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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Haihong Chen

    Related profiles found in government register
  • Mr Haihong Chen
    Chinese born in June 1966

    Resident in China

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

      IIF 1
  • Mr Jiangyong Chen
    Chinese born in May 1976

    Resident in China

    Registered addresses and corresponding companies
    • No. 8, Xiaxinwu, Meilong Village, Longshan Town, Yongkang City, Zhejiang, 0000, China.

      IIF 2
  • Mr Peng Chen
    Chinese born in August 1976

    Resident in China

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

      IIF 3
  • Mr Jian Chen
    Chinese born in September 1982

    Resident in China

    Registered addresses and corresponding companies
    • Suite 126, 82-84 Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 4
  • Mr Jian Chen
    Chinese born in September 1983

    Resident in China

    Registered addresses and corresponding companies
    • Ni703214 - Companies House Default Address, Belfast, BT1 9DY

      IIF 5
  • Mr Jian Chen
    Chinese born in March 1984

    Resident in China

    Registered addresses and corresponding companies
    • Units B2 And B3, Welland Business Park, Valley Way, Market Harborough, LE16 7PS, England

      IIF 6
  • Hai Jun Chen
    Chinese born in September 1963

    Resident in China

    Registered addresses and corresponding companies
    • No. 26, Team 5, Gao Ling Community, Tong Guan, Wang Cheng, Hu Nan, China

      IIF 7
  • Han Chen
    Chinese born in July 1969

    Resident in China

    Registered addresses and corresponding companies
    • No. 412, Tower 3, No. 1 Yungui Road, Shunde District, Foshan City, Guangdong Province, 528000, China

      IIF 8
  • Mr Jian Chen
    Chinese born in February 1979

    Resident in China.

    Registered addresses and corresponding companies
    • No. 1-1, Renmin Road, Jiangdu City, Jiangsu, China.

      IIF 9
  • Mr Jian Chen
    Chinese born in November 1994

    Resident in China

    Registered addresses and corresponding companies
    • Unit G56,welkin Mill, Welkin Road, Bredbury, Stockport, SK6 2BH, England

      IIF 10
  • Mr Lepeng Chen
    Chinese born in November 1988

    Resident in China

    Registered addresses and corresponding companies
    • No. 89, Group 2, Dongmei Community, Jiamusi City Suburb, Jiamusi City, Heilongjiang, 0000, China.

      IIF 11
  • Mr Lin Chen
    Chinese born in November 1985

    Resident in China

    Registered addresses and corresponding companies
    • No. 38, Qiaoxi Alley, Baoying County, Jiangsu, 0000, China

      IIF 12
  • Mr Xiaopeng Chen
    Chinese born in November 1975

    Resident in China

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

      IIF 13
  • Ms Yajun Chen
    Chinese born in August 1983

    Resident in China

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

      IIF 14
  • Ms Yanchun Chen
    Chinese born in August 1979

    Resident in China

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

      IIF 15
  • Zhongyang Chen
    Chinese born in June 1968

    Resident in China

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

      IIF 16
  • Chen, Haihong
    Chinese director & shareholder born in June 1966

    Resident in China

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

      IIF 17
  • Jian Chen
    Chinese born in March 1969

    Resident in China

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

      IIF 18
  • Jian Chen
    Chinese born in August 1986

    Resident in China

    Registered addresses and corresponding companies
    • 12224872 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • 13398304 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
  • Mr Haijiang Luo
    Chinese born in February 1972

    Resident in China

    Registered addresses and corresponding companies
    • Door 42, Group 2, Hushan Community, Shushan Street, Xiaoshan District, Hangzhou City, Zhejiang, 0000, China

      IIF 21
  • Xiao Qing Chen
    Chinese born in August 1969

    Resident in China

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

      IIF 22
  • Xue Qing Chen
    Chinese born in September 1950

    Resident in China

    Registered addresses and corresponding companies
    • No. 84, Zhi Jie, Xia Si Community Committee, Xiang Qiao, Chao Zhou, Guang Dong, China

      IIF 23
  • Jian Chen
    Chinese born in February 1979

    Resident in China

    Registered addresses and corresponding companies
    • No. 1-1, Renmin Road, Jiangdu City, Jiangsu Province, China

      IIF 24
  • Jian Chen
    Chinese born in March 1979

    Resident in China

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

      IIF 25
    • Rm101, Maple House 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 26
  • Jian Chen
    Chinese born in September 1982

    Resident in China

    Registered addresses and corresponding companies
    • 11675893 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
  • Jian Chen
    Chinese born in February 1984

    Resident in China

    Registered addresses and corresponding companies
    • 13521156 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
  • Jian Chen
    Chinese born in August 1997

    Resident in China

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

      IIF 29
  • Mr Chen Jian
    Chinese born in March 1984

    Resident in China

    Registered addresses and corresponding companies
    • Shanqian, Zhangan, Jiojiang, Zhejiang, China

      IIF 30
  • Mr Ju Chen
    Chinese born in December 1978

    Resident in China

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

      IIF 31
  • Mrs Jing Li
    Chinese born in June 1983

    Resident in China

    Registered addresses and corresponding companies
    • 13398655 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
  • Peng Chen
    Chinese born in April 1988

    Resident in China

    Registered addresses and corresponding companies
    • 10036560 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
  • Peng Chen
    Chinese born in August 1998

    Resident in China

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

      IIF 34
  • Ronghui Chen
    Chinese born in June 1987

    Resident in China

    Registered addresses and corresponding companies
    • Unit 117a, Edgewater Business Park, Belfast, BT3 9JQ, Northern Ireland

      IIF 35
    • Unit 221d, Knockmore Industrial Estate, Moira Road, Lisburn, BT28 2EJ, Northern Ireland

      IIF 36
  • Wei Li Chen
    Chinese born in May 1967

    Resident in China

    Registered addresses and corresponding companies
    • Zhi Yi No.3, Shi Liu Xiang Nan Cun, Wu Bian Cun Min Wei Yuan Hui, Sha Hu Town, En Ping City, Guangdong, China

      IIF 37
  • Xiaoyan Chen
    Chinese born in September 1978

    Resident in China

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

      IIF 38
  • Yajun Chen
    Chinese born in August 1983

    Resident in China

    Registered addresses and corresponding companies
    • No.40, Xinpeng South Road, Pengjie Town, Luqiao District, Taizhou City, Zhejiang Province, 318057, China

      IIF 39
  • Chen, Zhong Yang
    Chinese director & shareholder born in June 1968

    Resident in China

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

      IIF 40
  • Guifu Chen
    Chinese born in November 1964

    Resident in China

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

      IIF 41
  • Jian Chen
    Chinese born in October 1984

    Resident in China

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

      IIF 42
  • Jian Chen
    Chinese born in December 1987

    Resident in China

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

      IIF 43
  • Jian Chen
    Chinese born in November 1990

    Resident in China

    Registered addresses and corresponding companies
    • 13708684 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
  • Jian Chen
    Chinese born in November 1994

    Resident in China

    Registered addresses and corresponding companies
    • No. 63, New Village, Shatian Village, Shatian Town, Guangfeng District, Shangrao City, Jiangxi Province, 334605, China

      IIF 45
  • Jianquan Chen
    Chinese born in February 1975

    Resident in China

    Registered addresses and corresponding companies
    • Government Dorm Jituan Town, Zhourui Town, Dapu County, Guangdong, 514200, China

      IIF 46
  • Jianwen Chen
    Chinese born in December 1987

    Resident in China

    Registered addresses and corresponding companies
    • 12617007 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
  • Jing Li
    Chinese 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 48
    • No.116,seven Village Group, Qizijia Village, Yangluozhou Town, Yuanjiang City, Hunan Province, China

      IIF 49
  • Liu, Chen
    Chinese director & shareholder born in June 1970

    Resident in China

    Registered addresses and corresponding companies
    • Rm 307 Gate 4 Bldg 31, Vanke Upper East Side, No709 Jing Wei South Rd, Er Dao District Chang Chun, China

      IIF 50
  • Lin Chen
    Chinese born in November 1985

    Resident in China

    Registered addresses and corresponding companies
    • No.7 23floor F Building, Yugao Mansion, No.73 Keyuan 1st Rd, High-tech District, Chongqing, China

      IIF 51
  • Lu Hao
    Chinese born in June 1976

    Resident in China

    Registered addresses and corresponding companies
    • Rm 505, Building 1, Lantian Shixin Sq., Diyang Road, Keqiao, Shaoxing City, Zhejiang, 312000, China

      IIF 52
  • Mr Hao Li
    Chinese born in December 1993

    Resident in China

    Registered addresses and corresponding companies
    • No. 18, Xujiawan Village, Qiwen Village Committee, Geyi Town, Xuanwei City, Yunnan, 0000, China.

      IIF 53
  • Mr Jingsong Liu
    Chinese born in August 1972

    Resident in China

    Registered addresses and corresponding companies
    • 28, Poland Street Second Floor, London, W1F 8QP, United Kingdom

      IIF 54
  • Mr Zelin Jiang
    Chinese born in January 1986

    Resident in China

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

      IIF 55
  • Ms Jing Li
    Chinese born in March 1981

    Resident in China

    Registered addresses and corresponding companies
    • 15021848 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 56
  • Ms Jing Li
    Chinese born in January 1987

    Resident in China

    Registered addresses and corresponding companies
    • 34 Chadwick Mews, Easthampstead, Bracknell, Berkshire, RG12 7FZ, United Kingdom

      IIF 57
  • Xiu Min Chen
    Chinese born in November 1981

    Resident in China

    Registered addresses and corresponding companies
    • No 40 Men Kou Yang, Heng Xi Village Gu Xiang Town, Chao An County, Guang Dong Province, China

      IIF 58
  • Xiuyin Chen
    Chinese born in November 1953

    Resident in China

    Registered addresses and corresponding companies
    • Rm 103, No.7, Gu Lou Er Tiao Xiang, Gu Lou District, Nan Jing, China

      IIF 59
  • Yun, Wen Chuan
    Chinese director & shareholder born in July 1966

    Resident in China

    Registered addresses and corresponding companies
    • Suite 8523, 16-18 Circus Road, St John's Wood, London, NW8 6PG

      IIF 60
  • Yun Chen
    Chinese born in September 1981

    Resident in China

    Registered addresses and corresponding companies
    • 06375365 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 61
  • Yun Chen
    Chinese born in May 1984

    Resident in China

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

      IIF 62
  • Chen, Ronghui
    Chinese director born in June 1987

    Resident in China

    Registered addresses and corresponding companies
    • Unit 117a, Edgewater Business Park, Belfast, BT3 9JQ, Northern Ireland

      IIF 63
    • Unit 221d, Knockmore Industrial Estate, Moira Road, Lisburn, BT28 2EJ, Northern Ireland

      IIF 64
  • Jian, Chen
    Chinese wholesaler manufacturer born in March 1984

    Resident in China

    Registered addresses and corresponding companies
    • Shanqian, Zhangan, Jiojiang, Zhejiang, China

      IIF 65
  • Jianhang Liang
    Chinese born in September 1970

    Resident in China

    Registered addresses and corresponding companies
    • No3 4-1, Songhua Street, Xigang District, Dalian City, China

      IIF 66
    • 4-1,no.3, Songhua Street, Xigang District, Dalian, Liaoning, China

      IIF 67
    • Rm 101, Maple House, 118 High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 68
  • Jing Li
    Chinese born in June 1983

    Resident in China

    Registered addresses and corresponding companies
    • 13709796 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 69
  • Li, Jing
    Chinese director 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 70
    • No.116,seven Village Group, Qizijia Village, Yangluozhou Town, Yuanjiang City, Hunan Province, China

