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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Wei Chao Liu

    Related profiles found in government register
  • Mr Wei Chao Liu
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4, Mundy Close, Burton-on-the-wolds, Loughborough, LE12 5AQ, England

      IIF 1
    • 38, North Gate, Newark, NG24 1EZ, England

      IIF 2
  • Liu, Wei Chao
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4, Mundy Close, Burton-on-the-wolds, Loughborough, LE12 5AQ, England

      IIF 3
  • Liu, Wei Chao
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4, Mundy Close, Burton-on-the-wolds, Loughborough, LE12 5AQ, England

      IIF 4
  • Mr Wei Li
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 49 Brooklyn House, 31 Rillaton Walk, Milton Keynes, Buckinghamshire, MK9 2BN, England

      IIF 5
  • Mr Lei Zhang
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 57, Huntly Road, Bournemouth, BH3 7HG, England

      IIF 6
  • Mr Yang Li
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10 The Micro Centre, Gillette Way, Reading, RG2 0LR, England

      IIF 7
  • Mr Yang Liu
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12, Hardy Close, London, SE16 6RT, United Kingdom

      IIF 8
    • The Green Room, 12 John Princes Street, London, W1G 0JR, United Kingdom

      IIF 9
    • The Sati Room, 12 John Princes Street, London, W1G 0JR, England

      IIF 10 IIF 11
    • The Sati Room, 12 John Princes Street, London, W1G 0JR, United Kingdom

      IIF 12
  • Mr Yang Liu
    British born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • 15302947 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
  • Mr Min Zhang
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 11, Little Newport Street, London, WC2H 7JJ, England

      IIF 14
    • 1st Floor Front, 36 Gerrard Street, London, W1D 5QA, England

      IIF 15
    • 3, Avery Hill Road, London, SE9 2BD, England

      IIF 16
  • Mrs Jianwei Liao
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 25, Citibase, 95 Ditchling Road, Brighton, BN1 4ST, United Kingdom

      IIF 17
    • Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 18
    • The Mill Pury Hill Business Park, Alderton Road, Towcester, Northants, NN12 7LS, England

      IIF 19
  • Ms Min Zhang
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 12, John Princes Street, London, United Kingdom, WG1 0JR, United Kingdom

      IIF 20
    • 12, John Princes Street, London, W1G 0JR, England

      IIF 21
    • 12, John Princes Street, London, W1G 0JR, United Kingdom

      IIF 22
    • 133, Middlesex Street, London, E1 7JF, England

      IIF 23 IIF 24 IIF 25
    • 39, Tiller Road, London, E14 8PS, United Kingdom

      IIF 26
    • Basement 11, Little Newport Street, London, WC2H 7JJ, England

      IIF 27
    • The Sati Room 12, John Princes Street, London, W1G 0JR, England

      IIF 28
    • 6, Duke Street, Richmond, TW9 1HP, England

      IIF 29
    • 2, Juliette Mews, Romford, RM1 2BF, England

      IIF 30 IIF 31
    • 37, Gubbins Lane, Romford, RM3 0QA, England

      IIF 32
    • 114, Hamlet Court Road, Westcliff-on-sea, SS0 7LP, England

      IIF 33
  • Ms Yang Liu
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • The Ministry, 79 Borough Road, London, SE11 1DN, United Kingdom

      IIF 34
  • Mr Lei Zhang
    Chinese born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Dorsett City Hotel, 9-13, Aldgate High Street, London, EC3N 1AH, England

      IIF 35 IIF 36
    • 349, South Lane, New Malden, KT3 5RS, England

      IIF 37 IIF 38
  • Mr Wei Li
    Chinese born in February 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Wei Liu
    Chinese born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 222, Daubney Street, Cleethorpes, DN35 7PE, England

      IIF 42
    • 16, High Street, Yeadon, Leeds, LS19 7PP, England

      IIF 43
  • Mrs Wei Liu
    Chinese born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4, Spencers Close, Aughton, Ormskirk, L39 4AZ, England

      IIF 44 IIF 45
  • Ms Wei Li
    Chinese born in January 1979

    Resident in England

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

      IIF 46
  • Ms Wei Liu
    Chinese born in November 1986

    Resident in England

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

      IIF 47
  • Ms Yang Li
    British born in June 1980

    Resident in England

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

      IIF 48
  • Li, Wei
    British company director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Cedar Cottage, 14 Cross End, Wavendon, Milton Keynes, MK17 8AQ, England

      IIF 49
  • Li, Yang
    British sales director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10 The Micro Centre, Gillette Way, Reading, RG2 0LR, England

      IIF 50
  • Liao, Jianwei
    British administration manager born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 25, Citibase, 95 Ditchling Road, Brighton, BN1 4ST, United Kingdom

      IIF 51
  • Liao, Jianwei
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Mill, Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS

      IIF 52
  • Liao, Jianwei
    British manager born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 25, Citibase, 95, Ditchling Road, Brighton, BN1 4ST, England

      IIF 53
    • Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 54
  • Mr Bin Liu
    Chinese born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 81, Endell Street, Covent Garden, Ground Floor & Basement, London, WC2H 9AJ, England

      IIF 55
  • Mr Lin Li
    Chinese born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 56
  • Mr Xiangyu Zhang
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 25, Ravensbourne Drive, Chelmsford, CM1 2SJ, England

      IIF 57
  • Ms Lei Zhang
    Chinese born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 26, Seamoor Road, Bournemouth, BH4 9AS, England

      IIF 58
  • Yang Liu
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 59
  • Zhang, Xiangyu
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 25, Ravensbourne Drive, Chelmsford, CM1 2SJ, England

      IIF 60
    • 25, Ravensbourne Drive, Chelmsford, Essex, CM1 2SJ, United Kingdom

      IIF 61 IIF 62
  • Zhang, Xiangyu
    British managing director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 25, Ravensbourne Drive, Chelmsford, CM1 2SJ, England

      IIF 63 IIF 64
  • Zhang, Xiaohong
    British charity worker born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8, Avonlea Road, Sale, M33 4HZ, England

      IIF 65
  • Dr Sibgha Saleem
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 455, Whalley New Road, Blackburn, BB1 9SP, United Kingdom

      IIF 66
    • Unit 8, Cunningham Court, Blackburn, BB1 2QX, England

      IIF 67
    • Unit 8 Cunningham Court, Lions Drive, Blackburn, BB1 2QX, United Kingdom

      IIF 68
    • 151, Wellington Road, Oldham, Lancashire, OL8 4DD, United Kingdom

      IIF 69
    • 151, Wellington Road, Oldham, OL8 4DD, England

      IIF 70
  • Li, Wei
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 105a, Commercial Road, London, E1 1RD, England

      IIF 71
  • Liu, Yang
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12, Hardy Close, London, SE16 6RT, United Kingdom

      IIF 72
    • The Green Room, 12 John Princes Street, London, W1G 0JR, United Kingdom

      IIF 73
    • The Sati Room, 12 John Princes Street, London, W1G 0JR, England

      IIF 74
  • Liu, Yang
    British manager born in June 1981

    Resident in England

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

      IIF 75
    • The Sati Room, 12 John Princes Street, London, W1G 0JR, United Kingdom

      IIF 76
  • Liu, Yang
    British director born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • 15302947 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 77
  • Mr Li Li
    Chinese born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 60, St. Leonards Park, East Grinstead, RH19 1EE, England

      IIF 78 IIF 79
  • Mr Wei Li
    Chinese born in January 2000

    Resident in England

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

      IIF 80
  • Mr Yang Li
    Chinese born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 108, John Street, Sheffield, S2 4QU, United Kingdom

      IIF 81
  • Mr Yang Liu
    Chinese born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit C, Ambleside, Gamston District Centre, Gamston, Nottingham, NG2 6PS, United Kingdom

      IIF 82
    • Golden Phoenix, Oxclose Lane, Arnold, Nottingham, NG5 6FZ, United Kingdom

      IIF 83
  • Mrs Lynah Mhemba
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 6, Ludlow Walk, Corby, Northamptonshire, NN18 8RA, England

      IIF 84
  • Mrs Xiaohong Zhang
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8, Avonlea Road, Sale, M33 4HZ, England

      IIF 85
  • Ms Yang Liu
    Chinese born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 15581190 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 86
  • Zhang, Min
    British chef born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3, Avery Hill Road, New Eltham, London, SE9 2BD, England

      IIF 87
  • Zhang, Min
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3, Avery Hill Road, New Eltham, London, SE9 2BD, England

      IIF 88
    • 3, Avery Hill Road, New Eltham, London, SE9 2BD, United Kingdom

      IIF 89
  • Zhang, Min
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 11, Little Newport Street, London, London, WC2H 7JJ, United Kingdom

      IIF 90 IIF 91
    • 11, Little Newport Street, London, WC2H 7JJ, England

      IIF 92
    • 1st Floor Front, 36 Gerrard Street, London, W1D 5QA, England

      IIF 93
    • 3, Avery Hill Road, New Eltham, London, SE9 2BD, England

      IIF 94
  • Zhang, Min
    British beauty saloon born in March 1978

    Resident in England

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

      IIF 95
  • Zhang, Min
    British beauty therapist born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Basement 211, Edgeware Road, London, W2 1ES, England

      IIF 96
  • Zhang, Min
    British commercial director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 37, Gubbins Lane, Romford, RM3 0QA, England

      IIF 97
  • Zhang, Min
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 133, Middlesex Street, London, E1 7JF, England

      IIF 98 IIF 99
    • 6, Duke Street, Richmond, TW9 1HP, England

      IIF 100
    • 2, Juliette Mews, Romford, RM1 2BF, England

      IIF 101
  • Zhang, Min
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 12, John Princes Street, London, United Kingdom, WG1 0JR, United Kingdom

      IIF 102
    • 12, John Princes Street, London, W1G 0JR, United Kingdom

      IIF 103
    • 133, Middlesex Street, London, E1 7JF, England

      IIF 104
    • The Sati Room 12, John Princes Street, London, W1G 0JR, England

      IIF 105
    • 2, Juliette Mews, Romford, RM1 2BF, England

      IIF 106
    • 114, Hamlet Court Road, Westcliff-on-sea, SS0 7LP, England

      IIF 107
  • Zhang, Min
    British director/shareholder born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 133, Middlesex Street, London, E1 7JF, England

      IIF 108
  • Zhang, Min
    British general manager born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2, Juliette Mews, Romford, RM1 2BF, England

      IIF 109
  • Zhang, Min
    British manager born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Basement, 11 Little Newport Street, London, WC2H 7JJ, United Kingdom

      IIF 110
  • Zhang, Min
    British managing director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2, Juliette Mews, Romford, RM1 2BF, England

      IIF 111
  • Zhang, Min
    British shop manager born in March 1978

    Resident in England

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

      IIF 112
  • Chen, Jing
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 4 Park Road, Moseley, Birmingham, West Midlands, B13 8AB, United Kingdom

      IIF 113
  • Gulam, Azim
    British director/shareholder born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 419, Roman Road, London, E3 5QS, England

      IIF 114
  • Li, Yang
    British designer born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2, Goldingham Avenue, Loughton, IG10 2JF, England

      IIF 115
  • Li, Yang
    British educator born in June 1980

    Resident in England

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

      IIF 116
  • Li, Yang
    British financial consultant born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2, Goldingham Avenue, Loughton, Essex, IG10 2JF, England

      IIF 117
  • Liu, Yang
    British manager born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 156 Berkeley Square House (2nd Floor), Berkeley Square, London, W1J 6BD, England

      IIF 118
    • Suite 156 Berkeley Square House(2nd Floor), Berkeley Square, London, W1J 6BD, England

      IIF 119
  • Liu, Yang
    British ceo born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • The Ministry, 79 Borough Road, London, SE11 1DN, United Kingdom

      IIF 120
  • Liu, Yang
    British chief executive born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1-5, 27 Swinton Street, London, WC1X 9NW, England

      IIF 121
  • Mhemba, Lynah
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 25, Brunswick Gardens, Corby, NN18 9ER, England

      IIF 122
  • Mr Jun Long
    Chinese born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 23, Ravenhead Drive, Bristol, BS14 9AT, United Kingdom

      IIF 123
    • Unit 207, 1 Filwood Park Lane, Bristol, BS4 1ET, England

      IIF 124
    • Unit 207, Filwood Green Business Park, 1 Filwood Park Lane, Bristol, BS4 1ET, England

      IIF 125
    • Unit 207, Filwood Green Business Park, Filwood Park Lane, Bristol, BS4 1ET, England

      IIF 126
  • Mr Yang Li
    Chinese born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 54, St. James Street, Liverpool, L1 0AB, England

      IIF 127
    • 6, Sycamore Way, Liverpool, L16 2AE, England

      IIF 128 IIF 129
  • Mr Yang Liu
    Chinese born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3, Marblet Court, Gateshead, NE11 9TB, England

      IIF 130
    • 3, Marblet Court, Gateshead, NE11 9TB, United Kingdom

      IIF 131
    • 158, Newbridge Street, Newcastle, NE1 2ST, England

      IIF 132
    • 44-50, Stowel Street, Newcastle Upon Tyne, NE1 4XQ, England

      IIF 133
    • Floor C, Milburn House, Dean Street, Tyne & Wear, Newcastle Upon Tyne, NE1 1LE, United Kingdom

      IIF 134
  • Mrs Yan Li
    Chinese born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 88 Sterte Court, Sterte Close, Poole, BH15 2AX, England

      IIF 135
  • Mrs Yang Li
    Chinese born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 40, Forest Avenue, Ashford, TN25 4GB, England

      IIF 136
  • Mrs Yang Liu
    Chinese born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 49, Lockwood Road, Birmingham, B31 1QE, England

      IIF 137
  • Ms Yang Li
    British born in October 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Royal Crescent, Glasgow, G3 7SP, Scotland

      IIF 138
  • Wei, Liu
    Chinese company director born in December 1987

    Resident in England

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

      IIF 139
  • Wei, Liu
    Chinese director born in December 1987

    Resident in England

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

      IIF 140
  • Zhang, Kejun
    British company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 49, Kew Road, Richmond, TW9 2NQ, England

      IIF 141
  • Zhang, Lei
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 57, Huntly Road, Bournemouth, BH3 7HG, England

      IIF 142
  • Azim, Gulam
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 419, Roman Road, London, E3 5QS, England

      IIF 143
  • Miss Yang Liu
    Chinese born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 39-43 Bridge Street, Swinton, Mexborough, S64 8AP, United Kingdom

      IIF 144
  • Mr Min Zhang
    Chinese born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 7, Audley Firs, Hersham, Walton-on-thames, KT12 5NW, England

      IIF 145
  • Mr Wei Li
    Chinese born in December 1979

    Resident in China

    Registered addresses and corresponding companies
    • Collective Household Of, Anhui Provincial Department Of Commerce, No. 177,hongxing Road, Luyang District, Hefei City, Anhui Province, 230001, China

      IIF 146
  • Mr Wei Liu
    Chinese born in July 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 158, 17davidson House Hazlehead Aberdeen 5th Floor, Aberdeen, AB15 8ES, United Kingdom

      IIF 147
  • Mr Wei Liu
    Chinese born in October 1994

    Resident in China

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

      IIF 148
  • Mrs Liu Yang
    British born in December 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • 188, Hill Rise, Cardiff, CF23 6UN, Wales

      IIF 149
  • Ms Liu Wei
    Chinese born in December 1987

    Resident in England

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

      IIF 150
  • Ms Yang Liu
    Chinese born in June 1982

    Resident in England

    Registered addresses and corresponding companies
  • Saleem, Sibgha, Dr
    British director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 455, Whalley New Road, Blackburn, BB1 9SP, United Kingdom

      IIF 162
    • Daisyfield Business Centre, Appleby Street, Blackburn, BB1 3BL, England

      IIF 163
    • Unit 8 Cunningham Court, Lions Drive, Blackburn, Lancashire, BB1 2QX, United Kingdom

      IIF 164 IIF 165
  • Saleem, Sibgha, Dr
    British doctor born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 151, Wellington Road, Oldham, Lancashire, OL8 4DD, United Kingdom

      IIF 166 IIF 167
    • 151, Wellington Road, Oldham, OL8 4DD, England

      IIF 168
  • Yagnik, Hiren, Dr
    British director/shareholder born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 191 Stressbrook Road, Shirley, Solihull, Birmingham, West Midlands, B90 3PG, England

      IIF 169
  • Yang, Liu
    British company director born in December 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • 188, Hill Rise, Cardiff, CF23 6UN, Wales

      IIF 170
  • Yu, Cheng-hsien
    British director/shareholder born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • The Green Room, 12 John Princes Street, London, W1G 0JR, England

      IIF 171
  • Yu, Cheng-hsien
    British surveyor born in April 1992

    Resident in England

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

      IIF 172
  • Dr. Min Zhang
    Chinese born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 3, Beetham Close, Abingdon, OX13 6GP, United Kingdom

      IIF 173
    • 3, Beetham Close, Milton, Abingdon, OX13 6GP, England

      IIF 174
  • Li, Lin
    Chinese director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 83, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 175
  • Li, Wei
    Chinese software developer born in January 1979

    Resident in England

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

      IIF 176
  • Mr Wei Li
    Chinese born in January 1973

    Resident in China

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

      IIF 177
  • Mr Wei Li
    Chinese born in January 1979

    Resident in China

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

      IIF 178
  • Mr Wei Li
    Chinese born in December 1982

    Resident in China

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

      IIF 179
  • Mr Wei Liu
    Chinese born in September 1984

    Resident in China

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

      IIF 180
  • Mr Wei Liu
    Chinese born in November 1993

    Resident in China

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

      IIF 181
  • Mrs Yang Li
    British born in June 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • Roselea House Catsash Road, Langstone, Newport, Gwent, Wales

      IIF 182 IIF 183
  • Wei Liu
    Chinese born in December 1974

    Resident in China

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

      IIF 184
  • Li, Li
    Chinese director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 5, Norfolk Place, London, W2 1QN, England

      IIF 185
  • Li, Wei
    Chinese business executive born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 27, Wollaton Hall Drive, Nottingham, NG8 1AF, England

      IIF 186
  • Li, Wei
    Chinese director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
  • Li, Yan
    Chinese director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 27 Fawcett Street, Chelsea, London, SW10 9EY, United Kingdom

      IIF 195
  • Li, Yang
    Chinese director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 108, John Street, Sheffield, S2 4QU, England

      IIF 196
    • 108, John Street, Sheffield, S2 4QU, United Kingdom

      IIF 197
  • Liao, Jianwei
    Chinese manager born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Mill Pury Hill Business Park, Alderton Road, Towcester, Northants, NN12 7LS, England

      IIF 198
  • Liu, Yang
    Chinese business person born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 15581190 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 199
  • Li Yang
    Chinese born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1159-1161, London Road, Leigh-on-sea, SS9 3JE, England

      IIF 200
  • Min Zhang
    Chinese born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 179, Dutton Road, Bristol, BS14 8BZ, England

      IIF 201
  • Miss Yang Li
    British born in June 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • Roselea House, Catsash Road, Langstone, Newport, NP18 2LZ, Wales

      IIF 202
  • Mr Ashley Paul Said-kirton
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 104, Boundary House, Boston Road, Brentford, Middlesex, W7 2QE, United Kingdom

      IIF 203
    • 62, The Ride, Brentford, TW8 9LA, England

      IIF 204
    • Suite 104-105, Boundary House, Boston Road, Brentford, Middlesex, W7 2QE, England

      IIF 205
  • Mr Chao Wu
    Chinese born in February 1988

    Resident in China

    Registered addresses and corresponding companies
    • No. 401, Gate 2, Building 7, North And South Street, Hexi District, Tianjin, 0000, China

      IIF 206
  • Mr Cheuk Sing Charles Wang
    British born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, England

      IIF 207
    • 58a, Hamilton Road, High Wycombe, HP13 5BQ, England

      IIF 208
  • Mr Hongquan Liu
    Chinese born in October 1977

    Resident in China

    Registered addresses and corresponding companies
    • Rm A1407, No.188,zhangyang Rd., Shanghai, China.

      IIF 209
  • Mr Jian Li
    Chinese born in January 1975

    Resident in China

    Registered addresses and corresponding companies
    • No.92, Jinjiaxiang, Ganjingzi District, Dalian City, Liaoning Province, 0000, China

      IIF 210
  • Mr Jian Li
    Chinese born in October 1984

    Resident in China

    Registered addresses and corresponding companies
    • Room 606, Qingyunxuan, Tianlaizhixing, Diecui South Road, Duanzhou District, Zhaoqing City, Guangdong Province, 0000, China

      IIF 211
  • Mr Lei Liu
    Chinese born in April 1967

    Resident in China

    Registered addresses and corresponding companies
    • No.103, 7 Door, 14 Building, East Street, Chongwenmen, Chongwen District, Beijing City, China.

      IIF 212
  • Mr Lei Zhang
    Chinese born in December 1980

    Resident in China

    Registered addresses and corresponding companies
    • 1st Floor, 44, Worship Street, London, EC2A 2EA, England

      IIF 213
  • Mr Wei Li
    Chinese born in February 1966

    Resident in China

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

      IIF 214
  • Mr Wei Li
    Chinese born in June 1979

    Resident in China

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

      IIF 215
  • Mr Wei Li
    Chinese born in October 1981

    Resident in China

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

      IIF 216
  • Mr Wei Li
    Chinese born in July 1984

    Resident in China

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

      IIF 217
  • Mr Wei Li
    Chinese born in November 1986

    Resident in China

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

      IIF 218
  • Mr Wei Li
    Chinese born in May 1994

    Resident in China

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

      IIF 219
  • Mr Wei Liu
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tax Affinity Ltd, Tax Affinity Ltd, 16, Central Road, Worcester Park, KT4 8HZ, United Kingdom

      IIF 220
  • Mr Wei Liu
    Chinese born in July 1985

    Resident in China

    Registered addresses and corresponding companies
    • 15150963 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 221
    • 15201269 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 222
    • 10, Half Moon Ln, Worthing, West Sussex, BN13 2EJ, United Kingdom

      IIF 223
  • Mr Wei Liu
    Chinese born in June 1986

    Resident in China

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

      IIF 224
  • Mr Weiming Liang
    Chinese born in January 1974

    Resident in China

    Registered addresses and corresponding companies
    • Room 204, 79 Junjing Road, Tianhe District, Guangzhou City, Guangdong Province, 0000, China

      IIF 225
  • Mr Yan Liu
    Chinese born in December 1985

    Resident in China

    Registered addresses and corresponding companies
    • Room 2506 Building 15, No.1 Mansion, 8 Nanyang Street, Fu Rong Area, Changsha, Hu Nan, 410000, China

      IIF 226
  • Mr Yan Liu
    Chinese born in December 1993

    Resident in China

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

      IIF 227
  • Mr Yang Li
    China born in February 1971

    Resident in China

    Registered addresses and corresponding companies
    • Room 902, Building 9, No. 399, Longpan Middle, Road, Baixia District, Nanjing City, Jiangsu, China

      IIF 228
  • Mr Yang Li
    Chinese born in June 2003

    Resident in England

    Registered addresses and corresponding companies
    • 38, Cruso Street, Leek, ST13 8BW, England

      IIF 229
  • Mr Yuxiang Zhang
    Chinese born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 11, Little Newport Street, London, WC2H 7JJ, England

      IIF 230
  • Ms Jing Liu
    Chinese born in December 1984

    Resident in China

    Registered addresses and corresponding companies
    • Dalilou Village, Wangji Township, Yucheng County, Henan Province, 0000, China

      IIF 231
  • Ms Xiaohan Lou
    Chinese born in February 1978

    Resident in China

    Registered addresses and corresponding companies
    • No. 59, Chengxin One Street, Futian Street, Yiwu City, Zhejiang Province, 0000, China

      IIF 232
  • Yang, Li
    Chinese director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1159-1161, London Road, Leigh-on-sea, SS9 3JE, England

      IIF 233
  • Yang, Liu
    Chinese manager born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 122, Bensham Road, Gateshead, Tyne & Wear, NE8 1PY, England

      IIF 234
    • 3, Marblet Court, Gateshead, NE11 9TB, England

      IIF 235
  • Yang, Liu
    Chinese ceo born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 20, Tedder Close, Uxbridge, UB10 0FH, England

      IIF 236
  • Yang, Liu
    Chinese company director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 23a, Buckingham Avenue, Slough Trading Estate, Slough, Berkshire, SL1 4QA, England

      IIF 237
    • 20, Tedder Close, Uxbridge, UB10 0FH, England

      IIF 238
  • Zhang, Lei
    Chinese company director born in October 1979

    Resident in England

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

      IIF 239
  • Zhang, Lei
    Chinese director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 26, Seamoor Road, Bournemouth, BH4 9AS, England

      IIF 240
  • Zhang, Lei
    Chinese company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
  • Zhang, Lei
    Chinese director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 66 Shaftesbury Avenue, London, W1D 6LX, England

      IIF 243
  • Zhang, Xiangyu
    Chinese director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 42a Dunton Rd, Romford, RM1 4AD, United Kingdom

      IIF 244
  • Zhang, Xiao Hong
    Chinese company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 24, Wentworth Street, London, E1 7TF, United Kingdom

      IIF 245
  • Zhang, Xiao Hong
    Chinese shop manager born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 226, Chiswick Village, London, W4 3DF, England

      IIF 246
  • Zhang, Xiaohong
    Chinese company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 6 Archer Street, Archer Street, London, W1D 7AS, England

      IIF 247 IIF 248
    • Flat 2, 32 Princes Square, London, W2 4NJ, England

      IIF 249
  • Zhang, Xiaohong
    Chinese director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 10, Blakemore Way, Belvedere, DA17 5RP, United Kingdom

      IIF 250
    • 12, John Princes Street, London, W1G 0JR, England

      IIF 251
  • Zhang, Xiaohong
    Chinese shop manager born in August 1984

    Resident in England

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

      IIF 252
    • 226, Chiswick Village, London, W4 3DF, England

      IIF 253
    • Basement 11, Little Newport Street, London, WC2H 7JJ, England

      IIF 254
  • Dr Yang Liu
    Chinese born in December 1984

    Resident in China

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

      IIF 255
  • Li, Yang
    Chinese vice president, payment services with a us bank born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • All Saints Resource Centre, 44 All Saints Road, London, SW19 1BX, England

      IIF 256
  • Li, Yang
    Chinese accountant born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 41, Cromwell Avenue, New Malden, KT3 6DN, England

      IIF 257
  • Li, Yang
    Chinese company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
  • Li, Yang
    Chinese data analyst born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 6, Sycamore Way, Liverpool, L16 2AE, England

      IIF 260
  • Li, Yang
    Chinese director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 54, St. James Street, Liverpool, L1 0AB, England

      IIF 261
    • Flat 1, 6 Marmaduke Street, Liverpool, L7 1PB, England

      IIF 262
    • 2/f, 16 Nicolas Street, Manchester, M1 4EJ, England

      IIF 263
  • Li, Yang
    Chinese director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • C/o Astar Business Advisors, The Grange, 1 Central Road, Morden, SM4 5PQ, England

      IIF 264
  • Li, Yang
    Chinese phd student born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • Laurel House, Flat 12, Laurel House, 147a Cromwell Road, London, SW5 0QD, United Kingdom

      IIF 265
  • Li, Yang
    Chinese director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 40, Forest Avenue, Ashford, TN25 4GB, England

      IIF 266
  • Li, Yang
    Chinese educational advisor born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 40, Forest Avenue, Ashford, TN25 4GB, England

      IIF 267
  • Liu, Bin
    Chinese director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 81, Endell Street, Covent Garden, Ground Floor & Basement, London, WC2H 9AJ, England

      IIF 268
  • Liu, Wei
    Chinese company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4, Spencers Close, Aughton, Ormskirk, L39 4AZ, England

      IIF 269
  • Liu, Wei
    Chinese finance director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4, Spencers Close, Aughton, Ormskirk, L39 4AZ, England

      IIF 270
  • Liu, Yang
    Chinese manager born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 2 Gerrard Place, London, W1D 5PB, England

      IIF 271
  • Liu, Yang
    Chinese company director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit C, Ambleside, Gamston District Centre, Gamston, Nottingham, NG2 6PS, United Kingdom

      IIF 272
  • Long, Jun
    Chinese company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 23, Ravenhead Drive, Bristol, BS14 9AT, United Kingdom

      IIF 273
  • Long, Jun
    Chinese director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 207, 1 Filwood Park Lane, Bristol, BS4 1ET, England

      IIF 274
  • Long, Jun
    Chinese it entrepreneur born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 1 Temple Way, Bristol, BS2 0BY, United Kingdom

      IIF 275
  • Long, Jun
    Chinese managing director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 207, Filwood Green Business Park, 1 Filwood Park Lane, Bristol, BS4 1ET, England

      IIF 276
    • Unit 207, Filwood Green Business Park, Filwood Park Lane, Bristol, BS4 1ET, England

      IIF 277
  • Long, Jun
    Chinese programmer born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 23, Ravenhead Drive, Bristol, BS14 9AT, United Kingdom

      IIF 278
  • Lei Cai
    Chinese born in February 1971

    Resident in China

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

      IIF 279
  • Lin Zhang
    Chinese born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • C/o Property Accounts Limited, 59 Castle Street, Reading, RG1 7SN, England

      IIF 280
  • Miss Louise Hannah Clark
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 224b, Birchwood Road, Dartford, DA2 7HA, England

      IIF 281
  • Miss Yan Liu
    Chinese born in December 1985

    Resident in China

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

      IIF 282
  • Mr Bin Liu
    Chinese born in September 1984

    Resident in China

    Registered addresses and corresponding companies
    • 1101, Building 11, Phase Ii, Shenglong Garden, No. 2 Shenglong Road, Longgang District, Shenzhen, Guangdong Province, 0000, China

      IIF 283
  • Mr Jian Li
    Chinese born in June 1984

    Resident in China

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

      IIF 284
  • Mr Lei Miao
    Chinese born in January 1983

    Resident in China

    Registered addresses and corresponding companies
    • 15201272 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 285
  • Mr Lin Li
    Chinese born in December 1982

    Resident in China

    Registered addresses and corresponding companies
    • Wework The Monument, 51 Eastcheap, Billingsgate, London, EC3M 1JP, United Kingdom

      IIF 286
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 287
  • Mr Wei Li
    Chinese born in July 1968

    Resident in China

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

      IIF 288
  • Mr Wei Li
    Chinese born in August 1998

    Resident in China

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

      IIF 289
  • Mr Xianlei Lu
    Chinese born in December 1982

    Resident in China

    Registered addresses and corresponding companies
    • 14562053 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 290
  • Mr Yang Liu
    Chinese born in December 1989

    Resident in China

    Registered addresses and corresponding companies
    • Rm 1506 Building 12 Tianyue Bay Country Garden, No.295 Pujin Road, Pumiao, Yongning District, Nanning City, Guangxi, 530299, China

      IIF 291
  • Mr Ying Liu
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Nightingale Way, Westfield, Radstock, BA3 4NL, England

      IIF 292
  • Mr Yuxiang Zhang
    Chinese born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 267, High Road, Leyton, London, E10 5QN, United Kingdom

      IIF 293
    • 11, Little Newport Street, London, London, WC2H 7JJ, United Kingdom

      IIF 294
    • 124, City Road, London, EC1V 2NX, England

      IIF 295
  • Ms Becky Li Watson
    Chinese born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 154a, Leahurst Road, London, SE13 5NL, England

      IIF 296
  • Ms Hui Li
    Chinese born in December 1976

    Resident in China

    Registered addresses and corresponding companies
    • Rm A1407, No.188,zhangyang Rd., Shanghai, China.

      IIF 297
  • Ms Li Liu
    Chinese born in September 1971

    Resident in China

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

      IIF 298
  • Ms Li Liu
    Chinese born in December 1990

    Resident in China

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

      IIF 299
  • Ms Wei Li
    Chinese born in February 1986

    Resident in China

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

      IIF 300
  • Ms Wei Li
    Chinese born in November 1989

    Resident in China

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

      IIF 301
  • Ms Wei Li Gong
    Chinese born in December 1971

    Resident in China

    Registered addresses and corresponding companies
    • Rm A1407, No.188,zhangyang Rd., Shanghai, China.

      IIF 302
  • Ms Wei Liu
    Chinese born in September 1989

    Resident in China

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

      IIF 303
  • Ms Xiaohong Zhang
    Chinese born in August 1984

    Resident in England

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

      IIF 304
    • 226, Chiswick Village, London, W4 3DF, England

      IIF 305
    • Basement 11, Little Newport Street, London, WC2H 7JJ, England

      IIF 306
    • Flat 2, 32 Princes Square, London, W2 4NJ, England

      IIF 307
  • Ms Yang Liu
    Chinese born in April 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 434, Cathcart Road, Glasgow, G42 7BZ, Scotland

      IIF 308
  • Said-kirton, Ashley Paul
    British company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Boundary House, Boston Road, London, W7 2QE, United Kingdom

      IIF 309
  • Said-kirton, Ashley Paul
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 104, Boundary House, Boston Road, Brentford, Middlesex, W7 2QE, United Kingdom

      IIF 310
    • 62, The Ride, Brentford, TW8 9LA, England

      IIF 311
  • Said-kirton, Ashley Paul
    British director/shareholder born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite 104-105, Boundary House, Boston Road, Brentford, Middlesex, W7 2QE, England

      IIF 312
  • Wei Li
    Chinese born in December 1972

    Resident in China

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

      IIF 313
  • Wei Li
    Chinese born in February 1974

    Resident in China

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

      IIF 314
  • Wei Li
    Chinese born in December 1979

    Resident in China

    Registered addresses and corresponding companies
    • 15903212 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 315
    • Sinitruk Road East , Southeast Zaolin Villiage, Dangjia Street Office, Shizhong District, Jinan Shandong, China

      IIF 316
  • Wei Li
    Chinese born in December 1984

    Resident in China

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

      IIF 317
  • Wei Liu
    Chinese born in December 1987

    Resident in China

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

      IIF 318
  • Yang Li
    Chinese born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX

      IIF 319
    • Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 320
  • Zhang, Lin
    Chinese director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • C/o Property Accounts Limited, 59 Castle Street, Reading, RG1 7SN, England

      IIF 321
  • Zhang, Min, Dr.
    Chinese director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 3, Beetham Close, Abingdon, OX13 6GP, England

      IIF 322
  • Zhang, Min, Dr.
    Chinese engineer born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 3, Beetham Close, Milton, Abingdon, OX13 6GP, England

      IIF 323
  • Zhang, Xiaohong
    Chinese general manager born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Victoria Square, Belfast, BT1 4QG, Northern Ireland

      IIF 324
  • Zhang Xiaohong
    Chinese born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 15311708 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 325
  • Ceo Yang Li
    Chinese born in December 1994

    Resident in China

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

      IIF 326
  • El Hani, Walid
    Tunisian commercial director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1 & 2, 205 The Vale, London, W3 7QS, England

      IIF 327
  • Huilan Liu
    Chinese born in October 1984

    Resident in China

    Registered addresses and corresponding companies
    • 1/f D Buld, Dapugongyeyuan, Dashiling Road, Longdong Village, Shenzhen, Guangdong, 518000, China

      IIF 328
  • Jiangtao Liu
    Chinese born in August 1974

    Resident in China

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

      IIF 329
  • Jiangtao Liu
    Chinese born in February 1975

    Resident in China

    Registered addresses and corresponding companies
    • Rm 710, World Center A Tower, No. 18, Taolin Road, Pudong New Area, Shanghai, China

      IIF 330
  • Li, Wei
    Chinese general manager born in January 2000

    Resident in England

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

      IIF 331
  • Li, Yan
    Chinese general manager born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 88 Sterte Court, Sterte Close, Poole, BH15 2AX, England

      IIF 332
  • Li, Yang
    Chinese director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX

      IIF 333
    • 150, High Street, Eston, Middlesbrough, TS6 9JD, England

      IIF 334
  • Liu, Wei
    Chinese director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 222, Daubney Street, Cleethorpes, DN35 7PE, England

      IIF 335
    • 16, High Street, Yeadon, Leeds, LS19 7PP, England

      IIF 336
  • Liu, Yang
    Chinese dirctor born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 27, Basque Court Garter Garter Way, London, SE16 6XD, England

      IIF 337
    • 27, Garter Way, London, SE16 6XD, United Kingdom

      IIF 338
  • Liu, Yang
    Chinese lawyer born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 2 Gerrard Place, London, W1D 5PB, United Kingdom

      IIF 339
  • Liu, Yang
    Chinese manager born in June 1982

    Resident in England

    Registered addresses and corresponding companies
  • Liu, Yang
    Chinese chief executive officer born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 11, Walker Close, Church Crookham, GU52 8AE, England

      IIF 358
  • Liu, Yang
    Chinese manager born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 122, Bensham Road, Gateshead, Tyne & Wear, NE8 1PY, England

      IIF 359
    • 44-50, Stowel Street, Newcastle Upon Tyne, NE1 4XQ, England

      IIF 360
    • 44-50, Stowell Street, Newcastle Upon Tyne, NE1 4XQ, England

      IIF 361
  • Liu, Yang
    Chinese general manager born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 49, Lockwood Road, Birmingham, B31 1QE, England

      IIF 362
  • Liu, Yang
    Chinese company director born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 5, Dartmouth Road, London, NW2 4ET, England

      IIF 363
  • Liu, Yang
    Chinese investor born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 5, Dartmouth Road, London, NW2 4ET, England

      IIF 364
  • Mr Bin Wu
    Chinese born in December 1990

    Resident in China

    Registered addresses and corresponding companies
    • No. 13, Jiangjia Group, Banmiandian Village, Chihe Town, Dingyuan County, Anhui Province, 0000, China

      IIF 365
  • Mr Changyang Shu
    Chinese born in December 1977

    Resident in China

    Registered addresses and corresponding companies
    • 1802, Block A, Baoshutai, No.13 Yannan Road, Futian District, Shenzhen, Guangdong, 0000, China

      IIF 366
  • Mr Cheng-hsien Yu
    Taiwanese born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • Riverbridge House, Guildford Road, Fetcham, Leatherhead, KT22 9AD, England

      IIF 367 IIF 368
    • The Green Room, 12 John Princes Street, London, W1G 0JR, United Kingdom

      IIF 369 IIF 370
  • Mr Dan Li
    Chinese born in January 1986

    Resident in China

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

      IIF 371
  • Mr Haiming Li
    Chinese born in January 1962

    Resident in China

    Registered addresses and corresponding companies
    • No.12, Lujiawan, Yanhe Village, Yaojiaji Town, Huangpi District, Wuhan City, Hubei Province, 430322, China

      IIF 372 IIF 373
  • Mr Haisong Li
    Chinese born in November 1980

    Resident in China

    Registered addresses and corresponding companies
    • 07854555 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 374
  • Mr Jiangbo Li
    Chinese born in August 1983

    Resident in China

    Registered addresses and corresponding companies
    • Room 301, 20 Building, Jinyusonghu, No.2, Northern Industry 4 Road, Songshan, Lake Sci&tech Industry Park, Dongguan City, Guangdong Province, 523808, China

      IIF 375
  • Mr Jinsheng Li
    Chinese born in November 1991

    Resident in China

    Registered addresses and corresponding companies
    • No.354, Xiadong Village, Dongcun, Nanzhuang Town, Chancheng District, Foshan City, Guangdong Province, 0000, China

      IIF 376
  • Mr Jun Liu
    Chinese born in May 1978

    Resident in China

    Registered addresses and corresponding companies
    • Ste 122727, Unit 5 Atlas Road, Bootle, Bootle, Merseyside, L20 4DY, United Kingdom

      IIF 377
  • Mr Lei Zhang
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Huntly Road, Bournemouth, BH3 7HG, England

      IIF 378
  • Mr Li Wei
    Chinese born in December 1961

    Resident in China

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

      IIF 379
  • Mr Li Yang
    Chinese born in December 1981

    Resident in China

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

      IIF 380
  • Mr Liang Ma
    Chinese born in December 1973

    Resident in China

    Registered addresses and corresponding companies
    • Rm A1407, No.188,zhangyang Rd., Shanghai, China.

      IIF 381
  • Mr Lin Li
    Kittitian born in December 1982

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • 7th Floor, 50 Broadway, London, SW1H 0DB, United Kingdom

      IIF 382 IIF 383
    • Suite 1, 7th Floor, 50 Broadway, London, SW1H 0DB

      IIF 384
  • Mr Ling Li
    Chinese born in April 1979

    Resident in China

    Registered addresses and corresponding companies
    • 14, Rownham Court, Rownham Mead, Bristol, BS8 4YE, England

      IIF 385
  • Mr Ming Li
    Chinese born in January 1982

    Resident in China

    Registered addresses and corresponding companies
    • Room 2501, Lindun Building, No.100,north Hengfeng Road, Zhabei, Shanghai, 200070, China

      IIF 386
  • Mr Peiming Lao
    Chinese born in April 1978

    Resident in China

    Registered addresses and corresponding companies
    • No.6, North Six Lane, Laodi New Village, Hongxing, Lanshifan, Chancheng District, Foshan City, Guangdong Province, China.

      IIF 387
  • Mr Qiming Lu
    Chinese born in March 1977

    Resident in China

    Registered addresses and corresponding companies
    • Rm A1407, No.188,zhangyang Rd., Shanghai, China.

      IIF 388
    • Rm C1705, No.158, Zhangyang Rd., Shanghai, China.

      IIF 389
  • Mr Ran Li
    Chinese born in January 1990

    Resident in China

    Registered addresses and corresponding companies
    • Rm 303, Unit 2, Blk 3, No 17 Wuyuntan Rd., Qufu City, Shandong, 273199, China

      IIF 390
  • Mr Ran Li
    Chinese born in January 1995

    Resident in China

    Registered addresses and corresponding companies
  • Mr Yan Liu
    Chinese born in June 1980

    Resident in China

    Registered addresses and corresponding companies
    • 701, Taibaiju 8 Building, Luohu District,dongxiao Road, Shenzhen, 518000, China

      IIF 396
  • Mr Yang Li
    Chinese born in January 1979

    Resident in China

    Registered addresses and corresponding companies
    • 14371901 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 397
    • 1-7-1, 29 Xingtai Street, Shahekou District, Dalian City, Liaoning Province, 116021, China

      IIF 398
  • Mr Yang Liu
    Chinese born in August 1981

    Resident in China

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

      IIF 399
  • Mr Yang Liu
    Chinese born in October 1985

    Resident in China

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

      IIF 400
  • Mr Yang Liu
    Chinese born in October 1988

    Resident in China

    Registered addresses and corresponding companies
    • No 40, Group 7, Gaoping Village, Chengnan Town, Linshui County, Sichuan, 638500, China

      IIF 401
    • Flat32, Adventures Court 12 Newport Avenue, London, E14 2DN, United Kingdom

      IIF 402
  • Mr Yang Liu
    Chinese born in October 1995

    Resident in China

    Registered addresses and corresponding companies
    • Office 1, Unit 6, Monckton Road, Wakefield, WF2 7AN, England

      IIF 403
  • Mr Yanhui Liu
    Chinese born in August 1980

    Resident in China

    Registered addresses and corresponding companies
    • Room 2501,lindun Building, No.100,north Hengfeng Road, Zhabei, Shanghai, 200070, China

      IIF 404
  • Mr Yi Zhang
    Chinese born in June 1977

    Resident in China

    Registered addresses and corresponding companies
    • No.8, Jibei Industry One Road, Longjiang Town, Shunde District, Foshan City, Guangdong Province, China.

