logo
explain how to read the page

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

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

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

Dr Liangshen Wei

    Related profiles found in government register
  • Dr Liangshen Wei
    Chinese born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Springfield Road, Cambridge, CB4 1AD, England

      IIF 1
  • Wei, Liangshen, Dr
    Chinese business manager born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Springfield Road, Cambridge, CB4 1AD, England

      IIF 2
  • Mr Yichen Fan
    Chinese born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yifan Lin, Forest House, 3rd Floor, 16-20 Clements Road, Ilford, IG1 1BA, United Kingdom

      IIF 3
  • Mr Chuanneng Li
    Chinese born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, The Dell, Bolton, BL2 3ED, United Kingdom

      IIF 4
  • Mr Neng Hua
    Chinese born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Mr Quanquan Zheng
    Chinese born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No. 1, 21 Sandford Road, Bromley, BR2 9AL, England

      IIF 6
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 7
  • Mr Xiaofeng Huang
    Chinese born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15155331 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • 77, Trotters Rd, Harlow, CM18 7AL, United Kingdom

      IIF 9
  • Weichen Tang
    Chinese born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29g Insignia Point, 2 East Park Walk, London, E20 1JH, England

      IIF 10
  • Chang, Cheng
    Chinese born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 11
  • Fan, Yichen
    Chinese ceo born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yifan Lin, Forest House, 3rd Floor, 16-20 Clements Road, Ilford, IG1 1BA, United Kingdom

      IIF 12
  • Li, Chuanneng
    Chinese manager born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Zhimeng Huang
    Chinese born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Effra Gardens, 1 Heartwell Avenue, Canning Town, E16 1QH, United Kingdom

      IIF 14
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 15 IIF 16 IIF 17
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
    • 84, Effra Gardens, 1 Heartwell Avenue, London, E16 1QH, United Kingdom

      IIF 19 IIF 20
  • Wei, Shen, Dr
    Chinese corporate development associate born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 15, Madingley Road, Churchill Court, Cambridge, CB3 0EL, United Kingdom

      IIF 21
  • Hua, Neng
    Chinese company director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Hua, Neng
    Chinese director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Waterside, Chesham, Buckinghamshire, HP5 1PE, United Kingdom

      IIF 23
  • Miss Cheng Chang
    Chinese born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 17 Manbey Park Road, London, E15 1EY, England

      IIF 24
  • Mr Quan Quan Zheng
    Chinese born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Towncourt Lane, Petts Wood, Orpington, BR5 1EH, England

      IIF 25
  • Mr Wei Zheng
    Chinese born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 229, Southborough Lane, Bromley, BR2 8AT, United Kingdom

      IIF 26
    • 40, Towncourt Lane, Petts Wood, Orpington, BR5 1EH, England

      IIF 27
    • 77, Batchwood Drive, St Albans, Hertfordshire, AL3 5UF

      IIF 28
  • He, An
    Chinese director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Alpha Grove, London, E14 8PG, United Kingdom

      IIF 29
  • Huang, Xiaofeng
    Chinese director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15155331 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
    • 77, Trotters Rd, Harlow, CM18 7AL, United Kingdom

      IIF 31
  • Huang, Zhimeng
    Chinese born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 32 IIF 33
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
  • Huang, Zhimeng
    Chinese company director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Effra Gardens, 1 Heartwell Avenue, Canning Town, E16 1QH, United Kingdom

      IIF 35
    • 84, Effra Gardens, 1 Heartwell Avenue, London, E16 1QH, United Kingdom

      IIF 36
  • Huang, Zhimeng
    Chinese director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 37
    • 68b, The Broadway, London, SW19 1RQ, England

      IIF 38
    • 84, Effra Gardens, 1 Heartwell Avenue, London, E16 1QH, United Kingdom

      IIF 39
  • Huang, Zhimeng
    Chinese software consultant born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Pearcroft Road, London, E11 4DR, England

      IIF 40
  • Miss Cheng Chang
    Chinese born in October 1984

    Resident in United Kindom

    Registered addresses and corresponding companies
    • Flat 3, 17, Manbey Park Road, London, E15 1EY, England

      IIF 41
  • Zheng, Fang
    Chinese manager born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, John Princes Street, London, W1G 0JR, United Kingdom