      IIF 71
  • Li, Jing Jing
    Chinese artist born in March 1996

    Resident in China

    Registered addresses and corresponding companies
    • No. 52, South Group, Tangjian Neighborhood Committee, Tangjian Town, Shuyang County, Jiangsu Province, Shuyang, 223625, China

      IIF 72
  • Luo, Hai Long
    Chinese director & shareholder born in August 1976

    Resident in China

    Registered addresses and corresponding companies
    • No. 207, Hedeng Group, Zhongxin Village, Xiaochi Town, Taihu County, Anqing City, Anhui Province, China

      IIF 73
  • Linhui Chen
    Chinese born in December 1980

    Resident in China

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

      IIF 74
  • Mr Chengji Piao
    Chinese born in May 1989

    Resident in China

    Registered addresses and corresponding companies
    • No. 2002, Unit 2, Building 9, Minjingyuan, Miya New Town, No. 759, Guangqing Avenue, Longtang Town, Qingcheng District, Qingyuan City, Guangdong, 0000, China

      IIF 75
  • Mr Feng Li
    Chinese born in October 1979

    Resident in China

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

      IIF 76
  • Ms Jing Li
    Chinese born in December 1983

    Resident in China

    Registered addresses and corresponding companies
    • 08489918 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 77
  • Peng, Chen
    Chinese director born in April 1983

    Resident in China

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

      IIF 78
  • Peng, Chen
    Chinese director & shareholder born in April 1983

    Resident in China

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

      IIF 79
  • Chen, Chan
    Chinese director & shareholder born in December 1981

    Resident in China

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

      IIF 80
  • Chen, Hai Jun
    Chinese director & shareholder born in September 1963

    Resident in China

    Registered addresses and corresponding companies
    • No. 26, Team 5, Gao Ling Community, Tong Guan, Wang Cheng, Hu Nan, China

      IIF 81
  • Chen, Han
    Chinese director & shareholder born in July 1969

    Resident in China

    Registered addresses and corresponding companies
    • No. 412, Tower 3, No. 1 Yun Gui Road Shu De District, Fo Shan City, Guang Dong Province, 528000, China

      IIF 82
  • Chen, Jian
    Chinese director & shareholder born in September 1967

    Resident in China

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

      IIF 83
  • Chen, Jian
    Chinese director born in March 1969

    Resident in China

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

      IIF 84
  • Chen, Jian
    Chinese director born in August 1986

    Resident in China

    Registered addresses and corresponding companies
    • 12224872 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 85
    • 13398304 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 86
  • Chen, Peng
    Chinese director born in April 1968

    Resident in China

    Registered addresses and corresponding companies
    • C/o Bamboo Garden, 44 Palmyra Road, Gosport, Hampshire, PO12 4EQ, England

      IIF 87
  • Chen, Peng
    Chinese businessman born in August 1976

    Resident in China

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

      IIF 88
  • Chen, Wei
    Chinese director & shareholder born in March 1963

    Resident in China

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

      IIF 89
  • Chen, Yuan Shun
    Chinese director & shareholder born in April 1963

    Resident in China

    Registered addresses and corresponding companies
    • No. 11, Bldg. 2, Ta Shan Li, Tai Feng Village, Chi Wei Street, Pu Ning City, Guang Dong Province, China

      IIF 90
  • Chen Peng
    Chinese born in April 1983

    Resident in China

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

      IIF 91
    • Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 92
  • Cheng Wu
    Chinese born in July 1975

    Resident in China

    Registered addresses and corresponding companies
    • No.307, 12/b, Pukou Xili Of Pukou Road, Hexi District, Tianjin, China

      IIF 93
  • Han, Yonglin
    Chinese director & shareholder born in July 1970

    Resident in China

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

      IIF 94
  • Hao, Lu
    Chinese director & shareholder born in June 1976

    Resident in China

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

      IIF 95
  • Huang, Ronglin
    Chinese businessman born in March 1986

    Resident in China

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

      IIF 96
  • Huang, Ronglin
    Chinese director & shareholder born in March 1986

    Resident in China

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

      IIF 97
  • Jing Jing Li
    Chinese born in March 1996

    Resident in China

    Registered addresses and corresponding companies
    • No. 52, South Group, Tangjian Neighborhood Committee, Tangjian Town, Shuyang County, Jiangsu Province, Shuyang, 223625, China

      IIF 98
  • Jinting Liu
    Chinese born in February 1982

    Resident in China

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

      IIF 99
  • Li, Hao
    Chinese director & shareholder born in May 1986

    Resident in China

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

      IIF 100
  • Li, Jing
    Chinese accountant born in June 1983

    Resident in China

    Registered addresses and corresponding companies
    • 13709796 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 101
  • Li, Jing
    Chinese director born in June 1983

    Resident in China

    Registered addresses and corresponding companies
    • 13398655 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 102
  • Liu, Honglin
    Chinese director born in July 1972

    Resident in China

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

      IIF 103
  • Liu, Honglin
    Chinese businessman born in May 1975

    Resident in China

    Registered addresses and corresponding companies
    • 10120774 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 104
  • Liu, Honglin
    Chinese director & shareholder born in May 1975

    Resident in China

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

      IIF 105
  • Li Jing
    Chinese born in May 1981

    Resident in China

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

      IIF 106
  • Lisheng Wang
    Chinese born in May 1955

    Resident in China

    Registered addresses and corresponding companies
    • Block 227, No. 1111, Xinsong Road, Shanghai City, China

      IIF 107
  • Ma, Lie
    Chinese director & shareholder born in February 1962

    Resident in China

    Registered addresses and corresponding companies
    • 2-1-301, 2715 Mail Box, Hai Dian District, Bei Jing City, China

      IIF 108
  • Miss Jing Li
    Chinese born in May 1981

    Resident in China

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

      IIF 109
  • Mr Jian Chen
    Chinese born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Victoria Square, Birmingham, B1 1BD, England

      IIF 110
    • Millwheel House, Kingsway, Bishop Auckland, County Durham, DL14 7JN, England

      IIF 111
    • 157, Nortgate, Darlington, DL1 1TZ, United Kingdom

      IIF 112
    • 157a, Northgate, Darlington, DL1 1TZ, England

      IIF 113
    • 159, Northgate, Darlington, DL1 1TZ, England

      IIF 114
    • 3, Sunningdale Drive, Eaglescliffe, Stockton-on-tees, TS16 9JP, England

      IIF 115
  • Wu, Cheng
    Chinese director & shareholder born in July 1975

    Resident in China

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

      IIF 116
  • Chen, Huanlin
    Chinese director & shareholder born in September 1967

    Resident in China

    Registered addresses and corresponding companies
    • Rm 101, Bldg. 6, Zone B, Ming Bang Hua Yuan, Chao Feng Road, Xiang Qiao District, Chao Zhou City, Guang Dong Province, China

      IIF 117
  • Chen, Jian
    Chinese director & shareholder born in March 1972

    Resident in China

    Registered addresses and corresponding companies
    • Room 401, Unit 3, No. 27 Honglou District, Jinan, Shandong, 250000, China

      IIF 118
  • Chen, Jian
    Chinese director born in April 1977

    Resident in China

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

      IIF 119
  • Chen, Jian
    Chinese director & shareholder born in April 1977

    Resident in China

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

      IIF 120
  • Chen, Jian
    Chinese director born in February 1979

    Resident in China

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

      IIF 121
  • Chen, Jian
    Chinese director & shareholder born in March 1979

    Resident in China

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

      IIF 122
  • Chen, Jian
    Chinese merchant born in March 1979

    Resident in China

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

      IIF 123
  • Chen, Jian
    Chinese director born in September 1982

    Resident in China

    Registered addresses and corresponding companies
    • 11675893 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 124
    • Suite 126, 82-84 Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 125
  • Chen, Jian
    Chinese company director born in September 1983

    Resident in China

    Registered addresses and corresponding companies
    • Ni703214 - Companies House Default Address, Belfast, BT1 9DY

      IIF 126
  • Chen, Jian
    Chinese director born in February 1984

    Resident in China

    Registered addresses and corresponding companies
    • 13521156 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 127
  • Chen, Jian
    Chinese business born in August 1997

    Resident in China

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

      IIF 128
  • Chen, Jun
    Chinese director & shareholder born in May 1970

    Resident in China

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

      IIF 129
  • Chen, Ling Yan
    Chinese director & shareholder born in October 1972

    Resident in China

    Registered addresses and corresponding companies
    • 3/f(east), Jinyu Building, No. 1223, Danxi Road, Jinhua, Zhejiang, China

      IIF 130
  • Chen, Peng
    Chinese manager born in April 1988

    Resident in China

    Registered addresses and corresponding companies
    • 10036560 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 131
  • Chen, Peng
    Chinese director born in August 1998

    Resident in China

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

      IIF 132
  • Chen, Suqin
    Chinese director & shareholder born in May 1963

    Resident in China

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

      IIF 133
  • Chen, Yan
    Chinese director & shareholder born in May 1982

    Resident in China

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

      IIF 134
  • Chen, Yanchun
    Chinese director & shareholder born in August 1979

    Resident in China

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

      IIF 135
  • Chen, Yun
    Chinese director & shareholder born in September 1981

    Resident in China

    Registered addresses and corresponding companies
    • No. 30-501, Green Island Garden, Han Yang, Wu Han, Hu Bei, China

      IIF 136
  • Chen, Yun
    Chinese director born in May 1984

    Resident in China

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

      IIF 137
  • Honglin Liu
    Chinese born in July 1972

    Resident in China

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

      IIF 138
  • Honglin Liu
    Chinese born in May 1975

    Resident in China

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

      IIF 139
  • Hui He
    Chinese born in December 1978

    Resident in China

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

      IIF 140
  • Jing Li
    Chinese born in December 1979

    Resident in China

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

      IIF 141
  • Jing Li
    Chinese born in December 1983

    Resident in China

    Registered addresses and corresponding companies
    • 19, King Street, Gillingham, ME7 1EP, England

      IIF 142
  • Jing Li
    Chinese born in November 1985

    Resident in China

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

      IIF 143
  • Li, Feng
    Chinese director&shareholder born in April 1976

    Resident in China

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

      IIF 144
  • Li, Jian
    Chinese director & shareholder born in June 1955

    Resident in China

    Registered addresses and corresponding companies
    • No. 55, Xing Hai Street 3, Da Lian, China

      IIF 145
  • Li, Jianfeng
    Chinese director&shareholder born in November 1967

    Resident in China

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

      IIF 146
  • Li, Jing
    Chinese director born in March 1981

    Resident in China

    Registered addresses and corresponding companies
    • 15021848 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 147
  • Li, Jing
    Chinese principal investment officer born in May 1981

    Resident in China

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

      IIF 148
  • Li, Jing
    Chinese director born in January 1987

    Resident in China

    Registered addresses and corresponding companies
    • 34 Chadwick Mews, Easthampstead, Bracknell, Berkshire, RG12 7FZ, United Kingdom

      IIF 149
  • Lin, Hanbo
    Chinese director & shareholder born in June 1975

    Resident in China

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

      IIF 150
  • Liu, Chunjiang
    Chinese director&shareholder born in May 1976

    Resident in China

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

      IIF 151
  • Luo, Haijiang
    Chinese director & shareholder born in February 1972

    Resident in China

    Registered addresses and corresponding companies
    • Door 42, Group 2, Hushan Community, Shushan Street, Xiaoshan District, Hangzhou City, Zhejiang, 0000, China

      IIF 152
  • Luo, Hailing
    Chinese director & shareholder born in November 1984

    Resident in China

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

      IIF 153
  • Li Jing
    Chinese 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 154
  • Li Shi
    Chinese born in April 1982

    Resident in China

    Registered addresses and corresponding companies
    • No. 14, Bldg. 5, Hong Da Yi Qu, Lin Pan, Lin Yi, Shan Dong, China

      IIF 155
  • Lie Ma
    Chinese born in February 1962

    Resident in China

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

      IIF 156
  • Wang, Li Sheng
    Chinese director & shareholder born in May 1955

    Resident in China

    Registered addresses and corresponding companies
    • Block 227, No.1111, Xinsong Rd., Shanghai City, China

      IIF 157
  • Wang, Pingsheng
    Chinese director & shareholder born in October 1949

    Resident in China

    Registered addresses and corresponding companies
    • 7-3, No. 173, Xi’nan Road, Shahekou District, Dalian City, Liaoning Province, 116001, China

      IIF 158
  • Chen, Guirong
    Chinese director & shareholder born in March 1975

    Resident in China

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

      IIF 159
  • Chen, Hao Xiong
    Chinese director & shareholder born in September 1985

    Resident in China

    Registered addresses and corresponding companies
    • 101, No. 8, Lane 3, Hu Du Residential Zone, Xi Kou, Chen Dian County, Shan Tou City, Guang Dong Province, China

      IIF 160
  • Chen, Jian
    Chinese merchant born in February 1979

    Resident in China.