      IIF 405
  • Mr Yu Zhou
    Chinese born in July 1975

    Resident in China

    Registered addresses and corresponding companies
    • Room 505, Building 3, No. 737, Fenglin One Road, Yuelu District, Changsha City, Hunan Province, 0000, China

      IIF 406
  • Mr Yunfei Liu
    Chinese born in March 1975

    Resident in China

    Registered addresses and corresponding companies
    • No.10, 1 Unit, 1f, Nanping Street, Cheng District, Datong City, Shanxi Province, China.

      IIF 407
  • Mr Zhongwei Liu
    Chinese born in August 1976

    Resident in China

    Registered addresses and corresponding companies
    • 14866475 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 408
    • 14876196 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 409
  • Mrs Wei Li
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Tintern Road, Carshalton, SM5 1QF, United Kingdom

      IIF 410
    • 180-182, Earls Court Road, London, SW5 9QG, England

      IIF 411
    • 180-182, Earls Court Road, London, SW5 9QG, United Kingdom

      IIF 412
  • Mrs Yan Li
    Chinese born in February 1986

    Resident in China

    Registered addresses and corresponding companies
    • 70, Western Avenue, London, W3 7TX, United Kingdom

      IIF 413
  • Ms Donghui Li
    Chinese born in December 1985

    Resident in China

    Registered addresses and corresponding companies
    • No.504, Building 26, Nanhuyuan, Yangse Town, Zhangjiagang City, Jiangsu Province, China

      IIF 414
  • Ms Li Kang
    Chinese born in January 1974

    Resident in China

    Registered addresses and corresponding companies
    • Flat/rm 1701, 17/f Ricky Ctr, 36 Chong Yip St, Kwun Tong, Kowloon, Hong Kong, China.

      IIF 415
  • Ms Si Chen
    Chinese born in December 1986

    Resident in China

    Registered addresses and corresponding companies
    • Room 2501,lindun Building, No.100,north Hengfeng Road, Zhabei, Shanghai, 200070, China

      IIF 416
  • Ms Wei Gong
    Chinese born in January 1981

    Resident in China

    Registered addresses and corresponding companies
    • Room 2501, Lindun Building, No.100,north Hengfeng Road, Zhabei, Shanghai, 200070, China

      IIF 417
  • Ms Xiao Han Lou
    Chinese born in February 1978

    Resident in China

    Registered addresses and corresponding companies
    • No. 59, Chengxin One Street, Futian Streets, Yiwu City, Zhejiang Province, China

      IIF 418
  • Ms Xiao Hong Zhang
    Chinese born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 24, Wentworth Street, London, E1 7TF, United Kingdom

      IIF 419
  • Ms Xiaohong Zhang
    Chinese born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Victoria Square, Belfast, BT1 4QG, Northern Ireland

      IIF 420
  • Ms Yan Liu
    Chinese born in July 1979

    Resident in China

    Registered addresses and corresponding companies
    • Ni709055 - Companies House Default Address, Belfast, BT1 9DY

      IIF 421
  • Ms Yan Liu
    Chinese born in October 1986

    Resident in China

    Registered addresses and corresponding companies
    • 2506, Unit B, Building 1, Pinya Park, Bulong Road, Longgang District, Shenzhen, 518000

      IIF 422
  • Ms Yang Liu
    Chinese born in December 1986

    Resident in China

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

      IIF 423
  • Wang, Cheuk Sing Charles
    British company director born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, England

      IIF 424
  • Wang, Cheuk Sing Charles
    British director/shareholder born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 58a, Hamilton Road, High Wycombe, HP13 5BQ, England

      IIF 425
  • Wei Ji
    Chinese born in November 1974

    Resident in China

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

      IIF 426
  • Wei Li
    Chinese born in January 1970

    Resident in China

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

      IIF 427
  • Wei Li
    Chinese born in November 1979

    Resident in China

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

      IIF 428
  • Wei Li
    Chinese born in December 1982

    Resident in China

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

      IIF 429
  • Wei Liu
    Chinese born in August 1978

    Resident in China

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

      IIF 430
  • Wei Liu
    Chinese born in March 1981

    Resident in China

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

      IIF 431
  • Wei Liu
    Chinese born in November 1986

    Resident in China

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

      IIF 432
  • Wei Liu
    Chinese born in February 1987

    Resident in China

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

      IIF 433
    • No.301, Gate 4, Building 5, Yushui Garden, Yujiang Road, Hexi District, Tianjin, 300202, China

      IIF 434
  • Yan Liu
    Chinese born in October 1974

    Resident in China

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

      IIF 435
  • Zhang, Min
    Chinese director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 179, Dutton Road, Bristol, BS14 8BZ, England

      IIF 436 IIF 437
    • 7, Audley Firs, Hersham, Walton-on-thames, KT12 5NW, England

      IIF 438
  • Bing Liu
    Chinese born in January 1973

    Resident in China

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

      IIF 439
  • Gong, Wei Li
    Chinese director/shareholder born in December 1971

    Resident in China

    Registered addresses and corresponding companies
    • Rm A1407, No.188, Zhangyang Rd., Shanghai, 0000, China.

      IIF 440
  • Hailing Liu
    Chinese born in February 1976

    Resident in China

    Registered addresses and corresponding companies
    • No.7, Unit 2, No.21, Yudaiqiao Street, Qingyang District, Chengdu, 610031, China

      IIF 441
    • No 7 Unit 2, No 21 Yudaiqiao Street, Qingyang Dist, Chengdu City, Sichuan Province 0000, China

      IIF 442
  • Jian Li
    Chinese born in October 1975

    Resident in China

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

      IIF 443
  • Jiangtao Liu
    Chinese born in June 1979

    Resident in China

    Registered addresses and corresponding companies
    • No.10, Xiaobei Street, Chengguan Town, Hongan County, Hubei Province, China

      IIF 444
  • Li, Wei
    British director born in March 1982

    Registered addresses and corresponding companies
    • 27, Wollaton Hall Drive, Nottingham, Nottinghamshire, NG8 1AF, United Kingdom

      IIF 445
  • Li, Yang
    British company director born in June 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • Roselea House, Catsash Road, Langstone, Newport, NP18 2LZ, Wales

      IIF 446
  • Li, Yang
    British director born in June 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Lyon Close, Cardiff, CF11 8TZ, Wales

      IIF 447
  • Lei Zhang
    Chinese born in November 1975

    Resident in China

    Registered addresses and corresponding companies
    • 13817772 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 448
  • Lei Zhang
    Chinese born in November 1984

    Resident in China

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

      IIF 449
    • Rm501, Lane 37, Yimin Road, Chuansha Town, Pudong New Area, Shanghai City, 200135, China

      IIF 450
  • Li Liu
    Chinese born in November 1973

    Resident in China

    Registered addresses and corresponding companies
    • 13819903 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 451
    • 29a, Yutao Ge, Yongcui Huafu, Luohu District, Shenzhen City, Guangdong Province, China

      IIF 452
  • Lihui Lin
    Chinese born in October 1979

    Resident in China

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

      IIF 453
  • Miss Xiaohong Zhang
    Chinese born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 10, Blakemore Way, Belvedere, DA17 5RP, United Kingdom

      IIF 454
    • 12, John Princes Street, London, W1G 0JR, England

      IIF 455
    • 6 Archer Street, Archer Street, London, W1D 7AS, England

      IIF 456 IIF 457
  • Mr Bailian Zhan
    Chinese born in December 1969

    Resident in China

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

      IIF 458
  • Mr Bo Chen
    Chinese born in August 1978

    Resident in China

    Registered addresses and corresponding companies
    • Rm A1407, No.188,zhangyang Rd., Shanghai, China.

      IIF 459
  • Mr Hiren Yagnik
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Prospect Lane, Solihull, West Midlands, B91 1HS, England

      IIF 460
  • Mr Hongliang Lin
    Chinese born in November 1986

    Resident in China

    Registered addresses and corresponding companies
    • No. 8, Shaaozi Group, Huxing Village, Panlong Town, Zhanggong District, Ganzhou City, Jiangxi Province, China.

      IIF 461
  • Mr Jie Lin
    Chinese born in June 1986

    Resident in China

    Registered addresses and corresponding companies
    • No. 3, Team 4, Dongshanyuan Village, Suicheng Town, Suixi County, Guangdong Province, 0000, China

      IIF 462
  • Mr Jiemin Lin
    Chinese born in April 1983

    Resident in China

    Registered addresses and corresponding companies
    • Rm A1407, No.188,zhangyang Rd., Shanghai, China.

      IIF 463
  • Mr Le Ma
    Chinese born in April 1987

    Resident in China

    Registered addresses and corresponding companies
    • No.17, Building 1, No. 24, Labor Road, Weidu District, Xuchang City, Henan Province, 0000, China

      IIF 464
  • Mr Lei Zhang
    Chinese born in April 2020

    Resident in China

    Registered addresses and corresponding companies
    • 1st Floor, 44, Worship Street, London, EC2A 2EA, England

      IIF 465
  • Mr Li Jiajun
    Chinese born in March 1981

    Resident in China

    Registered addresses and corresponding companies
    • Liujiayuan Tree Farm Yaotai Sub-field, Yizu No. 35 Chang Tang Mouth Town, Xiantao City, Hubei Province, 0000, China

      IIF 466
  • Mr Li Zhang
    Chinese born in August 1982

    Resident in China

    Registered addresses and corresponding companies
    • No 201, Zhangxinbai Village, Zhengdian Town, Leling City, Shandong, 253600, China

      IIF 467
  • Mr Lian Jie
    Chinese born in August 1980

    Resident in China

    Registered addresses and corresponding companies
    • Room 2501, Lindun Building, No.100,north Hengfeng Road, Zhabei, Shanghai, 200070, China

      IIF 468
  • Mr Min Zhang
    Chinese born in June 1976

    Resident in China

    Registered addresses and corresponding companies
    • 13710942 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 469
  • Mr Qingkai Liang
    Chinese born in October 1990

    Resident in China

    Registered addresses and corresponding companies
    • Room 101, No.16, Lane 268, Wanping South Road, Xuhui District, Shanghai, 0000, China

      IIF 470
  • Mr Rui Wang
    Chinese born in October 1980

    Resident in Hong Kong

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

      IIF 471
  • Mr Shunjiang Lin
    Chinese born in November 1989

    Resident in China

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

      IIF 472
  • Mr Weibo Chen
    Chinese born in September 1996

    Resident in China

    Registered addresses and corresponding companies
    • No.47 Xifeng Village, Dayang Town, Jinyun County, Zhejiang Province, 0000, China

      IIF 473
  • Mr Wenping Chen
    Chinese born in November 1975

    Resident in China

    Registered addresses and corresponding companies
    • No.8, Unit 3, No.24 Building, Jincheng Residential Quarter, Economic & Technical Development Zone, Yantai City, Shandong Province, China

      IIF 474
  • Mr Yajun Li
    Chinese born in July 1994

    Resident in China

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

      IIF 475
  • Mr Yang Li
    Chinese born in August 1979

    Resident in China

    Registered addresses and corresponding companies
    • Room 702, Unit 1, Block 12, Zijin Community, Xihu District, Hangzhou City, Zhejiang Province, China

      IIF 476 IIF 477
  • Mr Yang Li
    Chinese born in January 1980

    Resident in China

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

      IIF 478
  • Mr Yang Li
    Chinese born in September 1981

    Resident in China

    Registered addresses and corresponding companies
    • Room 151, 90 Long Acre Covent Garden, London, Long Acre, London, WC2E 9RZ, England

      IIF 479
  • Mr Yang Li
    British born in November 1986

    Resident in United Kingdom

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

      IIF 480
  • Mr Yang Li
    Chinese born in November 1986

    Resident in China

    Registered addresses and corresponding companies
    • C/o Astar Business Advisors, The Grange, 1 Central Road, Morden, SM4 5PQ, England

      IIF 481
  • Mr Yang Li
    Chinese born in January 1987

    Resident in China

    Registered addresses and corresponding companies
    • 2, Blackett Street, Manchester, M12 6AE, England

      IIF 482
  • Mr Yang Li
    Chinese born in October 1990

    Resident in China

    Registered addresses and corresponding companies
    • 301hao, Renminlu110hao3haolou1danyuan, Anqiu, Shandong, 262100, China

      IIF 483
    • Floor 1, Office 25 22 Market Square, London, E14 6BU, United Kingdom

      IIF 484
  • Mr Yang Li
    Chinese born in October 1996

    Resident in China

    Registered addresses and corresponding companies
    • 14/2e Docklands Business Centre, 10-16 Tiller Road, London, London, E14 8PX

      IIF 485
  • Mr Yang Liu
    Chinese born in April 1993

    Resident in China

    Registered addresses and corresponding companies
    • Initial Business Centre, Wilson Business Park, Manchester, England, M40 8WN, England

      IIF 486
  • Mr Yang Liu
    Chinese born in August 1995

    Resident in China

    Registered addresses and corresponding companies
    • 5zu, Shidizhengonghecun, Mianzhushi, Sichuansheng, 618214, China

      IIF 487
  • Mr Yu Liu
    Chinese born in April 1990

    Resident in China

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

      IIF 488
  • Mr Yue Liu
    Chinese born in March 1987

    Resident in China

    Registered addresses and corresponding companies
    • No. 1, Qingyunxia Group, Nongrong Village, Xiema Town, Beibei District, Chongqing, 0000, China

      IIF 489 IIF 490
  • Mr Zhang Lei
    Chinese born in March 1979

    Resident in China

    Registered addresses and corresponding companies
    • 403, Building 4, Miner Seven Village, Liuqiao, Xiangshan District, Anhui Province, Huaibei City, 235000, China

      IIF 491
  • Mrs Jian Li
    Chinese born in March 1989

    Resident in China

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

      IIF 492
  • Mrs Li Liu
    Chinese born in June 1978

    Resident in Netherlands

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

      IIF 493
  • Ms Jiang Yi
    Chinese born in September 1971

    Resident in China

    Registered addresses and corresponding companies
    • Room 202, 2 Unit, 30 Building, Cilin Xiaoqu, Choucheng Street, Yiwu City, Zhejiang Province, China.

      IIF 494
  • Ms Li Li
    Chinese born in January 1983

    Resident in China

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

      IIF 495
  • Ms Li Lin
    Chinese born in June 1977

    Resident in China

    Registered addresses and corresponding companies
    • No. 2403, Seat 2, Junyuege, Hanlinjunting, No.6, Kedexi Road, Xixiangtang District, Nanning City, 530000, China

      IIF 496
  • Ms Li Liu
    Chinese born in March 1988

    Resident in China

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

      IIF 497
  • Ms Wei He
    Chinese born in November 1982

    Resident in China

    Registered addresses and corresponding companies
    • 3f No. 139 Nanhuan Road, Zhangjiagang City, Jingsu Province, China

      IIF 498
  • Ms Yan Li
    Chinese born in August 1994

    Resident in China

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

      IIF 499
  • Ms Yan Liu
    Chinese born in May 1988

    Resident in China

    Registered addresses and corresponding companies
    • Room 1506 Building 1 Jiangnan Mingzhu, No.670 Longyang Road, Dingcheng District, Changde City, Hunan, 415199, China

      IIF 500
  • Ms Yan Zou
    Chinese born in November 1978

    Resident in China

    Registered addresses and corresponding companies
    • 4-2-3, No. 27, Hongqi North Street, Jingzi District, Dalian City, Laioning Province, 0000, China

      IIF 501
  • Ms Yao Chen
    Chinese born in October 1976

    Resident in China

    Registered addresses and corresponding companies
    • Rm C1901, No.158, Zhangyang Rd., Shanghai, 0000, China

      IIF 502
  • Ms Yin Hu
    Chinese born in January 1973

    Resident in China

    Registered addresses and corresponding companies
    • Room 205, No.54 Yujinggang Road, Zhabei District, Shanghai, 200070, China.

      IIF 503
  • Ms Yuer Chen
    Chinese born in January 1978

    Resident in China

    Registered addresses and corresponding companies
    • Unit 1804, South Bank Tower, 55 Upper Ground, London, SE1 9EY, United Kingdom

      IIF 504
  • Qi Liu
    Chinese born in February 1984

    Resident in China

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

      IIF 505
  • Wu, Chao
    Chinese director/shareholder born in February 1988

    Resident in China

    Registered addresses and corresponding companies
    • No. 401, Gate 2, Building 7, North And South Street, Hexi District, Tianjin, 0000, China

      IIF 506
  • Wei Li
    Chinese born in February 1966

    Resident in China

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

      IIF 507
  • Wei Li
    Chinese born in April 1970

    Resident in China

    Registered addresses and corresponding companies
    • 15697514 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 508
  • Wei Li
    Chinese born in March 1978

    Resident in China

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

      IIF 509
  • Wei Li
    Chinese born in May 1979

    Resident in China

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

      IIF 510
  • Wei Li
    Chinese born in October 1980

    Resident in China

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

      IIF 511
    • Rm.666-2-2209, Jiangshan South Load, Huangdao District Qingdao City, Shandong Province, China

      IIF 512
  • Wei Li
    Chinese born in October 1981

    Resident in China

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

      IIF 513
    • Room 404, No 19 Building, Nian-si-er-cun North Of Yangzijiang Road, Yangzhou City, Jiangsu Province, China

      IIF 514
  • Wei Li
    Chinese born in May 1981

    Resident in China

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

      IIF 515
  • Wei Li
    Chinese born in June 1981

    Resident in China

    Registered addresses and corresponding companies
    • 106-407 Chun Jiang Hua Cheng, No.677 Si Ming East Road, Yinzhou, Ningbo, China

      IIF 516
  • Wei Li
    Chinese born in January 1983

    Resident in China

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

      IIF 517
  • Wei Li
    Chinese born in November 1986

    Resident in China

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

      IIF 518
  • Wei Li
    Chinese born in November 1987

    Resident in China

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

      IIF 519
  • Wei Li
    Chinese born in November 1988

    Resident in China

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

      IIF 520
    • No.20, Hangou Road, Hanjiang District, Yangzhou City, Jiangsu Province, 225000, China

      IIF 521
  • Wei Li
    Chinese born in October 1999

    Resident in China

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

      IIF 522
  • Wei Liu
    Chinese born in September 1982

    Resident in China

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

      IIF 523
  • Wei Liu
    Chinese born in June 1986

    Resident in China

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

      IIF 524
  • Wei Liu
    Chinese born in August 1986

    Resident in China

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

      IIF 525
  • Weian Li
    Chinese born in September 1982

    Resident in China

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

      IIF 526
  • Weiming Liang
    Chinese born in January 1974

    Resident in China

    Registered addresses and corresponding companies
    • Room 204, 79 Junjing Road, Tianhe District, Guangzhou City, Guangdong Province, 510000, China

      IIF 527
  • Yang, Liu
    Chinese director born in December 1973

    Resident in China

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

      IIF 528
    • Room 201, No.7, Lane 252, Penglai Road, Huangpu District, Shanghai, 200010, China

      IIF 529
  • Yan Liu
    Chinese born in January 1978

    Resident in China

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

      IIF 530
    • Room 401, Unit 2, Building 5, No. 116 Ningxia Road, Shinan District, Qingdao City, Shandong Province, 266072, China

      IIF 531
  • Yan Liu
    Chinese born in December 1992

    Resident in China

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

      IIF 532
  • Yi Zhang
    Chinese born in December 1970

    Resident in China

    Registered addresses and corresponding companies
    • Room 501,no.14, Building 6, Zhenan Xin Cun, Jiangdong District, Ningbo City, Zhejiang Province 0000, China

      IIF 533
  • Zhang, Yuxiang
    Chinese company director born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 267, High Road, Leyton, London, E10 5QN, United Kingdom

      IIF 534
    • 11, Little Newport Street, London, London, WC2H 7JJ, United Kingdom

      IIF 535
  • Zhang, Yuxiang
    Chinese general manager born in April 1998

    Resident in England

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

      IIF 536
  • Bin Liu
    Chinese born in August 1977

    Resident in China

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

      IIF 537
  • Bin Liu
    Chinese born in September 1984

    Resident in China

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

      IIF 538
  • Bin Liu
    Chinese born in October 1986

    Resident in China

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

      IIF 539
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 540
  • Cai, Lei
    Chinese director/shareholder born in February 1971

    Resident in China

    Registered addresses and corresponding companies
    • 102, Household 1 Unit, No.126, Yuhuan Road, Shibei District, Qingdao City, Shandong Province, 0000, China

      IIF 541
  • Chen, Changli
    Chinese director/shareholder born in November 1968

    Resident in China

    Registered addresses and corresponding companies
    • No.47-2, Wuchang Street, Zhongshan District, Dalian City, Liaoning Province, 0000, China

      IIF 542
  • Jiang, Xiaoyi
    Chinese director/shareholder born in October 1979

    Resident in China

    Registered addresses and corresponding companies
    • Room 1, 10/f 5 Building, No.40, Sanhuanzhonglu, Haidian District, Beijing, 0000, China.

      IIF 543
  • Jia Lin
    Chinese born in January 1989

    Resident in China

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

      IIF 544
  • Jian Li
    Chinese born in June 1981

    Resident in China

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

      IIF 545
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 546
  • Jian Li
    Chinese born in November 1986

    Resident in China

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

      IIF 547
  • Kang, Li
    Chinese director/share holder born in January 1974

    Resident in China

    Registered addresses and corresponding companies
    • Flat/rm 1701, 17/f Ricky Ctr 36, Chong Yip St, Kwun Tong, Kowloon, Hong Kong, 0000, China

      IIF 548
  • Kang, Li
    Chinese director/shareholder born in January 1974

    Resident in China

    Registered addresses and corresponding companies
    • Flat/rm 1701, 17/f Ricky Ctr, 36 Chong Yip St, Kwun Tong, Kowloon, Hong Kong, 0000, China

      IIF 549
  • Kailiang Liu
    Chinese born in March 1973

    Resident in China

    Registered addresses and corresponding companies
    • Rm 304, No 145 Nanjian, Beitang Dist, Wuxi City, Jiangsu, 000000, China

      IIF 550
  • Li, Wei
    Chinese merchant born in December 1972

    Resident in China

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

      IIF 551
  • Li, Wei
    Chinese director born in February 1974

    Resident in China

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

      IIF 552
  • Li, Wei
    Chinese director born in December 1979

    Resident in China

    Registered addresses and corresponding companies
    • 15903212 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 553
  • Li, Wei
    Chinese merchant born in December 1979

    Resident in China

    Registered addresses and corresponding companies
    • Sinitruk Road East , Southeast Zaolin Villiage, Dangjia Street Office, Shizhong District, Jinan Shandong, China

      IIF 554
  • Li, Wei
    Chinese merchant born in December 1984

    Resident in China

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

      IIF 555
    • No.223, Daizong Street, Taishan District, Tai'an, Shandong, 271099, China

      IIF 556
  • Li, Yang
    China merchant born in February 1971

    Resident in China

    Registered addresses and corresponding companies
    • Room 902, Building 9, No. 399, Longpan Middle, Road, Baixia District, Nanjing City, Jiangsu, China

      IIF 557
  • Li, Yang
    Chinese commercial director born in June 2003

    Resident in England

    Registered addresses and corresponding companies
    • 38, Cruso Street, Leek, ST13 8BW, England

      IIF 558
  • Lin, Chun Ling
    Chinese director/shareholder born in November 1985

    Resident in China

    Registered addresses and corresponding companies
    • 6, Erting Sanbilian, Gonghou, Xilong Village, Linpan Town, Jiedong County, Guangdong, 0000, China.

      IIF 559
  • Liu, Wei
    Chinese director born in December 1974

    Resident in China

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

      IIF 560
  • Lou, Xiao Han
    Chinese director & shareholder born in February 1978

    Resident in China

    Registered addresses and corresponding companies
    • 208, No. 66, Lane 3, Chi Wei Village, Hua Qiang Road S., Fu Tian District, Shen Zhen City, China

      IIF 561
  • Lou, Xiao Han
    Chinese director/shareholder born in February 1978

    Resident in China

    Registered addresses and corresponding companies
    • No. 59, Chengxin One Street, Futian Streets, Yiwu City, Zhejiang Province, China

      IIF 562
  • Lei Li
    Chinese born in March 1977

    Resident in China

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

      IIF 563
  • Lei Li
    Chinese born in October 1983

    Resident in China

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

      IIF 564
  • Lei Li
    Chinese born in November 1985

    Resident in China

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

      IIF 565
  • Lei Miao
    Chinese born in January 1983

    Resident in China

    Registered addresses and corresponding companies
    • Churchill House 142-146, Old Street, London, EC1V 9BW, England

      IIF 566
  • Lei Zhang
    Chinese born in May 1975

    Resident in China

    Registered addresses and corresponding companies
    • Room 1201, Building 1, Lane 111, Luxiang Road, Baoshan District, Shanghai, China

      IIF 567
  • Lei Zhang
    Chinese born in February 1983

    Resident in China

    Registered addresses and corresponding companies
    • Building 2, Liuhezhijia, Beisanhuanyusuoling Road Jiaochakou, Zhengzhou, Henan, China

      IIF 568
  • Lei Zhang
    Chinese born in February 1986

    Resident in China

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

      IIF 569
  • Lei Zhang
    Chinese born in October 1987

    Resident in China

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

      IIF 570
  • Lei Zhang
    Chinese born in November 1987

    Resident in China

    Registered addresses and corresponding companies
    • 13714944 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 571
    • 15813639 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 572
    • 1822, Lingqiao Plaza, No.31, Yaohang Streetr, Haishu District, Ningbo, Zhejiang, China

      IIF 573
  • Li Kang
    Chinese born in January 1974

    Resident in China

    Registered addresses and corresponding companies
    • Flat/rm 1701, 17/f Ricky Ctr 36, Chong Yip St, Kwun Tong, Kowloon, Hong Kong, 0000, China

      IIF 574
  • Li Li
    Chinese born in February 1964

    Resident in China

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

      IIF 575
  • Li Liu
    Chinese born in June 1978

    Resident in China

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

      IIF 576
  • Li Liu
    Chinese born in April 1981

    Resident in China

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

      IIF 577
  • Li Liu
    Chinese born in November 1983

    Resident in China

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

      IIF 578
  • Li Liu
    Chinese born in August 1984

    Resident in China

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

      IIF 579
  • Li Liu
    Chinese born in November 1989

    Resident in China

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

      IIF 580
  • Li Wei
    Chinese born in January 1979

    Resident in China

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

      IIF 581
  • Li Zhang
    Chinese born in November 1984

    Resident in China

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

      IIF 582
  • Lin Li
    Chinese born in February 1984

    Resident in China

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

      IIF 583
  • Ma, Liang
    Chinese director/shareholder born in December 1973

    Resident in China

    Registered addresses and corresponding companies
    • 08107266 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 584
  • Meichan Zhuang
    Chinese born in October 1977

    Resident in China

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

      IIF 585
  • Min Zhang
    Chinese born in October 1978

    Resident in China

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

      IIF 586
  • Miss Aishat Olamide Balogun
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 9, Stanmore Road, Belvedere, Belvedere, DA17 6EB, United Kingdom

      IIF 587
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 588
  • Mr Bincheng Li
    Chinese born in May 2001

    Resident in China

    Registered addresses and corresponding companies
    • No.293, Huangtangxia Village, Dongcheng Street, Yongkang City, Zhejiang Province, 0000, China

      IIF 589
  • Mr Binglin Wu
    Chinese born in August 1990

    Resident in China

    Registered addresses and corresponding companies
    • No.71, Wujialing Village, Huashan Town, Jimo City, Shandong Province, 0000, China

      IIF 590
  • Mr En Zhang
    Chinese born in May 1993

    Resident in China

    Registered addresses and corresponding companies
    • Room 604, No. 69, North Jilixia Road, Haizhu District, Guangzhou, 0000, China

      IIF 591
  • Mr Feng Wang
    Chinese born in August 1977

    Resident in China

    Registered addresses and corresponding companies
    • Room 2501, Lindun Building, No.100,north Hengfeng Road, Zhabei, Shanghai, 200070, China

      IIF 592
  • Mr Fengshui Cai
    Chinese born in April 1980

    Resident in China

    Registered addresses and corresponding companies
    • Yantan West Road, Xinqiaotou Village, Shangwang Street, Ruian City, Zhejiang Province, China

      IIF 593
  • Mr Gong Chen
    Chinese born in October 1981

    Resident in China

    Registered addresses and corresponding companies
    • 1-2-2906, Yucai Mingshi, Huiji 2nd Road, Jiang'an District, Wuhan City, Hubei Province, 0000, China

      IIF 594
  • Mr Hua Jun Zhang
    Chinese born in December 1975

    Resident in China

    Registered addresses and corresponding companies
    • Abbey House 450, Bath Road, West Drayton, UB7 0EB, England

      IIF 595
  • Mr Huajun Zhang
    Chinese born in December 1975

    Resident in China

    Registered addresses and corresponding companies
    • No.19, 1 She, Xuetian Village, Falun Town, Zizhong County, Sichuan Province, China

      IIF 596
  • Mr Jiawei Yang
    Chinese born in December 1995

    Resident in Spain

    Registered addresses and corresponding companies
    • Gran Via De Les Corts, Catalane 448 Loc 3, Barcelona, 08004, Spain

      IIF 597
  • Mr Jun Long
    Chinese born in June 1954

    Resident in China

    Registered addresses and corresponding companies
    • Rm.2b, #3 Century Classic, 45 Xiaoguanbeili, Chaoyang Dist., Beijing, 100029, China.

      IIF 598
    • Room 2b, Floor No.3 Shijijiayuan, No.45 Xiaoguan Kitasato, Chaoyang District, Beijing City, China.

      IIF 599
  • Mr Ling Gao
    Chinese born in January 1960

    Resident in China

    Registered addresses and corresponding companies
    • Room 106, Building 19, Coal And Electricity Tengfei New Village, Datun, Xuzhou City, Jiangsu Province, 0000, China

      IIF 600
  • Mr Min Zhang
    Chinese born in September 1987

    Resident in China

    Registered addresses and corresponding companies
    • 12322507 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 601
  • Mr Ping Cheng
    Chinese born in October 1986

    Resident in China

    Registered addresses and corresponding companies
    • Chengjia Village, Zhushan Town, Lingling District, Yongzhou City, Hunan Province, 0000, China

      IIF 602
  • Mr Ping He
    Chinese born in May 1981

    Resident in China

    Registered addresses and corresponding companies
    • Jianwei Group 7, Jiedong, Sima Road, Tie Dong District, Siping City, Jilin Province, 0000, China

      IIF 603
  • Mr Yan Zhang
    Chinese born in September 2001

    Resident in China

    Registered addresses and corresponding companies
    • Ni705175 - Companies House Default Address, Belfast, BT1 9DY

      IIF 604
  • Mr Yang Li
    Chinese born in April 1983

    Resident in China

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

      IIF 605
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 606
  • Mr Yang Li
    Chinese born in March 1987

    Resident in China

    Registered addresses and corresponding companies
    • 23, New Drum Street, London, E1 7AY, England

      IIF 607
  • Mr Yang Li
    Chinese born in June 1989

    Resident in China

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

      IIF 608
  • Ms Jing Yan
    Chinese born in March 1971

    Resident in China

    Registered addresses and corresponding companies
    • Zhongpi 'er Village, Huiwen Town, Wenchang City, Hainan Province, China

      IIF 609
  • Ms Li Yang
    Chinese born in November 1986

    Resident in China

    Registered addresses and corresponding companies
    • No.1 Shangshanan, Xueyan Town, Wujin Dist., Changzhou City, Jiangsu, 000000, China

      IIF 610
  • Ms Li Yang
    Chinese born in January 1990

    Resident in China

    Registered addresses and corresponding companies
    • 12, Blackett Street, Manchester, M12 6AE, England

      IIF 611
  • Ms Ling Zhang
    Chinese born in October 1972

    Resident in China

    Registered addresses and corresponding companies
    • Room1,3floor,no.10,taibei1village, Jiangan District, Wuhan City, China.

      IIF 612
  • Ms Wei Liu
    Chinese born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Sati Room, 12john Princes Street, London, W1G 0JR, England

      IIF 613
  • Ms Xingmei Ma
    Chinese born in January 1976

    Resident in China

    Registered addresses and corresponding companies
    • 50-1-901, Gaoying Fifth District, Chang'an District, Shijiazhuang, Hebei, China

      IIF 614
  • Ms Yang Liu
    Chinese born in September 1987

    Resident in China

    Registered addresses and corresponding companies
    • Unit 5 Carrwood Industrial Estate, Carrwood Road, Chesterfield, S41 9QB, England

      IIF 615
  • Ms Yang Liu
    Chinese born in June 1995

    Resident in China

    Registered addresses and corresponding companies
    • Office 6768, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 616
  • Qi Liu
    Chinese born in September 1984

    Resident in China

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

      IIF 617
  • Qi Liu
    Chinese born in February 1996

    Resident in China

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

      IIF 618
  • Shu, Changyang
    Chinese director/shareholder born in December 1977

    Resident in China

    Registered addresses and corresponding companies
    • 1802, Block A, Baoshutai, No.13 Yannan Road, Futian District, Shenzhen, Guangdong, 0000, China

      IIF 619
  • Sui Lian
    Chinese born in December 1971

    Resident in China

    Registered addresses and corresponding companies
    • Yifeilaiensi, No.96a-3 Wuyi Road, Shahekou District, Dalian, Liaoning, China

      IIF 620
  • Wei, Li
    Chinese merchant born in January 1979

    Resident in China

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

      IIF 621
  • Wei Ji
    Chinese born in May 1981

    Resident in China

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

      IIF 622
  • Wei Li
    Canadian born in October 1966

    Resident in Canada

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

      IIF 623
  • Wei Li
    Chinese born in May 1966

    Resident in China

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

      IIF 624
  • Wei Li
    Chinese born in May 1985

    Resident in China

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

      IIF 625
  • Wei Li
    Chinese born in August 1989

    Resident in China

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

      IIF 626
    • Rm101, Maple House, 118 High Street, Purley, London, England, United Kingdom

      IIF 627
  • Xiaohong, Zhang
    Chinese social worker born in May 1969

    Resident in England

    Registered addresses and corresponding companies
  • Xueshan Zhang
    Chinese born in December 1974

    Resident in China

    Registered addresses and corresponding companies
    • Rm1118, No.583 Lingling Rd, Shanghai, Shanghai, China

      IIF 629
  • Yan, Liu
    Chinese graphic designer born in October 1994

    Resident in China

    Registered addresses and corresponding companies
    • V30, Kuishanjiedaoxihecunyijie13hao, Donggang, Rizhaoshandong, 276800, China

      IIF 630
  • Yu, Cheng-hsien
    Taiwanese company director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 172b, Ember Lane, East Molesey, KT8 0BS, England

      IIF 631
  • Yu, Cheng-hsien
    Taiwanese surveyor born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • Riverbridge House, Guildford Road, Fetcham, Leatherhead, KT22 9AD, England

      IIF 632 IIF 633
    • The Green Room, 12 John Princes Street, London, W1G 0JR, United Kingdom

      IIF 634
  • Yan Li
    Chinese born in January 1984

    Resident in China

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

      IIF 635
  • Yan Liu
    Chinese born in July 1981

    Resident in China

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

      IIF 636
  • Yan Liu
    Chinese born in October 1986

    Resident in China

    Registered addresses and corresponding companies
    • 13487545 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 637
  • Yan Liu
    Chinese born in January 1989

    Resident in China

    Registered addresses and corresponding companies
    • 12675981 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 638
  • Yang Li
    Chinese born in February 1971

    Resident in China

    Registered addresses and corresponding companies
    • Room 902, Building 9, Middle Longpan Road, Nanjing, China

      IIF 639
  • Yanwei Chen
    Chinese born in April 1978

    Resident in China

    Registered addresses and corresponding companies
    • Yongzheng Street, Jinzhou District, Dalian, China

      IIF 640
  • Yu Liu
    Chinese born in February 1994

    Resident in China

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

      IIF 641
  • Zhang, Xiaobin
    Chinese director born in December 1985

    Resident in China

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

      IIF 642
  • Zongming Li
    Chinese born in November 1984

    Resident in China

    Registered addresses and corresponding companies
    • 19a Block A Wanglong Building, No.615, Liuyi North Road, Gulou District, Fuzhou, Fujian, China

      IIF 643
    • 19a, Building A, Wanglong Building, 615 North Liuyi Road, Gulou District, Fuzhou City, Fujian Province, 350000, China

      IIF 644
  • Chen, Guanglin
    Chinese director/shareholder born in December 1968

    Resident in China

    Registered addresses and corresponding companies
    • No.100, Hengfeng (n) Road, Shanghai, 200070, China

      IIF 645
  • Chen, Li
    Chinese director/shareholder born in December 1981

    Resident in China

    Registered addresses and corresponding companies
    • Rm A1407, No.188, Zhangyang Rd., Shanghai, 0000, China

      IIF 646
  • Chen, Yao
    Chinese director/shareholder born in October 1976

    Resident in China

    Registered addresses and corresponding companies
    • Rm C1901, No.158, Zhangyang Rd., Shanghai, 0000, China

      IIF 647
  • Cheng Jin
    Chinese born in January 1984

    Resident in China

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

      IIF 648
  • Fen Zhang
    Chinese born in October 1987

    Resident in China

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

      IIF 649
  • Hong, Liang
    Chinese director/shareholder born in December 1979

    Resident in China

    Registered addresses and corresponding companies
    • No.100, North Hengfeng Road, Shanghai, 200070, China

      IIF 650
  • Haiming Liu
    Chinese born in August 1983

    Resident in China

    Registered addresses and corresponding companies
    • No.73-1 1 Group Liujia Kiln, Dongbo Village, Makou Town, Yongxiu County, Jiujiang City, Jiangxi Province, China

      IIF 651
  • Haisong Li
    Chinese born in November 1980

    Resident in China

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

      IIF 652
  • Hong Zhang
    Chinese born in February 1976

    Resident in China

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

      IIF 653
  • Jin, Cheng
    Chinese director born in January 1984

    Resident in China

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

      IIF 654
  • Jin, Cheng
    Chinese director/shareholder born in January 1984

    Resident in China

    Registered addresses and corresponding companies
    • No.83, Fuyang West Road, Nieqiao Town, De'an County, Jiujiang City, Jiangxi Province, 0000, China.

      IIF 655
  • Jian Li
    Chinese born in March 1980

    Resident in China

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

      IIF 656
  • Jian Li
    Chinese born in July 1980

    Resident in China

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

      IIF 657
  • Jian Li
    Chinese born in March 1983

    Resident in China

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

      IIF 658
    • Rm101, Maple House, 118, High Street, Purley, London, CR8 2AD

      IIF 659
  • Jian Li
    Chinese born in March 1989

    Resident in China

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

      IIF 660
  • Jian Li
    Chinese born in May 1990

    Resident in China

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

      IIF 661
  • Jianchun Liu
    Chinese born in March 1985

    Resident in China

    Registered addresses and corresponding companies
    • Three-way Shidai, Jingjikaifaqu, Qingzhou City, Shandong, China

      IIF 662
  • Jiangbo Li
    Chinese born in August 1983

    Resident in China

    Registered addresses and corresponding companies
    • Room 1305, 18 Building, No.333, Liutang Road, Baoan District, Shenzhen City, Guangdong, China.

      IIF 663
  • Jiansheng Lin
    Chinese born in November 1975

    Resident in China

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

      IIF 664
  • Jianwei Liao
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mill Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS, United Kingdom

      IIF 665
  • Jun Li
    Chinese born in December 1982

    Resident in China

    Registered addresses and corresponding companies
    • No.2 Unit 8, Binghe Community, Gongjing District, Zigong, Sichuan, China

      IIF 666
  • Li, Hui
    Chinese director/share holder born in December 1976

    Resident in China

    Registered addresses and corresponding companies
    • Rm C1901, No.158, Zhangyang Rd., Shanghai, 0000, China.

      IIF 667
  • Li, Hui
    Chinese director/shareholder born in December 1976

    Resident in China

    Registered addresses and corresponding companies
    • Rm A1407, No.188, Zhangyang Rd., Shanghai, 0000, China

      IIF 668
  • Li, Kai
    Chinese director/shareholder born in December 1980

    Resident in China

    Registered addresses and corresponding companies
    • No.5, 1 Unit 13 Building, No.126, Jianshe Road, Muye District, Xinxiang City, Henan, 0000, China.

      IIF 669
  • Li, Li
    Chinese director born in February 1964

    Resident in China

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

      IIF 670
  • Li, Lin
    Chinese director and company secretary born in February 1984

    Resident in China

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

      IIF 671
  • Li, Liu
    Chinese director born in November 1989

    Resident in China

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

      IIF 672
  • Li, Wei
    Chinese merchant born in December 1961

    Resident in China

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

      IIF 673
  • Li, Wei
    Chinese company director born in January 1973

    Resident in China

    Registered addresses and corresponding companies
    • 601, No.13 Huayan Road, Qingdao, Shandong, 266071, China

      IIF 674
  • Li, Wei
    Chinese consultant born in January 1979

    Resident in China

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

      IIF 675
  • Li, Wei
    Chinese director born in November 1979

    Resident in China

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

      IIF 676
  • Li, Wei
    Chinese businessman born in December 1982

    Resident in China

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

      IIF 677
  • Li, Wei
    Chinese director born in December 1982

    Resident in China

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

      IIF 678
  • Li, Wei
    Chinese director born in December 1987

    Resident in China

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

      IIF 679
  • Li, Yang
    Chinese director and shareholder born in February 1971

    Resident in China

    Registered addresses and corresponding companies
    • Room 902, Bldg. 9, No. 399, Long Pan Zhong Road, Bai Xia Section, Nanjing, China

      IIF 680
    • Room 902, Building 9, Middle Longpan Road, Nanjing, China

      IIF 681
  • Lian, Sui
    Chinese director/shareholder born in December 1971

    Resident in China

    Registered addresses and corresponding companies
    • Yifeilaiensi No.96a-3, Wuyi Road, Shahekou District, Dalian City, Liaoning, 0000, China.

      IIF 682
  • Liang, Shouqi
    Chinese director/shareholder born in January 1981

    Resident in China

    Registered addresses and corresponding companies
    • Shuixian Building 401, Waitan West Rd, Luocun Town, Nanhai District, Foshan City, Gd, 0000, China

      IIF 683
  • Lin, Jianxi
    Chinese director/shareholder born in February 1984

    Resident in China

    Registered addresses and corresponding companies
    • No.95, Ancuo Tingqi Village, Daitou Town, Xiuyu District, Putian City, Fujian, 0000, China.

      IIF 684
  • Liu, Jiaoli
    Chinese director/shareholder born in June 1979

    Resident in China

    Registered addresses and corresponding companies
    • No.101, 7 Building Tiyuyuanxiqu, Zhaocuoliao Village, Liusha West Street, Puning City, Guangdong, 0000, China.

