logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Cao, Minggang, Mr.

    Related profiles found in government register
  • Cao, Minggang, Mr.
    Chinese merchant born in August 1982

    Resident in China

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

      IIF 1 IIF 2
  • Tang, Mingliang, Mr.
    Chinese merchant born in August 1975

    Resident in China

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

      IIF 3
  • Cao, Yang, Mr.
    Chinese merchant born in July 1979

    Resident in China

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

      IIF 4
  • Cao, Yang, Mr.
    Chinese merchant born in October 1981

    Resident in China

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

      IIF 5 IIF 6
  • Wang, Weiguang, Mr.
    Chinese merchant born in January 1982

    Resident in China

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

      IIF 7
  • Liao, Zhongmin, Mr.
    Chinese merchant born in August 1980

    Resident in China

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

      IIF 8
  • Miao, Liujun, Mr.
    Chinese merchant born in May 1982

    Resident in China

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

      IIF 9
  • Mo, Jiefeng, Mr.
    Chinese merchant born in July 1984

    Resident in China

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

      IIF 10
  • Yang, Liang, Mr.
    Chinese merchant born in May 1980

    Resident in China

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

      IIF 11
  • Yao, Wenbin, Mr.
    Chinese merchant born in May 1983

    Resident in China

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

      IIF 12
  • Zhao, Jingzhi, Mr.
    Chinese merchant born in January 1989

    Resident in China

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

      IIF 13
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 14
  • Han, Jianlei, Mr.
    Chinese merchant born in July 1982

    Resident in China

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

      IIF 15 IIF 16
  • Lai, Zhouming, Mr.
    Chinese merchant born in July 1983

    Resident in China

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

      IIF 17
  • Li, Jiageng, Mr.
    Chinese merchant born in October 1962

    Resident in China

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

      IIF 18
  • Li, Xinjun, Mr.
    Chinese merchant born in August 1976

    Resident in China

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

      IIF 19
  • Lu, Qing, Mr.
    Chinese merchant born in August 1969

    Resident in China

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

      IIF 20
  • Qian, Zongling, Mr.
    Chinese merchant born in December 1981

    Resident in China

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

      IIF 21
  • Zhu, Jian, Mr.
    Chinese merchant born in July 1986

    Resident in China

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

      IIF 22
  • Cheng, Gang, Mr.
    Chinese merchant born in July 1981

    Resident in China

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

      IIF 23
  • Cheng, Kang, Mr.
    Chinese merchant born in July 1987

    Resident in China

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

      IIF 24
  • Lao, Shangde, Mr.
    Chinese merchant born in December 1981

    Resident in China

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

      IIF 25
  • Li, Xiaohong, Mr.
    Chinese merchant born in May 1979

    Resident in China

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

      IIF 26
  • Li, Yingzhi, Mr.
    Chinese merchant born in December 1984

    Resident in China

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

      IIF 27
  • Liu, Chaoyan, Mr.
    Chinese merchant born in March 1986

    Resident in China

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

      IIF 28
  • Liu, Min, Mr.
    Chinese merchant born in October 1981

    Resident in China

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

      IIF 29
  • Liu, Mu Sheng, Mr.
    Chinese merchant born in December 1981

    Resident in China

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

      IIF 30
  • Lu, Dan, Mr.
    Chinese merchant born in May 1981

    Resident in China

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

      IIF 31
  • Qin, Xianbiao, Mr.
    Chinese merchant born in August 1990

    Resident in China

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

      IIF 32
  • Qu, Hongsheng, Mr.
    Chinese merchant born in July 1970

    Resident in China

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

      IIF 33
  • Shang, Jianlong, Mr.
    Chinese merchant born in August 1977

    Resident in China

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

      IIF 34
  • Shao, Weiting, Mr.
    Chinese merchant born in December 1985

    Resident in China

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

      IIF 35
  • Tang, Ya Bin, Mr.
    Chinese merchant born in August 1987

    Resident in China

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

      IIF 36
  • Wang, Shujuan, Mr.
    Chinese merchant born in July 1984

    Resident in China

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

      IIF 37
  • Xiang, Ping, Mr.
    Chinese merchant born in May 1985

    Resident in China

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

      IIF 38
  • Yang, Hailong, Mr.
    Chinese merchant born in March 1972

    Resident in China

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

      IIF 39
  • Zhao, Jinyu, Mr.
    Chinese merchant born in October 1978

    Resident in China

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

      IIF 40
  • Cheng, Qing, Mr.
    Chinese merchant born in May 1968

    Resident in China

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

      IIF 41
  • Fan, Weiwei, Mr.
    Chinese merchant born in July 1981

    Resident in China

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

      IIF 42
  • Feng, Yupeng, Mr.
    Chinese merchant born in January 1984

    Resident in China

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

      IIF 43
  • Huang, Lican, Mr.
    Chinese merchant born in December 1972

    Resident in China

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

      IIF 44
  • Li, Haifeng, Mr.
    Chinese merchant born in October 1977

    Resident in China

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

      IIF 45
  • Li, Hongbo, Mr.
    Chinese merchant born in July 1979

    Resident in China

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

      IIF 46
  • Li, Shengjun, Mr.
    Chinese merchant born in July 1976

    Resident in China

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

      IIF 47
  • Li, Weimin, Mr.
    Chinese merchant born in May 1985

    Resident in China

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

      IIF 48
  • Li, Yuanmin, Mr.
    Chinese merchant born in July 1983

    Resident in China

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

      IIF 49
  • Liu, Jingjing
    Chinese merchant born in August 1987

    Resident in China

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

      IIF 50
  • Lu, Guangyu, Mr.
    Chinese merchant born in July 1984

    Resident in China

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

      IIF 51
  • Shen, Jianping, Mr.
    Chinese merchant born in December 1968

    Resident in China

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

      IIF 52
  • Shi, Wei, Mr.
    Chinese merchant born in May 1982

    Resident in China

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

      IIF 53
  • Tang, Xiaoyi, Mr.
    Chinese company director born in May 1988

    Resident in China

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

      IIF 54
  • Wan, Hong, Mr.
    Chinese merchant born in December 1976

    Resident in China

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

      IIF 55
  • Wang, Jibao, Mr.
    Chinese merchant born in October 1989

    Resident in China

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

      IIF 56 IIF 57
  • Wu, Zhan, Mr.
    Chinese merchant born in October 1984

    Resident in China

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

      IIF 58
  • Xian, Xuanwen, Mr.
    Chinese merchant born in October 1942

    Resident in China

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

      IIF 59
  • Xie, Zhiyong, Mr.
    Chinese merchant born in December 1987

    Resident in China

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

      IIF 60
  • Xu, Zhidong, Mr.
    Chinese merchant born in March 1969

    Resident in China

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

      IIF 61
  • Yu, Tao, Mr.
    Chinese merchant born in March 1988

    Resident in China

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

      IIF 62
  • Zhao, Zixu, Mr.
    Chinese merchant born in March 1990

    Resident in China

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

      IIF 63
  • Cai, Xiaoying
    Chinese merchant born in May 1980

    Resident in China

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

      IIF 64
  • Cao, Wankun
    Chinese merchant born in July 1986

    Resident in China

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

      IIF 65
  • Fu, Rao, Mr.
    Chinese merchant born in July 1975

    Resident in China

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

      IIF 66
  • Gao, Mei Ping
    Chinese director born in July 1972

    Resident in China

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

      IIF 67
  • Gao, Meiping
    Chinese merchant born in July 1972

    Resident in China

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

      IIF 68
  • Li, Hua, Mr.
    Chinese merchant born in December 1984

    Resident in China

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

      IIF 69
  • Li, Yongli, Mr.
    Chinese merchant born in December 1976

    Resident in China

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

      IIF 70
  • Liu, Shufang
    Chinese merchant born in August 1982

    Resident in China

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

      IIF 71
  • Peng, Weihao, Mr.
    Chinese merchant born in March 1985

    Resident in China

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

      IIF 72
  • Qi, Xiaoyi, Mr.
    Chinese merchant born in May 1974

    Resident in China

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

      IIF 73
  • Wang, Lei, Mr.
    Chinese merchant born in October 1981

    Resident in China

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

      IIF 74
  • Wu, Yabin, Mr.
    Chinese merchant born in October 1988

    Resident in China

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

      IIF 75
  • Xu, Chunlei, Mr.
    Chinese merchant born in March 1968

    Resident in China

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

      IIF 76
  • Yang, Xiaohua, Mr.
    Chinese merchant born in December 1978

    Resident in China

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

      IIF 77
  • Yu, Caijin, Mr.
    Chinese merchant born in January 1977

    Resident in China

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

      IIF 78
  • Yu, Yalin, Mr.
    Chinese merchant born in October 1966

    Resident in China

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

      IIF 79
  • Zhang, Geping, Mr.
    Chinese merchant born in July 1970

    Resident in China

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

      IIF 80
  • Zhang, Tingting
    Chinese director born in August 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.92, Jiepai Village, Qiancang Town, Yongkang City, Zhejiang, 321304, China

      IIF 81
  • Zhang, Xin, Mr.
    Chinese merchant born in March 1977

    Resident in China

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

      IIF 82
  • Cai, Yan
    Chinese director born in March 1984

    Resident in China

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

      IIF 83
  • Cai, Yan
    Chinese merchant born in March 1984

    Resident in China

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

      IIF 84
    • icon of address Rm101, Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 85
  • Cao, Yujuan
    Chinese merchant born in March 1977

    Resident in China

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

      IIF 86
    • icon of address Fifth Floor, 3 Gower Street, London, WC1E 6HA, United Kingdom

      IIF 87
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 88
  • Chen, Yu, Mr.
    Chinese merchant born in December 1980

    Resident in China

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

      IIF 89
  • Cheng, Shuishu, Mr.
    Chinese merchant born in October 1987

    Resident in China

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

      IIF 90
  • Feng, Hui, Mr.
    Chinese merchant born in December 1982

    Resident in China

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

      IIF 91
  • Guo, Cunying
    Chinese merchant born in July 1986

    Resident in China

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

      IIF 92
  • Hong, Tao, Mr.
    Chinese merchant born in December 1981

    Resident in China

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

      IIF 93
  • Huang, Dong Sheng, Mr.
    Chinese merchant born in October 1954

    Resident in China

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

      IIF 94
  • Lao, Shangde
    Chinese director/shareholder born in December 1981

    Resident in China

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

      IIF 95
  • Li, Fuhe, Mr.
    Chinese merchant born in January 1979

    Resident in China

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

      IIF 96
  • Li, Minghui
    Chinese merchant born in January 1984

    Resident in China

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

      IIF 97
  • Li, Pei Jun, Ms.
    Chinese merchant born in October 1981

    Resident in China

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

      IIF 98
  • Li, Wenyan
    Chinese merchant born in January 1982

    Resident in China

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

      IIF 99
  • Li, Xixian
    Chinese merchant born in August 1987

    Resident in China

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

      IIF 100
  • Liang, Haimao, Mr.
    Chinese merchant born in December 1978

    Resident in China

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

      IIF 101
  • Long, Chunlin, Mr.
    Chinese merchant born in March 1979

    Resident in China

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

      IIF 102
  • Ma, Yingjue
    Chinese merchant born in December 1982

    Resident in China

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

      IIF 103
  • Minan Wu
    Chinese born in July 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 08643756 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 104
  • Ren, Donghong
    Chinese merchant born in August 1968

    Resident in China

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

      IIF 105
  • Shufang Liu
    Chinese born in August 1982

    Resident in China

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

      IIF 106
  • Wang, Yongguang
    Chinese merchant born in December 1985

    Resident in China

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

      IIF 107
  • Weiguang Wang
    Chinese born in January 1982

    Resident in China

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

      IIF 108
  • Xiao, Xianghua
    Chinese merchant born in December 1987

    Resident in China

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

      IIF 109
  • Zhang, Tingting
    Chinese merchant born in July 1984

    Resident in China

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

      IIF 110
  • Zhao, Jingzhi
    Chinese director born in January 1989

    Resident in China

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

      IIF 111 IIF 112
    • icon of address No.176, Shiguzhuang, Pingyi Sub-district, Pingyi County, Shandong, 273300, China

      IIF 113
  • Zhao, Yongying
    Chinese merchant born in January 1979

    Resident in China

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

      IIF 114
  • Zhu, Jianqiu, Mr.
    Chinese merchant born in October 1976

    Resident in China

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

      IIF 115
  • Aijing Zeng
    Chinese born in March 1984

    Resident in China

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

      IIF 116
  • Chen, Manmei
    Chinese merchant born in January 1985

    Resident in China

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

      IIF 117
  • Chen, Wenlong
    Chinese merchant born in May 1983

    Resident in China

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

      IIF 118
  • Chaoying Lu
    Chinese born in May 1983

    Resident in China

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

      IIF 119
  • Chunqiong Fang
    Chinese born in March 1987

    Resident in China

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

      IIF 120
  • Donghong Ren
    Chinese born in August 1968

    Resident in China

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

      IIF 121
  • Feng, Zhiwei, Mr.
    Chinese merchant born in December 1983

    Resident in China

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

      IIF 122
  • Gao, Shan
    Chinese merchant born in October 1984

    Resident in China

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

      IIF 123
  • Huang, Yingyun
    Chinese merchant born in March 1985

    Resident in China

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

      IIF 124
  • Li, Jing
    Chinese director born in July 1988

    Resident in China

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

      IIF 125
    • icon of address Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 126
  • Li, Peng
    Chinese director born in January 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 1409, No.889 Cao Yang Business Building, Zhongjiang Road, Putuo District, Shanghai, 200333, China

      IIF 127
  • Mei Ping Gao
    Chinese born in July 1972

    Resident in China

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

      IIF 128
  • Sha, Dingwu
    Chinese merchant born in August 1977

    Resident in China

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

      IIF 129
  • Tong, Xiangjun
    Chinese merchant born in October 1984

    Resident in China

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

      IIF 130
  • Tingting Zhang
    Chinese born in August 1987

    Resident in China

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

      IIF 131
  • Wang, Jian
    Chinese director born in July 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.30 Xiaofu Group Gutang Village, Yaopu Town Nanqiao District, Chuzhou City, Anhui Province, 239001, China

      IIF 132
    • icon of address 37, Croydon Road, Beckenham, BR3 4AB, United Kingdom

      IIF 133
  • Wang, Jian
    Chinese merchant born in July 1984

    Resident in China

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

      IIF 134
  • Wang, Jian
    Chinese director born in May 1986

    Resident in China

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

      IIF 135
  • Wang, Xing
    Chinese merchant born in May 1980

    Resident in China

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

      IIF 136
  • Wenyan Li
    Chinese born in January 1982

    Resident in China

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

      IIF 137
  • Xie, Hongchuang
    Chinese businessman born in May 1988

    Resident in China

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

      IIF 138
  • Xie, Hongchuang
    Chinese merchant born in May 1988

    Resident in China

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

      IIF 139
    • icon of address Rm101, Maple House 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 140
  • Xu, Miaochang
    Chinese merchant born in October 1986

    Resident in China

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

      IIF 141
  • Xing Wang
    Chinese born in May 1980

    Resident in China

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

      IIF 142
  • Xixian Li
    Chinese born in August 1987

    Resident in China

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

      IIF 143
  • Yang, Liangliang
    Chinese merchant born in December 1985

    Resident in China

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

      IIF 144
  • Zhang, Min, Miss.
    Chinese merchant born in January 1979

    Resident in China

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

      IIF 145
  • Zheng, Huichi, Mr.
    Chinese merchant born in March 1986

    Resident in China

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

      IIF 146
  • Zheng, Youbin, Mr.
    Chinese merchant born in December 1987

    Resident in China

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

      IIF 147
  • Zhou, Yao
    Chinese merchant born in August 1982

    Resident in China

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

      IIF 148
  • Bian, Yunfang
    Chinese merchant born in October 1967

    Resident in China

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

      IIF 149
  • Chan, Wai Lon
    Chinese merchant born in December 1983

    Resident in China

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

      IIF 150
  • Chen, Hualing
    Chinese merchant born in July 1987

    Resident in China

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

      IIF 151
  • Chunlin Long
    Chinese born in March 1979

    Resident in China

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

      IIF 152
  • Du, Juan
    Chinese merchant born in January 1984

    Resident in China

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

      IIF 153
  • Fang, Chunqiong
    Chinese merchant born in March 1987

    Resident in China

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

      IIF 154
  • Fu, Yanxia
    Chinese merchant born in August 1967

    Resident in China

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

      IIF 155
  • Fei Wang
    Chinese born in October 1983

    Resident in China

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

      IIF 156
  • Hao, Zhiwei
    Chinese merchant born in March 1988

    Resident in China

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

      IIF 157
  • Hailong Yang
    Chinese born in March 1972

    Resident in China

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

      IIF 158
  • Hongchuang Xie
    Chinese born in May 1988

    Resident in China

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

      IIF 159
    • icon of address 08009078 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 160
  • Jia, Jianlin
    Chinese merchant born in December 1983