    Registered addresses and corresponding companies
    • 10-3-603, Lan De Hua Ting, Changqian Garden, Tian Village, Haidian District, Beijing, China.

      IIF 161
  • Chen, Jian
    Chinese director born in October 1984

    Resident in China

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

      IIF 162
  • Chen, Jian
    Chinese director born in December 1987

    Resident in China

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

      IIF 163
  • Chen, Jian
    Chinese director and company secretary born in November 1990

    Resident in China

    Registered addresses and corresponding companies
    • 13708684 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 164
  • Chen, Jian
    Chinese business person born in November 1994

    Resident in China

    Registered addresses and corresponding companies
    • Unit G56,welkin Mill, Welkin Road, Bredbury, Stockport, SK6 2BH, England

      IIF 165
  • Chen, Jian
    Chinese director born in November 1994

    Resident in China

    Registered addresses and corresponding companies
    • No. 63, New Village, Shatian Village, Shatian Town, Guangfeng District, Shangrao City, Jiangxi Province, 334605, China

      IIF 166
  • Chen, Jiangyong
    Chinese director & shareholder born in May 1976

    Resident in China

    Registered addresses and corresponding companies
    • No. 8, Xiaxinwu, Meilong Village, Longshan Town, Yongkang City, Zhejiang, 0000, China.

      IIF 167
  • Chen, Jianwen
    Chinese director born in December 1987

    Resident in China

    Registered addresses and corresponding companies
    • 12617007 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 168
  • Chen, Jinqing
    Chinese director & shareholder born in March 1965

    Resident in China

    Registered addresses and corresponding companies
  • Chen, Licheng
    Chinese director & shareholder born in October 1974

    Resident in China

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

      IIF 173
  • Chen, Lin
    Chinese director & shareholder born in November 1985

    Resident in China

    Registered addresses and corresponding companies
    • No. 38, Qiaoxi Alley, Baoying County, Jiangsu, 0000, China

      IIF 174
  • Chen, Wei Li
    Chinese director & shareholder born in May 1967

    Resident in China

    Registered addresses and corresponding companies
    • Zhi Yi No.3, Shi Liu Xiang Nan Cun, Wu Bian Cun Min Wei Yuan Hui, Sha Hu Town, En Ping City, Guangdong, China

      IIF 175
  • Chen, Weiqi
    Chinese director & shareholder born in January 1969

    Resident in China

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

      IIF 176
  • Chen, Xiao Qing
    Chinese director & shareholder born in August 1969

    Resident in China

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

      IIF 177
  • Chen, Xiao Yan
    Chinese director & shareholder born in September 1978

    Resident in China

    Registered addresses and corresponding companies
    • Room 22b, Building 7, Moonbay Garden, Dongcheng, Dongguan City, China

      IIF 178
  • Chen, Yajun
    Chinese director born in August 1983

    Resident in China

    Registered addresses and corresponding companies
    • No.40, Xinpeng South Road, Pengjie Town, Luqiao District, Taizhou City, Zhejiang Province, 318057, China

      IIF 179
  • Chen, Yajun
    Chinese director & shareholder born in August 1983

    Resident in China

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

      IIF 180
  • Chen, Zhijun
    Chinese director & shareholder born in July 1975

    Resident in China

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

      IIF 181
  • Cheng, Weijun
    Chinese director & shareholder born in August 1985

    Resident in China

    Registered addresses and corresponding companies
    • No.162, Group 5, Dongguan Village, Shaping Town, Chongyang County, Hubei Province, 437523, China

      IIF 182
  • Hong, Xuehui
    Chinese director & shareholder born in March 1979

    Resident in China

    Registered addresses and corresponding companies
    • Rm.404, Building 23, Linglongwan Garden, Suzhou Industrial Park, Jiangsu Province, 215021, China

      IIF 183
  • Jiang, Zelin
    Chinese director&shareholder born in January 1986

    Resident in China

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

      IIF 184
  • Jianguo Liu
    Chinese born in December 1968

    Resident in China

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

      IIF 185
  • Li, Hao
    Chinese director & shareholder born in December 1993

    Resident in China

    Registered addresses and corresponding companies
    • No. 18, Xujiawan Village, Qiwen Village Committee, Geyi Town, Xuanwei City, Yunnan, 0000, China.

      IIF 186
  • Li, Jian
    Chinese director&shareholder born in August 1981

    Resident in China

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

      IIF 187
  • Li, Jing
    Chinese director born in December 1979

    Resident in China

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

      IIF 188
  • Li, Jing
    Chinese director born in December 1983

    Resident in China

    Registered addresses and corresponding companies
    • No.14 Zhongnan Road, Wuchang District, Wuhan City, Hubei Province, China

      IIF 189
  • Li, Jing
    Chinese director & shareholder born in December 1983

    Resident in China

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

      IIF 190
  • Li, Jing
    Chinese director born in November 1985

    Resident in China

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

      IIF 191
  • Liang, Chengwei
    Chinese director & shareholder born in January 1981

    Resident in China

    Registered addresses and corresponding companies
    • Luo Cun Village, Luo Cun Town, Zichuan District, Zibo City, Shandong Province, China

      IIF 192
  • Liu, Jianguo
    Chinese director&shareholder born in December 1968

    Resident in China

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

      IIF 193
  • Liu, Jing
    Chinese director&shareholder born in March 1973

    Resident in China

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

      IIF 194
  • Liu, Jingfu
    Chinese director born in December 1963

    Resident in China

    Registered addresses and corresponding companies
    • Team 6,gaochao, Village,tongluo Country,changning, County, Sichuan Province, 644300, China

      IIF 195
  • Liu, Jingfu
    Chinese director & shareholder born in December 1963

    Resident in China

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

      IIF 196
  • Liu, Jingsong
    Chinese director born in August 1972

    Resident in China

    Registered addresses and corresponding companies
    • 28, Poland Street Second Floor, London, W1F 8QP, United Kingdom

      IIF 197
  • Lu, Lin
    Chinese director & shareholder born in May 1974

    Resident in China

    Registered addresses and corresponding companies
    • Rm301, Bldg.11-1,xi Yuan Rd., Xin Pu District, Lian Yun Gang, China

      IIF 198
  • Li Chao Yang
    Chinese born in October 1977

    Resident in China

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

      IIF 199
  • Lu Liu
    Chinese 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 200
  • Piao, Chengji
    Chinese director & shareholder born in May 1989

    Resident in China

    Registered addresses and corresponding companies
    • No. 2002, Unit 2, Building 9, Minjingyuan, Miya New Town, No. 759, Guangqing Avenue, Longtang Town, Qingcheng District, Qingyuan City, Guangdong, 0000, China

      IIF 201
  • Shi, Li
    Chinese director & shareholder born in April 1982

    Resident in China

    Registered addresses and corresponding companies
    • No. 14, Bldg. 5, Hong Da Yi Qu, Lin Pan, Lin Yi, Shan Dong, China

      IIF 202
  • Sun, Lin
    Chinese director & shareholder born in November 1960

    Resident in China

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

      IIF 203
  • Tianda, Chen
    Chinese director & shareholder born in November 1977

    Resident in Chian

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

      IIF 204
  • Wang, He
    Chinese director & shareholder born in January 1981

    Resident in China

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

      IIF 205
  • Yang, Li Chao
    Chinese director & shareholder born in October 1977

    Resident in China

    Registered addresses and corresponding companies
    • Rm 602, Unit 2, Bldg. 1, Pu Shui Ju, Jia Nan Gong Yu, Xi Hu District, Hang Zhou City, China

      IIF 206
  • Zhang, Xincheng
    Chinese director & shareholder born in December 1967

    Resident in China

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

      IIF 207
  • Chen, Guifu
    Chinese director & shareholder born in November 1964

    Resident in China

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

      IIF 208
  • Chen, Jianquan
    Chinese director & shareholder born in February 1975

    Resident in China

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

      IIF 209
  • Chen, Ju
    Chinese director & shareholder born in December 1978

    Resident in China

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

      IIF 210
  • Chen, Kai
    Chinese director & shareholder born in October 1983

    Resident in China

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

      IIF 211
  • Chen, Lepeng
    Chinese director & shareholder born in November 1988

    Resident in China

    Registered addresses and corresponding companies
    • No. 89, Group 2, Dongmei Community, Jiamusi City Suburb, Jiamusi City, Heilongjiang, 0000, China.

      IIF 212
  • Chen, Linhui
    Chinese director & shareholder born in December 1980

    Resident in China

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

      IIF 213
  • Chen, Maoning
    Chinese director & shareholder born in July 1975

    Resident in China

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

      IIF 214
  • Chen, Wei Hua
    Chinese director & shareholder born in February 1972

    Resident in China

    Registered addresses and corresponding companies
    • Lane 811, East Boshan Road, Pudong New District, Shanghai City, China

      IIF 215
  • Chen, Xiaopeng
    Chinese director & shareholder born in November 1975

    Resident in China

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

      IIF 216
  • Chen, Xiaoyong
    Chinese director & shareholder born in April 1977

    Resident in China

    Registered addresses and corresponding companies
    • Unit D, 16/f., Cheuk Nang 21st Century Plaza, 250 Hennessy Road, Wanchai, Hong Kong

      IIF 217
  • Chen, Xiu Min
    Chinese director & shareholder born in November 1981

    Resident in China

    Registered addresses and corresponding companies
    • No 40 Men Kou Yang, Heng Xi Village Gu Xiang Town, Chao An County, Guang Dong Province, China

      IIF 218
  • Chen, Xiuyin
    Chinese director & shareholder born in November 1953

    Resident in China

    Registered addresses and corresponding companies
    • Rm 103, No. 7, Gu Lou Er Tiao Xiang, Gu Lou District, Nan Jing City, China

      IIF 219
  • Chen, Xue Qing
    Chinese director & shareholder born in September 1950

    Resident in China

    Registered addresses and corresponding companies
    • No. 84, Zhi Jie, Xia Si Community Committee, Xiang Qiao, Chao Zhou, Guang Dong, China

      IIF 220
  • Hao, Lihua
    Chinese director & shareholder born in October 1978

    Resident in China

    Registered addresses and corresponding companies
    • No.392, Eight Wei B District, Nongken Community, Heshan, Nenjiang County, Heilongjiang Province, 0000, China

      IIF 221
  • He, Hui
    Chinese director born in December 1978

    Resident in China

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

      IIF 222
  • He, Hui
    Chinese director & shareholder born in December 1978

    Resident in China

    Registered addresses and corresponding companies
    • No. 50, Zhonghua Road, Baixia District, Nanjing City, Jiangsu Province, 210000, China

