ dissolved
    IIF 231 - Director → ME
  • 46
    icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 14 - Director → ME
  • 47
    icon of address Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-28 ~ dissolved
    IIF 28 - Director → ME
  • 48
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-10-27 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 49
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2019-04-30
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 71 - Director → ME
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-02 ~ dissolved
    IIF 217 - Director → ME
  • 51
    icon of address Rm101 Maple House, 118 High Street, Purley, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-10 ~ dissolved
    IIF 88 - Director → ME
  • 52
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 119 - Director → ME
  • 53
    icon of address 4385, 15447178 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-27 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2024-01-27 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 54
    icon of address 37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 152 - Director → ME
    icon of calendar 2025-07-24 ~ now
    IIF 329 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 14 North Avenue, Bedworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-04 ~ now
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2025-11-04 ~ now
    IIF 430 - Ownership of voting rights - 75% or moreOE
    IIF 430 - Right to appoint or remove directorsOE
    IIF 430 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    IIF 214 - Director → ME
  • 57
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 41 - Director → ME
  • 58
    icon of address Rm101 Maple House, 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 59 - Director → ME
  • 59
    icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 274 - Director → ME
  • 60
    icon of address 237 Henley Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,016 GBP2024-04-30
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ now
    IIF 399 - Right to appoint or remove directorsOE
    IIF 399 - Ownership of voting rights - 75% or moreOE
    IIF 399 - Ownership of shares – 75% or moreOE
  • 61
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 317 - Director → ME
  • 62
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
  • 63
    icon of address Rm101 Maple House, 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-20 ~ dissolved
    IIF 168 - Director → ME
  • 64
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-06-30
    Officer
    icon of calendar 2013-06-07 ~ dissolved
    IIF 201 - Director → ME
  • 65
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 280 - Director → ME
  • 66
    icon of address Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2019-05-31
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 73 - Director → ME
    IIF 247 - Director → ME
  • 67
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2016-11-13 ~ dissolved
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or moreOE
  • 68
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 290 - Director → ME
  • 69
    icon of address 123 Broadway, West Ealing, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 374 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 409 - Right to appoint or remove directorsOE
  • 70
    icon of address 121-123 Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,380 GBP2024-04-30
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    IIF 410 - Ownership of voting rights - 75% or moreOE
    IIF 410 - Right to appoint or remove directorsOE
    IIF 410 - Ownership of shares – 75% or moreOE
  • 71
    icon of address Office Gold,building 7, Floor 5, Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-17 ~ now
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2025-09-17 ~ now
    IIF 390 - Right to appoint or remove directorsOE
    IIF 390 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 390 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 72
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-08 ~ dissolved
    IIF 285 - Director → ME
  • 73
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 9 - Director → ME
    IIF 56 - Director → ME
  • 74
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 287 - Director → ME
  • 75
    icon of address Chase Business Centre 39/41 Chase Side, Southgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 92 - Director → ME
  • 76
    icon of address Newhampton Arts Centre, Dunkley Street, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -790 GBP2023-08-31
    Officer
    icon of calendar 2021-03-22 ~ dissolved
    IIF 373 - Director → ME
  • 77
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 288 - Director → ME
  • 78
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-22 ~ dissolved
    IIF 314 - Director → ME
  • 79
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-12 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 80
    GREAT GENUIS ENLIGHTENMENT RESEARCH LTD - 2013-07-10
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 1 - Director → ME
    IIF 32 - Director → ME
  • 81
    icon of address Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-04 ~ dissolved
    IIF 279 - Director → ME
  • 82
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2019-03-31
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