    Resident in China

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

      IIF 161
  • Jian Wang
    Chinese born in July 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.30 Xiaofu Group Gutang Village, Yaopu Town Nanqiao District, Chuzhou City, Anhui Province, 239001, China

      IIF 162
    • icon of address 37, Croydon Road, Beckenham, BR3 4AB, United Kingdom

      IIF 163
  • Jian Wang
    Chinese born in May 1986

    Resident in China

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

      IIF 164
  • Jing Li
    Chinese born in July 1988

    Resident in China

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

      IIF 165
    • icon of address 7 Weiyizu, Gongnong Street, Songjianghe Town, Fusong County, Jilin, China

      IIF 166
  • Li, Jing
    Chinese merchant born in October 1985

    Resident in China

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

      IIF 167
  • Li, Jing
    Chinese director born in October 1987

    Resident in China

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

      IIF 168
  • Lin, Lin
    Chinese merchant born in January 1984

    Resident in China

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

      IIF 169
  • Lin, Yuqiong
    Chinese merchant born in October 1983

    Resident in China

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

      IIF 170
  • Liu, Wenhua
    Chinese merchant born in October 1983

    Resident in China

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

      IIF 171
  • Liu, Wenjie
    Chinese merchant born in July 1982

    Resident in China

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

      IIF 172
  • Lu, Chaoying
    Chinese merchant born in May 1983

    Resident in China

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

      IIF 173
  • Lu, Xiaoxiao
    Chinese merchant born in May 1983

    Resident in China

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

      IIF 174
  • Liujun Miao
    Chinese born in May 1982

    Resident in China

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

      IIF 175
  • Ming, Wenlan
    Chinese merchant born in July 1989

    Resident in China

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

      IIF 176
  • Mr Jian Wang
    Chinese born in December 1975

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit Fs., 113a Fleet Street 154-160 Fleet Street, Blackfriars, London, EC4A 2DQ, United Kingdom

      IIF 177
  • Mr Jian Wang
    Chinese born in July 1990

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 85, Booth Road, London, NW9 5JU, England

      IIF 178
  • Mrs Li Wei
    Chinese born in July 1982

    Resident in China

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

      IIF 179
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 180
  • Peng Li
    Chinese born in January 1982

    Resident in China

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

      IIF 181
  • Qu, Hongsheng
    Chinese merchant born in July 1970

    Resident in China

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

      IIF 182
  • Shujuan Wang
    Chinese born in July 1984

    Resident in China

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

      IIF 183
  • Tingting Zhang
    Chinese born in July 1984

    Resident in China

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

      IIF 184
  • Wang, Jian
    Chinese company director born in December 1975

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit Fs., 113a Fleet Street 154-160 Fleet Street, Blackfriars, London, EC4A 2DQ, United Kingdom

      IIF 185
    • icon of address L220, Beaconside Business Village, Stafford Enterprise Park, Weston Road, Stafford, ST18 0BF, England

      IIF 186
  • Wang, Jian
    Chinese company director born in October 1977

    Resident in China

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

      IIF 187
  • Wang, Jian
    Chinese director born in May 1979

    Resident in China

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

      IIF 188
  • Wang, Jian
    Chinese director born in December 1983

    Resident in China

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

      IIF 189 IIF 190
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 191
  • Wang, Jian
    Chinese director and shareholder born in December 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm 403, Unit 1, Bldg. 1, Jiankang Road, Beipiao City, Liaoning Province, 122100, China

      IIF 192
  • Wang, Jian
    Chinese director born in December 1984

    Resident in China

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

      IIF 193
  • Wang, Jian
    Chinese director/share holder born in December 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 08883882 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 194
  • Wang, Jian
    Chinese director born in July 1990

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 85, Booth Road, London, NW9 5JU, England

      IIF 195
  • Wang, Jian
    Chinese director born in December 1992

    Resident in China

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

      IIF 196
    • icon of address Rm101, Maple House, 118 High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 197 IIF 198
  • Wang, Xianzhou
    Chinese merchant born in July 1968

    Resident in China

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

      IIF 199
  • Wei, Li
    Chinese company director born in July 1982

    Resident in China

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

      IIF 200
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 201
  • Wenlan Ming
    Chinese born in July 1989

    Resident in China

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

      IIF 202
  • Xie, Hong Chuang
    Chinese businessman born in May 1988

    Resident in China

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

      IIF 203
  • Xu, Guocheng
    Chinese director&shareholder born in March 1985

    Resident in China

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

      IIF 204
  • Xu, Guocheng
    Chinese merchant born in March 1985

    Resident in China

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

      IIF 205
  • Xiaoyi Tang
    Chinese born in May 1988

    Resident in China

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

      IIF 206
  • Xiaoying Cai
    Chinese born in May 1980

    Resident in China

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

      IIF 207
  • Ye, Diying
    Chinese merchant born in December 1983

    Resident in China

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

      IIF 208
  • Yuan, Yuan
    Chinese merchant born in October 1983

    Resident in China

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

      IIF 209
  • Yingyun Huang
    Chinese born in March 1985

    Resident in China

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

      IIF 210
  • Yuqiong Lin
    Chinese born in October 1983

    Resident in China

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

      IIF 211
  • Zeng, Aijing
    Chinese merchant born in March 1984

    Resident in China

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

      IIF 212
  • Zhan, Huaying
    Chinese merchant born in March 1986

    Resident in China

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

      IIF 213
  • Zhang, Mingli
    Chinese merchant born in December 1983

    Resident in China

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

      IIF 214
  • Zhang, Xiaobing
    Chinese merchant born in July 1985

    Resident in China

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

      IIF 215
  • Zhao, Yan
    Chinese merchant born in March 1968

    Resident in China

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

      IIF 216
  • Zhou, Wenna
    Chinese merchant born in May 1985

    Resident in China

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

      IIF 217
  • Zhongmin Liao
    Chinese born in August 1980

    Resident in China

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

      IIF 218
  • Baoli Dong
    Chinese born in December 1982

    Resident in China

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

      IIF 219
  • Chen, Lyuyan
    Chinese merchant born in March 1977

    Resident in China

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

      IIF 220
  • Chen, Qinzhou
    Chinese merchant born in December 1975

    Resident in China

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

      IIF 221
  • Chen, Yaobin
    Chinese merchant born in July 1980

    Resident in China

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

      IIF 222
  • Chengli Lin
    Chinese born in October 1986

    Resident in China

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

      IIF 223
  • Deng, Yong
    Chinese merchant born in January 1984

    Resident in China

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

      IIF 224
  • Diying Ye
    Chinese born in December 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm 402 Bld 3, Jindouqiao Lace Factory Dormitory, Yuecheng Dist., Shaoxing Municipality, Zhejiang, China

      IIF 225
  • Fang, Yongsheng
    Chinese company director born in December 1970

    Resident in China

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

      IIF 226
  • Feng, Yaheng
    Chinese merchant born in March 1985

    Resident in China

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

      IIF 227
  • Fei Wang
    Chinese born in December 1978

    Resident in China

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

      IIF 228
  • Fei Wang
    Chinese born in January 1991

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Three Rroup Caochang Street Caochang Village, Longquan Township, Ye County, Henan Province, 467200, China

      IIF 229
  • Geping Zhang
    Chinese born in July 1970

    Resident in China

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

      IIF 230
  • Guoqin Sun
    Chinese born in December 1982

    Resident in China

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

      IIF 231
  • Hang, Xiaolei
    Chinese merchant born in July 1975

    Resident in China

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

      IIF 232
  • Huang, Li Rong
    Chinese merchant born in October 1984

    Resident in China

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

      IIF 233
  • Hongsheng Qu
    Chinese born in July 1970

    Resident in China

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

      IIF 234
  • Huichi Zheng
    Chinese born in March 1986

    Resident in China

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

      IIF 235
    • icon of address Rm101 Maple House, 118 High Street, Purley, London, England, China

      IIF 236
  • Ji, Yanyu
    Chinese merchant born in March 1979

    Resident in China

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

      IIF 237
    • icon of address No. 33, Anguan Road, Anqiu City, Shandong Province, 262100, China

      IIF 238
  • Jiang, Congxiao
    Chinese merchant born in March 1985

    Resident in China

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

      IIF 239 IIF 240
  • Jian Wang
    Chinese born in December 1975

    Resident in China

    Registered addresses and corresponding companies
    • icon of address L220, Beaconside Business Village, Stafford Enterprise Park, Weston Road, Stafford, ST18 0BF, England

      IIF 241
  • Jian Wang
    Chinese born in October 1977

    Resident in China

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

      IIF 242
  • Jian Wang
    Chinese born in May 1979

    Resident in China

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

      IIF 243
  • Jian Wang
    Chinese born in December 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm 403, Unit 1, Bldg. 1, Jiankang Road, Beipiao City, Liaoning Province, 122100, China

      IIF 244
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 245 IIF 246
  • Jian Wang
    Chinese born in December 1984

    Resident in China

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

      IIF 247
  • Jian Wang
    Chinese born in December 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 08883882 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 248
  • Jian Wang
    Chinese born in December 1992

    Resident in China

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

      IIF 249
    • icon of address Rm101, Maple House, 118 High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 250 IIF 251
  • Jing Li
    Chinese born in October 1985

    Resident in China

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

      IIF 252
  • Jingzhi Zhao
    Chinese born in January 1989

    Resident in China

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

      IIF 253 IIF 254
    • icon of address No.176, Shiguzhuang, Pingyi Sub-district, Pingyi County, Shandong, 273300, China

      IIF 255
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD

      IIF 256
  • Juan Wang
    Chinese born in December 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 12, Floor 415 High Street, Jinghai, Beijing, 000000, China

      IIF 257
    • icon of address 39, Clifton Terrace, London, N4 3JP, England

      IIF 258
  • Li, Hong
    Chinese merchant born in October 1981

    Resident in China

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

      IIF 259
  • Li, Peng
    Chinese merchant born in December 1984

    Resident in China

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

      IIF 260
  • Li, Wei
    Chinese merchant born in August 1989

    Resident in China

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

      IIF 261
  • Lin, Chengli
    Chinese merchant born in October 1986

    Resident in China

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

      IIF 262
  • Liu, Wei
    Chinese director born in October 1982

    Resident in China

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

      IIF 263
  • Liu, Wei
    Chinese merchant born in August 1986

    Resident in China

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

      IIF 264
  • Lu, Nana
    Chinese merchant born in March 1990

    Resident in China

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

      IIF 265
  • Lili Zeng
    Chinese born in January 1986

    Resident in China

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

      IIF 266
  • Lin Lin
    Chinese born in January 1984

    Resident in China

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

      IIF 267
  • Ms Juan Wang
    Chinese born in December 1985

    Resident in China

    Registered addresses and corresponding companies
  • Mu Sheng Liu
    Chinese born in December 1981

    Resident in China

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

      IIF 270
  • Qin, Lixin
    Chinese merchant born in October 1986

    Resident in China

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

      IIF 271
  • Ruide Yang
    Chinese born in January 1985

    Resident in China

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

      IIF 272 IIF 273
  • Ruiqin Jing
    Chinese born in October 1984

    Resident in China

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

      IIF 274
  • Shen, Lijuan
    Chinese merchant born in December 1985

    Resident in China

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

      IIF 275
  • Shen, Xiaoping
    Chinese merchant born in December 1981

    Resident in China

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

      IIF 276
  • Shi, Huanhuan
    Chinese merchant born in December 1983

    Resident in China

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

      IIF 277
  • Shi, Song
    Chinese merchant born in October 1988

    Resident in China

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

      IIF 278
  • Sun, Guoqin
    Chinese merchant born in December 1982

    Resident in China

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

      IIF 279
  • Shengjun Li
    Chinese born in July 1976

    Resident in China

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

      IIF 280
  • Wang, Baohua
    Chinese merchant born in May 1986

    Resident in China

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

      IIF 281
  • Wang, Burong
    Chinese merchant born in January 1974

    Resident in China

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

      IIF 282
  • Wang, Huarong
    Chinese merchant born in July 1973

    Resident in China

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

      IIF 283
  • Wang, Jian
    Chinese director born in December 1969

    Resident in China

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

      IIF 284
  • Wang, Jian
    Chinese director born in December 1970

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit Fs.113a, Fleet Street 154-160 Fleet Street, Blackfriars, London, EC4A 2DQ, United Kingdom

      IIF 285
  • Wang, Juan
    Chinese accountant born in December 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 12, Floor 415 High Street, Jinghai, Beijing, 000000, China

      IIF 286
    • icon of address 13350717 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 287
  • Wang, Juan
    Chinese commercial director born in December 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 5015, East Shennan Rd, Shenzhen, 518001, China

      IIF 288
  • Wang, Juan
    Chinese director born in December 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 5015, East Shennan Rd, Shenzhen, 518001, China

      IIF 289
  • Wu, Mei
    Chinese director born in January 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13790957 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 290
  • Wei Li
    Chinese born in August 1989

    Resident in China

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

      IIF 291
    • icon of address Rm101, Maple House, 118 High Street, Purley, London, England, United Kingdom

      IIF 292
  • Wei Liu
    Chinese born in October 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 1822, Lingqiao Plaza, No.31, Yaohang Street, Haishu District, Ningbo, Zhejiang Province, China

      IIF 293
  • Wei Liu
    Chinese born in August 1986

    Resident in China

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

      IIF 294
  • Wenjie Liu
    Chinese born in July 1982

    Resident in China

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

      IIF 295
    • icon of address Stron House, 100 Pall Mall, London, SW1Y 5EA

      IIF 296
  • Wenlong Chen
    Chinese born in May 1983

    Resident in China

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

      IIF 297
  • Xianbiao Qin
    Chinese born in August 1990

    Resident in China

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

      IIF 298
  • Xiangjun Tong
    Chinese born in October 1984

    Resident in China

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

      IIF 299
  • Xiaolei Hang
    Chinese born in July 1975

    Resident in China

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

      IIF 300
  • Xiaoxiao Lu
    Chinese born in May 1983

    Resident in China

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

      IIF 301
  • Xueji Huang
    Chinese born in October 1977

    Resident in China

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

      IIF 302
  • Yang, Rui De
    Chinese merchant born in January 1985

    Resident in China

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

      IIF 303
  • Yuan, Yuan
    Chinese director born in July 1979

    Resident in China

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

      IIF 304
  • Yan Cai
    Chinese born in March 1984

    Resident in China

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

      IIF 305
  • Yuan Yuan
    Chinese born in October 1983

    Resident in China

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

      IIF 306
  • Zhang, Lijia
    Chinese merchant born in January 1984

    Resident in China

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

      IIF 307
  • Zhang, Liqiong
    Chinese merchant born in December 1989

    Resident in China

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

      IIF 308
  • Zhang, Yiping
    Chinese businessman born in October 1981

    Resident in China

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

      IIF 309
  • Zhang, Yiping
    Chinese merchant born in October 1981

    Resident in China

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

      IIF 310
  • Zhou, Huihua
    Chinese merchant born in March 1984

    Resident in China

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

      IIF 311
  • Zhuo, Yamei
    Chinese merchant born in July 1986

    Resident in China

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

      IIF 312
  • Zou, Dong
    Chinese merchant born in October 1962

    Resident in China

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

      IIF 313
  • Zhiyong Xie
    Chinese born in December 1987

    Resident in China

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

      IIF 314
  • Dong, Baoli
    Chinese merchant born in December 1982

    Resident in China

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

      IIF 315
  • Dong Zou
    Chinese born in October 1962

    Resident in China

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

      IIF 316
  • Fang, Yong Sheng
    Chinese merchant born in December 1970

    Resident in China

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

      IIF 317
  • Hu, Yu
    Chinese merchant born in July 1981

    Resident in China

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

      IIF 318
  • Ji, Wei
    Chinese director born in May 1981

    Resident in China

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

      IIF 319
  • Jian Wang
    Chinese born in December 1969

    Resident in China

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

      IIF 320
  • Jian Wang
    Chinese born in December 1970

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit Fs.113a, Fleet Street 154-160 Fleet Street, Blackfriars, London, EC4A 2DQ, United Kingdom

      IIF 321
  • Jianping Shen
    Chinese born in December 1968

    Resident in China

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

      IIF 322
  • Li, Hua
    Chinese merchant born in July 1975

    Resident in China

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

      IIF 323
  • Li, Wei
    Chinese director born in May 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 69, Aberdeen Avenue, Cambridge, CB2 8DL, United Kingdom

      IIF 324
  • Li, Wei
    Chinese businessman born in December 1982

    Resident in China

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

      IIF 325
  • Li, Wei
    Chinese director born in December 1982

    Resident in China

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

      IIF 326
  • Li, Wei
    Chinese merchant born in January 1983

    Resident in China

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

      IIF 327
  • Li, Wei
    Chinese director born in July 1984

    Resident in China

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

      IIF 328
  • Li, Wei
    Chinese director born in May 1985

    Resident in China

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

      IIF 329
  • Li, Wei
    Chinese merchant born in May 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 97, Xiaoliuzhuang, Leiyan Village, Leizhai Tow, Zhengyang County, 463610, China

      IIF 330
  • Li, Wei
    Chinese director/shareholder born in October 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Taiping High Technology College, Jiafotang Village, Taiping Town, Hu County, Xi'an City, 0000, China.