      IIF 223
  • Jiang, Lu
    Chinese director&shareholder born in March 1975

    Resident in China

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

      IIF 224
  • Jing, Li
    Chinese director born in May 1981

    Resident in China

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

      IIF 225
  • Jianguo Liu
    Chinese 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 226
  • Li, Feng
    Chinese director born in October 1979

    Resident in China

    Registered addresses and corresponding companies
    • Room 1504, Building 15, Group 2, Xintian Yuan, Wenzhou, Zhejiang Province, China

      IIF 227
  • Liang, Jianhang
    Chinese director born in September 1970

    Resident in China

    Registered addresses and corresponding companies
    • No. 3-4-1, Songhua Street, Xigang District, Dalian, Liaoning, 116000, China

      IIF 228
    • No3 4-1, Songhua Street, Xigang District, Dalian City, China

      IIF 229
  • Liang, Jianhang
    Chinese director & shareholder born in September 1970

    Resident in China

    Registered addresses and corresponding companies
    • 4-1,no.3, Songhua Street, Xigang District, Dalian, Liaoning, 116001, China

      IIF 230
  • Lin, Jianwei
    Chinese director&shareholder born in November 1989

    Resident in China

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

      IIF 231
  • Liu, Jianfei
    Chinese director&shareholder born in November 1981

    Resident in China

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

      IIF 232
  • Liu, Jianguo
    Chinese director 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 233
  • Liu, Jinting
    Chinese director & shareholder born in February 1982

    Resident in China

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

      IIF 234
  • Liu, Lu
    Chinese director & shareholder born in July 1980

    Resident in China

    Registered addresses and corresponding companies
    • No.4, 6 Pai ,chen Jia Lin, Chao Yang District, Beijing, China

      IIF 235
  • Xiaoyong Chen
    Chinese born in April 1977

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • Unit D, 16/f Cheuk Nang, 21st Century Plaza, 250 Hennessy Road, Wanchai, Hong Kong

      IIF 236
  • Cheng, Jianling
    Chinese director & shareholder born in September 1970

    Resident in China

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

      IIF 237
  • Jianfeng, Li
    Chinese director & shareholder born in December 1975

    Resident in China

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

      IIF 238
  • Jing, Li
    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 239
  • Jian, Chen
    Chinese businessman born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 40-46, Ashton Old Road, Office 9, Flexi Space, Manchester, M12 6LP, United Kingdom

      IIF 240
  • Lin, Chao
    Chinese director & shareholder born in July 1960

    Registered addresses and corresponding companies
    • No.1, Yard 84, Jing San Road, Zheng Zhou, He Nan, China

      IIF 241
  • Miss Jing Li
    Chinese born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 15, Montpelier Vale, London, SE3 0TA, England

      IIF 242
  • Li, Jing
    Chinese company director born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 15, Montpelier Vale, London, SE3 0TA, England

      IIF 243
  • Mr Jian Chen
    Chinese born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Sas, Mezzanine Floor, Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 244
    • 88, Kingsway, London, WC2B 6AA, England

      IIF 245
  • Mr Jian Chen
    Chinese born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159, North Road, Darlington, DL1 1TZ, United Kingdom

      IIF 246
  • Chen, Jian
    Chinese company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 159, Northgate, Darlington, DL1 1TZ, England

      IIF 247
  • Chen, Jian
    Chinese chef born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 159, Northgate, Darlington, DL1 1TZ, England

      IIF 248
  • Chen, Jian
    Chinese director born in September 1983

    Resident in P. R. China

    Registered addresses and corresponding companies
    • Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, United Kingdom

      IIF 249
  • Chen, Jian
    Chinese chef born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 157a, Northgate, Darlington, DL1 1TZ, England

      IIF 250
    • 3, Sunningdale Drive, Eaglescliffe, Stockton-on-tees, TS16 9JP, England

      IIF 251
  • Chen, Jian
    Chinese company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 159, Northgate, Darlington, DL1 1TZ, England

      IIF 252
  • Chen, Jian
    Chinese director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 157, Nortgate, Darlington, DL1 1TZ, United Kingdom

      IIF 253
    • 157 Northgate, Darlington, DL1 1TL, England

      IIF 254
    • 159, Northgate, Darlington, DL1 1TZ, United Kingdom

      IIF 255
  • Chen, Jian
    Chinese managing director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 159, Northgate, Darlington, DL1 1TZ

      IIF 256
  • Chen, Ling Yan
    Chinese

    Registered addresses and corresponding companies
    • 3/f(east), Jinyu Building, No. 1223, Danxi Road, Jinhua, Zhejiang, China

      IIF 257
  • Lu, Hai
    Chinese director & shareholder born in November 1970

    Registered addresses and corresponding companies
    • Rm. 607 Int. Ind Control Bld, No. 547 Huanghe Rd., Shahekou District, Dalian City, Liao Ning Province, China

      IIF 258
  • Mr Jing Li
    Chinese born in January 1987

    Resident in United States

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

      IIF 259
  • Mr Ronghui Chen
    Chinese born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chang, Cheng-chuan
    Taiwanese director & shareholder born in February 1977

    Resident in Taiwan

    Registered addresses and corresponding companies
    • No.456, Dadian Rd., Hemei Town, Changhua County 508, 008864, China

      IIF 262
  • Chang, Cheng-chuan
    Taiwanese merchant born in February 1977

    Resident in Taiwan

    Registered addresses and corresponding companies
    • No 456, Dadian Rd, Hemei Town, Changhua County 508, 008864, Taiwan

      IIF 263
  • Chen, I
    Taiwanese director & shareholder born in February 1965

    Resident in Taiwan

    Registered addresses and corresponding companies
    • 9f-14, No. 6, Lane 180, Sec. 6, Min Chuan E. Rd., Nei-hu 114, Taipei, Taiwan

      IIF 264
  • Chen, Xiao Yan
    Chinese

    Registered addresses and corresponding companies
    • Room 22b, Building 7, Moonbay Garden, Dongcheng, Dongguan City, China

      IIF 265
  • Mr Jing Li
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 8, Cherhill Covert, Birmingham, B14 5YB, United Kingdom

      IIF 266
    • Ground Floor Unit 8, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1HP, England

      IIF 267
  • Mr Gokhan Koseoglu
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 10 Huxterwel Drive, Balby, Doncaster, DN4 8TF, United Kingdom

      IIF 268
  • Mrs Elaine Charlton
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 269
  • Chen, Ronghui
    Chinese chef born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159, Northgate, Darlington, DL1 1TZ, England

      IIF 270
  • Li, Jing
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Unit 8, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1HP, England

      IIF 271
  • Li, Jing
    British managing director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 64, Hawkins Drive, Chafford Hundred, Grays, Essex, RM16 6GG, England

      IIF 272
  • Li, Jing
    British self employed born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 8, Cherhill Covert, Birmingham, West Midlands, B14 5YB, United Kingdom

      IIF 273
  • Li, Jing
    Chinese director born in January 1987

    Resident in United States

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

      IIF 274
  • Miss Yanchun Chen
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Abbotts Road, Cheam, Sutton, SM3 9TA, England

      IIF 275
  • Piao, Chengji

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

      IIF 276
  • Chen, Jian
    Chinese company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Kingsway, London, WC2B 6AA, England

      IIF 277
  • Chen, Jian
    Chinese director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Sas, Mezzanine Floor, Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 278
  • Chen, Jian
    Chinese director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159, North Road, Darlington, Darlington, DL1 1TZ, United Kingdom

      IIF 279
  • Chen, Linhui

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

      IIF 280
  • Hong, Xuehui

    Registered addresses and corresponding companies
    • Rm.404, Building 23, Linglongwan Garden, Suzhou Industrial Park, Jiangsu Province, 215021, China

      IIF 281
  • Halil Kulhas
    Turkish born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 13a Ashley House, Ashley Road, London, N17 9LZ, England

      IIF 282
  • Koseoglu, Gokhan
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4c - 4d, Railway Court, Ten Pound Walk, Doncaster, DN4 5FB, England

      IIF 283
    • Unit 4c - 4d Whiterose Park, Railway Court, Ten Pound Walk, Doncaster, DN4 5FB, England

      IIF 284
    • 293, Green Lanes, Palmers Green, London, N13 4XS, United Kingdom

      IIF 285
    • Unit 4c - 4d, Railway Court, Whiterose Park, Doncaster, DN4 5FB, England

      IIF 286
  • Koseoglu, Gokhan
    British director & shareholder born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 4, Somin Court, Doncaster, DN4 8TN, England

      IIF 287
  • Chen, Jian

    Registered addresses and corresponding companies
    • 11675893 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 288
    • No. 63, New Village, Shatian Village, Shatian Town, Guangfeng District, Shangrao City, Jiangxi Province, 334605, China

      IIF 289
  • Chen, Lin
    Chinese director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 7., 23floor F Building Yugao Mansion, No.73 Keyuan 1st Rd High-tech District, Chongqing, China

      IIF 290
  • Chen, Xiao Yan

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

      IIF 291
  • Koseoglu, Gokhan
    British

    Registered addresses and corresponding companies
    • Unit 4c - 4d Whiterose Park, Railway Court, Ten Pound Walk, Doncaster, DN4 5FB, England

      IIF 292
  • Li, Jing
    Chinese businessman born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 519.sketch House, 36, Clifton Terrace, London, N4 3TE, United Kingdom

      IIF 293
  • Liu, Jianfei

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

      IIF 294
  • Luo, Haijiang

    Registered addresses and corresponding companies
    • 11554070 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 295
  • Ma, Lie

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

      IIF 296
  • Kulhas, Halil
    Turkish director & shareholder born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 13a Ashley House, Ashley Road, London, N17 9LZ, England

      IIF 297
  • Li, Jing

    Registered addresses and corresponding companies
    • 8, Cherhill Covert, Birmingham, West Midlands, B14 5YB, United Kingdom

      IIF 298
    • 64, Hawkins Drive, Chafford Hundred, Grays, Essex, RM16 6GG, England

      IIF 299
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 300
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 301
    • 4d, Salisbury Road, Weston-super-mare, BS22 8EW, United Kingdom

      IIF 302
  • Ahmet Hazim Topcuoglu
    Turkish born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 6 Cecil Close, Mount Avenue, London, W5 2RB, England

      IIF 303
  • Chen, Yanchun
    British company director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings House, 1a Kings Road, London, SW19 8PL, England

      IIF 304
  • Chen, Yanchun
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Pioneer Point, 3-5 Winston Way, Ilford, IG1 2ZG, United Kingdom

      IIF 305
    • King House, 1a Kings Road, London, SW19 8PL, England

      IIF 306
  • Chen, Yanchun
    British director & shareholder born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Abbotts Road, Cheam, Sutton, SM3 9TA, England

      IIF 307
  • Chen, Yanchun
    British manager born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Abbotts Road, Cheam, Sutton, SM3 9TA, England

      IIF 308
  • Yetimova, Yeliz
    British business person born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 110, Kingsland Road, London, E2 8DP, England

      IIF 309
  • Yetimova, Yeliz
    British director & shareholder born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 230a, Mile End Road, London, E1 4LJ, England

      IIF 310
  • Yeliz Yetimova
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 230a, Mile End Road, London, E1 4LJ, England

      IIF 311
  • Mr Ahmet Hazim Topcuoglu
    Turkish born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 17, Green Lanes, London, N16 9BS, England

      IIF 312
    • 6, Mount Avenue, London, W5 2RB, England

      IIF 313
    • 71-75, Spaces Aurora, Uxbridge Road, London, W5 5SL, England

      IIF 314
    • Spaces Aurora, 71-75 Uxbridge Road, London, W5 5SL, England

      IIF 315
  • Sarah Machivenyika
    Zimbabwean born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 6413, 10 Marsh Wall, London, E14 9PR, England

