logo
explain how to read the page

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

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

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

Zhou, Huihua

    Related profiles found in government register
  • Zhou, Huihua
    Chinese merchant born in March 1984

    Resident in China

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

      IIF 1
  • Zheng, Huichi
    Chinese born in March 1986

    Resident in China

    Registered addresses and corresponding companies
    • 44a, Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 2
  • Zhou, Wenna
    Chinese merchant born in May 1985

    Resident in China

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

      IIF 3
  • Liu, Wenhua
    Chinese merchant born in September 1983

    Resident in China

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

      IIF 4
  • Zhan, Huaying
    Chinese merchant born in March 1986

    Resident in China

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

      IIF 5
  • Zhang, Lijia
    Chinese merchant born in January 1984

    Resident in China

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

      IIF 6
  • Zhou, Jie
    Chinese merchant born in October 1981

    Resident in China

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

      IIF 7
  • Zhou, Yao
    Chinese merchant born in August 1982

    Resident in China

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

      IIF 8
  • Du, Juan
    Chinese merchant born in January 1984

    Resident in China

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

      IIF 9
  • Hu, Yu
    Chinese merchant born in July 1981

    Resident in China

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

      IIF 10
  • Shi, Huanhuan
    Chinese merchant born in November 1983

    Resident in China

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

      IIF 11
  • Wang, Baohua
    Chinese merchant born in May 1986

    Resident in China

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

      IIF 12
  • Cao, Wankun
    Chinese merchant born in June 1986

    Resident in China

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

      IIF 13
  • Cao, Yujuan
    Chinese merchant born in March 1977

    Resident in China

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

      IIF 14
    • Fifth Floor, 3 Gower Street, London, WC1E 6HA, United Kingdom

      IIF 15
    • Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 16
  • Chen, Chuyi
    Chinese merchant born in January 1974

    Resident in China

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

      IIF 17
  • Chen, Hualing
    Chinese merchant born in June 1987

    Resident in China

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

      IIF 18
  • Gao, Shan
    Chinese merchant born in October 1984

    Resident in China

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

      IIF 19
  • Hao, Zhiwei
    Chinese merchant born in March 1988

    Resident in China

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

      IIF 20
  • Jing, Ruiqin
    Chinese director born in October 1984

    Resident in China

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

      IIF 21
  • Jing, Ruiqin
    Chinese merchant born in October 1984

    Resident in China

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

      IIF 22
  • Li, Hua
    Chinese merchant born in June 1975

    Resident in China

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

      IIF 23
  • Li, Minghui
    Chinese merchant born in January 1984

    Resident in China

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

      IIF 24
  • Lin, Lin
    Chinese merchant born in January 1984

    Resident in China

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

      IIF 25
  • Shen, Lijuan
    Chinese merchant born in November 1985

    Resident in China

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

      IIF 26
  • Wang, Jian
    Chinese merchant born in July 1984

    Resident in China

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

      IIF 27
  • Wu, Mei
    Chinese born in December 1984

    Resident in China

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

      IIF 28
  • Wu, Mei
    Chinese merchant born in December 1984

    Resident in China

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

      IIF 29
  • Xu, Guocheng
    Chinese director&shareholder born in March 1985

    Resident in China

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

      IIF 30
  • Xu, Guocheng
    Chinese merchant born in March 1985

    Resident in China

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

      IIF 31
  • Zeng, Aijing
    Chinese born in March 1984

    Resident in China

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

      IIF 32
  • Zeng, Lili
    Chinese merchant born in January 1986

    Resident in China

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

      IIF 33
  • Zhang, Xuxia
    Chinese merchant born in October 1981

    Resident in China

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

      IIF 34
  • Zhao, Yan
    Chinese merchant born in March 1968

    Resident in China

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

      IIF 35
  • Zhuo, Yamei
    Chinese merchant born in June 1986

    Resident in China

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

      IIF 36
  • Cai, Yan
    Chinese born in March 1984

    Resident in China

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

      IIF 37
  • Cai, Yan
    Chinese merchant born in March 1984

    Resident in China

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

      IIF 38
    • Rm101, Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 39
  • Chen, Manmei
    Chinese merchant born in January 1985

    Resident in China

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

      IIF 40
  • Chen, Yaobin
    Chinese merchant born in July 1980

    Resident in China

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

      IIF 41
  • Deng, Yong
    Chinese merchant born in January 1984

    Resident in China

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

      IIF 42
  • Feng, Yaheng
    Chinese merchant born in March 1985

    Resident in China

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

      IIF 43
  • Fu, Yanxia
    Chinese merchant born in August 1967

    Resident in China

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

      IIF 44
  • Guo, Cunying
    Chinese merchant born in July 1986

    Resident in China

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

      IIF 45
  • Huang, Su
    Chinese merchant born in April 1968

    Resident in China

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

      IIF 46
  • Li, Xixian
    Chinese merchant born in August 1987

    Resident in China

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

      IIF 47
  • Lin, Yuqiong
    Chinese merchant born in September 1983

    Resident in China

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

      IIF 48
  • Liu, Shufang
    Chinese merchant born in August 1982

    Resident in China

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

      IIF 49
  • Liu, Wei
    Chinese deputy head of general affiars group born in November 1981

    Resident in China

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

      IIF 50
  • Liu, Wei
    Chinese merchant born in November 1981

    Resident in China

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

      IIF 51
  • Liu, Wenjie
    Chinese merchant born in June 1982

    Resident in China

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

      IIF 52
  • Liu, Zhen
    Chinese director and company secretary born in December 1987

    Resident in China

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

      IIF 53
  • Liu, Zhen
    Chinese born in December 1988

    Resident in China

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

      IIF 54
  • Lu, Nana
    Chinese merchant born in March 1990

    Resident in China

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

      IIF 55
  • Lin Lin
    Chinese born in January 1984

    Resident in China

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

      IIF 56
  • Wang, Burong
    Chinese merchant born in January 1974

    Resident in China

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

      IIF 57
  • Wang, Xing
    Chinese merchant born in April 1980

    Resident in China

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

      IIF 58
  • Yuan, Yuan
    Chinese born in September 1983

    Resident in China

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

      IIF 59
  • Yuan, Yuan
    Chinese merchant born in September 1983

    Resident in China

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

      IIF 60
  • Yan Cai
    Chinese born in March 1984

    Resident in China

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

      IIF 61
  • Zhao, Jingzhi
    Chinese born in January 1989

    Resident in China

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

      IIF 62 IIF 63
  • Zhao, Jingzhi
    Chinese director born in January 1989

    Resident in China

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

      IIF 64
  • Zheng, Huichi, Mr.
    Chinese born in March 1986

    Resident in China

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

      IIF 65
  • Zhong, Jinxiong
    Chinese merchant born in July 1988

    Resident in China

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

      IIF 66
  • Zou, Dong
    Chinese born in October 1962

    Resident in China

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

      IIF 67
  • Zhen Liu
    Chinese born in December 1987

    Resident in China

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

      IIF 68
  • Zhen Liu
    Chinese born in December 1988

    Resident in China

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

      IIF 69
  • Bo Liu
    Chinese born in June 1979

    Resident in China

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

      IIF 70
  • Cao, Yunpeng
    Chinese merchant born in October 1980

    Resident in China

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

      IIF 71
  • Chan, Wai Lon
    Chinese merchant born in November 1983

    Resident in China

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

      IIF 72
  • Chen, Lyuyan
    Chinese merchant born in March 1977

    Resident in China

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

      IIF 73
  • Chen, Wenlong
    Chinese merchant born in April 1983

    Resident in China

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

      IIF 74
  • Chen, Yu, Mr.
    Chinese merchant born in November 1980

    Resident in China

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

      IIF 75
  • Fang, Chunqiong
    Chinese merchant born in March 1987

    Resident in China

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

      IIF 76
  • Feng, Hui, Mr.
    Chinese born in November 1982

    Resident in China

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

      IIF 77
  • Gao, Meiping
    Chinese merchant born in June 1972

    Resident in China

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

      IIF 78
  • Huang, Yingyun
    Chinese merchant born in March 1985

    Resident in China

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

      IIF 79
  • Hua Li
    Chinese born in June 1975

    Resident in China

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

      IIF 80
  • Huichi Zheng
    Chinese born in March 1986

    Resident in China

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

      IIF 81
    • 44a, Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 82
  • Ji, Yanyu
    Chinese born in March 1979

    Resident in China

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

      IIF 83
  • Ji, Yanyu
    Chinese merchant born in March 1979

    Resident in China

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

      IIF 84
  • Li, Bin
    Chinese born in November 1986

    Resident in China

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

      IIF 85
    • No.1369-20-1-1903, Beigong West Street, Weicheng District Weifang City, Shandong Province, China

      IIF 86
  • Li, Hong
    Chinese merchant born in October 1981

    Resident in China

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

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

    Resident in China

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

      IIF 88
  • Li, Hua, Mr.
    Chinese merchant born in November 1984

    Resident in China

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

      IIF 89
  • Li, Jing
    Chinese merchant born in October 1985

    Resident in China

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

      IIF 90
  • Li, Peng
    Chinese merchant born in November 1984

    Resident in China

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

      IIF 91
  • Li, Wenyan
    Chinese merchant born in January 1982

    Resident in China

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

      IIF 92
  • Liang, Shubiao
    Chinese merchant born in March 1986

    Resident in China

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

      IIF 93
  • Liu, Bo
    Chinese merchant born in June 1979

    Resident in China

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

      IIF 94
    • Suite 108 Chase Business Centre, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 95
  • Lu, Xiaoxiao
    Chinese born in April 1983

    Resident in China

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

      IIF 96
  • Ming, Wenlan
    Chinese merchant born in June 1989

    Resident in China

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

      IIF 97
  • Mei Wu
    Chinese born in December 1984

    Resident in China

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

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

    Resident in China

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

      IIF 99
  • Qin, Lixin
    Chinese merchant born in October 1986

    Resident in China

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

      IIF 100
  • Sha, Dingwu
    Chinese merchant born in August 1977

    Resident in China

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

      IIF 101
  • Shi, Wei, Mr.
    Chinese born in April 1982

    Resident in China

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

      IIF 102
  • Song, Yunzhi
    Chinese merchant born in January 1979

    Resident in China

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

      IIF 103
  • Sun, Guoqin
    Chinese merchant born in November 1982

    Resident in China

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

      IIF 104
  • Tong, Xiangjun
    Chinese merchant born in September 1984

    Resident in China

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

      IIF 105
  • Wang, Huarong
    Chinese merchant born in July 1973

    Resident in China

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

      IIF 106
  • Wenjie Liu
    Chinese born in June 1982

    Resident in China

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

      IIF 107
    • Stron House, 100 Pall Mall, London, SW1Y 5EA

      IIF 108
  • Wenna Zhou
    Chinese born in May 1985

    Resident in China

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

      IIF 109
  • Xiao, Xianghua
    Chinese merchant born in November 1987

    Resident in China

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

      IIF 110
  • Xie, Hongchuang
    Chinese businessman born in April 1988

    Resident in China

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

      IIF 111
  • Xie, Hongchuang
    Chinese merchant born in April 1988

    Resident in China

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

      IIF 112
    • Rm101, Maple House 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 113
  • Xueji Huang
    Chinese born in September 1977

    Resident in China

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

      IIF 114
  • Yingyun Huang
    Chinese born in March 1985

    Resident in China

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

      IIF 115
  • Yuan Yuan
    Chinese born in September 1983

    Resident in China

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

      IIF 116
  • Zhang, Mingli
    Chinese merchant born in November 1983

    Resident in China

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

      IIF 117
  • Zhang, Tingting
    Chinese merchant born in July 1984

    Resident in China

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

      IIF 118
  • Zhang, Yiping
    Chinese businessman born in October 1981

    Resident in China

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

      IIF 119
  • Zhang, Yiping
    Chinese merchant born in October 1981

    Resident in China

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

      IIF 120
  • Zhu, Jian, Mr.
    Chinese merchant born in June 1986

    Resident in China

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

      IIF 121
  • Aijing Zeng
    Chinese born in March 1984

    Resident in China

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

      IIF 122
  • Bin Li
    Chinese born in November 1986

    Resident in China

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

      IIF 123
    • Flat 43 Perkins House, Wallwood Street, London, E14 7AH, England

      IIF 124
  • Chen, Qinzhou
    Chinese merchant born in December 1975

    Resident in China

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

      IIF 125
  • Chaoying Lu
    Chinese born in May 1983

    Resident in China

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

      IIF 126
  • Dong, Baoli
    Chinese born in November 1982

    Resident in China

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

      IIF 127
  • Fei Wang
    Chinese born in September 1983

    Resident in China

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

      IIF 128
  • Gao, Mei Ping
    Chinese director born in June 1972

    Resident in China

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

      IIF 129
  • Huang, Xueji
    Chinese merchant born in September 1977

    Resident in China

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

      IIF 130
  • Jiang, Congxiao
    Chinese merchant born in March 1985

    Resident in China

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

      IIF 131 IIF 132
  • Jie Zhou
    Chinese born in October 1981

    Resident in China

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

      IIF 133
  • Jing Li
    Chinese born in October 1985

    Resident in China

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

      IIF 134
  • Jingzhi Zhao
    Chinese born in January 1989

    Resident in China

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

      IIF 135 IIF 136
    • No.176, Shiguzhuang, Pingyi Sub-district, Pingyi County, Shandong, 273300, China