      IIF 42
  • Zheng, Quanquan
    Chinese born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No. 1, 21 Sandford Road, Bromley, BR2 9AL, England

      IIF 43
  • Zheng, Wei
    Chinese manager born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 229, Southborough Lane, Bromley, BR2 8AT, United Kingdom

      IIF 44
  • Director Ting Brantschen
    Chinese born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51 Kingswood Court, Hither Green Lane, London, SE13 6TD, England

      IIF 45
  • Ms Fang Zheng
    Chinese born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 211, Abbotsbury Road, Weymouth, Dorset, DT4 0LY, England

      IIF 46
  • Mr Hao Zeng
    Chinese born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, 17 Ferdinand Street, Camden, London, NW1 8EU, England

      IIF 47
  • Mr Quan Quan Zheng
    Chinese born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 40, Towncourt Lane, Petts Wood, Orpington, BR5 1EH, England

      IIF 48
  • Brantschen, Ting, Director
    Chinese born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Crossmead Road, London, SE9 3AA, England

      IIF 49
  • Fang Zheng
    Chinese born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 12, John Princes Street, London, W1G 0JR

      IIF 50
  • Hua, Neng
    Chinese ceo born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 239, St. Leonards Road, Windsor, SL4 3DR, United Kingdom

      IIF 51
  • Tang, Weichen
    Chinese director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 29g Insignia Point, 2 East Park Walk, London, E20 1JH, England

      IIF 52
  • Zeng, Hao
    Chinese photographer born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, 17 Ferdinand Street, Camden, London, NW1 8EU, England

      IIF 53
  • Zheng, Fang
    Chinese born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 211, Abbotsbury Road, Weymouth, Dorset, DT4 0LY, England

      IIF 54
  • Zheng, Fang
    Chinese director born in October 1984

    Resident in England

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

      IIF 55
  • Zheng, Wei
    Chinese director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 40, Towncourt Lane, Petts Wood, Orpington, BR5 1EH, England

      IIF 56
  • Zheng, Huadong
    Chinese director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Golden Cross House, 8 Duncannon Street, London, WC2N 4JF, United Kingdom

      IIF 57
  • Huang, Zhimeng

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

      IIF 58
  • Zheng, Wei

    Registered addresses and corresponding companies
    • 229, Southborough Lane, Bromley, BR2 8AT, United Kingdom

      IIF 59
    • 30, Green Way, London, SE9 5SZ, England

      IIF 60
  • Zheng, Quanquan

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 61
    • 40, Towncourt Lane, Petts Wood, Orpington, BR5 1EH, England