      IIF 316
    • 20 Kelsey Close, Tattenhoe, Milton Keynes, MK4 3FQ, England

      IIF 317
    • Flat 7 Mill House, 20 Southampton Street, Southampton, Hampshire, SO15 2ED, England

      IIF 318
  • Koseoglu, Gokhan
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Huxterwell Drive, Balby, Doncaster, South Yorkshire, DN4 8TF, United Kingdom

      IIF 319 IIF 320
  • Machivenyika, Sarah
    Zimbabwean company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 60, Woodruff Avenue, Conniburrow, Milton Keynes, MK14 7DN, England

      IIF 321 IIF 322
    • 20 Kelsey Close, Tattenhoe, Milton Keynes, MK4 3FQ, England

      IIF 323
  • Machivenyika, Sarah
    Zimbabwean director & shareholder born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7 Mill House, 20 Southampton Street, Southampton, Hampshire, SO15 2ED, England

      IIF 324
  • Machivenyika, Sarah
    Zimbabwean nurse born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 6413, 10 Marsh Wall, London, E14 9PR, England

      IIF 325
  • Machivenyika, Sarah
    Zimbabwean support worker born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 60 Woodruff Avenue, Woodruff Avenue, Conniburrow, Milton Keynes, Bucks, MK14 7DN, United Kingdom

      IIF 326
  • Topcuoglu, Ahmet Hazim
    Turkish company director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • Spaces Aurora, 71-75 Uxbridge Road, London, W5 5SL, England

      IIF 327
  • Topcuoglu, Ahmet Hazim
    Turkish director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 17, Green Lanes, London, N16 9BS, England

      IIF 328
    • 6, Mount Avenue, London, W5 2RB, England

      IIF 329
    • 71-75, Spaces Aurora, Uxbridge Road, London, W5 5SL, England

      IIF 330
  • Topcuoglu, Ahmet Hazim
    Turkish director & shareholder born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 6 Cecil Close, Mount Avenue, London, W5 2RB, England

      IIF 331
  • Charlton, Elaine
    British director & shareholder born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fenham Hall Studios (g), Fenham Hall Drive, Newcastle Upon Tyne, NE4 9YH, England

      IIF 332
  • Mr Senthilkumaran Ramalingam
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 37, Carlton Avenue, Feltham, Middlesex, TW14 0EE

      IIF 333
    • 37, Carlton Avenue, Feltham, TW14 0EE, England

      IIF 334
  • Ramalingam, Senthilkumaran
    British director & shareholder born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 37, Carlton Avenue, Feltham, Middlesex, TW14 0EE, England

      IIF 335
  • Ramalingam, Senthilkumaran
    British managing director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 37, Carlton Avenue, Feltham, TW14 0EE, England

      IIF 336
  • Williams, Mari Claire
    British director & shareholder born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Atlantic Drive, Broad Haven, Haverfordwest, SA62 3JB, United Kingdom

      IIF 337
  • Claudel, Pascal Paul Germain
    French director & shareholder born in May 1957

    Resident in France

    Registered addresses and corresponding companies
    • Rm 3707, Tai Fu Center, Tai Kang City Plaza, Guang Zhou City, China

      IIF 338
  • Mrs Bethan Morgan Phillips
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ratford Bridge, Dale Road, Haverfordwest, SA62 3SA, United Kingdom

      IIF 339
  • Ms Sarah Machivenyika
    Zimbabwean born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67 Orion Close, Orion Close, Southampton, SO16 8BN, England

      IIF 340
    • 67, Orion Close, Southampton, SO16 8BN, England

      IIF 341
  • Machivenyika, Sarah
    Zimbabwean company director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Orion Close, Southampton, SO16 8BN, England

      IIF 342
  • Machivenyika, Sarah
    Zimbabwean director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67 Orion Close, Orion Close, Southampton, SO16 8BN, England

      IIF 343
  • Phillips, Bethan Morgan
    British director & shareholder born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ratford Bridge, Dale Road, Haverfordwest, Dyfed, SA62 3SA, United Kingdom

      IIF 344
  • Miss Sarah Machivenyika
    Zimbabwean born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Orion Close, Southampton, SO16 8BN, England

      IIF 345
  • Douglas, Caroline-sakura Sakura
    English director & shareholder born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 50, Poynders Hill, Hemel Hempstead, Hertfordshire, HP2 4PH, United Kingdom

      IIF 346
    • 50 Poynders Hill, Poynders Hill, Hemel Hempstead, Hertfordshire, HP2 4PH, United Kingdom

      IIF 347
  • Douglas, Caroline-sakura Sakura
    English health and wellbeing manager born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 50, Poynders Hill, Hemel Hempstead, HP2 4PH, England

      IIF 348
  • Marshallsay, Elaine Patricia
    British director & shareholder born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Ramsey Drive, West Hill, Milford Haven, SA73 2RQ, United Kingdom

      IIF 349
  • Mr Philip Leslie Thomas Layton
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pembs V-dubs Garage, Kingswood Trading Estate, Pembroke Dock, SA72 4RS, United Kingdom

      IIF 350
  • Ms Elaine Patricia Marshallsay
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Ramsey Drive, West Hill, Milford Haven, SA73 2RQ, United Kingdom

      IIF 351
  • Granier, Thomas Charles Gabriel
    French ceo born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD, United Kingdom

      IIF 352
  • Granier, Thomas Charles Gabriel
    French chief executive officer born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD, United Kingdom

      IIF 353
  • Granier, Thomas Charles Gabriel
    French director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD, United Kingdom

      IIF 354 IIF 355 IIF 356
  • Granier, Thomas Charles Gabriel
    French director & shareholder born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD, United Kingdom

      IIF 357
  • Granier, Thomas Charles Gabriel
    French it consultant born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, King Harry Lane, St. Albans, Hertfordshire, AL3 4AR, United Kingdom

      IIF 358
  • Layton, Philip Leslie Thomas
    British director & shareholder born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pembs V-dubs Garage, Kingswood Trading Estate, Pembroke Dock, Dyfed, SA72 4RS, United Kingdom

      IIF 359
  • Mr Thomas Charles Gabriel Granier
    French born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Verulam Point, Station Way, St Albans, Hertfordshire, AL1 5HE, United Kingdom

      IIF 360
    • 2nd Floor, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD, United Kingdom