      IIF 137
    • Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD

      IIF 138
  • Lao, Shangde
    Chinese director/shareholder born in December 1981

    Resident in China

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

      IIF 139
  • Liang, Xiuyu
    Chinese merchant born in November 1980

    Resident in China

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

      IIF 140
  • Liu, Jingjing
    Chinese merchant born in August 1987

    Resident in China

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

      IIF 141
  • Lu, Chaoying
    Chinese merchant born in May 1983

    Resident in China

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

      IIF 142
  • Lu, Dan, Mr.
    Chinese merchant born in April 1981

    Resident in China

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

      IIF 143
  • Lican Huang
    Chinese born in December 1972

    Resident in China

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

      IIF 144
  • Lili Zeng
    Chinese born in January 1986

    Resident in China

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

      IIF 145
  • Lin Lin
    Chinese born in January 1970

    Resident in China

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

      IIF 146
  • Liujun Miao
    Chinese born in April 1982

    Resident in China

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

      IIF 147
  • Ma, Yingjue
    Chinese merchant born in December 1982

    Resident in China

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

      IIF 148
  • Manmei Chen
    Chinese born in January 1985

    Resident in China

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

      IIF 149
  • Mrs Yuan Yuan
    Chinese born in September 1983

    Resident in China

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

      IIF 150
  • Qu, Hongsheng
    Chinese merchant born in July 1970

    Resident in China

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

      IIF 151
  • Ruiqin Jing
    Chinese born in October 1984

    Resident in China

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

      IIF 152
  • Shufang Liu
    Chinese born in August 1982

    Resident in China

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

      IIF 153
  • Shujuan Wang
    Chinese born in July 1984

    Resident in China

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

      IIF 154
  • Wang, Lei, Mr.
    Chinese merchant born in September 1981

    Resident in China

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

      IIF 155
  • Wenlan Ming
    Chinese born in June 1989

    Resident in China

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

      IIF 156
  • Wenlong Chen
    Chinese born in April 1983

    Resident in China

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

      IIF 157
  • Wenyan Li
    Chinese born in January 1982

    Resident in China

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

      IIF 158
  • Xie, Hong Chuang
    Chinese born in April 1988

    Resident in China

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

      IIF 159
  • Xiaoxiao Lu
    Chinese born in April 1983

    Resident in China

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

      IIF 160
  • Xing Wang
    Chinese born in April 1980

    Resident in China

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

      IIF 161
  • Xixian Li
    Chinese born in August 1987

    Resident in China

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

      IIF 162
  • Yu, Tao, Mr.
    Chinese merchant born in March 1988

    Resident in China

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

      IIF 163
  • Yanyu Ji
    Chinese born in March 1979

    Resident in China

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

      IIF 164
    • Suite 108 Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 165
  • Zhang, Xiaobing
    Chinese merchant born in June 1985

    Resident in China

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

      IIF 166
  • Zhang, Xin, Mr.
    Chinese merchant born in March 1977

    Resident in China

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

      IIF 167
  • Zhao, Yan
    China merchant born in March 1968

    Resident in China

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

      IIF 168
  • Zhao, Yongying
    Chinese merchant born in January 1979

    Resident in China

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

      IIF 169
  • Zhao, Zixu, Mr.
    Chinese merchant born in March 1990

    Resident in China

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

      IIF 170
  • Zheng, Miaozhen
    Chinese merchant born in November 1980

    Resident in China

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

      IIF 171
  • Zhu, Kewen, Mr.
    Chinese merchant born in March 1983

    Resident in China

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

      IIF 172
  • Zhen Liu
    Chinese born in June 2016

    Resident in China

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

      IIF 173
  • Zhongmin Liao
    Chinese born in August 1980

    Resident in China

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

      IIF 174
  • Bian, Yunfang
    Chinese merchant born in October 1967

    Resident in China

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

      IIF 175
  • Baoli Dong
    Chinese born in November 1982

    Resident in China

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

      IIF 176
  • Cai, Xiaoying
    Chinese merchant born in April 1980

    Resident in China

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

      IIF 177
  • Cheng, Shuishu, Mr.
    Chinese merchant born in September 1987

    Resident in China

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

      IIF 178
  • Chunqiong Fang
    Chinese born in March 1987

    Resident in China

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

      IIF 179
  • Dong Zou
    Chinese born in October 1962

    Resident in China

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

      IIF 180
  • Fu, Rao, Mr.
    Chinese merchant born in June 1975

    Resident in China

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

      IIF 181
  • Guoqin Sun
    Chinese born in November 1982

    Resident in China

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

      IIF 182
  • Hang, Xiaolei
    Chinese merchant born in June 1975

    Resident in China

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

      IIF 183
  • Hong, Tao, Mr.
    Chinese merchant born in November 1981

    Resident in China

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

      IIF 184
  • Huang, Li Rong
    Chinese merchant born in October 1984

    Resident in China

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

      IIF 185
  • Hailong Yang
    Chinese born in March 1972

    Resident in China

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

      IIF 186
  • Jia, Jianlin
    Chinese merchant born in November 1983

    Resident in China

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

      IIF 187
  • Lin, Chengli
    Chinese merchant born in October 1986

    Resident in China

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

      IIF 188
  • Liu, Min, Mr.
    Chinese merchant born in October 1981

    Resident in China

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

      IIF 189
  • Liu, Zhen
    China manager born in December 1987

    Resident in China

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

      IIF 190
  • Lu, Guangyu, Mr.
    Chinese merchant born in July 1984

    Resident in China

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

      IIF 191
  • Lijuan Shen
    Chinese born in November 1985

    Resident in China

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

      IIF 192
  • Mandeep Singh
    Chinese born in July 1981

    Resident in China

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

      IIF 193
  • Mr. Bin Li
    Chinese born in November 1986

    Resident in China

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

      IIF 194
  • Na Peng
    Chinese born in March 1979

    Resident in China

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

      IIF 195
  • Ren, Donghong
    Chinese merchant born in August 1968

    Resident in China

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

      IIF 196
  • Shen, Jianping
    Chinese director/share holder born in May 1960

    Resident in China

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

      IIF 197
  • Shen, Xiaoping
    Chinese merchant born in December 1981

    Resident in China

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

      IIF 198
  • Shengjun Li
    Chinese born in July 1976

    Resident in China

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

      IIF 199
  • Tingting Zhang
    Chinese born in July 1984

    Resident in China

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

      IIF 200
  • Wang, Yongguang
    Chinese merchant born in November 1985

    Resident in China

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

      IIF 201
  • Wu, Zhan, Mr.
    Chinese merchant born in October 1984

    Resident in China

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

      IIF 202
  • Wai Lon Chan
    Chinese born in November 1983

    Resident in China

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

      IIF 203
  • Wen Feng Lan
    Chinese born in June 1988

    Resident in China

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

      IIF 204
  • Xu, Miaochang
    Chinese merchant born in October 1986

    Resident in China

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

      IIF 205
  • Xiangjun Tong
    Chinese born in September 1984

    Resident in China

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

      IIF 206
  • Xiaoyi Tang
    Chinese born in April 1988

    Resident in China

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

      IIF 207
  • Xiaoying Cai
    Chinese born in April 1980

    Resident in China

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

      IIF 208
  • Xuxia Zhang
    Chinese born in October 1981

    Resident in China

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

      IIF 209
  • Yuqiong Lin
    Chinese born in September 1983

    Resident in China

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

      IIF 210
  • Zhao, Jinyu, Mr.
    Chinese merchant born in September 1978

    Resident in China

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

      IIF 211
  • Zhiyong Xie
    Chinese born in December 1987

    Resident in China

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

      IIF 212
  • Cao, Yang, Mr.
    Chinese merchant born in June 1979

    Resident in China

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

      IIF 213
  • Cao, Yang, Mr.
    Chinese merchant born in October 1981

    Resident in China

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

      IIF 214 IIF 215
  • Cheng, Gang, Mr.
    Chinese born in July 1981

    Resident in China

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

      IIF 216
  • Cheng, Kang, Mr.
    Chinese merchant born in June 1987

    Resident in China

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

      IIF 217
  • Chengli Lin
    Chinese born in October 1986

    Resident in China

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

      IIF 218
  • Chunlin Long
    Chinese born in March 1979

    Resident in China

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

      IIF 219
  • Donghong Ren
    Chinese born in August 1968

    Resident in China

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

      IIF 220
  • Feng, Yupeng, Mr.
    Chinese merchant born in January 1984

    Resident in China

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

      IIF 221
  • Geping Zhang
    Chinese born in July 1970

    Resident in China

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

      IIF 222
  • Hongchuang Xie
    Chinese born in April 1988

    Resident in China

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

      IIF 223
    • 08009078 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 224
  • Hongsheng Qu
    Chinese born in July 1970