  • 83
    icon of address 3 Maypole Street, Wombourne, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -66,121 GBP2022-02-28
    Officer
    icon of calendar 2020-10-31 ~ dissolved
    IIF 381 - Director → ME
    Person with significant control
    icon of calendar 2020-10-31 ~ dissolved
    IIF 413 - Ownership of voting rights - 75% or moreOE
    IIF 413 - Right to appoint or remove directorsOE
    IIF 413 - Ownership of shares – 75% or moreOE
  • 84
    GUANGZHOU CHAOXIAN PACKING MACHINE CO., LTD - 2015-10-16
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2023-05-31
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
  • 85
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 141 - Director → ME
  • 86
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 459 - Director → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ dissolved
    IIF 455 - Ownership of shares – 75% or moreOE
  • 87
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 63 - Director → ME
  • 88
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    281 GBP2024-08-31
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 419 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 439 - Ownership of voting rights - 75% or moreOE
    IIF 439 - Right to appoint or remove directorsOE
    IIF 439 - Ownership of shares – 75% or moreOE
  • 89
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 246 - Director → ME
  • 90
    icon of address Rm101, Maple House, 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 4 - Director → ME
  • 91
    icon of address Flat 4 41 Church Road, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-21 ~ dissolved
    IIF 432 - Director → ME
  • 92
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2013-08-08 ~ now
    IIF 344 - Director → ME
  • 93
    WORD QT MACHINE CO., LIMITED - 2013-08-16
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 48 - Director → ME
  • 94
    icon of address Rm101 Maple House 118 High Street, Purley, London,uk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 327 - Director → ME
  • 95
    icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 77 - Director → ME
  • 96
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-06 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 229 - Ownership of shares – 75% or moreOE
  • 97
    icon of address Rm101 Maple House, 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 104 - Director → ME
  • 98
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2012-10-08 ~ now
    IIF 254 - Director → ME
  • 99
    icon of address Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 325 - Director → ME
  • 100
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2018-03-31
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 204 - Ownership of shares – 75% or moreOE
  • 101
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2018-07-31
    Officer
    icon of calendar 2013-07-16 ~ dissolved
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ dissolved
    IIF 226 - Ownership of shares – 75% or moreOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
  • 102
    icon of address Rm101 Maple House 118 High Street, Purley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-10 ~ dissolved
    IIF 90 - Director → ME
    IIF 298 - Director → ME
  • 103
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-11-30
    Officer
    icon of calendar 2013-11-13 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 115 - Has significant influence or controlOE
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 4385, 08182589 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 2033 offsprings)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 60 - Has significant influence or controlOE
  • 105
    icon of address 1 Princes Meadow, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-04-22 ~ dissolved
    IIF 383 - Director → ME
  • 106
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2018-12-31
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Ownership of shares – 75% or moreOE
    IIF 248 - Right to appoint or remove directorsOE
  • 107
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 407 - Director → ME
  • 108
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 197 - Director → ME
  • 109
    icon of address Rm 101 Maple House 118 High Street, Purley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 196 - Director → ME
  • 110
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 43 - Director → ME
  • 111
    icon of address Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-08-31
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 112
    icon of address Rm101 Maple House, 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-19 ~ dissolved
    IIF 303 - Director → ME
  • 113
    icon of address 34 Ryefield Avenue, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-23 ~ now
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2024-11-23 ~ now
    IIF 415 - Right to appoint or remove directorsOE
    IIF 415 - Ownership of voting rights - 75% or moreOE
    IIF 415 - Ownership of shares – 75% or moreOE
  • 114
    icon of address Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-04 ~ dissolved
    IIF 301 - Director → ME
  • 115
    icon of address Rm101 Maple House 118 High Street, Purley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
  • 116
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2024-05-31
    Officer