      IIF 361 IIF 362
child relation
Offspring entities and appointments
Active 194
  • 1
    2nd Floor Front, 36 Gerrard Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-07-09 ~ dissolved
    IIF 182 - director → ME
  • 2
    2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-07-01 ~ now
    IIF 355 - director → ME
  • 3
    SCENE ABSOLUTE QUALITY CARE LTD - 2018-06-28
    Xl Business Solutions Limited, Premier House Bradford Road, Cleckheaton
    Dissolved corporate (2 parents)
    Equity (Company account)
    -144,113 GBP2021-01-31
    Officer
    2013-01-16 ~ dissolved
    IIF 332 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 269 - Has significant influence or controlOE
  • 4
    71-75 Spaces Aurora, Uxbridge Road, London, England
    Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 328 - director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 312 - Ownership of shares – 75% or moreOE
    IIF 312 - Ownership of voting rights - 75% or moreOE
    IIF 312 - Right to appoint or remove directorsOE
  • 5
    EPM ROOFING LIMITED - 2023-10-25
    8 Ramsey Drive, West Hill, Milford Haven, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,340 GBP2024-06-30
    Officer
    2022-06-29 ~ now
    IIF 349 - director → ME
  • 6
    Unit 117a Edgewater Business Park, Belfast, Northern Ireland
    Corporate (4 parents)
    Officer
    2024-01-19 ~ now
    IIF 63 - director → ME
    Person with significant control
    2024-01-19 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 7
    Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-08-09 ~ dissolved
    IIF 238 - director → ME
  • 8
    4385, 08445261 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    2013-03-14 ~ dissolved
    IIF 180 - director → ME
    Person with significant control
    2017-03-14 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 9
    Unit Y103 61 Bridge Street, Kington, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-21 ~ now
    IIF 179 - director → ME
    Person with significant control
    2025-03-21 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 10
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2020-07-31
    Officer
    2014-07-24 ~ dissolved
    IIF 121 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 11
    37 Carlton Avenue, Feltham, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    51,747 GBP2024-03-31
    Officer
    2011-03-04 ~ now
    IIF 335 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 333 - Has significant influence or controlOE
    IIF 333 - Has significant influence or control over the trustees of a trustOE
    IIF 333 - Has significant influence or control as a member of a firmOE
  • 12
    37 Carlton Avenue, Feltham, England
    Corporate (2 parents)
    Equity (Company account)
    -1,208 GBP2024-04-30
    Officer
    2021-04-23 ~ now
    IIF 336 - director → ME
    Person with significant control
    2021-04-23 ~ now
    IIF 334 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 334 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 334 - Right to appoint or remove directorsOE
  • 13
    Fourth Floor, 3 Gower Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    80,000 GBP2018-08-31
    Officer
    2007-08-20 ~ dissolved
    IIF 157 - director → ME
    Person with significant control
    2016-07-29 ~ dissolved
    IIF 107 - Ownership of shares – More than 50% but less than 75%OE
    IIF 107 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 107 - Right to appoint or remove directorsOE
  • 14
    Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-12-19 ~ dissolved
    IIF 134 - director → ME
  • 15
    Winston Churchill House, Ethel Street, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-04-05 ~ dissolved
    IIF 249 - director → ME
  • 16
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-02-28
    Officer
    2018-02-06 ~ dissolved
    IIF 167 - director → ME
    Person with significant control
    2018-02-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 17
    6 Prospect Way, Royal Oak Industrial Park, Daventry, Northamptonshire
    Dissolved corporate (2 parents)
    Officer
    2007-10-10 ~ dissolved
    IIF 145 - director → ME
  • 18
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-07 ~ now
    IIF 274 - director → ME
    2024-08-07 ~ now
    IIF 300 - secretary → ME
    Person with significant control
    2024-08-07 ~ now
    IIF 259 - Ownership of shares – 75% or moreOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Right to appoint or remove directorsOE
  • 19
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2021-10-05 ~ dissolved
    IIF 197 - director → ME
    Person with significant control
    2021-10-05 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 20
    Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved corporate (3 parents)
    Person with significant control
    2016-09-12 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 21
    Suite 127 82-84 Bell Yard, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-25 ~ dissolved
    IIF 125 - director → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 22
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2018-12-31
    Officer
    2010-12-09 ~ dissolved
    IIF 209 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 23
    18a Lanchester Way, Royal Oak Industrial Estate, Daventry, Northamptonshire, England
    Dissolved corporate (2 parents)
    Officer
    2008-08-13 ~ dissolved
    IIF 117 - director → ME
  • 24
    KOMAY CONTROLS LTD - 2017-12-21
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-05-07 ~ dissolved
    IIF 123 - director → ME
    Person with significant control
    2017-04-28 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 25
    Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2018-07-31
    Officer
    2012-07-26 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-07-19 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 26
    159 Northgate, Darlington
    Dissolved corporate (1 parent)
    Officer
    2013-04-16 ~ dissolved
    IIF 255 - director → ME
  • 27
    157 Nortgate, Darlington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-25 ~ dissolved
    IIF 253 - director → ME
    Person with significant control
    2018-06-25 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Right to appoint or remove directors as a member of a firmOE
  • 28
    Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-08-06 ~ dissolved
    IIF 194 - director → ME
  • 29
    Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved corporate (1 parent)
    Officer
    2012-05-22 ~ dissolved
    IIF 97 - director → ME
  • 30
    18a Lanchester Way, Royal Oak Industrial Estate, Daventry, Northamptonshire, England
    Dissolved corporate (1 parent)
    Officer
    2008-03-28 ~ dissolved
    IIF 160 - director → ME
  • 31
    2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Officer
    2024-05-31 ~ now
    IIF 354 - director → ME
  • 32
    293 Green Lanes, Palmers Green, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2019-04-12 ~ now
    IIF 283 - director → ME
  • 33
    34 Chadwick Mews Easthampstead, Bracknell, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-10-25 ~ dissolved
    IIF 149 - director → ME
    Person with significant control
    2021-10-25 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 34
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Officer
    2024-07-05 ~ now
    IIF 72 - director → ME
    Person with significant control
    2024-07-05 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 35
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-01-05 ~ dissolved
    IIF 137 - director → ME
    Person with significant control
    2021-01-05 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 36
    52 Abbotts Road, Cheam, Sutton, England
    Corporate (1 parent)
    Equity (Company account)
    417 GBP2024-03-31
    Officer
    2018-11-08 ~ now
    IIF 307 - director → ME
    Person with significant control
    2018-11-08 ~ now
    IIF 275 - Ownership of shares – 75% or moreOE
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Right to appoint or remove directorsOE
  • 37
    Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved corporate (1 parent)
    Officer
    2007-12-04 ~ dissolved
    IIF 217 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 236 - Ownership of shares – 75% or moreOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Right to appoint or remove directorsOE
  • 38
    50 Poynders Hill, Hemel Hempstead, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4 GBP2018-02-28
    Officer
    2016-03-01 ~ dissolved
    IIF 348 - director → ME
  • 39
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-07-18 ~ dissolved
    IIF 163 - director → ME
    Person with significant control
    2019-07-18 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 40
    293 Green Lanes, Palmers Green, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    42,048 GBP2023-12-31
    Officer
    2016-03-22 ~ now
    IIF 285 - director → ME
  • 41
    6 Prospect Way, Royal Oak Industrial Estate, Daventry, Northamptonshire
    Dissolved corporate (1 parent)
    Officer
    2008-05-19 ~ dissolved
    IIF 198 - director → ME
  • 42
    Rm 101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-06-19 ~ dissolved
    IIF 208 - director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 43
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2019-08-31
    Officer
    2008-08-20 ~ dissolved
    IIF 177 - director → ME
    Person with significant control
    2016-07-29 ~ dissolved
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 44
    50 Poynders Hill Poynders Hill, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-08-25 ~ dissolved
    IIF 346 - director → ME
  • 45
    Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-11 ~ dissolved
    IIF 224 - director → ME
  • 46
    2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Corporate (5 parents)
    Officer
    2022-10-20 ~ now
    IIF 353 - director → ME
  • 47
    22 King Harry Lane, St. Albans, Hertfordshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -62,728 GBP2015-09-30
    Officer
    2005-10-07 ~ dissolved
    IIF 358 - director → ME
  • 48
    2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Corporate (5 parents)
    Officer
    2025-04-09 ~ now
    IIF 352 - director → ME
  • 49
    2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Corporate (6 parents, 4 offsprings)
    Profit/Loss (Company account)
    16,111,066 GBP2023-04-01 ~ 2024-03-31
    Officer
    2007-03-29 ~ now
    IIF 357 - director → ME
  • 50
    Flat 107 25 Indescon Square, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-07-27 ~ dissolved
    IIF 158 - director → ME
  • 51
    ENTERNALGREEN INTERNATIONAL LTD - 2015-01-14
    SUNWAY INTERNATIONAL SEAFOOD LTD - 2015-01-02
    Rm 101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    50,000 GBP2018-04-30
    Officer
    2015-01-30 ~ dissolved
    IIF 228 - director → ME
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 52
    10 Huxterwell Drive, Balby, Doncaster, South Yorkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-10-21 ~ dissolved
    IIF 319 - director → ME
  • 53
    10 Huxterwell Drive, Balby, Doncaster, South Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-10-20 ~ dissolved
    IIF 320 - director → ME
  • 54
    41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-07-31
    Officer
    2007-07-30 ~ now
    IIF 178 - director → ME
    2016-06-13 ~ now
    IIF 291 - secretary → ME
    Person with significant control
    2017-06-13 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    Fourth Floor, 3 Gower Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    80,000 GBP2019-01-31
    Officer
    2007-01-26 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-12-25 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    Dept 906, 196 High Road, Wood Green, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-04-16 ~ dissolved
    IIF 161 - director → ME
    Person with significant control
    2017-04-15 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 57
    Unit 7 Partons Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    344,038.78 GBP2024-01-31
    Officer
    2021-01-19 ~ now
    IIF 273 - director → ME
    2021-01-19 ~ now
    IIF 298 - secretary → ME
    Person with significant control
    2021-01-19 ~ now
    IIF 266 - Ownership of shares – 75% or moreOE
    IIF 266 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 266 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 266 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 266 - Right to appoint or remove directorsOE
    IIF 266 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 266 - Right to appoint or remove directors as a member of a firmOE
  • 58
    71-75 Spaces Aurora, Uxbridge Road, London, England
    Corporate (2 parents)
    Officer
    2024-03-30 ~ now
    IIF 330 - director → ME
    Person with significant control
    2024-03-30 ~ now
    IIF 314 - Has significant influence or controlOE
  • 59
    293 Green Lanes, Palmers Green, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    819,812 GBP2022-12-31
    Officer
    2010-09-06 ~ now
    IIF 284 - director → ME
    2009-01-19 ~ now
    IIF 292 - secretary → ME
  • 60
    230a Mile End Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-24 ~ dissolved
    IIF 310 - director → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 311 - Ownership of shares – 75% or moreOE
    IIF 311 - Ownership of voting rights - 75% or moreOE
    IIF 311 - Right to appoint or remove directorsOE
  • 61
    Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-27 ~ dissolved
    IIF 80 - director → ME
  • 62
    19-20, St James Parade, Bath, Avon
    Dissolved corporate (2 parents)
    Officer
    2007-04-05 ~ dissolved
    IIF 241 - director → ME
  • 63
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    500,000 GBP2023-09-30
    Officer
    2007-09-19 ~ now
    IIF 136 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 64
    Chase Business Centre, 39-41 Chase Side, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    100,000 GBP2020-03-31
    Officer
    2011-03-18 ~ dissolved
    IIF 290 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 65
    Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-03-17 ~ dissolved
    IIF 187 - director → ME
  • 66
    Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-02 ~ dissolved
    IIF 171 - director → ME
  • 67
    Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved corporate (1 parent)
    Officer
    2012-12-04 ~ dissolved
    IIF 203 - director → ME
  • 68
    326 Cleveland Road, London
    Dissolved corporate (2 parents)
    Officer
    2012-01-30 ~ dissolved
    IIF 119 - director → ME
  • 69
    Flat 43 Perkins House, Wallwood Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-09-30
    Officer
    2018-09-05 ~ now
    IIF 152 - director → ME
    Person with significant control
    2018-09-05 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 70
    4385, 07897366 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-01-31
    Officer
    2012-01-04 ~ dissolved
    IIF 135 - director → ME
    Person with significant control
    2017-01-04 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 71
    Unit 1494, 2/f 138 University Street, Belfast
    Corporate (1 parent)
    Officer
    2023-10-16 ~ now
    IIF 126 - director → ME
    Person with significant control
    2023-10-16 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 72
    4385, 07311845 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    200,000 GBP2024-07-31
    Officer
    2010-07-12 ~ now
    IIF 230 - director → ME
    Person with significant control
    2017-06-12 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 73
    4385, 13398655 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    2021-05-14 ~ now
    IIF 102 - director → ME
    Person with significant control
    2021-05-14 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 74
    Rf001, 1st Floor Front, 36 Gerrard Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    80,000 GBP2023-08-31
    Officer
    2018-08-08 ~ now
    IIF 222 - director → ME
    Person with significant control
    2018-08-08 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 75
    FENG SHENG TRADING LIMITED - 2013-11-26
    Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-25 ~ dissolved