      IIF 331
  • Li, Wei
    Chinese merchant born in October 1985

    Resident in China

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

      IIF 332
  • Li, Wei
    Chinese director born in March 1986

    Resident in China

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

      IIF 333
  • Liang, Shubiao
    Chinese merchant born in March 1986

    Resident in China

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

      IIF 334
  • Liu, Wei
    Chinese merchant born in October 1972

    Resident in China

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

      IIF 335
  • Liu, Wei
    Chinese director born in August 1978

    Resident in China

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

      IIF 336
  • Liu, Wei
    Chinese director born in March 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 1 Knightrider Court, London, EC4V 5BJ, United Kingdom

      IIF 337
  • Liu, Wei
    Chinese director & shareholder born in March 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 403, No.23,lane 478, Wuwei Rd.(e), Shanghai, 200000, China

      IIF 338
  • Liu, Wei
    Chinese director/shareholder born in December 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.12-8, Ganshui Road, Xiangfang District, Haerbin City, 0000, China.

      IIF 339
  • Liu, Wei
    Chinese businessman born in October 1984

    Resident in China

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

      IIF 340
  • Liu, Wei
    Chinese director born in July 1986

    Resident in China

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

      IIF 341
    • icon of address 7 Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 342
  • Liu, Wei
    Chinese director born in March 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.301, Gate 4, Building 5, Yushui Garden, Yujiang Road, Hexi District, Tianjin, 300202, China

      IIF 343
    • icon of address No 5-4-301, Yushui Garden Yujiang Street, Hexi District, Tianjin City, China

      IIF 344
  • Liu, Wei
    Chinese director born in October 1989

    Resident in China

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

      IIF 345
  • Lican Huang
    Chinese born in December 1972

    Resident in China

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

      IIF 346
  • Lijuan Shen
    Chinese born in December 1985

    Resident in China

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

      IIF 347
  • Lin Lin
    Chinese born in January 1970

    Resident in China

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

      IIF 348
  • Liqiong Zhang
    Chinese born in December 1989

    Resident in China

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

      IIF 349
  • Mandeep Singh
    Chinese born in July 1981

    Resident in China

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

      IIF 350
  • Manmei Chen
    Chinese born in January 1985

    Resident in China

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

      IIF 351
  • Mei Wu
    Chinese born in January 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13790957 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 352
  • Mr Wei Li
    Chinese born in December 1982

    Resident in China

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

      IIF 353
  • Mr Wei Li
    Chinese born in July 1984

    Resident in China

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

      IIF 354
  • Mr Wei Liu
    Chinese born in October 1984

    Resident in China

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

      IIF 355
  • Mr Wei Liu
    Chinese born in July 1986

    Resident in China

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

      IIF 356
  • Ms Wei Li
    Chinese born in March 1986

    Resident in China

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

      IIF 357
  • Ms Wei Liu
    Chinese born in October 1989

    Resident in China

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

      IIF 358
  • Na Peng
    Chinese born in March 1979

    Resident in China

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

      IIF 359
  • Shangde Lao
    Chinese born in December 1981

    Resident in China

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

      IIF 360
  • Wang, Fei
    Chinese director born in December 1978

    Resident in China

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

      IIF 361
  • Wang, Fei
    Chinese director born in January 1991

    Resident in China

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

      IIF 362 IIF 363
  • Wei, Li
    Chinese merchant born in January 1979

    Resident in China

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

      IIF 364
  • Wu, Mei
    Chinese director born in December 1984

    Resident in China

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

      IIF 365
  • Wu, Mei
    Chinese merchant born in December 1984

    Resident in China

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

      IIF 366
  • Wai Lon Chan
    Chinese born in December 1983

    Resident in China

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

      IIF 367
  • Wei Ji
    Chinese born in May 1981

    Resident in China

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

      IIF 368
  • Wei Li
    Chinese born in May 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 69, Aberdeen Avenue, Cambridge, CB2 8DL, United Kingdom

      IIF 369
  • Wei Li
    Chinese born in December 1982

    Resident in China

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

      IIF 370
  • Wei Li
    Chinese born in January 1983

    Resident in China

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

      IIF 371
  • Wei Li
    Chinese born in May 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 97, Xiaoliuzhuang, Leiyan Village, Leizhai Tow, Zhengyang County, 463610, China

      IIF 372
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 373
  • Wei Liu
    Chinese born in August 1978

    Resident in China

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

      IIF 374
  • Wei Liu
    Chinese born in March 1981

    Resident in China

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

      IIF 375
  • Wei Liu
    Chinese born in July 1986

    Resident in China

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

      IIF 376
  • Wei Liu
    Chinese born in March 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No 5-4-301 Yushui Garden, Yujiang Street, Hexi District, Tianjin City, China

      IIF 377
    • icon of address No.301, Gate 4, Building 5, Yushui Garden, Yujiang Road, Hexi District, Tianjin, 300202, China

      IIF 378
  • Wenna Zhou
    Chinese born in May 1985

    Resident in China

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

      IIF 379
  • Xianzhou Wang
    Chinese born in May 1976

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 12-5-502 No.107 E. Third Alley, Yingbin Road, Urumqi Municipality, Xinjiang, China

      IIF 380
  • Xuxia Zhang
    Chinese born in October 1981

    Resident in China

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

      IIF 381
  • Yang, Ruide
    Chinese director born in January 1985

    Resident in China

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

      IIF 382
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 383
    • icon of address No.25, Lianjiang Road, Lelian Village, Xinquan, Liancheng, 000, China

      IIF 384
  • Yanyu Ji
    Chinese born in March 1979

    Resident in China

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

      IIF 385
    • icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 386
  • Youwen Zhang
    Chinese born in October 1971

    Resident in China

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

      IIF 387
  • Yuan Yuan
    Chinese born in July 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No 50 Group 2, Xueding Village, Shahe Town, Gao County, Sichuan, 645151, China

      IIF 388
  • Yujuan Cao
    Chinese born in March 1977

    Resident in China

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

      IIF 389
  • Yunfang Bian
    Chinese born in October 1967

    Resident in China

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

      IIF 390
  • Yunzhi Song
    Chinese born in January 1979

    Resident in China

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

      IIF 391
  • Zeng, Lili
    Chinese merchant born in January 1986

    Resident in China

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

      IIF 392
  • Zheng, Miaozhen
    Chinese merchant born in December 1980

    Resident in China

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

      IIF 393
  • Zhou, Jie
    Chinese merchant born in October 1981

    Resident in China

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

      IIF 394
  • Bo Liu
    Chinese born in March 1971

    Resident in China

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

      IIF 395
  • Bo Liu
    Chinese born in March 1978

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.668, Huangpudadao W., Tianhe District, Guangzhou, 510620, China

      IIF 396
  • Bo Liu
    Chinese born in July 1979

    Resident in China

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

      IIF 397
  • Chen, Chuyi
    Chinese merchant born in January 1974

    Resident in China

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

      IIF 398
  • Huang, Su
    Chinese merchant born in May 1968

    Resident in China

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

      IIF 399
  • Hua Li
    Chinese born in July 1975

    Resident in China

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

      IIF 400
  • Hua Li
    Chinese born in May 1978

    Resident in China

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

      IIF 401
  • Jing, Ruiqin
    Chinese director born in October 1984

    Resident in China

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

      IIF 402
  • Jing, Ruiqin
    Chinese merchant born in October 1984

    Resident in China

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

      IIF 403
  • Li, Wei
    Chinese merchant born in December 1961

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Mnc2247 Rm B 1/f La Bldg 66, Corporation Road, Grandetown, Cardiff, CF11 7AW, United Kingdom

      IIF 404
  • Li, Wei
    Chinese director born in March 1966

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 08667181 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 405
    • icon of address No 21-11, Tianfu Garden, No 58 Lantian Road, Chengdu City, Sichuan, 610000, China

      IIF 406
  • Li, Wei
    Chinese commercial director born in July 1968

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Floor 1, Office 25, 22 Market Square, London, E14 6BU, England

      IIF 407
  • Li, Wei
    Chinese director born in July 1968

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Suite 3b, Princes House, 38 Jermyn Street, London, SW1Y 6DN, United Kingdom

      IIF 408
  • Li, Wei
    Chinese merchant born in December 1972

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Hu 1, No 17 Zhushuishan Road, Shibei District, Qingdao City, 266001, China

      IIF 409
  • Li, Wei
    Chinese director born in March 1974

    Resident in China

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

      IIF 410
  • Li, Wei
    Chinese director born in March 1978

    Resident in China

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

      IIF 411
  • Li, Wei
    Chinese consultant born in January 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 1005c Building 3 Green City Osmanthus Garden, No.621 Huangshan Road, Shushan District, Hefei City, Anhui Province, 230088, China

      IIF 412
  • Li, Wei
    Chinese director born in May 1979

    Resident in China

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

      IIF 413
  • Li, Wei
    Chinese director born in July 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit 1804, South Bank Tower, 55 Upper Ground, London, SE1 9EY, England

      IIF 414
  • Li, Wei
    Chinese director born in October 1980

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Suite 18 Bridge House, 6 Waterworks Yard, Croydon, CR0 1UL

      IIF 415
    • icon of address Rm.666-2-2209, Jiangshan South Load, Huangdao District Qingdao City, Shandong Province, China

      IIF 416
  • Li, Wei
    Chinese businessman born in October 1981

    Resident in China

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

      IIF 417
  • Li, Wei
    Chinese director born in October 1981

    Resident in China

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

      IIF 418
    • icon of address Room 404, No 19 Building, Nian-si-er-cun North Of Yangzijiang Road, Yangzhou City, Jiangsu Province, 225000, China

      IIF 419
  • Li, Wei
    Chinese merchant born in December 1984

    Resident in China

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

      IIF 420
    • icon of address No.223, Daizong Street, Taishan District, Tai'an, Shandong, 271099, China

      IIF 421
  • Li, Wei
    Chinese company director born in December 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Office 853, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 422
    • icon of address Unit 1804, South Bank Tower, 55 Upper Ground, London, SE1 9EY, England

      IIF 423
  • Li, Wei
    Chinese director born in December 1987

    Resident in China

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

      IIF 424
  • Li, Wei
    Chinese director born in December 1987

    Resident in China

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

      IIF 425
  • Li, Wei
    Chinese director born in December 1988

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 20, Hangou Road, Hanjiang District, Yangzhou City, Jiangsu Province, 225000, China

      IIF 426
    • icon of address No.20, Hangou Road, Hanjiang District, Yangzhou City, Jiangsu Province, 225000, China

      IIF 427
  • Li, Wei
    Chinese director born in December 1989

    Resident in China

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

      IIF 428
  • Liang, Xiuyu
    Chinese merchant born in December 1980

    Resident in China

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

      IIF 429
  • Liu, Bo
    Chinese merchant born in March 1971

    Resident in China

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

      IIF 430
  • Liu, Bo
    Chinese director born in March 1978

    Resident in China

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

      IIF 431
  • Liu, Bo
    Chinese merchant born in July 1979

    Resident in China

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

      IIF 432
    • icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 433
  • Liu, Wei
    Chinese director & shareholder born in May 1971

    Resident in China

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

      IIF 434
  • Liu, Wei
    Chinese director born in December 1974

    Resident in China

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

      IIF 435
  • Liu, Wei
    Chinese director & shareholder born in January 1978

    Resident in China

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

      IIF 436
  • Liu, Wei
    Chinese director & shareholder born in October 1978

    Resident in China

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

      IIF 437
  • Liu, Wei
    Chinese deputy head of general affiars group born in December 1981

    Resident in China

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

      IIF 438
  • Liu, Wei
    Chinese merchant born in December 1981

    Resident in China

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

      IIF 439
  • Liu, Wei
    Chinese director born in December 1986

    Resident in China

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

      IIF 440
  • Liu, Wei
    Chinese director born in December 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Group 3, Bai He Wan, Dong Qing Village, Ma Ping Town, Guang Shui City, Hu Bei Province, China

      IIF 441
    • icon of address No.51, Nanhu Road, Hognshan District, Wuhan City, 430070, China

      IIF 442
  • Li Wei
    Chinese born in January 1979

    Resident in China

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

      IIF 443
  • Mei Wu
    Chinese born in December 1984

    Resident in China

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

      IIF 444
  • Miaozhen Zheng
    Chinese born in December 1980

    Resident in China

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

      IIF 445
  • Mr Li Wei
    Chinese born in December 1961

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Mnc2247d, Rm B 1/f., La Bldg., 66 Corporation Road, Grangetown, Cardiff, Wales, CF11 7AW

      IIF 446
  • Mr Wei Li
    Chinese born in March 1966

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No 21-11, Tianfu Garden, No 58 Lantian Road, Sichuan, 610000, China

      IIF 447
  • Mr Wei Li
    Chinese born in July 1968

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Floor 1, Office 25, 22 Market Square, London, E14 6BU, England

      IIF 448
  • Mr Wei Li
    Chinese born in January 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 1005c Building 3 Green City Osmanthus Garden, No.621 Huangshan Road, Shushan District, Hefei City, Anhui Province, 230088, China

      IIF 449
  • Mr Wei Li
    Chinese born in July 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 1, Lane 1, Hengbao Road, Huochangping Town, Shaodong County, Hunan Province, 422800, China

      IIF 450
  • Mr Wei Li
    Chinese born in October 1981

    Resident in China

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

      IIF 451
  • Mr Wei Li
    Chinese born in December 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Office 853, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 452
  • Mr Wei Li
    Chinese born in May 1994

    Resident in China

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

      IIF 453
  • Ms Wei Li
    Chinese born in December 1989

    Resident in China

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

      IIF 454
  • Peng, Na
    Chinese merchant born in March 1979

    Resident in China

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

      IIF 455
  • Song, Yunzhi
    Chinese merchant born in January 1979

    Resident in China

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

      IIF 456
  • Wei Li
    Chinese born in March 1966

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 08667181 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 457
  • Wei Li
    Chinese born in May 1966

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 31, Team 8, Mayuan Village, Shanji Town, Tongshan County, Jiangsu Province, China

      IIF 458
  • Wei Li
    Chinese born in January 1970

    Resident in China

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

      IIF 459
  • Wei Li
    Chinese born in December 1972

    Resident in China

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

      IIF 460
  • Wei Li
    Chinese born in March 1974

    Resident in China

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

      IIF 461
  • Wei Li
    Chinese born in March 1978

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm 1409-14, Caoyang Business Building, No.889, Zhongjiang Road, Putuo District, Shanghai, China

      IIF 462
  • Wei Li
    Chinese born in May 1979

    Resident in China

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

      IIF 463
  • Wei Li
    Chinese born in October 1980

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Suite 18 Bridge House, 6 Waterworks Yard, Croydon, CR0 1UL

      IIF 464
    • icon of address Rm.666-2-2209, Jiangshan South Load, Huangdao District Qingdao City, Shandong Province, China

      IIF 465
  • Wei Li
    Chinese born in October 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.209, Building 5, Baoliheyuan, No.8 Wenhai West Road, Ronggui Street, Shunde District, Foshan City, Guangdong Province, China

      IIF 466
    • icon of address Room 404, No 19 Building, Nian-si-er-cun North Of Yangzijiang Road, Yangzhou City, Jiangsu Province, China

      IIF 467
  • Wei Li
    Chinese born in December 1984

    Resident in China

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

      IIF 468
  • Wei Li
    Chinese born in December 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit 1804, South Bank Tower, 55 Upper Ground, London, SE1 9EY, England

      IIF 469
  • Wei Li
    Chinese born in December 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 401, Unit B, Building 84, Nanyuan Residential Area, Wujin District, Changzhou, Jiangsu, 213166, China

      IIF 470
  • Wei Li
    Chinese born in December 1988

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 20, Hangou Road, Hanjiang District, Yangzhou City, Jiangsu Province, 225000, China

      IIF 471
    • icon of address No.20, Hangou Road, Hanjiang District, Yangzhou City, Jiangsu Province, 225000, China