    icon of calendar 2013-05-13 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
  • 117
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-21 ~ dissolved
    IIF 74 - Director → ME
    IIF 129 - Director → ME
    IIF 18 - Director → ME
    IIF 52 - Director → ME
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 144 - Has significant influence or controlOE
    IIF 106 - Has significant influence or controlOE
    IIF 158 - Has significant influence or controlOE
    IIF 86 - Has significant influence or controlOE
  • 118
    icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2020-01-31
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
  • 119
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    IIF 315 - Director → ME
  • 120
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2025-05-31
    Officer
    icon of calendar 2013-05-02 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ now
    IIF 188 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
  • 121
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 140 - Director → ME
  • 122
    icon of address 363 Dudley Road, Wolverhampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF 377 - Director → ME
  • 123
    icon of address 5th Floor Castlemead, Lower Castle Street, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,607 GBP2021-02-28
    Officer
    icon of calendar 2019-10-23 ~ dissolved
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ dissolved
    IIF 351 - Ownership of shares – 75% or moreOE
    IIF 351 - Ownership of voting rights - 75% or moreOE
    IIF 351 - Right to appoint or remove directorsOE
  • 124
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 273 - Director → ME
  • 125
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2020-01-31
    Officer
    icon of calendar 2013-01-04 ~ dissolved
    IIF 291 - Director → ME
  • 126
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 389 - Director → ME
  • 127
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-11 ~ dissolved
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
  • 128
    LLTM ENTERTAINMENT UK LTD - 2025-10-14
    icon of address Tms House, Cray Avenue, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2025-10-14 ~ now
    IIF 308 - Right to appoint or remove directorsOE
    IIF 308 - Ownership of voting rights - 75% or moreOE
    IIF 308 - Ownership of shares – 75% or moreOE
  • 129
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-03-31
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
  • 130
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-04 ~ dissolved
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
  • 131
    icon of address Rm101, Maple House, 118 High Street, Purley, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-11 ~ dissolved
    IIF 198 - Director → ME
  • 132
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 213 - Director → ME
  • 133
    icon of address 47a Planks Lane, Wombourne, Wolverhampton, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-06-14 ~ now
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ now
    IIF 394 - Ownership of shares – 75% or moreOE
  • 134
    icon of address 7 The Lodge, Linthwaite, Huddersfield, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,717 GBP2024-12-31
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ now
    IIF 397 - Ownership of shares – 75% or moreOE
  • 135
    icon of address Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-04 ~ dissolved
    IIF 319 - Director → ME
  • 136
    icon of address Rm101 Maple House Purley, 118 High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 219 - Ownership of shares – 75% or moreOE
  • 137
    DUDU TRADING CO., LTD - 2012-10-01
    icon of address Suite 108, Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 271 - Ownership of shares – 75% or moreOE
    IIF 271 - Right to appoint or remove directorsOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
  • 138
    icon of address 268 Wilmslow Road, Fallowfield, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    41,367 GBP2024-09-30
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ now
    IIF 436 - Right to appoint or remove directorsOE
    IIF 436 - Ownership of voting rights - 75% or moreOE
    IIF 436 - Ownership of shares – 75% or moreOE
  • 139
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-27 ~ dissolved
    IIF 120 - Director → ME
    IIF 53 - Director → ME
  • 140
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-01-31
    Officer
    icon of calendar 2013-01-15 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 141
    UK MOL INT'L CONSULTING LTD. - 2015-04-24
    JIAMU MACHINERY CO., LTD - 2017-08-03
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-07-31
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 20 - Director → ME
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 142
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 384 - Director → ME
    icon of calendar 2022-07-01 ~ dissolved
    IIF 340 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ dissolved
    IIF 402 - Right to appoint or remove directorsOE
    IIF 402 - Ownership of shares – 75% or moreOE
    IIF 402 - Ownership of voting rights - 75% or moreOE
  • 143
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2019-07-31
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ dissolved
    IIF 258 - Ownership of shares – 75% or moreOE
  • 144