    Resident in China

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

      IIF 225
  • Jianping Shen
    Chinese born in May 1960

    Resident in China

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

      IIF 226
  • Jianping Shen
    Chinese born in December 1968

    Resident in China

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

      IIF 227
  • Li, Bin, Mr.
    Chinese born in November 1986

    Resident in China

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

      IIF 228
  • Li, Fuhe, Mr.
    Chinese born in January 1979

    Resident in China

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

      IIF 229
  • Liu, Chaoyan, Mr.
    Chinese merchant born in March 1986

    Resident in China

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

      IIF 230
  • Liu, Jingjing
    Chinese merchant born in December 1979

    Resident in China

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

      IIF 231
  • Lu, Qing, Mr.
    Chinese merchant born in August 1969

    Resident in China

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

      IIF 232
  • Lyu, Meng, Mr.
    Chinese merchant born in November 1986

    Resident in China

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

      IIF 233
  • Mei Ping Gao
    Chinese born in June 1972

    Resident in China

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

      IIF 234
  • Mu Sheng Liu
    Chinese born in December 1981

    Resident in China

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

      IIF 235
  • Peng, Weihao, Mr.
    Chinese merchant born in March 1985

    Resident in China

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

      IIF 236
  • Shangde Lao
    Chinese born in December 1981

    Resident in China

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

      IIF 237
  • Shen Lian Liu
    Chinese born in July 1988

    Resident in China

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

      IIF 238
  • Wang, Shujuan, Mr.
    Chinese merchant born in July 1984

    Resident in China

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

      IIF 239
  • Wu, Yabin, Mr.
    Chinese merchant born in October 1988

    Resident in China

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

      IIF 240
  • Weiguang Wang
    Chinese born in January 1982

    Resident in China

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

      IIF 241
  • Xianbiao Qin
    Chinese born in August 1990

    Resident in China

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

      IIF 242
  • Xianghua Xiao
    Chinese born in November 1987

    Resident in China

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

      IIF 243
  • Xiaolei Hang
    Chinese born in June 1975

    Resident in China

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

      IIF 244
  • Yang, Rui De, Mr.
    Chinese born in January 1985

    Resident in China

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

      IIF 245
  • Yao, Wenbin, Mr.
    Chinese merchant born in April 1983

    Resident in China

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

      IIF 246
  • Yu, Yalin, Mr.
    Chinese merchant born in September 1966

    Resident in China

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

      IIF 247
  • Yujuan Cao
    Chinese born in March 1977

    Resident in China

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

      IIF 248
  • Yunpeng Cao
    Chinese born in October 1980

    Resident in China

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

      IIF 249
  • Yunzhi Song
    Chinese born in January 1979

    Resident in China

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

      IIF 250
  • Zhang, Min, Miss.
    Chinese merchant born in January 1979

    Resident in China

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

      IIF 251
  • Zhao, Jingzhi, Mr.
    Chinese born in January 1989

    Resident in China

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

      IIF 252
  • Zhao, Jingzhi, Mr.
    Chinese merchant born in January 1989

    Resident in China

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

      IIF 253
  • Zheng, Youbin, Mr.
    Chinese merchant born in December 1987

    Resident in China

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

      IIF 254
  • Cheng, Qing, Mr.
    Chinese merchant born in May 1968

    Resident in China

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

      IIF 255
  • Fan, Weiwei, Mr.
    Chinese merchant born in June 1981

    Resident in China

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

      IIF 256
  • Fang, Yongsheng
    Chinese company director born in November 1970

    Resident in China

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

      IIF 257
  • Han, Jianlei, Mr.
    Chinese merchant born in June 1982

    Resident in China

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

      IIF 258 IIF 259
  • Jingjing Liu
    Chinese born in December 1979

    Resident in China

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

      IIF 260
  • Li, Weimin, Mr.
    Chinese merchant born in May 1985

    Resident in China

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

      IIF 261
  • Li, Yuanmin, Mr.
    Chinese merchant born in July 1983

    Resident in China

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

      IIF 262
  • Lv, Meng, Mr.
    Chinese merchant born in November 1986

    Resident in China

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

      IIF 263
  • Miao, Liujun, Mr.
    Chinese merchant born in April 1982

    Resident in China

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

      IIF 264
  • Mo, Jiefeng, Mr.
    Chinese merchant born in July 1984

    Resident in China

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

      IIF 265
  • Miaozhen Zheng
    Chinese born in November 1980

    Resident in China

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

      IIF 266
  • Qi, Xiaoyi, Mr.
    Chinese merchant born in April 1974

    Resident in China

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

      IIF 267
  • Tang, Xiaoyi, Mr.
    Chinese company director born in April 1988

    Resident in China

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

      IIF 268
  • Tang, Ya Bin, Mr.
    Chinese merchant born in August 1987

    Resident in China

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

      IIF 269
  • Wan, Hong, Mr.
    Chinese merchant born in November 1976

    Resident in China

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

      IIF 270
  • Wang, Weiguang, Mr.
    Chinese merchant born in January 1982

    Resident in China

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

      IIF 271
  • Xiang, Ping, Mr.
    Chinese merchant born in May 1985

    Resident in China

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

      IIF 272
  • Xu, Guang Ji, Mr.
    Chinese merchant born in March 1983

    Resident in China

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

      IIF 273
  • Xu, Zhidong, Mr.
    Chinese merchant born in March 1969

    Resident in China

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

      IIF 274
  • Yang, Hailong, Mr.
    Chinese merchant born in March 1972

    Resident in China

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

      IIF 275
  • Yang, Liang, Mr.
    Chinese merchant born in April 1980

    Resident in China

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

      IIF 276
  • Yang, Liangliang
    Chinese merchant born in November 1985

    Resident in China

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

      IIF 277
  • Yang, Xiaohua, Mr.
    Chinese merchant born in December 1978

    Resident in China

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

      IIF 278
  • Yu, Caijin, Mr.
    Chinese merchant born in January 1977

    Resident in China

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

      IIF 279
  • Yunfang Bian
    Chinese born in October 1967

    Resident in China

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

      IIF 280
  • Zhang, Geping, Mr.
    Chinese merchant born in July 1970

    Resident in China

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

      IIF 281
  • Zhu, Jianqiu, Mr.
    Chinese merchant born in October 1976

    Resident in China

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

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

    Resident in China

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

      IIF 283 IIF 284
  • Fang, Yong Sheng
    Chinese merchant born in November 1970

    Resident in China

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

      IIF 285
  • Feng, Zhiwei, Mr.
    Chinese merchant born in November 1983

    Resident in China

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

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

    Resident in China

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

      IIF 289
  • Li, Pei Jun, Ms.
    Chinese born in October 1981

    Resident in China

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

      IIF 290
  • Li, Xinjun, Mr.
    Chinese merchant born in August 1976

    Resident in China

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

      IIF 291
  • Li, Yingzhi, Mr.
    Chinese merchant born in November 1984

    Resident in China

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

      IIF 292
  • Liang, Haimao, Mr.
    Chinese merchant born in November 1978

    Resident in China

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

      IIF 293
  • Liu, Mu Sheng, Mr.
    Chinese merchant born in December 1981

    Resident in China

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

      IIF 294
  • Long, Chunlin, Mr.
    Chinese born in March 1979

    Resident in China

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

      IIF 295
  • Shao, Weiting, Mr.
    Chinese merchant born in November 1985

    Resident in China

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

      IIF 296
  • Wang, Jibao, Mr.
    Chinese merchant born in October 1989

    Resident in China

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

      IIF 297 IIF 298
  • Lao, Shangde, Mr.
    Chinese merchant born in December 1981

    Resident in China

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

      IIF 299
  • Li, Yongli, Mr.
    Chinese merchant born in November 1976

    Resident in China

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

      IIF 300
  • Liao, Zhongmin, Mr.
    Chinese merchant born in August 1980

    Resident in China

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

      IIF 301
  • Liu, Shen Lian, Mr.
    Chinese merchant born in July 1988

    Resident in China

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

      IIF 302
  • Qu, Hongsheng, Mr.
    Chinese merchant born in July 1970

    Resident in China

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

      IIF 303
  • Shen, Jianping, Mr.
    Chinese merchant born in December 1968

    Resident in China

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

      IIF 304
  • Xie, Zhiyong, Mr.
    Chinese merchant born in December 1987

    Resident in China

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

      IIF 305
  • Huang, Lican, Mr.
    Chinese merchant born in December 1972

    Resident in China

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

      IIF 306
  • Lan, Wen Feng, Mr.
    Chinese merchant born in June 1988

    Resident in China

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

      IIF 307
  • Li, Shengjun, Mr.
    Chinese merchant born in July 1976

    Resident in China

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

      IIF 308
  • Li, Xiaohong, Mr.
    Chinese merchant born in April 1979

    Resident in China

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

      IIF 309
  • Qian, Zongling, Mr.
    Chinese merchant born in November 1981

    Resident in China

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

      IIF 310
  • Qin, Xianbiao, Mr.
    Chinese merchant born in August 1990

    Resident in China

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

      IIF 311
  • Li, Jiageng, Mr.
    Chinese merchant born in October 1962

    Resident in China

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

      IIF 312
  • Shang, Jianlong, Mr.
    Chinese merchant born in August 1977

    Resident in China

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

      IIF 313
  • Singh, Mandeep
    India merchant born in July 1981

    Resident in China

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

      IIF 314
  • Tang, Mingliang, Mr.
    Chinese merchant born in August 1975

    Resident in China

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

      IIF 315
  • Zhao, Jingzhi

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

      IIF 316 IIF 317
  • Cao, Yujuan

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

      IIF 318
  • Dr Kejiong Li
    Chinese born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12, Frankswood Avenue, Petts Wood, Orpington, BR5 1BP, United Kingdom

      IIF 319 IIF 320
  • Huang, Dong Sheng, Mr.
    Chinese merchant born in October 1954

    Resident in China

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

      IIF 321
  • Lin, Juanping

    Registered addresses and corresponding companies
    • 118, Oldham Road, Manchester, M4 6AG, England

      IIF 322
  • Fang, Yongsheng

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

      IIF 323
  • Jing, Ruiqin

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

      IIF 324
  • Li, Kejiong, Dr
    Chinese born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12, Frankswood Avenue, Petts Wood, Orpington, BR5 1BP, United Kingdom

      IIF 325
  • Li, Kejiong, Dr
    Chinese it consultancy born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12, Frankswood Avenue, Petts Wood, Orpington, BR5 1BP, United Kingdom

      IIF 326
  • Singh, Mandeep
    British director born in July 1981

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

      IIF 327
  • Su, Shefeng
    Usa merchant born in November 1979

    Resident in Mexico

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

      IIF 328
  • Wang, Fei
    Chinese merchant born in September 1983

    Resident in United Kingdom

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

      IIF 329
  • Li, Jing
    Chinese director born in October 1985

    Resident in United Kingdom

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

      IIF 330
  • Mandeep Singh
    Indian born in July 1981

    Resident in India

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

      IIF 331
  • Mandeep Singh
    Indian born in December 1984

    Resident in India

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

      IIF 332
  • Singh, Mandeep
    Indian company director born in December 1984

    Resident in India

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

      IIF 333
  • Yuan, Yuan

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

      IIF 334
  • Jingzhi Zhao
    Chinese born in January 1989

    Resident in United Kingdom

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

      IIF 335
  • Mandeep Singh
    Indian born in January 1975

    Resident in India

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

      IIF 336
  • Singh, Mandeep

    Registered addresses and corresponding companies
  • Singh, Mandeep
    Indian born in January 1975

    Resident in India

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

      IIF 343
  • Singh, Mandeep
    Indian born in March 1977

    Resident in India

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

      IIF 344
  • Singh, Mandeep
    Indian businessman born in October 1982

    Resident in India

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

      IIF 345
  • Singh, Mandeep
    British born in October 1984

    Resident in England

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

      IIF 346
    • 53, Lever Street, Wolverhampton, WV2 1AQ, United Kingdom

      IIF 347
  • Singh, Mandeep
    British finance director born in October 1984

    Resident in England

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

      IIF 348
  • Singh, Mandeep
    British it support born in October 1984

    Resident in England

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

      IIF 349 IIF 350
  • Singh, Mandeep
    Indian born in October 1984

    Resident in England

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

      IIF 351
  • Singh, Mandeep
    British born in December 1984

    Resident in England

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

      IIF 352
    • 42, Clive Street, West Bromwich, West Midlands, B71 1NB, England

      IIF 353
  • Singh, Mandeep
    British born in January 1988

    Resident in England

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

      IIF 354
    • 237, Henley Road, Ilford, Essex, IG1 2TN, England

      IIF 355
  • Singh, Mandeep
    British director born in January 1988

    Resident in England

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

      IIF 356
  • Singh, Mandeep
    British none born in January 1988

    Resident in England

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

      IIF 357
  • Singh, Mandeep
    Indian born in January 1988

    Resident in England

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

      IIF 358
  • Singh, Mandeep
    Indian company director born in October 1988

    Resident in India

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

      IIF 359
  • Singh, Mandeep
    Indian it entrepreneur born in March 1992

    Resident in India

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

      IIF 360
  • Agapitov, Valerii

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

      IIF 361
  • Lin, Juanping
    Chinese director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Oldham Road, Manchester, M4 6AG, England

      IIF 362
  • Manish Jaggi
    Indian born in November 1976

    Resident in India

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

      IIF 363
  • Singh, Mandeep
    Indian businessman born in October 1979

    Resident in India

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

      IIF 364
  • Singh, Mandeep
    Indian company director born in October 1979

    Resident in India

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

      IIF 365
  • Singh, Mandeep
    British managing director born in October 1982

    Resident in England

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

      IIF 366
  • Singh, Mandeep
    Indian born in October 1982

    Resident in England

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

      IIF 367 IIF 368
    • 123, West Ealing, London, W13 9BE, United Kingdom

      IIF 369
    • 48, Burket Close, Southall, UB2 5NR, England

      IIF 370
  • Singh, Mandeep
    Indian born in October 1986

    Resident in England

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

      IIF 371
    • 14, Sharon Close, Wolverhampton, WV4 6EU, England

      IIF 372
    • 14 Sharon Close, Wolverhampton, West Midlands, WV4 6EU, England

      IIF 373
    • 5, Hilton Road, Lanesfield, Wolverhampton, WV4 6DT, England

      IIF 374
  • Singh, Mandeep
    Indian director born in October 1986

    Resident in England

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

      IIF 375
  • Singh, Mandeep
    British born in October 1988

    Resident in England

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

      IIF 376
  • Singh, Mandeep
    Indian business person born in December 1991

    Resident in India

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

      IIF 377
  • Singh, Mandeep
    Indian born in March 1992

    Resident in England

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

      IIF 378
  • Wu, Minan, Mr.
    Chinese born in July 1984

    Resident in United Kingdom

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

      IIF 379
  • Agapitov, Valerii
    Russian director born in August 1954

    Resident in Russia

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

      IIF 380
  • Galani, Lucky, Mr.
    Indian merchant born in June 1982

    Resident in India

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

      IIF 381
  • Lin, Jiancheng
    Chinese director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Liu, Jingjing
    Italian born in December 1979

    Resident in England

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

      IIF 383
  • Ms Jing Li
    Chinese born in October 1985

    Resident in United Kingdom

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

      IIF 384
  • Singh, Mandeep
    Indian born in December 1991

    Resident in England

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

      IIF 386
  • Sprawls, Melvin
    American director born in October 1976

    Resident in Usa

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

      IIF 387
  • Jaggi, Manish, Mr.
    Indian born in November 1976

    Resident in India

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

      IIF 388
  • Mr Mandeep Singh
    Indian born in March 1977

    Resident in India

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

      IIF 389
  • Mr Mandeep Singh
    Indian born in October 1982

    Resident in India

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

      IIF 390
  • Mr Mandeep Singh
    British born in October 1984

    Resident in England

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

      IIF 391
    • 53, Lever Street, Wolverhampton, West Midlands, WV2 1AQ

      IIF 392
  • Mr Mandeep Singh
    Indian born in October 1984

    Resident in England

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

      IIF 393
  • Mr Mandeep Singh
    British born in December 1984

    Resident in England

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

      IIF 394
  • Mr Mandeep Singh
    British born in January 1988

    Resident in England

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

      IIF 395
    • 7 The Lodge, Linthwaite, Huddersfield, West Yorkshire, HD7 5TG, England

      IIF 396
    • 237, Henley Road, Ilford, Essex, IG1 2TN, England

      IIF 397 IIF 398
  • Mr Mandeep Singh
    Indian born in January 1988

    Resident in England

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

      IIF 399
  • Mr Mandeep Singh
    Indian born in October 1988

    Resident in India

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

      IIF 400
  • Mr Mandeep Singh
    Indian born in March 1992

    Resident in India

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

      IIF 401
  • Almaroof, Babatunde
    British investments born in March 1977

    Resident in England

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

      IIF 402
  • Kumar, Baljeet, Mr.
    Indian merchant born in April 1977

    Resident in India

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

      IIF 403
  • Mandeep Singh
    Indian born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 267, North Hyde Lane, Southall, UB2 5TE, United Kingdom

      IIF 404
  • Mr Mandeep Singh
    Indian born in October 1982

    Resident in England

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

      IIF 405 IIF 406
    • 123, West Ealing, London, W13 9BE, United Kingdom

      IIF 407
    • 48, Burket Close, Southall, UB2 5NR, England

      IIF 408
  • Mr Mandeep Singh
    Indian born in October 1986

    Resident in England

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

      IIF 409
    • 14, Sharon Close, Wolverhampton, WV4 6EU, England

      IIF 410
    • 14 Sharon Close, Wolverhampton, West Midlands, WV4 6EU, England

      IIF 411 IIF 412
    • 5, Hilton Road, Lanesfield, Wolverhampton, WV4 6DT, England

      IIF 413
  • Mr Mandeep Singh
    British born in October 1988

    Resident in England

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

      IIF 414
  • Mr Mandeep Singh
    Indian born in March 1992

    Resident in England

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

      IIF 415
  • Ms Juanping Lin
    Chinese born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, John Heywood Street, Manchester, M11 4BG, United Kingdom

      IIF 416
  • Singh, Mandeep
    Indian director born in December 1984

    Resident in United Kingdom

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

      IIF 417
  • Singh, Mandeep
    Afghan born in January 1988

    Resident in United Kingdom

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

      IIF 418
  • Singh, Mandeep
    Indian director born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 267, North Hyde Lane, Southall, UB2 5TE, United Kingdom

      IIF 419
  • Singh, Mandeep, Mr.
    Indian merchant born in July 1981

    Resident in India

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

      IIF 420
  • Mr Mandeep Singh
    Indian born in December 1991

    Resident in England

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

      IIF 421
  • Singh, Mandeep
    British born in October 1984

    Resident in United Kingdom

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

      IIF 422
  • Singh, Mandeep
    British manager born in December 1984

    Resident in United Kingdom

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

      IIF 423
  • Singh, Mandeep
    Indian born in October 1986

    Resident in United Kingdom

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

      IIF 424
  • Singh, Mandeep
    Indian builder born in October 1986

    Resident in United Kingdom

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

      IIF 425
  • Singh, Mandeep
    Indian director born in October 1986

    Resident in United Kingdom

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

      IIF 426
  • 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
    • 62, Paton Street, Leicester, LE3 0BF, United Kingdom

      IIF 430
  • Singh, Mandeep
    Indian takeway born in October 1988

    Resident in United Kingdom

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

      IIF 431
  • Mr Jiancheng Lin
    Chinese born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15125143 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 432
  • Mrs Jingjing Liu
    Italian born in December 1979

    Resident in England

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

      IIF 433
  • Okonkwo, Abraham Sunday
    Nigerian born in December 1982

    Resident in England

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

      IIF 434 IIF 435
  • Okonkwo, Abraham Sunday
    Nigerian director born in December 1982

    Resident in England

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

      IIF 436
  • Singh, Mandeep
    British company director born in October 1986

    Resident in United Kingdom

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

      IIF 437
  • Mandeep Singh
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, 8, Rennie Court, Brindley Place, Uxbridge, UB8 2WA, United Kingdom

      IIF 438
  • Mr Mandeep Singh
    Indian born in December 1984

    Resident in United Kingdom

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

      IIF 439
  • Mr Mandeep Singh
    Afghan born in January 1988

    Resident in United Kingdom

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

      IIF 440
  • Singh, Mandeep
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, 8, Rennie Court, Brindley Place, Uxbridge, UB8 2WA, United Kingdom

      IIF 441
  • Singh, Mandeep
    British company director born in December 1991

    Resident in United Kingdom

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

      IIF 442
  • Danso Jnr, Isaac
    British administrator born in November 1982

    Resident in United Kingdom

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

      IIF 443
  • Mr Mandeep Singh
    British born in October 1984

    Resident in United Kingdom

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

      IIF 444
    • 34, Barcroft Road, Wolverhampton, WV2 3AT, United Kingdom

      IIF 445
  • Mr Mandeep Singh
    Indian born in October 1986

    Resident in United Kingdom

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

    Resident in England

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

      IIF 453
  • Mr Mandeep Singh
    British born in October 1986

    Resident in United Kingdom

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

      IIF 454
  • Mutu, Josephine Mbuanda
    Belgian born in June 1986

    Resident in United Kingdom

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

      IIF 455
  • Marcelo Pereira De Oliveira
    Brazilian born in November 1979

    Resident in China

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

      IIF 456
  • Mbuanda Mutu, Josephine
    Belgian trading and contractor born in June 1986