      IIF 685
  • Liu, Li
    Chinese director born in September 1971

    Resident in China

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

      IIF 686
  • Liu, Li
    Chinese director born in November 1973

    Resident in China

    Registered addresses and corresponding companies
    • 13819903 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 687
    • 29a, Yutao Ge, Yongcui Huafu, Luohu District, Shenzhen City, Guangdong Province, China

      IIF 688
  • Liu, Li
    Chinese director born in December 1990

    Resident in China

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

      IIF 689
  • Liu, Yan
    Chinese director born in October 1974

    Resident in China

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

      IIF 690
  • Liu, Yang
    Chinese business person born in April 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 434, Cathcart Road, Glasgow, G42 7BZ, Scotland

      IIF 691
  • Lo, Han-lin
    Chinese director/shareholder born in July 1964

    Resident in China

    Registered addresses and corresponding companies
    • No.3, Binlangdao, Futianbaoshuiqu, Futian District, Shenzhen City, Guangdong, 0000, China

      IIF 692
  • Lou, Xiaohan
    Chinese director/shareholder born in February 1978

    Resident in China

    Registered addresses and corresponding companies
    • No. 59, Chengxin One Street, Futian Street, Yiwu City, Zhejiang Province, 0000, China

      IIF 693
  • Lu, Xianlei
    Chinese company director born in December 1982

    Resident in China

    Registered addresses and corresponding companies
    • 14562053 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 694
  • Lei Lei
    Chinese born in April 1984

    Resident in China

    Registered addresses and corresponding companies
    • Rm1822, Lingqiao Plaza, No.31 Yaohang Street, Haishu District, Ningbo, Zhejiang, 315000, China

      IIF 695
  • Lei Li
    Chinese born in April 1982

    Resident in China

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

      IIF 696 IIF 697
  • Lei Liang
    Chinese born in August 1979

    Resident in China

    Registered addresses and corresponding companies
    • No.303, Zhichengdadao, Kaifaqu, Guangzhou City, Guangdong Province, China.

      IIF 698
  • Lei Zhang
    Chinese born in March 1982

    Resident in China

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

      IIF 699
  • Lei Zhang
    Chinese born in August 1985

    Resident in China

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

      IIF 700
  • Lei Zhang
    Chinese born in September 1989

    Resident in China

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

      IIF 701
  • Lei Zhang
    Chinese born in May 1992

    Resident in China

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

      IIF 702
  • Li Li
    Chinese born in March 1964

    Resident in China

    Registered addresses and corresponding companies
    • No. 210, Building 3, No. 1 Xindong Road, Chaoyang District, Beijing, 100020, China

      IIF 703
  • Li Li
    Chinese born in July 1979

    Resident in China

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

      IIF 704
  • Li Li
    Chinese born in February 1982

    Resident in China

    Registered addresses and corresponding companies
    • 13649000 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 705
  • Li Li
    Chinese born in January 1983

    Resident in China

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

      IIF 706
  • Li Li
    Chinese born in January 1985

    Resident in China

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

      IIF 707
  • Li Li
    Chinese born in February 1989

    Resident in China

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

      IIF 708
  • Li Lin
    Chinese born in June 1977

    Resident in China

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

      IIF 709
  • Li Liu
    Chinese born in July 1986

    Resident in China

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

      IIF 710
  • Li Qiu
    Chinese born in November 1989

    Resident in China

    Registered addresses and corresponding companies
    • 12631023 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 711
  • Li Yang
    Chinese born in May 1971

    Resident in China

    Registered addresses and corresponding companies
    • 09216554 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 712
  • Li Yang
    Chinese born in January 1979

    Resident in China

    Registered addresses and corresponding companies
    • Room 2501,lindun Building, No.100,north Hengfeng Road,zhabei, Shanghai, 200070, China

      IIF 713
  • Li Yang
    Chinese born in December 1981

    Resident in China

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

      IIF 714
  • Li Yang
    Chinese born in December 1988

    Resident in China

    Registered addresses and corresponding companies
    • 10-1-7, Lapeiweier, Lishan International Community, Shuangliu County, Chengdu City, 610213, China

      IIF 715
  • Li Yang
    Chinese born in December 1992

    Resident in China

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

      IIF 716
  • Li Yuan
    Chinese born in October 1975

    Resident in China

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

      IIF 717
  • Li Zhang
    Chinese born in July 1954

    Resident in China

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

      IIF 718
  • Li Zhang
    Chinese born in February 1987

    Resident in China

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

      IIF 719
  • Li Zhang
    Chinese born in October 1998

    Resident in China

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

      IIF 720
  • Lin Li
    Chinese born in March 1979

    Resident in China

    Registered addresses and corresponding companies
    • Flat 43 Perkins House, Wallwood Street, London, E14 7AH, England

      IIF 721
  • Lin Li
    Chinese born in May 1979

    Resident in China

    Registered addresses and corresponding companies
    • 7, Copperfield Road, Coventry, West Midlands, CV2 4AQ

      IIF 722
    • Room 601, Unit 1, Building 2, No.16 Ningguo Wangzhi Road, Shinan District, Qingdao, Shandong Province, 266005, China

      IIF 723
  • Ling Zhang
    Chinese born in October 1972

    Resident in China

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

      IIF 724
  • Ma, Xingmei
    Chinese director/shareholder born in January 1976

    Resident in China

    Registered addresses and corresponding companies
    • 7, Copperfield Road, Coventry, West Midlands, CV2 4AQ

      IIF 725
  • Meifang Zhang
    Chinese born in May 1974

    Resident in China

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

      IIF 726
  • Min Zhang
    Chinese born in June 1975

    Resident in China

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

      IIF 727
  • Min Zhang
    Chinese born in July 1981

    Resident in China

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

      IIF 728
  • Mr Cheng Xiang
    Chinese born in August 1984

    Resident in China

    Registered addresses and corresponding companies
    • 2-201, Beijing Technology University, Xueyuan Road, Haidian District, Beijing City, China.

      IIF 729
  • Mr Chengzhi Wang
    Chinese born in February 1986

    Resident in China

    Registered addresses and corresponding companies
    • 4102, Unit 5, Building 2, Hechengli, No. 11 Heqiang Road, Pingshan District, Shenzhen City, Guangdong Province, 0000, China

      IIF 730
  • Mr Chenjun Wang
    Chinese born in September 1974

    Resident in China

    Registered addresses and corresponding companies
    • Room 2501, Lindun Building, No.100,north Hengfeng Road, Zhabei, Shanghai, 200070, China

      IIF 731 IIF 732
  • Mr Gang Wang
    Chinese born in January 1981

    Resident in China

    Registered addresses and corresponding companies
    • C/o Lai & Co, Gainsborough House, 109 Portland Street, Manchester, M1 6DN, England

      IIF 733
  • Mr Jilian Jiang
    Chinese born in March 1966

    Resident in China

    Registered addresses and corresponding companies
    • No.10, Four Road, Gaoxin South, Nanshan District, Shenzhen City, Guangdong Province, China.

      IIF 734
  • Mr Junyi Wu
    Chinese born in September 1985

    Resident in China

    Registered addresses and corresponding companies
    • No. 396, Wuzhai Village, Houzhai Street, Yiwu City, Zhejiang Province, 0000, China

      IIF 735
  • Mr Liu Yang
    Chinese born in July 1989

    Resident in China

    Registered addresses and corresponding companies
    • Unit-91, H No 6 Laburnum Avenue Chaddorton, Oldham, OL9 0EF, United Kingdom

      IIF 736
  • Mr Liu Yang
    Chinese born in July 1989

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • 9/f Henan Building, Nova Business Centre, 19c Liard Road, Wanchai, Hong Kong

      IIF 737
  • Mr Mohammad Ali
    Bangladeshi born in December 1982

    Resident in China

    Registered addresses and corresponding companies
  • Mr Rusheng Wang
    Chinese born in December 1969

    Resident in China

    Registered addresses and corresponding companies
    • Room 602, Unit 3, 2 Fengbei Street, Penglai City, Shandong Province, 0000, China

      IIF 742
  • Mr Tianli Zhang
    Chinese born in November 1986

    Resident in China

    Registered addresses and corresponding companies
    • No 159, Zhangjiazhaizi Village, Sunjiaji St., Shouguang, Shandong, 262700, China

      IIF 743
  • Mr Wei Li
    Chinese born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 744
  • Mr Wei Liu
    Chinese born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158, 17davidson House Hazlehead Aberdeen 5th Floor, Aberdeen, AB15 8ES, United Kingdom

      IIF 745 IIF 746
    • 15071093 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 747
    • 15119777 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 748
    • 15165653 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 749
    • 15237418 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 750
    • 15258538 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 751
  • Mr Xiaobin Zhang
    Chinese born in December 1985

    Resident in China

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

      IIF 752
  • Mr Yong Zhang
    Chinese born in March 1989

    Resident in China

    Registered addresses and corresponding companies
    • No. 1, Xiaozhangzhuang Village Group, Qiying Village, Xiaodian Township, Pingqiao District, Xinyang City, Henan Province, 0000, China

      IIF 753
  • Mr Yujia Zhang
    Chinese born in April 1992

    Resident in China

    Registered addresses and corresponding companies
    • No.19, Hetou Village, Lihu Town, Puning City, Guangdong Province, 0000, China

      IIF 754
  • Mr Yuntai Zhang
    Chinese born in November 1949

    Resident in China

    Registered addresses and corresponding companies
    • Room 1-1701, No.100, Zhendong Street, Zhenxing District, Dandong City, Liaoning Province, 0000, China.

      IIF 755
  • Mr Yupeng Zhou
    Chinese born in September 1963

    Resident in China

    Registered addresses and corresponding companies
    • No. 609, Group 1, Building 2, Fenghuang Village, Zhoutan Town, Zongyang County, Anhui Province, 244071, China

      IIF 756
  • Mr Zhang Kejun
    Chinese born in October 1962

    Resident in China

    Registered addresses and corresponding companies
    • No.38 Qiyi Road, Weidu District, Xuchang City, Henan Province, 0000, China

      IIF 757 IIF 758
  • Mr Zhongyuan Ma
    Chinese born in March 1978

    Resident in China

    Registered addresses and corresponding companies
    • 25/f, B Building, Gaokeli Block, Futian District, Shenzhen City, Guangdong, China.

      IIF 759
  • Mrs Li Wei
    Chinese born in June 1982

    Resident in China

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

      IIF 760
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 761
  • Ms Li Yang
    Chinese born in July 1995

    Resident in China

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

      IIF 762
  • Ms Liang Qi
    Chinese born in September 1983

    Resident in China

    Registered addresses and corresponding companies
    • No. 213-1, Guangzhou Road, Gulou District, Nanjing City, Jiangsu Province, China.

      IIF 763
  • Ms Min Zhang
    Chinese born in September 1987

    Resident in China

    Registered addresses and corresponding companies
    • Room 2501,lindun Building, No.100,north Hengfeng Road, Zhabei, Shanghai, 200070, China

      IIF 764
  • Ms Sanlin Hu
    Chinese born in April 1964

    Resident in China

    Registered addresses and corresponding companies
    • Group 5 Of Dajie Village, Beigang Town, Tongcheng County, Xianning City, Hubei Province, 0000, China

      IIF 765
  • Ms Xingyan Zhou
    Chinese born in September 1958

    Resident in China

    Registered addresses and corresponding companies
    • Room 501, Gate 1, No. 3-30a Weiwu Road, Saertu District, Daqing City, Heilongjiang Province, 0000, China

      IIF 766
  • Ms Yan Jin
    Chinese born in June 1980

    Resident in China

    Registered addresses and corresponding companies
    • No.19, Xiaohudian Village (10), Qindong Village, Guli Town, Changshu City, Jiangsu Province, 215533, China

      IIF 767
  • Ms Yang Li
    British born in June 1980

    Resident in United Kingdom

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

      IIF 768
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 769
    • 20-22 Wenlock Road, Wenlock Road, London, N1 7GU, England

      IIF 770
  • Ms Yang Li
    Chinese born in May 1989

    Resident in China

    Registered addresses and corresponding companies
    • 14680784 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 771
  • Ms Yumei Chen
    Chinese born in August 1962

    Resident in China

    Registered addresses and corresponding companies
    • No.148, South Road, Cuozhou Village, Neikeng Town, Jinjiang City, Fujian Province, 0000, China

      IIF 772
  • Ms Yun Bao
    Chinese born in September 1969

    Resident in China

    Registered addresses and corresponding companies
    • Rm A1407, No.188,zhangyang Rd., Shanghai, China.

      IIF 773
  • Ng, Lin Chiu
    Venezuelan director/share holder born in July 1944

    Resident in China

    Registered addresses and corresponding companies
    • 3, Tuen Lung St, Tuen Mun Town Plaza Blk 2, 21/f, Flat H, Tuen Mun Nt, Hong Kong, China

      IIF 774
  • Qi Liu
    Chinese born in June 1990

    Resident in China

    Registered addresses and corresponding companies
    • 13012130 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 775
  • Ran Li
    Chinese born in April 1991

    Resident in China

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

      IIF 776
  • Ran Li
    Chinese born in January 1995

    Resident in China

    Registered addresses and corresponding companies
  • Wang, Chenjun
    Chinese director born in September 1974

    Resident in China

    Registered addresses and corresponding companies
    • Room 2501, Lindun Building,no.100, North Hengfeng Road,zhabei, Shanghai, 200070, China

      IIF 784
  • Wang, Chenjun
    Chinese director/shareholder born in September 1974

    Resident in China

    Registered addresses and corresponding companies
    • Room 2501, No.100 Lindun Building, North Hengfeng Road, Zhabei, Shanghai, 200070, China

      IIF 785
  • Wu, Bin
    Chinese director/shareholder born in December 1990

    Resident in China

    Registered addresses and corresponding companies
    • No. 13, Jiangjia Group, Banmiandian Village, Chihe Town, Dingyuan County, Anhui Province, 0000, China

      IIF 786
  • Wu, Chengyao
    Chinese director/shareholder born in October 1963

    Resident in China

    Registered addresses and corresponding companies
    • No. 64, Chengdong Road, Huicheng Town, She County, Anhui Province, 0000, China.

      IIF 787
  • Wei He
    Chinese born in October 1980

    Resident in China

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

      IIF 788
  • Wei He
    Chinese born in November 1982

    Resident in China

    Registered addresses and corresponding companies
    • 13485735 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 789
  • Wei He
    Chinese born in April 1984

    Resident in China

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

      IIF 790
  • Yang, Jiawei
    Chinese director/shareholder born in December 1995

    Resident in Spain

    Registered addresses and corresponding companies
    • Gran Via De Les Corts, Catalane 448 Loc 3, Barcelona, 08004, Spain

      IIF 791
  • Yang, Li
    Chinese director/share holder born in May 1971

    Resident in China

    Registered addresses and corresponding companies
    • 09216554 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 792
  • Yang, Li
    Chinese director born in January 1979

    Resident in China

    Registered addresses and corresponding companies
    • Room 2501, Lindun Building, No.100,north Hengfeng Road, Zhabei, Shanghai, 200070, China

      IIF 793
  • Yang, Li
    Chinese director born in December 1981

    Resident in China

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

      IIF 794
  • Yang, Li
    Chinese directors born in December 1981

    Resident in China

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

      IIF 795
  • Yang, Li
    Chinese merchant born in December 1988

    Resident in China

    Registered addresses and corresponding companies
    • 08786527 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 796
  • Yang, Li
    Chinese director born in December 1992

    Resident in China

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

      IIF 797
  • Yang, Liu
    Chinese director born in April 1975

    Resident in China

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

      IIF 798
  • Yang, Liu
    Chinese merchant born in October 1986

    Resident in China

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

      IIF 799
  • Yang, Liu
    Chinese director born in January 1990

    Resident in China

    Registered addresses and corresponding companies
    • 1, Carlton Street, London, SW1Y 4QQ, United Kingdom

      IIF 800
    • 1, Carlton Street, St James's Market, London, SW1Y 4QQ, United Kingdom

      IIF 801
  • Ye, Bao
    Chinese director/shareholder born in February 1976

    Resident in China

    Registered addresses and corresponding companies
    • No.15, 2 Lane, Chengguan Jinji Two Road, Zhugang Town, Yuhuan County, Zhejiang Province, 0000, China

      IIF 802
  • Yuan, Li
    Chinese merchant born in October 1975

    Resident in China

    Registered addresses and corresponding companies
    • 69, Aberdeen Avenue, Cambridge, CB2 8DL

      IIF 803
  • Yan Li
    Chinese born in September 1972

    Resident in China

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

      IIF 804
  • Yan Li
    Chinese born in October 1981

    Resident in China

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

      IIF 805
  • Yan Li
    Chinese born in November 1981

    Resident in China

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

      IIF 806
  • Yan Li
    Chinese born in June 1981

    Resident in China

    Registered addresses and corresponding companies
    • 13832622 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 807
  • Yan Li
    Chinese born in February 1983

    Resident in China

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

      IIF 808
  • Yan Li
    Chinese born in January 1992

    Resident in China

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

      IIF 809
  • Yan Liu
    Chinese born in June 1980

    Resident in China

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

      IIF 810
  • Yang Li
    Chinese born in January 1979

    Resident in China

    Registered addresses and corresponding companies
    • 1, Liaoningshengdalianshishahekouqu, Xingtaijie 29hao1-7-1, Shahekouqu, Dalianshi, 116000, China

      IIF 811
  • Yang Li
    Chinese born in December 1985

    Resident in China

    Registered addresses and corresponding companies
    • 14449557 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 812
  • Yang Li
    Chinese born in December 1986

    Resident in China

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

      IIF 813
  • Yang Li
    Chinese born in December 1987

    Resident in China

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

      IIF 814
  • Yang Li
    Chinese born in February 1991

    Resident in China

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

      IIF 815
  • Yang Liu
    Chinese born in May 1979

    Resident in China

    Registered addresses and corresponding companies
    • 75, Westmoreland Avenue, Welling, London, DA16 2QB

      IIF 816
  • Yang Liu
    Chinese born in November 1981

    Resident in China

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

      IIF 817
  • Yang Liu
    Chinese born in August 1981

    Resident in China

    Registered addresses and corresponding companies
    • 807, Yizhuang Jing, Chaoyang Zhubang 2000 Center, Beijing, 100025, China

      IIF 818
    • 15503271 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 819
  • Yang Liu
    Chinese born in April 1984

    Resident in China

    Registered addresses and corresponding companies
    • Tricor Suite, 4th Floor, 50 Mark Lane, London, EC3R 7QR, United Kingdom

      IIF 820
  • Yang Liu
    Chinese born in October 1986

    Resident in China

    Registered addresses and corresponding companies
    • 21-201hao, Xufenggongyu, Hongshanqu, Wuhanshi, 430070, China

      IIF 821
  • Yang Liu
    Chinese born in January 1987

    Resident in China

    Registered addresses and corresponding companies
    • Rm B-402, Mingshi Caifu Center, No. 20, Gangwan Street, Zhong Shan District, Da Lian, China

      IIF 822
  • Yang Liu
    Chinese born in January 1990

    Resident in China

    Registered addresses and corresponding companies
    • No.2201, Building 16, Times Qingcheng, Yueliangdao Sub-district, Wangcheng District, Changsha, 410203, China

      IIF 823
  • Yang Liu
    Chinese born in October 1991

    Resident in China

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

      IIF 824
  • Yang Liu
    Chinese born in February 1998

    Resident in China

    Registered addresses and corresponding companies
    • 58, Yugang Zhen, Kedong Xian, Heilongjiang, 150000, China

      IIF 825
  • Yu Liu
    Chinese born in October 1982

    Resident in China

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

      IIF 826
  • Yu Liu
    Chinese born in April 1987

    Resident in China

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

      IIF 827
  • Yu Liu
    Chinese born in January 1989

    Resident in China

    Registered addresses and corresponding companies
    • 14860363 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 828
  • Yu Liu
    Chinese born in October 1992

    Resident in China

    Registered addresses and corresponding companies
    • 09200224 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 829
  • Yuan Li
    Chinese born in January 1986

    Resident in China

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

      IIF 830
  • Zhang, Chaoliang
    Chinese director/shareholder born in November 1981

    Resident in China

    Registered addresses and corresponding companies
    • No. 42-302, Xingnanli, Jiaotou Jiedao Banshichu, Jianghai District, Jiangmen City, Guangdong Pr, 0000, China.

      IIF 831
  • Zhang, Huajun
    Chinese director born in December 1975

    Resident in China

    Registered addresses and corresponding companies
    • 2f, 16 Nicholas Street, Manchester, M1 4EJ, United Kingdom

      IIF 832
  • Zhang, Huajun
    Chinese director/shareholder born in December 1975

    Resident in China

    Registered addresses and corresponding companies
    • No.19, 1 She, Xuetian Village, Falun Town, Zizhong County, China

      IIF 833
  • Zhang, Li
    Chinese merchant born in December 1960

    Resident in China

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

      IIF 834
  • Zhang, Li
    Chinese merchant born in November 1984

    Resident in China

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

      IIF 835
  • Zhang, Xueshan
    Chinese director/shareholder born in December 1974

    Resident in China

    Registered addresses and corresponding companies
    • Rm1118, No.583 Lingling Rd, Shanghai, 0000, China

      IIF 836
  • Zhang, Yi
    Chinese director born in December 1970

    Resident in China

    Registered addresses and corresponding companies
    • Room 501, No.14, Building 6, Zhenan Xin Cun, Jiangdong District, Ningbo City, Zhejiang Province, China

      IIF 837
  • Zhang, Yi
    Chinese director/shareholder born in December 1970

    Resident in China

    Registered addresses and corresponding companies
    • Room 501, No.14, Building 6, Zhenan Xin Cun, Jiangdong District, Ningbo City, Zhejinag Province, 0000, China.

      IIF 838
  • Chen, Baoyu
    Chinese director/shareholder born in August 1997

    Resident in China

    Registered addresses and corresponding companies
    • No. 188, Wushe, Chen Jiawan Village, Xihe Town, Yongjing County, Gansu Province, 0000, China

      IIF 839
  • Chen, Hualiang
    Chinese director/shareholder born in November 1984

    Resident in China

    Registered addresses and corresponding companies
    • Room 502, No.36 Xinqiao Beihuan Road, Shajing Town, Baoan District, Shenzhen City, Guangdong Province, 0000, China

      IIF 840
  • Chen, Jiayun
    Chinese director/shareholder born in December 1978

    Resident in U.s.a.

    Registered addresses and corresponding companies
    • 24, Gordon Rd, Essex Fells, Nj, 07021, U.s.a.

      IIF 841
  • Chen, Liye
    Chinese director/shareholder born in December 1981

    Resident in China

    Registered addresses and corresponding companies
    • Rm A1407, No.188, Zhangyang Rd., Shanghai, 0000, China

      IIF 842
  • Chen, Si
    Chinese director/shareholder born in December 1986

    Resident in China

    Registered addresses and corresponding companies
    • Room 2501, Lindun Building No.100, North Hengfeng Road,zhabei, Shanghai, 200070, China

      IIF 843
  • Chen, Yanwei
    Chinese director/shareholder born in April 1978

    Resident in China

    Registered addresses and corresponding companies
    • Yongzheng Street, Jinzhou District, Dalian, 0000, China

      IIF 844
  • Cheng, Shijie
    Chinese director/shareholder born in June 1976

    Resident in China

    Registered addresses and corresponding companies
    • No.8, Unit 2 No.2 Floor North Lane, No.8, Renmin Road, Beiguan District, Anyang City, Henan Province, 0000, China

      IIF 845
  • Cheng, Xiaoping
    Chinese director/shareholder born in July 1984

    Resident in China

    Registered addresses and corresponding companies
    • No.6, Nanping Middle Road, Dongling District, Shenyang City, Liaoning Province, 0000, China

      IIF 846
  • Cheng, Xiaoping
    Chinese merchant born in July 1984

    Resident in China

    Registered addresses and corresponding companies
    • No.3039, Baoan North Road, Luohu District, Shenzhen City, Guangdong Province, China

      IIF 847
  • Cheng, Yanfang
    Chinese director/shareholder born in December 1962

    Resident in China

    Registered addresses and corresponding companies
    • Rm 2904, No.1027, Changning Rd, Shanghai, 0000, China

      IIF 848
  • Chew, Kien Siong
    Malaysian director/shareholder born in August 1974

    Resident in China

    Registered addresses and corresponding companies
    • Room 807, Yinfeng Building, No.31 Yunshan Road, Huadu, Guangzhou City, Guangdong Province, 0000, China.

      IIF 849
  • Dai, Jianlin
    Chinese director/shareholder born in January 1983

    Resident in China

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

      IIF 850
  • Dai, Lin
    Chinese director/shareholder born in August 1981

    Resident in China

    Registered addresses and corresponding companies
    • No.100, Hengfeng (n) Road, Shanghai, 200070, China

      IIF 851
  • Dongguang Li
    Chinese born in May 1970

    Resident in China

    Registered addresses and corresponding companies
    • No.20, Gangwan Street, Zhongshan District, Dalian City, Liaoning Province, China

      IIF 852
  • Fen Zhang
    Chinese born in August 1980

    Resident in China

    Registered addresses and corresponding companies
    • 08947644 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 853
  • Fen Zhang
    Chinese born in June 1982

    Resident in China

    Registered addresses and corresponding companies
    • Room 2501,lindun Building, No.100,north Hengfeng Road, Zhabei, Shanghai, 200070, China

      IIF 854
  • Feng Wang
    Chinese born in December 1986

    Resident in China

    Registered addresses and corresponding companies
    • Room 2501,lindun Building, No.100,north Hengfeng Road, Zhabei, Shanghai, 200070, China

      IIF 855
  • He, Jiakuan, Mr.
    Chinese director/shareholder born in November 1984

    Resident in China

    Registered addresses and corresponding companies
    • No.69, Laotang, Four Village, Yantian District, Shenzhen City, Guangdong, 0000, China

      IIF 856
  • He, Wei
    Chinese director/shareholder born in October 1980

    Resident in China

    Registered addresses and corresponding companies
    • 11-2-401, 33# Ruinan Street, Qingyang District, Chengdu, 0000, China

      IIF 857
  • He, Wei
    Chinese director born in November 1982

    Resident in China

    Registered addresses and corresponding companies
    • 13485735 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 858
    • 3f, No.139 Nanhuan Road, Zhangjiagang City, Jiangsu Province, China

      IIF 859
  • He, Wei
    Chinese director born in April 1984

    Resident in China

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

      IIF 860
  • He, Wenwei
    Chinese director/shareholder born in June 1972

    Resident in China

    Registered addresses and corresponding companies
    • No.602, 5men 10building East Yuan Bahao, Guangwen Road, Jianxi District, Luoyang City, Henan Province, 0000, China.

      IIF 861
  • Hu, Sanlin
    Chinese director/shareholder born in April 1964

    Resident in China

    Registered addresses and corresponding companies
    • Group 5 Of Dajie Village, Beigang Town, Tongcheng County, Xianning City, Hubei Province, 0000, China

      IIF 862
  • Hu, Yin
    Chinese director/shareholder born in January 1973

    Resident in China

    Registered addresses and corresponding companies
    • Room 205, No.54 Yujinggang Road, Zhabei District, Shanghai, 0000, China

      IIF 863
  • He Wei
    Chinese born in June 1987

    Resident in China

    Registered addresses and corresponding companies
    • 12718278 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 864
  • Hong Zhang
    Chinese born in September 1970

    Resident in China

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

      IIF 865
  • Hong Zhang
    Chinese born in May 1981

    Resident in China

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

      IIF 866
  • Hong Zhang
    Chinese born in November 1993

    Resident in China

    Registered addresses and corresponding companies
    • 13042384 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 867
  • Ji, Wei
    Chinese director born in May 1981

    Resident in China

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

      IIF 868
  • Jiajun, Li
    Chinese director/shareholder born in March 1981

    Resident in China

    Registered addresses and corresponding companies
    • Liujiayuan Tree Farm Yaotai Sub-field, Yizu No. 35 Chang Tang Mouth Town, Xiantao City, Hubei Province, 0000, China

      IIF 869
  • Jian He
    Chinese born in September 1981

    Resident in China

    Registered addresses and corresponding companies
    • 07693432 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 870
  • Jianlin Dai
    Chinese born in January 1983

    Resident in China

    Registered addresses and corresponding companies
    • Rm 1118 Offshore Oil Tower, No.583 Lingling Rd, Shanghai, Shanghai, China

      IIF 871
  • Jing Chen
    Chinese born in November 1981

    Resident in China

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

      IIF 872
  • Jing Chen
    Chinese born in February 1982

    Resident in China

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

      IIF 873
  • Jing Chen
    Chinese born in November 1983

    Resident in China

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

      IIF 874
  • Jing Lin
    Chinese born in August 1980

    Resident in China

    Registered addresses and corresponding companies
    • Room 208, No.12, Gaotang Three Village, Haishu District, Ningbo City, Zhejiang Province, China

      IIF 875
  • Jun Li
    Chinese born in July 1979

    Resident in China

    Registered addresses and corresponding companies
    • Dormitory Of The Second Hospital Government, Agency Unit, Liufeng Town, Guiyang County, Hunan, 424417, China

      IIF 876
  • Jun Li
    Chinese born in January 1983

    Resident in China

    Registered addresses and corresponding companies
    • No. 521, Group 6 Banqiao Street, Banqiao Town, Shou County, Anhui Province, China

      IIF 877
    • Tricor Suite, 4th Floor, 50 Mark Lane, London, EC3R 7QR, United Kingdom

      IIF 878
  • Junfeng Li
    Chinese born in May 1983

    Resident in China

    Registered addresses and corresponding companies
    • No.36, Lifang Changchun Village, Tongfang Town, Changding County, Fujian Province, China

      IIF 879
  • Kejun, Zhang
    Chinese director/shareholder born in October 1962

    Resident in China

    Registered addresses and corresponding companies
    • No.38 Qiyi Road, Weidu District, Xuchang City, Henan Province, 0000, China

      IIF 880 IIF 881
  • Kun Zhang
    Chinese born in April 1981

    Resident in Chiina

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

      IIF 882
  • Kun Zhang
    Chinese born in April 1981

    Resident in China

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

      IIF 883
  • Kun Zhang
    Chinese born in October 1985

    Resident in China

    Registered addresses and corresponding companies
    • Room 2501,lindun Building, No.100,north Hengfeng Road, Zhabei, Shanghai, 200070, China

      IIF 884
  • Lei, Zhang
    Chinese financial consultant born in March 1979

    Resident in China

    Registered addresses and corresponding companies
    • 403, Building 4, Miner Seven Village, Liuqiao, Xiangshan District, Anhui Province, Huaibei City, 235000, China

      IIF 885
  • Li, Chunyan
    Chinese director/shareholder born in February 1966

    Resident in China

    Registered addresses and corresponding companies
    • No. 66, Building A3, Guangchang Huan Road Gangkou District, Fang Cheng Gang City, Guangxi Province, China

      IIF 886
  • Li, Donghui
    Chinese director/shareholder born in December 1985

    Resident in China

    Registered addresses and corresponding companies
    • No.504, Building 26 Nanhuyuan, Yangse Town, Zhangjiagang City, Jiangsu Province, 0000, China.

      IIF 887
  • Li, Jian
    Chinese director/shareholder born in January 1975

    Resident in China

    Registered addresses and corresponding companies
    • No.92, Jinjiaxiang, Ganjingzi District, Dalian City, Liaoning Province, 0000, China

      IIF 888
  • Li, Jian
    Chinese director born in October 1975

    Resident in China

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

      IIF 889
  • Li, Jian
    Chinese merchant born in December 1980

    Resident in China

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

      IIF 890
  • Li, Jian
    Chinese director/shareholder born in October 1984

    Resident in China

    Registered addresses and corresponding companies
    • Room 606, Qingyunxuan, Tianlaizhixing, Diecui South Road, Duanzhou District, Zhaoqing City, Guangdong Province, 0000, China

      IIF 891
  • Li, Li
    Chinese director born in March 1964

    Resident in China

    Registered addresses and corresponding companies
    • No. 210, Building 3, No. 1 Xindong Road, Chaoyang District, Beijing, 100020, China

      IIF 892
  • Li, Li
    Chinese director born in July 1979

    Resident in China

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

      IIF 893
  • Li, Li
    Chinese director born in February 1982

    Resident in China

    Registered addresses and corresponding companies
    • 13649000 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 894
  • Li, Li
    Chinese director born in January 1983

    Resident in China

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

      IIF 895
    • No38, Team 20 Bailiang Bailiangqiao Village, Dongqiao Town Yinzhou District, Ningbo City, Zhejiang Province, 315157, China

      IIF 896
  • Li, Li
    Chinese merchant born in April 1984

    Resident in China

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

      IIF 897
  • Li, Li
    Chinese director born in January 1985

    Resident in China

    Registered addresses and corresponding companies
    • 12518915 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 898
  • Li, Li
    Chinese director born in February 1989

    Resident in China

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

      IIF 899
  • Li, Lin
    Chinese director born in March 1979

    Resident in China

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

      IIF 900
  • Li, Lin
    Chinese company director born in May 1979

    Resident in China

    Registered addresses and corresponding companies
    • Room 601, Unit 1, Building 2, No.16 Ningguo Wangzhi Road, Shinan District, Qingdao, Shandong Province, 266005, China

      IIF 901
  • Li, Lin
    Chinese director born in May 1979

    Resident in China

    Registered addresses and corresponding companies
    • 7, Copperfield Road, Coventry, West Midlands, CV2 4AQ

      IIF 902
  • Li, Lin
    Kittitian merchant born in December 1982

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • 7th Floor, 50 Broadway, London, SW1H 0DB, United Kingdom

      IIF 903 IIF 904
    • Suite 1, 7th Floor, 50 Broadway, London, SW1H 0DB, United Kingdom

      IIF 905
  • Li, Wei
    Chinese director born in February 1966

    Resident in China

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

      IIF 906
    • No 21-11, Tianfu Garden, No 58 Lantian Road, Chengdu City, Sichuan, 610000, China

      IIF 907
  • Li, Wei
    Chinese director born in April 1970

    Resident in China

    Registered addresses and corresponding companies
    • 15697514 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 908
  • Li, Wei
    Chinese director born in March 1978

    Resident in China

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

      IIF 909
  • Li, Wei
    Chinese director born in May 1979

    Resident in China

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

      IIF 910
  • Li, Wei
    Chinese director born in June 1979

    Resident in China

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

      IIF 911
  • Li, Wei
    Chinese director born in October 1980

    Resident in China

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

      IIF 912
    • Rm.666-2-2209, Jiangshan South Load, Huangdao District Qingdao City, Shandong Province, China

      IIF 913
  • Li, Wei
    Chinese businessman born in October 1981

    Resident in China

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

      IIF 914
  • Li, Wei
    Chinese director born in October 1981

    Resident in China

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

      IIF 915
    • Room 404, No 19 Building, Nian-si-er-cun North Of Yangzijiang Road, Yangzhou City, Jiangsu Province, 225000, China

      IIF 916
  • Li, Wei
    Chinese director born in May 1981

    Resident in China

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

      IIF 917
  • Li, Wei
    Chinese director born in June 1981

    Resident in China

    Registered addresses and corresponding companies
    • 106-407 Chun Jiang Hua Cheng, No.677 Siming East Road, Yinzhou, Ningbo, China, 315000, China

      IIF 918
  • Li, Wei
    Chinese director/share holder born in June 1981

    Resident in China

    Registered addresses and corresponding companies
    • 501 Room, 2 Building, Huilong Yuan, Nanhu District, Jiaxing City, Zhejiang Province, 0000, China.

      IIF 919
  • Li, Wei
    Chinese merchant born in June 1981

    Resident in China

    Registered addresses and corresponding companies
    • Room 204, No. 18 Lane 387, Caihong South Road, Jiangdong District, Ningbo City, Zhejiang Province, 315000, China

      IIF 920
  • Li, Wei
    Chinese merchant born in January 1983

    Resident in China

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

      IIF 921
  • Li, Wei
    Chinese director born in July 1984

    Resident in China

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

      IIF 922
  • Li, Wei
    Chinese company director born in November 1986

    Resident in China

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

      IIF 923
    • Unit 1804, South Bank Tower, 55 Upper Ground, London, SE1 9EY, England

      IIF 924
  • Li, Wei
    Chinese director born in February 1986

    Resident in China

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

      IIF 925
  • Li, Wei
    Chinese director born in November 1987

    Resident in China

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

      IIF 926
  • Li, Wei
    Chinese director born in November 1988

    Resident in China

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

      IIF 927
    • No.20, Hangou Road, Hanjiang District, Yangzhou City, Jiangsu Province, 225000, China

      IIF 928
  • Li, Wei
    Chinese director born in November 1989

    Resident in China

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

      IIF 929
  • Li, Wei
    Chinese director born in October 1999

    Resident in China

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

      IIF 930
  • Li, Weian
    Chinese director/shareholder born in September 1982

    Resident in China

    Registered addresses and corresponding companies
    • No.1145, Xiatang Village, Yaotang Cunweihui, Maning Town, Huaiji County, Guangdong Province, 0000, China.

      IIF 931
  • Li, Yan
    Chinese director born in January 1984

    Resident in China

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

      IIF 932
  • Li, Yang
    British

    Registered addresses and corresponding companies
    • Roselea House Catsash Road, Langstone, Newport, Gwent, Wales

      IIF 933
  • Li, Yang
    Chinese certified chartered accountant born in January 1979

    Resident in China

    Registered addresses and corresponding companies
    • 1, Liaoningshengdalianshishahekouqu, Xingtaijie 29hao1-7-1, Shahekouqu, Dalianshi, 116000, China

      IIF 934
  • Li, Yang
    Chinese director born in January 1979

    Resident in China

    Registered addresses and corresponding companies
    • 1-7-1, 29 Xingtai Street, Shahekou District, Dalian City, Liaoning Province, 116021, China

      IIF 935
  • Li, Yang
    Chinese director born in December 1985

    Resident in China

    Registered addresses and corresponding companies
    • 14449557 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 936
  • Li, Yang
    Chinese director born in December 1986

    Resident in China

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

      IIF 937
  • Li, Yang
    Chinese director born in December 1987

    Resident in China

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

      IIF 938
  • Li, Yang
    Chinese director born in February 1991

    Resident in China

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

      IIF 939
  • Li, Yang, Ceo
    Chinese developer born in December 1994

    Resident in China

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

      IIF 940
  • Liang, Chunxia
    Chinese director/shareholder born in June 1987

    Resident in China

    Registered addresses and corresponding companies
    • 702, Build 3, Zuowu Lane, Xuegong Street, Qingcheng District, Qingyuan City, Guangdong Province, 0000, China

      IIF 941
  • Liang, Weiming
    Chinese director born in January 1974

    Resident in China

    Registered addresses and corresponding companies
    • Room 204, 79 Junjing Road, Tianhe District, Guangzhou City, Guangdong Province, 510000, China

      IIF 942
  • Liang, Weiming
    Chinese director/shareholder born in January 1974

    Resident in China

    Registered addresses and corresponding companies
    • Room 204, 79 Junjing Road, Tianhe District, Guangzhou City, Guangdong Province, 000000, China

      IIF 943
  • Liao, Jianwei
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mill Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, United Kingdom

      IIF 944
  • Liao, Jianwei
    Chinese director/shareholder born in October 1982

    Resident in China

    Registered addresses and corresponding companies
    • Room 2501, No.100 Lindun Building, North Hengfeng Road, Zhabei, Shanghai, 200070, China

      IIF 945
  • Lin, Jihong
    Chinese director/shareholder born in February 1970

    Resident in China

    Registered addresses and corresponding companies
    • No.36, Lingkou, Jiushe Village, Fengting Town, Xianyou County, Fujian, 0000, China.

      IIF 946
  • Lin, Li
    Chinese director born in June 1977

    Resident in China

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

      IIF 947
    • No. 2403, Seat 2, Junyuege, Hanlinjunting, No.6, Kedexi Road, Xixiangtang District, Nanning City, 530000, China

      IIF 948
  • Lin, Lihui
    Chinese director/shareholder born in October 1979

    Resident in China

    Registered addresses and corresponding companies
    • No. 357, Meixu Village, Meixu Street, Yinzhou District, Ningbo City, Zhejiang Province, 0000, China.

      IIF 949
  • Liu, Hailing
    Chinese director born in February 1976

    Resident in China

    Registered addresses and corresponding companies
    • No.7, Unit 2, No.21, Yudaiqiao Street, Qingyang District, Chengdu, 610031, China

      IIF 950
  • Liu, Hailing
    Chinese director/shareholder born in February 1976

    Resident in China

    Registered addresses and corresponding companies
    • No.7, Unit 2 No.21 Yudaiqiao Street, Qingyang District, Chengdu City, Sichuan Province, 0000, China.

      IIF 951
  • Liu, Jiangtao
    Chinese director/shareholder born in August 1974

    Resident in China

    Registered addresses and corresponding companies
    • Room 6l, No.38,yuxiuli, Xiamen City, Fujian, 0000, China

      IIF 952
  • Liu, Jiangtao
    Chinese director born in February 1975

    Resident in China

    Registered addresses and corresponding companies
    • Rm 710, World Center A Tower, No 18 Tao Lin Road Pu Dong New Area, Shanghai, China

      IIF 953
  • Liu, Jing
    Chinese director/shareholder born in December 1984

    Resident in China

    Registered addresses and corresponding companies
    • Dalilou Village, Wangji Township, Yucheng County, Henan Province, 0000, China

      IIF 954
  • Liu, Li
    Chinese director born in June 1978

    Resident in China

    Registered addresses and corresponding companies
    • Room 105, Building 23, Chuntian, Jincheng Sub-district, Lin'an City, Zhejiang, 311300, China

      IIF 955
  • Liu, Li
    Chinese director/share holder born in April 1981

    Resident in China

    Registered addresses and corresponding companies
    • Room 302, Unit 1, Weishenju Jiashulou, Kaiyuan Road, Laishui Town, Laishui County, Baoding, Hebei, 0000, China.