    icon of address Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    IIF 232 - Director → ME
  • 145
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2019-07-31
    Officer
    icon of calendar 2013-07-16 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 146
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 261 - Director → ME
  • 147
    icon of address 53 Lever Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,584 GBP2021-07-31
    Officer
    icon of calendar 2018-07-12 ~ now
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ now
    IIF 392 - Ownership of shares – 75% or moreOE
    IIF 392 - Ownership of voting rights - 75% or moreOE
    IIF 392 - Right to appoint or remove directorsOE
  • 148
    icon of address 53 Lever Street, Wolverhampton, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -5,745 GBP2021-06-30
    Officer
    icon of calendar 2013-06-17 ~ now
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ now
    IIF 393 - Ownership of shares – 75% or moreOE
    IIF 393 - Ownership of voting rights - 75% or moreOE
  • 149
    JASMAN RETAIL LTD - 2018-03-21
    icon of address 62 Paton Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 422 - Director → ME
    icon of calendar 2017-12-15 ~ dissolved
    IIF 337 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    IIF 442 - Ownership of shares – 75% or moreOE
    IIF 442 - Right to appoint or remove directorsOE
  • 150
    icon of address Hare & Hounds Holyhead Road, Oakengates, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 356 - Director → ME
  • 151
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 170 - Director → ME
  • 152
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-26 ~ dissolved
    IIF 306 - Director → ME
  • 153
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 259 - Director → ME
  • 154
    icon of address Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-28 ~ dissolved
    IIF 216 - Director → ME
  • 155
    icon of address 238c Lewisham High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-04 ~ dissolved
    IIF 452 - Director → ME
  • 156
    icon of address Rm101 Maple House 118 High Street, Purley,london
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-12 ~ dissolved
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
  • 157
    icon of address Rm101, Maple House 118 High Street, Purley, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF 332 - Director → ME
  • 158
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2018-11-30
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    IIF 302 - Director → ME
  • 159
    icon of address 133 Hall Lane Estate, Willington, Crook, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    IIF 448 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ dissolved
    IIF 451 - Ownership of shares – 75% or moreOE
    IIF 451 - Ownership of voting rights - 75% or moreOE
    IIF 451 - Right to appoint or remove directorsOE
  • 160
    icon of address Chase Business Centre-chd, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-11 ~ dissolved
    IIF 87 - Director → ME
  • 161
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-01-31
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF 405 - Director → ME
  • 162
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 253 - Director → ME
  • 163
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2025-03-31
    Officer
    icon of calendar 2013-03-19 ~ now
    IIF 221 - Director → ME
  • 164
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    IIF 147 - Director → ME
  • 165
    icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 166
    icon of address 22 Acworth House, Barnfield Road, Woolwich, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 428 - Director → ME
  • 167
    CAREER BAY LTD - 2018-05-30
    M DEE CONSTRUCTION LTD - 2018-03-05
    icon of address 62 Paton Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-15 ~ dissolved
    IIF 420 - Director → ME
    icon of calendar 2017-08-15 ~ dissolved
    IIF 335 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ dissolved
    IIF 444 - Right to appoint or remove directorsOE
    IIF 444 - Ownership of shares – 75% or moreOE
  • 168
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 93 - Director → ME
  • 169
    icon of address 34 Barcroft Road, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,214 GBP2024-09-30
    Officer
    icon of calendar 2019-09-27 ~ now
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ now
    IIF 438 - Right to appoint or remove directorsOE
    IIF 438 - Ownership of shares – 75% or moreOE
    IIF 438 - Ownership of voting rights - 75% or moreOE
  • 170
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2019-05-31
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 171
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 110 - Director → ME
    IIF 19 - Director → ME
    IIF 101 - Director → ME
  • 172
    icon of address 12a Bruce Street, Stirling, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    IIF 426 - Director → ME
  • 173
    icon of address 41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2020-06-17 ~ dissolved
    IIF 331 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 174
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-26 ~ dissolved
    IIF 50 - Director → ME
  • 175
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
  • 176