    Resident in United Kingdom

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

      IIF 457
  • Mr Abraham Sunday Okonkwo
    Nigerian born in December 1982

    Resident in England

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

      IIF 458
  • Mr Melvin Sprawls
    American born in October 1976

    Resident in United States

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

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

    Resident in England

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

      IIF 460
  • Mr Valerii Fedorovich Agapitov
    Russian born in August 1954

    Resident in Russia

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

      IIF 461
  • Udeh, Frank-nichol Uche
    British born in December 1975

    Resident in United Kingdom

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

      IIF 462
  • Ogunsola, Abiodun Ololade
    Nigerian consulting born in December 1979

    Resident in United Kingdom

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

      IIF 463
  • Mr Oluwasegun Adekunle Adenusi
    Nigerian born in June 1975

    Resident in England

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

      IIF 464
  • Pereira De Oliveira, Marcelo, Mr.
    Brazilian merchant born in November 1979

    Resident in China

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

      IIF 465
  • Akindileni, Akinloye Isaac
    Nigerian born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Orchard Road, Belvedere, DA17 5BP, England

      IIF 466
  • Bhartia, Dinesh Mahavir Prasad, Mr.
    Indian merchant born in December 1979

    Resident in India

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

      IIF 467
  • Mr Akinloye Isaac Akindileni
    Nigerian born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Orchard Road, Belvedere, DA17 5BP, England