      IIF 62
child relation
Offspring entities and appointments 33
  • 1
    AIRDESIGNER LTD
    09482904
    125 Waterside, Chesham, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-11 ~ dissolved
    IIF 23 - Director → ME
  • 2
    ASIABILL EU COMPANY LIMITED
    12092605
    70 White Lion Street, 70 White Lion Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-07-09 ~ 2024-04-02
    IIF 57 - Director → ME
  • 3
    B CHAMPION LIMITED
    07896235
    Winston Churchill House, Ethel Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-01-04 ~ dissolved
    IIF 55 - Director → ME
  • 4
    BPD CONSTRUCTION LIMITED
    14150792
    27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-06 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BRIDGE 24 LIMITED
    08268045 08785321... (more)
    Flat 15 Madingley Road, Churchill Court, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-10-25 ~ dissolved
    IIF 21 - Director → ME
  • 6
    CAMBRIDGE SPROUTS LIMITED
    10990908
    15 Springfield Road, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-02 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2017-10-02 ~ dissolved
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 7
    DOUBLE STAR SNOOKER LIMITED
    11680038
    40 Towncourt Lane, Petts Wood, Orpington, England
    Dissolved Corporate (3 parents)
    Officer
    2019-11-25 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2020-01-09 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 8
    ECO ENERZA LIMITED
    16435294
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-07 ~ now
    IIF 34 - Director → ME
    2025-05-07 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    2025-05-07 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 9
    EDEN MOVE LIMITED
    13550816 15654303
    182-184 Office 1188, 182-184 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-05 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2021-08-05 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 10
    EDEN MOVE LIMITED
    15654303 13550816
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-17 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 11
    EDWARDS EDUCATION GROUP LIMITED
    10443329
    4385, 10443329: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2016-10-24 ~ dissolved
    IIF 51 - Director → ME
  • 12
    FANG FANG FOOD LTD
    09244295
    12 John Princes Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-10-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 13
    FISHES AND BEARS LIMITED
    09749586
    108 Alpha Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-08-26 ~ dissolved
    IIF 29 - Director → ME
  • 14
    GOLDEN KITCHEN LIMITED
    13947833
    The Sati Room, 12 John Princes Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-03-01 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 15
    KEELINKS LTD.
    - now 08212587
    CHENG CHANG DESIGN LTD.
    - 2016-07-26 08212587
    132 The Chase, Wallington, England
    Active Corporate (2 parents)
    Officer
    2012-09-13 ~ 2018-04-27
    IIF 11 - Director → ME
    Person with significant control
    2016-09-13 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    2016-08-25 ~ 2018-04-27
    IIF 41 - Ownership of shares – 75% or more OE
  • 16
    KEZONO-OUTWEAR LIMITED
    13152743
    Yifan Lin Forest House, 3rd Floor, 16-20 Clements Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-01-22 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 17
    KPMC CONSULTANT LTD
    12777400
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-07-29 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 18
    M&Y ENGINEERING LIMITED
    12101604
    No. 1, 21 Sandford Road, Bromley, England
    Active Corporate (2 parents)
    Officer
    2021-07-13 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2023-06-14 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 19
    MYDAY LONDON LIMITED
    11295726
    Flat 5 17 Ferdinand Street, Camden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-06 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2018-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    ORANGE CLAN LTD
    16738065
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-09-23 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 21
    PLENIPOTENTIARY LIMITED
    15582592
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-21 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-03-21 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 22
    SHIZONG COUNTY JIAHE AGRICULTURAL MATERIALS CO LTD
    14417661
    4385, 14417661 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-10-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-10-13 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 23
    SOLUTION EDEN LIMITED
    13393945 08031726
    Office1188, 182-184 High Street, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2021-05-13 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 24
    SOLUTION EDEN LTD
    08031726 13393945
    124 Pearcroft Road, London
    Dissolved Corporate (1 parent)
    Officer
    2012-04-16 ~ dissolved
    IIF 40 - Director → ME
  • 25
    SUPA SOLAR ENERGY LIMITED
    - now 13783857
    SOPA SOLAR ENERGY LIMITED
    - 2021-12-13 13783857
    Office 1188 182 - 184 High Street North, East Ham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-06 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-12-06 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 26
    TANG EXPERIENCE DESIGN LTD
    13123203
    29g Insignia Point 2 East Park Walk, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-08 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2021-01-08 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 27
    UK CHINESE FOOD LTD
    07661083
    Flat 5 424, Ewell Road, Surbiton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 38 - Director → ME
  • 28
    VIVATIME LTD
    14734750
    77 Trotters Rd, Harlow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-03-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-03-16 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 29
    XIAOFENGHLT LTD
    15155331
    4385, 15155331 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-09-22 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2023-09-22 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 30
    YEE-MAX CONSTRUCTION LIMITED
    10707263
    229 Southborough Lane, Bromley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-04 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2017-04-04 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    YEEJET CONSTRUCTION LIMITED
    08227576
    77 Batchwood Drive, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2013-04-01 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    YEEPIN MAINTENANCE LTD - now
    GEM SURFACE DESIGN LTD - 2025-10-02
    YEEPIN LIMITED
    - 2024-06-12 10520549
    2 Mayerne Road, London, England
    Active Corporate (5 parents)
    Officer
    2016-12-12 ~ 2018-11-20
    IIF 59 - Secretary → ME
    2022-06-09 ~ 2023-03-31
    IIF 62 - Secretary → ME
    Person with significant control
    2016-12-12 ~ 2022-06-09
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    2022-06-09 ~ 2023-03-23
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    YELLOW OLIVES LTD
    10148559
    57 Crossmead Road, London, England
    Active Corporate (1 parent)
    Officer
    2016-04-26 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-06-06 ~ now
    IIF 45 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

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