    icon of address 167-169 Great Portland Street, 5th Floor Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -272,146 GBP2023-05-31
    Officer
    icon of calendar 2023-01-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Right to appoint or remove directorsOE
  • 177
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2021-09-09 ~ dissolved
    IIF 345 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ 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
  • 178
    icon of address Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 237 - Director → ME
  • 179
    M RANA TRADING LTD - 2017-10-10
    icon of address 62 Paton Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    IIF 423 - Director → ME
    icon of calendar 2017-09-11 ~ dissolved
    IIF 338 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ dissolved
    IIF 441 - Right to appoint or remove directorsOE
    IIF 441 - Ownership of shares – 75% or moreOE
  • 180
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 109 - Director → ME
  • 181
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-04-30
    Officer
    icon of calendar 2013-04-16 ~ now
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ now
    IIF 350 - Ownership of voting rights - 75% or moreOE
    IIF 350 - Ownership of shares – 75% or moreOE
  • 182
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2025-06-30
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 183
    JIAXING GOLDEN CITY TEXTILE CO., LTD - 2017-01-05
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2017-02-26 ~ dissolved
    IIF 252 - Ownership of shares – 75% or moreOE
  • 184
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 167 - Director → ME
  • 185
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ dissolved
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 186
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 172 - Director → ME
  • 187
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-20 ~ dissolved
    IIF 293 - Director → ME
  • 188
    icon of address 83 Evelyn Grove, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 349 - Ownership of shares – 75% or moreOE
    IIF 349 - Ownership of voting rights - 75% or moreOE
  • 189
    icon of address Rm101 Maple House 118 High Street, Purley,london
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
  • 190
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-02 ~ dissolved
    IIF 245 - Director → ME
  • 191
    icon of address Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2012-12-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 192
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-13 ~ dissolved
    IIF 282 - Director → ME
  • 193
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-03-31
    Officer
    icon of calendar 2012-03-28 ~ now
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ now
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Ownership of shares – 75% or moreOE
  • 194
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2020-03-31
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 195
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2018-12-31
    Officer
    icon of calendar 2012-12-19 ~ dissolved
    IIF 131 - Director → ME
  • 196
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 289 - Director → ME
  • 197
    icon of address 37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 153 - Director → ME
    icon of calendar 2025-07-25 ~ now
    IIF 328 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 198
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 44 - Director → ME
  • 199
    icon of address Rm101 Maple House, 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF 3 - Director → ME
  • 200
    icon of address 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-02-28
    Officer
    icon of calendar 2019-02-26 ~ dissolved
    IIF 346 - Secretary → ME
  • 201
    icon of address Unit 1659 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
  • 202
    RANA SUPPLIER LTD - 2018-02-15
    MIND BENCH RECRUITMENT LTD - 2018-03-14
    icon of address 62 Paton Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    IIF 424 - Director → ME
    icon of calendar 2017-09-11 ~ dissolved
    IIF 339 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ dissolved
    IIF 443 - Ownership of shares – 75% or moreOE
    IIF 443 - Right to appoint or remove directorsOE
  • 203
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2017-05-14 ~ dissolved
    IIF 222 - Ownership of shares – 75% or moreOE
  • 204
    icon of address Rm101 Maple House 118 High Street, Purely, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-27 ~ dissolved
    IIF 122 - Director → ME
  • 205
    icon of address 133 Hall Lane Estate, Willington, Crook, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,839 GBP2025-06-30
    Officer
    icon of calendar 2015-06-16 ~ now
    IIF 447 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 434 - Ownership of shares – 75% or moreOE
  • 206
    icon of address 20 Constance Road, West Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 457 - Director → ME
  • 207
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 6 - Director → ME
  • 208
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2020-08-31
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
  • 209
    icon of address Rm 101, Maple House 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
  • 210
    HIWAY FOREIGN TRADE CO., LTD - 2025-04-17