      IIF 468
child relation
Offspring entities and appointments 292
  • 1
    3D LUCKYSTAR COMPANY LIMITED
    08556009
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-06-04 ~ dissolved
    IIF 35 - Director → ME
  • 2
    A & C (UK) BUSINESS LIMITED
    08183863
    Rm101 Maple House, 118 High Street, Purley, London
    Dissolved Corporate (3 parents)
    Officer
    2012-08-17 ~ 2014-12-05
    IIF 269 - Director → ME
  • 3
    A A ANYAMELE & SONS LIMITED
    09991742
    6 Cheltenham Place, Plymouth, England
    Active Corporate (5 parents)
    Officer
    2016-05-01 ~ 2020-05-20
    IIF 455 - Director → ME
  • 4
    A DILSE UK LTD
    07625525
    177 Kingsley Road, Hounslow, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    2015-08-01 ~ dissolved
    IIF 442 - Director → ME
  • 5
    ABUNDANT INT’L PRO-ENVIRONMENT & TECH CO. LTD
    08536868
    Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-05-20 ~ dissolved
    IIF 169 - Director → ME
  • 6
    ACCOLADE IT SUPPORT LIMITED
    09646096
    53 Lever Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-18 ~ 2015-08-07
    IIF 350 - Director → ME
    2015-06-18 ~ dissolved
    IIF 349 - Director → ME
  • 7
    AIRBOT CO., LTD
    08417189
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-02-25 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-12-08 ~ dissolved
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Ownership of shares – 75% or more OE
  • 8
    AKEA HOMES LTD
    15535183
    123 Broadway, West Ealing, London, England
    Active Corporate (2 parents)
    Officer
    2025-09-18 ~ now
    IIF 368 - Director → ME
    Person with significant control
    2025-09-18 ~ now
    IIF 405 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 405 - Right to appoint or remove directors OE
    IIF 405 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    ALLRIVERS TRADING LIMITED
    16740541
    Suite 3986 61 Bridge Street, Kington, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-24 ~ now
    IIF 59 - Director → ME
    2025-09-24 ~ now
    IIF 334 - Secretary → ME
    Person with significant control
    2025-09-24 ~ now
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Ownership of shares – 75% or more OE
  • 10
    AMOSET CO., LTD.
    08255764
    Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-10-16 ~ dissolved
    IIF 296 - Director → ME
  • 11
    ANNA LAN INDUSTRIAL DEVELOPMENT LIMITED
    08597423
    Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-07-04 ~ dissolved
    IIF 272 - Director → ME
  • 12
    ANNAREACH CO., LTD
    - now 08514076
    A&R CERAMICS (UK) CO., LTD
    - 2014-05-12 08514076
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-05-02 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2017-04-18 ~ dissolved
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Ownership of shares – 75% or more OE
  • 13
    ANNOR POWER EQUIPMENT CO., LTD
    08351058
    Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-01-08 ~ dissolved
    IIF 277 - Director → ME
  • 14
    ARCHICOM TECHNOLOGY LTD
    - now 08748945
    VIAJA TRADING LTD
    - 2013-12-05 08748945
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-10-25 ~ dissolved
    IIF 125 - Director → ME
  • 15
    ASB CONSTRUCTION & BUILDING LIMITED
    16814020
    47 Deyncourt Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2025-10-28 ~ now
    IIF 358 - Director → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 399 - Right to appoint or remove directors OE
    IIF 399 - Ownership of shares – 75% or more OE
    IIF 399 - Ownership of voting rights - 75% or more OE
  • 16
    ATLANTIS VISA SERVICES LIMITED
    14376449
    15 University Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-26 ~ dissolved
    IIF 359 - Director → ME
    Person with significant control
    2022-09-26 ~ dissolved
    IIF 400 - Ownership of shares – 75% or more OE
    IIF 400 - Right to appoint or remove directors OE
    IIF 400 - Ownership of voting rights - 75% or more OE
  • 17
    AURONOVA CONSULTING LIMITED
    15053159
    6 Caulfield Gardens, Pinner, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-08-07 ~ now
    IIF 343 - Director → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 336 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 336 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    AWESOME WONDER LIMITED
    09837752
    51 Ripley Road, Belvedere, England
    Active Corporate (1 parent)
    Officer
    2015-10-22 ~ now
    IIF 460 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 464 - Ownership of shares – 75% or more OE
  • 19
    AXE TELECOM LIMITED
    10222831
    19 - 20 Belle Grove Terrace, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-09 ~ dissolved
    IIF 417 - Director → ME
    Person with significant control
    2016-06-09 ~ dissolved
    IIF 439 - Ownership of shares – 75% or more OE
  • 20
    B&M POWER LIMITED
    08641837
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-08-07 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 243 - Ownership of shares – 75% or more OE
  • 21
    BANANA INT'L LIMITED
    08597412
    Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (3 parents)
    Officer
    2013-07-04 ~ dissolved
    IIF 217 - Director → ME
  • 22
    BAOZ HEALTH LTD
    08711193
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-09-30 ~ dissolved
    IIF 75 - Director → ME
  • 23
    BASIS CHEMICALS LTD - now
    XIKET-GIFT CO., LIMITED
    - 2018-07-11 08271893
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-10-29 ~ 2018-06-27
    IIF 49 - Director → ME
    Person with significant control
    2016-09-27 ~ 2018-06-27
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Has significant influence or control OE
    IIF 153 - Right to appoint or remove directors OE
  • 24
    BESPOKE GLAZING LIMITED
    09091757
    106 Walhouse Road, Walsall
    Active Corporate (3 parents)
    Officer
    2014-06-18 ~ now
    IIF 353 - Director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 444 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 444 - Ownership of shares – More than 50% but less than 75% OE
    IIF 444 - Right to appoint or remove directors OE
  • 25
    BESPOKE GLAZING SUPPLY & FITTING LTD
    13929471
    106 Walhouse Road, Walsall, England
    Active Corporate (2 parents)
    Officer
    2022-02-21 ~ now
    IIF 352 - Director → ME
    Person with significant control
    2022-02-21 ~ now
    IIF 394 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 394 - Right to appoint or remove directors OE
    IIF 394 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    BEST SHEN LTD
    09261579
    Chase Business Centre, 39/41 Chase Side, London, England
    Dissolved Corporate (4 parents)
    Officer
    2014-10-13 ~ 2017-03-06
    IIF 197 - Director → ME
    Person with significant control
    2016-10-05 ~ 2017-03-09
    IIF 226 - Ownership of shares – 75% or more OE
  • 27
    BITCOIN DEVELOPMENT LTD
    08692579
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-09-16 ~ dissolved
    IIF 221 - Director → ME
  • 28
    BLUE HURRICANE ELECTRICITY LTD
    08197599
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-08-31 ~ dissolved
    IIF 276 - Director → ME
  • 29
    BLUE OCEAN GLOBAL FREIGHT LTD
    08373493
    Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-01-24 ~ dissolved
    IIF 8 - Director → ME
  • 30
    BMG JEWELLERY LTD
    08729527
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-10-11 ~ dissolved
    IIF 264 - Director → ME
    Person with significant control
    2016-09-26 ~ dissolved
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Ownership of shares – 75% or more OE
  • 31
    BPQ TECH CO., LTD
    08762115
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-11-05 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2016-10-13 ~ dissolved
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - Right to appoint or remove directors OE
    IIF 179 - Ownership of shares – 75% or more OE
  • 32
    BRETMONT LIMITED
    02252584
    Sam Dee & Co, Certified Accountants, 424 Suite 3, 424 Hackney Road, London
    Active Corporate (5 parents)
    Officer
    2010-10-01 ~ now
    IIF 462 - Director → ME
  • 33
    BYTE ELECTRONICS (UK) LIMITED
    06115469 07747993... (more)
    Unit Oc01, Safestore, Reddish Road, Reddish, Stockport, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2007-11-01 ~ 2008-09-01
    IIF 327 - Director → ME
  • 34
    CANBBIS LIMITED
    15125143
    4385, 15125143 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-08 ~ dissolved
    IIF 382 - Director → ME
    Person with significant control
    2023-09-08 ~ dissolved
    IIF 432 - Right to appoint or remove directors OE
    IIF 432 - Ownership of voting rights - 75% or more OE
    IIF 432 - Ownership of shares – 75% or more OE
  • 35
    CAR VILLAGE LIU TRADE LIMITED
    - now 07680066
    SCHNELLVERSAND 24 TRADE LIMITED - 2011-07-06
    Stron House, 100 Pall Mall, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-06 ~ dissolved
    IIF 108 - Ownership of shares – 75% or more OE
  • 36
    CASONA EUROPE LIMIT LTD
    11357394
    62 Paton Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-11 ~ dissolved
    IIF 430 - Director → ME
    2018-05-11 ~ dissolved
    IIF 338 - Secretary → ME
    Person with significant control
    2018-05-11 ~ dissolved
    IIF 447 - Ownership of voting rights - 75% or more OE
    IIF 447 - Right to appoint or remove directors OE
    IIF 447 - Ownership of shares – 75% or more OE
  • 37
    CCL MACHINERY CO., LTD
    09286288
    53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Officer
    2014-10-29 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 38
    CHANGXING TIANGONG TEXTILE TECHNOLOGY CO., LTD.
    10029617
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-26 ~ dissolved
    IIF 113 - Director → ME
  • 39
    CHEMTECH DEV CO., LIMITED
    08769629
    Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (3 parents)
    Officer
    2013-11-11 ~ dissolved
    IIF 301 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Right to appoint or remove directors OE
    IIF 174 - Ownership of shares – 75% or more OE
  • 40
    CHESS CAFE LIMITED
    07798386
    Sukhdev Singh, 243 Wexham Road, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    2011-10-05 ~ dissolved
    IIF 364 - Director → ME
  • 41
    CHINA YONGHE BUILDING MATERIALS CO., LTD
    08543756
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-05-24 ~ dissolved
    IIF 297 - Director → ME
  • 42
    CHUANGLI ELECTRONIC TECHNOLOGY CO., LTD
    08251356
    Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (3 parents)
    Officer
    2012-10-12 ~ dissolved
    IIF 36 - Director → ME
  • 43
    CHUG FUEL STOP LTD
    07105461
    7 7 The Lodge, Linthwaite, Huddersfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-08-11 ~ dissolved
    IIF 357 - Director → ME
    Person with significant control
    2016-12-15 ~ dissolved
    IIF 395 - Right to appoint or remove directors OE
    IIF 395 - Ownership of shares – 75% or more OE
    IIF 395 - Ownership of voting rights - 75% or more OE
  • 44
    CMMAR LIMITED
    08486122
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-04-12 ~ dissolved
    IIF 305 - Director → ME
    Person with significant control
    2017-02-14 ~ dissolved
    IIF 212 - Ownership of shares – 75% or more OE
    IIF 212 - Ownership of voting rights - 75% or more OE
  • 45
    COLORAX ENTERPRISES LIMITED
    08641976
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-08-07 ~ dissolved
    IIF 313 - Director → ME
  • 46
    CREATIVE BETTER CO. LTD.
    08551491
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-05-31 ~ dissolved
    IIF 306 - Director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Ownership of shares – 75% or more OE
  • 47
    DAEHEUNG CHEMICAL CO., LTD
    08255400
    37 Croydon Road, Beckenham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-10-16 ~ 2021-10-18
    IIF 295 - Director → ME
    Person with significant control
    2016-08-19 ~ 2021-10-18
    IIF 219 - Ownership of shares – 75% or more OE
  • 48
    DATAFAN LTD
    15001307
    The Old Bank The Triangle, Paulton, Bristol, Avon, England
    Active Corporate (2 parents)
    Officer
    2023-07-13 ~ now
    IIF 383 - Director → ME
    Person with significant control
    2023-07-13 ~ now
    IIF 433 - Ownership of voting rights - 75% or more OE
    IIF 433 - Right to appoint or remove directors OE
    IIF 433 - Ownership of shares – 75% or more OE
  • 49
    DD OVERSEAS CO., LTD.
    08615658
    Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-07-18 ~ dissolved
    IIF 467 - Director → ME
  • 50
    DE MING CO., LIMITED
    08773750
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (3 parents)
    Officer
    2013-11-13 ~ dissolved
    IIF 155 - Director → ME
  • 51
    DEXONN LIGHTING CO., LTD
    08308885
    Suite 108 Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-27 ~ dissolved
    IIF 299 - Director → ME
    Person with significant control
    2016-10-12 ~ dissolved
    IIF 237 - Ownership of voting rights - 75% or more OE
    IIF 237 - Ownership of shares – 75% or more OE
    IIF 237 - Right to appoint or remove directors OE
  • 52
    DINGSHENG PLASTIC AND SILICONE CO., LTD
    08626925
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (3 parents)
    Officer
    2013-07-26 ~ dissolved
    IIF 247 - Director → ME
  • 53
    DK WIRELESS LIMITED
    08360643
    Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (4 parents)
    Officer
    2013-01-15 ~ dissolved
    IIF 42 - Director → ME
  • 54
    DKFLEX MEASUREMENTS LTD
    08342263
    Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-12-28 ~ dissolved
    IIF 87 - Director → ME
  • 55
    DMD INTERNATIONAL TRADING CO., LTD
    09322526
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-11-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-10-21 ~ dissolved
    IIF 146 - Ownership of shares – 75% or more OE
    2016-10-27 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 56
    DONGGUAN MOONUS PRINTING COMPANY LIMITED
    08469376
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2013-04-02 ~ dissolved
    IIF 97 - Director → ME
    IIF 33 - Director → ME
    Person with significant control
    2017-03-23 ~ dissolved
    IIF 156 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 145 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    DONGGUAN SEA MEW SPORTS COMPANY LIMITED
    08636208
    Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-08-02 ~ dissolved
    IIF 265 - Director → ME
  • 58
    DOOR DESIGN LTD
    08208684
    Rm101 Maple House, 118 High Street, Purley, London
    Dissolved Corporate (3 parents)
    Officer
    2012-09-10 ~ dissolved
    IIF 88 - Director → ME
  • 59
    DOREMI E-COMMERCE CO., LTD
    08434073
    Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-03-07 ~ dissolved
    IIF 41 - Director → ME
  • 60
    DREAM BRAND NEW MATERIALS (PINGYI) CO., LIMITED
    15447178 16604261
    4385, 15447178 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-01-27 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2024-01-27 ~ dissolved
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Ownership of shares – 75% or more OE
  • 61
    DREAM BRAND NEW MATERIALS (PINGYI) CO., LTD
    16604261 15447178
    37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-24 ~ now
    IIF 62 - Director → ME
    2025-07-24 ~ now
    IIF 317 - Secretary → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
  • 62
    DRIFT SHOP LIMITED
    16831281
    14 North Avenue, Bedworth, England
    Active Corporate (1 parent)
    Officer
    2025-11-04 ~ now
    IIF 378 - Director → ME
    Person with significant control
    2025-11-04 ~ now
    IIF 415 - Ownership of shares – 75% or more OE
    IIF 415 - Right to appoint or remove directors OE
    IIF 415 - Ownership of voting rights - 75% or more OE
  • 63
    EASTIMPEX LTD
    08745293
    Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-10-23 ~ dissolved
    IIF 232 - Director → ME
  • 64
    ECHAN CO., LTD.
    08444623
    Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-03-14 ~ dissolved
    IIF 16 - Director → ME
  • 65
    EIGSUN CO., LTD.
    08446629
    41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2013-03-15 ~ 2013-11-07
    IIF 14 - Director → ME
    2017-03-10 ~ 2019-05-23
    IIF 15 - Director → ME
    2017-03-10 ~ 2019-05-23
    IIF 318 - Secretary → ME
    Person with significant control
    2017-03-10 ~ 2019-05-23
    IIF 248 - Ownership of shares – 75% or more OE
    IIF 248 - Ownership of voting rights - 75% or more OE
  • 66
    ELAN LIGHTING CORPORATION LTD.
    08307059
    Rm101 Maple House, 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2012-11-26 ~ dissolved
    IIF 100 - Director → ME
  • 67
    ESOON CO., LTD
    08765970
    Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (3 parents)
    Officer
    2013-11-07 ~ dissolved
    IIF 292 - Director → ME
  • 68
    ESSEX CONSTRUCTION GROUP LTD
    13316051
    237 Henley Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Officer
    2021-04-06 ~ now
    IIF 355 - Director → ME
    Person with significant control
    2021-04-06 ~ now
    IIF 398 - Ownership of shares – 75% or more OE
    IIF 398 - Ownership of voting rights - 75% or more OE
    IIF 398 - Right to appoint or remove directors OE
  • 69
    EUROUP DEVELOPMENT LTD
    08534200
    Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-05-17 ~ dissolved
    IIF 178 - Director → ME
  • 70
    EVE TECHNOLOGY LIMITED
    08665173
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-08-27 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2016-07-08 ~ dissolved
    IIF 115 - Ownership of shares – 75% or more OE
  • 71
    EVER GREEN APPLE CO., LTD
    08299935
    Rm101 Maple House, 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2012-11-20 ~ dissolved
    IIF 189 - Director → ME
  • 72
    EVERGREEN BIOSCIENCE LTD
    08561369
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2013-06-07 ~ dissolved
    IIF 214 - Director → ME
  • 73
    EVERHOME FURNITURE CO., LTD
    08457369
    Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-03-22 ~ dissolved
    IIF 246 - Director → ME
  • 74
    EYWA PROMO INT’L LTD
    08514030
    Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-05-02 ~ dissolved
    IIF 1 - Director → ME
    IIF 184 - Director → ME
  • 75
    FABRIC COLLECTION CO., LTD.
    08773542
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-11-13 ~ dissolved
    IIF 271 - Director → ME
    Person with significant control
    2016-11-13 ~ dissolved
    IIF 241 - Ownership of voting rights - 75% or more OE
    IIF 241 - Ownership of shares – 75% or more OE
  • 76
    FASHION FABRIC TRADING CO., LTD.
    08553843
    Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-06-03 ~ dissolved
    IIF 309 - Director → ME
  • 77
    FINE & ESTATES DEVELOPMENT LTD
    16310299
    123 Broadway, West Ealing, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-12 ~ now
    IIF 367 - Director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 406 - Right to appoint or remove directors OE
  • 78
    FINE & ESTATES LTD
    14792485
    121-123 Broadway, London, England
    Active Corporate (1 parent)
    Officer
    2023-04-11 ~ now
    IIF 370 - Director → ME
    Person with significant control
    2023-04-11 ~ now
    IIF 408 - Ownership of shares – 75% or more OE
    IIF 408 - Ownership of voting rights - 75% or more OE
    IIF 408 - Right to appoint or remove directors OE
  • 79
    FINEZEE ADVISORS UK PVT LTD
    16724282
    Office Gold,building 7, Floor 5, Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-17 ~ now
    IIF 344 - Director → ME
    Person with significant control
    2025-09-17 ~ now
    IIF 389 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 389 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 389 - Right to appoint or remove directors OE
  • 80
    FIRSTSTREAM LTD
    12319781 11808530
    12 Frankswood Avenue, Petts Wood, Orpington, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-11-18 ~ dissolved
    IIF 320 - Right to appoint or remove directors OE
    IIF 320 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 320 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 81
    FLEXTRONICS TECHNOLOGY CO., LTD
    08435949
    Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-03-08 ~ dissolved
    IIF 256 - Director → ME
  • 82
    FRANCE BONNE QUALITE IMPORTS&EXPORTS TRADE CO., LIMITED
    08466418
    Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-03-28 ~ dissolved
    IIF 4 - Director → ME
    IIF 27 - Director → ME
  • 83
    FUJIAN GMW ELECTRICAL MACHINERY CO., LTD
    08731720
    Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-10-14 ~ dissolved
    IIF 287 - Director → ME
  • 84
    FWALLET SERVICES LTD
    08912822
    20-22 Wenlock Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2014-02-26 ~ 2014-05-07
    IIF 365 - Director → ME
  • 85
    GARDENTEC INDUSTRY CO., LTD
    08741048
    Chase Business Centre 39/41 Chase Side, Southgate, London
    Dissolved Corporate (2 parents)
    Officer
    2013-10-21 ~ dissolved
    IIF 190 - Director → ME
  • 86
    GECKO ARTS AND MEDIA
    06988328
    Newhampton Arts Centre, Dunkley Street, Wolverhampton, England
    Dissolved Corporate (5 parents)
    Officer
    2021-03-22 ~ dissolved
    IIF 366 - Director → ME
  • 87
    GINGKO TREE INVESTMENT LTD
    - now 07102351
    CRIUS INVESTMENT LTD - 2010-02-05
    15th Floor, 5 Aldermanbury Square, London
    Active Corporate (15 parents)
    Officer
    2015-09-09 ~ 2018-06-28
    IIF 50 - Director → ME
  • 88
    GLOTECH INDUSTRIES CO., LTD
    08457416
    Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-03-22 ~ dissolved
    IIF 288 - Director → ME
  • 89
    GMC MEDITERRANEE LTD
    08619236
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-07-22 ~ dissolved
    IIF 278 - Director → ME
  • 90
    GOLDEN BIZCON LIMITED
    08687679
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-09-12 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 182 - Ownership of shares – 75% or more OE
  • 91
    GREAT GENIUS ENLIGHTENMENT RESEARCH LTD
    - now 08583785
    GREAT GENUIS ENLIGHTENMENT RESEARCH LTD
    - 2013-07-10 08583785
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-06-25 ~ dissolved
    IIF 51 - Director → ME
    IIF 9 - Director → ME
  • 92
    GREEN BIND LTD
    08317686
    Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-12-04 ~ dissolved
    IIF 274 - Director → ME
  • 93
    GREENLINE HOME PRODUCTS CO., LTD
    08434167
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-03-07 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 192 - Ownership of shares – 75% or more OE
    IIF 192 - Ownership of voting rights - 75% or more OE
  • 94
    GSM (MIDLANDS) LTD
    11229445
    3 Maypole Street, Wombourne, Wolverhampton, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-31 ~ dissolved
    IIF 375 - Director → ME
    Person with significant control
    2020-10-31 ~ dissolved
    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
  • 95
    GUANGZHOU CX INDUSTRIAL LTD
    - now 08532459
    GUANGZHOU CHAOXIAN PACKING MACHINE CO., LTD
    - 2015-10-16 08532459
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2013-05-16 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Ownership of shares – 75% or more OE
    IIF 162 - Right to appoint or remove directors OE
  • 96
    GUANGZHOU GAOTENG GARMENT CO., LTD
    08551625
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-05-31 ~ dissolved
    IIF 106 - Director → ME
  • 97
    GUANGZHOU VENCER INT'L TRADING LIMITED
    08446512
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-03-15 ~ dissolved
    IIF 465 - Director → ME
    Person with significant control
    2017-02-25 ~ dissolved
    IIF 456 - Ownership of shares – 75% or more OE
  • 98
    GUANGZHOU ZHANWANG LEATHERWARE CO., LTD
    08434105
    Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-03-07 ~ dissolved
    IIF 57 - Director → ME
  • 99
    GURIBUILDER LTD
    13206161
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-02-17 ~ now
    IIF 424 - Director → ME
    Person with significant control
    2021-02-17 ~ now
    IIF 446 - Ownership of shares – 75% or more OE
    IIF 446 - Ownership of voting rights - 75% or more OE
    IIF 446 - Right to appoint or remove directors OE
  • 100
    HANK CHEMICAL CO., LTD
    08460038
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-03-25 ~ dissolved
    IIF 259 - Director → ME
  • 101
    HANSON CY CO., LTD
    08945139
    Rm101, Maple House, 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2014-03-18 ~ dissolved
    IIF 39 - Director → ME
  • 102
    HANSSEN GLOBAL UK LTD
    07051509
    Flat 4 41 Church Road, Croydon, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2009-10-21 ~ dissolved
    IIF 443 - Director → ME
  • 103
    HAORAN MACHINERY CO., LTD.
    08643756
    53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (5 parents)
    Officer
    2013-08-08 ~ now
    IIF 379 - Director → ME
  • 104
    HEBEI SINY PLASTIC MACHINERY CO., LTD
    - now 08583890
    WORD QT MACHINE CO., LIMITED
    - 2013-08-16 08583890
    Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (3 parents)
    Officer
    2013-06-25 ~ dissolved
    IIF 187 - Director → ME
  • 105
    HERB BIO-TECH DEVELOPMENT CO., LTD
    08197478
    Rm101 Maple House 118 High Street, Purley, London,uk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-08-31 ~ dissolved
    IIF 321 - Director → ME
  • 106
    HK BEST ICON TECHNOLOGY CO., LTD
    08368009
    Suite 108 Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 13 - Director → ME
  • 107
    HOLLAN INT'L TRADE CO., LTD.
    08680240
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-09-06 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    2016-08-10 ~ dissolved
    IIF 208 - Ownership of shares – 75% or more OE
  • 108
    HOMBO OPTOELECTRONIC CO., LTD
    08406993
    Rm101 Maple House, 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-02-18 ~ dissolved
    IIF 205 - Director → ME
  • 109
    HOWELL FORTUNE LIMITED
    08244115
    61 Bridge Street, Kington, Herefordshire
    Active Corporate (4 parents)
    Officer
    2012-10-08 ~ now
    IIF 290 - Director → ME
  • 110
    HUAFENG TRADING LIMITED
    08370008
    Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-01-22 ~ dissolved
    IIF 328 - Director → ME
  • 111
    HUAQING CASTING CO., LTD
    08434079
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-03-07 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 220 - Ownership of shares – 75% or more OE
  • 112
    IMPORT & EXPORT DRAGON LATIN CO., LTD
    08611918
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-07-16 ~ dissolved
    IIF 311 - Director → ME
    Person with significant control
    2017-05-05 ~ dissolved
    IIF 242 - Ownership of shares – 75% or more OE
    IIF 242 - Ownership of voting rights - 75% or more OE
  • 113
    INFIWAY LTD
    10523600
    4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2016-12-13 ~ 2017-01-27
    IIF 345 - Director → ME
    Person with significant control
    2016-12-13 ~ 2019-10-21
    IIF 390 - Ownership of shares – 75% or more OE
  • 114
    ITALY FILETTINO BAGS & CASES LIMITED
    08208645
    Rm101 Maple House 118 High Street, Purley, London
    Dissolved Corporate (1 parent)
    Officer
    2012-09-10 ~ dissolved
    IIF 141 - Director → ME
    IIF 167 - Director → ME
  • 115
    IVENDING INDUSTRY LIMITED
    08773850
    37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2013-11-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-09-07 ~ now
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Has significant influence or control OE
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
  • 116
    J&C BUSINESS (UK) CO., LIMITED
    08182589
    4385, 08182589 - Companies House Default Address, Cardiff
    Liquidation Corporate (3 parents, 4161 offsprings)
    Officer
    2012-08-16 ~ 2021-06-28
    IIF 245 - Director → ME
  • 117
    JASWAL GROUP LTD
    14062299
    1 Princes Meadow, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-04-22 ~ dissolved
    IIF 377 - Director → ME
  • 118
    JIA HAO SHOES MATERIAL CO., LTD
    08334700
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-12-18 ~ dissolved
    IIF 303 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 225 - Ownership of shares – 75% or more OE
    IIF 225 - Right to appoint or remove directors OE
    IIF 225 - Ownership of voting rights - 75% or more OE
  • 119
    JIAXIN WANDA IMPORT & EXPORT CO., LTD.
    08546691
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-05-28 ~ dissolved
    IIF 403 - Director → ME
  • 120
    JJ TEX CO., LTD.
    08572524
    Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-06-17 ~ dissolved
    IIF 120 - Director → ME
  • 121
    JOCELYN TEXTILE CO., LTD.
    07975514
    Rm 101 Maple House 118 High Street, Purley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2012-03-05 ~ dissolved
    IIF 119 - Director → ME
  • 122
    JOY&CO IT CONSULTING ADVISORY LTD
    13478601
    118 Oldham Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-25 ~ dissolved
    IIF 362 - Director → ME
    2021-06-25 ~ dissolved
    IIF 322 - Secretary → ME
    Person with significant control
    2021-06-25 ~ dissolved
    IIF 416 - Ownership of shares – 75% or more OE
    IIF 416 - Ownership of voting rights - 75% or more OE
    IIF 416 - Right to appoint or remove directors OE
  • 123
    KANGNEE TRAVEL LTD
    08663355
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-08-27 ~ dissolved
    IIF 44 - Director → ME
  • 124
    KARRERA INDUSTRIAL AND TRADING CO., LTD
    08664977
    Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-27 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of shares – 75% or more OE
  • 125
    KASEEY INDUSTRY CO., LTD
    08260555
    Rm101 Maple House, 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2012-10-19 ~ dissolved
    IIF 286 - Director → ME
  • 126
    KATHLEEN REALTY LTD
    16916578
    123 West Ealing, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-17 ~ now
    IIF 369 - Director → ME
    Person with significant control
    2025-12-17 ~ now
    IIF 407 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 407 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 407 - Right to appoint or remove directors OE
  • 127
    KHAMB LTD
    16097022
    34 Ryefield Avenue, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    2024-11-23 ~ now
    IIF 376 - Director → ME
    Person with significant control
    2024-11-23 ~ now
    IIF 414 - Ownership of shares – 75% or more OE
    IIF 414 - Ownership of voting rights - 75% or more OE
    IIF 414 - Right to appoint or remove directors OE
  • 128
    KINGER POWER TRADING LIMITED
    08317971
    Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-12-04 ~ dissolved
    IIF 254 - Director → ME
  • 129
    KKPLUS DEVELOPMENT LIMITED
    08360479
    Rm101 Maple House 118 High Street, Purley, England
    Dissolved Corporate (2 parents)
    Officer
    2013-01-15 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 203 - Ownership of shares – 75% or more OE
    IIF 203 - Right to appoint or remove directors OE
    IIF 203 - Ownership of voting rights - 75% or more OE
  • 130
    KLIKKON INDUSTRIAL CO., LTD
    08526247
    37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2013-05-13 ~ now
    IIF 228 - Director → ME
    Person with significant control
    2017-03-07 ~ now
    IIF 194 - Ownership of shares – 75% or more OE
  • 131
    KLSS IMP. & EXP. CO., LTD
    08580389
    Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (4 parents)
    Officer
    2013-06-21 ~ dissolved
    IIF 188 - Director → ME
    IIF 34 - Director → ME
    IIF 89 - Director → ME
    IIF 90 - Director → ME
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 109 - Has significant influence or control OE
    IIF 134 - Has significant influence or control OE
    IIF 218 - Has significant influence or control OE
    IIF 209 - Has significant influence or control OE
  • 132
    LANAVY BIOCHEMICALS LIMITED
    08371789
    Suite 108 Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (4 parents)
    Officer
    2013-01-23 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2016-12-29 ~ dissolved
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Ownership of shares – 75% or more OE
  • 133
    LAND ROVER SHOES & GARMENTS CO., LTD
    08494327
    Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-04-18 ~ dissolved
    IIF 251 - Director → ME
  • 134
    LANXI PARTY CRAFTS CO., LTD
    08514151
    53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (4 parents)
    Officer
    2013-05-02 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2017-04-30 ~ now
    IIF 160 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Ownership of shares – 75% or more OE
  • 135
    LEADBOLT LIMITED
    08639900
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-08-06 ~ dissolved
    IIF 12 - Director → ME
  • 136
    LEYWAY PROPERTIES LTD
    15935956
    132 Woodruff Way, Walsall, England
    Active Corporate (3 parents)
    Officer
    2025-08-28 ~ now
    IIF 371 - Director → ME
    Person with significant control
    2026-01-16 ~ now
    IIF 409 - Ownership of shares – More than 50% but less than 75% OE
    IIF 409 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 409 - Right to appoint or remove directors OE
  • 137
    LI JING LTD
    12278173
    5th Floor Castlemead, Lower Castle Street, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-23 ~ dissolved
    IIF 330 - Director → ME
    Person with significant control
    2019-10-23 ~ dissolved
    IIF 384 - Ownership of voting rights - 75% or more OE
    IIF 384 - Ownership of shares – 75% or more OE
    IIF 384 - Right to appoint or remove directors OE
  • 138
    LIANXING TRADE CO., LTD
    08769859
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-11-11 ~ dissolved
    IIF 291 - Director → ME
  • 139
    LINDERO ELECTRONICS CO., LTD.
    08347278
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-01-04 ~ dissolved
    IIF 300 - Director → ME
  • 140
    LINPIN WANDA IMPORT & EXPORT CO., LTD.
    08546613
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-05-28 ~ dissolved
    IIF 381 - Director → ME
  • 141
    LINYI YULONG BUILDING MATERIALS CO., LTD
    08606368
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-07-11 ~ dissolved
    IIF 253 - Director → ME
    Person with significant control
    2017-06-12 ~ dissolved
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Ownership of voting rights - 75% or more OE
  • 142
    LONGVIEW TRADING LTD
    08429980
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2013-03-05 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Ownership of voting rights - 75% or more OE
  • 143
    LOTUS PERSONAL TAILOR (LONDON) LTD
    08469399
    Suite 108 Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (5 parents)
    Officer
    2013-04-02 ~ 2018-07-04
    IIF 183 - Director → ME
    Person with significant control
    2017-04-02 ~ 2018-07-04
    IIF 244 - Ownership of shares – 75% or more OE
  • 144
    LOYAL IFA LIMITED
    08676731
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-09-04 ~ dissolved
    IIF 281 - Director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 222 - Ownership of shares – 75% or more OE
  • 145
    LUCKY STAR INVESTMENT LIMITED
    05180636
    Rm101, Maple House, 118 High Street, Purley, London
    Dissolved Corporate (5 parents)
    Officer
    2004-10-11 ~ dissolved
    IIF 168 - Director → ME
  • 146
    LVR INDUSTRY CO., LTD
    08533848
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-05-17 ~ dissolved
    IIF 262 - Director → ME
  • 147
    M C GENERAL BUILDING SERVICES LTD
    12493263
    27 Orchard Road, Belvedere, England
    Active Corporate (1 parent)
    Officer
    2020-03-02 ~ now
    IIF 466 - Director → ME
    Person with significant control
    2020-03-02 ~ now
    IIF 468 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 468 - Has significant influence or control OE
  • 148
    M&S CONSTRUCTION SERVICES LTD
    10230936
    47a Planks Lane, Wombourne, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-14 ~ dissolved
    IIF 351 - Director → ME
    Person with significant control
    2017-09-01 ~ dissolved
    IIF 393 - Ownership of shares – 75% or more OE
  • 149
    M20 PROPERTY DEVELOPMENTS LIMITED
    12774369