      IIF 472
  • Wei Li
    Chinese born in December 1996

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 97, Xiaoliuzhuang, Leiyan Village, Leizhai Tow, Leizhai Tow, Zhengyang County, 463610, China

      IIF 473
  • Wei Liu
    Chinese born in December 1974

    Resident in China

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

      IIF 474
  • Wei Liu
    Chinese born in December 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.159 Dawuding Villager Group Longshanwan Village, Songmutang Town, Taojiang County, Hunan Province, 413400, China

      IIF 475
  • Wei Liu
    Chinese born in December 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.51, Nanhu Road, Hognshan District, Wuhan City, 430070, China

      IIF 476
  • Xianghua Xiao
    Chinese born in December 1987

    Resident in China

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

      IIF 477
  • Zhang, Xuxia
    Chinese merchant born in October 1981

    Resident in China

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

      IIF 478
  • Zhang, Youwen
    Chinese merchant born in October 1971

    Resident in China

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

      IIF 479
  • Zhao, Yan
    China merchant born in March 1968

    Resident in China

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

      IIF 480
  • Huang, Xueji
    Chinese merchant born in October 1977

    Resident in China

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

      IIF 481
  • Jie Zhou
    Chinese born in October 1981

    Resident in China

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

      IIF 482
  • Li, Wei
    Chinese director born in December 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit 1804, South Bank Tower, 55 Upper Ground, London, SE1 9EY

      IIF 483
  • Li, Wei
    Chinese director born in October 1999

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.11, 5th Floor, 3 Gower Street, London, WC1E 6HA, United Kingdom

      IIF 484
  • Liu, Wei
    Chinese e-commerce worker author born in December 1993

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Zhongjian Starlight City, Jiufeng Street, Hongshan District, Wuhan City, Hubei Province, 430070, China

      IIF 485
  • Liu, Wei
    Chinese director born in October 1994

    Resident in China

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

      IIF 486
  • Mr Wei Liu
    Chinese born in December 1993

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Zhongjian Starlight City, Jiufeng Street, Hongshan District, Wuhan City, Hubei Province, 430070, China

      IIF 487
  • Mr Wei Liu
    Chinese born in October 1994

    Resident in China

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

      IIF 488
  • Wei Li
    Chinese born in December 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit 1804, South Bank Tower, 55 Upper Ground, London, SE1 9EY

      IIF 489
  • Wei Li
    Chinese born in October 1999

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.11, 5th Floor, 3 Gower Street, London, WC1E 6HA, United Kingdom

      IIF 490
  • Zheng, Huichi
    Chinese director born in March 1986

    Resident in China

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

      IIF 491
  • Wang, Jian
    Chinese director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ni707124 - Companies House Default Address, Belfast, BT1 9DY

      IIF 492
  • Galani, Lucky, Mr.
    Indian merchant born in July 1982

    Resident in India

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

      IIF 493
  • Jian Wang
    Chinese born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ni707124 - Companies House Default Address, Belfast, BT1 9DY

      IIF 494
  • Li, Jing
    Chinese carpente born in October 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Sc788475 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 495
  • Singh, Mandeep
    India merchant born in July 1981

    Resident in China

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

      IIF 496
  • Singh, Mandeep, Mr.
    Indian merchant born in July 1981

    Resident in India

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

      IIF 497
  • Jaggi, Manish, Mr.
    Indian merchant born in December 1976

    Resident in India

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

      IIF 498
  • Jing Li
    Chinese born in October 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Sc788475 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 499
  • Ms Liu Wei
    Chinese born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sati Room, 12 John Princes Street, London, W1G 0JR, United Kingdom

      IIF 500
  • Wei, Liu
    Chinese company director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sati Room, 12 John Princes Street, London, W1G 0JR, United Kingdom

      IIF 501
  • Wei, Liu
    Chinese director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Sati Room, 12 John Princes Street, London, W1G 0JR, England

      IIF 502
  • Kumar, Baljeet, Mr.
    Indian merchant born in May 1977

    Resident in India

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

      IIF 503
  • Li, Wei
    Chinese software developer born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 The Barons, Bishops Stortford, Hertfordshire, CM23 4HR, England

      IIF 504
  • Ms Wei Li
    Chinese born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 The Barons, Bishops Stortford, Hertfordshire, CM23 4HR, England

      IIF 505
  • Ms Wei Liu
    Chinese born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Chalfont Close, Cambridge, CB1 9NA, England

      IIF 506
  • Wu, Minan
    Chinese merchant born in July 1984

    Resident in United Kingdom

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

      IIF 507
  • Li, Wei
    Canadian director born in October 1966

    Resident in China

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

      IIF 508
  • Li, Wei
    Chinese general manager born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14775006 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 509
  • Singh, Mandeep
    British director born in July 1981

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

      IIF 510
  • Mr Li Wei
    New Zealander born in May 1966

    Resident in China

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

      IIF 511
  • Mr Mandeep Singh
    Indian born in October 1982

    Resident in India

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

      IIF 512
  • Mr Mandeep Singh
    Indian born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Lyndon Road, Lyndon Road, Belvedere, DA17 5AU, England

      IIF 513
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 514
  • Mr Mandeep Singh
    Indian born in October 1988

    Resident in India

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

      IIF 515
  • Mr Mandeep Singh
    Indian born in March 1992

    Resident in India

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

      IIF 516
  • Mr Wei Li
    Chinese born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14775006 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 517
  • Singh, Mandeep
    Indian businessman born in October 1982

    Resident in India

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

      IIF 518
  • Singh, Mandeep
    Indian company director born in December 1984

    Resident in India

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

      IIF 519
  • Singh, Mandeep
    Indian director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Lyndon Road, Lyndon Road, Belvedere, DA17 5AU, England

      IIF 520
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 521
  • Singh, Mandeep
    Indian company director born in October 1988

    Resident in India

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

      IIF 522
  • Singh, Mandeep
    Indian it entrepreneur born in March 1992

    Resident in India

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

      IIF 523
  • Su, Shefeng
    Usa merchant born in December 1979

    Resident in Mexico

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

      IIF 524
  • Zhao, Jingzhi

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

      IIF 525 IIF 526
  • Cao, Yujuan

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

      IIF 527
  • Fang, Yongsheng

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

      IIF 528
  • Li, Jing
    Chinese director born in October 1985

    Resident in United Kingdom

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

      IIF 529
  • Li, Wei
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105a, Commercial Road, London, E1 1RD, England

      IIF 530
  • Mandeep Singh
    Indian born in July 1981

    Resident in India

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

      IIF 531
  • Mandeep Singh
    Indian born in December 1984

    Resident in India

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

      IIF 532
  • Mr Mandeep Singh
    Indian born in October 1982

    Resident in England

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

      IIF 533
    • icon of address 48, Burket Close, Southall, UB2 5NR, England

      IIF 534
  • Mr Mandeep Singh
    Indian born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27-37, Station Road, Hayes, UB3 4DX, England

      IIF 535
    • icon of address 55, Hurstfield Crescent, Hayes, UB4 8DN, England

      IIF 536
  • Ms Jing Li
    Chinese born in October 1985

    Resident in United Kingdom

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

      IIF 537
  • Singh, Mandeep
    Indian director born in January 1975

    Resident in India

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

      IIF 538
  • Singh, Mandeep
    Indian businessman born in October 1979

    Resident in India

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

      IIF 539
  • Singh, Mandeep
    Indian company director born in October 1979

    Resident in India

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

      IIF 540
  • Singh, Mandeep
    British managing director born in October 1982

    Resident in England

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

      IIF 541
  • Singh, Mandeep
    Indian business person born in October 1982

    Resident in England

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

      IIF 542
    • icon of address 48, Burket Close, Southall, UB2 5NR, England

      IIF 543
  • Singh, Mandeep
    Indian business person born in December 1991

    Resident in India

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

      IIF 544
  • Singh, Mandeep
    Indian director born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27-37, Station Road, Hayes, UB3 4DX, England

      IIF 545
  • Singh, Mandeep
    Indian manager born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Hurstfield Crescent, Hayes, UB4 8DN, England

      IIF 546
  • Jingzhi Zhao
    Chinese born in January 1989

    Resident in United Kingdom

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

      IIF 547
  • Li, Wei
    Chinese director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Pudding Lane, London, EC3R 8AB, England

      IIF 548
    • icon of address Flat 52 Capital East, Western Gateway, London, E16 1AS, United Kingdom

      IIF 549
  • Li, Wei
    British company director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar Cottage, 14 Cross End, Wavendon, Milton Keynes, MK17 8AQ, England

      IIF 550
  • Li, Wei
    Chinese director born in August 1989

    Resident in United Kingdom

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

      IIF 551
  • Liu, Wei
    Chinese it professional born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Geneva Gardens, Romford, Essex, RM6 6SP, United Kingdom

      IIF 552
  • Liu, Wei Chao
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Mundy Close, Burton-on-the-wolds, Loughborough, LE12 5AQ, England

      IIF 553
  • Liu, Wei Chao
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Mundy Close, Burton-on-the-wolds, Loughborough, LE12 5AQ, England

      IIF 554
  • Mandeep Singh
    Indian born in January 1975

    Resident in India

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

      IIF 555
  • Manish Jaggi
    Indian born in December 1976

    Resident in India

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

      IIF 556
  • Mr Mandeep Singh
    British born in October 1984

    Resident in England

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

      IIF 557
    • icon of address 53, Lever Street, Wolverhampton, West Midlands, WV2 1AQ

      IIF 558
  • Mr Mandeep Singh
    Indian born in October 1984

    Resident in England

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

      IIF 559
  • Mr Mandeep Singh
    British born in December 1984

    Resident in England

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

      IIF 560
  • Mr Mandeep Singh
    British born in October 1986

    Resident in England

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

      IIF 561 IIF 562
  • Mr Mandeep Singh
    British born in October 1988

    Resident in England

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

      IIF 563
  • Mr Mandeep Singh
    Indian born in December 1991

    Resident in England

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

      IIF 564
  • Mr Wei Li
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Brooklyn House, 31 Rillaton Walk, Milton Keynes, Buckinghamshire, MK9 2BN, England

      IIF 565
  • Singh, Mandeep
    British finance director born in October 1984

    Resident in England

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

      IIF 566
  • Singh, Mandeep
    British gas engineer born in October 1984

    Resident in England

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

      IIF 567
  • Singh, Mandeep
    British heating engineer born in October 1984

    Resident in England

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

      IIF 568
  • Singh, Mandeep
    British it support born in October 1984

    Resident in England

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

      IIF 569 IIF 570
  • Singh, Mandeep
    Indian director born in October 1984

    Resident in England

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

      IIF 571
  • Singh, Mandeep
    British glazier born in December 1984

    Resident in England

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

      IIF 572
    • icon of address 42, Clive Street, West Bromwich, West Midlands, B71 1NB, England

      IIF 573
  • Singh, Mandeep
    British director born in October 1986

    Resident in England

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

      IIF 574 IIF 575
  • Singh, Mandeep
    British director born in October 1988

    Resident in England

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

      IIF 576
  • Singh, Mandeep
    Indian it professional born in December 1991

    Resident in England

    Registered addresses and corresponding companies
  • Wang, Fei
    Chinese merchant born in October 1983

    Resident in United Kingdom

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

      IIF 579
  • Agapitov, Valerii

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

      IIF 580
  • Agapitov, Valerii
    Russian director born in August 1954

    Resident in Russia

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

      IIF 581
  • Jing, Ruiqin

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

      IIF 582
  • Mr Mandeep Singh
    Indian born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Portesham Gardens, Bournemouth, BH9 3QN, England

      IIF 583
  • Mr Wei Chao Liu
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Mundy Close, Burton-on-the-wolds, Loughborough, LE12 5AQ, England

      IIF 584
    • icon of address 38, North Gate, Newark, NG24 1EZ, England

      IIF 585
  • Ms Wei Liu
    Chinese born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lariat Court Flat 102, Nellie Cressall Way, London, E3 4RQ, England

      IIF 586
  • Singh, Mandeep

    Registered addresses and corresponding companies
  • Singh, Mandeep
    Indian business person born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Portesham Gardens, Bournemouth, BH9 3QN, England

      IIF 593
  • Singh, Mandeep
    Indian director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Hurstfield Crescent, Hayes, UB4 8DN, England

      IIF 594
    • icon of address 109, Wood End Green Road, Hayes, UB3 2SQ, England

      IIF 595
  • Singh, Mandeep
    Portuguese company director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, South Road, Southall, UB1 1RQ, England

      IIF 596
  • Wang, Jian

    Registered addresses and corresponding companies
    • icon of address 08883882 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 597
  • Wei Li
    Canadian born in October 1966

    Resident in Canada

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

      IIF 598
  • Yang, Ruide

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

      IIF 599
  • Yang, Ruide
    Chinese merchant born in January 1985

    Resident in United Kingdom

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

      IIF 600
  • Bains, Mandeep
    British taxi controller born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Roseneath Avenue, Roseneath Avenue, Leicester, LE4 7GS, United Kingdom

      IIF 601
  • Li, Wei

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

      IIF 602 IIF 603 IIF 604
    • icon of address 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 605
    • icon of address No.11, 5th Floor, 3 Gower Street, London, WC1E 6HA, United Kingdom

      IIF 606
  • Li, Wei
    New Zealander director/share holder born in May 1966

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address C5, 1 Buchanan St, Balmain, Nsw, 0000, Australia.

      IIF 607
  • Li, Wei
    New Zealander merchant born in May 1966

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Mcq2218, Rm B 1-f La Bldg 66, Corporation Road, Grangetown, Cardiff, CF11 7AW, United Kingdom

      IIF 608
  • Li, Wei
    Chinese merchant born in July 1967

    Resident in United Kingdom

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

      IIF 609
  • Liu, Wei

    Registered addresses and corresponding companies
    • icon of address Zhongjian Starlight City, Jiufeng Street, Hongshan District, Wuhan City, Hubei Province, 430070, China

      IIF 610
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 611 IIF 612
  • Liu, Wei
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tax Affinity Ltd, Tax Affinity Ltd, 16, Central Road, Worcester Park, KT4 8HZ, England

      IIF 613
  • Liu, Wei
    Chinese director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Chalfont Close, Cambridge, CB1 9NA, England

      IIF 614
  • Liu, Wei
    Chinese director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Sati Room, 12john Princes Street, London, W1G 0JR, England

      IIF 615
  • Mr Mandeep Singh
    Portuguese born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, South Road, Southall, UB1 1RQ, England

      IIF 616
  • Ms Wei Liu
    Chinese born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Sati Room, 12john Princes Street, London, W1G 0JR, England

      IIF 617
  • Singh, Mandeep
    Indian director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52f, Station Road, Hayes, UB3 4DS, United Kingdom

      IIF 618
  • Singh, Mandeep
    Indian managing director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Lennox Rd, Reading, RG6 1PJ, England

      IIF 619
  • Sprawls, Melvin
    American director born in October 1976

    Resident in Usa

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

      IIF 620
  • Wei Li
    New Zealander born in May 1966

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address C5, 1 Buchanan St, Balmain, Nsw, Australia

      IIF 621
  • Almaroof, Babatunde
    British investments born in March 1977

    Resident in England

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

      IIF 622
  • Mr Mandeep Singh
    Indian born in December 1984

    Resident in United Kingdom

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

      IIF 623
  • Okonkwo, Abraham Sunday
    Nigerian company director born in December 1982

    Resident in England

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

      IIF 624
  • Okonkwo, Abraham Sunday
    Nigerian director born in December 1982

    Resident in England

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

      IIF 625
  • Okonkwo, Abraham Sunday
    Nigerian project planning & management born in December 1982

    Resident in England

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

      IIF 626
  • Singh, Mandeep
    British technician born in October 1984

    Resident in United Kingdom

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

      IIF 627
  • Singh, Mandeep
    British manager born in December 1984

    Resident in United Kingdom

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

      IIF 628
  • Singh, Mandeep
    Indian director born in December 1984

    Resident in United Kingdom

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

      IIF 629
  • Singh, Mandeep
    British company director born in October 1986

    Resident in United Kingdom

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

      IIF 630
  • Singh, Mandeep
    British chief executive born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Filey Waye, Ruislip, HA4 9AU

      IIF 631
  • Singh, Mandeep
    British director born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Filey Waye, Ruislip, Middlesex, HA4 9AU, United Kingdom

      IIF 632
  • Singh, Mandeep
    British driver born in October 1991

    Resident in United Kingdom

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

      IIF 633
  • Singh, Mandeep
    British company director born in December 1991

    Resident in United Kingdom

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

      IIF 634
  • Abraham Sunday Okonkwo
    Nigerian born in December 1982

    Resident in England

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

      IIF 635
  • Liu, Bo

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

      IIF 636
    • icon of address Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 637
  • Mandeep Singh
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Filey Waye, Ruislip, Middlesex, HA4 9AU, United Kingdom