      IIF 956
  • Liu, Li
    Chinese director born in November 1983

    Resident in China

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

      IIF 957
  • Liu, Li
    Chinese director born in August 1984

    Resident in China

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

      IIF 958
  • Liu, Qi
    Chinese director born in February 1984

    Resident in China

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

      IIF 959
  • Liu, Wei
    Chinese director & shareholder born in April 1971

    Resident in China

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

      IIF 960
  • Liu, Wei
    Chinese director & shareholder born in January 1978

    Resident in China

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

      IIF 961
  • Liu, Wei
    Chinese director & shareholder born in October 1978

    Resident in China

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

      IIF 962
  • Liu, Wei
    Chinese director/shareholder born in December 1982

    Resident in China

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

      IIF 963
  • Liu, Wei
    Chinese director born in July 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 158, 17davidson House Hazlehead Aberdeen 5th Floor, Aberdeen, AB15 8ES, United Kingdom

      IIF 964
  • Liu, Wei
    Chinese director born in December 1987

    Resident in China

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

      IIF 965
    • No.51, Nanhu Road, Hognshan District, Wuhan City, 430070, China

      IIF 966
  • Liu, Wei
    Chinese director born in October 1994

    Resident in China

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

      IIF 967
  • Liu, Yan
    Chinese director born in January 1978

    Resident in China

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

      IIF 968
    • Room 401, Unit 2, Building 5, No. 116 Ningxia Road, Shinan District, Qingdao City, Shandong Province, 266072, China

      IIF 969
  • Liu, Yan
    Chinese company director born in December 1985

    Resident in China

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

      IIF 970
  • Liu, Yan
    Chinese consultant born in December 1985

    Resident in China

    Registered addresses and corresponding companies
    • Unit 3 Rapier Court, Sabre Close, Heathfield Industrial Estate, Newton Abbot, TQ12 6TW, England

      IIF 971
  • Liu, Yan
    Chinese director/shareholder born in December 1985

    Resident in China

    Registered addresses and corresponding companies
    • No.100, North Hengfeng Road, Shanghai, 200070, China

      IIF 972
  • Liu, Yan
    Chinese director born in December 1992

    Resident in China

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

      IIF 973
  • Liu, Yan
    Chinese company director born in December 1993

    Resident in China

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

      IIF 974
  • Liu, Yang
    British

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

      IIF 975
  • Liu, Yang
    Chinese merchant born in May 1971

    Resident in China

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

      IIF 976
  • Liu, Yang
    Chinese student born in December 1984

    Resident in Surrey

    Registered addresses and corresponding companies
    • Cameo House, Suit 45, 13-17 Bear Street London, London, WC2H 7AS, United Kingdom

      IIF 977
  • Liu, Yang
    Chinese businessman born in December 1986

    Resident in China

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

      IIF 978
  • Liu, Yang
    Chinese consultant born in December 1989

    Resident in China

    Registered addresses and corresponding companies
    • Rm 1506 Building 12 Tianyue Bay Country Garden, No.295 Pujin Road, Pumiao, Yongning District, Nanning City, Guangxi, 530299, China

      IIF 979
  • Liu, Yang, Dr
    Chinese director born in December 1984

    Resident in China

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

      IIF 980
  • Liu, Yingqiu
    Chinese director/shareholder born in August 1981

    Resident in China

    Registered addresses and corresponding companies
    • 5, Building Two District, Xinjiapo Garden, Yushan Town, Changshu City, Jiangsu Province, 0000, China

      IIF 981
  • Liu, Yu
    Chinese director born in February 1994

    Resident in China

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

      IIF 982
  • Liu, Yu Li
    Chinese director and shareholder born in June 1989

    Resident in China

    Registered addresses and corresponding companies
    • No. 4, Lane 6, Shen Yang Xin Zhai Shen Xi, Xian Cheng Town, Chao Nan, SHAN TOU CITY, China

      IIF 983
  • Lu, Yebing
    Chinese director/shareholder born in October 1974

    Resident in China

    Registered addresses and corresponding companies
    • No. 50-1, Daqing North Road, Yizheng City, Jiangsu Province, 0000, China.

      IIF 984
  • Luo, Li
    Chinese director/shareholder born in March 1976

    Resident in China

    Registered addresses and corresponding companies
    • Room 708, Block B Jun Ming Fu, No. 33, An Tuo Shan Road Seven, Futian District, Shenzhen, 0000, China.

      IIF 985
  • Li Li
    Chinese born in March 1957

    Resident in China

    Registered addresses and corresponding companies
    • No.401, 1-2-5, Heping East Road, Qiaodong District, Shijiazhuang City, Hebei Province, China

      IIF 986
  • Li Li
    Chinese born in August 1982

    Resident in China

    Registered addresses and corresponding companies
    • 12345874 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 987
  • Li Lin
    Chinese born in September 1985

    Resident in China

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

      IIF 988
  • Li Ran
    Chinese born in November 1966

    Resident in China

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

      IIF 989
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 990
  • Li Yan
    Chinese born in February 1986

    Resident in China

    Registered addresses and corresponding companies
    • 13499167 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 991
  • Li Yang
    Chinese born in June 1978

    Resident in China

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

      IIF 992
  • Lin Dai
    Chinese born in August 1981

    Resident in China

    Registered addresses and corresponding companies
    • Room 2501,lindun Building, No.100,north Hengfeng Road,zhabei, Shanghai, 200070, China

      IIF 993
  • Lin Li
    Chinese born in July 1968

    Resident in China

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

      IIF 994
  • Lin Zhang
    Chinese born in September 1979

    Resident in China

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

      IIF 995
  • Lin Zhang
    Chinese born in October 1987

    Resident in China

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

      IIF 996
  • Lin Zhang
    Chinese born in March 1991

    Resident in China

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

      IIF 997
  • Lingling Gao
    Chinese born in December 1983

    Resident in China

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 998
  • Liu Yan
    Chinese born in October 1994

    Resident in China

    Registered addresses and corresponding companies
    • V30, Kuishanjiedaoxihecunyijie13hao, Donggang, Rizhaoshandong, 276800, China

      IIF 999
  • Liying Zhang
    Chinese born in February 1990

    Resident in China

    Registered addresses and corresponding companies
    • West Unit No.26 Building, Jinchimingshi Garden, Jinming Avenue, Kaifeng, Henan, China

      IIF 1000
  • Long Chen
    Chinese born in February 1986

    Resident in China

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

      IIF 1001
  • Long Chen
    Chinese born in February 1987

    Resident in China

    Registered addresses and corresponding companies
    • 12613500 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1002
  • Long Chen
    Chinese born in November 1988

    Resident in China

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

      IIF 1003
  • Long Chen
    Chinese born in February 1999

    Resident in China

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

      IIF 1004
  • Ma, Le
    Chinese director/shareholder born in April 1987

    Resident in China

    Registered addresses and corresponding companies
    • No.17, Building 1, No. 24, Labor Road, Weidu District, Xuchang City, Henan Province, 0000, China

      IIF 1005
  • Ma, Liangqin
    Chinese director/shareholder born in March 1965

    Resident in China

    Registered addresses and corresponding companies
    • No. 412, 21 Building Xiangyang Village, Huashan District, Maanshan City, Anhui Province, 0000, China.

      IIF 1006
  • Ma, Yu
    Chinese director born in April 1978

    Resident in China

    Registered addresses and corresponding companies
    • No.110,sinan, Road, Huangpu District, Shanghai, China

      IIF 1007
  • Ma, Yu
    Chinese director/shareholder born in September 1981

    Resident in China

    Registered addresses and corresponding companies
    • No.100, Hengfeng (n) Road, Shanghai, 200070, China

      IIF 1008
  • Ma, Zhongyuan
    Chinese director/shareholder born in March 1978

    Resident in China

    Registered addresses and corresponding companies
    • 25/f, B Building Gaokeli Block, Futian District, Shenzhen City, Guangdong, 0000, China.

      IIF 1009
  • Mai, Mi
    Chinese director/shareholder born in October 1985

    Resident in China

    Registered addresses and corresponding companies
    • 5119#, Jincheng Garden, Yipintianxia Street, Jinniu District, Chengdu City, Sichuan, 0000, China

      IIF 1010
  • Mao, Zhongling
    Chinese director/shareholder born in June 1954

    Resident in China

    Registered addresses and corresponding companies
    • No. 8 Shangdi West Road, Haidian District, Beijing City, 0000, China

      IIF 1011
  • Miao, Lei
    Chinese director born in January 1983

    Resident in China

    Registered addresses and corresponding companies
    • 15201272 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1012
  • Miao, Lei
    Chinese director/shareholder born in January 1983

    Resident in China

    Registered addresses and corresponding companies
    • Churchill House 142-146, Old Street, London, EC1V 9BW, England

      IIF 1013
  • Miao, Zhenyu
    Chinese director/shareholder born in September 1986

    Resident in China

    Registered addresses and corresponding companies
    • No.100, Hengfeng (n) Road, Shanghai, 200070, China

      IIF 1014
  • Min Zhang
    Chinese born in September 1987

    Resident in China

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

      IIF 1015
  • Min Zhang
    Chinese born in June 1992

    Resident in China

    Registered addresses and corresponding companies
    • 10022519 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1016
  • Min Zhu
    Chinese born in May 1968

    Resident in China

    Registered addresses and corresponding companies
    • 15905068 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1017
  • Mr Baoyu Chen
    Chinese born in August 1997

    Resident in China

    Registered addresses and corresponding companies
    • No. 188, Wushe, Chen Jiawan Village, Xihe Town, Yongjing County, Gansu Province, 0000, China

      IIF 1018
  • Mr Chen Yonghuan
    Chinese born in September 1982

    Resident in China

    Registered addresses and corresponding companies
    • No1, Unit1, 18 Building, Gangxin Road, Tongchuan District, Dazhou City, Sichuan Province, China.

      IIF 1019
  • Mr Chi-sheng Wang
    Chinese born in August 1968

    Resident in China

    Registered addresses and corresponding companies
    • 13c, Xiaweige, Huangxing Building, Fumin Road, Futian District, Shenzhen City, Guangdong Province, China.

      IIF 1020
  • Mr Dansen Huang
    Chinese born in May 1984

    Resident in China

    Registered addresses and corresponding companies
    • No.94, Tiandongluduan, Tiandongxianma Road, Meixi Village, Xianqiao, Rongcheng District, Jieyang City, Guangdong, China.

      IIF 1021
  • Mr Gaojie Zhang
    Chinese born in April 1990

    Resident in China

    Registered addresses and corresponding companies
    • 2a3d, Shen Ye Xin An Xian, Bao An District, Shen Zhen, Guang Dong, 0000, China

      IIF 1022
    • No. 1155 Nanshan Avenue, Nanshan District, Shenzhen City, Guangdong Province, 0000, China

      IIF 1023
    • Office Unit No.3 On The 13th Floor, Grand City Plaza, Nos. 1-17 Sai Lau Kok Road, Tsuen Wan, N.t., 0000, Hong Kong

      IIF 1024
  • Mr Jihang Cheng
    Chinese born in May 1990

    Resident in China

    Registered addresses and corresponding companies
    • 1403 Of Duty Free Business Building, No.6 Fuhua 1 Road, Futian District, Shenzhen City, Guangdong Province, 0000, China

      IIF 1025
  • Mr Jingcheng Yang
    Chinese born in August 1994

    Resident in China

    Registered addresses and corresponding companies
    • 1204, Block B, Building 15, Phase 5, Bihai Futong City, Baoan District, Shenzhen, Guangdong, 0000, China

      IIF 1026
  • Mr Jinlong Chen
    Chinese born in April 1992

    Resident in China

    Registered addresses and corresponding companies
    • 208a, Floor 2, A1 Property, Shenzhen North Station West Plaza, Zhiyuan Middle Road, Longhua New District, Shenzhen City, Guangdong Province, 0000, China

      IIF 1027
  • Mr Lei Zhang
    Singaporean born in December 1972

    Resident in Singapore

    Registered addresses and corresponding companies
    • 7, Albemarle Street, London, W1S 4HQ, England

      IIF 1028
    • Basildon House, 5th Floor, 7-11 Moorgate, London, EC2R 6AF, England

      IIF 1029
  • Mr Liangliang Ma
    Chinese born in April 1984

    Resident in China

    Registered addresses and corresponding companies
    • Rm A1407, No.188,zhangyang Rd., Shanghai, China.

      IIF 1030
    • Rm C 1901, No.158, Zhangyang Rd., Shanghai, China.

      IIF 1031
  • Mr Rong He
    Chinese born in August 1987

    Resident in China

    Registered addresses and corresponding companies
    • 3f, Building 3, Yunjinghui, No. 561, Yuncheng East Road, Sanyuanli Street, Baiyun District, Guangzhou City, Guangdong Province, 0000, China

      IIF 1032
  • Mr Xiangyu Zhang
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Ravensbourne Drive, Chelmsford, CM1 2SJ, England

      IIF 1033
    • 25, Ravensbourne Drive, Chelmsford, CM1 2SJ, United Kingdom

      IIF 1034 IIF 1035
    • 42a, Dunton Road, Romford, Essex, RM1 4AD, England

      IIF 1036
    • 42a Dunton Road, Essex, London, RM1 4AD, England

      IIF 1037
  • Mr Yang Li
    Chinese born in June 2003

    Resident in China

    Registered addresses and corresponding companies
    • No. 68, District 2, Huangwei Village, Heshengbao Township, Shanyin County, Shuozhou City, Shanxi Province, 036000, China

      IIF 1038
  • Mr Zhongling Mao
    Chinese born in June 1954

    Resident in China

    Registered addresses and corresponding companies
    • No. 8 Shangdi West Road, Haidian District, Beijing City, 0000, China

      IIF 1039
  • Mrs Fang Zhang
    Chinese born in March 1966

    Resident in China

    Registered addresses and corresponding companies
    • 272, Kings Road, Tyseley, Birmingham, B11 2AB, England

      IIF 1040
  • Ms Chunxia Liang
    Chinese born in June 1987

    Resident in China

    Registered addresses and corresponding companies
    • 702, Build 3, Zuowu Lane, Xuegong Street, Qingcheng District, Qingyuan City, Guangdong Province, 0000, China

      IIF 1041
  • Ms Fang Zhang
    Chinese born in March 1966

    Resident in China

    Registered addresses and corresponding companies
    • No. 5 Bungalow, Building 5, No.23 Company, 147 Regiment, Shihutan Town, Shihezi City, Xinjiang, 0000, China

      IIF 1042
  • Ms Hongyuan Chen
    Chinese born in March 1978

    Resident in China

    Registered addresses and corresponding companies
    • Rm A1407, No.188,zhangyang Rd., Shanghai, China.

      IIF 1043
  • Ms Julia Blechynden-roe
    British born in April 1939

    Resident in Scotland

    Registered addresses and corresponding companies
    • Culbone Court, Darra, Turriff, AB53 8BP, Scotland

      IIF 1044
  • Ms Linli Wang
    Chinese born in April 1979

    Resident in China

    Registered addresses and corresponding companies
    • Rm 1-702,meiguiyuan, Nantaixinyuan, Shangdu Rd, Cangshan District, Fuzhou City, Fujian Province, China.

      IIF 1045
  • Ms Liyun Yang
    Chinese born in October 1981

    Resident in China

    Registered addresses and corresponding companies
    • Rm A1407, No.188,zhangyang Rd., Shanghai, China.

      IIF 1046
  • Ms Tianli Zhang
    Chinese born in February 1965

    Resident in China

    Registered addresses and corresponding companies
    • 13710457 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1047
  • Ms Wei Liu
    Chinese born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lariat Court Flat 102, Nellie Cressall Way, London, E3 4RQ, England

      IIF 1048
  • Ms Yalan Liu
    Chinese born in April 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Ni712389 - Companies House Default Address, Belfast, BT1 9DY

      IIF 1049
  • Ms Yan Zhang
    Chinese born in December 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Ni711958 - Companies House Default Address, Belfast, BT1 9DY

      IIF 1050
  • Qiu, Li
    Chinese director born in November 1989

    Resident in China

    Registered addresses and corresponding companies
    • 12631023 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1051
  • Ran, Li
    Chinese director born in November 1966

    Resident in China

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

      IIF 1052
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 1053
  • Ran, Li
    Chinese merchant born in November 1966

    Resident in China

    Registered addresses and corresponding companies
    • Msc2933, Rm B 1-f, La Bldg 66 Corporation Road, Grandetown, Cardiff, CF11 7AW, Wales

      IIF 1054
  • Sha, Wei
    Chinese director/shareholder born in February 1979

    Resident in China

    Registered addresses and corresponding companies
    • Room 302, Building No.115, Long.3455, Zhongchun Road, Shanghai City, 0000, China.

      IIF 1055
  • Shan, Weilin
    Chinese director/shareholder born in November 1973

    Resident in China

    Registered addresses and corresponding companies
    • No.7, Fuye Zu Xinming Village, Jinglong Subdistrict, Shifeng District, Zhuzhou City, Hunan Pr, 0000, China.

      IIF 1056
  • Shan, Weilin
    Chinese non born in November 1973

    Resident in China

    Registered addresses and corresponding companies
    • Unit 1, 26 Cleveland Road, South Woodford, London, E18 2AN, United Kingdom

      IIF 1057
  • Shih, Ta-wei
    Taiwanese director/shareholder born in December 1968

    Resident in Taiwan

    Registered addresses and corresponding companies
    • Level 37 Taipei 101 Tower, No. 7, Section. 5, Xinyi Road, Taipei, 0000, Taiwan.

      IIF 1058
  • Sui, Cheng
    Chinese director/shareholder born in June 1964

    Resident in China

    Registered addresses and corresponding companies
    • Room 403, 1 Unit, No.61, Minzhu Road, Tianshan District, Urumqi City, 0000, China.

      IIF 1059
  • Shijie Cheng
    Chinese born in June 1976

    Resident in China

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

      IIF 1060
  • Wang, Chengzhi
    Chinese director/shareholder born in February 1986

    Resident in China

    Registered addresses and corresponding companies
    • 4102, Unit 5, Building 2, Hechengli, No. 11 Heqiang Road, Pingshan District, Shenzhen City, Guangdong Province, 0000, China

      IIF 1061
  • Wang, Jing
    Chinese director/shareholder born in February 1984

    Resident in China

    Registered addresses and corresponding companies
    • No.100, North Hengfeng Road, Shanghai, 0000, China

      IIF 1062
  • Wang, Jun
    Chinese cfo & company secretary (chinalco) born in October 1970

    Resident in China

    Registered addresses and corresponding companies
    • 1, Babmaes Street, London, SW1Y 6HF, England

      IIF 1063
  • Wang, Jun
    Chinese director/shareholder born in October 1970

    Resident in China

    Registered addresses and corresponding companies
    • No.7-1-26, Tongtan Road, Changyi District, Jilin City, Jilin Province, 0000, China.

      IIF 1064
  • Wei, Li
    Chinese company director born in June 1982

    Resident in China

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

      IIF 1065
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 1066
  • Wu, Ju
    Chinese director/shareholder born in October 1981

    Resident in China

    Registered addresses and corresponding companies
    • Room 1011, Huaneng Building, Shennanzhong Road, Futian District, Shenzhen City, Guangdong, 0000, China.

      IIF 1067
  • Wenhui Cheng
    Chinese born in August 1982

    Resident in China

    Registered addresses and corresponding companies
    • 1 Of No.1 Taizhou Road, Gongshu Area, Hangzhou City, Zhejiang Province, China

      IIF 1068
  • Wenxiong Chen
    Chinese born in April 1971

    Resident in China

    Registered addresses and corresponding companies
    • Rm 1001, Changfa Building, No.87, Changping Road, Dongfang Street, Jinping District, Shantou, Guangdong, China

      IIF 1069
  • Xiang, Cheng
    Chinese director/shareholder born in August 1984

    Resident in China

    Registered addresses and corresponding companies
    • 2-201, Beijing Technology University, Xueyuan Road, Haidian District, Beijing City, 0000, China.

      IIF 1070
  • Yan, Li
    Chinese director born in February 1986

    Resident in China

    Registered addresses and corresponding companies
    • 13499167 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1071
  • Yang, Li
    Chinese director born in June 1978

    Resident in China

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

      IIF 1072
  • Yang, Li
    Chinese director born in November 1986

    Resident in China

    Registered addresses and corresponding companies
    • No.1 Shangshanan, Xueyan Town, Wujin Dist., Changzhou City, Jiangsu, 000000, China

      IIF 1073
  • Yang, Li
    Chinese director born in January 1990

    Resident in China

    Registered addresses and corresponding companies
    • 12, Blackett Street, Manchester, M12 6AE, England

      IIF 1074
  • Yang, Liu
    Chinese director born in May 1987

    Resident in China

    Registered addresses and corresponding companies
    • 13711196 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1075
  • Yang, Liu
    Chinese company director born in July 1989

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • 9/f Nova Business Centre, Henan Building, 19c Liard Road, Wanchai, Hong Kong

      IIF 1076
  • Yang, Liu
    Chinese director born in July 1989

    Resident in China

    Registered addresses and corresponding companies
    • Unit-91, H No 6 Laburnum Avenue Chaddorton, Oldham, OL9 0EF, United Kingdom

      IIF 1077
  • Yi, Jiang
    Chinese director/shareholder born in September 1971

    Resident in China

    Registered addresses and corresponding companies
    • Room 202, 2 Unit 30 Building, Cilin Xiaoqu, Choucheng Street, Yiwu City, Zhejiang Province, 0000, China.

      IIF 1078
  • Yin, Chunming
    Chinese director/shareholder born in November 1966

    Resident in China

    Registered addresses and corresponding companies
    • Rm A1407, No.188, Zhangyang Rd., Shanghai, 0000, China

      IIF 1079
  • Yan Li
    Chinese born in July 1980

    Resident in China

    Registered addresses and corresponding companies
    • 13807322 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1080
  • Yan Li
    Chinese born in March 1982

    Resident in China

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

      IIF 1081
  • Yan Li
    Chinese born in August 1990

    Resident in China

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

      IIF 1082
  • Yang Li
    Chinese born in November 1981

    Resident in China

    Registered addresses and corresponding companies
    • 09924914 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1083
  • Yang Li
    Chinese born in February 1983

    Resident in China

    Registered addresses and corresponding companies
    • No. 206, Building 99shangshui Garde, Buji Street, Longgang Districtshenzhen, Guangdong Province, 518000, China

      IIF 1084
  • Yang Li
    Chinese born in June 1984

    Resident in China

    Registered addresses and corresponding companies
    • 13710004 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1085
  • Yang Li
    Chinese born in January 1986

    Resident in China

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

      IIF 1086
  • Yang Li
    Chinese born in November 1988

    Resident in China

    Registered addresses and corresponding companies
    • 13775199 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1087
  • Yang Li
    Chinese born in January 1989

    Resident in China

    Registered addresses and corresponding companies
    • 13313979 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1088
  • Yang Liu
    British born in July 1980

    Resident in United Kingdom

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

      IIF 1089
    • 15, Tutor Crescent, Reading, RG6 1FJ, United Kingdom

      IIF 1090
  • Yang Liu
    Chinese born in April 1982

    Resident in China

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

      IIF 1091
  • Yang Liu
    Chinese born in June 1983

    Resident in China

    Registered addresses and corresponding companies
    • 8, Hujia Village, Gengxin Country, Fuyu County, Jilin, 131200, China

      IIF 1092
  • Yang Liu
    Chinese born in April 1989

    Resident in China

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

      IIF 1093
  • Yang Liu
    Chinese born in April 1993

    Resident in China

    Registered addresses and corresponding companies
    • 12580282 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1094
  • Yang Liu
    Chinese born in April 1995

    Resident in China

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

      IIF 1095
  • Yang Liu
    Chinese born in June 1995

    Resident in China

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

      IIF 1096
  • Yang Liu
    Chinese born in August 1995

    Resident in China

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

      IIF 1097
  • Yu Liu
    Chinese born in July 1985

    Resident in China

    Registered addresses and corresponding companies
    • G21a Expressway, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 1098
  • Yu Liu
    Chinese born in March 1987

    Resident in China

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

      IIF 1099
  • Yu Liu
    Chinese born in April 1990

    Resident in China

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

      IIF 1100
  • Yuan Li
    Chinese born in June 1983

    Resident in China

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

      IIF 1101
  • Zhan, Bailian
    Chinese director born in December 1969

    Resident in China

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

      IIF 1102
  • Zhang, Gaojie
    Chinese director/share holder born in April 1990

    Resident in China

    Registered addresses and corresponding companies
    • Office Unit No.3 On The 13th Floor, Grand City Plaza, Nos. 1-17 Sai Lau Kok Road, Tsuen Wan, N.t., 0000, Hong Kong

      IIF 1103
  • Zhang, Gaojie
    Chinese director/shareholder born in April 1990

    Resident in China

    Registered addresses and corresponding companies
    • 2a3d, Shen Ye Xin An Xian, Bao An District, Shen Zhen, Guang Dong, 0000, China

      IIF 1104
    • No. 1155 Nanshan Avenue, Nanshan District, Shenzhen City, Guangdong Province, 0000, China

      IIF 1105
  • Zhang, Hong
    Chinese director born in February 1976

    Resident in China

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

      IIF 1106
  • Zhang, Lei
    Chinese director born in November 1975

    Resident in China

    Registered addresses and corresponding companies
    • 13817772 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1107
  • Zhang, Lei
    Chinese director born in October 1979

    Resident in China

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

      IIF 1108
  • Zhang, Lei
    Chinese company director born in December 1980

    Resident in China

    Registered addresses and corresponding companies
    • 1st Floor, 44, Worship Street, London, EC2A 2EA, England

      IIF 1109
  • Zhang, Lei
    Chinese merchant born in December 1980

    Resident in China

    Registered addresses and corresponding companies
    • No. 5, Unit 1 Building No. 26 Jiaheyuan, Economic Technological Development District, Yantai City, Shandong Province, 264006, China

      IIF 1110
  • Zhang, Lei
    Chinese director born in December 1981

    Resident in China

    Registered addresses and corresponding companies
    • Room 401, Unit 2 Block 45 North Kangtai Road, Xinpu District, Lian Yun Gang City, Jiangsu Province, China

      IIF 1111
    • Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 1112
  • Zhang, Lei
    Chinese director born in November 1984

    Resident in China

    Registered addresses and corresponding companies
    • Rm501, Lane 37, Yimin Road, Chuansha Town, Pudong New Area, Shanghai City, 200135, China

      IIF 1113
  • Zhang, Lei
    Chinese merchant born in November 1984

    Resident in China

    Registered addresses and corresponding companies
    • Room 1204, Building 28, Tianshan Garden, Feilong Road, Xinbei District, Changzhou, Jiangsu, 213022, China

      IIF 1114
  • Zhang, Li
    Chinese merchant born in July 1954

    Resident in China

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

      IIF 1115
  • Zhang, Li
    Chinese director born in February 1987

    Resident in China

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

      IIF 1116
  • Zhang, Li
    Chinese merchant born in February 1987

    Resident in China

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

      IIF 1117
  • Zhang, Li
    Chinese director born in October 1998

    Resident in China

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

      IIF 1118
  • Zhang, Lin
    Chinese director born in September 1979

    Resident in China

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

      IIF 1119
  • Zhang, Lin
    Chinese director born in October 1987

    Resident in China

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

      IIF 1120
  • Zhang, Lin
    Chinese director born in March 1991

    Resident in China

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

      IIF 1121
  • Zhang, Ling
    Chinese director/shareholder born in October 1972

    Resident in China

    Registered addresses and corresponding companies
    • Room 1, 3 Floor, No.10, Taibei 1 Village, Jiangan District, Wuhan City, 0000, China.

      IIF 1122
  • Zhang, Ling
    Chinese merchant born in October 1972

    Resident in China

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

      IIF 1123
  • Zhang, Min
    Chinese merchant born in October 1978

    Resident in China

    Registered addresses and corresponding companies
    • Room 703, Building 34 Jinbizhuang East Zone, Zhuchi Subdistrict, Longhu District, Shantou, Guangdong, China

      IIF 1124
  • Zhang, Ruimin
    Chinese director&shareholder born in November 1973

    Resident in China

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

      IIF 1125
  • Zhang, Tianli
    Chinese director born in February 1965

    Resident in China

    Registered addresses and corresponding companies
    • 13710457 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1126
  • Zhang, Tianli
    Chinese director born in November 1986

    Resident in China

    Registered addresses and corresponding companies
    • No 159, Zhangjiazhaizi Village, Sunjiaji St., Shouguang, Shandong, 262700, China

      IIF 1127
  • Zhang, Xiangyu
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42a, Dunton Road, Romford, Essex, RM1 4AD, England

      IIF 1128
  • Zhang, Xiangyu
    British manager born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42a Dunton Road, Essex, London, RM1 4AD, England

      IIF 1129
  • Zhang, Xiaoying
    Chinese director born in April 1972

    Resident in China

    Registered addresses and corresponding companies
    • Room 2702-03, C.c. Wu Building, 302-8 Hennessy Road,wanchai, Hong Kong, China

      IIF 1130
  • Zhang, Xiaoying
    Chinese director/share holder born in April 1972

    Resident in China

    Registered addresses and corresponding companies
    • Rm C1705, No.158, Zhangyang Rd., Shanghai, China.

      IIF 1131
  • Zhang, Xiaoying
    Chinese director/shareholder born in April 1972

    Resident in China

    Registered addresses and corresponding companies
    • Room 609, Unit 5, Block 1, No. 108 Tai Ping North Road, Xuanwu District, Nanjing City, China

      IIF 1132
    • Rm A1407, No.188,zhangyang Rd., Shanghai, 0000, China

      IIF 1133
  • Zhou, Lun
    Chinese director/shareholder born in December 1969

    Resident in China

    Registered addresses and corresponding companies
    • No.23, Group 8, Nongkou Village, Jianqiao Town, Jianggan District, Hangzhou City, Zhejiang, 0000, China

      IIF 1134
  • Zhou, Yan
    Chinese director/shareholder born in November 1984

    Resident in China

    Registered addresses and corresponding companies
    • No.100, Hengfeng (n) Road, Shanghai, 200070, China

      IIF 1135
  • Zhu, Wei
    Chinese director/shareholder born in January 1984

    Resident in China

    Registered addresses and corresponding companies
    • Room 110, 1 Unit, 19 Building, Duolanshuianyinshayuan, Xiasha Jingjikaifaqu, Hangzhou City, Zhejiang Province, 0000, China

      IIF 1136
  • Zou, Yan
    Chinese director/shareholder born in November 1978

    Resident in China

    Registered addresses and corresponding companies
    • 4-2-3, No. 27, Hongqi North Street, Jingzi District, Dalian City, Laioning Province, 0000, China

      IIF 1137
  • Azimi, Qayoum Gul
    Afghan merchant born in January 1971

    Resident in China

    Registered addresses and corresponding companies
    • Room 1001, Unit 2, Building 7, Jincheng Golf Phase Ii, Houzhai Street, Yiwu City, Zhejiang Province, 322008, China

      IIF 1138
  • Blechynden-roe, Julia
    British director born in April 1939

    Resident in Scotland

    Registered addresses and corresponding companies
    • Culbone Court, Darra, Turriff, AB53 8BP, Scotland

      IIF 1139
  • Chen, Bo
    Chinese director/shareholder born in August 1978

    Resident in China

    Registered addresses and corresponding companies
    • Rm A1407, No.188, Zhangyang Rd., Shanghai, 0000, China

      IIF 1140
  • Chen, Gang
    Chinese director/shareholder born in August 1972

    Resident in China

    Registered addresses and corresponding companies
    • (yilong Fangzhi) No.6, Hongda Road, Yuhang Etdz, Hangzhou City, Zhejiang Pr., 0000, China.

      IIF 1141
  • Chen, Gong
    Chinese director/shareholder born in October 1981

    Resident in China

    Registered addresses and corresponding companies
    • 1-2-2906, Yucai Mingshi, Huiji 2nd Road, Jiang'an District, Wuhan City, Hubei Province, 0000, China

      IIF 1142
  • Chen, Jian
    Chinese director/shareholder born in February 1963

    Resident in China

    Registered addresses and corresponding companies
    • B1012, Innovative Technology Yi Qi, Tian'an Digital, Chegong Temple, Futian District, Shenzhen City, Guangdong Province, 0000, China

      IIF 1143
  • Chen, Jiayin
    Chinese director/shareholder born in April 1980

    Resident in China

    Registered addresses and corresponding companies
    • Room 608, No.1277, Dingxi Road, Changning District, Shanghai City, 0000, China.

      IIF 1144
  • Chen, Jiayong
    Chinese director/shareholder born in November 1981

    Resident in China

    Registered addresses and corresponding companies
    • No.29, Dongmen Road South, Dongtai Town, Dongtai City, Jiangsu Province, 0000, China

      IIF 1145
  • Chen, Jing
    Chinese director/share holder born in January 1984

    Resident in China

    Registered addresses and corresponding companies
    • Room 804, Unit 5, Building 4, Shengshitiancheng, Zhonghe Street, Yinzhou District, Ningbo City, Zhejiang, 0000, China.

      IIF 1146
  • Chen, Long
    Chinese director and company secretary born in February 1986

    Resident in China

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

      IIF 1147
  • Chen, Long
    Chinese director born in February 1987

    Resident in China

    Registered addresses and corresponding companies
    • 12613500 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1148
  • Chen, Long
    Chinese director born in November 1988

    Resident in China

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

      IIF 1149
  • Chen, Long
    Chinese director born in February 1999

    Resident in China

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

      IIF 1150
  • Chen, Rongyu
    Chinese director/shareholder born in May 1986

    Resident in China

    Registered addresses and corresponding companies
    • No.100, North Hengfeng Road, Shanghai, 200070, China.

      IIF 1151
  • Chen, Wenxiong
    Chinese director/shareholder born in April 1971

    Resident in China

    Registered addresses and corresponding companies
    • Room 1001, Changfa Building No.87, Changping Road, Dongfang Street, Jinping District, Shantou City, Guangdong Province, 0000, China.

      IIF 1152 IIF 1153
  • Chen, Yu
    Chinese director/shareholder born in November 1982

    Resident in China

    Registered addresses and corresponding companies
    • No. 123, Xie Village, Zhenwen Town, Wuchuan City, Guangdong Province, 0000, China

      IIF 1154
  • Chen, Yuer
    Chinese director/shareholder born in January 1978

    Resident in China

    Registered addresses and corresponding companies
    • Unit 1804, South Bank Tower, 55 Upper Ground, London, SE1 9EY, United Kingdom

      IIF 1155
    • No.222, Xiashanyipianqu, Xiashan Street, Chaonan District, Shantou City, Guangdong, 0000, China.

      IIF 1156
  • Chen, Yuzhou
    Chinese director/shareholder born in October 1988

    Resident in China

    Registered addresses and corresponding companies
    • Room 201, 10 Building, Dongxing Road, Shenjing Town, Taishan City, Guangdong Province, 0000, China.

      IIF 1157
  • Chen, Zhaoguang
    Chinese director/shareholder born in July 1962

    Resident in China

    Registered addresses and corresponding companies
    • Dongyuan 5-203, Zhantang Rd, Dongshan District, Guangzhou, 0000, China

      IIF 1158
  • Ding, Junli
    Chinese director/shareholder born in January 1984

    Resident in Chinese

    Registered addresses and corresponding companies
    • Room 301-2-2, Wangwangjiayuan, Yangshan Road, Jinshanqiao Jingjikaifaqu, Xuzhou City, Jiangsu, 0000, China.

      IIF 1159
  • Duanmu, Yanzhou
    Chinese director/shareholder born in August 1970

    Resident in China

    Registered addresses and corresponding companies
    • No.337, 2 Zone Miuying Village, Liushi Town, Li County, Baoding City, Hebei, 0000, China.

      IIF 1160
  • Dr Sibgha Saleem
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 151, Wellington Road, Oldham, OL8 4DD, United Kingdom

      IIF 1161
  • En Zhang
    Chinese born in April 1982

    Resident in China

    Registered addresses and corresponding companies
    • 204(a), Lonsdale House, 52 Blucher Street, Birmingham, West Midlands, B1 1QU, United Kingdom

      IIF 1162
  • En Zhang
    Chinese born in May 1993

    Resident in China

    Registered addresses and corresponding companies
    • Room 304, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 1163
  • Gao, Ling
    Chinese director/shareholder born in January 1960

    Resident in China

    Registered addresses and corresponding companies
    • Room 106, Building 19, Coal And Electricity Tengfei New Village, Datun, Xuzhou City, Jiangsu Province, 0000, China

      IIF 1164
  • Gao, Lingling
    Chinese director/shareholder born in December 1983

    Resident in China

    Registered addresses and corresponding companies
    • Qiaoyi Xipu Rppm 12-103, Tianxi Yuan, Liuhe Town, Jiangsu, 215431, China

      IIF 1165
  • Gong, Wei
    Chinese director/shareholder born in January 1981

    Resident in China

    Registered addresses and corresponding companies
    • Room 2501, Lindun Building, No.100,north Hengfeng Road, Zhabei, Shanghai, 200070, China

      IIF 1166
  • He, Jian
    Chinese director/shareholder born in September 1981

    Resident in China

    Registered addresses and corresponding companies
    • 07693432 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1167
  • Huang, Chenjing
    Chinese director born in September 1983

    Resident in China

    Registered addresses and corresponding companies
    • Room 2501, Lindun Building, No.100,north Hengfeng Road, Zhabei, Shanghai, 200070, China

      IIF 1168
  • Huang, Chenjing
    Chinese director/shareholder born in September 1983

    Resident in China

    Registered addresses and corresponding companies
    • No.100, Hengfeng (n) Road, Shanghai, China, 200070, China

      IIF 1169
  • Huang, Dansen
    Chinese director/shareholder born in May 1984

    Resident in China

    Registered addresses and corresponding companies
    • No.94, Tiandongluduan, Tiandongxianma Road, Meixi Village, Xianqiao, Rongcheng District, Jieyang City, Guangdong, 0000, China

      IIF 1170
  • Huang, Yinghui
    Chinese director/shareholder born in June 1979

    Resident in China

    Registered addresses and corresponding companies
    • 409, Zhongjiang, Shanghai, 200333, China

      IIF 1171
  • Huang, Zhenjun
    Chinese director born in August 1978

    Resident in China

    Registered addresses and corresponding companies
    • 13012199 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1172
  • Huang, Zhenjun
    Chinese director/shareholder born in August 1978

    Resident in China

    Registered addresses and corresponding companies
    • No.212, Jinao Village, Ningxi Town, Huangyan District, Taizhou City, Zhe Jiang Province, 0000, China

      IIF 1173
  • Ji, Yan
    Chinese director/shareholder born in October 1981

    Resident in China

    Registered addresses and corresponding companies
    • No.100, Hengfeng (n) Road, Shanghai, 200070, China

      IIF 1174
  • Jian He
    Chinese born in July 1988

    Resident in China

    Registered addresses and corresponding companies
    • R701 D1 No11 Huachuantwo Road, North District, Qingdao City, 266000, China

      IIF 1175
  • Jing Chen
    Chinese born in March 1985

    Resident in China

    Registered addresses and corresponding companies
    • Flat 43 Perkins House, Wallwood Street, London, E14 7AH, England

      IIF 1176
  • Jingjie Wang
    Chinese born in October 1986

    Resident in China

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

      IIF 1177
  • Jusheng Zhang
    Chinese born in September 1955

    Resident in China

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

      IIF 1178
  • Kanazawa, Shinsaku
    Japanese director/shareholder born in January 1973

    Resident in Japan

    Registered addresses and corresponding companies
    • Level 28 Shinagawa Intercity Tower, A, 2-15-1 Konan Minato-ku, Tokyo, 0000, Japan

      IIF 1179
  • Lei, Lei
    Chinese director&shareholder born in April 1984

    Resident in China

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

      IIF 1180
  • Li, Dajun
    Chinese director/shareholder born in September 1973

    Resident in China

    Registered addresses and corresponding companies
    • No.41, Hongxing West Road, Shizhong District, Jining City, Shandong Province, 0000, China.

      IIF 1181
  • Li, Dan
    Chinese consultant born in January 1986

    Resident in China

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

      IIF 1182
  • Li, Dan
    Chinese director born in February 1988

    Resident in China

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

      IIF 1183 IIF 1184
  • Li, Dan
    Chinese director/shareholder born in February 1988

    Resident in China

    Registered addresses and corresponding companies
  • Li, Dong Guang
    Chinese director and shareholder born in May 1970

    Resident in Japan

    Registered addresses and corresponding companies
    • 2-10-364, 1 Chome, Matsugaoka Akashi City, Hyogo, 00000, Japan

      IIF 1187
  • Li, Haiming
    Chinese director/shareholder born in January 1962

    Resident in China

    Registered addresses and corresponding companies
    • No.12, Lujiawan, Yanhe Village, Yaojiaji Town, Huangpi District, Wuhan City, Hubei Province, 430322, China

      IIF 1188 IIF 1189
  • Li, Haisong
    Chinese director born in November 1980

    Resident in China

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

      IIF 1190
  • Li, Haisong
    Chinese director/shareholder born in November 1980

    Resident in China

    Registered addresses and corresponding companies
    • No.29, 14zu Heyi Village, Zhanqi Town, Yinzhou District, Ningbo City, Zhejiang Province, OOOO, China.

      IIF 1191
  • Li, Han
    Chinese director/shareholder born in January 1980

    Resident in China

    Registered addresses and corresponding companies
    • No.100, Hengfeng (n) Road, Shanghai, 200070, China

      IIF 1192
  • Li, Jian
    Chinese director born in June 1981

    Resident in China

    Registered addresses and corresponding companies
    • No 38, Nanzhuang Village Linzi, Licang District, Qingdao City, Shandong Province, 266000, China

      IIF 1193
  • Li, Jian
    Chinese director/shareholder born in June 1981

    Resident in China

    Registered addresses and corresponding companies
    • No.38, Linzi, Nanzhuang Village, Licang District, Qingdao City, Shandong Province, 0000, China.

      IIF 1194
  • Li, Jian
    Chinese company director born in June 1984

    Resident in China

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

      IIF 1195
  • Li, Jian
    Chinese director born in November 1986

    Resident in China

    Registered addresses and corresponding companies
    • Rm537 Dagongguan, No.135 Cangsong Rd., Haishu Dist., Ningbo City, Zhejiang, 000000, China

      IIF 1196
  • Li, Jinsheng
    Chinese director/shareholder born in November 1991

    Resident in China

    Registered addresses and corresponding companies
    • No.354, Xiadong Village, Dongcun, Nanzhuang Town, Chancheng District, Foshan City, Guangdong Province, 0000, China

      IIF 1197
  • Li, Jun
    Chinese director/shareholder born in December 1982

    Resident in China

    Registered addresses and corresponding companies
    • No.2, Unit 8 Binghe Community, Gongjing District, Zigong, Sichuan, 0000, China.