    7 The Lodge, Linthwaite, Huddersfield, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2020-07-28 ~ now
    IIF 354 - Director → ME
    Person with significant control
    2020-07-28 ~ now
    IIF 396 - Ownership of shares – 75% or more OE
  • 150
    MADATA U.K LTD
    08317654
    Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-12-04 ~ dissolved
    IIF 310 - Director → ME
  • 151
    MAGICSKY POWERHOUSE LIMITED
    08215894
    Rm101 Maple House Purley, 118 High Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-09-14 ~ dissolved
    IIF 294 - Director → ME
    Person with significant control
    2016-08-10 ~ dissolved
    IIF 235 - Ownership of shares – 75% or more OE
  • 152
    MANDEEP SAUND LTD
    17048861
    3, 8, Rennie Court Brindley Place, Uxbridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-23 ~ now
    IIF 441 - Director → ME
    Person with significant control
    2026-02-23 ~ now
    IIF 438 - Ownership of voting rights - 75% or more OE
    IIF 438 - Right to appoint or remove directors OE
    IIF 438 - Ownership of shares – 75% or more OE
  • 153
    MEDIA LINK ASIA LTD
    - now 08231490
    DUDU TRADING CO., LTD
    - 2012-10-01 08231490
    Suite 108, Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-09-27 ~ dissolved
    IIF 231 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 260 - Ownership of voting rights - 75% or more OE
    IIF 260 - Ownership of shares – 75% or more OE
    IIF 260 - Right to appoint or remove directors OE
  • 154
    MEELAN LIMITED
    14386405
    268 Wilmslow Road, Fallowfield, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-09-29 ~ now
    IIF 418 - Director → ME
    Person with significant control
    2022-09-29 ~ now
    IIF 440 - Right to appoint or remove directors OE
    IIF 440 - Ownership of shares – 75% or more OE
    IIF 440 - Ownership of voting rights - 75% or more OE
  • 155
    MEGGO TECHNOLOGIES UK CO., LTD
    08341562
    Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (3 parents)
    Officer
    2012-12-27 ~ dissolved
    IIF 24 - Director → ME
    IIF 43 - Director → ME
  • 156
    MFX BRIGHT INDUSTRY CO., LTD
    08360646
    53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Officer
    2013-01-15 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2016-12-02 ~ now
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Ownership of shares – 75% or more OE
  • 157
    MGK-PLUS LTD
    - now 08601239
    JIAMU MACHINERY CO., LTD
    - 2017-08-03 08601239
    UK MOL INT'L CONSULTING LTD.
    - 2015-04-24 08601239
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-07-08 ~ dissolved
    IIF 92 - Director → ME
    IIF 148 - Director → ME
    Person with significant control
    2017-06-06 ~ dissolved
    IIF 158 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 158
    MICRON IT LTD
    14209654
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-01 ~ dissolved
    IIF 360 - Director → ME
    2022-07-01 ~ dissolved
    IIF 342 - Secretary → ME
    Person with significant control
    2022-07-01 ~ dissolved
    IIF 401 - Ownership of shares – 75% or more OE
    IIF 401 - Ownership of voting rights - 75% or more OE
    IIF 401 - Right to appoint or remove directors OE
  • 159
    MIFIA INDUSTRIAL CO., LTD
    08595814
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2013-07-03 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    2017-05-04 ~ dissolved
    IIF 266 - Ownership of shares – 75% or more OE
  • 160
    MINGTECH NEW MATERIAL LTD
    08371725
    Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-01-23 ~ dissolved
    IIF 117 - Director → ME
  • 161
    MINNY EXPORT & IMPORT CO., LTD
    08611970
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-07-16 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 250 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 250 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 162
    MODERN CONCEPTS CHINA PURCHASING CO., LTD
    08842928
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2014-01-13 ~ dissolved
    IIF 298 - Director → ME
  • 163
    MONECOR (SG) LTD
    08275437
    Chase Business Centre 39-41 Chase Side, London
    Dissolved Corporate (6 parents)
    Officer
    2012-10-31 ~ 2013-04-11
    IIF 172 - Director → ME
  • 164
    MR BOILER GAS AND HEATING LTD
    11462130
    53 Lever Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-07-12 ~ now
    IIF 347 - Director → ME
    Person with significant control
    2018-07-12 ~ now
    IIF 391 - Ownership of shares – 75% or more OE
    IIF 391 - Right to appoint or remove directors OE
    IIF 391 - Ownership of voting rights - 75% or more OE
  • 165
    MR. BOILER LIMITED
    08572140
    53 Lever Street, Wolverhampton, West Midlands
    Active Corporate (1 parent)
    Officer
    2013-06-17 ~ now
    IIF 346 - Director → ME
    Person with significant control
    2019-03-11 ~ now
    IIF 392 - Ownership of voting rights - 75% or more OE
    IIF 392 - Ownership of shares – 75% or more OE
  • 166
    MS CHONG LIMITE LIMITED
    - now 11113410
    JASMAN RETAIL LTD
    - 2018-03-21 11113410
    62 Paton Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-15 ~ dissolved
    IIF 427 - Director → ME
    2017-12-15 ~ dissolved
    IIF 339 - Secretary → ME
    Person with significant control
    2017-12-15 ~ dissolved
    IIF 449 - Ownership of shares – 75% or more OE
    IIF 449 - Right to appoint or remove directors OE
  • 167
    MS URI CONSTRUCTION LTD
    14061840
    51 Broad Lane, Essington, Wolverhampton, England
    Active Corporate (3 parents)
    Officer
    2022-04-22 ~ 2023-03-01
    IIF 426 - Director → ME
    Person with significant control
    2022-04-22 ~ 2023-03-01
    IIF 452 - Ownership of voting rights - 75% or more OE
    IIF 452 - Ownership of shares – 75% or more OE
    IIF 452 - Right to appoint or remove directors OE
  • 168
    MSS CONSTRUCTION SERVICE LTD
    15145490
    267 North Hyde Lane, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-18 ~ dissolved
    IIF 419 - Director → ME
    Person with significant control
    2023-09-18 ~ dissolved
    IIF 404 - Ownership of voting rights - 75% or more OE
    IIF 404 - Ownership of shares – 75% or more OE
    IIF 404 - Right to appoint or remove directors OE
  • 169
    MSS LEISURES MIDLANDS LIMITED
    11372313
    Hare & Hounds Holyhead Road, Oakengates, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-21 ~ dissolved
    IIF 348 - Director → ME
  • 170
    NANTONG HONGXING ELECTRONICS CO., LIMITED
    08377644
    Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (3 parents)
    Officer
    2013-01-28 ~ dissolved
    IIF 101 - Director → ME
  • 171
    NEWERA VISCOSE GLUE ENTERPRISE CO., LTD
    08626848
    Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-07-26 ~ dissolved
    IIF 293 - Director → ME
  • 172
    NEWPOWER TRADING UK LTD
    08803496
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (3 parents)
    Officer
    2013-12-05 ~ dissolved
    IIF 267 - Director → ME
  • 173
    NICE DREAM SLEEP LTD
    08310806
    Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-11-28 ~ dissolved
    IIF 233 - Director → ME
  • 174
    NICE POWER TECHNOLOGY CO., LIMITED
    08489936
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2013-04-16 ~ 2015-06-30
    IIF 211 - Director → ME
  • 175
    NKELEX UK LIMITED
    09159703
    238c Lewisham High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-04 ~ dissolved
    IIF 457 - Director → ME
  • 176
    NORVA BUILDING MATERIALS LIMITED
    08211270
    Rm101 Maple House 118 High Street, Purley,london
    Dissolved Corporate (2 parents)
    Officer
    2012-09-12 ~ dissolved
    IIF 307 - Director → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 204 - Ownership of shares – 75% or more OE
  • 177
    OLIVE AUTO LTD
    08773428
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-11-13 ~ dissolved
    IIF 255 - Director → ME
  • 178
    OMEGA ELECTRONICS ACCESSORIES LTD
    13050200
    133 Hall Lane Estate, Willington, Crook, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-30 ~ dissolved
    IIF 436 - Director → ME
    Person with significant control
    2020-11-30 ~ dissolved
    IIF 458 - Ownership of shares – 75% or more OE
    IIF 458 - Ownership of voting rights - 75% or more OE
    IIF 458 - Right to appoint or remove directors OE
  • 179
    ONELIGHT TECHNOLOGY CO., LTD
    07342700
    Chase Business Centre-chd, 39-41 Chase Side, London
    Dissolved Corporate (3 parents)
    Officer
    2010-08-11 ~ dissolved
    IIF 139 - Director → ME
  • 180
    ONEMIND PROPERTIES LIMITED
    10559546
    85 Great Portland Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-01-12 ~ 2017-11-13
    IIF 387 - Director → ME
    2017-01-12 ~ dissolved
    IIF 380 - Director → ME
    Person with significant control
    2017-01-12 ~ 2019-12-13
    IIF 459 - Right to appoint or remove directors OE
    2019-12-13 ~ 2021-10-22
    IIF 461 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 461 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 181
    OREAD RESOURCE CO., LTD
    08593751
    Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-07-02 ~ dissolved
    IIF 312 - Director → ME
  • 182
    ORIENT INDUSTRIAL CO., LTD
    08451312
    37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (6 parents)
    Officer
    2013-03-19 ~ now
    IIF 102 - Director → ME
  • 183
    ORIENT SUCCESS INT'L INDUSTRIAL LTD
    08486111
    Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (3 parents)
    Officer
    2013-04-12 ~ dissolved
    IIF 163 - Director → ME
  • 184
    OTHINK CO., LIMITED
    08446729
    Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (3 parents)
    Officer
    2013-03-15 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 185
    PEARLYGATES INVESTMENT LIMITED
    08187964
    22 Acworth House, Barnfield Road, Woolwich, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-22 ~ dissolved
    IIF 402 - Director → ME
  • 186
    PERSONNEL NETWORK UK GROUP LIMITED
    - now 10917238
    CAREER BAY LTD
    - 2018-05-30 10917238
    M DEE CONSTRUCTION LTD
    - 2018-03-05 10917238
    62 Paton Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-15 ~ dissolved
    IIF 425 - Director → ME
    2017-08-15 ~ dissolved
    IIF 337 - Secretary → ME
    Person with significant control
    2017-08-15 ~ dissolved
    IIF 451 - Right to appoint or remove directors OE
    IIF 451 - Ownership of shares – 75% or more OE
  • 187
    PHENIX (UK) OPTO-ELECTRONICS LTD
    08542337
    Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-05-23 ~ dissolved
    IIF 143 - Director → ME
  • 188
    PHONE REPAIR HUB LTD
    12231688
    34 Barcroft Road, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-09-27 ~ now
    IIF 422 - Director → ME
    Person with significant control
    2019-09-27 ~ now
    IIF 445 - Ownership of voting rights - 75% or more OE
    IIF 445 - Right to appoint or remove directors OE
    IIF 445 - Ownership of shares – 75% or more OE
  • 189
    PHOTONICSLINK INFORMATION TECHNOLOGY LTD
    08526346
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-05-13 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2017-03-15 ~ dissolved
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
  • 190
    PROSO MEDICAL SYSTEM CO., LTD
    08737188
    Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-10-17 ~ dissolved
    IIF 6 - Director → ME
    IIF 11 - Director → ME
    IIF 91 - Director → ME
  • 191
    PUNJAB CURRY HOUSE LTD
    SC447948
    12a Bruce Street, Stirling, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-04-18 ~ dissolved
    IIF 431 - Director → ME
  • 192
    QINGDAO CAIRUI CHEMICAL MATERIAL CO., LTD
    12678490
    41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-17 ~ dissolved
    IIF 21 - Director → ME
    2020-06-17 ~ dissolved
    IIF 324 - Secretary → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of shares – 75% or more OE
  • 193
    QINGDAO HAORUI INT’L TRADE CO., LTD
    08462042
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-03-26 ~ dissolved
    IIF 22 - Director → ME
  • 194
    R & G INDUSTRIAL CO., LTD
    08457549
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-03-22 ~ dissolved
    IIF 275 - Director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 186 - Ownership of voting rights - 75% or more OE
    IIF 186 - Ownership of shares – 75% or more OE
  • 195
    RAYSHAPE INTELLIGENCE TECHNOLOGY U.K. LIMITED
    14134343
    167-169 Great Portland Street, 5th Floor Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2023-01-14 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2022-05-27 ~ dissolved
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 196
    REALLYTOP TECHNOLOGY CO., LTD
    08367981
    Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 66 - Director → ME
  • 197
    REMAN ENGINES UK LTD
    - now 10954821
    M RANA TRADING LTD
    - 2017-10-10 10954821
    62 Paton Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-11 ~ dissolved
    IIF 428 - Director → ME
    2017-09-11 ~ dissolved
    IIF 340 - Secretary → ME
    Person with significant control
    2017-09-11 ~ dissolved
    IIF 448 - Right to appoint or remove directors OE
    IIF 448 - Ownership of shares – 75% or more OE
  • 198
    RETAL IMPORT EXPORT CO., LTD
    08741727
    Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-10-21 ~ dissolved
    IIF 5 - Director → ME
  • 199
    RISHAABH GLOBAL IMPEX CO., LTD.
    08490512
    37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2013-04-16 ~ now
    IIF 388 - Director → ME
    Person with significant control
    2017-04-13 ~ now
    IIF 363 - Ownership of shares – 75% or more OE
    IIF 363 - Ownership of voting rights - 75% or more OE
  • 200
    RONGQIAO MACHINERY CO., LTD.
    14171172
    53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Officer
    2022-06-14 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2022-06-14 ~ now
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 201
    ROSECEPTION CO., LTD
    - now 08446535
    JIAXING GOLDEN CITY TEXTILE CO., LTD
    - 2017-01-05 08446535
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-03-15 ~ dissolved
    IIF 304 - Director → ME
    Person with significant control
    2017-02-26 ~ dissolved
    IIF 227 - Ownership of shares – 75% or more OE
  • 202
    RRTET CO., LTD
    08593874
    Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-07-02 ~ dissolved
    IIF 93 - Director → ME
  • 203
    RTR VISION LTD
    08551533
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-05-31 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2017-04-18 ~ dissolved
    IIF 200 - Ownership of voting rights - 75% or more OE
    IIF 200 - Ownership of shares – 75% or more OE
  • 204
    RUI FENG TAI (UK) INDUSTRIAL DEVELOPMENT CO., LTD
    08585824
    Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (4 parents)
    Officer
    2013-06-26 ~ dissolved
    IIF 198 - Director → ME
  • 205
    RUILONG TECHNOLOGY CO., LIMITED
    08453260
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-03-20 ~ dissolved
    IIF 236 - Director → ME
  • 206
    SEAROCKS ENTERPRISES LTD
    09941158
    83 Evelyn Grove, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-07 ~ dissolved
    IIF 333 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 332 - Ownership of shares – 75% or more OE
    IIF 332 - Ownership of voting rights - 75% or more OE
  • 207
    SEESMART DISPLAY TECHNOLOGY CO., LTD
    08200541
    Rm101 Maple House 118 High Street, Purley,london
    Dissolved Corporate (2 parents)
    Officer
    2012-09-04 ~ dissolved
    IIF 302 - Director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 238 - Ownership of shares – 75% or more OE
  • 208
    SHANDONG XIANGSHENG PLASTIC INDUSTRY CO., LTD
    08635715
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-08-02 ~ dissolved
    IIF 258 - Director → ME
  • 209
    SHANGHAI CHUBAN LIMITED
    08332941
    Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2012-12-17 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-06-30 ~ 2016-06-30
    IIF 173 - Right to appoint or remove directors OE
    IIF 173 - Ownership of shares – 75% or more OE
    IIF 173 - Ownership of voting rights - 75% or more OE
    2016-06-30 ~ now
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 210
    SHANGHAI FUSHENGLAI FOREIGN TRADE CO., LTD
    08291280
    Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (3 parents)
    Officer
    2012-11-13 ~ dissolved
    IIF 170 - Director → ME
  • 211
    SHAOXING VISA-SX IMPORT&EXPORT CO., LIMITED
    08009078
    37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2012-03-28 ~ now
    IIF 159 - Director → ME
    Person with significant control
    2017-02-27 ~ now
    IIF 224 - Ownership of shares – 75% or more OE
    IIF 224 - Ownership of voting rights - 75% or more OE
  • 212
    SHENGYU TRADING LIMITED
    08451200
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-03-19 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2017-03-04 ~ dissolved
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Ownership of shares – 75% or more OE
  • 213
    SHENZHEN GENFAITH INDUSTRY CO., LTD
    08336172
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-12-19 ~ dissolved
    IIF 191 - Director → ME
  • 214
    SHENZHEN LUFCC TECHNOLOGY CO., LTD
    08457671
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-03-22 ~ dissolved
    IIF 289 - Director → ME
  • 215
    SHIJIAZHUANG DIANYU IMPORT AND EXPORT CO., LTD
    16606760
    37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-25 ~ now
    IIF 63 - Director → ME
    2025-07-25 ~ now
    IIF 316 - Secretary → ME
    Person with significant control
    2025-07-25 ~ now
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
  • 216
    SHIV SHANKAR HK COMPANY LIMITED
    08440535
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-03-12 ~ dissolved
    IIF 45 - Director → ME
  • 217
    SI-PLAZA CO., LTD
    08334553
    Rm101 Maple House, 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2012-12-18 ~ dissolved
    IIF 38 - Director → ME
  • 218
    SIMPLE SWAP LTD
    11847383
    85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-26 ~ dissolved
    IIF 361 - Secretary → ME
  • 219
    SINCELIGHT LTD
    NI724290