      IIF 638
  • Mr Mandeep Singh
    Indian born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Wei Liu
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tax Affinity Ltd, Tax Affinity Ltd, 16, Central Road, Worcester Park, KT4 8HZ, United Kingdom

      IIF 646
  • Singh, Mandeep
    Indian builder born in October 1986

    Resident in United Kingdom

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

      IIF 647
  • Singh, Mandeep
    Indian director born in October 1986

    Resident in United Kingdom

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

      IIF 648
    • icon of address 3a, Wombourne, Wolverhampton, Staffordshire, WV5 9JB, England

      IIF 649
  • Singh, Mandeep
    Indian driver born in October 1986

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 653
  • Singh, Mandeep
    Indian takeway born in October 1988

    Resident in United Kingdom

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

      IIF 654
  • Singh, Mandeep
    Indian academy driver born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146a, Station Road, Glenfield, Leicester, LE3 8BR, United Kingdom

      IIF 655
  • Danso Jnr, Isaac
    British administrator born in December 1982

    Resident in United Kingdom

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

      IIF 656
  • Li, Wei
    United Kingdom director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 52, 21, Western Gateway, London, E16 1AS

      IIF 657
  • Mr Mandeep Singh
    British born in October 1984

    Resident in United Kingdom

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

      IIF 658
    • icon of address 34, Barcroft Road, Wolverhampton, WV2 3AT, United Kingdom

      IIF 659
  • Mr Mandeep Singh
    British born in October 1986

    Resident in United Kingdom

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

      IIF 660
  • Mr Mandeep Singh
    British born in October 1991

    Resident in United Kingdom

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

      IIF 661
    • icon of address 34, Filey Waye, Ruislip, HA4 9AU

      IIF 662
  • Marcelo Pereira De Oliveira
    Brazilian born in December 1979

    Resident in China

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

      IIF 663
  • Mr Abraham Sunday Okonkwo
    Nigerian born in December 1982

    Resident in England

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

      IIF 664
  • Li, Wei
    Citizen Of Vanuatu company director born in May 1983

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address Unit G1, Capital House 61 Amhurst Road, London, E8 1LL, United Kingdom

      IIF 665
  • Pereira De Oliveira, Marcelo, Mr.
    Brazilian merchant born in December 1979

    Resident in China

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

      IIF 666
  • Bhartia, Dinesh Mahavir Prasad, Mr.
    Indian merchant born in December 1979

    Resident in India

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

      IIF 667
  • Mutu, Josephine Mbuanda
    Belgian health care assistant born in July 1986

    Resident in United Kingdom

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

      IIF 668
  • Mr Melvin Sprawls
    American born in October 1976

    Resident in United States

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

      IIF 669
  • Akintaju, Augustine Tope
    Swedish trader born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 223, Regent Street, London, W1B 2QD, England

      IIF 670
  • Mbuanda Mutu, Josephine
    Belgian trading and contractor born in July 1986

    Resident in United Kingdom

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

      IIF 671
  • Ms Wei Li
    Citizen Of Vanuatu born in May 1983

    Resident in Hong Kong

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

      IIF 672
  • Udeh, Frank-nichol Uche
    British business development born in December 1975

    Resident in United Kingdom

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

      IIF 673
  • Adenusi, Oluwasegun Adekunle
    Nigerian builders and others born in July 1975

    Resident in England

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

      IIF 674
  • Mr Oluwasegun Adekunle Adenusi
    Nigerian born in July 1975

    Resident in England

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

      IIF 675
  • Mr Valerii Fedorovich Agapitov
    Russian born in August 1954

    Resident in Russia

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

      IIF 676
  • Ogunsola, Abiodun Ololade
    Nigerian consulting born in December 1979