    IIF 146 - director → ME
  • 76
    Flat 107 25 Indescon Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-10 ~ dissolved
    IIF 263 - director → ME
  • 77
    Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-12 ~ dissolved
    IIF 150 - director → ME
  • 78
    Chase Business Centre, 39-41 Chase Side, London
    Dissolved corporate (2 parents)
    Officer
    2008-05-08 ~ dissolved
    IIF 192 - director → ME
  • 79
    Chase Business Centre, 39-41 Chase Side, London
    Dissolved corporate (2 parents)
    Officer
    2013-04-25 ~ dissolved
    IIF 205 - director → ME
  • 80
    17 Green Lanes, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2023-11-17 ~ now
    IIF 329 - director → ME
    Person with significant control
    2023-11-17 ~ now
    IIF 313 - Ownership of shares – 75% or moreOE
    IIF 313 - Ownership of voting rights - 75% or moreOE
    IIF 313 - Right to appoint or remove directorsOE
  • 81
    1 Victoria Square, Birmingham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    28 GBP2017-06-30
    Officer
    2016-06-29 ~ dissolved
    IIF 254 - director → ME
    Person with significant control
    2017-06-28 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 82
    64 Hawkins Drive, Chafford Hundred, Grays, Essex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,062 GBP2016-06-30
    Officer
    2012-06-14 ~ dissolved
    IIF 272 - director → ME
    2012-06-14 ~ dissolved
    IIF 299 - secretary → ME
  • 83
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2024-04-30
    Officer
    2016-04-13 ~ now
    IIF 104 - director → ME
    Person with significant control
    2017-04-12 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
  • 84
    Coddan Cpm Ltd, 3rd Floor 120 Baker Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2007-10-01 ~ dissolved
    IIF 50 - director → ME
  • 85
    4385, 15021848 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000,000 GBP2024-07-31
    Officer
    2023-07-24 ~ dissolved
    IIF 147 - director → ME
    Person with significant control
    2023-07-24 ~ dissolved
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 86
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-07-31
    Officer
    2021-07-20 ~ now
    IIF 127 - director → ME
    Person with significant control
    2021-07-20 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 87
    Ground Floor Unit 8 Lee Bank Business Centre, 55 Holloway Head, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    9,632 GBP2023-04-29
    Officer
    2023-02-28 ~ now
    IIF 271 - director → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 267 - Ownership of shares – 75% or moreOE
  • 88
    Flat 107 25 Indescon Square, London
    Dissolved corporate (1 parent)
    Officer
    2010-06-30 ~ dissolved
    IIF 262 - director → ME
  • 89
    6 Prospect Way, Royal Oak Industrial Estate, Daventry, Northamptonshire
    Dissolved corporate (1 parent)
    Officer
    2007-08-20 ~ dissolved
    IIF 220 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 90
    Chase Business Centre, 39-41 Chase Side, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2024-08-31
    Officer
    2010-08-06 ~ now
    IIF 234 - director → ME
    Person with significant control
    2016-07-18 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 91
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2018-04-30
    Officer
    2013-04-18 ~ dissolved
    IIF 122 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 92
    13a Ashley House Ashley Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-11-18 ~ dissolved
    IIF 297 - director → ME
    Person with significant control
    2019-11-18 ~ dissolved
    IIF 282 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 282 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 93
    4385, 08019122 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2012-04-04 ~ dissolved
    IIF 216 - director → ME
    Person with significant control
    2017-03-22 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 94
    291 Brighton Road, South Croydon, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2023-09-30
    Officer
    2018-09-12 ~ now
    IIF 191 - director → ME
    Person with significant control
    2018-09-12 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
  • 95
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    800,000 GBP2021-08-31
    Officer
    2007-08-06 ~ dissolved
    IIF 202 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 96
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-08-01 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2019-08-01 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 97
    4d Salisbury Road, Weston-super-mare, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-08-20 ~ dissolved
    IIF 71 - director → ME
    2019-08-20 ~ dissolved
    IIF 302 - secretary → ME
    Person with significant control
    2019-08-20 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 98
    4385, 06467785 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-01-31
    Officer
    2008-01-09 ~ now
    IIF 218 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 99
    Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-03 ~ dissolved
    IIF 169 - director → ME
  • 100
    Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved corporate (1 parent)
    Officer
    2013-04-16 ~ dissolved
    IIF 153 - director → ME
  • 101
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2016-03-02 ~ now
    IIF 131 - director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 102
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -3,039 GBP2024-02-29
    Officer
    2023-02-21 ~ now
    IIF 148 - director → ME
  • 103
    Chase Business Centre, 39-41 Chase Side, London
    Dissolved corporate (4 parents)
    Officer
    2013-04-18 ~ dissolved
    IIF 159 - director → ME
  • 104
    35 Ivor Place, Lower Ground, London, England
    Dissolved corporate (2 parents)
    Officer
    2007-11-23 ~ dissolved
    IIF 108 - director → ME
    2016-11-10 ~ dissolved
    IIF 296 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 156 - Ownership of shares – More than 50% but less than 75%OE
    IIF 156 - Ownership of voting rights - More than 50% but less than 75%OE
  • 105
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2023-11-30
    Officer
    2018-11-13 ~ now
    IIF 124 - director → ME
    2024-02-29 ~ now
    IIF 288 - secretary → ME
    Person with significant control
    2018-11-13 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 106
    Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-28 ~ dissolved
    IIF 83 - director → ME
  • 107
    Flat 43 Perkins House, Wallwood Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2024-07-31
    Officer
    2013-07-01 ~ now
    IIF 79 - director → ME
    Person with significant control
    2017-05-19 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 108
    T&G GARMENT COMPANY LIMITED - 2017-06-27
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,000 GBP2019-01-31
    Officer
    2017-01-11 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 109
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-26 ~ dissolved
    IIF 188 - director → ME
    2021-11-26 ~ dissolved
    IIF 301 - secretary → ME
    Person with significant control
    2021-11-26 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 110
    Flat 7 Mill House, 20 Southampton Street, Southampton, Hampshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    12 GBP2021-07-31
    Officer
    2020-07-13 ~ dissolved
    IIF 324 - director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 318 - Has significant influence or controlOE
  • 111
    Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-03 ~ dissolved
    IIF 170 - director → ME
  • 112
    Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved corporate (2 parents)
    Officer
    2014-08-12 ~ dissolved
    IIF 231 - director → ME
  • 113
    Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-03-15 ~ dissolved
    IIF 120 - director → ME
    IIF 129 - director → ME
  • 114
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-05-15 ~ dissolved
    IIF 174 - director → ME
    Person with significant control
    2018-05-15 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 115
    15 Montpelier Vale, London, England
    Corporate (1 parent)
    Equity (Company account)
    11 GBP2024-03-01
    Officer
    2023-02-16 ~ now
    IIF 243 - director → ME
    Person with significant control
    2023-02-16 ~ now
    IIF 242 - Ownership of shares – 75% or moreOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Right to appoint or remove directorsOE
  • 116
    Ningbo Bayshine International Logistics Co., Limited, 53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2024-04-30
    Officer
    2013-04-16 ~ now
    IIF 190 - director → ME
    Person with significant control
    2017-02-09 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 117
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-05-31
    Officer
    2021-05-14 ~ now
    IIF 86 - director → ME
    Person with significant control
    2021-05-14 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 118
    Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved corporate (1 parent)
    Officer
    2014-02-20 ~ dissolved
    IIF 184 - director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 119
    Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-05-13 ~ dissolved
    IIF 96 - director → ME
  • 120
    ONKA UK LTD - 2025-03-11
    Spaces Aurora, 71-75 Uxbridge Road, London, England
    Corporate (2 parents)
    Officer
    2024-02-27 ~ now
    IIF 327 - director → ME
    Person with significant control
    2024-02-27 ~ now
    IIF 315 - Right to appoint or remove directorsOE
  • 121
    Fifth Floor, 3 Gower Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    50,000 GBP2019-11-30
    Officer
    2018-11-22 ~ dissolved
    IIF 201 - director → ME
    2019-10-08 ~ dissolved
    IIF 276 - secretary → ME
    Person with significant control
    2018-11-22 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 122
    Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-17 ~ dissolved
    IIF 176 - director → ME
  • 123
    Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-23 ~ dissolved
    IIF 144 - director → ME
  • 124
    Pembs V-dubs Garage, Kingswood Trading Estate, Pembroke Dock, Dyfed, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    7,312 GBP2023-07-31
    Officer
    2021-07-28 ~ now
    IIF 359 - director → ME
    Person with significant control
    2021-07-28 ~ now
    IIF 350 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 350 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 350 - Right to appoint or remove directorsOE
  • 125
    Flat 107 25 Indescon Square, London
    Dissolved corporate (1 parent)
    Officer
    2008-02-26 ~ dissolved
    IIF 264 - director → ME
  • 126
    Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved corporate (1 parent)
    Officer
    2011-01-06 ~ dissolved
    IIF 133 - director → ME
  • 127
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-01-31
    Officer
    2022-01-12 ~ dissolved
    IIF 162 - director → ME
    Person with significant control
    2022-01-12 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 128
    Rm 101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-01-23 ~ dissolved
    IIF 193 - director → ME
    Person with significant control
    2017-02-17 ~ dissolved
    IIF 185 - Has significant influence or controlOE
  • 129
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    2020-05-21 ~ now
    IIF 168 - director → ME
    Person with significant control
    2020-05-21 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 130
    Apartment 6413 10 Marsh Wall, London, England
    Corporate (3 parents)
    Officer
    2023-06-29 ~ now
    IIF 325 - director → ME
    Person with significant control
    2023-06-29 ~ now
    IIF 316 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 316 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 131
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-04-30
    Officer
    2017-04-12 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2017-04-12 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
  • 132
    4385, 13708684 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-10-31
    Officer
    2021-10-28 ~ now
    IIF 164 - director → ME
    Person with significant control
    2021-10-28 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 133
    Ratford Bridge, Dale Road, Haverfordwest, Dyfed, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    221,284 GBP2023-08-31
    Officer
    2019-08-20 ~ now
    IIF 344 - director → ME
    Person with significant control
    2019-08-20 ~ now
    IIF 339 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 339 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 339 - Right to appoint or remove directorsOE
  • 134
    Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-07-31
    Officer
    2010-07-14 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 135
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2008-04-30 ~ dissolved
    IIF 235 - director → ME
    Person with significant control
    2017-05-10 ~ dissolved
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 136
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-07-19 ~ dissolved
    IIF 239 - director → ME
    Person with significant control
    2016-07-19 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
  • 137
    20 Kelsey Close Tattenhoe, Milton Keynes, England
    Dissolved corporate (2 parents)
    Officer
    2022-05-19 ~ dissolved
    IIF 323 - director → ME
    Person with significant control
    2022-05-19 ~ dissolved
    IIF 317 - Ownership of shares – 75% or moreOE
  • 138
    Unit G56,welkin Mill Welkin Road, Bredbury, Stockport, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-19 ~ dissolved
    IIF 165 - director → ME
    Person with significant control
    2023-05-19 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 139
    VENUS SHOES IMPORT & EXPORT LTD - 2015-11-12
    40-46 Ashton Old Road, Office 9, Flexi Space, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-01 ~ dissolved
    IIF 240 - director → ME
  • 140
    37 Croydon Road, Beckenham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2021-09-30
    Officer
    2007-09-25 ~ now
    IIF 213 - director → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 141
    Sarah Machivenyika, 21 Padstow Avenue, Fishermead, Milton Keynes, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    280 GBP2015-12-31
    Officer
    2014-11-26 ~ dissolved
    IIF 321 - director → ME
  • 142
    Units B2 And B3, Welland Business Park, Valley Way, Market Harborough, England
    Corporate (2 parents)
    Equity (Company account)
    -108,988 GBP2023-05-31
    Person with significant control
    2024-01-10 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 143
    Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-04-12 ~ dissolved
    IIF 181 - director → ME
  • 144
    18a Lanchester Way, Royal Oak Industrial Estate, Daventry, Northamptonshire, England
    Dissolved corporate (2 parents)
    Officer
    2008-03-12 ~ dissolved
    IIF 73 - director → ME
  • 145
    7-11 Minerva Road, Park Royal, London
    Dissolved corporate (2 parents)
    Officer
    2010-06-30 ~ dissolved
    IIF 118 - director → ME
  • 146
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-06-30
    Officer
    2016-06-20 ~ dissolved
    IIF 128 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 147
    Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-08-10 ~ dissolved
    IIF 204 - director → ME
  • 148
    Flat 107, 25 Indescon Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-04-20 ~ dissolved
    IIF 60 - director → ME
  • 149
    Flat 14 Perkins House, Wallwood Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 166 - director → ME
    2021-05-14 ~ dissolved
    IIF 289 - secretary → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 150
    159 North Road, Darlington, Darlington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-07 ~ dissolved
    IIF 279 - director → ME
    Person with significant control
    2019-02-07 ~ dissolved
    IIF 246 - Ownership of shares – More than 50% but less than 75%OE
    IIF 246 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 246 - Right to appoint or remove directorsOE