      IIF 1198
  • Li, Lei
    Chinese director/shareholder born in March 1977

    Resident in China

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

      IIF 1199
  • Li, Lei
    Chinese director&shareholder born in October 1983

    Resident in China

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

      IIF 1200
  • Li, Lei
    Chinese director born in November 1985

    Resident in China

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

      IIF 1201
  • Li, Li
    Chinese merchant born in March 1957

    Resident in China

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

      IIF 1202
  • Li, Li
    Chinese director born in August 1982

    Resident in China

    Registered addresses and corresponding companies
    • 12345874 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1203
  • Li, Li
    Chinese company director born in September 1988

    Resident in China

    Registered addresses and corresponding companies
    • D115, Lockside Lane, Salford, M5 4YP, England

      IIF 1204
  • Li, Lin
    Chinese director born in July 1968

    Resident in China

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

      IIF 1205
  • Li, Lin
    Chinese director born in September 1985

    Resident in Sweden

    Registered addresses and corresponding companies
    • 16 Clarendon Gardens, Clarendon Gardens, London, W9 1AY, United Kingdom

      IIF 1206
  • Li, Lin
    Chinese finance director born in September 1985

    Resident in Sweden

    Registered addresses and corresponding companies
    • 78, York Street, London, W1H 1DP, England

      IIF 1207
  • Li, Ling
    Chinese director/shareholder born in April 1979

    Resident in China

    Registered addresses and corresponding companies
    • Room 2501, No.100 Lindun Building, North Hengfeng Road, Zhabei, Shanghai, China

      IIF 1208
  • Li, Ling
    Chinese international business manager born in April 1979

    Resident in China

    Registered addresses and corresponding companies
    • 14, Rownham Court, Rownham Mead, Bristol, BS8 4YE, England

      IIF 1209
  • Li, Ran
    Chinese director born in January 1990

    Resident in China

    Registered addresses and corresponding companies
    • Rm 303, Unit 2, Blk 3, No 17 Wuyuntan Rd., Qufu City, Shandong, 273199, China

      IIF 1210
  • Li, Ran
    Chinese director born in January 1995

    Resident in China

    Registered addresses and corresponding companies
  • Li, Tuyang
    Chinese director/shareholder born in December 1985

    Resident in China

    Registered addresses and corresponding companies
    • Senate House, Malet Street, London, WC1E 7HU, United Kingdom

      IIF 1223
  • Li, Wei
    Canadian director born in October 1966

    Resident in China

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

      IIF 1224
  • Li, Wei
    Chinese commercial director born in July 1968

    Resident in China

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

      IIF 1225
  • Li, Wei
    Chinese director born in July 1968

    Resident in China

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

      IIF 1226
  • Li, Wei
    British company director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Tintern Road, Carshalton, SM5 1QF, United Kingdom

      IIF 1227
    • 180-182, Earls Court Road, London, SW5 9QG, England

      IIF 1228
  • Li, Wei
    British general manager born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180-182, Earls Court Road, London, SW5 9QG, United Kingdom

      IIF 1229
  • Li, Wei
    Chinese director born in May 1985

    Resident in China

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

      IIF 1230
  • Li, Wei
    Chinese director/shareholder born in September 1985

    Resident in China

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

      IIF 1231
  • Li, Wei
    Chinese merchant born in September 1985

    Resident in China

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

      IIF 1232
  • Li, Wei
    Chinese merchant born in August 1989

    Resident in China

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

      IIF 1233
  • Li, Wei
    Chinese ceo born in August 1998

    Resident in China

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

      IIF 1234
  • Li, Yajun
    Chinese director born in July 1994

    Resident in China

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

      IIF 1235
  • Li, Yan
    Chinese director born in September 1972

    Resident in China

    Registered addresses and corresponding companies
    • No,202, Unit 3 Building 1, No.307 Dongfendong St., Kuiwen Dist., Weifang City, Shandong, 000000, China

      IIF 1236
  • Li, Yan
    Chinese merchant born in November 1981

    Resident in China

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

      IIF 1237
  • Li, Yan
    Chinese director born in June 1981

    Resident in China

    Registered addresses and corresponding companies
    • 13832622 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1238
  • Li, Yan
    Chinese director born in February 1983

    Resident in China

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

      IIF 1239
  • Li, Yan
    Chinese company director born in February 1986

    Resident in China

    Registered addresses and corresponding companies
    • 70, Western Avenue, London, W3 7TX, United Kingdom

      IIF 1240
  • Li, Yan
    Chinese director born in January 1992

    Resident in China

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

      IIF 1241
  • Li, Yan
    Chinese director born in August 1994

    Resident in China

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

      IIF 1242
  • Li, Yang
    Chinese investment banker, financier born in November 1952

    Resident in China

    Registered addresses and corresponding companies
    • 5d 28 Dang, Tian He Lu Bai Nao Hui, 5d 28 Dang, 510630, Guangdong, China

      IIF 1243
    • 5d 28 Dang, Tian He Lu Bai Nao Hui, Guangdong, 510630, China

      IIF 1244
  • Li, Yang
    Chinese investment banker/financier born in November 1952

    Resident in China

    Registered addresses and corresponding companies
    • 5d 28 Dang, Tian He Lu Bai Nao Hui, Guangdong, Guangdong, 510630, China

      IIF 1245
  • Li, Yang
    Chinese company director born in August 1979

    Resident in China

    Registered addresses and corresponding companies
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 1246
  • Li, Yang
    Chinese corporate management born in August 1979

    Resident in China

    Registered addresses and corresponding companies
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 1247
  • Li, Yang
    Chinese director born in August 1979

    Resident in China

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

      IIF 1248 IIF 1249
  • Li, Yang
    Chinese director born in January 1980

    Resident in China

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

      IIF 1250
  • Li, Yang
    Chinese merchant born in November 1981

    Resident in China

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

      IIF 1251
  • Li, Yang
    Chinese administrator born in February 1983

    Resident in China

    Registered addresses and corresponding companies
    • No. 206, Building 99shangshui Garde, Buji Street, Longgang Districtshenzhen, Guangdong Province, 518000, China

      IIF 1252
  • Li, Yang
    Chinese director and company secretary born in June 1984

    Resident in China

    Registered addresses and corresponding companies
    • 13710004 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1253
  • Li, Yang
    Chinese director born in January 1986

    Resident in China

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

      IIF 1254
    • Rm101, Maple House, 118 High Street, Purley, London, England, CR8 2AD, United Kingdom

      IIF 1255
    • Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, England

      IIF 1256
  • Li, Yang
    British director born in November 1986

    Resident in United Kingdom

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

      IIF 1257
  • Li, Yang
    Chinese director born in November 1986

    Resident in China

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

      IIF 1258
  • Li, Yang
    Chinese director born in January 1987

    Resident in China

    Registered addresses and corresponding companies
    • 2, Blackett Street, Manchester, M12 6AE, England

      IIF 1259
  • Li, Yang
    British manager born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Peterhouse, Cambridge, CB2 1RD, United Kingdom

      IIF 1260
  • Li, Yang
    Chinese director born in November 1988

    Resident in China

    Registered addresses and corresponding companies
    • 13775199 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1261
  • Li, Yang
    Chinese director born in January 1989

    Resident in China

    Registered addresses and corresponding companies
    • 13313979 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1262
  • Li, Yang
    Chinese merchant born in January 1989

    Resident in China

    Registered addresses and corresponding companies
    • 75, Westmoreland Avenue, Welling, London, DA16 2QB, England

      IIF 1263
  • Li, Yang
    Chinese company director born in October 1990

    Resident in China

    Registered addresses and corresponding companies
    • 301hao, Renminlu110hao3haolou1danyuan, Anqiu, Shandong, 262100, China

      IIF 1264
  • Li, Yang
    Chinese director born in October 1990

    Resident in China

    Registered addresses and corresponding companies
    • Floor 1, Office 25 22 Market Square, London, E14 6BU, United Kingdom

      IIF 1265
  • Li, Yang
    Chinese director born in October 1996

    Resident in China

    Registered addresses and corresponding companies
    • 14/2e Docklands Business Centre, 10-16 Tiller Road, London, London, E14 8PX

      IIF 1266
  • Li, Yuan
    Chinese merchant born in January 1986

    Resident in China

    Registered addresses and corresponding companies
    • Room 401, 1 Unit, No. 25 Huiyuan Road, Xinpu Area, Lianyungang, Jiangsu, 000, China

      IIF 1267
  • Li, Zongming
    Chinese director born in November 1984

    Resident in China

    Registered addresses and corresponding companies
    • 19a, Building A, Wanglong Building, 615 North Liuyi Road, Gulou District, Fuzhou City, Fujian Province, 350000, China

      IIF 1268
  • Li, Zongming
    Chinese director/shareholder born in November 1984

    Resident in China

    Registered addresses and corresponding companies
    • 19a Block A, Wanglong Building, No.615, Liuyi North Road, Gulou District, Fuzhou City, Fujian, 0000, China

      IIF 1269
  • Li, Zongming
    Chinese merchant born in November 1984

    Resident in China

    Registered addresses and corresponding companies
    • 19a, Block A, Wanglong Building, No. 615, Liuyi North Road, Gulou District, Fuzhou City, Fujian Province, 350013, China

      IIF 1270
  • Liang, Lei
    Chinese director/shareholder born in August 1979

    Resident in China

    Registered addresses and corresponding companies
    • No.303, Zhichengdadao, Kaifaqu, Guangzhou City, Guangdong, 0000, China.

      IIF 1271
  • Liang, Qingkai
    Chinese director/shareholder born in October 1990

    Resident in China

    Registered addresses and corresponding companies
    • Room 101, No.16, Lane 268, Wanping South Road, Xuhui District, Shanghai, 0000, China

      IIF 1272
  • Lin, Hong
    Chinese director/shareholder born in April 1973

    Resident in China

    Registered addresses and corresponding companies
    • No.2318, Xiangcheng Road, Xiangcheng District, Suzhou City, 0000, China

      IIF 1273
  • Lin, Huansheng
    Chinese director/shareholder born in December 1991

    Resident in China

    Registered addresses and corresponding companies
    • No.12, Erzhi Lane Zhongxin Li, Hu West, Chendian Town, Chaonan District, Shantou City, Guangdong Province, 0000, China

      IIF 1274
  • Lin, Jia
    Chinese director born in January 1989

    Resident in China

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

      IIF 1275
  • Lin, Jianguo
    Chinese director/shareholder born in October 1986

    Resident in China

    Registered addresses and corresponding companies
    • No.19-39, Zhoushan East Road, Gongshu District, Hangzhou City, Zhejiang, 0000, China.

      IIF 1276
  • Lin, Jianqing
    Chinese director/shareholder born in January 1987

    Resident in China

    Registered addresses and corresponding companies
    • No.95, Ancuo Tingqi Village, Daitou Town, Xiuyu District, Putian City, Fujian, 0000, China.

      IIF 1277
  • Lin, Jiansheng
    Chinese director/shareholder born in November 1975

    Resident in China

    Registered addresses and corresponding companies
    • No. 605/16, Nanyuan Street, Haizhu District, Guangzhou City, Guangdong, 0000, China

      IIF 1278
  • Lin, Li
    Chinese none born in July 1968

    Resident in China

    Registered addresses and corresponding companies
    • No.69, Jianguomen Nei Avenue, Dongcheng District, Beijing 100005, China

      IIF 1279
  • Lin, Li
    Chinese merchant born in September 1985

    Resident in China

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

      IIF 1280
  • Liu, Bin
    Chinese director born in August 1977

    Resident in China

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

      IIF 1281
  • Liu, Bin
    Chinese director born in September 1984

    Resident in China

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

      IIF 1282
  • Liu, Bin
    Chinese director/shareholder born in September 1984

    Resident in China

    Registered addresses and corresponding companies
    • 1101, Building 11, Phase Ii, Shenglong Garden, No. 2 Shenglong Road, Longgang District, Shenzhen, Guangdong Province, 0000, China

      IIF 1283
  • Liu, Bin
    Chinese director born in October 1986

    Resident in China

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

      IIF 1284
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 1285
  • Liu, Bing
    Chinese director/shareholder born in January 1973

    Resident in China

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

      IIF 1286
  • Liu, Hongquan
    Chinese director/shareholder born in October 1977

    Resident in China

    Registered addresses and corresponding companies
    • Rm A1407, No.188, Zhangyang Rd., Shanghai, 0000, China

      IIF 1287
  • Liu, Huilan
    Chinese director/shareholder born in October 1984

    Resident in China

    Registered addresses and corresponding companies
    • 1/f, D Building Dapugongyeyuan Dashiling Road, Longdong Village, Longgang, Shehzhen, Guangdong, 0000, China.

      IIF 1288
  • Liu, Jiang Tao
    Chinese director, shareholder and secretary born in June 1979

    Resident in China

    Registered addresses and corresponding companies
    • No.10, Xiaobei Street, Chengguan Town, Hongan County, Hubei Province, China

      IIF 1289
  • Liu, Lei
    Chinese director/shareholder born in April 1967

    Resident in China

    Registered addresses and corresponding companies
    • No.103, 7 Door 14 Building East Street, Chongwenmen, Chongwen District, Beijing City, 0000, China

      IIF 1290
  • Liu, Li
    Chinese reporting specialist born in June 1978

    Resident in Netherlands

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

      IIF 1291
  • Liu, Li
    Chinese director born in July 1983

    Resident in China

    Registered addresses and corresponding companies
    • Rm.409(shengli, Creative Garden), No.470 Zhongshan Rd.(n),zhabei Dist., Shanghai City, China

      IIF 1292
  • Liu, Li
    Chinese director/shareholder born in July 1983

    Resident in China

    Registered addresses and corresponding companies
    • No.30, Andeli, Yuhua West Road, Nanjing, Jiangsu, 0000, China.

      IIF 1293
  • Liu, Li
    Chinese merchant born in July 1986

    Resident in China

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

      IIF 1294
  • Liu, Li
    Chinese director born in March 1988

    Resident in China

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

      IIF 1295
  • Liu, Meifeng
    Chinese director/shareholder born in September 1974

    Resident in China

    Registered addresses and corresponding companies
    • No.10, Gaoxinnan Sidao, Nanshan District, Shenzhen City, Guangdong Province, 0000, China.

      IIF 1296
  • Liu, Qi
    Chinese director born in September 1984

    Resident in China

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

      IIF 1297
  • Liu, Qi
    Chinese director and company secretary born in February 1996

    Resident in China

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

      IIF 1298
  • Liu, Wei
    Chinese merchant born in September 1972

    Resident in China

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

      IIF 1299
  • Liu, Wei
    Chinese director born in August 1978

    Resident in China

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

      IIF 1300
  • Liu, Wei
    Chinese deputy head of general affiars group born in November 1981

    Resident in China

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

      IIF 1301
  • Liu, Wei
    Chinese merchant born in November 1981

    Resident in China

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

      IIF 1302
  • Liu, Wei
    Chinese director born in March 1981

    Resident in China

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

      IIF 1303
  • Liu, Wei
    Chinese director & shareholder born in March 1981

    Resident in China

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

      IIF 1304
  • Liu, Wei
    Chinese businessman born in September 1984

    Resident in China

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

      IIF 1305
  • Liu, Wei
    Chinese director born in November 1986

    Resident in China

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

      IIF 1306
  • Liu, Wei
    Chinese director born in February 1987

    Resident in China

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

      IIF 1307
    • No 5-4-301, Yushui Garden Yujiang Street, Hexi District, Tianjin City, China

      IIF 1308
  • Liu, Wei
    Chinese e-commerce worker author born in November 1993

    Resident in China

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

      IIF 1309
  • Liu, Yan
    Chinese director born in July 1979

    Resident in China

    Registered addresses and corresponding companies
    • Ni709055 - Companies House Default Address, Belfast, BT1 9DY

      IIF 1310
  • Liu, Yan
    Chinese director born in October 1986

    Resident in China

    Registered addresses and corresponding companies
    • 13487545 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1311
    • 2506, Unit B, Building 1, Pinya Park, Bulong Road, Longgang District, Shenzhen, 518000

      IIF 1312
  • Liu, Yang
    Chinese director born in May 1979

    Resident in China

    Registered addresses and corresponding companies
    • 75, Westmoreland Avenue, Welling, London, DA16 2QB, Uk

      IIF 1313
  • Liu, Yang
    Chinese director born in November 1981

    Resident in China

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

      IIF 1314
  • Liu, Yang
    British director born in June 1981

    Resident in United Kingdom

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

      IIF 1315
  • Liu, Yang
    Chinese accountant born in August 1981

    Resident in China

    Registered addresses and corresponding companies
    • 807, Yizhuang Jing, Chaoyang Zhubang 2000 Center, Beijing, 100025, China

      IIF 1316
  • Liu, Yang
    Chinese company director born in August 1981

    Resident in China

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

      IIF 1317
  • Liu, Yang
    Chinese general manager born in August 1981

    Resident in China

    Registered addresses and corresponding companies
    • 15503271 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1318
  • Liu, Yang
    Chinese director born in April 1984

    Resident in China

    Registered addresses and corresponding companies
    • Tricor Suite, 4th Floor, 50 Mark Lane, London, EC3R 7QR, United Kingdom

      IIF 1319
  • Liu, Yang
    Chinese business owner born in October 1985

    Resident in China

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

      IIF 1320
  • Liu, Yang
    Chinese director born in October 1985

    Resident in China

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

      IIF 1321
  • Liu, Yang
    Chinese company director born in October 1986

    Resident in China

    Registered addresses and corresponding companies
    • 21-201hao, Xufenggongyu, Hongshanqu, Wuhanshi, 430070, China

      IIF 1322
  • Liu, Yang
    Chinese director and shareholder born in January 1987

    Resident in China

    Registered addresses and corresponding companies
    • Rm B-402, Mingshi Caifu Center, No. 20, Gangwan Street, Zhong Shan District, Da Lian, 116000, China

      IIF 1323
  • Liu, Yang
    Chinese director born in October 1988

    Resident in China

    Registered addresses and corresponding companies
    • No 40, Group 7, Gaoping Village, Chengnan Town, Linshui County, Sichuan, 638500, China

      IIF 1324
  • Liu, Yang
    Chinese director born in January 1990

    Resident in China

    Registered addresses and corresponding companies
    • No.2201, Building 16, Times Qingcheng, Yueliangdao Sub-district, Wangcheng District, Changsha, 410203, China

      IIF 1325
  • Liu, Yang
    Chinese director born in October 1991

    Resident in China

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

      IIF 1326
  • Liu, Yang
    Chinese manager born in October 1995

    Resident in China

    Registered addresses and corresponding companies
    • Office 1, Unit 6, Monckton Road, Wakefield, WF2 7AN, England

      IIF 1327
  • Liu, Yang
    Chinese company director born in February 1998

    Resident in China

    Registered addresses and corresponding companies
    • 58, Yugang Zhen, Kedong Xian, Heilongjiang, 150000, China

      IIF 1328
  • Liu, Yanhui
    Chinese director/shareholder born in August 1980

    Resident in China

    Registered addresses and corresponding companies
    • Room 2501, Lindun Building No.100, North Hengfeng Road,zhabei, Shanghai, 200070, China

      IIF 1329
  • Liu, Yawei
    Chinese director/shareholder born in June 1985

    Resident in China

    Registered addresses and corresponding companies
    • No.116, Gouzhang 1 Group, Chengguan Town, Xinzheng City, Henan Province, 0000, China

      IIF 1330
  • Liu, Yu
    Chinese director/shareholder born in October 1982

    Resident in China

    Registered addresses and corresponding companies
    • Room 2, Unit 1 Block 1, No.6 Guoqing Road, Linghai City, Liaoning Province, 0000, China

      IIF 1331
  • Liu, Yu
    Chinese director born in April 1987

    Resident in China

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

      IIF 1332
  • Liu, Yu
    Chinese director born in January 1989

    Resident in China

    Registered addresses and corresponding companies
    • 14860363 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1333
  • Liu, Yu
    Chinese director/share holder born in October 1992

    Resident in China

    Registered addresses and corresponding companies
    • 09200224 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1334
  • Liu, Yunfei
    Chinese director/shareholder born in March 1975

    Resident in China

    Registered addresses and corresponding companies
    • No.10, 1 Unit 1f Nanping Street, Cheng District, Datong City, Shanxi Province, 0000, China.

      IIF 1335
  • Liu, Zhengwei
    Chinese director/shareholder born in February 1983

    Resident in China

    Registered addresses and corresponding companies
    • Careers Fair Mansion, Bao'an North Road, Luohu District, Shenzhen City, Guangdong Province, 0000, China

      IIF 1336
  • Liu, Zhong Wei
    Chinese none born in August 1976

    Resident in China

    Registered addresses and corresponding companies
    • Unit 5-6, Knights Chambers, South Mall, London, N90 TL, United Kingdom

      IIF 1337
  • Liu, Zhongwei
    Chinese company director born in August 1976

    Resident in China

    Registered addresses and corresponding companies
    • 14866475 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1338
    • 14876196 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1339
  • Lou, Jianglin
    Chinese director/shareholder born in April 1960

    Resident in China

    Registered addresses and corresponding companies
    • Rm A1407, No.188, Zhangyang Rd., Shanghai, 0000, China

      IIF 1340
  • Le Ma
    Chinese born in August 1987

    Resident in China

    Registered addresses and corresponding companies
    • No. 11, Unit 1, Building 2, 74 Dongguan Street, Lianchi District, Baoding, Hebei, 071030, China

      IIF 1341
    • 16370066 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1342
    • Unit 11/12, Haven Workshops, Pier Road, Pembroke Dock, SA72 6TR, United Kingdom

      IIF 1343
  • Li Yan
    Chinese born in March 1986

    Resident in China

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

      IIF 1344
  • Lin Zhang
    Chinese born in June 1983

    Resident in China

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

      IIF 1345
    • 5015, East Shennan Rd, Shenzhen, 518001, China

      IIF 1346
  • Lin Zhang
    Chinese born in June 1986

    Resident in China

    Registered addresses and corresponding companies
    • 1, Jinghailiulu No.8, Beijing, 1000176, China

      IIF 1347
    • Fl 1 59, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 1348
  • Ling Zhan
    Chinese born in May 1992

    Resident in China

    Registered addresses and corresponding companies
    • 12507780 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1349
  • Long Chen
    Chinese born in March 1980

    Resident in China

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

      IIF 1350
  • Ma, Le
    Chinese commercial director born in August 1987

    Resident in China

    Registered addresses and corresponding companies
    • No. 11, Unit 1, Building 2, 74 Dongguan Street, Lianchi District, Baoding, Hebei, 071030, China

      IIF 1351
    • Unit 11/12, Haven Workshops, Pier Road, Pembroke Dock, SA72 6TR, United Kingdom

      IIF 1352
  • Ma, Le
    Chinese director born in August 1987

    Resident in China

    Registered addresses and corresponding companies
    • 16370066 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1353
  • Ma, Liangliang

    Registered addresses and corresponding companies
    • Rm C1901, No.158, Zhangyang Rd., Shanghai, China.

      IIF 1354
    • Rm C1901, No.158, Zhangyang Rd., Shanghai, China .

      IIF 1355
  • Ma, Liangliang
    Chinese director/share holder born in April 1984

    Resident in China

    Registered addresses and corresponding companies
    • Rm C1901, No.158, Zhangyang Rd., Shanghai, China.

      IIF 1356
  • Ma, Liangliang
    Chinese director/shareholder born in April 1984

    Resident in China

    Registered addresses and corresponding companies
    • Rm C1901, No.158, Zhangyang Rd., Shanghai, China.

      IIF 1357
  • Mr Qayoum Gul Azimi
    Afghan born in January 1971

    Resident in China

    Registered addresses and corresponding companies
    • Room 302, No.7, Building 9, Futian District, 4, Futian Street, Yiwu City, Zhejiang Province, 0000, China

      IIF 1358
    • Room 1001, Unit 2, Building 7, Jincheng Golf Phase Ii, Houzhai Street, Yiwu City, Zhejiang Province, 322008, China

      IIF 1359
  • Mr Shengcai Zhang
    Chinese born in August 1990

    Resident in China

    Registered addresses and corresponding companies
    • Rm C 1901, No. 158, Zhangyang Rd., Shanghai, 0000, China

      IIF 1360
  • Mr Yuhan Liu
    Chinese born in March 2006

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Ni712874 - Companies House Default Address, Belfast, BT1 9DY

      IIF 1361
  • Mr Zhongliang Wang
    Chinese born in August 1981

    Resident in China

    Registered addresses and corresponding companies
    • Rm C1901, No.158, Zhangyang Rd., Shanghai, 0000, China.

      IIF 1362
    • Rm C1901, No.158, Zhangyang Rd., Shanghai, China

      IIF 1363
  • Mrs Lynah Mhemba
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Brunswick Gardens, Corby, NN18 9ER, England

      IIF 1364 IIF 1365
    • 25, Brunswick Gardens, Corby, NN18 9ER, United Kingdom

      IIF 1366
    • 25, Brunswick Gardens, Corby, Northamptonshire, NN18 9ER, United Kingdom

      IIF 1367
  • Ms Juanjuan Chen
    Chinese born in March 1999

    Resident in China

    Registered addresses and corresponding companies
    • No. 274, Rongshulou Village, Rongguang Village Committee, Nanshan Town, Jiexi County, Guangdong Province, 0000, China

      IIF 1368
  • Ms Lu Ye
    Chinese born in May 1985

    Resident in China

    Registered addresses and corresponding companies
    • Room 2501,lindun Building, No.100,north Hengfeng Road, Zhabei, Shanghai, 200070, China

      IIF 1369
  • Ms Shufen Zhang
    Chinese born in July 1986

    Resident in China

    Registered addresses and corresponding companies
    • No. 33, Lane 1, Dalingjiaobei Team, Baini Village, Chini Town, Huadu District, Guangzhou, Guangdong Province, 0000, China

      IIF 1370
  • Ms Si Chen
    Chinese born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harefield Cottage, Main Road, Nutbourne, Chichester, PO18 8RS, United Kingdom

      IIF 1371
  • Ms Wenting Zhuang
    Chinese born in August 1986

    Resident in China

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

      IIF 1372
  • Ms Yan Liu
    Chinese born in November 2004

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Ni712907 - Companies House Default Address, Belfast, BT1 9DY

      IIF 1373
  • Ms Yan Zhang
    Chinese born in September 1981

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Ni712318 - Companies House Default Address, Belfast, BT1 9DY

      IIF 1374
  • Ms Yurong Zhang
    Chinese born in April 1967

    Resident in China

    Registered addresses and corresponding companies
    • Rm A1407, No.188,zhangyang Rd., Shanghai, China.

      IIF 1375
  • Pan, Shuzhen
    Chinese director/shareholder born in November 1958

    Resident in China

    Registered addresses and corresponding companies
    • No.12, 1 Unit, 14 Building, No.11, Nansanduan, Yihuan Road, Wuhou District, Chengdu City, Sichuan, 0000, China.

      IIF 1376
  • Wang, Cheng
    Chinese director/shareholder born in August 1969

    Resident in China

    Registered addresses and corresponding companies
    • Room 304, 2 Unit 1 Building, No.4,garden Road, Xiangshui Town, Xiangshui County, Jiangsu Province, 0000, China.

      IIF 1377
  • Wang, Chengxiang
    Chinese director/shareholder born in January 1988

    Resident in China

    Registered addresses and corresponding companies
    • 2, Floor Baohua Mansion, Laodong Road, Xi Village, Shenzhen City, Guangdong Province, 0000, China

      IIF 1378
  • Wang, Chunying
    Chinese director/shareholder born in May 1953

    Resident in China

    Registered addresses and corresponding companies
    • 205, Household, No.12, Huancheng North Road, Shigu District, Hengyang City, Hunan Province, 0000, China

      IIF 1379
  • Wang, Feng
    Chinese director born in December 1986

    Resident in China

    Registered addresses and corresponding companies
    • Room 2501, Lindun Building No.100, North Hengfeng Road,zhabei, Shanghai, 200070, China

      IIF 1380
  • Wang, Gang
    Chinese chinese born in January 1981

    Resident in China

    Registered addresses and corresponding companies
    • 52, Herga Road, Harrow, HA3 5AS, United Kingdom

      IIF 1381
  • Wang, Gang
    Chinese director born in January 1981

    Resident in China

    Registered addresses and corresponding companies
    • C/o Lai & Co, Gainsborough House, 109 Portland Street, Manchester, M1 6DN, England

      IIF 1382
  • Wang, Gang
    Chinese director/shareholder born in January 1981

    Resident in China

    Registered addresses and corresponding companies
    • 5-2-502, Zuoan Xianshui Guzhen, Jinnan District, Tianjin City, 0000, China

      IIF 1383
  • Wang, Jingjie
    Chinese director/shareholder born in October 1986

    Resident in China

    Registered addresses and corresponding companies
    • Room 1706, A Block, No.6, Hongkong Mid Road, Shinan District, Qingdao City, Shandong Province, 0000, China

      IIF 1384
  • Wang, Jun
    Chinese director/shareholder born in September 1979

    Resident in China

    Registered addresses and corresponding companies
    • Fu 1-2, No.9 1 Lane, Huangjue Bao, Changshou District, Chongqing City, 0000, China

      IIF 1385
  • Wang, Linli
    Chinese director/shareholder born in April 1979

    Resident in China

    Registered addresses and corresponding companies
    • Rm 1-702, Meiguiyuan, Nantaixinyuan, Shangdu Rd, Cangshan District, Fuzhou City, Fujian Province, 0000, China.

      IIF 1386
  • Wang, Rui
    Chinese director/shareholder born in October 1980

    Resident in Hong Kong

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

      IIF 1387
  • Wang, Rusheng
    Chinese director/shareholder born in December 1969

    Resident in China

    Registered addresses and corresponding companies
    • Room 602, Unit 3, 2 Fengbei Street, Penglai City, Shandong Province, 0000, China

      IIF 1388
  • Wang, Sen
    Chinese director/shareholder born in October 1945

    Resident in China

    Registered addresses and corresponding companies
    • No. 202, 1 Men 6 Building, Pingkang Xiaoqu, Nan'guan District, Changchun City, Jilin Province, 0000, China.

      IIF 1389
  • Wu, Binglin
    Chinese director/shareholder born in August 1990

    Resident in China

    Registered addresses and corresponding companies
    • No.71, Wujialing Village, Huashan Town, Jimo City, Shandong Province, 0000, China

      IIF 1390
  • Wu, Chenliang
    Chinese director/shareholder born in August 1983

    Resident in China

    Registered addresses and corresponding companies
    • Room 301, No. 8 M Qu Hongmiao Dongda Village, Fengcheng Town, Fengxian District, Shanghai City, 0000, China.

      IIF 1391
  • Wu, Junyi
    Chinese director/shareholder born in September 1985

    Resident in China

    Registered addresses and corresponding companies
    • No. 396, Wuzhai Village, Houzhai Street, Yiwu City, Zhejiang Province, 0000, China

      IIF 1392
  • Weijun Zhang
    Chinese born in April 1982

    Resident in China

    Registered addresses and corresponding companies
    • No.16 Beijing Street, Shenhe District, Shenyang, Liaoning, China

      IIF 1393
  • Yan, Jing
    Chinese director/shareholder born in March 1971

    Resident in China

    Registered addresses and corresponding companies
    • Zhongpi 'er Village, Huiwen Town, Wenchang City, Hainan Province, China

      IIF 1394
  • Yan, Li
    Chinese merchant born in March 1986

    Resident in China

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

      IIF 1395
  • Yang, Li
    Chinese director born in July 1995

    Resident in China

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

      IIF 1396
  • Yang, Liyun
    Chinese director/shareholder born in October 1981

    Resident in China

    Registered addresses and corresponding companies
    • Rm A1407, No.188, Zhangyang Rd., Shanghai, 0000, China

      IIF 1397
  • Ye, Lu
    Chinese director/shareholder born in May 1985

    Resident in China

    Registered addresses and corresponding companies
    • Room 2501,lindun Building, No.100,north Hengfeng Road,zhabei, Shanghai, 200070, China

      IIF 1398
  • Yang Li
    Chinese born in April 1982

    Resident in China

    Registered addresses and corresponding companies
    • Office 303b, 10 Courtenay Rd, East Lane Business Park, Wembley, HA9 7ND, United Kingdom

      IIF 1399
  • Yang Li
    Chinese born in June 1983

    Resident in China

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

      IIF 1400
  • Yang Li
    Chinese born in July 1986

    Resident in China

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

      IIF 1401
  • Yang Li
    Chinese born in March 1988

    Resident in China

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

      IIF 1402
  • Yang Li
    British born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Baldingstone, Bury, BL9 6RX, England

      IIF 1403
  • Yang Li
    Chinese born in April 1992

    Resident in China

    Registered addresses and corresponding companies
    • 35, Ivor Place, Downstairs Office, London, NW1 6EA, United Kingdom

      IIF 1404
  • Yinghui Huang
    Chinese born in June 1979

    Resident in China

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

      IIF 1405
  • Yu Liang
    Chinese born in June 1995

    Resident in China

    Registered addresses and corresponding companies
    • Room 105, No. 15, Pinghu Village, Longmen Town, Leizhou City, Guangdong Province, 524258, China

      IIF 1406
  • Yu Ma
    Chinese born in April 1978

    Resident in China

    Registered addresses and corresponding companies
    • Room 2501,lindun Building, No.100,north Hengfeng Road,zhabei, Shanghai, 200070, China

      IIF 1407
  • Yu Ma
    Chinese born in September 1981

    Resident in China

    Registered addresses and corresponding companies
    • Room 2501, Lindun Building, No.100,north Hengfeng Road, Zhabei, Shanghai, 200070, China

      IIF 1408
  • Yulong Zhang
    Chinese born in May 1983

    Resident in China

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

      IIF 1409
    • Rm101, Maple House, 118 High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 1410
  • Yulong Zhang
    Chinese born in March 1990

    Resident in China

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

      IIF 1411
  • Zhang, Cailing
    Chinese director/shareholder born in July 1969

    Resident in China

    Registered addresses and corresponding companies
    • No. 71, Changjing Road, Zeguo Town, Wenling City, Zhejiang Province?, 0000, China.

      IIF 1412
  • Zhang, Hong
    Chinese director/shareholder born in October 1968

    Resident in China

    Registered addresses and corresponding companies
    • Zhanghonggongzuoshi 4 F 13 Building, 3 Zone, Yutaoyuan, Xizhimennei Street, Xicheng District, Beijing, 0000, China.

      IIF 1413
  • Zhang, Hong
    Chinese director/shareholder born in July 1970

    Resident in China

    Registered addresses and corresponding companies
    • Room 702, No.23, Qincun Road, Huancui District, Weihai City, Shandong Province, 0000, China

      IIF 1414
  • Zhang, Hong
    Chinese director born in September 1970

    Resident in China

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

      IIF 1415
  • Zhang, Hong
    Chinese businessman born in May 1981

    Resident in China

    Registered addresses and corresponding companies
    • 2, Group, Xi Cun, Yonggu Town, Minle County,gansu, 734500, China

      IIF 1416
  • Zhang, Hong
    Chinese director born in November 1993

    Resident in China

    Registered addresses and corresponding companies
    • 13042384 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1417
  • Zhang, Jinxue
    Chinese director/shareholder born in February 1977

    Resident in China

    Registered addresses and corresponding companies
    • No.66, Hongqi West Road, Chengguan Town, Puyang County, Henan, 0000, China.

      IIF 1418
  • Zhang, Kun
    Chinese merchant born in December 1982

    Resident in China

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

      IIF 1419
  • Zhang, Lei
    Chinese director born in May 1975

    Resident in China

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

      IIF 1420
  • Zhang, Lei
    Chinese director born in February 1983

    Resident in China

    Registered addresses and corresponding companies
    • Suite 106, Chase Business Centre, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 1421
  • Zhang, Lei
    Chinese director born in February 1986

    Resident in China

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

      IIF 1422
  • Zhang, Lei
    Chinese director born in October 1987

    Resident in China

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

      IIF 1423
  • Zhang, Lei
    Chinese director born in November 1987

    Resident in China

    Registered addresses and corresponding companies
    • 15813639 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1424
  • Zhang, Li
    Chinese director born in August 1982

    Resident in China

    Registered addresses and corresponding companies
    • No 201, Zhangxinbai Village, Zhengdian Town, Leling City, Shandong, 253600, China

      IIF 1425
  • Zhang, Lin
    Chinese director born in June 1983

    Resident in China

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

      IIF 1426
    • 5015, East Shennan Rd, Shenzhen, 518001, China

      IIF 1427
  • Zhang, Lin
    Chinese accountant born in June 1986

    Resident in China

    Registered addresses and corresponding companies
    • 1, Jinghailiulu No.8, Beijing, 1000176, China

      IIF 1428
    • Fl 1 59, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 1429
  • Zhang, Meifang
    Chinese director/shareholder born in May 1974

    Resident in China

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

      IIF 1430
  • Zhang, Min
    Chinese director&shareholder born in March 1975

    Resident in China

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

      IIF 1431
  • Zhang, Min
    Chinese director and shareholder born in June 1975

    Resident in China

    Registered addresses and corresponding companies
    • Team 15, 15 Wei, Xin Hua Street, Mei He Kou City, Ji Lin Province, 135000, China

      IIF 1432
  • Zhang, Min
    Chinese director born in June 1976

    Resident in China

    Registered addresses and corresponding companies
    • 13710942 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1433
  • Zhang, Min
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Pett Close, Hornchurch, RM11 1FF, United Kingdom

      IIF 1434
    • 4, Pett Close, Hornchurch, RM111FF, United Kingdom

      IIF 1435 IIF 1436
    • 2nd, Floor, 34-36 Wardour Street, London, W1D 6QT, United Kingdom

      IIF 1437
  • Zhang, Min
    British manager born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Basement, 11 Little Newport Street, London, WC2H 7JJ, England

      IIF 1438
  • Zhang, Min
    Chinese merchant born in July 1981

    Resident in China

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

      IIF 1439
  • Zhang, Min
    Chinese director/shareholder born in January 1983

    Resident in China

    Registered addresses and corresponding companies
    • No.100, Hengfeng (n) Road, Shanghai, 200070, China

      IIF 1440
  • Zhang, Min
    Chinese director&shareholder born in February 1988

    Resident in China

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

      IIF 1441
  • Zhang, Min
    Chinese merchant born in February 1988

    Resident in China

    Registered addresses and corresponding companies
    • No. 118, Zhangmiao Village, Lihe Town, Linyi County, Shandong Province, 251516, China

      IIF 1442
  • Zhang, Xiaohong
    Chinese business person born in May 1969

    Resident in China

    Registered addresses and corresponding companies
    • Group 4, Nandingzhuang Village, Dama Township, Yanling County, Henan Province, 461200, China

      IIF 1443
  • Zhang, Yi
    Chinese director/shareholder born in June 1977

    Resident in China

    Registered addresses and corresponding companies
    • No.8, Jibei Industry One Road, Longjiang Town, Shunde District, Foshan City, Guangdong Province, 0000, China.

      IIF 1444
  • Zhang, Yuntai
    Chinese director/share holder born in November 1949

    Resident in China

    Registered addresses and corresponding companies
    • Room 1-1701, No.100, Zhendong Street, Zhenxing District, Dandong City, Liaoning Province, 0000, China.

      IIF 1445
  • Zhang, Yuntai
    Chinese director/shareholder born in November 1949

    Resident in China

    Registered addresses and corresponding companies
    • Room 1-1701, No.100, Zhendong Street, Zhenxing District, Dandong City, Liaoning Province, 0000, China

      IIF 1446
  • Zhang, Yurong
    Chinese director/shareholder born in April 1967

    Resident in China

    Registered addresses and corresponding companies
    • Rm A1407, No.188, Zhangyang Rd., Shanghai, 0000, China

      IIF 1447
  • Zhou, Yu
    Chinese director/shareholder born in July 1975

    Resident in China

    Registered addresses and corresponding companies
    • Room 505, Building 3, No. 737, Fenglin One Road, Yuelu District, Changsha City, Hunan Province, 0000, China

      IIF 1448
  • Zhang Hong
    Chinese born in July 1970

    Resident in China

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

      IIF 1449
  • Ziling Huang
    Chinese born in November 1980

    Resident in China

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

      IIF 1450
  • Ali, Mohammad
    Bangladeshi director/shareholder born in December 1982

    Resident in China

    Registered addresses and corresponding companies
  • Azim, Golam
    British waiter born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Station Street, Ipswich, Suffolk, IP2 8DY, United Kingdom

      IIF 1455
  • Cai, Fengshui
    Chinese director/shareholder born in April 1980

    Resident in China

    Registered addresses and corresponding companies
    • Yantan West Road, Xinqiaotou Village, Shangwang Street, Ruian City, Zhejiang Province, China

      IIF 1456
  • Chen, Feng Yue
    Chinese director/shareholder born in August 1957

    Resident in China

    Registered addresses and corresponding companies
    • No.20, Yixiang Jiudou Zhuzhaiqu Xikou, Chenddian Town, Chaonan District, Shantou City, Guangdong Province, 0000, China.

      IIF 1457 IIF 1458
  • Chen, Hongyuan
    Chinese director/shareholder born in March 1978

    Resident in China

    Registered addresses and corresponding companies
    • Rm A1407, No.188, Zhangyang Rd., Shanghai, 0000, China

      IIF 1459
  • Chen, Jing
    Chinese merchant born in November 1981

    Resident in China

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

      IIF 1460
  • Chen, Jing
    Chinese director born in February 1982

    Resident in China

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

      IIF 1461
  • Chen, Jing
    Chinese director born in November 1983

    Resident in China

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

      IIF 1462
  • Chen, Juanjuan
    Chinese director/shareholder born in March 1999

    Resident in China

    Registered addresses and corresponding companies
    • No. 274, Rongshulou Village, Rongguang Village Committee, Nanshan Town, Jiexi County, Guangdong Province, 0000, China

      IIF 1463
  • Chen, Junlong
    Chinese director/shareholder born in July 1981

    Resident in China

    Registered addresses and corresponding companies
    • 83-3, Dibapian, Xintan Village, Liushadong Street, Puning City, Guangdong, 0000, China.

      IIF 1464
  • Chen, Junlong
    Chinese merchant born in July 1981

    Resident in China.

    Registered addresses and corresponding companies
    • 2/f., 3 Ti, East Building 32, Ping Hu Yuan Zhai Nei Zhuang, Liu Sha Xi Street, Pu Ning City, Guang Dong, China.

      IIF 1465
  • Chen, Long
    Chinese director/shareholder born in March 1980

    Resident in China

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

      IIF 1466
  • Chen, Weibo
    Chinese director/shareholder born in September 1996

    Resident in China

    Registered addresses and corresponding companies
    • No.47 Xifeng Village, Dayang Town, Jinyun County, Zhejiang Province, 0000, China

      IIF 1467
  • Chen, Wenping
    Chinese director/shareholder born in November 1975

    Resident in Chinese

    Registered addresses and corresponding companies
    • No.8 Unit 3 No.24 Building, Jincheng Residential Quarter, Economic & Technical Development Zone, Yantai City, Shandong Province, 0000, China.

      IIF 1468
  • Chen, Yanling
    Chinese director born in August 1985

    Resident in China

    Registered addresses and corresponding companies
    • Rm.1804, No.44 Zhongshaner Rd., Yuexiu Dist., Guangzhou City, 000000, China

      IIF 1469
  • Chen, Yanling
    Chinese director/shareholder born in August 1985

    Resident in China

    Registered addresses and corresponding companies
    • No. 66, 12 Zu Xiongjia Street, Baita District, Liaoyang City, Liaoning Province, 0000, China.

      IIF 1470
  • Chen, Yiyao
    Chinese director born in May 1967

    Resident in China

    Registered addresses and corresponding companies
    • Room 2501, Lindun Building, No.100,north Hengfeng Road, Zhabei, Shanghai, 200070, China

      IIF 1471
  • Chen, Yiyao
    Chinese director/shareholder born in May 1967

    Resident in China

    Registered addresses and corresponding companies
    • Room 2501, No.100 Lindun Building, Hengfeng Road, Zhabei, Shanghai, 000000, China

      IIF 1472
  • Chen, Yulin
    Chinese director/shareholder born in June 1992

    Resident in China

    Registered addresses and corresponding companies
    • No.32-1-103, Xinjuli, Huangcun Town, Daxing District, Beijing City, 0000, China.