    Resident in United Kingdom

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

      IIF 677
child relation
Offspring entities and appointments
Active 372
  • 1
    icon of address Lariat Court Flat 102 34 Nellie Cressall Way, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,998 GBP2022-06-06
    Officer
    icon of calendar 2020-09-29 ~ dissolved
    IIF 502 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ dissolved
    IIF 586 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    IIF 216 - Director → ME
  • 3
    icon of address 177 Kingsley Road, Hounslow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-01 ~ dissolved
    IIF 634 - Director → ME
  • 4
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 114 - Director → ME
  • 5
    icon of address 53 Lever Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 569 - Director → ME
  • 6
    icon of address 37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-08-31
    Officer
    icon of calendar 2013-08-28 ~ now
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 457 - Has significant influence or controlOE
  • 7
    icon of address 69 Aberdeen Avenue, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2025-02-28
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ now
    IIF 369 - Right to appoint or remove directorsOE
    IIF 369 - Ownership of voting rights - 75% or moreOE
    IIF 369 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-02-28
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ dissolved
    IIF 351 - Ownership of voting rights - 75% or moreOE
    IIF 351 - Ownership of shares – 75% or moreOE
  • 9
    QIUSHUI INTERNATIONAL CO., LTD. - 2017-07-13
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 431 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 396 - Right to appoint or remove directorsOE
    IIF 396 - Ownership of voting rights - 75% or moreOE
    IIF 396 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 35 - Director → ME
  • 11
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 38 - Director → ME
  • 12
    A&R CERAMICS (UK) CO., LTD - 2014-05-12
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 455 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ dissolved
    IIF 359 - Ownership of voting rights - 75% or moreOE
    IIF 359 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 144 - Director → ME
  • 14
    VIAJA TRADING LTD - 2013-12-05
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 221 - Director → ME
  • 15
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2018-12-31
    Officer
    icon of calendar 2011-12-23 ~ dissolved
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 371 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 15 University Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-26 ~ dissolved
    IIF 522 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ dissolved
    IIF 515 - Right to appoint or remove directorsOE
    IIF 515 - Ownership of voting rights - 75% or moreOE
    IIF 515 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 4 Somerset Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,883 GBP2024-03-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 538 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 555 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 555 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-26 ~ dissolved
    IIF 609 - Director → ME
  • 19
    icon of address Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-11-30
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 447 - Right to appoint or remove directorsOE
    IIF 447 - Ownership of voting rights - 75% or moreOE
    IIF 447 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 51 Ripley Road, Belvedere, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,026 GBP2024-10-31
    Officer
    icon of calendar 2015-10-22 ~ now
    IIF 674 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 675 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 19 - 20 Belle Grove Terrace, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -45,878 GBP2021-06-30
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 629 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ dissolved
    IIF 623 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2019-08-31
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 477 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 24 - Director → ME
  • 24
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2021-09-30
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 89 - Director → ME
  • 25
    icon of address 106 Walhouse Road, Walsall
    Active Corporate (2 parents)
    Equity (Company account)
    -81,642 GBP2025-06-30
    Officer
    icon of calendar 2014-06-18 ~ now
    IIF 573 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 658 - Right to appoint or remove directorsOE
    IIF 658 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 658 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    icon of address 106 Walhouse Road, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,427 GBP2025-02-28
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 572 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ now
    IIF 560 - Right to appoint or remove directorsOE
    IIF 560 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 560 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 428 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ now
    IIF 454 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF 43 - Director → ME
  • 29
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    120,000 GBP2019-08-31
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 11 - Director → ME
  • 30
    icon of address Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 148 - Director → ME
  • 31
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-11-30
    Officer
    icon of calendar 2013-11-05 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Sam Dee & Co, Certified Accountants, 424 Suite 3, 424 Hackney Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    278,219 GBP2024-03-31
    Officer
    icon of calendar 2010-10-01 ~ now
    IIF 673 - Director → ME
  • 34
    icon of address Rm 101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-29 ~ dissolved
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    IIF 375 - Ownership of voting rights - 75% or moreOE
    IIF 375 - Ownership of shares – 75% or moreOE
  • 35
    SCHNELLVERSAND 24 TRADE LIMITED - 2011-07-06
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-06 ~ dissolved
    IIF 296 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 62 Paton Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-11 ~ dissolved
    IIF 653 - Director → ME
    icon of calendar 2018-05-11 ~ dissolved
    IIF 588 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ dissolved
    IIF 640 - Right to appoint or remove directorsOE
    IIF 640 - Ownership of voting rights - 75% or moreOE
    IIF 640 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-10-31
    Officer
    icon of calendar 2014-10-29 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 305 - Ownership of voting rights - 75% or moreOE
    IIF 305 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-17 ~ dissolved
    IIF 426 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ dissolved
    IIF 471 - Right to appoint or remove directorsOE
    IIF 471 - Ownership of voting rights - 75% or moreOE
    IIF 471 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 140 - Director → ME
  • 40
    icon of address 4 Mundy Close, Burton-on-the-wolds, Loughborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-28 ~ now
    IIF 553 - Director → ME
    Person with significant control
    icon of calendar 2024-04-28 ~ now
    IIF 584 - Ownership of voting rights - 75% or moreOE
    IIF 584 - Right to appoint or remove directorsOE
    IIF 584 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    80,000 GBP2018-11-30
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 242 - Right to appoint or remove directorsOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    999,999 GBP2019-11-30
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Sukhdev Singh, 243 Wexham Road, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-05 ~ dissolved
    IIF 539 - Director → ME
  • 44
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    IIF 56 - Director → ME
  • 45
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 312 - Director → ME
  • 46
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 314 - Ownership of voting rights - 75% or moreOE
    IIF 314 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 34 - Director → ME
  • 48
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 346 - Ownership of voting rights - 75% or moreOE
    IIF 346 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 667 - Director → ME
  • 50
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    IIF 74 - Director → ME
  • 51
    icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ dissolved
    IIF 360 - Right to appoint or remove directorsOE
    IIF 360 - Ownership of voting rights - 75% or moreOE
    IIF 360 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-26 ~ dissolved
    IIF 79 - Director → ME
  • 53
    icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 224 - Director → ME
  • 54
    icon of address Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-28 ~ dissolved
    IIF 259 - Director → ME
  • 55
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-10-21 ~ dissolved
    IIF 348 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2019-04-30
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 392 - Director → ME
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 266 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-02 ~ dissolved
    IIF 10 - Director → ME
  • 58
    icon of address Rm101 Maple House, 118 High Street, Purley, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 401 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 222 - Director → ME
  • 60
    icon of address 4385, 15447178 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-27 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2024-01-27 ~ dissolved
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 111 - Director → ME
    icon of calendar 2025-07-24 ~ now
    IIF 526 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of shares – 75% or moreOE
  • 62
    icon of address C/o New Wave Accounting Unit A The Point Business Park, Weaver Road, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 655 - Director → ME
  • 63
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-28 ~ dissolved
    IIF 411 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 462 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-11-14 ~ dissolved
    IIF 459 - Ownership of shares – 75% or moreOE
  • 64
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    IIF 20 - Director → ME
  • 65
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 88 - Director → ME
  • 66
    icon of address Rm101 Maple House, 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 271 - Director → ME
  • 67
    icon of address 7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-17 ~ dissolved
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ dissolved
    IIF 356 - Right to appoint or remove directorsOE
    IIF 356 - Ownership of voting rights - 75% or moreOE
    IIF 356 - Ownership of shares – 75% or moreOE
  • 68
    icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 27 - Director → ME
  • 69
    icon of address Floor 1 Office 25, 22 Market Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 441 - Director → ME
  • 70
    NORWAY METSO FERTILIZER CO., LTD - 2023-08-03
    icon of address 4385, 13350717 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ now
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of shares – 75% or moreOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
  • 71
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 90 - Director → ME
  • 72
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 210 - Ownership of shares – 75% or moreOE
  • 73
    icon of address Rm101 Maple House, 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-20 ~ dissolved
    IIF 29 - Director → ME
  • 74
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-06-30
    Officer
    icon of calendar 2013-06-07 ~ dissolved
    IIF 5 - Director → ME
  • 75
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
  • 76
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 12 - Director → ME
  • 77
    icon of address 41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-08-31
    Officer
    icon of calendar 2015-08-04 ~ now
    IIF 325 - Director → ME
    icon of calendar 2017-08-02 ~ now
    IIF 605 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ now
    IIF 353 - Ownership of shares – 75% or moreOE
  • 78
    icon of address Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2019-05-31
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 311 - Director → ME
    IIF 93 - Director → ME
  • 79
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-11-13 ~ dissolved
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 80
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 26 - Director → ME
  • 81
    icon of address Office 853 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-10 ~ dissolved
    IIF 422 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ dissolved
    IIF 452 - Right to appoint or remove directorsOE
    IIF 452 - Ownership of voting rights - 75% or moreOE
    IIF 452 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 123 Broadway, West Ealing, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 542 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 533 - Right to appoint or remove directorsOE
    IIF 533 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 533 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 83
    icon of address 121-123 Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,380 GBP2024-04-30
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 543 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    IIF 534 - Ownership of voting rights - 75% or moreOE
    IIF 534 - Ownership of shares – 75% or moreOE
    IIF 534 - Right to appoint or remove directorsOE
  • 84
    icon of address 69 Aberdeen Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2021-11-30
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ dissolved
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Ownership of shares – 75% or moreOE
  • 85
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-08 ~ dissolved
    IIF 42 - Director → ME
  • 86
    DCM CONNECT GLOBE LIMITED - 2022-02-24
    icon of address 69 Aberdeen Avenue, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-02-28
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 665 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ now
    IIF 672 - Right to appoint or remove directorsOE
    IIF 672 - Ownership of voting rights - 75% or moreOE
    IIF 672 - Ownership of shares – 75% or moreOE
  • 87
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 171 - Director → ME
    IIF 134 - Director → ME
  • 88
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 17 - Director → ME
  • 89
    icon of address Newhampton Arts Centre, Dunkley Street, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -790 GBP2023-08-31
    Officer
    icon of calendar 2021-03-22 ~ dissolved
    IIF 541 - Director → ME
  • 90
    ETG FUTURE CO., LTD - 2013-07-17
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 434 - Director → ME
  • 91
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-22 ~ dissolved
    IIF 633 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ dissolved
    IIF 661 - Right to appoint or remove directorsOE
    IIF 661 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 661 - Ownership of shares – More than 25% but not more than 50%OE
  • 92
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 45 - Director → ME
  • 93
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-22 ~ dissolved
    IIF 77 - Director → ME
  • 94
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-12 ~ dissolved
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 231 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 358 - Ownership of shares – 75% or moreOE
    IIF 358 - Ownership of voting rights - 75% or moreOE
    IIF 358 - Right to appoint or remove directorsOE
  • 96
    GREAT GENUIS ENLIGHTENMENT RESEARCH LTD - 2013-07-10
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 439 - Director → ME
    IIF 153 - Director → ME
  • 97
    icon of address Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-04 ~ dissolved
    IIF 61 - Director → ME
  • 98
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2019-03-31
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 347 - Ownership of voting rights - 75% or moreOE
    IIF 347 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 3 Maypole Street, Wombourne, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -66,121 GBP2022-02-28
    Officer
    icon of calendar 2020-10-31 ~ dissolved
    IIF 575 - Director → ME
    Person with significant control
    icon of calendar 2020-10-31 ~ dissolved
    IIF 562 - Right to appoint or remove directorsOE
    IIF 562 - Ownership of voting rights - 75% or moreOE
    IIF 562 - Ownership of shares – 75% or moreOE
  • 100
    GUANGZHOU CHAOXIAN PACKING MACHINE CO., LTD - 2015-10-16
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2023-05-31
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 101
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 283 - Director → ME
  • 102
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 666 - Director → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ dissolved
    IIF 663 - Ownership of shares – 75% or moreOE
  • 103
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 282 - Director → ME
  • 104
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    281 GBP2024-08-31
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 648 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 639 - Right to appoint or remove directorsOE
    IIF 639 - Ownership of voting rights - 75% or moreOE
    IIF 639 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 378 - Right to appoint or remove directorsOE
    IIF 378 - Ownership of voting rights - 75% or moreOE
    IIF 378 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2024-12-31
    Officer
    icon of calendar 2016-12-15 ~ now
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ now
    IIF 293 - Ownership of shares – 75% or moreOE
    IIF 293 - Ownership of voting rights - 75% or moreOE
  • 107
    icon of address 37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2025-06-30
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ now
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 108
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 16 - Director → ME
  • 109
    icon of address Rm101, Maple House, 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 85 - Director → ME
  • 110
    icon of address Flat 4 41 Church Road, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-21 ~ dissolved
    IIF 656 - Director → ME
  • 111
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2013-08-08 ~ now
    IIF 507 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 10 Hurstfield Crescent Hayes, Hayes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    426 GBP2020-08-31
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 594 - Director → ME
  • 113
    icon of address 82 Crowland Avenue, Hayes, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-05-27 ~ now
    IIF 595 - Director → ME
  • 114
    WORD QT MACHINE CO., LIMITED - 2013-08-16
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 161 - Director → ME
  • 115
    icon of address 37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-07-31
    Officer
    icon of calendar 2019-07-19 ~ now
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ now
    IIF 376 - Ownership of shares – 75% or moreOE
    IIF 376 - Ownership of voting rights - 75% or moreOE
  • 116
    icon of address Rm101 Maple House 118 High Street, Purley, London,uk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 94 - Director → ME
  • 117
    icon of address 49 Brooklyn House 31 Rillaton Walk, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    81,545 GBP2020-05-31
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 550 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 565 - Ownership of shares – 75% or moreOE
  • 118
    icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 65 - Director → ME
  • 119
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-06 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 207 - Ownership of shares – 75% or moreOE
  • 120
    icon of address Rm101 Maple House, 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 141 - Director → ME
  • 121
    icon of address Rm 101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-07 ~ dissolved
    IIF 508 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ dissolved
    IIF 598 - Ownership of voting rights - 75% or moreOE
    IIF 598 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2012-10-08 ~ now
    IIF 98 - Director → ME
  • 123
    icon of address 41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-04-30
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 430 - Director → ME
    icon of calendar 2019-03-19 ~ dissolved
    IIF 636 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-17 ~ dissolved
    IIF 395 - Has significant influence or controlOE
  • 124
    icon of address Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 524 - Director → ME
  • 125
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2018-03-31
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 126
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2018-07-31
    Officer
    icon of calendar 2013-07-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ dissolved
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Ownership of shares – 75% or moreOE
  • 127
    icon of address Setupuk, International House 6th Floor, 223 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-11 ~ dissolved
    IIF 670 - Director → ME
  • 128
    icon of address 16 Central Road, Worcester Park, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,004 GBP2024-04-30
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 613 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ now
    IIF 646 - Ownership of shares – More than 50% but less than 75%OE
  • 129
    icon of address Rm101 Maple House 118 High Street, Purley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-10 ~ dissolved
    IIF 82 - Director → ME
    IIF 50 - Director → ME
  • 130
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-11-30
    Officer
    icon of calendar 2013-11-13 ~ now
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 116 - Has significant influence or controlOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 131
    icon of address No 1 Whitehall Riverside, Whitehall Road, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,894 GBP2017-09-30
    Officer
    icon of calendar 2019-08-14 ~ dissolved
    IIF 530 - Director → ME
  • 132
    icon of address 4385, 08182589 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 2033 offsprings)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 272 - Has significant influence or controlOE
  • 133
    icon of address 1 Princes Meadow, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-04-22 ~ dissolved
    IIF 544 - Director → ME
  • 134
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2018-12-31
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Ownership of shares – 75% or moreOE
  • 135
    icon of address 35 Ivor Place, Lower Ground, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-31 ~ dissolved
    IIF 261 - Director → ME
    icon of calendar 2016-12-13 ~ dissolved
    IIF 603 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Ownership of shares – 75% or moreOE
  • 136
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 503 - Director → ME
  • 137
    icon of address 24238, Sc788475 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ dissolved
    IIF 495 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ dissolved
    IIF 499 - Ownership of shares – 75% or moreOE
    IIF 499 - Ownership of voting rights - 75% or moreOE
    IIF 499 - Right to appoint or remove directorsOE
  • 138
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 310 - Director → ME
  • 139
    icon of address Rm 101 Maple House 118 High Street, Purley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 309 - Director → ME
  • 140
    icon of address 8 Standard Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 331 - Director → ME
  • 141
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 155 - Director → ME
  • 142
    icon of address Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-08-31
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 143
    icon of address Rm101 Maple House, 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-19 ~ dissolved
    IIF 122 - Director → ME
  • 144
    icon of address 34 Ryefield Avenue, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-23 ~ now
    IIF 576 - Director → ME
    Person with significant control
    icon of calendar 2024-11-23 ~ now
    IIF 563 - Right to appoint or remove directorsOE
    IIF 563 - Ownership of voting rights - 75% or moreOE
    IIF 563 - Ownership of shares – 75% or moreOE
  • 145
    icon of address Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-04 ~ dissolved
    IIF 147 - Director → ME
  • 146
    icon of address Rm101 Maple House 118 High Street, Purley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 367 - Right to appoint or remove directorsOE
    IIF 367 - Ownership of voting rights - 75% or moreOE
    IIF 367 - Ownership of shares – 75% or moreOE
  • 147
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2017-07-05 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ now
    IIF 162 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 148
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-21 ~ dissolved
    IIF 478 - Director → ME
    IIF 217 - Director → ME
    IIF 167 - Director → ME
    IIF 262 - Director → ME
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 223 - Has significant influence or controlOE
    IIF 379 - Has significant influence or controlOE
    IIF 381 - Has significant influence or controlOE
    IIF 252 - Has significant influence or controlOE
  • 149
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-02 ~ dissolved
    IIF 437 - Director → ME
  • 150
    HEBEI HANDFORM PLASTIC PRODUCTS CO., LTD - 2019-12-13
    icon of address Flat 107, 25 Indescon Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2025-04-30
    Officer
    icon of calendar 2015-04-08 ~ now
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ now
    IIF 377 - Ownership of shares – 75% or moreOE
  • 151
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-13 ~ dissolved
    IIF 424 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 470 - Right to appoint or remove directorsOE
    IIF 470 - Ownership of voting rights - 75% or moreOE
    IIF 470 - Ownership of shares – 75% or moreOE
  • 152
    icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2020-01-31
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ dissolved
    IIF 386 - Ownership of voting rights - 75% or moreOE
    IIF 386 - Ownership of shares – 75% or moreOE
  • 153
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    IIF 145 - Director → ME
  • 154
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-02-28
    Officer
    icon of calendar 2014-02-10 ~ now
    IIF 194 - Director → ME
    icon of calendar 2024-01-09 ~ now
    IIF 597 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ now
    IIF 248 - Ownership of shares – 75% or moreOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
  • 155
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2025-05-31
    Officer
    icon of calendar 2013-05-02 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ now
    IIF 301 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Ownership of shares – 75% or moreOE
  • 156
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 281 - Director → ME
  • 157
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 158
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 335 - Director → ME