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 211
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-18 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Has significant influence or controlOE
  • 212
    icon of address 37 Norman Road, Dartford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 385 - Director → ME
  • 213
    TENDA INDUSTRIAL LTD - 2023-03-07
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2025-03-31
    Officer
    icon of calendar 2013-03-07 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ now
    IIF 83 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 83 - Ownership of shares – More than 50% but less than 75%OE
  • 214
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 65 - Director → ME
  • 215
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2020-09-30
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 277 - Director → ME
  • 216
    OMEGA KITCHEN & BATHROOM LTD - 2021-07-01
    SONILOND MOTOR SALVAGE LIMITED - 2020-01-22
    icon of address 133 Hall Lane Estate, Willington, Crook, England
    Active Corporate (1 parent)
    Equity (Company account)
    -107,522 GBP2025-04-30
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF 446 - Director → ME
  • 217
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    icon of calendar 2013-09-06 ~ now
    IIF 206 - Director → ME
  • 218
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2019-07-31
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 219
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,848 GBP2020-09-30
    Officer
    icon of calendar 2013-03-08 ~ dissolved
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 220
    icon of address 5 Hilton Road, Lanesfield, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-04 ~ now
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2025-09-04 ~ now
    IIF 414 - Right to appoint or remove directorsOE
    IIF 414 - Ownership of shares – 75% or moreOE
    IIF 414 - Ownership of voting rights - 75% or moreOE
  • 221
    icon of address Rm101 Maple House, 118 High Street, Purley, London,uk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 286 - Director → ME
  • 222
    icon of address Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 42 - Director → ME
  • 223
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-22 ~ dissolved
    IIF 121 - Director → ME
  • 224
    icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 283 - Director → ME
    IIF 249 - Director → ME
  • 225
    icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
  • 226
    icon of address Rm101 Maple House 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 225 - Director → ME
  • 227
    icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 284 - Director → ME
    IIF 250 - Director → ME
  • 228
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2019-04-30
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
  • 229
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 241 - Director → ME
  • 230
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-26 ~ dissolved
    IIF 177 - Director → ME
  • 231
    icon of address Rm101 Maple House 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-13 ~ dissolved
    IIF 215 - Director → ME
  • 232
    icon of address 54 New Road, Seven Kings, Essex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-05-05 ~ now
    IIF 418 - Director → ME
  • 233
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-06-30
    Officer
    icon of calendar 2018-06-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 234
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2018-01-31
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
  • 235
    icon of address Rm101 Maple House 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 79 - Director → ME
  • 236
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 230 - Director → ME
  • 237
    icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 326 - Director → ME
  • 238
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2020-07-31
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 111 - Director → ME
  • 239
    icon of address 17 Cape Close, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,343 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-12-02 ~ now
    IIF 398 - Right to appoint or remove directorsOE
    IIF 398 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 398 - Ownership of shares – More than 25% but not more than 50%OE
  • 240
    icon of address Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 176 - Director → ME
  • 241
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 266 - Director → ME
  • 242
    WELL STAR BUIDLING MATERIALS LTD - 2013-09-12
    icon of address 37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-05-31
    Officer
    icon of calendar 2013-05-21 ~ now
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 347 - Ownership of voting rights - 75% or moreOE
    IIF 347 - Ownership of shares – 75% or moreOE
  • 243
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    500,000 GBP2024-07-31
    Officer
    icon of calendar 2014-07-16 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
  • 244
    icon of address Rm101 Maple House, 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-20 ~ dissolved
    IIF 45 - Director → ME
  • 245
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2024-09-30
    Officer
    icon of calendar 2013-09-12 ~ now