      IIF 1473
  • Chen, Yumei
    Chinese director/shareholder born in August 1962

    Resident in China

    Registered addresses and corresponding companies
    • No.148, South Road, Cuozhou Village, Neikeng Town, Jinjiang City, Fujian Province, 0000, China

      IIF 1474
  • Chen, Zewei
    Chinese director/shareholder born in March 1980

    Resident in China

    Registered addresses and corresponding companies
    • Rm A1407, No.188, Zhangyang Rd., Shanghai, 0000, China

      IIF 1475
  • Chen, Zubei
    Chinese director/share holder born in March 1980

    Resident in China

    Registered addresses and corresponding companies
    • No. 50, Jingxi Road, Shuitou Town, Pingyang County, Zhejiang Province, 0000, China.

      IIF 1476
  • Cheng, Jihang
    Chinese director/shareholder born in May 1990

    Resident in China

    Registered addresses and corresponding companies
    • 1403 Of Duty Free Business Building, No.6 Fuhua 1 Road, Futian District, Shenzhen City, Guangdong Province, 0000, China

      IIF 1477
  • Cheng, Ping
    Chinese director/shareholder born in October 1986

    Resident in China

    Registered addresses and corresponding companies
    • 11639305 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1478
  • Cheng, Wenhui
    Chinese director/shareholder born in August 1982

    Resident in China

    Registered addresses and corresponding companies
    • 1, Of No.1 Taizhou Road, Gongshu Area, Hangzhou City, Zhejiang Province, 0000, China.

      IIF 1479
  • Chengxiang Wang
    Chinese born in January 1988

    Resident in China

    Registered addresses and corresponding companies
    • 2 Floor Baohua Mansion, Laodong Road, Xi Village, Shenzhen, Guangdong, China

      IIF 1480
  • Dong, Zhongwei
    Chinese director/shareholder born in August 1969

    Resident in China

    Registered addresses and corresponding companies
    • No.163, Ludong District, Datong Village, Yatou Town, Rongcheng City, Shandong, 0000, China

      IIF 1481
  • Gul Azimi, Qayoum
    Afghan director/shareholder born in January 1971

    Resident in China

    Registered addresses and corresponding companies
    • Room 302, No.7, Building 9, Futian District, 4, Futian Street, Yiwu City, Zhejiang Province, 0000, China

      IIF 1482
  • He, Jian
    Chinese manager born in July 1988

    Resident in China

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

      IIF 1483
  • He, Ping
    Chinese director/shareholder born in May 1981

    Resident in China

    Registered addresses and corresponding companies
    • Jianwei Group 7, Jiedong, Sima Road, Tie Dong District, Siping City, Jilin Province, 0000, China

      IIF 1484
  • He, Rong
    Chinese director/shareholder born in August 1987

    Resident in China

    Registered addresses and corresponding companies
    • 3f, Building 3, Yunjinghui, No. 561, Yuncheng East Road, Sanyuanli Street, Baiyun District, Guangzhou City, Guangdong Province, 0000, China

      IIF 1485
  • Huang, Shenyuan
    Chinese director/shareholder born in September 1993

    Resident in China

    Registered addresses and corresponding companies
    • No.21, Huangjiashan, Fengshan Village, Qinshan Street, Haiyan County, Zhejiang Province, 0000, China

      IIF 1486
  • Huang, Ziling
    Chinese director/shareholder born in November 1980

    Resident in China

    Registered addresses and corresponding companies
    • 07975837 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1487
  • Jie, Lian
    Chinese director/shareholder born in August 1980

    Resident in China

    Registered addresses and corresponding companies
    • Room 2501,no.100 Lindunbilding, North Hengfeng Road, Shanghai, 200070, China

      IIF 1488
  • Jin, Yan
    Chinese director/shareholder born in June 1980

    Resident in China

    Registered addresses and corresponding companies
    • No.19, Xiaohudian Village (10), Qindong Village, Guli Town, Changshu City, Jiangsu Province, 215533, China

      IIF 1489
  • Jieheng Yang
    Chinese born in August 1983

    Resident in China

    Registered addresses and corresponding companies
    • 6-4 No 10, No 140 Tuanshanbao, Beibei Dist., Chongqing City, 000000, China

      IIF 1490
  • Jingdong Liang
    Chinese born in September 1976

    Resident in China

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

      IIF 1491
  • Jinrong Yuan
    Chinese born in May 1975

    Resident in China

    Registered addresses and corresponding companies
    • Room 2501, Lindun Building, No.100,north Hengfeng Road, Zhabei, Shanghai, 200070, China

      IIF 1492
  • Lao, Peiming
    Chinese director/shareholder born in April 1978

    Resident in China

    Registered addresses and corresponding companies
    • No.6, North Six Lane Laodi New Village, Hongxing, Lanshifan, Chancheng District, Foshan City, Guangdong Province, 0000, China

      IIF 1493
  • Li, Dongguang
    Chinese director/shareholder born in May 1970

    Resident in China

    Registered addresses and corresponding companies
    • No.20, Gangwan Street, Zhongshan District, Dalian City, Liaoning Province, 0000, China

      IIF 1494
  • Li, Jian
    Chinese business consultant born in March 1980

    Resident in China

    Registered addresses and corresponding companies
    • Huangpen, Huangpen Village, Chengijao Township, Luyi County, Henan, 477299, China

      IIF 1495
  • Li, Jian
    Chinese merchant born in March 1980

    Resident in China

    Registered addresses and corresponding companies
    • Huang Pen Huangpeng Village, Chengjiao Town, Luyi County, Henan Province, 477250, United Kingdom

      IIF 1496
    • Rm101, Maple House 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 1497
  • Li, Jian
    Chinese director born in July 1980

    Resident in China

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

      IIF 1498
  • Li, Jian
    Chinese director born in March 1983

    Resident in China

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

      IIF 1499
  • Li, Jian
    Chinese merchant born in March 1983

    Resident in China

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

      IIF 1500
  • Li, Jian
    Chinese commercial director born in March 1989

    Resident in China

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

      IIF 1501
  • Li, Jian
    Chinese director born in March 1989

    Resident in China

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

      IIF 1502
  • Li, Jian
    Chinese director born in May 1990

    Resident in China

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

      IIF 1503
  • Li, Jiangbo
    Chinese director/shareholder born in August 1983

    Resident in China

    Registered addresses and corresponding companies
    • Room 1305, 18 Building, No.333, Liutang Road, Baoan District, Shenzhen City, Guangdong, 0000, China.

      IIF 1504
  • Li, Jiangbo
    Chinese merchant born in August 1983

    Resident in China

    Registered addresses and corresponding companies
    • Room 301, 20 Building, Jinyusonghu, No.2, Northern Industry 4 Road, Songshan Lake, Sci&tech Industry Park, Dongguan City, Guangdong Province, 523808, China

      IIF 1505
  • Li, Jun
    Chinese researcher born in July 1979

    Resident in China

    Registered addresses and corresponding companies
    • Dormitory Of The Second Hospital, Government Agency Unit, Liufeng Town, Guiyang County, Hunan, 424417, China

      IIF 1506
  • Li, Jun
    Chinese director born in January 1983

    Resident in China

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

      IIF 1507
  • Li, Jun
    Chinese director/shareholder born in January 1983

    Resident in China

    Registered addresses and corresponding companies
    • No.35-9, Yuyin New Village, Si Town, Si County, Suzhou City, Anhui Province, 0000, China

      IIF 1508
  • Li, Jun
    Chinese merchant born in January 1983

    Resident in China

    Registered addresses and corresponding companies
    • No. 521, Group 6 Banqiao Street, Banqiao Town, Shou County, Anhui Province, 232262, China

      IIF 1509
  • Li, Lei
    Chinese director born in April 1982

    Resident in China

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

      IIF 1510 IIF 1511
  • Li, Ming
    Chinese director/shareholder born in January 1982

    Resident in China

    Registered addresses and corresponding companies
    • Room 2501, Lindun Building, No.100,north Hengfeng Road, Shanghai, 200070, China

      IIF 1512
  • Li, Wei
    Portuguese company director born in September 1962

    Resident in Germany

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

      IIF 1513
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1514
  • Li, Wei
    Chinese merchant born in July 1967

    Resident in United Kingdom

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

      IIF 1515
  • Li, Wei
    Chinese director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leaworks House, 10 Ronald Street, Nottingham, NG7 3GY, United Kingdom

      IIF 1516
  • Li, Wei
    Chinese director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Pudding Lane, London, EC3R 8AB, England

      IIF 1517
    • Flat 52 Capital East, Western Gateway, London, E16 1AS, United Kingdom

      IIF 1518
  • Li, Wei
    Chinese r&d director and managing director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 1519
  • Li, Wei
    Chinese director born in August 1989

    Resident in United Kingdom

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

      IIF 1520
  • Li, Yan
    Chinese director born in July 1980

    Resident in China

    Registered addresses and corresponding companies
    • 13807322 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1521
  • Li, Yan
    Chinese merchant born in March 1982

    Resident in China

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

      IIF 1522
  • Li, Yan
    Chinese director born in June 1982

    Resident in China

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

      IIF 1523
  • Li, Yan
    Chinese director born in May 1990

    Resident in China

    Registered addresses and corresponding companies
    • No.037, No.1 Group, Lidian Village, Xijiangzhai Township, Kaifeng County, Henan, 475000, China

      IIF 1524
  • Li, Yan
    Chinese director born in August 1990

    Resident in China

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

      IIF 1525
  • Li, Yang
    British company director born in June 1980

    Resident in United Kingdom

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

      IIF 1526
  • Li, Yang
    British director born in June 1980

    Resident in United Kingdom

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

      IIF 1527
  • Li, Yang
    Chinese director born in April 1983

    Resident in China

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

      IIF 1528
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 1529
  • Li, Yang
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Li, Yang
    British food wholesale born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Maesglas Retail Estate, Newport, Gwent, NP20 2NS, Wales

      IIF 1532
  • Li, Yang
    Chinese director born in June 1983

    Resident in China

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

      IIF 1533
  • Li, Yang
    Chinese director born in July 1986

    Resident in China

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

      IIF 1534
  • Li, Yang
    Chinese merchant born in July 1986

    Resident in China

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

      IIF 1535
  • Li, Yang
    Chinese director born in March 1987

    Resident in China

    Registered addresses and corresponding companies
    • 23, New Drum Street, London, E1 7AY, England

      IIF 1536
  • Li, Yang
    Chinese director and shareholder born in March 1987

    Resident in China

    Registered addresses and corresponding companies
    • Rm 602, Unit 3 Bldg. 1, No. 41, Wuguan Lane Fenghuang Street, Anyuan District, Pingxiang City, JIANG XI, China

      IIF 1537
  • Li, Yang
    Chinese director born in May 1987

    Resident in China

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

      IIF 1538
  • Li, Yang
    Chinese director born in March 1988

    Resident in China

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

      IIF 1539
  • Li, Yang
    Chinese director born in May 1989

    Resident in China

    Registered addresses and corresponding companies
    • 14680784 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1540
  • Li, Yang
    Chinese company director born in June 1989

    Resident in China

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

      IIF 1541
  • Li, Yang
    British cco born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 41, Campania Building, Jardine Road, London, E1W 3WD, England

      IIF 1542
  • Li, Yang
    British co-founder born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 1543
  • Li, Yang
    Chinese director born in April 1992

    Resident in China

    Registered addresses and corresponding companies
    • 35, Ivor Place, Downstairs Office, London, NW1 6EA, United Kingdom

      IIF 1544
  • Li, Yang
    Chinese director born in October 2001

    Resident in China

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

      IIF 1545
  • Li, Yuan
    Chinese director born in June 1983

    Resident in China

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

      IIF 1546
  • Liang, Jingdong
    Chinese director/shareholder born in September 1976

    Resident in China

    Registered addresses and corresponding companies
    • Room 501, Building 7 Hua Ting Jia Yuan, Taoyuan Street, Ninghai County, Zhejiang Province, 0000, China

      IIF 1547
  • Liang, Qinghua
    Chinese director/shareholder born in November 1982

    Resident in China

    Registered addresses and corresponding companies
    • Wu Wei Group, Huang Tan Village, Feng Ping Town, Lian Yuan City, Hu Nan Province, 0000, China

      IIF 1548
  • Liang, Yu
    Chinese director born in June 1995

    Resident in China

    Registered addresses and corresponding companies
    • Room 105, No. 15, Pinghu Village, Longmen Town, Leizhou City, Guangdong Province, 524258, China

      IIF 1549
  • Lin, Jie
    Chinese director/shareholder born in June 1986

    Resident in China

    Registered addresses and corresponding companies
    • No. 3, Team 4, Dongshanyuan Village, Suicheng Town, Suixi County, Guangdong Province, 0000, China

      IIF 1550
  • Lin, Jiemin
    Chinese director/shareholder born in April 1983

    Resident in China

    Registered addresses and corresponding companies
    • Rm A1407, No.188, Zhangyang Rd., Shanghai, 0000, China

      IIF 1551
  • Lin, Jiewen
    Chinese director/shareholder born in February 1962

    Resident in China

    Registered addresses and corresponding companies
    • No.93, Shanxin Shiyi Zu, Shanxin Village, Cencheng Town, Cenxi City, Guangxi, 0000, China.

      IIF 1552
  • Lin, Meiling
    Chinese director/shareholder born in March 1977

    Resident in China

    Registered addresses and corresponding companies
    • No.110, Shanzinanfu Road, Luoshan Town, Jinjiang City, Fujian, 0000, China

      IIF 1553
  • Lin, Shunjiang
    Chinese director born in November 1989

    Resident in China

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

      IIF 1554
  • Lin, Xiaoliang
    Chinese director/shareholder born in March 1986

    Resident in China

    Registered addresses and corresponding companies
    • Room.301, No.16,kanmenrixin Street, Zhugang Town, Yuhuan County, Zhejiang Province, 0000, China

      IIF 1555
  • Liu, Haiming
    Chinese director/share holder born in August 1983

    Resident in China

    Registered addresses and corresponding companies
    • No.73-1, 1 Group, Liujia Kiln, Dongbo Village, Makou Town, Yongxiu County, Jiujiang City, Jiangxi Province, 0000, China.

      IIF 1556
  • Liu, Haiming
    Chinese director/shareholder born in August 1983

    Resident in China

    Registered addresses and corresponding companies
    • No.73-1, 1 Group Liujia Kiln Dongbo Village, Makou Town, Yongxiu County, Jiujiang City, Jiangxi Province, 0000, China.

      IIF 1557 IIF 1558
  • Liu, Huijuan
    Chinese director/shareholder born in November 1951

    Resident in China

    Registered addresses and corresponding companies
    • Rm 504, No. 110 Qinyuan New Village, Nanchang District, Wuxi City, Jiangsu Province, 0000, China

      IIF 1559
  • Liu, Jianchun
    Chinese director/shareholder born in March 1985

    Resident in China

    Registered addresses and corresponding companies
    • Three-way Shidai, Jingjikaifaqu, Qingzhou City, Shandong, 0000, China.

      IIF 1560
  • Liu, Jun
    Chinese company director born in May 1978

    Resident in China

    Registered addresses and corresponding companies
    • 2004-3-503, Ha Mi Road, Chang Ning District, Shanghai, 200000, China

      IIF 1561
  • Liu, Jun
    Chinese director/shareholder born in May 1978

    Resident in China

    Registered addresses and corresponding companies
    • No.321, Sihe Village, Sunying Town, Tongxu County, Henan Province, 0000, China.

      IIF 1562
  • Liu, Jun
    Chinese general manager born in May 1978

    Resident in China

    Registered addresses and corresponding companies
    • Ste 122727, Unit 5 Atlas Road, Bootle, Bootle, Merseyside, L20 4DY, United Kingdom

      IIF 1563
  • Liu, Kailiang
    Chinese director/shareholder born in March 1973

    Resident in China

    Registered addresses and corresponding companies
    • Room 304, No. 145 Nanjian, Beitang District, Wuxi City, Jiangsu Province, 0000, China.

      IIF 1564
  • Liu, Qi
    Chinese director born in June 1990

    Resident in China

    Registered addresses and corresponding companies
    • 13012130 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1565
  • Liu, Wei
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tax Affinity Ltd, Tax Affinity Ltd, 16, Central Road, Worcester Park, KT4 8HZ, England

      IIF 1566
  • Liu, Wei
    Chinese director born in September 1982

    Resident in China

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

      IIF 1567
  • Liu, Wei
    Chinese director born in July 1985

    Resident in China

    Registered addresses and corresponding companies
    • 15150963 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1568
    • 15201269 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1569
    • 10, Half Moon Ln, Worthing, West Sussex, BN13 2EJ, United Kingdom

      IIF 1570
  • Liu, Wei
    Chinese director born in June 1986

    Resident in China

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

      IIF 1571
    • 7 Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 1572
  • Liu, Wei
    Chinese merchant born in August 1986

    Resident in China

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

      IIF 1573
  • Liu, Wei
    Chinese director born in September 1989

    Resident in China

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

      IIF 1574
  • Liu, Yan
    Chinese director born in June 1980

    Resident in China

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

      IIF 1575
    • 701, Taibaiju 8 Building, Luohu District,dongxiao Road, Shenzhen, 518000, China

      IIF 1576
  • Liu, Yan
    Chinese consultant born in May 1988

    Resident in China

    Registered addresses and corresponding companies
    • Room 1506 Building 1 Jiangnan Mingzhu, No.670 Longyang Road, Dingcheng District, Changde City, Hunan, 415199, China

      IIF 1577
  • Liu, Yang
    Chinese merchant born in April 1982

    Resident in China

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

      IIF 1578
  • Liu, Yang
    Chinese director born in June 1983

    Resident in China

    Registered addresses and corresponding companies
    • 8 Hujia Village, Gengxin Country, Fuyu County, Jilin, 131200, China

      IIF 1579
  • Liu, Yang
    Chinese consultant born in September 1987

    Resident in China

    Registered addresses and corresponding companies
    • Unit 5 Carrwood Industrial Estate, Carrwood Road, Chesterfield, S41 9QB, England

      IIF 1580
  • Liu, Yang
    Chinese company officer born in April 1989

    Resident in China

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

      IIF 1581
  • Liu, Yang
    Chinese director born in July 1989

    Resident in China

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

      IIF 1582
  • Liu, Yang
    Chinese company director born in April 1993

    Resident in China

    Registered addresses and corresponding companies
    • Initial Business Centre, Wilson Business Park, Manchester, England, M40 8WN, England

      IIF 1583
  • Liu, Yang
    Chinese director born in April 1993

    Resident in China

    Registered addresses and corresponding companies
    • 12580282 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1584
  • Liu, Yang
    Chinese director born in April 1995

    Resident in China

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

      IIF 1585
  • Liu, Yang
    Chinese director born in June 1995

    Resident in China

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

      IIF 1586
  • Liu, Yang
    Chinese manager born in June 1995

    Resident in China

    Registered addresses and corresponding companies
    • Office 6768, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1587
  • Liu, Yang
    Chinese director and company secretary born in August 1995

    Resident in China

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

      IIF 1588
  • Liu, Yang
    Chinese manager born in August 1995

    Resident in China

    Registered addresses and corresponding companies
    • 5zu, Shidizhengonghecun, Mianzhushi, Sichuansheng, 618214, China

      IIF 1589
  • Liu, Ying
    British company director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Top Floor Flat, 126 Lower Oldfield Park, Bath, Avon, BA2 3HS

      IIF 1590
  • Liu, Ying
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Top Floor Flat, 126 Lower Oldfield Park, Bath, BA2 3HS, England

      IIF 1591
  • Liu, Ying
    Chinese director/shareholder born in March 1975

    Resident in China

    Registered addresses and corresponding companies
    • No.404, 12 Floor Xibahe Nanli, Chaoyang District, Beijing City, 0000, China.

      IIF 1592
  • Liu, Yu
    Chinese director born in March 1987

    Resident in China

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

      IIF 1593
  • Liu, Yu
    Chinese company director born in April 1990

    Resident in China

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

      IIF 1594
  • Liu, Yu
    Chinese director born in April 1990

    Resident in China

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

      IIF 1595
  • Liu, Yuli
    Chinese director/shareholder born in June 1989

    Resident in China

    Registered addresses and corresponding companies
    • No.4 ,six Xiang Shenyangxinzhai, Shenxi Xiancheng Town, Chaonan District, Shantou City, Guangdong Province, 0000, China

      IIF 1596
  • Liu, Yumin
    Chinese director/shareholder born in June 1985

    Resident in China

    Registered addresses and corresponding companies
    • No.24, Dongsha Street, Haizhu District, Guangzhou City, Gangdong Province, 0000, China

      IIF 1597
  • Liu, Yunruo
    Chinese director/shareholder born in May 1976

    Resident in China

    Registered addresses and corresponding companies
    • Room 2502, No.30, 1083 Long, Pingxingguan Road, Zhabei, Shanghai, 0000, China.

      IIF 1598
  • Liu, Zhengwei
    Chinese director/shareholder born in June 1988

    Resident in China

    Registered addresses and corresponding companies
    • No.116, Gouzhang 1 Group, Chengguan Town, Xinzheng City, Henan Province, 0000, China

      IIF 1599
  • Liu, Zhong Wei
    Chinese director & shareholder born in August 1976

    Registered addresses and corresponding companies
    • Room 202, Building 6, Lane No. 888, Baoshan Road, Shanghai, China

      IIF 1600
  • Long, Jun
    Chinese director/share holder born in June 1954

    Resident in China

    Registered addresses and corresponding companies
    • Rm.2b, #3 Century Classic, 45 Xiaoguanbeili, Chaoyang Dist., Beijing, 100029, China

      IIF 1601
  • Long, Jun
    Chinese director/shareholder born in June 1954

    Resident in China

    Registered addresses and corresponding companies
    • Room 2b, Floor No.3 Shijijiayuan, No.45 Xiaoguan Kitasato, Chaoyang District, Beijing City, 0000, China.

      IIF 1602
  • Lu, Qiming
    Chinese director/share holder born in March 1977

    Resident in China

    Registered addresses and corresponding companies
    • Rm C1705, No.158, Zhangyang Rd., Shanghai, 0000, China.

      IIF 1603
  • Lu, Qiming
    Chinese director/shareholder born in March 1977

    Resident in China

    Registered addresses and corresponding companies
    • Rm A1407, No.188, Zhangyang Rd., Shanghai, 0000, China

      IIF 1604
  • Li Liu
    Chinese born in November 1989

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 21, Ballinlea Road, Maghernahar, Ballycastle, BT54 6NL, Northern Ireland

      IIF 1605
  • Liu Yang
    Chinese born in May 1987

    Resident in China

    Registered addresses and corresponding companies
    • 13711196 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1606
  • Mhemba, Lynah
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Brunswick Gardens, Corby, NN18 9ER, England

      IIF 1607
    • 25, Brunswick Gardens, Corby, NN18 9ER, United Kingdom

      IIF 1608
  • Mhemba, Lynah
    British director/shareholder born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Brunswick Gardens, Corby, Northamptonshire, NN18 9ER, United Kingdom

      IIF 1609
  • Mhemba, Lynah
    British nurse born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Brunswick Gardens, Corby, NN18 9ER, England

      IIF 1610
  • Miss Lei Zhang
    Chinese born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Seamoor Road, Bournemouth, BH4 9AS, England

      IIF 1611
  • Mr Li Wei
    New Zealander born in May 1966

    Resident in China

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

      IIF 1612
  • Mr Li Wei
    Hong Konger born in March 1988

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • Progress House, 396 Wilmslow Road, Withington, Manchester, M20 3BN, United Kingdom

      IIF 1613
  • Mr Lin Zhang
    Chinese born in February 1988

    Resident in United Kingdom

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

      IIF 1614
  • Mr Yang Li
    Chinese born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Yang Liu
    Chinese born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morley House, 320 Regent Street, London, Uk, W1B 3BB, United Kingdom

      IIF 1618
  • Mr Yang Liu
    Chinese born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Bensham Road, Gateshead, --- England ---, NE8 1PX, United Kingdom

      IIF 1619
    • 122, Bensham Road, Gateshead, NE8 1PX, United Kingdom

      IIF 1620
    • 3, Marblet Court, Gateshead, NE11 9TB, England

      IIF 1621
  • Mr Yang Zhang
    Chinese born in January 2003

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Ni712390 - Companies House Default Address, Belfast, BT1 9DY

      IIF 1622
  • Mrs Xiaohong Zhang
    Chinese born in May 1969

    Resident in China

    Registered addresses and corresponding companies
    • Group 4, Nandingzhuang Village, Dama Township, Yanling County, Henan Province, 461200, China

      IIF 1623
  • Mrs Yang Liu
    Chinese born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Green Room, John Princes Street, London, W1G 0JR, England

      IIF 1624
  • Ms Liying Huang
    Chinese born in September 1953

    Resident in China

    Registered addresses and corresponding companies
    • No. 12, 14th Lane, Shangcun East First Road West, Shangcun Pu, Ronghua Pu, Rongcheng District, Jieyang City, Guangdong Province, 0000, China

      IIF 1625
    • No.12, West 14th Lane, East Road 1, Pushang Village, Ronghua Pushang Village, Rongcheng District, Jieyang City, Guangdong Province, China

      IIF 1626
  • Ms Shenyuan Huang
    Chinese born in September 1993

    Resident in China

    Registered addresses and corresponding companies
    • No.21, Huangjiashan, Fengshan Village, Qinshan Street, Haiyan County, Zhejiang Province, 0000, China

      IIF 1627
  • Ms Xiaoying Zhang
    Chinese born in April 1972

    Resident in China

    Registered addresses and corresponding companies
    • Room 609, Unit 5, Block 1, No. 108 Tai Ping North Road, Xuanwu District, Nanjing City, China

      IIF 1628
    • Rm C1705, No.158, Zhangyang Rd., Shanghai, China.

      IIF 1629
  • Ms Yang Liu
    Chinese born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ms Yang,liu Liu
    Chinese born in October 1988

    Resident in United Kingdom

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

      IIF 1640
  • Ms Yiyang Zhang
    British born in December 2005

    Resident in United Kingdom

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

      IIF 1641
  • Qi, Liang
    Chinese director/shareholder born in September 1983

    Resident in China

    Registered addresses and corresponding companies
    • No. 213-1, Guangzhou Road, Gulou District, Nanjing City, Jiangsu Province, 0000, China.

      IIF 1642
  • Ren, Lin Hui
    Chinese director/shareholder born in June 1962

    Resident in China

    Registered addresses and corresponding companies
    • 32, Byron Hill Road, Harrow On The Hill, Middx, HA2 0HY, England

      IIF 1643
  • Ren, Yi
    Chinese director/shareholder born in June 1985

    Resident in China

    Registered addresses and corresponding companies
    • Room 302, No. 4,xingye North Road, Tangxia Town, Ruian City, Zhejiang Province, 0000, China

      IIF 1644
  • Shu, An
    Chinese director/shareholder born in January 1987

    Resident in China

    Registered addresses and corresponding companies
    • No. 102, Unit 1 No. 2 Building, No. 72, Minsheng East Street, Kuiwen District, Weifang City, Shandong Pr, 000, China.

      IIF 1645
  • Wang, Feng
    Chinese director/shareholder born in August 1977

    Resident in China

    Registered addresses and corresponding companies
    • Room 2501,lindun Building, No.100,north Hengfeng Road,zhabei, Shanghai, 200070, China

      IIF 1646
  • Wang, Honggang
    Chinese director/shareholder born in April 1977

    Resident in China

    Registered addresses and corresponding companies
    • Room 18, 1-new No.73, Wanlian Road, Shenhe District, Shenyang City, Liaoning Province, 0000, China.

      IIF 1647
  • Wang, Honggang
    Chinese merchant born in April 1977

    Resident in China

    Registered addresses and corresponding companies
    • No.76-1, Liaohe Street, Huanggu District, Shenyang Liaoning, China, China

      IIF 1648
  • Wang, Jinfeng
    Chinese director/shareholder born in October 1983

    Resident in China

    Registered addresses and corresponding companies
    • Group 6, Shandian Village, Chengguan Town, Hongan County, Hubei Province, 0000, China.

      IIF 1649
  • Wang, Zhongliang

    Registered addresses and corresponding companies
    • 8 Standard Road, London, NW10 6EU, United Kingdom

      IIF 1650
    • Rm C1901, No.158, Zhangyang Rd., Shanghai, China

      IIF 1651
  • Wang, Zhongliang
    Chinese director/share holder born in August 1981

    Resident in China

    Registered addresses and corresponding companies
    • Rm C1901, No.158, Zhangyang Rd., Shanghai, 0000, China.

      IIF 1652
  • Wang, Zhongliang
    Chinese director/shareholder born in August 1981

    Resident in China

    Registered addresses and corresponding companies
    • Rm C1901, No.158, Zhangyang Rd., Shanghai, China

      IIF 1653
  • Wei, He
    Chinese director born in June 1987

    Resident in China

    Registered addresses and corresponding companies
    • 12718278 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1654
  • Xia, Yi
    Chinese director/shareholder born in June 1986

    Resident in China

    Registered addresses and corresponding companies
    • No.9-3, Lantian Xincun, Taiping Street, Wenling City, Zhejiang Province, 0000, China

      IIF 1655
  • Yagnik, Hiren
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Stoneleigh Road, Solihull, B91 1DG, United Kingdom

      IIF 1656
    • 33, Stoneleigh Road, Solihull, West Midlands, B91 1DG, United Kingdom

      IIF 1657
  • Yang, Liu
    Chinese manager born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Beresford Road, Cardiff, CF24 1RA, Wales

      IIF 1658
  • Yuan, Jinrong
    Chinese director/shareholder born in May 1975

    Resident in China

    Registered addresses and corresponding companies
    • Room 2501, Lindun Building, No.100,north Hengfeng Road, Zhabei, Shanghai, 200070, China

      IIF 1659
  • Yang Li
    Chinese born in October 2001

    Resident in China

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

      IIF 1660
  • Yansheng Zhu
    Chinese born in April 1990

    Resident in China

    Registered addresses and corresponding companies
    • 4 Ximeizhuxiaxincuoer Lane, Simapu, Chaonan, Shantou, 515000, China

      IIF 1661
  • Yi Ren
    Chinese born in June 1985

    Resident in China

    Registered addresses and corresponding companies
    • Room 302, No.4, Xingye North Road, Tangxia Town, Ruian, Zhejiang, China

      IIF 1662
  • Zhan, Ling
    Chinese director born in May 1992

    Resident in China

    Registered addresses and corresponding companies
    • 12507780 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1663
  • Zhang, Fang
    Chinese company director born in March 1966

    Resident in China

    Registered addresses and corresponding companies
    • 272, Kings Road, Tyseley, Birmingham, B11 2AB, England

      IIF 1664
  • Zhang, Fang
    Chinese director/shareholder born in March 1966

    Resident in China

    Registered addresses and corresponding companies
    • No. 5 Bungalow, Building 5, No.23 Company, 147 Regiment, Shihutan Town, Shihezi City, Xinjiang, 0000, China

      IIF 1665
  • Zhang, Fen
    Chinese merchant born in October 1987

    Resident in China

    Registered addresses and corresponding companies
    • No 298 Lane 801, Chenchun Road Xinqiao Town, Songjiang District, Shanghai City, China

      IIF 1666
  • Zhang, Guoliang
    Chinese director/shareholder born in June 1964

    Resident in China

    Registered addresses and corresponding companies
    • Room 501, 2 Building, No.26, Renmindadao South, Xiashan District, Zhanjiang City, Guagndong, 0000, China

      IIF 1667
    • Room 501, 2 Building, No.26, Renmindadao South, Xiashan District, Zhanjiang City, Guangdong, 0000, China.

      IIF 1668
  • Zhang, Hongyi Yi
    Chinese director/shareholder born in January 1985

    Resident in China

    Registered addresses and corresponding companies
    • No.100, North Hengfeng Road, Shanghai, 200070, China

      IIF 1669
  • Zhang, Jie
    Chinese director/shareholder born in March 1982

    Resident in China

    Registered addresses and corresponding companies
    • Rm A1407, No.188, Zhangyang Rd., Shanghai, 0000, China.

      IIF 1670
  • Zhang, Jie
    Chinese director/shareholder born in March 1983

    Resident in China

    Registered addresses and corresponding companies
    • No.176, Nine Lane Village, Shengcheng Street, Shouguang City, Shandong Province, 0000, China.

      IIF 1671
  • Zhang, Jieyi
    Chinese director/shareholder born in May 1987

    Resident in China

    Registered addresses and corresponding companies
    • 401-2-11, Luotao South District, Luoxixincheng, Panyu District, Guangzhou City, Guangdong, 0000, China.

      IIF 1672
  • Zhang, Kun
    Chinese director born in April 1981

    Resident in China

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

      IIF 1673
  • Zhang, Kun
    Chinese director/shareholder born in October 1985

    Resident in China

    Registered addresses and corresponding companies
    • Room 2501, No.100 Lindun Building, North Hengfeng Road, Zhabei, Shanghai, 200070, China

      IIF 1674
  • Zhang, Lei
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Huntly Road, Bournemouth, BH3 7HG, England

      IIF 1675
  • Zhang, Lei
    Chinese merchant born in April 1980

    Resident in China

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

      IIF 1676
  • Zhang, Lei
    Chinese merchant born in March 1982

    Resident in China

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

      IIF 1677
  • Zhang, Lei
    Chinese director born in July 1982

    Resident in China

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

      IIF 1678
  • Zhang, Lei
    Chinese director born in August 1985

    Resident in China

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

      IIF 1679
  • Zhang, Lei
    Chinese director born in September 1989

    Resident in China

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

      IIF 1680
  • Zhang, Lei
    Chinese director and company secretary born in May 1992

    Resident in China

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

      IIF 1681
  • Zhang, Liying
    Chinese director born in February 1990

    Resident in China

    Registered addresses and corresponding companies
    • West Unit No.26, Building Jinchimingshi Garden, Jinming Avenue, Kaifeng City Henan Province, China

      IIF 1682
  • Zhang, Liying
    Chinese director/shareholder born in February 1990

    Resident in China

    Registered addresses and corresponding companies
    • Xihu, No.26 Building, Jinchimingshiyuan, Jinmingdadao, Jingjijishukaifaqu, Kaifeng City, Henan, 0000, China

      IIF 1683
  • Zhang, Min
    Chinese director born in May 1985

    Resident in China

    Registered addresses and corresponding companies
    • No 5 Block 18, Renmin East Road, Naxi District Luzhou City, Sichuan Province China

      IIF 1684
  • Zhang, Min
    Chinese director born in September 1987

    Resident in China

    Registered addresses and corresponding companies
    • 12322507 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1685
    • Chase Business Centre, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 1686
    • Room 2501, Lindun Building, No.100,north Hengfeng Road, Zhabei, Shanghai, 200070, China

      IIF 1687
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 1688
  • Zhang, Min
    Chinese merchant born in September 1987

    Resident in China

    Registered addresses and corresponding companies
    • No. 22, Nijiadai, Xieqiao Village East, Xieqiao Town, Jingjiang City, Jiangsu Province, 214512, China

      IIF 1689
  • Zhang, Min
    Chinese director born in June 1992

    Resident in China

    Registered addresses and corresponding companies
    • No.013, Chensankeng, Luozhuang Village, Xiaomei Town, Longquan City, Zhejiang, 323702, China

      IIF 1690
  • Zhang, Shengcai
    Chinese director/shareholder born in August 1990

    Resident in China

    Registered addresses and corresponding companies
    • Rm C 1901, No. 158, Zhangyang Rd., Shanghai, 0000, China

      IIF 1691
  • Zhang, Shufen
    Chinese director/shareholder born in July 1986

    Resident in China

    Registered addresses and corresponding companies
    • No. 33, Lane 1, Dalingjiaobei Team, Baini Village, Chini Town, Huadu District, Guangzhou, Guangdong Province, 0000, China

      IIF 1692
  • Zhang, Xuan
    Chinese director/shareholder born in April 1983

    Resident in China

    Registered addresses and corresponding companies
    • 2nd, Floor, No. 37, Jiang Han Er Road, Jianghan District, Wuhan City, Hubei Province, 0000, China.

      IIF 1693
  • Zhang, Yan
    Chinese director born in September 2001

    Resident in China

    Registered addresses and corresponding companies
    • Ni705175 - Companies House Default Address, Belfast, BT1 9DY

      IIF 1694
  • Zhang, Yong
    Chinese director/shareholder born in March 1989

    Resident in China

    Registered addresses and corresponding companies
    • No. 1, Xiaozhangzhuang Village Group, Qiying Village, Xiaodian Township, Pingqiao District, Xinyang City, Henan Province, 0000, China

      IIF 1695
  • Zhang, Yujia
    Chinese director/shareholder born in April 1992

    Resident in China

    Registered addresses and corresponding companies
    • No.19, Hetou Village, Lihu Town, Puning City, Guangdong Province, 0000, China

      IIF 1696
  • Zhang, Yulong
    Chinese director/share holder born in May 1983

    Resident in China

    Registered addresses and corresponding companies
    • No.235, Jiaxi, Daqi Street, Beilun District, Ningbo City, Zhejiang Province, 0000, China.

      IIF 1697
  • Zhang, Yulong
    Chinese director/shareholder born in May 1983

    Resident in China

    Registered addresses and corresponding companies
    • Flat 01/a2, 10/f Carnival Commercial Building, 18 Java Road, North Point, Hong Kong., 0000, China.

      IIF 1698
    • No.12, Lianfeng Industrial Zone, Yingzhou District, Ningbo City, Zhejiang Province, 0000, China

      IIF 1699
  • Zhang, Yulong
    Chinese director born in March 1990

    Resident in China

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

      IIF 1700
  • Zhou, Meiyan
    Chinese director/shareholder born in January 1981

    Resident in China

    Registered addresses and corresponding companies
    • Room 403, 4 Building Jinqiaodianhua Zoner, Puxieshi Street, Lucheng District, Wenzhou City, Zhejiang, 0000, China

      IIF 1701
  • Zhou, Xingyuan
    Chinese director/shareholder born in March 1970

    Resident in China

    Registered addresses and corresponding companies
    • Rm A1407, No.188, Zhangyang Rd., Shanghai, 0000, China

      IIF 1702
  • Zhou, Yuegang
    Chinese director/shareholder born in November 1981

    Resident in China

    Registered addresses and corresponding companies
    • No.100, North Hengfeng Road, Shanghai, 200070, China

      IIF 1703
  • Zhu, Min
    Chinese director born in May 1968

    Resident in China

    Registered addresses and corresponding companies
    • 15905068 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1704
  • Zhu, Min
    Chinese director&shareholder born in May 1968

    Resident in China

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

      IIF 1705
  • Zhuang, Meichan
    Chinese director&shareholder born in October 1977

    Resident in China

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

      IIF 1706
  • Zhenjun Huang
    Chinese born in August 1978

    Resident in China

    Registered addresses and corresponding companies
    • 13012199 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1707
  • Bao, Yun
    Chinese director/shareholder born in September 1969

    Resident in China

    Registered addresses and corresponding companies
    • Rm A1407, No.188, Zhangyang Rd., Shanghai, 0000, China

      IIF 1708
  • Cai, Honglian
    Chinese director/shareholder born in September 1982

    Resident in China

    Registered addresses and corresponding companies
    • Room 601, 4 Unit 15 Building Shuangliu Xiaoqu, Shuangqiao Road, Chaoyang District, Beijing City, 0000, China.

      IIF 1709
  • Chen, Jing
    Chinese director/share holder born in March 1985

    Resident in China

    Registered addresses and corresponding companies
    • No.53, Hexingshang Group, Changtang Village, Pingtang Town, Yuelu District, Changsha City, Hunan Province, 0000, China.

      IIF 1710
  • Chen, Jinlong
    Chinese director/shareholder born in April 1992

    Resident in China

    Registered addresses and corresponding companies
    • 208a, Floor 2, A1 Property, Shenzhen North Station West Plaza, Zhiyuan Middle Road, Longhua New District, Shenzhen City, Guangdong Province, 0000, China

      IIF 1711
  • Chen, Jun
    Chinese director/shareholder born in March 1980

    Resident in China

    Registered addresses and corresponding companies
    • Room 204, No.344, Xunyang Road, Putuo District, Shanghai City, 0000, China

      IIF 1712
  • Chen, Zongliang
    Chinese director/shareholder born in October 1981

    Resident in China

    Registered addresses and corresponding companies
    • No.4-73, Xiaotian Village, Duqiao Town, Linhai City, Zhejiang, 0000, China.

      IIF 1713
  • Chenjing Huang
    Chinese born in September 1983

    Resident in China

    Registered addresses and corresponding companies
    • Room 2501, Lindun Building, No.100,north Hengfeng Road, Zhabei, Shanghai, 200070, China

      IIF 1714
    • Room 2501,lindun Building, No.100,north Hengfeng Road,zhabei, Shanghai, 200070, China

      IIF 1715
  • Hu, Jun
    Chinese director/shareholder born in January 1981

    Resident in Chinese

    Registered addresses and corresponding companies
    • 5-5, 5 Groups Gaojiacao Village, Xinchang Town, Shishou City, Hubei, 0000, China.

      IIF 1716
  • Huang, Chenjing

    Registered addresses and corresponding companies
    • Room 2501, Lindun Building, No.100,north Hengfeng Road, Shanghai, 200070, China

      IIF 1717
  • Huang, Junjian
    Chinese director/shareholder born in March 1986

    Resident in China

    Registered addresses and corresponding companies
    • No. 951, 2 Cunminzu, Chuangxin Village, Nanzui Town, Yuanjiang City, Hunan Province, 0000, China.

      IIF 1718
  • Huang, Liying
    Chinese director/shareholder born in September 1953

    Resident in China

    Registered addresses and corresponding companies
    • No. 12, 14th Lane, Shangcun East First Road West, Shangcun Pu, Ronghua Pu, Rongcheng District, Jieyang City, Guangdong Province, 0000, China

      IIF 1719
    • No.12, West 14th Lane, East Road 1, Pushang Village, Ronghua Pushang Village, Rongcheng District, Jieyang City, Guangdong Province, China

      IIF 1720
  • Honggang Wang
    Chinese born in April 1977

    Resident in China

    Registered addresses and corresponding companies
    • Room 18, 1-new No.73, Wanlian Road, Shenhe District, Shenyang City, Liaoning Province, China

      IIF 1721
  • Jiang, Jilian
    Chinese director/shareholder born in March 1966

    Resident in China

    Registered addresses and corresponding companies
    • No.10, Four Road, Gaoxin South, Nanshan District, Shenzhen City, Guangdong Province, 0000, China

      IIF 1722
  • Jinfeng, Wang
    Chinese director/shareholder born in October 1983

    Resident in China

    Registered addresses and corresponding companies
    • Group 6, Shandian Village, Chengguan Town, Hongan County, Hubei Province, 0000, China.

      IIF 1723
  • Li, Bincheng
    Chinese director/shareholder born in May 2001

    Resident in China

    Registered addresses and corresponding companies
    • No.293, Huangtangxia Village, Dongcheng Street, Yongkang City, Zhejiang Province, 0000, China

      IIF 1724
  • Li, Jiansheng
    Chinese director/shareholder born in March 1980

    Resident in China

    Registered addresses and corresponding companies
    • No.401, 6 Building Xixin Goudong District, Zhaocuoliao Village, Liusha West Street, Puning City, Guangdong, 0000, China.