  • 159
    icon of address 5th Floor Castlemead, Lower Castle Street, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,607 GBP2021-02-28
    Officer
    icon of calendar 2019-10-23 ~ dissolved
    IIF 529 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ dissolved
    IIF 537 - Right to appoint or remove directorsOE
    IIF 537 - Ownership of voting rights - 75% or moreOE
    IIF 537 - Ownership of shares – 75% or moreOE
  • 160
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 19 - Director → ME
  • 161
    SINGH IT SUPPORT LIMITED - 2021-02-19
    icon of address 21 Lyndon Road Lyndon Road, Belvedere, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2013-09-25 ~ now
    IIF 520 - Director → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ now
    IIF 513 - Right to appoint or remove directors as a member of a firmOE
    IIF 513 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 513 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 513 - Ownership of voting rights - 75% or moreOE
    IIF 513 - Ownership of shares – 75% or moreOE
    IIF 513 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 513 - Has significant influence or control over the trustees of a trustOE
    IIF 513 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 513 - Right to appoint or remove directorsOE
    IIF 513 - Has significant influence or controlOE
    IIF 513 - Has significant influence or control as a member of a firmOE
    IIF 513 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 162
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2020-01-31
    Officer
    icon of calendar 2013-01-04 ~ dissolved
    IIF 70 - Director → ME
  • 163
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 493 - Director → ME
  • 164
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Ownership of shares – 75% or moreOE
  • 165
    icon of address Flat 102 Lariat Court 34 Nellie Cressall Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 501 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ dissolved
    IIF 500 - Right to appoint or remove directorsOE
    IIF 500 - Ownership of voting rights - 75% or moreOE
    IIF 500 - Ownership of shares – 75% or moreOE
  • 166
    icon of address 41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 484 - Director → ME
    icon of calendar 2021-04-29 ~ dissolved
    IIF 606 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ dissolved
    IIF 490 - Ownership of voting rights - 75% or moreOE
    IIF 490 - Ownership of shares – 75% or moreOE
  • 167
    icon of address Unit 1804 South Bank Tower, 55 Upper Ground, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-30 ~ dissolved
    IIF 414 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ dissolved
    IIF 450 - Right to appoint or remove directorsOE
    IIF 450 - Ownership of voting rights - 75% or moreOE
    IIF 450 - Ownership of shares – 75% or moreOE
  • 168
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-03-31
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Ownership of shares – 75% or moreOE
  • 169
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-04 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 230 - Ownership of shares – 75% or moreOE
  • 170
    icon of address Rm101, Maple House, 118 High Street, Purley, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-11 ~ dissolved
    IIF 480 - Director → ME
  • 171
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 49 - Director → ME
  • 172
    icon of address 4385, 14775006 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-03 ~ dissolved
    IIF 509 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ dissolved
    IIF 517 - Ownership of shares – 75% or moreOE
    IIF 517 - Right to appoint or remove directorsOE
    IIF 517 - Ownership of voting rights - 75% or moreOE
  • 173
    icon of address Unit 1804 South Bank Tower, 55 Upper Ground, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-11-30
    Officer
    icon of calendar 2021-11-24 ~ dissolved
    IIF 483 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ dissolved
    IIF 489 - Right to appoint or remove directorsOE
    IIF 489 - Ownership of voting rights - 75% or moreOE
    IIF 489 - Ownership of shares – 75% or moreOE
  • 174
    icon of address 47a Planks Lane, Wombourne, Wolverhampton, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-06-14 ~ now
    IIF 571 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ now
    IIF 559 - Ownership of shares – 75% or moreOE
  • 175
    icon of address Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-04 ~ dissolved
    IIF 21 - Director → ME
  • 176
    icon of address Rm101 Maple House Purley, 118 High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 270 - Ownership of shares – 75% or moreOE
  • 177
    icon of address 52f Station Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 618 - Director → ME
  • 178
    icon of address 37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2018-07-06 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
  • 179
    icon of address Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-31 ~ dissolved
    IIF 168 - Director → ME
  • 180
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-27 ~ dissolved
    IIF 227 - Director → ME
    IIF 97 - Director → ME
  • 181
    icon of address 167-169 5th Floor Great Portland Street, London, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 632 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 638 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 638 - Ownership of shares – More than 25% but not more than 50%OE
  • 182
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-01-31
    Officer
    icon of calendar 2013-01-15 ~ now
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Ownership of shares – 75% or moreOE
  • 183
    JIAMU MACHINERY CO., LTD - 2017-08-03
    UK MOL INT'L CONSULTING LTD. - 2015-04-24
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-07-31
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 103 - Director → ME
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 184
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 473 - Ownership of shares – 75% or moreOE
  • 185
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 523 - Director → ME
    icon of calendar 2022-07-01 ~ dissolved
    IIF 592 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ dissolved
    IIF 516 - Right to appoint or remove directorsOE
    IIF 516 - Ownership of voting rights - 75% or moreOE
    IIF 516 - Ownership of shares – 75% or moreOE
  • 186
    icon of address 35 Roseneath Avenue, Roseneath Avenue, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-10 ~ dissolved
    IIF 601 - Director → ME
  • 187
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2019-07-31
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ dissolved
    IIF 445 - Ownership of shares – 75% or moreOE
  • 188
    icon of address 7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-29 ~ dissolved
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ dissolved
    IIF 354 - Right to appoint or remove directorsOE
    IIF 354 - Ownership of voting rights - 75% or moreOE
    IIF 354 - Ownership of shares – 75% or moreOE
  • 189
    icon of address Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    IIF 214 - Director → ME
  • 190
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2019-07-31
    Officer
    icon of calendar 2013-07-16 ~ dissolved
    IIF 456 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 391 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 391 - Ownership of shares – More than 25% but not more than 50%OE
  • 191
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 57 - Director → ME
  • 192
    icon of address 69 Aberdeen Avenue, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-02 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
  • 193
    icon of address 53 Lever Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,584 GBP2021-07-31
    Officer
    icon of calendar 2018-07-12 ~ now
    IIF 568 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ now
    IIF 557 - Right to appoint or remove directorsOE
    IIF 557 - Ownership of voting rights - 75% or moreOE
    IIF 557 - Ownership of shares – 75% or moreOE
  • 194
    icon of address 53 Lever Street, Wolverhampton, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -5,745 GBP2021-06-30
    Officer
    icon of calendar 2013-06-17 ~ now
    IIF 567 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ now
    IIF 558 - Ownership of voting rights - 75% or moreOE
    IIF 558 - Ownership of shares – 75% or moreOE
  • 195
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 521 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 514 - Right to appoint or remove directorsOE
    IIF 514 - Ownership of voting rights - 75% or moreOE
    IIF 514 - Ownership of shares – 75% or moreOE
  • 196
    JASMAN RETAIL LTD - 2018-03-21
    icon of address 62 Paton Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 650 - Director → ME
    icon of calendar 2017-12-15 ~ dissolved
    IIF 589 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    IIF 642 - Right to appoint or remove directorsOE
    IIF 642 - Ownership of shares – 75% or moreOE
  • 197
    icon of address 34 Filey Waye, Ruislip
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-15 ~ now
    IIF 631 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ now
    IIF 662 - Right to appoint or remove directorsOE
    IIF 662 - Ownership of voting rights - 75% or moreOE
    IIF 662 - Ownership of shares – 75% or moreOE
  • 198
    icon of address Hare & Hounds Holyhead Road, Oakengates, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 566 - Director → ME
  • 199
    icon of address 55 Hurstfield Crescent, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-22 ~ now
    IIF 546 - Director → ME
    Person with significant control
    icon of calendar 2024-09-22 ~ now
    IIF 536 - Ownership of shares – 75% or moreOE
    IIF 536 - Ownership of voting rights - 75% or moreOE
    IIF 536 - Right to appoint or remove directorsOE
  • 200
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 129 - Director → ME
  • 201
    icon of address 69 Aberdeen Avenue, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2022-04-30
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ dissolved
    IIF 269 - Right to appoint or remove directorsOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Ownership of shares – 75% or moreOE
  • 202
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2023-09-30
    Officer
    icon of calendar 2013-09-06 ~ dissolved
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 380 - Right to appoint or remove directorsOE
    IIF 380 - Ownership of voting rights - 75% or moreOE
    IIF 380 - Ownership of shares – 75% or moreOE
  • 203
    icon of address 69 Aberdeen Avenue, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2025-01-31
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 370 - Right to appoint or remove directorsOE
    IIF 370 - Ownership of voting rights - 75% or moreOE
    IIF 370 - Ownership of shares – 75% or moreOE
  • 204
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-26 ~ dissolved
    IIF 101 - Director → ME
  • 205
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 73 - Director → ME
  • 206
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2019-11-30
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 294 - Ownership of shares – 75% or moreOE
  • 207
    icon of address 238c Lewisham High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-04 ~ dissolved
    IIF 671 - Director → ME
  • 208
    icon of address 4385, 11326775: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Ownership of shares – 75% or moreOE
  • 209
    icon of address Rm101, Maple House 118 High Street, Purley, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF 600 - Director → ME
  • 210
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2018-11-30
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    IIF 41 - Director → ME
  • 211
    icon of address 133 Hall Lane Estate, Willington, Crook, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    IIF 625 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ dissolved
    IIF 664 - Right to appoint or remove directorsOE
    IIF 664 - Ownership of voting rights - 75% or moreOE
    IIF 664 - Ownership of shares – 75% or moreOE
  • 212
    icon of address Chase Business Centre-chd, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-11 ~ dissolved
    IIF 95 - Director → ME
  • 213
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-01-31
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF 581 - Director → ME
  • 214
    icon of address Suite 389, 61 Bridge Street, Kington, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 485 - Director → ME
    icon of calendar 2025-04-10 ~ now
    IIF 610 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 487 - Ownership of voting rights - 75% or moreOE
    IIF 487 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 487 - Ownership of shares – 75% or moreOE
    IIF 487 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 215
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 18 - Director → ME
  • 216
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2025-03-31
    Officer
    icon of calendar 2013-03-19 ~ now
    IIF 53 - Director → ME
  • 217
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    IIF 62 - Director → ME
  • 218
    icon of address 37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2025-03-31
    Officer
    icon of calendar 2018-03-20 ~ now
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ now
    IIF 320 - Ownership of voting rights - 75% or moreOE
    IIF 320 - Ownership of shares – 75% or moreOE
  • 219
    icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 397 - Right to appoint or remove directorsOE
    IIF 397 - Ownership of voting rights - 75% or moreOE
    IIF 397 - Ownership of shares – 75% or moreOE
  • 220
    icon of address Rm101, Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 278 - Director → ME
  • 221
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-11-30
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    IIF 409 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ dissolved
    IIF 460 - Right to appoint or remove directorsOE
    IIF 460 - Ownership of voting rights - 75% or moreOE
    IIF 460 - Ownership of shares – 75% or moreOE
  • 222
    icon of address Unit 1804 South Bank Tower, 55 Upper Ground, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-27 ~ dissolved
    IIF 423 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ dissolved
    IIF 469 - Right to appoint or remove directorsOE
    IIF 469 - Ownership of voting rights - 75% or moreOE
    IIF 469 - Ownership of shares – 75% or moreOE
  • 223
    icon of address 22 Acworth House, Barnfield Road, Woolwich, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 622 - Director → ME
  • 224
    CAREER BAY LTD - 2018-05-30
    M DEE CONSTRUCTION LTD - 2018-03-05
    icon of address 62 Paton Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-15 ~ dissolved
    IIF 647 - Director → ME
    icon of calendar 2017-08-15 ~ dissolved
    IIF 587 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ dissolved
    IIF 644 - Right to appoint or remove directorsOE
    IIF 644 - Ownership of shares – 75% or moreOE
  • 225
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 31 - Director → ME
  • 226
    icon of address 34 Barcroft Road, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,214 GBP2024-09-30
    Officer
    icon of calendar 2019-09-27 ~ now
    IIF 627 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ now
    IIF 659 - Right to appoint or remove directorsOE
    IIF 659 - Ownership of voting rights - 75% or moreOE
    IIF 659 - Ownership of shares – 75% or moreOE
  • 227
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2019-05-31
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    IIF 306 - Ownership of voting rights - 75% or moreOE
    IIF 306 - Ownership of shares – 75% or moreOE
  • 228
    icon of address Floor 1, Office 25 22 Market Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-10-31
    Officer
    icon of calendar 2021-10-28 ~ dissolved
    IIF 407 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ dissolved
    IIF 448 - Right to appoint or remove directorsOE
    IIF 448 - Ownership of voting rights - 75% or moreOE
    IIF 448 - Ownership of shares – 75% or moreOE
  • 229
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 277 - Director → ME
    IIF 307 - Director → ME
    IIF 260 - Director → ME
  • 230
    icon of address 12a Bruce Street, Stirling, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    IIF 654 - Director → ME
  • 231
    icon of address 4385, 13117466 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    500,000 GBP2024-01-31
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    IIF 244 - Ownership of shares – 75% or moreOE
  • 232
    icon of address 41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 402 - Director → ME
    icon of calendar 2020-06-17 ~ dissolved
    IIF 582 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 274 - Right to appoint or remove directorsOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
    IIF 274 - Ownership of shares – 75% or moreOE
  • 233
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-26 ~ dissolved
    IIF 403 - Director → ME
  • 234
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 235
    icon of address 68 South Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,204 GBP2024-09-30
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 596 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ now
    IIF 616 - Right to appoint or remove directorsOE
    IIF 616 - Ownership of shares – 75% or moreOE
    IIF 616 - Ownership of voting rights - 75% or moreOE
  • 236
    icon of address 4385, 13012667: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    201 GBP2021-11-30
    Officer
    icon of calendar 2020-11-12 ~ dissolved
    IIF 412 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ dissolved
    IIF 449 - Ownership of voting rights - 75% or moreOE
    IIF 449 - Ownership of shares – 75% or moreOE
  • 237
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 383 - Director → ME
    icon of calendar 2021-09-09 ~ dissolved
    IIF 599 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ dissolved
    IIF 273 - Right to appoint or remove directorsOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Ownership of shares – 75% or moreOE
  • 238
    M RANA TRADING LTD - 2017-10-10
    icon of address 62 Paton Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    IIF 651 - Director → ME
    icon of calendar 2017-09-11 ~ dissolved
    IIF 590 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ dissolved
    IIF 641 - Right to appoint or remove directorsOE
    IIF 641 - Ownership of shares – 75% or moreOE
  • 239
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2021-12-31
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ dissolved
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Ownership of shares – 75% or moreOE
  • 240
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 213 - Director → ME
  • 241
    icon of address 11 Lennox Rd, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 619 - Director → ME
  • 242
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-04-30
    Officer
    icon of calendar 2013-04-16 ~ now
    IIF 498 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ now
    IIF 556 - Ownership of shares – 75% or moreOE
    IIF 556 - Ownership of voting rights - 75% or moreOE
  • 243
    JIAXING GOLDEN CITY TEXTILE CO., LTD - 2017-01-05
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-02-26 ~ dissolved
    IIF 322 - Ownership of shares – 75% or moreOE
  • 244
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 334 - Director → ME
  • 245
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ dissolved
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Ownership of shares – 75% or moreOE
  • 246
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 276 - Director → ME
  • 247
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-20 ~ dissolved
    IIF 72 - Director → ME
  • 248
    icon of address Unit Fs.113a Fleet Street 154-160 Fleet Street, Blackfriars, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 241 - Ownership of shares – More than 50% but less than 75%OE
    IIF 241 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 241 - Right to appoint or remove directorsOE
  • 249
    icon of address 27-37 Station Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 545 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 535 - Ownership of voting rights - 75% or moreOE
    IIF 535 - Ownership of shares – 75% or moreOE
    IIF 535 - Right to appoint or remove directorsOE
  • 250
    SANHE INTERNATIONAL TRADING LIMITED - 2010-06-03
    icon of address Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2022-08-31
    Officer
    icon of calendar 2011-01-11 ~ dissolved
    IIF 608 - Director → ME
    Person with significant control
    icon of calendar 2016-08-21 ~ dissolved
    IIF 511 - Ownership of shares – 75% or moreOE
  • 251
    icon of address Apartment 1804 55 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-07-15 ~ dissolved
    IIF 453 - Right to appoint or remove directorsOE
    IIF 453 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 453 - Ownership of shares – More than 25% but not more than 50%OE
  • 252
    icon of address 83 Evelyn Grove, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 519 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 532 - Ownership of voting rights - 75% or moreOE
    IIF 532 - Ownership of shares – 75% or moreOE
  • 253
    icon of address 28 Portesham Gardens, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 593 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 583 - Right to appoint or remove directorsOE
    IIF 583 - Ownership of voting rights - 75% or moreOE
    IIF 583 - Ownership of shares – 75% or moreOE
  • 254
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-02 ~ dissolved
    IIF 15 - Director → ME
  • 255
    icon of address 19 King Street, Gillingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2018-08-31
    Officer
    icon of calendar 2017-08-16 ~ dissolved
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ dissolved
    IIF 465 - Ownership of voting rights - 75% or moreOE
    IIF 465 - Ownership of shares – 75% or moreOE
  • 256
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-13 ~ dissolved
    IIF 63 - Director → ME
  • 257
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-03-31
    Officer
    icon of calendar 2012-03-28 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
  • 258
    icon of address 7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 451 - Right to appoint or remove directorsOE
    IIF 451 - Ownership of voting rights - 75% or moreOE
    IIF 451 - Ownership of shares – 75% or moreOE
  • 259
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2020-03-31
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ dissolved
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 260
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-09-30
    Officer
    icon of calendar 2013-09-12 ~ dissolved
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 349 - Ownership of shares – 75% or moreOE
  • 261
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2018-12-31
    Officer
    icon of calendar 2012-12-19 ~ dissolved
    IIF 51 - Director → ME
  • 262
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 46 - Director → ME
  • 263
    icon of address 37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 112 - Director → ME
    icon of calendar 2025-07-25 ~ now
    IIF 525 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 253 - Ownership of shares – 75% or moreOE
    IIF 253 - Right to appoint or remove directorsOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
  • 264
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 92 - Director → ME
  • 265
    icon of address Rm101 Maple House, 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF 84 - Director → ME
  • 266
    icon of address 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-02-28
    Officer
    icon of calendar 2019-02-26 ~ dissolved
    IIF 580 - Secretary → ME
  • 267
    icon of address Unit 1659 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 491 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 235 - Ownership of shares – 75% or moreOE
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
  • 268
    MIND BENCH RECRUITMENT LTD - 2018-03-14
    RANA SUPPLIER LTD - 2018-02-15
    icon of address 62 Paton Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    IIF 652 - Director → ME
    icon of calendar 2017-09-11 ~ dissolved
    IIF 591 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ dissolved
    IIF 643 - Right to appoint or remove directorsOE
    IIF 643 - Ownership of shares – 75% or moreOE
  • 269
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-05-14 ~ dissolved
    IIF 280 - Ownership of shares – 75% or moreOE
  • 270
    icon of address Rm101 Maple House 118 High Street, Purely, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-27 ~ dissolved
    IIF 233 - Director → ME
  • 271
    icon of address 133 Hall Lane Estate, Willington, Crook, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,839 GBP2025-06-30
    Officer
    icon of calendar 2015-06-16 ~ now
    IIF 626 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 635 - Ownership of shares – 75% or moreOE
  • 272
    icon of address 4th Floor, Radius House 51 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,519 GBP2017-10-31
    Officer
    icon of calendar 2010-09-29 ~ dissolved
    IIF 504 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 505 - Right to appoint or remove directorsOE
    IIF 505 - Ownership of voting rights - 75% or moreOE
    IIF 505 - Ownership of shares – 75% or moreOE
  • 273
    icon of address 20 Constance Road, West Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 677 - Director → ME
  • 274
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 318 - Director → ME
  • 275
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2020-08-31
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 299 - Ownership of shares – 75% or moreOE
  • 276
    icon of address Flat 52, 21 Western Gateway, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 657 - Director → ME
  • 277
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2018-04-30
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 551 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ dissolved
    IIF 292 - Ownership of shares – 75% or moreOE
  • 278
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-02 ~ dissolved
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    IIF 368 - Right to appoint or remove directorsOE
    IIF 368 - Ownership of voting rights - 75% or moreOE
    IIF 368 - Ownership of shares – 75% or moreOE
  • 279
    icon of address 37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    500,000 GBP2025-01-31
    Officer
    icon of calendar 2013-01-15 ~ now
    IIF 479 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 387 - Ownership of shares – 75% or moreOE
    IIF 387 - Ownership of voting rights - 75% or moreOE
    IIF 387 - Right to appoint or remove directorsOE
  • 280
    HIWAY FOREIGN TRADE CO., LTD - 2025-04-17
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ now
    IIF 444 - Ownership of shares – 75% or moreOE
    IIF 444 - Ownership of voting rights - 75% or moreOE
    IIF 444 - Right to appoint or remove directorsOE
  • 281
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-03 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ dissolved
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Ownership of shares – 75% or moreOE
  • 282
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-18 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 390 - Has significant influence or controlOE
    IIF 390 - Right to appoint or remove directorsOE
    IIF 390 - Ownership of voting rights - 75% or moreOE
    IIF 390 - Ownership of shares – 75% or moreOE
  • 283
    icon of address 37 Norman Road, Dartford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 578 - Director → ME
  • 284
    TENDA INDUSTRIAL LTD - 2023-03-07