    IIF 166 - Director → ME
  • 246
    icon of address 419, Harborne Road Edgbaston, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 169 - Director → ME
  • 247
    icon of address Rm101 Maple House, 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 255 - Director → ME
  • 248
    icon of address 14 Sharon Close, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-05 ~ now
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2025-09-05 ~ now
    IIF 411 - Ownership of voting rights - 75% or moreOE
    IIF 411 - Ownership of shares – 75% or moreOE
    IIF 411 - Right to appoint or remove directorsOE
  • 249
    icon of address Chase Business Centre, 39/41 Chase Side, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 159 - Director → ME
  • 250
    icon of address Msh4264 Rm B 1/f. La Bldg, 66 Corporation Road, Grangetown, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-16 ~ dissolved
    IIF 54 - Director → ME
  • 251
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2018-11-30
    Officer
    icon of calendar 2012-11-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 252
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-02 ~ dissolved
    IIF 23 - Director → ME
  • 253
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2024-10-31
    Officer
    icon of calendar 2013-10-25 ~ now
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 254
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 5 - Director → ME
  • 255
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2023-09-30
    Officer
    icon of calendar 2015-10-10 ~ dissolved
    IIF 269 - Director → ME
    icon of calendar 2023-06-30 ~ dissolved
    IIF 330 - Secretary → ME
  • 256
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 128 - Director → ME
  • 257
    icon of address 14 Sharon Close, Parkfields, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-26 ~ dissolved
    IIF 431 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ dissolved
    IIF 449 - Right to appoint or remove directorsOE
    IIF 449 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 449 - Ownership of shares – More than 25% but not more than 50%OE
  • 258
    ZHEJIANG HAOHUA IMPORT AND EXPORT CO., LTD. - 2017-02-21
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2020-03-31
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ dissolved
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
  • 259
    icon of address Chase Business Centre-chd, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-16 ~ dissolved
    IIF 184 - Director → ME
  • 260
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-22 ~ dissolved
    IIF 256 - Director → ME
  • 261
    icon of address Unit 204 Salford Innovation Forum, 51 Frederick Road, Salford Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 262
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000,000 GBP2019-09-30
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 64 - Director → ME
  • 263
    icon of address Unit 46 Cariocca Business Park 2 Sawley Road, Miles Plating, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-03 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 218 - Ownership of shares – 75% or moreOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 264
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2025-04-30
    Officer
    icon of calendar 2013-04-22 ~ now
    IIF 267 - Director → ME
  • 265
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 160 - Director → ME
  • 266
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-06-30
    Officer
    icon of calendar 2013-06-07 ~ dissolved
    IIF 202 - Director → ME
  • 267
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 234 - Director → ME
  • 268
    icon of address 4385, 08490516: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,322 GBP2019-04-30
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
Ceased 28
  • 1
    icon of address Rm101 Maple House, 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-17 ~ 2014-12-05
    IIF 295 - Director → ME
  • 2
    icon of address 6 Cheltenham Place, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2016-05-01 ~ 2020-05-20
    IIF 450 - Director → ME
  • 3
    icon of address 53 Lever Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-18 ~ 2015-08-07
    IIF 358 - Director → ME
  • 4
    XIKET-GIFT CO., LIMITED - 2018-07-11
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-10-31
    Officer
    icon of calendar 2012-10-29 ~ 2018-06-27
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ 2018-06-27
    IIF 223 - Ownership of voting rights - 75% or more OE
    IIF 223 - Has significant influence or control OE
    IIF 223 - Right to appoint or remove directors OE
    IIF 223 - Ownership of shares – 75% or more OE
  • 5
    icon of address Chase Business Centre, 39/41 Chase Side, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-13 ~ 2017-03-06
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ 2017-03-09
    IIF 251 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit Oc01, Safestore, Reddish Road, Reddish, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-01 ~ 2008-09-01
    IIF 341 - Director → ME
  • 7
    TOP SPOT SERVICE LTD - 2014-04-09
    icon of address Rm101 Maple House 118 High Street, Purely
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-22 ~ 2014-04-03
    IIF 70 - Director → ME
  • 8
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2024-10-31