      IIF 1725
  • Li, Junfeng
    Chinese director/shareholder born in May 1983

    Resident in China

    Registered addresses and corresponding companies
    • No.36, Lifang Changchun Village, Tongfang Town, Changding County, Fujian Province, 0000, China

      IIF 1726
  • Li, Lixing
    Chinese director/shareholder born in March 1989

    Resident in China

    Registered addresses and corresponding companies
    • Room 502, No.66 Minquan Road, Shiqi District, Zhongshan City, Guangdong Province, 0000, China

      IIF 1727
  • Li, Ming
    Chinese director born in April 1983

    Resident in China

    Registered addresses and corresponding companies
    • Room 2501, Lindun Building, No.100,north Hengfeng Road, Zhabei, Shanghai, 200070, China

      IIF 1728
  • Li, Yang
    China director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 151, 90 Long Acre Covent Garden, London, Long Acre, London, WC2E 9RZ, England

      IIF 1729 IIF 1730
  • Liao, Luming
    Chinese banking born in August 1963

    Resident in China

    Registered addresses and corresponding companies
    • No. 69, Jianguomen Nei Avenue, Dongcheng District, Beijing, 100005, China

      IIF 1731
  • Lin, Guanghong
    Chinese director/shareholder born in June 1968

    Resident in China

    Registered addresses and corresponding companies
    • Rm1004,block 5, Yijing Lanwan Commercial-residential Buildings, No.39, Hanjiang Road, Zhuchi Street, Longhu District, Shantou City, Guangdong Province, 0000, China

      IIF 1732
  • Lin, Hongliang
    Chinese director/shareholder born in November 1986

    Resident in China

    Registered addresses and corresponding companies
    • No. 8, Shaaozi Group, Huxing Village, Panlong Town, Zhanggong District, Ganzhou City, Jiangxi Province, 0000, China.

      IIF 1733
  • Lin, Jing
    Chinese director/share holder born in August 1980

    Resident in China

    Registered addresses and corresponding companies
    • Room 208, No. 12, Gaotangsan Village, Haishu District, Ningbo City, Zhejiang Province, 0000, China

      IIF 1734
  • Lin, Jing
    Chinese director/shareholder born in August 1980

    Resident in China

    Registered addresses and corresponding companies
    • Room 208, No.12, Gaotang Three Village, Haishu District, Ningbo City, Zhejiang Province, 0000, China

      IIF 1735
  • Liu, Wei
    Chinese it professional born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Geneva Gardens, Romford, Essex, RM6 6SP, United Kingdom

      IIF 1736
  • Liu, Wei
    Chinese director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • address

      IIF 1737
    • 158, 17davidson House Hazlehead Aberdeen 5th Floor, Aberdeen, AB15 8ES, United Kingdom

      IIF 1738 IIF 1739
    • 15071093 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1740
    • 15119777 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1741
    • 15165653 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1742
    • 15258538 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1743
  • Liu, Yue
    Chinese director/shareholder born in March 1987

    Resident in China

    Registered addresses and corresponding companies
    • No. 1, Qingyunxia Group, Nongrong Village, Xiema Town, Beibei District, Chongqing, 0000, China

      IIF 1744 IIF 1745
  • Mr Liu Yang
    Chinese born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Bensham Road, Gateshead, Tyne And Wear, NE8 1PX, England

      IIF 1746
    • 112, Stowel Street, Newcastle Upon Tyne, NE1 4XQ, United Kingdom

      IIF 1747
    • 44-50, Stowell Street, Newcastle Upon Tyne, NE1 4XQ, United Kingdom

      IIF 1748
  • Mr Min Zhang
    Chinese born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Audley Firs, Hersham, Walton-on-thames, KT12 5NW, England

      IIF 1749
  • Mr Yang Li
    Chinese born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pincess House, Princess Way, Swansea, SA1 3LW, United Kingdom

      IIF 1750
  • Mrs Yang Li
    Chinese born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Maesglas Retail Park, Newport, NP20 2NS, Wales

      IIF 1751
  • Saleem, Sibgha, Dr
    British director/shareholder born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 151, Wellington Road, Oldham, OL8 4DD, United Kingdom

      IIF 1752
  • Shu, Yongliang
    Chinese director/shareholder born in January 1981

    Resident in China

    Registered addresses and corresponding companies
    • No. 36, Dongda Road, Gulou District, Fuzhou City, Fujian Province, 0000, China.

      IIF 1753
  • Wang, Chi-sheng
    Taiwanese director/shareholder born in August 1968

    Resident in China

    Registered addresses and corresponding companies
    • 13c, Xiaweige Huangxing Building, Fumin Road, Futian District, Shenzhen City, Guangdong Province, 0000, China.

      IIF 1754
  • Yang, Jieheng
    Chinese director/shareholder born in August 1983

    Resident in China

    Registered addresses and corresponding companies
    • 6-4, No.10 -no. 140 Tuanshanbao, Beibei District, Chongqing City, 0000, China.

      IIF 1755
  • Yang, Jingcheng
    Chinese director/shareholder born in August 1994

    Resident in China

    Registered addresses and corresponding companies
    • 1204, Block B, Building 15, Phase 5, Bihai Futong City, Baoan District, Shenzhen, Guangdong, 0000, China

      IIF 1756
  • Yuan, Meilan
    Chinese director/shareholder born in April 1955

    Resident in China

    Registered addresses and corresponding companies
    • No. 16, 8 Zu, Ningxiang County, Changsha City, Hunan Province, 0000, China.

      IIF 1757
  • Zhang, En
    Chinese director born in April 1982

    Resident in China

    Registered addresses and corresponding companies
    • 204(a), Lonsdale House, 52 Blucher Street, Birmingham, West Midlands, B1 1QU, United Kingdom

      IIF 1758
  • Zhang, En
    Chinese business executive born in May 1993

    Resident in China

    Registered addresses and corresponding companies
    • Room 304, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 1759
  • Zhang, En
    Chinese director/shareholder born in May 1993

    Resident in China

    Registered addresses and corresponding companies
    • Room 604, No. 69, North Jilixia Road, Haizhu District, Guangzhou, 0000, China

      IIF 1760
  • Zhang, Fen
    Chinese manager born in August 1980

    Resident in China

    Registered addresses and corresponding companies
    • 08947644 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1761
  • Zhang, Fen
    Chinese director/shareholder born in June 1982

    Resident in China

    Registered addresses and corresponding companies
    • Room 2501, No 100 Lindun Building, North Hengfeng Road, Zhabei, Shanghai, 200070, China

      IIF 1762
  • Zhang, Jusheng

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

      IIF 1763
  • Zhang, Jusheng
    Chinese director/shareholder born in September 1955

    Resident in China

    Registered addresses and corresponding companies
    • No.3, South Street, Shanghu Town, Changshu City, Jiangsu Province, 0000, China

      IIF 1764
  • Zhang, Kun
    Chinese director born in August 1985

    Resident in China

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

      IIF 1765
  • Zhang, Kun
    Chinese director/shareholder born in August 1985

    Resident in China

    Registered addresses and corresponding companies
    • No.100, Hengfeng (n) Road, Shanghai, 200070, China

      IIF 1766
  • Zhang, Weijun
    Chinese director/shareholder born in April 1982

    Resident in China

    Registered addresses and corresponding companies
    • No.16, Beijing Street, Shenhe District, Shenyang City, Liaoning, 0000, China.

      IIF 1767
  • Zhang, Weiqun
    Chinese director/shareholder born in March 1980

    Resident in China

    Registered addresses and corresponding companies
    • Xincun Jinlong Village, Nanshui Town, Jinwan District, Zhuhai City, Guangdong, 0000, China.

      IIF 1768
  • Zhang, Yan
    Chinese manager born in December 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Ni711958 - Companies House Default Address, Belfast, BT1 9DY

      IIF 1769
  • Zhang, Yiliang
    Chinese director/shareholder born in July 1980

    Resident in China

    Registered addresses and corresponding companies
    • No.100, Hengfeng (n) Road, Shanghai, 200070, China

      IIF 1770
  • Zhang, Yiyang
    British director/shareholder born in December 2005

    Resident in United Kingdom

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

      IIF 1771
  • Zhou, Xingyan
    Chinese director/shareholder born in September 1958

    Resident in China

    Registered addresses and corresponding companies
    • Room 501, Gate 1, No. 3-30a Weiwu Road, Saertu District, Daqing City, Heilongjiang Province, 0000, China

      IIF 1772
  • Zhou, Yupeng
    Chinese director/shareholder born in September 1963

    Resident in China

    Registered addresses and corresponding companies
    • No. 609, Group 1, Building 2, Fenghuang Village, Zhoutan Town, Zongyang County, Anhui Province, 244071, China

      IIF 1773
  • Zhu, Yansheng
    Chinese businessman born in April 1990

    Resident in China

    Registered addresses and corresponding companies
    • No4, Ximeizhuxiaxincuoer Lane, Simapu Town, Chaonan District, Shantou, 515000, China

      IIF 1774
  • Zhu, Yansheng
    Chinese director/shareholder born in April 1990

    Resident in China

    Registered addresses and corresponding companies
    • No.4, 2 Xiang Ximeizhu Xiaxincuo, Simapu Town, Chaonan District, Shantou City, Guangdong, 0000, China.

      IIF 1775
  • Zhuang, Weiqin
    Chinese director/shareholder born in June 1986

    Resident in China

    Registered addresses and corresponding companies
    • No.8, New Eleven Street Xincuo, Guiyu Town, Chaoyang District, Shantou City, Guangdong Province, 0000, China

      IIF 1776
  • Julie Sue Law
    American born in March 1978

    Resident in United States

    Registered addresses and corresponding companies
    • 37, Ordnance Hill, London, NW8 6PS, England

      IIF 1777
  • Li, Wei
    New Zealander director/share holder born in May 1966

    Resident in Australia

    Registered addresses and corresponding companies
    • C5, 1 Buchanan St, Balmain, Nsw, 0000, Australia.

      IIF 1778
  • Li, Wei
    New Zealander merchant born in May 1966

    Resident in Australia

    Registered addresses and corresponding companies
    • Mcq2218, Rm B 1-f La Bldg 66, Corporation Road, Grangetown, Cardiff, CF11 7AW, United Kingdom

      IIF 1779
  • Li, Yang
    Chinese investment banker, financier born in November 1952

    Resident in Cayman Islands

    Registered addresses and corresponding companies
    • 5d 28 Dang, Tian He Lu Bai Nao Hui, Guangdong, China

      IIF 1780
  • Li, Yang
    Chinese company director born in June 2003

    Resident in China

    Registered addresses and corresponding companies
    • No. 68, District 2, Huangwei Village, Heshengbao Township, Shanyin County, Shuozhou City, Shanxi Province, 036000, China

      IIF 1781 IIF 1782
  • Li, Yang
    Chinese director born in June 2003

    Resident in China

    Registered addresses and corresponding companies
    • No. 68, District 2, Huangwei Village, Heshengbao Township, Shanyin County, Shuozhou City, Shanxi Province, 036000, China

      IIF 1783
  • Liu, Li
    Chinese engineer born in November 1989

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 21, Ballinlea Road, Maghernahar, Ballycastle, BT54 6NL, Northern Ireland

      IIF 1784
  • Liu, Wei
    Chinese director born in November 1986

    Resident in United Kingdom

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

      IIF 1785
  • Liu, Wei
    Chinese director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Sati Room, 12john Princes Street, London, W1G 0JR, England

      IIF 1786
  • Liu, Yang,liu
    Chinese businessman born in October 1988

    Resident in United Kingdom

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

      IIF 1787
  • Ma, Xingmei

    Registered addresses and corresponding companies
    • 7, Copperfield Road, Coventry, West Midlands, CV2 4AQ

      IIF 1788
  • Ma, Yu
    Chinese

    Registered addresses and corresponding companies
    • No.110,sinan, Road, Huangpu District, Shanghai, China

      IIF 1789
  • Mhemba, Lynah

    Registered addresses and corresponding companies
    • 25, Brunswick Gardens, Corby, Northamptonshire, NN18 9ER, United Kingdom

      IIF 1790
  • Miss Yan Zhang
    Chinese born in November 1999

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Ni716191 - Companies House Default Address, Belfast, BT1 9DY

      IIF 1791
  • Mr Liu Yang
    Chinese born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Redfern Close, Uxbridge, UB8 2XJ, United Kingdom

      IIF 1792
  • Ms Liu Yang
    Chinese born in October 1988

    Resident in United Kingdom

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

      IIF 1793
  • Ms Louise Hannah Clark
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 4, 1st Floor, 77-79 High Street, Watford, WD17 2DJ, United Kingdom

      IIF 1794
  • Ms Yanqin Zhang
    Chinese born in July 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Ni712047 - Companies House Default Address, Belfast, BT1 9DY

      IIF 1795
  • Ms Ying Zhang
    Chinese born in July 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Ni711893 - Companies House Default Address, Belfast, BT1 9DY

      IIF 1796
  • Wang, Fengxiang
    Chinese director/shareholder born in April 1982

    Resident in China

    Registered addresses and corresponding companies
    • 3f, No.69 Tianhezhi Street, Tianhe District, Guangzhou City, 0000, China.

      IIF 1797 IIF 1798
  • Wang, Jingjie

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

      IIF 1799
  • Yang, Liu
    Chinese businessman born in October 1988

    Resident in United Kingdom

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

      IIF 1800
  • Yonghuan, Chen
    Chinese director/shareholder born in September 1982

    Resident in China

    Registered addresses and corresponding companies
    • No1, Unit1 18 Building, Gangxin Road Tongchuan District, Dazhou City, Sichuan Province, 0000, China.

      IIF 1801
  • Yu, Cheng-hsien

    Registered addresses and corresponding companies
    • 172b, Ember Lane, East Molesey, KT8 0BS, England

      IIF 1802
  • Yuan, Jinrong

    Registered addresses and corresponding companies
    • Room 2501, Lindun Building, No.100,north Hengfeng Road, Shanghai, 200070, China

      IIF 1803
  • Yang Liu
    Chinese born in August 1981

    Resident in United Kingdom

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

      IIF 1804
  • Zhan, Ling

    Registered addresses and corresponding companies
    • 12507780 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1805
  • Zhang, Shengcai

    Registered addresses and corresponding companies
    • 7-11 Minerva Road, Park Royal, London, NW10 6HJ, United Kingdom

      IIF 1806
  • Zhang, Xiaobin

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

      IIF 1807
  • Zhang, Yan
    Chinese manager born in September 1981

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Ni712318 - Companies House Default Address, Belfast, BT1 9DY

      IIF 1808
  • Zhang, Yanqin
    Chinese retailer born in July 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Ni712047 - Companies House Default Address, Belfast, BT1 9DY

      IIF 1809
  • Zhuang, Wenting
    Chinese director born in August 1986

    Resident in China

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

      IIF 1810
  • Azimi, Qayoum Gul

    Registered addresses and corresponding companies
    • Room 1001, Unit 2, Building 7, Jincheng Golf Phase Ii, Houzhai Street, Yiwu City, Zhejiang Province, 322008, China

      IIF 1811
  • Cai, Lei

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

      IIF 1812
  • Chen, Si
    Chinese accountant born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Penwarden Way, Bosham, Chichester, PO18 8LF, England

      IIF 1813
  • Chen, Si
    Chinese director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Topmast Point, London, E14 8SN, United Kingdom

      IIF 1814
  • Li, Jian

    Registered addresses and corresponding companies
    • 08767182 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1815
    • 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 1816
  • Li, Lin

    Registered addresses and corresponding companies
    • 11109932 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1817
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 1818
  • Li, Wei
    Citizen Of Vanuatu company director born in May 1983

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • Unit G1, Capital House 61 Amhurst Road, London, E8 1LL, United Kingdom

      IIF 1819
  • Li, Yang

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

      IIF 1820
    • 13313979 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1821
    • 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 1822
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1823
    • Fifth Floor, 3 Gower Street, London, WC1E 6HA, United Kingdom

      IIF 1824
  • Liao, Jianwei
    Chinese manager born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 25, Citibase, 95 Ditchling Road, Brighton, BN1 4ST, England

      IIF 1825
  • Liu, Bin

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

      IIF 1826
  • Liu, Jiang Tao
    Chinese

    Registered addresses and corresponding companies
    • Group 2, Shucai Village, Xinghua Country, Hongan County, Hubei Province, China

      IIF 1827
  • Liu, Li
    Chinese director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swissport House, Manor Park, Tudor Road, Runcorn, Cheshire, WA7 1TT, United Kingdom

      IIF 1828
  • Liu, Yalan
    Chinese retailer born in April 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Ni712389 - Companies House Default Address, Belfast, BT1 9DY

      IIF 1829
  • Liu, Yan
    Chinese manager born in November 2004

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Ni712907 - Companies House Default Address, Belfast, BT1 9DY

      IIF 1830
  • Liu, Yang

    Registered addresses and corresponding companies
    • 14776602 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1831
    • 122, Bensham Road, Gateshead, Tyne & Wear, NE8 1PX, United Kingdom

      IIF 1832
    • 3, Marblet Court, Gateshead, NE11 9TB, England

      IIF 1833
    • 23 Hancock House, 20 Love Lane, London, SE18 6GU, England

      IIF 1834
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1835 IIF 1836
    • Fifth Floor, 3 Gower Street, London, WC1E 6HA, United Kingdom

      IIF 1837 IIF 1838
    • First Floor, 2 Gerrard Place, London, W1D 5PB, United Kingdom

      IIF 1839
    • Fourth Floor, 3 Gower Street, London, London, WC1E 6HA, United Kingdom

      IIF 1840
    • Suite 156 Berkeley Square House (2nd Floor), Berkeley Square, London, W1J 6BD, England

      IIF 1841
    • Suite 156 Berkeley Square House(2nd Floor), Berkeley Square, London, W1J 6BD, England

      IIF 1842
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 1843
  • Liu, Yang
    Cypriot director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Hancock House, 20 Love Lane, London, SE18 6GU, England

      IIF 1844
  • Liu, Yanhui

    Registered addresses and corresponding companies
    • Room 2501,lindun Building, No.100,north Hengfeng Road,zhabei, Shanghai, 200070, China

      IIF 1845
  • Liu, Ying

    Registered addresses and corresponding companies
    • 126, Lower Oldfield Park, Bath, BA2 3HS

      IIF 1846
  • Liu, Yuhan
    Chinese manager born in March 2006

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Ni712874 - Companies House Default Address, Belfast, BT1 9DY

      IIF 1847
  • Li Ran
    Chinese born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Msc 2933 Rm B 1-f, La Bld 66corporation Road, Grandetown, Cardiff, CF11 7AW, Wales

      IIF 1848
  • Mr Ashley Paul Said-kirton
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Boundary House, Boston Road, London, W7 2QE, United Kingdom

      IIF 1849
  • Ms Wei Li
    Citizen Of Vanuatu born in May 1983

    Resident in Hong Kong

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

      IIF 1850
  • Trevisol, Ismael Valdir
    Brazilian director&shareholder born in July 1951

    Resident in China

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

      IIF 1851
  • Watson, Becky Li
    Chinese design director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Morland House, Susan Wood, Chislehurst, London, BR7 5NG, United Kingdom

      IIF 1852
  • Wei, Li
    Hong Konger company director born in March 1988

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • 16 Victoria Mill, Houldsworth Street, Reddish, Stockport, Greater Manchester, SK5 6AR, England

      IIF 1853
  • Wei Li
    New Zealander born in May 1966

    Resident in Australia

    Registered addresses and corresponding companies
    • C5, 1 Buchanan St, Balmain, Nsw, Australia

      IIF 1854
  • Yang, Liu

    Registered addresses and corresponding companies
    • 13711196 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1855
    • 122, Bensham Road, Gateshead, Tyne And Wear, NE8 1PX, England

      IIF 1856
  • Yang, Liu
    Chinese company director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Redfern Close, Uxbridge, UB8 2XJ, England

      IIF 1857
  • Yang, Liu
    Chinese director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Redfern Close, Uxbridge, UB8 2XJ, England

      IIF 1858
  • Yuan, Chonglin
    Chinese manager born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Western Avenue, London, United Kingdom, W3 7TX, United Kingdom

      IIF 1859
  • Yan Li
    Chinese born in July 1995

    Resident in United States

    Registered addresses and corresponding companies
    • Office 6158, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1860
  • Yang Zhang
    Chinese born in February 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Mortlake Rd, London, E16 3NU, United Kingdom

      IIF 1861
  • Zhang, Gaojie

    Registered addresses and corresponding companies
    • Office 1029, 3 Hardman Street, 10th Floor, Spinningfields, Manchester, M3 3HF, United Kingdom

      IIF 1862
    • 2a3d, Shen Ye Xin An Xian, Bao An District, Shen Zhen, Guang Dong, China

      IIF 1863
  • Zhang, Hong

    Registered addresses and corresponding companies
    • 61, Praed Street, Dept 400, London, W2 1NS, England

      IIF 1864
    • 301, Unit 2, Building 32, No.27, Yandong Street, Chang'an District, Shijiazhuang, Hebei, China

      IIF 1865
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 1866
  • Zhang, Lei
    Chinese company director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Marbaix Gardens, Isleworth, Middlesex, TW7 4FD, United Kingdom

      IIF 1867
    • First Floor, 66 Shaftesbury Avenue, London, W1D 6LX, United Kingdom

      IIF 1868
    • Kings House, 1a Kings Road, Wimbledon, London, SW19 8PL

      IIF 1869
  • Zhang, Lin

    Registered addresses and corresponding companies
    • 5, Keates Road, Cambridge, CB1 9ER, United Kingdom

      IIF 1870
  • Zhang, Lin
    Chinese manager born in February 1988

    Resident in United Kingdom

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

      IIF 1871
  • Zhang, Xiang Yu
    Chinese none born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Little Newport Street, London, WC2H 7JJ, United Kingdom

      IIF 1872
  • Zhang, Xiaohong
    Chinese therapist born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85a, Queensway, Petts Wood, Orpington, Kent, BR5 1DQ, United Kingdom

      IIF 1873
  • Zhang, Yan
    Chinese manager born in November 1999

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Ni716191 - Companies House Default Address, Belfast, BT1 9DY

      IIF 1874
  • Zhang, Yang
    Chinese business person born in January 2003

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Ni712390 - Companies House Default Address, Belfast, BT1 9DY

      IIF 1875
  • Balogun, Aishat Olamide
    British director born in September 1994

    Resident in United Kingdom

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

      IIF 1876
  • Balogun, Aishat Olamide
    British director/shareholder born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Stanmore Road, Belvedere, DA17 6EB, England

      IIF 1877
  • Clark, Louise Hannah
    British director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 224b Birchwood Road, Dartford, Kent, DA2 7HA

      IIF 1878
  • Clark, Louise Hannah
    British director/shareholder born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 224b Birchwood Road, Dartford, Kent, DA2 7HA

      IIF 1879
  • Clark, Louise Hannah
    British entrepreneur born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 4, 1st Floor, 77-79 High Street, Watford, WD17 2DJ, United Kingdom

      IIF 1880
  • Clark, Louise Hannah
    British professional coach born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 224b, Birchwood Road, Dartford, DA2 7HA, England

      IIF 1881
  • He, Wei

    Registered addresses and corresponding companies
    • 07791682 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1882
  • Law, Julie Sue
    American director/shareholder born in March 1978

    Resident in United States

    Registered addresses and corresponding companies
    • 37, Ordnance Hill, London, NW8 6PS, England

      IIF 1883
  • Li, Jun

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

      IIF 1884
  • Li, Li

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

      IIF 1885
    • 12518915 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1886
    • 14666948 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1887
  • Li, Wei

    Registered addresses and corresponding companies
    • Sinitruk Road East , Southeast Zaolin Villiage, Dangjia Street Office, Shizhong District, Jinan Shandong, China

      IIF 1888
    • 35, Ivor Place, Lower Ground, London, NW1 6EA, England

      IIF 1889 IIF 1890 IIF 1891
    • 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 1892
    • No.11, 5th Floor, 3 Gower Street, London, WC1E 6HA, United Kingdom

      IIF 1893
    • 27 Wollaton Hall Drive, Nottingham, NG8 1AF, England

      IIF 1894 IIF 1895 IIF 1896
    • Leaworks House, 10 Ronald Street, Nottingham, NG7 3GY, United Kingdom

      IIF 1898
  • Li, Wei
    United Kingdom director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 52, 21, Western Gateway, London, E16 1AS

      IIF 1899
  • Li, Yan

    Registered addresses and corresponding companies
    • 14784542 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1900
    • 35, Ivor Place, Lower Ground, London, NW1 6EA, England

      IIF 1901
    • 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 1902
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 1903
  • Li, Yan
    Chinese director born in July 1995

    Resident in United States

    Registered addresses and corresponding companies
    • Office 6158, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1904
  • Li, Yang
    Chinese director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 201, 10 Courtenay Road, East Lane Business Park, Wembley, HA9 7ND, United Kingdom

      IIF 1905
  • Li, Yang
    Chinese company director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Maesglas Retail Park, Newport, NP20 2NS, Wales

      IIF 1906
  • Li, Yang
    Chinese direcor born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 5/12, 10 Havannah Street, Glasgow, G4 0UB, United Kingdom

      IIF 1907
  • Li, Yang
    Chinese director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Collegelands, Room5/12, 10 Havannah, Glasgow, G4 0UB, United Kingdom

      IIF 1908
  • Li, Yang
    Chinese director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pincess House, Princess Way, Swansea, SA1 3LW, United Kingdom

      IIF 1909
  • Li, Yang, Ceo

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

      IIF 1910
  • Lin, Jia

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

      IIF 1911
  • Liu, Li

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

      IIF 1912
    • Rm101, Maple House 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 1913
  • Liu, Yan

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

      IIF 1914
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 1915
  • Liu, Yang
    Chinese director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320, Morley House, Regent Street, London, W1B 3BB, United Kingdom

      IIF 1916
  • Liu, Yang
    Chinese accountant born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Hancock House, 20 Love Lane, London, SE18 6GU, United Kingdom

      IIF 1917
  • Liu, Yang
    Chinese certified chartered accountant born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Hancock House, 20 Love Lane, London, SE18 6GU, England

      IIF 1918
  • Liu, Yang
    Chinese chartered certified accountant born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Hancock House, 20 Love Lane, London, SE18 6GU, United Kingdom

      IIF 1919 IIF 1920
  • Liu, Yang
    Chinese company director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Hancock House, 20 Love Lane, London, SE18 6GU, England

      IIF 1921
  • Liu, Yang
    Chinese director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Liu, Yang
    Chinese financial adviser born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, 23 Hancock House, 20 Love Lane, London, SE18 6GU, England

      IIF 1931
  • Liu, Yang
    Chinese company director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Bensham Road, Gateshead, --- England ---, NE8 1PX, United Kingdom

      IIF 1932
    • 3, Marblet Court, Gateshead, NE11 9TB, England

      IIF 1933
  • Liu, Yang
    Chinese director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Marblet Court, Gateshead, NE11 9TB, England

      IIF 1934
    • 3, Marblet Court, Gateshead, NE11 9TB, United Kingdom

      IIF 1935
  • Liu, Yang
    Chinese manager born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Bensham Road, Gateshead, NE8 1PX, United Kingdom

      IIF 1936
    • Floor C, Milburn House, Dean Street, Tyne & Wear, Newcastle Upon Tyne, NE1 1LE, United Kingdom

      IIF 1937
  • Liu, Yang
    Chinese director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39-43 Bridge Street, Swinton, Mexborough, S64 8AP, United Kingdom

      IIF 1938
  • Liu, Yang
    Chinese director born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Green Room, John Princes Street, London, W1G 0JR, England

      IIF 1939
  • Long, Jun

    Registered addresses and corresponding companies
    • 23, Ravenhead Drive, Bristol, Avon, BS14 9AT, United Kingdom

      IIF 1940
    • Unit 207, Filwood Green Business Park, Filwood Park Lane, Bristol, BS4 1ET, England

      IIF 1941
  • Ma, Yu

    Registered addresses and corresponding companies
    • Room 2501, Lindun Building, No.100,north Hengfeng Road, Shanghai, 200070, China

      IIF 1942
  • Mr David Robert Malinowski
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • B17 Ribble Court, Redscar Business Park, Longridge Road, Preston, Lancashire, PR2 5NJ, United Kingdom

      IIF 1943
  • Said-kirton, Ashley Paul
    British none born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • City Reach, 5 Greenwich View Place, London, E14 9NN, England

      IIF 1944
  • Yan, Li

    Registered addresses and corresponding companies
    • 13499167 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1945
  • Yang, Li

    Registered addresses and corresponding companies
    • 08786527 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1946
    • 35, Ivor Place, Lower Ground, London, NW1 6EA, England

      IIF 1947
  • Yang Li
    Australian born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 1948
  • Zhang, Kun
    Chinese director born in January 1988

    Resident in United Kingdom

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

      IIF 1949
  • Zhang, Lei

    Registered addresses and corresponding companies
    • 13817772 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1950
  • Zhang, Li

    Registered addresses and corresponding companies
  • Zhang, Min

    Registered addresses and corresponding companies
    • 4, Pett Close, Hornchurch, Essex, RM11 1FF, England

      IIF 1954
    • 4, Pett Close, Hornchurch, RM11 1FF, United Kingdom

      IIF 1955
    • 3, Avery Hill Road, New Eltham, London, SE9 2BD, England

      IIF 1956
    • The Basement 211, Edgeware Road, London, W2 1ES, England

      IIF 1957
    • Xiang And Co, Burrell House, 44 Broadway, London, E15 1XH, England

      IIF 1958
    • 3, Avery Hill Road, New Eltham, London, SE9 2BD, United Kingdom

      IIF 1959
  • Zhang, Min
    Chinese managing director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Audley Firs, Hersham, Walton-on-thames, KT12 5NW, England

      IIF 1960
  • Zhang, Yang
    Chinese accounts manager born in February 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Mortlake Rd, London, E16 3NU, United Kingdom

      IIF 1961
  • Zhang, Ying
    Chinese business person born in July 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Ni711893 - Companies House Default Address, Belfast, BT1 9DY

      IIF 1962
  • Izmerli, Ekaterina
    Russian director/share holder born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a King Edward Street, Oxford, OX1 4HS, United Kingdom

      IIF 1963
  • Izmerli, Ekaterina
    Russian director/shareholder born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Koesal, Vijai Djaswant
    Dutch director/shareholder born in March 1989

    Resident in Netherlands

    Registered addresses and corresponding companies
    • Alkmaarstraat 297-1, Amsterdam, 1024 TS, The Netherlands

      IIF 1968
  • Li, Yang
    Australian accountant born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 1969
  • Liu, Wei

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

      IIF 1970
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 1971 IIF 1972
  • Liu, Yang
    Chineese manager born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158, New Bridge Street, Newcastle Upon Tyne, NE1 2ST, England

      IIF 1973
  • Liu, Yu

    Registered addresses and corresponding companies
    • 09200224 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1974
  • Malinowski, David Robert
    British director/shareholder born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • B17 Ribble Court, Redscar Business Park, Longridge Road, Preston, Lancashire, PR2 5NJ, United Kingdom

      IIF 1975
  • Malinowski, David Robert
    British engineer born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Lady Well Drive, Fulwood, Preston, Lancashire, PR2 9UX

      IIF 1976
  • Manshylina, Nataliya
    Ukrainian director/shareholder born in April 1959

    Resident in Belgium

    Registered addresses and corresponding companies
    • Ankerstraat 3, Sint-niklaas, 9100, Belgium

      IIF 1977
  • Ms Chonglin Yuan
    Chinese born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Western Avenue, London, United Kingdom, W3 7TX, United Kingdom

      IIF 1978
  • Phua, Lee Ming
    Singaporean director/shareholder born in September 1961

    Resident in Singapore

    Registered addresses and corresponding companies
    • 111, Lor H Telok Kurau, Singapore, 426136, Singapore

      IIF 1979
  • Van Schaijik, Hubertus
    Dutch director/shareholder born in November 1973

    Resident in Netherlands

    Registered addresses and corresponding companies
    • Nassaustraat 6e, Utrecht, 3583 XE, Netherlands

      IIF 1980
  • Xiaohong Zhang
    Chinese born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lyric Square, London, W6 0NB, England

      IIF 1981
  • Blunden, Elizabeth Louise
    British director/shareholder born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 The Forum, Minerva Business Park, Lynchwood, Peterborough, PE2 6FT, United Kingdom

      IIF 1982
  • Izmerli, Ekaterina
    Russian director/shareholder born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, King Edward Street, Oxford, OX1 4HS, United Kingdom

      IIF 1983
  • Kempinga, Martin Wijbrand
    Dutch director/shareholder born in April 1971

    Resident in Romania

    Registered addresses and corresponding companies
    • Jud. Buzau, Com. Beceni, Nr.124, Romania

      IIF 1984
  • Mrs Elizabeth Louise Blunden
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 The Forum, Minerva Business Park, Peterborough, PE2 6FT, United Kingdom

      IIF 1985
  • Courtois, Stanislas Gerard Ghislain Andre

    Registered addresses and corresponding companies
  • Caroline Anne Maussan
    French born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Maussan, Caroline Anne
    French director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Maussan, Caroline Anne
    French director/shareholder born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 207, Regent Street, 3rd Floor, London, W1T 5AH

      IIF 1992
  • Miss Aishat Olamide Balogun
    British born in September 1994

    Resident in United Kingdom

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

      IIF 1993
  • Mr Robert John Earnshaw Smith
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Nicholas Peters & Co, 2nd Floor, 10-12 Bourlet Close, London, W1W 7BR, United Kingdom

      IIF 1994
  • Mr Yang Li
    Chinese born in November 1952

    Resident in Virgin Islands, British

    Registered addresses and corresponding companies
    • 10 Queen Street, Queen Street, Ipswich, IP1 1SS, England

      IIF 1995
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 1996
  • Kempinga, Harke Gooitsen Dirk, Mr.
    Dutch secretary

    Registered addresses and corresponding companies
    • Hoofdstraat 31, Nieuwolda, 9944 Ab, The Netherlands

      IIF 1997
  • Smith, Robert John Earnshaw
    born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Finchley Road, London, London, NW3 6HY, England

      IIF 1998
  • Smith, Robert John Earnshaw
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20a, Tennyson Road, London, NW7 4AS, United Kingdom

      IIF 1999
  • Smith, Robert John Earnshaw
    British director/shareholder born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor (north) Devonshire House, 1 Devonshire Street, London, W1W 5DS, United Kingdom

      IIF 2000
  • Guillermo Hoiguin Ng Ching
    Chinese born in September 1973

    Resident in Venezuela

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

      IIF 2001
  • Kempinga, Martin Wijbrand, Mr.
    Dutch director born in April 1971

    Resident in Romania

    Registered addresses and corresponding companies
    • Jud.buzau, Nr. 124, Com.beceni, Romania

      IIF 2002
  • Kempinga, Martin Wijbrand, Mr.
    Dutch director/shareholder born in April 1971

    Resident in Romania

    Registered addresses and corresponding companies
    • Jud.buzau, Nr. 124, Com.beceni, Romania

      IIF 2003
  • Li, Yang
    Chinese investment banker, financier born in November 1952

    Resident in Virgin Islands, British

    Registered addresses and corresponding companies
    • 32, Bloomsbury Street, London, WC1B 3QJ, United Kingdom

      IIF 2004
  • Blechynden-roe, Julia Cecile
    British director born in April 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Culbone Court, Darra, Turriff, AB538BP, Scotland

      IIF 2005
  • Blechynden-roe, Julia Cecile
    British director/shareholder born in April 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Culbone, Court, Turriff, Aberdeenshire, AB53 8BP, United Kingdom

      IIF 2006
  • Ms Elodie Stephanie Zelia Maliba Cai
    French born in June 1987

    Resident in China

    Registered addresses and corresponding companies
    • Rm C1901, No.158, Zhangyang Rd., Shanghai, China.

      IIF 2007
  • Ng Ching, Guillermo Hoiguin
    Venezuelan director/share holder born in September 1973

    Resident in Venezuela

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

      IIF 2008
  • Ng Ching, Guillermo Hoiguin
    Venezuelan director/shareholder born in September 1973

    Resident in Venezuela

    Registered addresses and corresponding companies
    • Urb. Manzanares, Oeste Casa Grande 153-b, Caracas, 1080A, Venezuela

      IIF 2009
  • Attevelt, Wilhelmus Antonius Gijsbertus
    Dutch director/shareholder born in August 1937

    Resident in Nld

    Registered addresses and corresponding companies
    • Westfalen 26, Utrecht, 3524 KG, Netherlands

      IIF 2010
  • Kelderman, Harmanus Frederich
    Dutch director/shareholder born in March 1979

    Resident in South Africa

    Registered addresses and corresponding companies
    • 1st Floor (north) Devonshire House, 1 Devonshire Street, London, W1W 5DS, United Kingdom

      IIF 2011
  • Kempinga, Harke Gooitsen Dirk, Mr.
    Dutch director born in September 1968

    Resident in Netherlands

    Registered addresses and corresponding companies
  • Kempinga, Harke Gooitsen Dirk, Mr.
    Dutch director/shareholder born in September 1968

    Resident in Netherlands

    Registered addresses and corresponding companies
  • Mr Harmanus Frederich Kelderman
    Dutch born in March 1979

    Resident in South Africa

    Registered addresses and corresponding companies
    • 1st Floor (north) Devonshire House, 1 Devonshire Street, London, W1W 5DS, United Kingdom

      IIF 2016
  • Hachmang E/v Jansen, Elisabeth, Mrs.
    Dutch director/shareholder born in January 1976

    Resident in Netherlands

    Registered addresses and corresponding companies
    • Edyweg 9, Spankeren, 6956 Ba, The Netherlands

      IIF 2017
  • Maliba Ep Cai, Elodie Stephanie Zelia
    French director/shareholder born in June 1987

    Resident in China

    Registered addresses and corresponding companies
    • No. 320, Lane 4388, Sichen Highway, Sheshan Town, Shanghai, China

      IIF 2018
  • Ms Elodie Stephanie Zelia Maliba Ep Cai
    French born in June 1987

    Resident in China

    Registered addresses and corresponding companies
    • No. 320, Lane 4388, Sichen Highway, Sheshan Town, Shanghai, China

      IIF 2019
  • Mr Johannes Michael Maria Hubertus Stijns
    Dutch born in June 1953

    Resident in Netherlands

    Registered addresses and corresponding companies
    • 262, Bedfont Lane, Feltham, Middlesex, TW14 9NU

      IIF 2020
  • Mr Wilhelmus Antonius Gijsbertus Attevelt
    Dutch born in August 1937

    Resident in Netherlands

    Registered addresses and corresponding companies
    • Dept 243, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England

      IIF 2021
  • Stiopu Enesesc, Alexandra Maria
    Spanish director/shareholder born in June 1997

    Resident in United Kingdom

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

      IIF 2022
  • Van Riemsdijk, Koert Gijsbertus Cornelis
    Dutch director/shareholder born in December 1968

    Resident in Nld

    Registered addresses and corresponding companies
    • Russenweg 18, Bergen Nh, 1861 JP, Netherlands

      IIF 2023
  • Miss Alexandra Maria Stiopu Enesesc
    Spanish born in June 1997

    Resident in United Kingdom

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

      IIF 2024
  • Hessa Hassan Baqer Mohammad Ahli
    Emirati born in September 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 6th Floor, 200 Fc Central, 2 Lakeside Drive, Park Royal, London, NW10 7FQ, United Kingdom

      IIF 2025
  • Stijns, Johannes Michael Maria Hubertus, Mr.
    Dutch director/shareholder born in June 1953

    Resident in Netherlands

    Registered addresses and corresponding companies
    • 21, Haarbeemd, Bavel, 4854 MG, Netherlands

      IIF 2026
  • Mr Stanislas Gerard Ghislain Andre Courtois
    French born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahli, Hessa Hassan Baqer Mohammad
    Emirati director/shareholder born in September 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Hygeia Building Rear Gound Floor, 66-68 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 2029
  • Prajapati, Amishaben Jashvantkumar
    Indian director/shareholder born in March 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Hygeia Building Rear Gound Floor, 66-68 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 2030
  • Courtois, Stanislas Gerard Ghislain Andre
    French director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Thessaly Road, London, SW8 4HR, United Kingdom

      IIF 2031 IIF 2032
    • 6a, Dickensons Place, London, SE25 5HL, United Kingdom

      IIF 2033
  • Courtois, Stanislas Gerard Ghislain Andre
    French director/shareholder born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Stanislas Gerard Ghislain Andre Courtois-sabouret
    French born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6a, Dickensons Place, London, SE25 5HL, United Kingdom

      IIF 2036
  • Courtois-sabouret, Stanislas Gerard Ghislain Andre
    French interior designer born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6a, Dickensons Place, London, SE25 5HL, United Kingdom

      IIF 2037
  • Berger Ép. Lockyer, Marie-erika Marie-paule Louise Jeanne
    French director/shareholder born in November 1968

    Resident in France

    Registered addresses and corresponding companies
    • 19, Rue Saint Roch, Paris, 75001, France