    44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-12-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 220
    SJW HOLDINGS LIMITE LIMITED
    - now 10954797
    MIND BENCH RECRUITMENT LTD
    - 2018-03-14 10954797
    RANA SUPPLIER LTD
    - 2018-02-15 10954797
    62 Paton Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-11 ~ dissolved
    IIF 429 - Director → ME
    2017-09-11 ~ dissolved
    IIF 341 - Secretary → ME
    Person with significant control
    2017-09-11 ~ dissolved
    IIF 450 - Ownership of shares – 75% or more OE
    IIF 450 - Right to appoint or remove directors OE
  • 221
    SKYVICTOR INDUSTRIAL LIMITED
    08572656
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-06-17 ~ dissolved
    IIF 308 - Director → ME
    Person with significant control
    2017-05-14 ~ dissolved
    IIF 199 - Ownership of shares – 75% or more OE
  • 222
    SNP LIGHTING CO., LTD.
    08159491
    Rm101 Maple House 118 High Street, Purely, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-27 ~ dissolved
    IIF 185 - Director → ME
  • 223
    SONILOND CONSULTING LTD
    09640880
    133 Hall Lane Estate, Willington, Crook, England
    Active Corporate (1 parent)
    Officer
    2015-06-16 ~ now
    IIF 435 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 453 - Ownership of shares – 75% or more OE
  • 224
    SOUGHT CONSULTING LIMITED
    08363522
    20 Constance Road, West Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-01-16 ~ dissolved
    IIF 463 - Director → ME
  • 225
    SOUTHLAND (UK) INVESTMENT&CONSULTING LTD
    08417367
    Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (3 parents)
    Officer
    2013-02-25 ~ dissolved
    IIF 10 - Director → ME
  • 226
    SR GLOBAL TRADING COMPANY LIMITED
    08646832
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-08-12 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2016-08-10 ~ dissolved
    IIF 206 - Ownership of shares – 75% or more OE
  • 227
    STREAM FIRST LIMITED
    11808530 12319781
    12 Frankswood Avenue, Petts Wood, Orpington, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-02-05 ~ 2020-02-24
    IIF 326 - Director → ME
    2022-02-26 ~ now
    IIF 325 - Director → ME
    Person with significant control
    2019-02-05 ~ now
    IIF 319 - Right to appoint or remove directors OE
    IIF 319 - Ownership of shares – 75% or more OE
    IIF 319 - Ownership of voting rights - 75% or more OE
  • 228
    SUNDA INDUSTRY LTD
    08349695
    Rm 101, Maple House 118 High Street, Purley, London
    Dissolved Corporate (3 parents)
    Officer
    2013-01-07 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2016-12-13 ~ dissolved
    IIF 249 - Ownership of shares – 75% or more OE
    IIF 249 - Ownership of voting rights - 75% or more OE
  • 229
    SUZHOU CHUANGLING MEDICAL DEVICE CO., LTD.
    - now 08680358
    HIWAY FOREIGN TRADE CO., LTD
    - 2025-04-17 08680358
    53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (3 parents)
    Officer
    2013-09-06 ~ 2020-05-25
    IIF 29 - Director → ME
    2025-04-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-08-16 ~ now
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 230
    TANSOOL SCIENTIFIC LIMITED
    08739082
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-10-18 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    2016-09-09 ~ dissolved
    IIF 280 - Ownership of voting rights - 75% or more OE
    IIF 280 - Has significant influence or control OE
    IIF 280 - Ownership of shares – 75% or more OE
    IIF 280 - Right to appoint or remove directors OE
  • 231
    TECH FIX & TRADE LTD
    15742603
    37 Norman Road, Dartford, England
    Active Corporate (2 parents)
    Officer
    2025-02-01 ~ now
    IIF 385 - Director → ME
    2024-05-25 ~ 2024-10-31
    IIF 386 - Director → ME
    Person with significant control
    2024-05-25 ~ 2024-10-30
    IIF 421 - Right to appoint or remove directors OE
    IIF 421 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 421 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 232
    TENDA FREIGHT SERVICES (UK) LIMITED
    - now 08434061
    TENDA INDUSTRIAL LTD
    - 2023-03-07 08434061
    167-169 Great Portland Street, 5th Floor 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    2013-03-07 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2017-01-16 ~ now
    IIF 180 - Ownership of shares – More than 50% but less than 75% OE
    IIF 180 - Ownership of voting rights - More than 50% but less than 75% OE
  • 233
    TENGBIN INDUSTRY AND TRADE CO., LIMITED
    08933120
    Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-11 ~ dissolved
    IIF 30 - Director → ME
  • 234
    TIMOAHO SLIMMING & BEAUTY TECHNOLOGY (UK) CO., LTD
    08215964
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-09-14 ~ dissolved
    IIF 270 - Director → ME
  • 235
    TOGH LIMITED
    - now 10728236
    OMEGA KITCHEN & BATHROOM LTD
    - 2021-07-01 10728236
    SONILOND MOTOR SALVAGE LIMITED
    - 2020-01-22 10728236
    133 Hall Lane Estate, Willington, Crook, England
    Active Corporate (1 parent)
    Officer
    2017-04-18 ~ now
    IIF 434 - Director → ME
  • 236
    TOOL MASTER MACHINERY CO., LTD
    08680407
    53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (3 parents)
    Officer
    2013-09-06 ~ now
    IIF 77 - Director → ME
  • 237
    TOPAZ TECHNOLOGY LTD
    08597544
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-07-04 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2017-07-10 ~ dissolved
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
  • 238
    TRAFREE TRAVEL TECHNOLOGY (UK) CO., LIMITED
    08436195
    Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    2013-03-08 ~ dissolved
    IIF 329 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of voting rights - 75% or more OE
  • 239
    TRUEFORM SERVICES LTD
    16694899
    5 Hilton Road, Lanesfield, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2025-09-04 ~ now
    IIF 374 - Director → ME
    Person with significant control
    2025-09-04 ~ now
    IIF 413 - Right to appoint or remove directors OE
    IIF 413 - Ownership of shares – 75% or more OE
    IIF 413 - Ownership of voting rights - 75% or more OE
  • 240
    UK ANCHOR BIOLOGICAL CHEMICAL LIMITED
    08188461
    Rm101 Maple House, 118 High Street, Purley, London,uk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-08-22 ~ dissolved
    IIF 285 - Director → ME
  • 241
    UK BOPU INVESTMENT CO., LIMITED
    08353126
    Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-01-09 ~ dissolved
    IIF 17 - Director → ME
  • 242
    UK EWEI FASHION (CHINA) LIMITED
    08786581
    Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-11-22 ~ dissolved
    IIF 20 - Director → ME
  • 243
    UK IMPERIAL COURT INDUSTRY LIMITED
    08711322
    Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (3 parents)
    Officer
    2013-09-30 ~ dissolved
    IIF 283 - Director → ME
    IIF 131 - Director → ME
  • 244
    UK JL INT'L DEVELOPMENT LIMITED
    08615604
    Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (3 parents)
    Officer
    2013-07-18 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - Ownership of shares – 75% or more OE
  • 245
    UK LINCOLN DAVE COUTTS INDUSTRIAL LTD
    08215655
    Rm101 Maple House 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2012-09-14 ~ dissolved
    IIF 273 - Director → ME
  • 246
    UK MAGIC CAPITAL DEVELOPMENT LIMITED
    08711375
    Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (3 parents)
    Officer
    2013-09-30 ~ dissolved
    IIF 132 - Director → ME
    IIF 284 - Director → ME
  • 247
    UK PROFITSPLUS LTD
    08490453
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2013-04-16 ~ dissolved
    IIF 239 - Director → ME
    Person with significant control
    2017-03-30 ~ dissolved
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Ownership of shares – 75% or more OE
  • 248
    UK TA NEW MATERIAL CO., LIMITED
    08451632
    Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-03-19 ~ dissolved
    IIF 213 - Director → ME
  • 249
    UK YIHAO INT'L CLUB LTD
    08419093
    Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-02-26 ~ dissolved
    IIF 240 - Director → ME
  • 250
    UNITED FEATHER DOWN LTD
    08291413
    Rm101 Maple House 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2012-11-13 ~ dissolved
    IIF 263 - Director → ME
  • 251
    UNIVERSAL FOODS & WINES LTD
    07243566
    54 New Road, Seven Kings, Essex
    Active Corporate (2 parents)
    Officer
    2010-05-05 ~ now
    IIF 423 - Director → ME
  • 252
    UNIWIN CHEM CO., LTD
    11416812
    53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (3 parents)
    Officer
    2018-06-14 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2018-06-14 ~ now
    IIF 124 - Ownership of shares – 75% or more OE
  • 253
    VANLOVO CO., LTD
    08360695
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-01-15 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 107 - Ownership of shares – 75% or more OE
  • 254
    VBE TECHNOLOGY UK CO., LTD
    08201390
    Rm101 Maple House 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2012-09-04 ~ dissolved
    IIF 18 - Director → ME
  • 255
    VERGINOX UK LTD
    08639848
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-08-06 ~ dissolved
    IIF 279 - Director → ME
  • 256
    VORLAD (GERMANY) LIMITED
    08518324
    Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (3 parents)
    Officer
    2013-05-07 ~ dissolved
    IIF 315 - Director → ME
  • 257
    VSTORK VALVE LTD
    08600925 15092052
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-07-08 ~ dissolved
    IIF 121 - Director → ME
  • 258
    WE FIX SHOPFRONTS LTD
    13778907
    17 Cape Close, Barking, England
    Active Corporate (3 parents)
    Officer
    2022-05-24 ~ 2024-06-20
    IIF 356 - Director → ME
    Person with significant control
    2021-12-02 ~ now
    IIF 397 - Right to appoint or remove directors OE
    IIF 397 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 397 - Ownership of shares – More than 25% but not more than 50% OE
  • 259
    WE MAY LOGISTICS CO., LTD
    08373288
    Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-01-24 ~ dissolved
    IIF 201 - Director → ME
  • 260
    WEICHENG ENGINEERING CONSULTING LIMITED
    08578420
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-06-20 ~ dissolved
    IIF 282 - Director → ME
  • 261
    WELL STAR BUILDING MATERIALS LTD
    - now 08538128
    WELL STAR BUIDLING MATERIALS LTD
    - 2013-09-12 08538128
    37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2013-05-21 ~ now
    IIF 252 - Director → ME
    Person with significant control
    2017-03-02 ~ now
    IIF 335 - Ownership of shares – 75% or more OE
    IIF 335 - Ownership of voting rights - 75% or more OE
  • 262
    WENZHOU FASHION IMP&EXP CO., LTD
    08017314
    37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2013-03-18 ~ 2017-10-11
    IIF 314 - Director → ME
    Person with significant control
    2017-03-10 ~ 2017-10-11
    IIF 331 - Ownership of shares – 75% or more OE
  • 263
    WESTEP TECHNOLOGY COMPANY LIMITED
    09134020
    61 Bridge Street, Kington, Herefordshire
    Active Corporate (3 parents)
    Officer
    2014-07-16 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2017-06-14 ~ now
    IIF 164 - Ownership of shares – 75% or more OE
  • 264
    WIN-WIN GOODTRADE CO., LTD
    08300077
    Rm101 Maple House, 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2012-11-20 ~ dissolved
    IIF 46 - Director → ME
  • 265
    WIN-WIN IMPORT & EXPORT (CHINA) LIMITED
    08687645
    53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (6 parents)
    Officer
    2013-09-12 ~ now
    IIF 229 - Director → ME
  • 266
    WINSOLE LTD
    08963874
    419, Harborne Road Edgbaston, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2014-03-27 ~ dissolved
    IIF 151 - Director → ME
  • 267
    WISHBON CHINA LIMITED
    08278581
    Rm101 Maple House, 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2012-11-02 ~ dissolved
    IIF 261 - Director → ME
  • 268
    WOMBOURN FICH LTD
    16698106
    14 Sharon Close, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2025-09-05 ~ now
    IIF 372 - Director → ME
    Person with significant control
    2025-09-05 ~ now
    IIF 410 - Right to appoint or remove directors OE
    IIF 410 - Ownership of shares – 75% or more OE
    IIF 410 - Ownership of voting rights - 75% or more OE
  • 269
    WONDERFUL TEAM CORPORATION LTD
    08553649
    Chase Business Centre, 39/41 Chase Side, London, England
    Dissolved Corporate (4 parents)
    Officer
    2013-06-03 ~ dissolved
    IIF 181 - Director → ME
  • 270
    WONJIN SHIPPING CO., LTD
    08429985
    Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-03-05 ~ 2013-08-22
    IIF 73 - Director → ME
  • 271
    WORLDGUARD CORPORATION COMPANY LIMITED
    07106450
    Msh4264 Rm B 1/f. La Bldg, 66 Corporation Road, Grangetown, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    2009-12-16 ~ dissolved
    IIF 94 - Director → ME
  • 272
    WY DESIGN LTD
    08287578
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-11-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-10-14 ~ dissolved
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 273
    XINRUI INDUSTRY AND TRADE CO., LTD.
    08371799
    Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-01-23 ~ 2013-05-24
    IIF 31 - Director → ME
  • 274
    YING TAN CITY AOXIANG PHOTELEC TRICTY CO., LTD
    08798381
    Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-12-02 ~ dissolved
    IIF 55 - Director → ME
  • 275
    YOOLAND LIGHTING CO., LTD
    08748883
    61 Bridge Street, Kington, Herefordshire
    Active Corporate (5 parents)
    Officer
    2013-10-25 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2016-10-28 ~ now
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 276
    YOUDESERVECOMFORT LTD.
    08466170
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-03-28 ~ dissolved
    IIF 19 - Director → ME
  • 277
    YU TONG INTERNATIONAL TRADE (BEIJING) CO., LTD
    09220210
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2015-10-10 ~ dissolved
    IIF 257 - Director → ME
    2023-06-30 ~ dissolved
    IIF 323 - Secretary → ME
  • 278
    YUANCHUANG CO., LIMITED
    08532236
    Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-05-16 ~ dissolved
    IIF 140 - Director → ME
  • 279
    YUVI CONVENIENCE STORE LTD
    11351429
    16 Deans Gate, Willenhall, England
    Active Corporate (3 parents)
    Officer
    2018-05-09 ~ 2021-04-10
    IIF 373 - Director → ME
    Person with significant control
    2018-05-09 ~ 2021-04-10
    IIF 411 - Ownership of voting rights - 75% or more OE
    IIF 411 - Ownership of shares – 75% or more OE
    IIF 411 - Right to appoint or remove directors OE
  • 280
    YUVI INVESTMENTS LTD
    15522764
    14 Sharon Close, Parkfields, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-02-26 ~ dissolved
    IIF 437 - Director → ME
    Person with significant control
    2024-02-26 ~ dissolved
    IIF 454 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 454 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 454 - Right to appoint or remove directors OE
  • 281
    ZHEJIANG AOXING LEATHER CO., LTD.
    08711384
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-09-30 ~ 2017-07-06
    IIF 420 - Director → ME
    Person with significant control
    2016-09-06 ~ 2017-07-06
    IIF 193 - Ownership of voting rights - 75% or more OE
    IIF 193 - Right to appoint or remove directors OE
    IIF 193 - Has significant influence or control OE
    IIF 193 - Ownership of shares – 75% or more OE
  • 282
    ZHEJIANG CHUANGJIE TEXTILE TRADING CO., LTD.
    - now 08429957
    ZHEJIANG HAOHUA IMPORT AND EXPORT CO., LTD.
    - 2017-02-21 08429957
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-03-05 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2017-02-27 ~ dissolved
    IIF 223 - Ownership of voting rights - 75% or more OE
    IIF 223 - Ownership of shares – 75% or more OE
  • 283
    ZHEJIANG DONGXIN TEXTILE CO., LIMITED
    07884381
    Chase Business Centre-chd, 39-41 Chase Side, London
    Dissolved Corporate (3 parents)
    Officer
    2011-12-16 ~ dissolved
    IIF 111 - Director → ME
  • 284
    ZHEJIANG HUGE LONG IMPORT&EXPORT CO., LTD
    08619725
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-07-22 ~ dissolved
    IIF 230 - Director → ME
  • 285
    ZHEJIANG LEGEND INDUSTRY CO., LTD
    08634107
    Unit 204 Salford Innovation Forum, 51 Frederick Road, Salford Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-08-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 133 - Ownership of shares – 75% or more OE
  • 286
    ZHEJIANG LIGHT INDUSTRIAL COMPANY LIMITED
    08231500
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-09-27 ~ dissolved
    IIF 202 - Director → ME
  • 287
    ZHEJIANG MISSION KITCHEN EQUIPMENT CO., LIMITED
    10649615
    Unit 46 Cariocca Business Park 2 Sawley Road, Miles Plating, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-03 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 234 - Ownership of voting rights - 75% or more OE
    IIF 234 - Ownership of shares – 75% or more OE
    IIF 234 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 288
    ZHEJIANG SELECT CO., LTD
    08498255
    37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2013-04-22 ~ now
    IIF 216 - Director → ME
  • 289
    ZHEJIANG TECHSPORT CO., LTD
    08451215
    Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (3 parents)
    Officer
    2013-03-19 ~ dissolved
    IIF 78 - Director → ME
  • 290
    ZHENGZHOU ASIA PACIFIC CHEMICALS CO., LTD
    08561219
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2013-06-07 ~ dissolved
    IIF 215 - Director → ME
  • 291
    ZHOUJI BUSINESS TRADING LTD
    08546571
    Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-05-28 ~ dissolved
    IIF 166 - Director → ME
  • 292
    ZOPO EUROPE LTD
    08490516
    4385, 08490516: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2013-04-16 ~ dissolved
    IIF 268 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 207 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

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