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2025-03-31
    Officer
    icon of calendar 2013-03-07 ~ now
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ now
    IIF 316 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 316 - Ownership of shares – More than 50% but less than 75%OE
  • 285
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 204 - Director → ME
  • 286
    WINNERHOOK TACKLE COMPANY LIMITED - 2014-05-28
    icon of address 23 Lakeswood Road, Petts Wood, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-05-31
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 419 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 467 - Ownership of shares – 75% or moreOE
  • 287
    WU JIANG YI CHEN FINE CHEMICAL CO., LTD - 2018-01-10
    TF GYPSUM MACHINERY MANUFACTURING CO., LTD - 2015-09-24
    icon of address Fifth Floor, 3 Gower Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2018-10-31
    Officer
    icon of calendar 2014-10-08 ~ dissolved
    IIF 420 - Director → ME
    icon of calendar 2016-10-11 ~ dissolved
    IIF 604 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-24 ~ dissolved
    IIF 468 - Ownership of voting rights - 75% or moreOE
    IIF 468 - Ownership of shares – 75% or moreOE
  • 288
    icon of address 6 Prospect Way, Royal Oak Industrial Estate, Daventry, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-09 ~ dissolved
    IIF 607 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 621 - Ownership of shares – 75% or moreOE
  • 289
    QINGDAO XINRONG INTERNATIONAL TRADE CO., LTD - 2016-07-15
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-04-30
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 410 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 461 - Ownership of voting rights - 75% or moreOE
    IIF 461 - Ownership of shares – 75% or moreOE
  • 290
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2020-09-30
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 55 - Director → ME
  • 291
    icon of address Unit 46 Cariocca Business Park, 2 Sawley Road Miles Platting, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ dissolved
    IIF 229 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Ownership of shares – 75% or moreOE
  • 292
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    icon of calendar 2014-09-16 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
  • 293
    OMEGA KITCHEN & BATHROOM LTD - 2021-07-01
    SONILOND MOTOR SALVAGE LIMITED - 2020-01-22
    icon of address 133 Hall Lane Estate, Willington, Crook, England
    Active Corporate (1 parent)
    Equity (Company account)
    -107,522 GBP2025-04-30
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF 624 - Director → ME
  • 294
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    icon of calendar 2013-09-06 ~ now
    IIF 91 - Director → ME
  • 295
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2019-07-31
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 481 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ dissolved
    IIF 302 - Ownership of voting rights - 75% or moreOE
    IIF 302 - Ownership of shares – 75% or moreOE
  • 296
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,848 GBP2020-09-30
    Officer
    icon of calendar 2013-03-08 ~ dissolved
    IIF 579 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 297
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2022-01-31
    Officer
    icon of calendar 2019-12-17 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ dissolved
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Ownership of shares – 75% or moreOE
  • 298
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-22 ~ dissolved
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ dissolved
    IIF 472 - Right to appoint or remove directorsOE
    IIF 472 - Ownership of voting rights - 75% or moreOE
    IIF 472 - Ownership of shares – 75% or moreOE
  • 299
    icon of address 85 Booth Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2023-06-30
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ now
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or moreOE
  • 300
    icon of address Rm101 Maple House, 118 High Street, Purley, London,uk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 317 - Director → ME
  • 301
    icon of address 4385, 11145395: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Ownership of shares – 75% or moreOE
  • 302
    icon of address Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 398 - Director → ME
  • 303
    icon of address 4385, 10471417 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2020-11-30
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 355 - Ownership of shares – 75% or moreOE
  • 304
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-19 ~ dissolved
    IIF 436 - Director → ME
  • 305
    icon of address 4385, 15500950 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-18 ~ dissolved
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ dissolved
    IIF 257 - Right to appoint or remove directorsOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Ownership of shares – 75% or moreOE
  • 306
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-22 ~ dissolved
    IIF 157 - Director → ME
  • 307
    icon of address 37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    icon of calendar 2019-05-14 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ now
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Ownership of shares – 75% or moreOE
  • 308
    icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 1 - Director → ME
    IIF 239 - Director → ME
  • 309
    icon of address Rm 101, Maple House 118 High Street, Purley, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    IIF 425 - Director → ME
  • 310
    icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Ownership of shares – 75% or moreOE
  • 311
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2019-09-30
    Officer
    icon of calendar 2018-09-07 ~ dissolved
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ dissolved
    IIF 374 - Ownership of voting rights - 75% or moreOE
    IIF 374 - Ownership of shares – 75% or moreOE
  • 312
    icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 240 - Director → ME
    IIF 2 - Director → ME
  • 313
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-06-30
    Officer
    icon of calendar 2017-06-05 ~ now
    IIF 440 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ now
    IIF 475 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 475 - Ownership of voting rights - 75% or moreOE
    IIF 475 - Ownership of shares – 75% or moreOE
  • 314
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2019-04-30
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Ownership of shares – 75% or moreOE
  • 315
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 4 - Director → ME
  • 316
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2023-02-28
    Officer
    icon of calendar 2017-02-17 ~ dissolved
    IIF 435 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 474 - Ownership of voting rights - 75% or moreOE
    IIF 474 - Ownership of shares – 75% or moreOE
  • 317
    icon of address 7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 357 - Right to appoint or remove directorsOE
    IIF 357 - Ownership of shares – 75% or moreOE
    IIF 357 - Ownership of voting rights - 75% or moreOE
  • 318
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2018-11-30
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 466 - Ownership of shares – 75% or moreOE
  • 319
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-26 ~ dissolved
    IIF 75 - Director → ME
  • 320
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    80,000 GBP2019-08-31
    Officer
    icon of calendar 2014-08-08 ~ dissolved
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 388 - Right to appoint or remove directorsOE
    IIF 388 - Ownership of voting rights - 75% or moreOE
    IIF 388 - Ownership of shares – 75% or moreOE
  • 321
    icon of address 54 New Road, Seven Kings, Essex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-05-05 ~ now
    IIF 628 - Director → ME
  • 322
    icon of address 4385, 11007520: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-11 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ dissolved
    IIF 249 - Ownership of shares – 75% or moreOE
  • 323
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2018-01-31
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 295 - Ownership of shares – 75% or moreOE
  • 324
    icon of address Rm101 Maple House 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 151 - Director → ME
  • 325
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 78 - Director → ME
  • 326
    STARSWAY HAIR LTD - 2015-11-19
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2019-05-31
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 443 - Ownership of voting rights - 75% or moreOE
    IIF 443 - Ownership of shares – 75% or moreOE
  • 327
    icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 3 - Director → ME
  • 328
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2020-07-31
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 22 - Director → ME
  • 329
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2025-06-30
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 442 - Director → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ now
    IIF 476 - Right to appoint or remove directorsOE
    IIF 476 - Ownership of voting rights - 75% or moreOE
    IIF 476 - Ownership of shares – 75% or moreOE
  • 330
    icon of address Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 107 - Director → ME
  • 331
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 115 - Director → ME
  • 332
    icon of address 4 Mundy Close, Burton-on-the-wolds, Loughborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    55,621 GBP2024-07-31
    Officer
    icon of calendar 2012-07-02 ~ now
    IIF 554 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 585 - Has significant influence or controlOE
  • 333
    WELL STAR BUIDLING MATERIALS LTD - 2013-09-12
    icon of address 37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-05-31
    Officer
    icon of calendar 2013-05-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 547 - Ownership of shares – 75% or moreOE
    IIF 547 - Ownership of voting rights - 75% or moreOE
  • 334
    icon of address Unit Fs.113a Fleet Street 154-160 Fleet Street, Blackfriars, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000,000 GBP2024-11-30
    Officer
    icon of calendar 2018-11-19 ~ now
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ now
    IIF 321 - Ownership of shares – More than 50% but less than 75%OE
    IIF 321 - Ownership of voting rights - More than 50% but less than 75%OE
  • 335
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    500,000 GBP2024-07-31
    Officer
    icon of calendar 2014-07-16 ~ now
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ now
    IIF 385 - Ownership of shares – 75% or moreOE
  • 336
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    51,800 GBP2024-12-31
    Officer
    icon of calendar 2021-12-09 ~ now
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ now
    IIF 352 - Right to appoint or remove directorsOE
    IIF 352 - Ownership of voting rights - 75% or moreOE
    IIF 352 - Ownership of shares – 75% or moreOE
  • 337
    icon of address Rm101 Maple House, 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-20 ~ dissolved
    IIF 399 - Director → ME
  • 338
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2024-09-30
    Officer
    icon of calendar 2013-09-12 ~ now
    IIF 96 - Director → ME
  • 339
    icon of address 419, Harborne Road Edgbaston, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 182 - Director → ME
  • 340
    icon of address Rm101 Maple House, 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 48 - Director → ME
  • 341
    icon of address 2381, Ni707124 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-28 ~ dissolved
    IIF 492 - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ dissolved
    IIF 494 - Right to appoint or remove directorsOE
    IIF 494 - Ownership of voting rights - 75% or moreOE
    IIF 494 - Ownership of shares – 75% or moreOE
  • 342
    icon of address Fifth Floor, 3 Gower Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF 332 - Director → ME
    icon of calendar 2016-12-21 ~ dissolved
    IIF 602 - Secretary → ME
  • 343
    icon of address Chase Business Centre, 39/41 Chase Side, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 66 - Director → ME
  • 344
    icon of address Msh4264 Rm B 1/f. La Bldg, 66 Corporation Road, Grangetown, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-16 ~ dissolved
    IIF 432 - Director → ME
  • 345
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-10-31
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 373 - Right to appoint or remove directorsOE
    IIF 373 - Ownership of voting rights - 75% or moreOE
    IIF 373 - Ownership of shares – 75% or moreOE
  • 346
    icon of address Chase Business Centre, 39-41 Chase Side, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2025-01-31
    Officer
    icon of calendar 2017-01-05 ~ now
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ now
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Ownership of shares – 75% or moreOE
  • 347
    icon of address 32 Geneva Gardens, Romford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 552 - Director → ME
  • 348
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2018-11-30
    Officer
    icon of calendar 2012-11-09 ~ dissolved
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ dissolved
    IIF 400 - Right to appoint or remove directorsOE
    IIF 400 - Ownership of voting rights - 75% or moreOE
    IIF 400 - Ownership of shares – 75% or moreOE
  • 349
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 59 - Director → ME
  • 350
    icon of address Rm 101, Maple House 118 High Street, Purley, London, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-05 ~ dissolved
    IIF 363 - Director → ME
  • 351
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-02 ~ dissolved
    IIF 265 - Director → ME
  • 352
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2024-10-31
    Officer
    icon of calendar 2013-10-25 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ now
    IIF 236 - Right to appoint or remove directorsOE
    IIF 236 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 236 - Ownership of shares – 75% or moreOE
  • 353
    icon of address Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 225 - Right to appoint or remove directorsOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Ownership of shares – 75% or moreOE
  • 354
    icon of address Mnc2247d Rm B 1/f., La Bldg., 66 Corporation Road, Grangetown, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2017-05-28 ~ dissolved
    IIF 446 - Ownership of shares – 75% or moreOE
  • 355
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 123 - Director → ME
  • 356
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2023-09-30
    Officer
    icon of calendar 2015-10-10 ~ dissolved
    IIF 226 - Director → ME
    icon of calendar 2023-06-30 ~ dissolved
    IIF 528 - Secretary → ME
  • 357
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 429 - Director → ME
  • 358
    icon of address Unit Fs. 113a Fleet Street 154-160 Fleet Street, Blackfriars, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 359
    icon of address 14 Sharon Close, Parkfields, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-26 ~ dissolved
    IIF 630 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ dissolved
    IIF 660 - Right to appoint or remove directorsOE
    IIF 660 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 660 - Ownership of shares – More than 25% but not more than 50%OE
  • 360
    icon of address Flat 107 25 Indescon Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-23 ~ dissolved
    IIF 338 - Director → ME
  • 361
    ZHEJIANG HAOHUA IMPORT AND EXPORT CO., LTD. - 2017-02-21
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2020-03-31
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ dissolved
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 362
    icon of address Chase Business Centre-chd, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-16 ~ dissolved
    IIF 138 - Director → ME
  • 363
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-22 ~ dissolved
    IIF 28 - Director → ME
  • 364
    icon of address Unit 204 Salford Innovation Forum, 51 Frederick Road, Salford Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 482 - Ownership of shares – 75% or moreOE
  • 365
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000,000 GBP2019-09-30
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 58 - Director → ME
  • 366
    icon of address Unit 46 Cariocca Business Park 2 Sawley Road, Miles Plating, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-03 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 128 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 367
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2025-04-30
    Officer
    icon of calendar 2013-04-22 ~ now
    IIF 23 - Director → ME
  • 368
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 68 - Director → ME
  • 369
    icon of address 37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2024-12-31
    Officer
    icon of calendar 2012-12-05 ~ now
    IIF 76 - Director → ME
  • 370
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-06-30
    Officer
    icon of calendar 2013-06-07 ~ dissolved
    IIF 6 - Director → ME
  • 371
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 215 - Director → ME
  • 372
    icon of address 4385, 08490516: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,322 GBP2019-04-30
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 206 - Ownership of shares – 75% or moreOE
Ceased 41
  • 1
    icon of address Lariat Court Flat 102 34 Nellie Cressall Way, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,998 GBP2022-06-06
    Officer
    icon of calendar 2020-09-23 ~ 2020-09-29
    IIF 615 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ 2020-09-29
    IIF 617 - Right to appoint or remove directors OE
    IIF 617 - Ownership of voting rights - 75% or more OE
    IIF 617 - Ownership of shares – 75% or more OE
  • 2
    icon of address Rm101 Maple House, 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-17 ~ 2014-12-05
    IIF 36 - Director → ME
  • 3
    icon of address 6 Cheltenham Place, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2016-05-01 ~ 2020-05-20
    IIF 668 - Director → ME
  • 4
    icon of address 53 Lever Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-18 ~ 2015-08-07
    IIF 570 - Director → ME
  • 5
    icon of address 7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-11 ~ 2012-03-08
    IIF 339 - Director → ME
  • 6
    XIKET-GIFT CO., LIMITED - 2018-07-11
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-10-31
    Officer
    icon of calendar 2012-10-29 ~ 2018-06-27
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ 2018-06-27
    IIF 106 - Has significant influence or control OE
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit Oc01, Safestore, Reddish Road, Reddish, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-01 ~ 2008-09-01
    IIF 510 - Director → ME
  • 8
    TOP SPOT SERVICE LTD - 2014-04-09
    icon of address Rm101 Maple House 118 High Street, Purely
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-22 ~ 2014-04-03
    IIF 384 - Director → ME
  • 9
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2024-10-31
    Officer
    icon of calendar 2012-10-16 ~ 2021-10-18
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ 2021-10-18
    IIF 152 - Ownership of shares – 75% or more OE
  • 10
    icon of address 41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2025-03-31
    Officer
    icon of calendar 2013-03-15 ~ 2013-11-07
    IIF 86 - Director → ME
    icon of calendar 2017-03-10 ~ 2019-05-23
    IIF 87 - Director → ME
    icon of calendar 2017-03-10 ~ 2019-05-23
    IIF 527 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ 2019-05-23
    IIF 389 - Ownership of voting rights - 75% or more OE
    IIF 389 - Ownership of shares – 75% or more OE
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-26 ~ 2014-05-07
    IIF 540 - Director → ME
  • 12
    icon of address 311 Shoreham Street, Sheffield, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-15 ~ 2012-11-06
    IIF 421 - Director → ME
  • 13
    CRIUS INVESTMENT LTD - 2010-02-05
    icon of address 15th Floor, 5 Aldermanbury Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-09 ~ 2018-06-28
    IIF 438 - Director → ME
  • 14
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    icon of calendar 2023-09-27 ~ 2024-08-27
    IIF 611 - Secretary → ME
  • 15
    icon of address 7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-26 ~ 2023-11-29
    IIF 486 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ 2023-11-29
    IIF 488 - Right to appoint or remove directors OE
    IIF 488 - Ownership of voting rights - 75% or more OE
    IIF 488 - Ownership of shares – 75% or more OE
  • 16
    icon of address 41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-04-30
    Officer
    icon of calendar 2017-04-17 ~ 2018-01-10
    IIF 637 - Secretary → ME
  • 17
    icon of address 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,793 GBP2021-02-28
    Officer
    icon of calendar 2016-12-13 ~ 2017-01-27
    IIF 518 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2019-10-21
    IIF 512 - Ownership of shares – 75% or more OE
  • 18
    icon of address No 1 Whitehall Riverside, Whitehall Road, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,894 GBP2017-09-30
    Officer
    icon of calendar 2015-09-17 ~ 2016-02-01
    IIF 549 - Director → ME
  • 19
    icon of address 4385, 08182589 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 2033 offsprings)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2012-08-16 ~ 2021-06-28
    IIF 303 - Director → ME
  • 20
    icon of address 69 Aberdeen Avenue, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2021-12-22 ~ 2022-06-01
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ 2022-06-02
    IIF 463 - Right to appoint or remove directors OE
    IIF 463 - Ownership of voting rights - 75% or more OE
    IIF 463 - Ownership of shares – 75% or more OE
  • 21
    icon of address 6 Prospect Way, Royal Oak Industrial Estate, Daventry, Northamptonshire
    Active Corporate (1 parent)
    Equity (Company account)
    800,000 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-09-01 ~ 2016-09-28
    IIF 458 - Ownership of shares – 75% or more OE
  • 22
    BEIJING TIMES LIMITED - 2023-07-14
    icon of address Suite 18 Bridge House, 6 Waterworks Yard, Croydon
    Active Corporate (1 parent)
    Equity (Company account)
    -8,912 GBP2024-12-31
    Officer
    icon of calendar 2021-12-22 ~ 2023-07-11
    IIF 415 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ 2023-07-11
    IIF 464 - Right to appoint or remove directors OE
    IIF 464 - Ownership of voting rights - 75% or more OE
    IIF 464 - Ownership of shares – 75% or more OE
  • 23
    icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2022-04-30
    Officer
    icon of calendar 2013-04-02 ~ 2018-07-04
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2017-04-02 ~ 2018-07-04
    IIF 300 - Ownership of shares – 75% or more OE
  • 24
    icon of address Lorenzo's, 1a Pudding Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-06 ~ 2015-03-16
    IIF 548 - Director → ME
  • 25
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ 2025-08-04
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ 2025-08-04
    IIF 372 - Right to appoint or remove directors OE
    IIF 372 - Ownership of voting rights - 75% or more OE
    IIF 372 - Ownership of shares – 75% or more OE
  • 26
    icon of address 51 Broad Lane, Essington, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2022-04-22 ~ 2023-03-01
    IIF 649 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ 2023-03-01
    IIF 645 - Right to appoint or remove directors OE
    IIF 645 - Ownership of voting rights - 75% or more OE
    IIF 645 - Ownership of shares – 75% or more OE
  • 27
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2022-04-30
    Officer
    icon of calendar 2013-04-16 ~ 2015-06-30
    IIF 40 - Director → ME
  • 28
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-01-31
    Officer
    icon of calendar 2017-01-12 ~ 2017-11-13
    IIF 620 - Director → ME
    Person with significant control
    icon of calendar 2019-12-13 ~ 2021-10-22
    IIF 676 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 676 - Ownership of shares – 75% or more as a member of a firm OE
    icon of calendar 2017-01-12 ~ 2019-12-13
    IIF 669 - Right to appoint or remove directors OE
  • 29
    GERMANY CIRET LIMITED - 2023-06-06
    14145784 LTD - 2023-07-28
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2025-06-30
    Officer
    icon of calendar 2022-06-01 ~ 2023-07-28
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ 2023-07-28
    IIF 180 - Right to appoint or remove directors OE
    IIF 180 - Ownership of voting rights - 75% or more OE
    IIF 180 - Ownership of shares – 75% or more OE
  • 30
    HIWAY FOREIGN TRADE CO., LTD - 2025-04-17
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    icon of calendar 2013-09-06 ~ 2020-05-25
    IIF 366 - Director → ME
  • 31
    icon of address 37 Norman Road, Dartford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-25 ~ 2024-10-31
    IIF 577 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ 2024-10-30
    IIF 564 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 564 - Right to appoint or remove directors OE
    IIF 564 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2022-01-31
    Officer
    icon of calendar 2019-12-17 ~ 2019-12-17
    IIF 190 - Director → ME
  • 33
    RIVER DIAMONDS PLC - 2008-08-15
    VATUKOULA GOLD MINES PLC - 2020-12-14
    RIVER DIAMONDS GROUP PLC - 2004-04-30
    icon of address C/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-20 ~ 2014-07-03
    IIF 408 - Director → ME
  • 34
    WAFARCHITECTURESCIENCE LTD - 2022-04-13
    icon of address 4385, 13980626 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2025-03-31
    Officer
    icon of calendar 2022-03-16 ~ 2023-08-04
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ 2023-08-04
    IIF 179 - Right to appoint or remove directors OE
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - Ownership of shares – 75% or more OE
  • 35
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2025-06-30
    Officer
    icon of calendar 2023-06-09 ~ 2024-06-11
    IIF 612 - Secretary → ME
  • 36
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-04-30
    Officer
    icon of calendar 2013-03-18 ~ 2017-10-11
    IIF 496 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ 2017-10-11
    IIF 531 - Ownership of shares – 75% or more OE
  • 37
    icon of address Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-05 ~ 2013-08-22
    IIF 220 - Director → ME
  • 38
    icon of address Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-23 ~ 2013-05-24
    IIF 205 - Director → ME
  • 39
    icon of address 40 Chalfont Close, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,631 GBP2023-11-30
    Officer
    icon of calendar 2023-03-31 ~ 2025-02-10
    IIF 614 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ 2025-04-14
    IIF 506 - Ownership of shares – 75% or more OE
    IIF 506 - Ownership of voting rights - 75% or more OE
  • 40
    icon of address 16 Deans Gate, Willenhall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-09 ~ 2021-04-10
    IIF 574 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ 2021-04-10
    IIF 561 - Right to appoint or remove directors OE
    IIF 561 - Ownership of voting rights - 75% or more OE
    IIF 561 - Ownership of shares – 75% or more OE
  • 41
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-09-30
    Officer
    icon of calendar 2013-09-30 ~ 2017-07-06
    IIF 497 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ 2017-07-06
    IIF 350 - Has significant influence or control OE
    IIF 350 - Right to appoint or remove directors OE
    IIF 350 - Ownership of voting rights - 75% or more OE
    IIF 350 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.