  • 151
    2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-01 ~ now
    IIF 356 - director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 362 - Ownership of shares – 75% or moreOE
    IIF 362 - Ownership of voting rights - 75% or moreOE
    IIF 362 - Right to appoint or remove directorsOE
  • 152
    Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved corporate (1 parent)
    Officer
    2012-10-17 ~ dissolved
    IIF 210 - director → ME
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 153
    50 Poynders Hill Poynders Hill, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-08-26 ~ dissolved
    IIF 347 - director → ME
  • 154
    6 Cecil Close, Mount Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    10,861 GBP2024-05-31
    Officer
    2018-05-24 ~ now
    IIF 331 - director → ME
    Person with significant control
    2018-05-24 ~ now
    IIF 303 - Ownership of shares – 75% or moreOE
    IIF 303 - Ownership of voting rights - 75% or moreOE
    IIF 303 - Right to appoint or remove directorsOE
  • 155
    60 Woodruff Avenue, Conniburrow, Milton Keynes, England
    Dissolved corporate (1 parent)
    Officer
    2012-11-14 ~ dissolved
    IIF 322 - director → ME
  • 156
    60 Woodruff Avenue Woodruff Avenue, Conniburrow, Milton Keynes, Bucks, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-08-11 ~ dissolved
    IIF 326 - director → ME
  • 157
    Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-17 ~ dissolved
    IIF 211 - director → ME
  • 158
    6 Prospect Way, Royal Oak Industrial Estate, Daventry, Northamptonshire
    Dissolved corporate (2 parents)
    Officer
    2008-06-27 ~ dissolved
    IIF 90 - director → ME
  • 159
    Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved corporate (1 parent)
    Officer
    2012-11-12 ~ dissolved
    IIF 94 - director → ME
  • 160
    Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved corporate (2 parents)
    Officer
    2014-11-12 ~ dissolved
    IIF 88 - director → ME
  • 161
    Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved corporate (2 parents)
    Officer
    2013-01-15 ~ dissolved
    IIF 214 - director → ME
  • 162
    35 Ivor Place, Lower Ground, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-03 ~ dissolved
    IIF 232 - director → ME
    2016-06-11 ~ dissolved
    IIF 294 - secretary → ME
  • 163
    Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved corporate (1 parent)
    Officer
    2012-12-14 ~ dissolved
    IIF 89 - director → ME
  • 164
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-12-05 ~ dissolved
    IIF 212 - director → ME
    Person with significant control
    2017-12-05 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 165
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-10-18 ~ dissolved
    IIF 233 - director → ME
    Person with significant control
    2016-10-18 ~ dissolved
    IIF 226 - Ownership of shares – 75% or moreOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Right to appoint or remove directorsOE
  • 166
    Chase Business Centre-chd, 39-41 Chase Side, London
    Dissolved corporate (1 parent)
    Officer
    2010-12-29 ~ dissolved
    IIF 173 - director → ME
  • 167
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2020-03-31
    Officer
    2019-03-29 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2019-03-29 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 168
    UK SCOTLAND WIN INTERNATIONAL WINE CO., LIMITED - 2009-06-09
    UK WIN INTERNATIONAL GROUP WINE CO.,LIMITED - 2008-09-18
    4 Redheughs Rigg, South Gyle, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2007-08-31 ~ dissolved
    IIF 175 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 169
    Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-12-18 ~ dissolved
    IIF 100 - director → ME
  • 170
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-10-31
    Officer
    2021-10-28 ~ now
    IIF 101 - director → ME
    Person with significant control
    2021-10-28 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 171
    6 Prospect Way, Royal Oak Industrial Estate, Daventry, Northamptonshire
    Dissolved corporate (2 parents)
    Officer
    2007-08-21 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 172
    Flat 32, Adventures Court, 12 Newport Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-01-19 ~ dissolved
    IIF 195 - director → ME
  • 173
    Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-03-04 ~ dissolved
    IIF 196 - director → ME
  • 174
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-11-30
    Officer
    2010-11-11 ~ dissolved
    IIF 116 - director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 175
    Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved corporate (1 parent)
    Officer
    2012-12-12 ~ dissolved
    IIF 207 - director → ME
  • 176
    Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    50,000 GBP2018-07-31
    Officer
    2008-07-02 ~ dissolved
    IIF 206 - director → ME
    Person with significant control
    2017-07-05 ~ dissolved
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
  • 177
    293 Green Lanes, Palmers Green, London, England
    Corporate (3 parents)
    Equity (Company account)
    671 GBP2023-12-31
    Officer
    2019-02-20 ~ now
    IIF 286 - director → ME
  • 178
    Kings House, 1a Kings Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -91,770 GBP2024-03-31
    Officer
    2025-04-07 ~ now
    IIF 304 - director → ME
  • 179
    110 Kingsland Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    96,893 GBP2024-03-31
    Officer
    2022-05-18 ~ now
    IIF 309 - director → ME
  • 180
    Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-09 ~ dissolved
    IIF 237 - director → ME
  • 181
    Room 519.sketch House, 36 Clifton Terrace, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-08-10 ~ dissolved
    IIF 293 - director → ME
  • 182
    Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-23 ~ dissolved
    IIF 151 - director → ME
  • 183
    C/o Sas, Mezzanine Floor Lonsdale House, 52 Blucher Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    36 GBP2018-02-28
    Officer
    2017-03-09 ~ dissolved
    IIF 278 - director → ME
    Person with significant control
    2017-03-09 ~ dissolved
    IIF 244 - Ownership of shares – 75% or moreOE
  • 184
    6 Prospect Way, Royal Oak Industrial Estate, Daventry, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    80,000 GBP2018-08-31
    Officer
    2008-08-19 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2018-10-23 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 185
    Unit 221d, Knockmore Industrial Estate, Moira Road, Lisburn, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF 64 - director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 186
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-04-04 ~ dissolved
    IIF 186 - director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 187
    Flat 32 Adventurers Court, 12 Newport Avenue, London
    Dissolved corporate (1 parent)
    Officer
    2009-11-27 ~ dissolved
    IIF 227 - director → ME
    Person with significant control
    2016-11-21 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 188
    Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-02 ~ dissolved
    IIF 172 - director → ME
  • 189
    19 King Street, Gillingham, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2018-12-14 ~ now
    IIF 189 - director → ME
    Person with significant control
    2018-12-14 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
  • 190
    3 Sunningdale Drive, Eaglescliffe, Stockton-on-tees, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-28 ~ dissolved
    IIF 251 - director → ME
    Person with significant control
    2021-10-28 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 191
    157a Northgate, Darlington, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-08 ~ dissolved
    IIF 250 - director → ME
    Person with significant control
    2021-11-08 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 192
    4385, 11962933 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    2019-04-25 ~ now
    IIF 229 - director → ME
    Person with significant control
    2019-04-25 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 193
    BOFAN CHEMICAL CO., LTD - 2018-01-03
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2019-11-30
    Officer
    2017-11-07 ~ dissolved
    IIF 225 - director → ME
    Person with significant control
    2017-11-07 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 194
    Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved corporate (1 parent)
    Officer
    2013-07-01 ~ dissolved
    IIF 105 - director → ME
Ceased 30
  • 1
    EPM ROOFING LIMITED - 2023-10-25
    8 Ramsey Drive, West Hill, Milford Haven, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,340 GBP2024-06-30
    Person with significant control
    2022-06-29 ~ 2023-09-15
    IIF 351 - Ownership of shares – 75% or more OE
    IIF 351 - Ownership of voting rights - 75% or more OE
    IIF 351 - Right to appoint or remove directors OE
  • 2
    7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-03-08 ~ 2012-12-19
    IIF 221 - director → ME
  • 3
    Chase Business Centre, 39-41 Chase Side, London
    Dissolved corporate (2 parents)
    Officer
    2008-04-17 ~ 2010-07-21
    IIF 338 - director → ME
  • 4
    6 Prospect Way, Royal Oak Industrial Estate, Daventry, Northamptonshire
    Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-01-31
    Officer
    2008-01-11 ~ 2014-09-17
    IIF 215 - director → ME
  • 5
    Flat 43 Perkins House, Wallwood Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2023-09-30
    Officer
    2019-09-24 ~ 2023-12-13
    IIF 85 - director → ME
    Person with significant control
    2019-09-24 ~ 2023-12-13
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 6
    Threefield House, Threefield Lane, Southampton, England
    Corporate (2 parents)
    Equity (Company account)
    99,055 GBP2024-03-31
    Officer
    2017-03-01 ~ 2020-06-15
    IIF 343 - director → ME
    Person with significant control
    2018-09-15 ~ 2020-04-28
    IIF 340 - Has significant influence or control OE
    IIF 340 - Has significant influence or control over the trustees of a trust OE
    IIF 340 - Has significant influence or control as a member of a firm OE
  • 7
    293 Green Lanes, Palmers Green, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    42,048 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2017-11-13
    IIF 268 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 268 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    First Floor Pioneer Point, 3-5 Winston Way, Ilford, United Kingdom
    Corporate (3 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    323,595 GBP2024-03-31
    Officer
    2022-10-31 ~ 2023-11-01
    IIF 305 - director → ME
  • 9
    2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2022-10-20 ~ 2022-10-24
    IIF 360 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Corporate (6 parents, 4 offsprings)
    Profit/Loss (Company account)
    16,111,066 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2016-04-06 ~ 2024-05-23
    IIF 361 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-07-31
    Officer
    2007-07-30 ~ 2015-06-14
    IIF 265 - secretary → ME
  • 12
    King House, 1a Kings Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    475,636 GBP2024-03-31
    Officer
    2021-03-12 ~ 2021-09-07
    IIF 306 - director → ME
  • 13
    Flat 43 Perkins House, Wallwood Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-09-30
    Officer
    2023-10-07 ~ 2024-09-20
    IIF 295 - secretary → ME
  • 14
    Hamilton House, 44 Hamilton Terrace, Milford Haven, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    29,768 GBP2023-10-31
    Officer
    2021-10-12 ~ 2023-11-23
    IIF 337 - director → ME
  • 15
    C/o Chan & Co Regus Business Centre, 1st Floor, Holborn Gate, 330 High Holborn, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,710 GBP2018-08-31
    Officer
    2016-08-25 ~ 2017-03-18
    IIF 277 - director → ME
    Person with significant control
    2016-08-25 ~ 2017-03-18
    IIF 245 - Ownership of shares – 75% or more OE
  • 16
    Chase Business Centre, 39-41 Chase Side, London
    Corporate (2 parents)
    Equity (Company account)
    200,000 GBP2024-07-31
    Officer
    2008-07-02 ~ 2019-05-16
    IIF 219 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-16
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 17
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -3,039 GBP2024-02-29
    Person with significant control
    2023-02-21 ~ 2023-02-21
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    C/o Bamboo Garden, 44 Palmyra Road, Gosport, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-02 ~ 2016-03-02
    IIF 87 - director → ME
  • 19
    Flat 107 25 Indescon Square, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-07-31
    Officer
    2007-07-30 ~ 2013-12-12
    IIF 130 - director → ME
    2007-07-30 ~ 2013-12-12
    IIF 257 - secretary → ME
  • 20
    20-22 Wenlock Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-07-15 ~ 2011-07-14
    IIF 183 - director → ME
    2010-07-15 ~ 2011-07-14
    IIF 281 - secretary → ME
  • 21
    Unit 1804 South Bank Tower, 55 Upper Ground, London,england, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-11-30
    Officer
    2019-11-26 ~ 2020-05-26
    IIF 132 - director → ME
    Person with significant control
    2019-11-26 ~ 2020-05-26
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 22
    Threefield House, Threefield Lane, Southampton, England
    Corporate (3 parents)
    Equity (Company account)
    1,498 GBP2023-10-31
    Officer
    2017-09-30 ~ 2020-06-17
    IIF 342 - director → ME
    Person with significant control
    2017-10-16 ~ 2018-02-01
    IIF 345 - Ownership of shares – 75% or more OE
    2018-09-15 ~ 2020-06-17
    IIF 341 - Ownership of shares – 75% or more OE
    IIF 341 - Ownership of voting rights - 75% or more OE
    IIF 341 - Right to appoint or remove directors OE
  • 23
    Fourth Floor, 3 Gower Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-09-30
    Officer
    2010-09-28 ~ 2015-09-10
    IIF 223 - director → ME
  • 24
    SHIKUMEN INVESTMENT (SO15) LIMITED - 2016-06-29
    C/o Azets, Secure House Lulworth Close, Chandler's Ford, Southampton
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    417,779 GBP2021-03-31
    Officer
    2018-12-07 ~ 2019-04-08
    IIF 308 - director → ME
  • 25
    37 Croydon Road, Beckenham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2021-09-30
    Officer
    2017-10-16 ~ 2018-09-19
    IIF 280 - secretary → ME
  • 26
    Units B2 And B3, Welland Business Park, Valley Way, Market Harborough, England
    Corporate (2 parents)
    Equity (Company account)
    -108,988 GBP2023-05-31
    Officer
    2020-05-26 ~ 2021-06-01
    IIF 65 - director → ME
    Person with significant control
    2020-05-26 ~ 2021-06-01
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 27
    SWEET ART PATISSERIE LIMITED - 2016-05-17
    Millwheel House, Kingsway, Bishop Auckland, County Durham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2019-07-10 ~ 2021-12-06
    IIF 256 - director → ME
    Person with significant control
    2019-07-11 ~ 2020-05-27
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
  • 28
    41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    80,000 GBP2024-01-31
    Officer
    2007-01-02 ~ 2007-03-06
    IIF 258 - director → ME
  • 29
    209 Wellington Hill West, Bristol, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -64,763 GBP2024-12-31
    Officer
    2022-11-08 ~ 2022-11-08
    IIF 247 - director → ME
    2022-11-08 ~ 2023-02-28
    IIF 252 - director → ME
    2020-10-26 ~ 2022-11-08
    IIF 248 - director → ME
    2023-02-28 ~ 2023-12-21
    IIF 270 - director → ME
    Person with significant control
    2020-10-26 ~ 2022-11-08
    IIF 261 - Right to appoint or remove directors OE
    2022-11-08 ~ 2023-12-10
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
    2023-02-28 ~ 2023-12-21
    IIF 260 - Right to appoint or remove directors OE
  • 30
    349c High Road, Unit 3, London, England
    Corporate (1 parent)
    Equity (Company account)
    15,440 GBP2023-06-30
    Officer
    2017-02-15 ~ 2017-09-11
    IIF 287 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.