    Officer
    icon of calendar 2012-10-16 ~ 2021-10-18
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ 2021-10-18
    IIF 243 - Ownership of shares – 75% or more OE
  • 9
    icon of address Tms House, Cray Avenue, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,633 GBP2024-01-31
    Officer
    icon of calendar 2021-01-19 ~ 2025-01-01
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ 2021-01-19
    IIF 309 - Ownership of shares – 75% or more OE
    IIF 309 - Ownership of voting rights - 75% or more OE
    IIF 309 - Right to appoint or remove directors OE
  • 10
    icon of address 41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2025-03-31
    Officer
    icon of calendar 2017-03-10 ~ 2019-05-23
    IIF 40 - Director → ME
    icon of calendar 2013-03-15 ~ 2013-11-07
    IIF 39 - Director → ME
    icon of calendar 2017-03-10 ~ 2019-05-23
    IIF 334 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ 2019-05-23
    IIF 191 - Ownership of voting rights - 75% or more OE
    IIF 191 - Ownership of shares – 75% or more OE
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-26 ~ 2014-05-07
    IIF 372 - Director → ME
  • 12
    CRIUS INVESTMENT LTD - 2010-02-05
    icon of address 15th Floor, 5 Aldermanbury Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-09 ~ 2018-06-28
    IIF 31 - Director → ME
  • 13
    icon of address 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,793 GBP2021-02-28
    Officer
    icon of calendar 2016-12-13 ~ 2017-01-27
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2019-10-21
    IIF 391 - Ownership of shares – 75% or more OE
  • 14
    icon of address 4385, 08182589 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 2033 offsprings)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2012-08-16 ~ 2021-06-28
    IIF 107 - Director → ME
  • 15
    icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2022-04-30
    Officer
    icon of calendar 2013-04-02 ~ 2018-07-04
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2017-04-02 ~ 2018-07-04
    IIF 228 - Ownership of shares – 75% or more OE
  • 16
    icon of address Chase Business Centre 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-31 ~ 2013-04-11
    IIF 238 - Director → ME
  • 17
    icon of address 51 Broad Lane, Essington, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2022-04-22 ~ 2023-03-01
    IIF 421 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ 2023-03-01
    IIF 445 - Ownership of voting rights - 75% or more OE
    IIF 445 - Ownership of shares – 75% or more OE
    IIF 445 - Right to appoint or remove directors OE
  • 18
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2022-04-30
    Officer
    icon of calendar 2013-04-16 ~ 2015-06-30
    IIF 281 - Director → ME
  • 19
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-01-31
    Officer
    icon of calendar 2017-01-12 ~ 2017-11-13
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2019-12-13 ~ 2021-10-22
    IIF 458 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 458 - Ownership of shares – 75% or more as a member of a firm OE
    icon of calendar 2017-01-12 ~ 2019-12-13
    IIF 453 - Right to appoint or remove directors OE
  • 20
    icon of address Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-06-30
    IIF 200 - Ownership of shares – 75% or more OE
    IIF 200 - Right to appoint or remove directors OE
    IIF 200 - Ownership of voting rights - 75% or more OE
  • 21
    HIWAY FOREIGN TRADE CO., LTD - 2025-04-17
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    icon of calendar 2013-09-06 ~ 2020-05-25
    IIF 11 - Director → ME
  • 22
    icon of address 37 Norman Road, Dartford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-25 ~ 2024-10-31
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ 2024-10-30
    IIF 429 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 429 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 429 - Right to appoint or remove directors OE
  • 23
    icon of address 17 Cape Close, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,343 GBP2023-12-31
    Officer
    icon of calendar 2022-05-24 ~ 2024-06-20
    IIF 364 - Director → ME
  • 24
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-04-30
    Officer
    icon of calendar 2013-03-18 ~ 2017-10-11
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ 2017-10-11
    IIF 369 - Ownership of shares – 75% or more OE
  • 25
    icon of address Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-05 ~ 2013-08-22
    IIF 80 - Director → ME
  • 26
    icon of address Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-23 ~ 2013-05-24
    IIF 66 - Director → ME
  • 27
    icon of address 16 Deans Gate, Willenhall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-09 ~ 2021-04-10
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ 2021-04-10
    IIF 412 - Ownership of voting rights - 75% or more OE
    IIF 412 - Right to appoint or remove directors OE
    IIF 412 - Ownership of shares – 75% or more OE
  • 28
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-09-30
    Officer
    icon of calendar 2013-09-30 ~ 2017-07-06
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ 2017-07-06
    IIF 257 - Ownership of shares – 75% or more OE
    IIF 257 - Right to appoint or remove directors OE
    IIF 257 - Has significant influence or control OE
    IIF 257 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.