      IIF 2038
child relation
Offspring entities and appointments
Active 1016
  • 1
    Rm 101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-05-30 ~ dissolved
    IIF 1698 - director → ME
    Person with significant control
    2017-04-21 ~ dissolved
    IIF 1409 - Ownership of shares – 75% or moreOE
    IIF 1409 - Ownership of voting rights - 75% or moreOE
  • 2
    C/o Managed Partnerships Unit 50 Childerditch Hall Drive, Little Warley, Brentwood, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    2013-01-18 ~ now
    IIF 265 - director → ME
  • 3
    HK JO MALONE LIMITED - 2025-03-28
    69 Aberdeen Avenue, Cambridge, England
    Corporate (1 parent)
    Officer
    2024-06-05 ~ now
    IIF 939 - director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 815 - Ownership of shares – 75% or moreOE
    IIF 815 - Ownership of voting rights - 75% or moreOE
    IIF 815 - Right to appoint or remove directorsOE
  • 4
    1st Floor, 267 High Road, Leyton, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-06 ~ dissolved
    IIF 88 - director → ME
  • 5
    Lariat Court Flat 102 34 Nellie Cressall Way, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,998 GBP2022-06-06
    Officer
    2020-09-29 ~ dissolved
    IIF 140 - director → ME
    Person with significant control
    2020-09-23 ~ dissolved
    IIF 1048 - Ownership of shares – 75% or moreOE
  • 6
    30 Beresford Road, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2011-09-26 ~ dissolved
    IIF 1658 - director → ME
  • 7
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-22 ~ dissolved
    IIF 795 - director → ME
    Person with significant control
    2020-12-22 ~ dissolved
    IIF 380 - Ownership of shares – 75% or moreOE
  • 8
    ABB UK ELECTRIC LTD - 2012-09-24
    7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-09-05 ~ dissolved
    IIF 861 - director → ME
  • 9
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-06-22 ~ dissolved
    IIF 1149 - director → ME
    Person with significant control
    2018-06-22 ~ dissolved
    IIF 1003 - Ownership of shares – 75% or moreOE
    IIF 1003 - Ownership of voting rights - 75% or moreOE
  • 10
    7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-02-09 ~ dissolved
    IIF 1274 - director → ME
  • 11
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,200,000 GBP2020-01-31
    Officer
    2018-01-04 ~ dissolved
    IIF 1052 - director → ME
    Person with significant control
    2018-01-04 ~ dissolved
    IIF 989 - Ownership of shares – 75% or moreOE
    IIF 989 - Ownership of voting rights - 75% or moreOE
  • 12
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, Wales
    Dissolved corporate (4 parents)
    Officer
    2013-04-10 ~ dissolved
    IIF 1964 - director → ME
  • 13
    Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,275 GBP2023-12-31
    Officer
    2012-10-15 ~ now
    IIF 54 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 18 - Has significant influence or controlOE
  • 14
    The Mill Pury Hill Business Park, Alderton Road, Towcester, Northants, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -32,159 GBP2019-11-30
    Officer
    2013-11-18 ~ dissolved
    IIF 198 - director → ME
    Person with significant control
    2016-11-18 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 15
    AGS MANAGEMENT PARTNERS, LTD - 2023-05-22
    7 Albemarle Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    180,123 GBP2023-12-31
    Person with significant control
    2022-10-07 ~ now
    IIF 1028 - Has significant influence or controlOE
  • 16
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-08-06 ~ dissolved
    IIF 1219 - director → ME
    Person with significant control
    2021-08-06 ~ dissolved
    IIF 782 - Ownership of shares – 75% or moreOE
    IIF 782 - Ownership of voting rights - 75% or moreOE
    IIF 782 - Right to appoint or remove directorsOE
  • 17
    122 Bensham Road, Gateshead, Tyne & Wear
    Dissolved corporate (2 parents)
    Officer
    2013-11-29 ~ dissolved
    IIF 1832 - secretary → ME
  • 18
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2023-08-31
    Officer
    2013-08-28 ~ now
    IIF 906 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 507 - Has significant influence or controlOE
  • 19
    Suite 106 Chase Business Centre, 39-41 Chase Side, London
    Dissolved corporate (3 parents)
    Officer
    2014-09-02 ~ dissolved
    IIF 1421 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 568 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 568 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan
    Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2024-03-31
    Officer
    2012-03-21 ~ now
    IIF 1774 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1661 - Ownership of shares – 75% or moreOE
  • 21
    Unit A5 Beaver Business Park, Beaver Road, Ashford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    212 GBP2021-11-30
    Officer
    2020-11-20 ~ dissolved
    IIF 979 - director → ME
    Person with significant control
    2020-11-20 ~ dissolved
    IIF 291 - Ownership of shares – 75% or moreOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
  • 22
    69 Aberdeen Avenue, Cambridge, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2024-02-29
    Officer
    2020-02-13 ~ now
    IIF 917 - director → ME
    Person with significant control
    2020-02-13 ~ now
    IIF 515 - Ownership of shares – 75% or moreOE
    IIF 515 - Ownership of voting rights - 75% or moreOE
    IIF 515 - Right to appoint or remove directorsOE
  • 23
    No. 69 Jianguomen Nei Avenue, Dongcheng District, Beijing 100005, China
    Corporate (10 parents)
    Officer
    2021-03-31 ~ now
    IIF 1279 - director → ME
  • 24
    C/o Ywc Llp, 1st Floor Front Office, 36 Gerrard Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-04 ~ now
    IIF 1519 - director → ME
    Person with significant control
    2024-10-04 ~ now
    IIF 744 - Ownership of shares – 75% or moreOE
    IIF 744 - Ownership of voting rights - 75% or moreOE
    IIF 744 - Right to appoint or remove directorsOE
  • 25
    BIBELI LTD - 2022-08-22
    9 Stanmore Road, Belvedere, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2020-11-10 ~ now
    IIF 1877 - director → ME
    Person with significant control
    2020-11-10 ~ now
    IIF 587 - Ownership of shares – More than 50% but less than 75%OE
    IIF 587 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 587 - Right to appoint or remove directorsOE
  • 26
    7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2012-01-13 ~ dissolved
    IIF 831 - director → ME
  • 27
    Rm 101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-03-13 ~ dissolved
    IIF 1547 - director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 1491 - Ownership of shares – 75% or moreOE
    IIF 1491 - Ownership of voting rights - 75% or moreOE
  • 28
    Chase Business Centre, 39-41 Chase Side, London
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    2011-08-11 ~ now
    IIF 1288 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 328 - Ownership of shares – 75% or moreOE
    IIF 328 - Ownership of voting rights - 75% or moreOE
    IIF 328 - Right to appoint or remove directorsOE
  • 29
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-06-13 ~ dissolved
    IIF 1535 - director → ME
  • 30
    ALPHA CHEMISTRY INDUSTRY LIMITED - 2018-05-29
    69 Aberdeen Avenue, Cambridge, England
    Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-04-30
    Officer
    2018-04-03 ~ now
    IIF 1534 - director → ME
    2019-04-04 ~ now
    IIF 1820 - secretary → ME
    Person with significant control
    2018-04-03 ~ now
    IIF 1401 - Ownership of shares – 75% or moreOE
    IIF 1401 - Ownership of voting rights - 75% or moreOE
  • 31
    6a Dickensons Place, London
    Dissolved corporate (1 parent)
    Officer
    2014-10-02 ~ dissolved
    IIF 2037 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2036 - Ownership of shares – 75% or moreOE
    IIF 2036 - Ownership of voting rights - 75% or moreOE
  • 32
    Suite 302, 4 Station Square, Cambridge, England
    Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-03-31
    Officer
    2021-03-24 ~ now
    IIF 869 - director → ME
    Person with significant control
    2021-03-24 ~ now
    IIF 466 - Ownership of shares – 75% or moreOE
    IIF 466 - Ownership of voting rights - 75% or moreOE
    IIF 466 - Right to appoint or remove directorsOE
  • 33
    8 Standard Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-06-23 ~ dissolved
    IIF 1603 - director → ME
    Person with significant control
    2017-05-05 ~ dissolved
    IIF 389 - Ownership of shares – 75% or moreOE
  • 34
    419, Harborne Road, Edgbaston, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2014-07-07 ~ dissolved
    IIF 1442 - director → ME
  • 35
    6 Archer Street, Archer Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,389 GBP2024-08-31
    Officer
    2024-02-05 ~ now
    IIF 248 - director → ME
    Person with significant control
    2024-02-05 ~ now
    IIF 457 - Ownership of shares – 75% or moreOE
    IIF 457 - Ownership of voting rights - 75% or moreOE
    IIF 457 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 36
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-10-31
    Officer
    2023-10-09 ~ now
    IIF 1188 - director → ME
    Person with significant control
    2023-10-09 ~ now
    IIF 372 - Ownership of shares – 75% or moreOE
    IIF 372 - Ownership of voting rights - 75% or moreOE
    IIF 372 - Right to appoint or remove directorsOE
  • 37
    7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-12-02 ~ dissolved
    IIF 1145 - director → ME
  • 38
    4385, 13012130 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-11-30
    Officer
    2020-11-11 ~ now
    IIF 1565 - director → ME
    Person with significant control
    2020-11-11 ~ now
    IIF 775 - Ownership of shares – 75% or moreOE
    IIF 775 - Ownership of voting rights - 75% or moreOE
    IIF 775 - Right to appoint or remove directorsOE
  • 39
    Chase Business Centre, 39-41 Chase Side, London
    Dissolved corporate (2 parents)
    Officer
    2010-12-08 ~ dissolved
    IIF 1644 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1662 - Ownership of shares – 75% or moreOE
    IIF 1662 - Ownership of voting rights - 75% or moreOE
    IIF 1662 - Right to appoint or remove directorsOE
  • 40
    6 Sycamore Way, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    -183,135 GBP2023-07-31
    Officer
    2016-03-07 ~ now
    IIF 258 - director → ME
    Person with significant control
    2017-04-19 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 41
    Chase Business Centre, 39-41 Chase Side, London
    Corporate (2 parents)
    Equity (Company account)
    500,000 GBP2019-11-30
    Officer
    2011-11-01 ~ now
    IIF 1564 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 550 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 550 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-12-10 ~ dissolved
    IIF 932 - director → ME
    Person with significant control
    2021-12-10 ~ dissolved
    IIF 635 - Ownership of shares – 75% or moreOE
    IIF 635 - Ownership of voting rights - 75% or moreOE
    IIF 635 - Right to appoint or remove directorsOE
  • 43
    Churchill House, 142-146 Old Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-06-30
    Officer
    2010-08-31 ~ dissolved
    IIF 785 - director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 731 - Ownership of shares – More than 50% but less than 75%OE
  • 44
    4385, 15258538 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-11-03 ~ dissolved
    IIF 1743 - director → ME
    Person with significant control
    2023-11-03 ~ dissolved
    IIF 751 - Ownership of shares – 75% or moreOE
    IIF 751 - Ownership of voting rights - 75% or moreOE
    IIF 751 - Right to appoint or remove directorsOE
  • 45
    8 Standard Road, London
    Dissolved corporate (3 parents)
    Officer
    2012-03-26 ~ dissolved
    IIF 1058 - director → ME
  • 46
    62 The Ride, Brentford, England
    Corporate (2 parents)
    Equity (Company account)
    -3,145 GBP2023-12-31
    Officer
    2014-12-02 ~ now
    IIF 311 - director → ME
    Person with significant control
    2016-12-02 ~ now
    IIF 204 - Has significant influence or controlOE
    IIF 204 - Has significant influence or control over the trustees of a trustOE
    IIF 204 - Has significant influence or control as a member of a firmOE
  • 47
    7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-08-31
    Officer
    2014-08-05 ~ now
    IIF 1395 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1344 - Has significant influence or controlOE
  • 48
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 1320 - director → ME
    2025-01-13 ~ now
    IIF 1836 - secretary → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 400 - Ownership of shares – 75% or moreOE
    IIF 400 - Ownership of voting rights - 75% or moreOE
    IIF 400 - Right to appoint or remove directorsOE
  • 49
    C/o Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex
    Corporate (2 parents)
    Equity (Company account)
    -10,200,168 GBP2022-08-27
    Officer
    2022-08-09 ~ now
    IIF 801 - director → ME
  • 50
    1 Carlton Street, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -12,534 GBP2022-08-30
    Officer
    2022-08-15 ~ dissolved
    IIF 800 - director → ME
  • 51
    113 Musgrave Gardens, Durham, England
    Dissolved corporate (2 parents)
    Officer
    2018-03-26 ~ dissolved
    IIF 1932 - director → ME
    Person with significant control
    2018-03-26 ~ dissolved
    IIF 1619 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    7 Bell Yard, London, England
    Corporate (5 parents)
    Equity (Company account)
    100,000 GBP2024-01-31
    Officer
    2017-01-26 ~ now
    IIF 1244 - director → ME
  • 53
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100,000 GBP2018-12-31
    Officer
    2011-12-23 ~ dissolved
    IIF 921 - director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 517 - Ownership of shares – 75% or moreOE
  • 54
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    50,000 GBP2020-05-31
    Officer
    2012-05-21 ~ dissolved
    IIF 1286 - director → ME
    Person with significant control
    2017-05-20 ~ dissolved
    IIF 439 - Ownership of shares – 75% or moreOE
    IIF 439 - Ownership of voting rights - 75% or moreOE
  • 55
    8 Standard Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2019-11-30
    Officer
    2011-11-18 ~ dissolved
    IIF 1459 - director → ME
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 1043 - Ownership of shares – 75% or moreOE
  • 56
    7/11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-12-15 ~ dissolved
    IIF 1141 - director → ME
  • 57
    Aucapo Limited, 58 Breckfield Road South, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    -40,324 GBP2024-04-30
    Officer
    2024-12-07 ~ now
    IIF 260 - director → ME
  • 58
    SILVER BIRCHES DIGITAL LTD - 2024-08-27
    8 Avonlea Road, Sale, England
    Corporate (1 parent)
    Officer
    2023-07-24 ~ now
    IIF 65 - director → ME
    Person with significant control
    2023-07-24 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 59
    Chase Business Centre, 39-41 Chase Side, London
    Dissolved corporate (2 parents)
    Officer
    2014-11-26 ~ dissolved
    IIF 1515 - director → ME
  • 60
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan
    Dissolved corporate (2 parents)
    Officer
    2013-04-16 ~ dissolved
    IIF 1476 - director → ME
  • 61
    8 Standard Road, London
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    2011-04-28 ~ now
    IIF 1604 - director → ME
    Person with significant control
    2017-03-02 ~ now
    IIF 388 - Ownership of shares – 75% or moreOE
  • 62
    Suite 104-5, Boundary House Boundary House, Boston Road, London, Brentford, England
    Corporate (1 parent)
    Equity (Company account)
    30,832 GBP2023-03-31
    Officer
    2018-03-27 ~ now
    IIF 312 - director → ME
    Person with significant control
    2018-03-27 ~ now
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
  • 63
    104 Boundary House, Boston Road, Brentford, Middlesex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-10 ~ now
    IIF 310 - director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 64
    Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-08-07 ~ now
    IIF 905 - director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF 384 - Ownership of voting rights - 75% or moreOE
    IIF 384 - Right to appoint or remove directorsOE
  • 65
    7th Floor 50 Broadway, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-08-19 ~ now
    IIF 904 - director → ME
    Person with significant control
    2024-08-19 ~ now
    IIF 383 - Ownership of shares – 75% or moreOE
    IIF 383 - Ownership of voting rights - 75% or moreOE
    IIF 383 - Right to appoint or remove directorsOE
  • 66
    7th Floor 50 Broadway, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-19 ~ now
    IIF 903 - director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 382 - Ownership of shares – 75% or moreOE
    IIF 382 - Ownership of voting rights - 75% or moreOE
    IIF 382 - Right to appoint or remove directorsOE
  • 67
    Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-11-30
    Officer
    2016-11-08 ~ dissolved
    IIF 907 - director → ME
    Person with significant control
    2016-11-08 ~ dissolved
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
  • 68
    Office No. 1406, The Exchange Tower Buusiness Bay, Po Box 124382, Dubai, United Arab Emirates
    Corporate (1 parent)
    Officer
    2023-02-14 ~ now
    IIF 2029 - director → ME
    IIF 2030 - director → ME
  • 69
    160 The Edge Clowes Street, Salford, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-09-04
    Officer
    2023-09-04 ~ now
    IIF 1138 - director → ME
    2023-10-12 ~ now
    IIF 1811 - secretary → ME
    Person with significant control
    2023-09-04 ~ now
    IIF 1359 - Ownership of shares – 75% or moreOE
    IIF 1359 - Ownership of voting rights - 75% or moreOE
    IIF 1359 - Right to appoint or remove directorsOE
  • 70
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2012-06-01 ~ dissolved
    IIF 1967 - director → ME
  • 71
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-11-09 ~ dissolved
    IIF 1102 - director → ME
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 458 - Ownership of shares – 75% or moreOE
    IIF 458 - Ownership of voting rights - 75% or moreOE
    IIF 458 - Right to appoint or remove directorsOE
  • 72
    41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    80,000 GBP2024-06-30
    Officer
    2016-06-03 ~ now
    IIF 1239 - director → ME
    2016-06-03 ~ now
    IIF 1902 - secretary → ME
    Person with significant control
    2017-05-24 ~ now
    IIF 808 - Ownership of shares – More than 50% but less than 75%OE
    IIF 808 - Ownership of voting rights - More than 50% but less than 75%OE
  • 73
    MALCOLM LTD - 2016-11-02
    Uk Company Secretaries Ltd, 11 Church Road, Great Bookham, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-01
    Officer
    2016-11-01 ~ dissolved
    IIF 1076 - director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 737 - Ownership of shares – 75% or moreOE
  • 74
    7-11 Minerva Road Park Royal, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-06 ~ now
    IIF 693 - director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 232 - Ownership of shares – 75% or moreOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Right to appoint or remove directorsOE
  • 75
    7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-03-16 ~ dissolved
    IIF 1727 - director → ME
  • 76
    ANNAPUNA LTD - 2017-10-11
    6 Prospect Way, Royal Oak Industrial Estate, Daventry, Northamptonshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-09-30
    Officer
    2020-03-20 ~ now
    IIF 688 - director → ME
    Person with significant control
    2020-03-20 ~ now
    IIF 452 - Has significant influence or controlOE
  • 77
    23 Hancock House 20 Love Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    -707 GBP2024-02-28
    Officer
    2021-02-27 ~ now
    IIF 1927 - director → ME
    Person with significant control
    2021-02-27 ~ now
    IIF 1637 - Ownership of shares – 75% or moreOE
  • 78
    The Sati Room, 12 John Princes Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    420,100 GBP2023-08-31
    Officer
    2023-10-30 ~ now
    IIF 798 - director → ME
  • 79
    Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved corporate (1 parent)
    Officer
    2012-06-07 ~ dissolved
    IIF 799 - director → ME
  • 80
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-05-21 ~ dissolved
    IIF 1508 - director → ME
  • 81
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-01-28 ~ dissolved
    IIF 1688 - director → ME
    Person with significant control
    2022-01-28 ~ dissolved
    IIF 1015 - Ownership of shares – 75% or moreOE
    IIF 1015 - Ownership of voting rights - 75% or moreOE
    IIF 1015 - Right to appoint or remove directorsOE
  • 82
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2022-01-06 ~ now
    IIF 1238 - director → ME
    Person with significant control
    2022-01-06 ~ now
    IIF 807 - Ownership of shares – 75% or moreOE
    IIF 807 - Ownership of voting rights - 75% or moreOE
    IIF 807 - Right to appoint or remove directorsOE
  • 83
    Churchill House, 142-146 Old Street, London
    Dissolved corporate (3 parents)
    Officer
    2011-07-12 ~ dissolved
    IIF 1008 - director → ME
    2018-01-31 ~ dissolved
    IIF 1942 - secretary → ME
    Person with significant control
    2017-06-19 ~ dissolved
    IIF 1408 - Ownership of shares – 75% or moreOE
  • 84
    First Floor 27 Fawcett Street, Chelsea, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-03-21 ~ dissolved
    IIF 195 - director → ME
  • 85
    37 Croydon Road, Beckenham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    80,000 GBP2023-12-31
    Officer
    2015-12-02 ~ now
    IIF 1202 - director → ME
    Person with significant control
    2016-10-18 ~ now
    IIF 986 - Ownership of shares – 75% or moreOE
  • 86
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-16 ~ now
    IIF 1724 - director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 589 - Ownership of shares – 75% or moreOE
    IIF 589 - Ownership of voting rights - 75% or moreOE
    IIF 589 - Right to appoint or remove directorsOE
  • 87
    Rm101, Maple House, 118 High Street, Purley, London
    Dissolved corporate (2 parents)
    Officer
    2014-11-18 ~ dissolved
    IIF 1500 - director → ME
    Person with significant control
    2016-10-13 ~ dissolved
    IIF 659 - Ownership of shares – 75% or moreOE
    IIF 659 - Ownership of voting rights - 75% or moreOE
    IIF 659 - Right to appoint or remove directorsOE
  • 88
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    50,000 GBP2021-09-30
    Officer
    2019-09-25 ~ dissolved
    IIF 1285 - director → ME
    Person with significant control
    2019-09-25 ~ dissolved
    IIF 540 - Ownership of shares – 75% or moreOE
    IIF 540 - Ownership of voting rights - 75% or moreOE
  • 89
    4385, 14602108 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2023-01-18 ~ dissolved
    IIF 1576 - director → ME
    Person with significant control
    2023-01-18 ~ dissolved
    IIF 396 - Ownership of shares – 75% or moreOE
    IIF 396 - Ownership of voting rights - 75% or moreOE
    IIF 396 - Right to appoint or remove directorsOE
  • 90
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-10-31
    Officer
    2021-10-29 ~ now
    IIF 1075 - director → ME
    2021-10-29 ~ now
    IIF 1855 - secretary → ME
    Person with significant control
    2021-10-29 ~ now
    IIF 1606 - Ownership of shares – 75% or moreOE
    IIF 1606 - Ownership of voting rights - 75% or moreOE
    IIF 1606 - Right to appoint or remove directorsOE
  • 91
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2021-10-28 ~ dissolved
    IIF 642 - director → ME
    2023-08-03 ~ dissolved
    IIF 1807 - secretary → ME
    Person with significant control
    2021-10-28 ~ dissolved
    IIF 752 - Ownership of shares – 75% or moreOE
    IIF 752 - Ownership of voting rights - 75% or moreOE
    IIF 752 - Right to appoint or remove directorsOE
  • 92
    126 Scott Ellis Gardens, 1st Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    12,958 GBP2024-04-30
    Officer
    2023-04-03 ~ now
    IIF 1939 - director → ME
    Person with significant control
    2023-04-03 ~ now
    IIF 1624 - Ownership of shares – 75% or moreOE
    IIF 1624 - Ownership of voting rights - 75% or moreOE
    IIF 1624 - Right to appoint or remove directorsOE
  • 93
    7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    2023-10-25 ~ now
    IIF 929 - director → ME
    Person with significant control
    2023-10-25 ~ now
    IIF 301 - Ownership of shares – 75% or moreOE
  • 94
    291 Brighton Road, South Croydon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2023-09-30
    Officer
    2019-09-06 ~ now
    IIF 690 - director → ME
    Person with significant control
    2019-09-06 ~ now
    IIF 435 - Has significant influence or controlOE
  • 95
    Office 6158 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2024-04-09 ~ dissolved
    IIF 1904 - director → ME
    Person with significant control
    2024-04-09 ~ dissolved
    IIF 1860 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-03-18 ~ dissolved
    IIF 1273 - director → ME
  • 97
    MONTERRA HOMES HW LTD - 2024-06-06
    The Green Room, 12 John Princes Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-03 ~ now
    IIF 634 - director → ME
    Person with significant control
    2023-10-03 ~ now
    IIF 369 - Ownership of shares – 75% or moreOE
    IIF 369 - Ownership of voting rights - 75% or moreOE
    IIF 369 - Right to appoint or remove directorsOE
  • 98
    The Green Room, 12 John Princes Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    72,775 GBP2024-02-29
    Officer
    2020-02-28 ~ now
    IIF 172 - director → ME
    Person with significant control
    2020-03-20 ~ now
    IIF 370 - Has significant influence or controlOE
  • 99
    9 Royal Crescent, Glasgow, Scotland
    Corporate (2 parents)
    Person with significant control
    2025-04-01 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Right to appoint or remove directorsOE
  • 100
    4385, 15311708 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-11-27 ~ dissolved
    IIF 628 - director → ME
    Person with significant control
    2023-11-27 ~ dissolved
    IIF 325 - Ownership of shares – 75% or moreOE
    IIF 325 - Ownership of voting rights - 75% or moreOE
    IIF 325 - Right to appoint or remove directorsOE
  • 101
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-07-31
    Officer
    2017-07-27 ~ dissolved
    IIF 1053 - director → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 990 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 990 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 102
    1st Floor 41 Chalton Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-11-07 ~ dissolved
    IIF 1111 - director → ME
  • 103
    Rm 101, Maple House, 118 High Street, Purley, Surrey
    Dissolved corporate (2 parents)
    Officer
    2013-11-25 ~ dissolved
    IIF 1112 - director → ME
  • 104
    7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-02-15 ~ dissolved
    IIF 1798 - director → ME
  • 105
    Rm 101, Maple House 118 High Street, Purley, London
    Dissolved corporate (2 parents)
    Officer
    2012-02-10 ~ dissolved
    IIF 845 - director → ME
    Person with significant control
    2017-01-06 ~ dissolved
    IIF 1060 - Ownership of shares – 75% or moreOE
    IIF 1060 - Ownership of voting rights - 75% or moreOE
  • 106
    7-11 Minerva Road, Park Royal, London
    Dissolved corporate (3 parents)
    Officer
    2011-11-24 ~ dissolved
    IIF 840 - director → ME
  • 107
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-05-19 ~ dissolved
    IIF 835 - director → ME
    Person with significant control
    2017-05-03 ~ dissolved
    IIF 582 - Ownership of shares – 75% or moreOE
  • 108
    The Sati Room, 12 John Princes Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2024-03-20 ~ dissolved
    IIF 425 - director → ME
    Person with significant control
    2024-03-20 ~ dissolved
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
  • 109
    Tricor Suite, 4th Floor, 50 Mark Lane, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000,000 GBP2022-07-31
    Officer
    2017-07-25 ~ dissolved
    IIF 1507 - director → ME
    Person with significant control
    2017-07-25 ~ dissolved
    IIF 878 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 878 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 878 - Right to appoint or remove directorsOE
  • 110
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000,000 GBP2019-04-30
    Officer
    2013-06-05 ~ dissolved
    IIF 774 - director → ME
  • 111
    044a Alpha House 100 Borough High Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    2010-11-02 ~ now
    IIF 1674 - director → ME
    Person with significant control
    2016-10-31 ~ now
    IIF 884 - Ownership of shares – 75% or moreOE
  • 112
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Corporate (2 parents)
    Officer
    2025-04-02 ~ now
    IIF 1756 - director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 1026 - Ownership of shares – 75% or moreOE
    IIF 1026 - Ownership of voting rights - 75% or moreOE
    IIF 1026 - Right to appoint or remove directorsOE
  • 113
    044a Alpha House 100 Borough High Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    2010-10-18 ~ now
    IIF 1762 - director → ME
    Person with significant control
    2016-10-15 ~ now
    IIF 854 - Ownership of shares – 75% or moreOE
  • 114
    Rm 101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-04-29 ~ dissolved
    IIF 1303 - director → ME
    Person with significant control
    2017-04-27 ~ dissolved
    IIF 431 - Ownership of shares – 75% or moreOE
    IIF 431 - Ownership of voting rights - 75% or moreOE
  • 115
    81 Room 2.04, 81 Rivington Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -456,728 GBP2023-12-31
    Officer
    2022-12-19 ~ now
    IIF 1543 - director → ME
  • 116
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-03-31
    Officer
    2019-03-19 ~ dissolved
    IIF 1256 - director → ME
  • 117
    Chase Business Centre, 39-41 Chase Side, London, England
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    2011-09-23 ~ now
    IIF 1287 - director → ME
    Person with significant control
    2016-08-03 ~ now
    IIF 209 - Ownership of shares – 75% or moreOE
  • 118
    8 Standard Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-03-01 ~ dissolved
    IIF 1709 - director → ME
  • 119
    25 Brunswick Gardens, Corby, England
    Dissolved corporate (2 parents)
    Officer
    2021-06-04 ~ dissolved
    IIF 1610 - director → ME
    Person with significant control
    2021-06-04 ~ dissolved
    IIF 1365 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1365 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1365 - Right to appoint or remove directorsOE
  • 120
    25 Brunswick Gardens, Corby, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-12-13 ~ dissolved
    IIF 1608 - director → ME
    Person with significant control
    2022-12-13 ~ dissolved
    IIF 1366 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1366 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1366 - Right to appoint or remove directorsOE
  • 121
    7 Bell Yard, Strand, London, England
    Corporate (4 parents)
    Equity (Company account)
    100,000 GBP2024-02-28
    Officer
    2017-02-06 ~ now
    IIF 1245 - director → ME
    Person with significant control
    2017-02-06 ~ now
    IIF 1616 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1616 - Ownership of voting rights - 75% or moreOE
    IIF 1616 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1616 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 122
    8 Standard Road, London
    Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    2010-12-31 ~ now
    IIF 1708 - director → ME
    Person with significant control
    2016-11-02 ~ now
    IIF 773 - Ownership of shares – More than 25% but not more than 50%OE
  • 123
    23 New Drum Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-13 ~ dissolved
    IIF 1536 - director → ME
    Person with significant control
    2022-05-13 ~ dissolved
    IIF 607 - Ownership of shares – 75% or moreOE
    IIF 607 - Ownership of voting rights - 75% or moreOE
    IIF 607 - Right to appoint or remove directorsOE
  • 124
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    2023-05-10 ~ now
    IIF 1333 - director → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 828 - Ownership of shares – 75% or moreOE
    IIF 828 - Ownership of voting rights - 75% or moreOE
    IIF 828 - Right to appoint or remove directorsOE
  • 125
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    50,000 GBP2022-04-30
    Officer
    2021-04-08 ~ dissolved
    IIF 1272 - director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 470 - Ownership of shares – 75% or moreOE
    IIF 470 - Ownership of voting rights - 75% or moreOE
    IIF 470 - Right to appoint or remove directorsOE
  • 126
    8 Standard Road, London
    Dissolved corporate (2 parents)
    Officer
    2012-03-13 ~ dissolved
    IIF 1642 - director → ME
    Person with significant control
    2017-01-16 ~ dissolved
    IIF 763 - Ownership of shares – 75% or moreOE
  • 127
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-17 ~ dissolved
    IIF 927 - director → ME
    Person with significant control
    2023-01-17 ~ dissolved
    IIF 520 - Ownership of shares – 75% or moreOE
    IIF 520 - Ownership of voting rights - 75% or moreOE
    IIF 520 - Right to appoint or remove directorsOE
  • 128
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-02 ~ now
    IIF 1528 - director → ME
    2024-06-02 ~ now
    IIF 1823 - secretary → ME
    Person with significant control
    2024-06-02 ~ now
    IIF 605 - Ownership of shares – 75% or moreOE
    IIF 605 - Ownership of voting rights - 75% or moreOE
    IIF 605 - Right to appoint or remove directorsOE
  • 129
    69 Aberdeen Avenue, Cambridge, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-08-31
    Officer
    2010-08-24 ~ now
    IIF 1466 - director → ME
    Person with significant control
    2017-06-06 ~ now
    IIF 1350 - Ownership of shares – 75% or moreOE
    IIF 1350 - Ownership of voting rights - 75% or moreOE
  • 130
    41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    30,000 GBP2021-03-31
    Officer
    2012-03-16 ~ dissolved
    IIF 1764 - director → ME
    2017-02-15 ~ dissolved
    IIF 1763 - secretary → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 1178 - Ownership of shares – 75% or moreOE
    IIF 1178 - Ownership of voting rights - 75% or moreOE
  • 131
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-05-23 ~ dissolved
    IIF 1115 - director → ME
    Person with significant control
    2017-05-22 ~ dissolved
    IIF 718 - Ownership of shares – 75% or moreOE
  • 132
    4 Mundy Close, Burton-on-the-wolds, Loughborough, England
    Corporate (1 parent)
    Officer
    2024-04-28 ~ now
    IIF 3 - director → ME
    Person with significant control
    2024-04-28 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 133
    69 Aberdeen Avenue, Cambridge
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    2010-05-11 ~ now
    IIF 803 - director → ME
    Person with significant control
    2017-04-26 ~ now
    IIF 717 - Ownership of shares – 75% or moreOE
  • 134
    8 Standard Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    50,000 GBP2023-05-31
    Officer
    2021-05-10 ~ dissolved
    IIF 954 - director → ME
    Person with significant control
    2021-05-10 ~ dissolved
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Right to appoint or remove directorsOE
  • 135
    7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2011-12-05 ~ dissolved
    IIF 1979 - director → ME
  • 136
    Suite 108 Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    2016-12-09 ~ dissolved
    IIF 554 - director → ME
    2016-12-09 ~ dissolved
    IIF 1888 - secretary → ME
    Person with significant control
    2016-12-09 ~ dissolved
    IIF 316 - Ownership of shares – 75% or moreOE
    IIF 316 - Ownership of voting rights - 75% or moreOE
    IIF 316 - Right to appoint or remove directorsOE
  • 137
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (2 parents)
    Officer
    2024-08-19 ~ now
    IIF 553 - director → ME
    Person with significant control
    2024-08-19 ~ now
    IIF 315 - Ownership of shares – 75% or moreOE
    IIF 315 - Ownership of voting rights - 75% or moreOE
    IIF 315 - Right to appoint or remove directorsOE
  • 138
    Floor C, Milburn House, Dean Street, Tyne & Wear, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-16 ~ dissolved
    IIF 1937 - director → ME
    Person with significant control
    2021-02-16 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
  • 139
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2020-05-31
    Officer
    2019-05-20 ~ dissolved
    IIF 1461 - director → ME
    Person with significant control
    2019-05-20 ~ dissolved
    IIF 873 - Ownership of shares – 75% or moreOE
    IIF 873 - Ownership of voting rights - 75% or moreOE
  • 140
    158 17davidson House Hazlehead Aberdeen 5th Floor, Aberdeen, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-29 ~ now
    IIF 1738 - director → ME
    Person with significant control
    2023-11-29 ~ now
    IIF 746 - Ownership of shares – 75% or moreOE
    IIF 746 - Ownership of voting rights - 75% or moreOE
    IIF 746 - Right to appoint or remove directorsOE
  • 141
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-10 ~ now
    IIF 506 - director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 142
    7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-07-15 ~ dissolved
    IIF 1276 - director → ME
  • 143
    7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-12-19 ~ dissolved
    IIF 1336 - director → ME
  • 144
    Rm 101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-12-06 ~ dissolved
    IIF 1331 - director → ME
    Person with significant control
    2016-12-07 ~ dissolved
    IIF 826 - Ownership of shares – 75% or moreOE
    IIF 826 - Ownership of voting rights - 75% or moreOE
  • 145
    Unit 1804 South Bank Tower 55 Upper Ground, London
    Dissolved corporate (2 parents)
    Officer
    2022-01-10 ~ dissolved
    IIF 1502 - director → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 660 - Ownership of shares – 75% or moreOE
    IIF 660 - Ownership of voting rights - 75% or moreOE
    IIF 660 - Right to appoint or remove directorsOE
  • 146
    4385, 15372239 - Companies House Default Address, Cardiff
    Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Person with significant control
    2023-12-28 ~ now
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 146 - Right to appoint or remove directorsOE
  • 147
    Unit 5 Carrwood Industrial Estate, Carrwood Road, Chesterfield, England
    Corporate (1 parent)
    Officer
    2024-07-16 ~ now
    IIF 1580 - director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 615 - Ownership of shares – 75% or moreOE
    IIF 615 - Ownership of voting rights - 75% or moreOE
  • 148
    Unit 3b Falcon Estate, Falcon Way North Feltham Trading Estate, Feltham, Middlesex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-07-28 ~ dissolved
    IIF 1846 - secretary → ME
  • 149
    Carrwood Park, Selby Road, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-02 ~ dissolved
    IIF 1814 - director → ME
  • 150
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-07-27 ~ dissolved
    IIF 1220 - director → ME
    Person with significant control
    2021-07-27 ~ dissolved
    IIF 777 - Ownership of shares – 75% or moreOE
    IIF 777 - Ownership of voting rights - 75% or moreOE
    IIF 777 - Right to appoint or remove directorsOE
  • 151
    7-11 Minerva Road, Park Royal, London
    Dissolved corporate (2 parents)
    Officer
    2011-04-07 ~ dissolved
    IIF 1481 - director → ME
  • 152
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-10 ~ now
    IIF 1711 - director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 1027 - Ownership of shares – 75% or moreOE
    IIF 1027 - Ownership of voting rights - 75% or moreOE
    IIF 1027 - Right to appoint or remove directorsOE
  • 153
    Churchill House, 142-146 Old Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-08-04 ~ dissolved
    IIF 851 - director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 993 - Ownership of shares – 75% or moreOE
  • 154
    8 Standard Road, London
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    2024-01-31 ~ now
    IIF 2018 - director → ME
    Person with significant control
    2024-01-31 ~ now
    IIF 2019 - Ownership of shares – 75% or moreOE
    IIF 2019 - Ownership of voting rights - 75% or moreOE
    IIF 2019 - Right to appoint or remove directorsOE
  • 155
    FE COLLEGES LTD - 2022-05-25
    YOUTH FASHION WEEK LONDON LTD - 2019-06-14
    BOSTON EDUCATION LIMITED - 2019-03-07
    PRIME ARTS LIMITED - 2018-08-03
    179 Dutton Road, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    -109 GBP2023-09-30
    Officer
    2016-09-14 ~ now
    IIF 436 - director → ME
    Person with significant control
    2017-09-12 ~ now
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
  • 156
    10 Half Moon Ln, Worthing, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-10 ~ dissolved
    IIF 1570 - director → ME
    Person with significant control
    2023-08-10 ~ dissolved
    IIF 223 - Ownership of shares – 75% or moreOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Right to appoint or remove directorsOE
  • 157
    Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-05-23 ~ dissolved
    IIF 1686 - director → ME
  • 158
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-26 ~ now
    IIF 1283 - director → ME
    Person with significant control
    2024-11-26 ~ now
    IIF 283 - Ownership of shares – 75% or moreOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Right to appoint or remove directorsOE
  • 159
    7 Audley Firs, Hersham, Walton-on-thames, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2019-10-31
    Officer
    2018-10-15 ~ dissolved
    IIF 1960 - director → ME
    Person with significant control
    2018-10-15 ~ dissolved
    IIF 1749 - Ownership of shares – 75% or moreOE
    IIF 1749 - Ownership of voting rights - 75% or moreOE
    IIF 1749 - Right to appoint or remove directorsOE
  • 160
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    50,000 GBP2020-08-31
    Officer
    2010-08-04 ~ dissolved
    IIF 1430 - director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 726 - Ownership of shares – 75% or moreOE
  • 161
    Chase Business Centre, 39-41 Chase Side, London
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    2012-03-08 ~ now
    IIF 1378 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1480 - Ownership of shares – 75% or moreOE
    IIF 1480 - Ownership of voting rights - 75% or moreOE
    IIF 1480 - Right to appoint or remove directorsOE
  • 162
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-19 ~ dissolved
    IIF 1298 - director → ME
    Person with significant control
    2021-10-19 ~ dissolved
    IIF 618 - Ownership of shares – 75% or moreOE
    IIF 618 - Ownership of voting rights - 75% or moreOE
    IIF 618 - Right to appoint or remove directorsOE
  • 163
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-11-04 ~ dissolved
    IIF 983 - director → ME
  • 164
    Culbone Court, Darra, Turriff
    Dissolved corporate (1 parent)
    Officer
    2014-09-19 ~ dissolved
    IIF 2005 - director → ME
  • 165
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-24 ~ now
    IIF 791 - director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 597 - Ownership of shares – 75% or moreOE
    IIF 597 - Ownership of voting rights - 75% or moreOE
    IIF 597 - Right to appoint or remove directorsOE
  • 166
    133 Middlesex Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    2020-01-03 ~ now
    IIF 111 - director → ME
    Person with significant control
    2020-01-03 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 167
    81 Endell Street, Covent Garden, Ground Floor & Basement, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2022-09-30 ~ now
    IIF 268 - director → ME
    Person with significant control
    2022-09-30 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 168
    23 Hancock House 20 Love Lane, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2018-01-17 ~ dissolved
    IIF 1917 - director → ME
    Person with significant control
    2018-01-17 ~ dissolved
    IIF 1638 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1638 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1638 - Right to appoint or remove directorsOE
  • 169
    7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-06-17 ~ dissolved
    IIF 1770 - director → ME
  • 170
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2011-11-15 ~ dissolved
    IIF 1389 - director → ME
  • 171
    4385, 13710457 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2021-10-28 ~ now
    IIF 1126 - director → ME
    Person with significant control
    2021-10-28 ~ now
    IIF 1047 - Ownership of shares – 75% or moreOE
    IIF 1047 - Ownership of voting rights - 75% or moreOE
    IIF 1047 - Right to appoint or remove directorsOE
  • 172
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-10-31
    Officer
    2021-10-20 ~ dissolved
    IIF 671 - director → ME
    Person with significant control
    2021-10-20 ~ dissolved
    IIF 583 - Ownership of shares – 75% or moreOE
    IIF 583 - Ownership of voting rights - 75% or moreOE
    IIF 583 - Right to appoint or remove directorsOE
  • 173
    Chase Business Centre, 39-41 Chase Side, London
    Dissolved corporate (2 parents)
    Officer
    2012-02-15 ~ dissolved
    IIF 1553 - director → ME
  • 174
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-11-30
    Officer
    2013-11-08 ~ now
    IIF 1193 - director → ME
    Person with significant control
    2016-12-15 ~ now
    IIF 546 - Ownership of shares – 75% or moreOE
    IIF 546 - Ownership of voting rights - 75% or moreOE
  • 175
    69 Aberdeen Avenue, Cambridge, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-20 ~ dissolved
    IIF 1121 - director → ME
    Person with significant control
    2021-10-20 ~ dissolved
    IIF 997 - Ownership of shares – 75% or moreOE
  • 176
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-06-27 ~ dissolved
    IIF 1294 - director → ME
    Person with significant control
    2017-06-12 ~ dissolved
    IIF 710 - Ownership of shares – 75% or moreOE
  • 177
    Chase Business Centre-chd, 39-41 Chase Side, London
    Dissolved corporate (2 parents)
    Officer
    2011-08-23 ~ dissolved
    IIF 1293 - director → ME
  • 178
    2381, Ni703935 - Companies House Default Address, Belfast
    Corporate (1 parent)
    Officer
    2023-10-30 ~ now
    IIF 1589 - director → ME
    Person with significant control
    2023-10-30 ~ now
    IIF 487 - Ownership of shares – 75% or moreOE
    IIF 487 - Ownership of voting rights - 75% or moreOE
    IIF 487 - Right to appoint or remove directorsOE
  • 179
    4385, 14680784 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-02-28
    Officer
    2023-02-22 ~ now
    IIF 1540 - director → ME
    Person with significant control
    2023-02-22 ~ now
    IIF 771 - Ownership of shares – 75% or moreOE
    IIF 771 - Ownership of voting rights - 75% or moreOE
    IIF 771 - Right to appoint or remove directorsOE
  • 180
    7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-09-20 ~ dissolved
    IIF 1055 - director → ME
  • 181
    Suite Lg01, Chancery House, Chancery Lane, London
    Corporate (2 parents)
    Equity (Company account)
    88,000 GBP2024-08-31
    Officer
    2022-05-27 ~ now
    IIF 562 - director → ME
    Person with significant control
    2022-05-27 ~ now
    IIF 418 - Ownership of shares – 75% or moreOE
    IIF 418 - Ownership of voting rights - 75% or moreOE
  • 182
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-01-31
    Officer
    2011-01-07 ~ now
    IIF 951 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 442 - Ownership of shares – 75% or moreOE
    IIF 442 - Ownership of voting rights - 75% or moreOE
    IIF 442 - Right to appoint or remove directorsOE
  • 183
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    4,585 GBP2024-09-30
    Officer
    2024-01-19 ~ now
    IIF 536 - director → ME
    Person with significant control
    2024-01-19 ~ now
    IIF 295 - Ownership of shares – 75% or moreOE
  • 184
    Beaufort House, 113 Parson Street, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    7,502 GBP2024-04-30
    Officer
    2021-11-01 ~ now
    IIF 266 - director → ME
  • 185
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100,000 GBP2023-02-28
    Officer
    2013-02-18 ~ dissolved
    IIF 1124 - director → ME
    Person with significant control
    2017-01-18 ~ dissolved
    IIF 586 - Ownership of shares – 75% or moreOE
    IIF 586 - Ownership of voting rights - 75% or moreOE
  • 186
    6 Prospect Way, Royal Oak Industrial Estate, Daventry, Northamptonshire
    Dissolved corporate (1 parent)
    Officer
    2011-12-29 ~ dissolved
    IIF 844 - director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 640 - Ownership of shares – 75% or moreOE
  • 187
    7 Bell Yard, London
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    100,000 GBP2024-03-31
    Officer
    2017-09-07 ~ now
    IIF 1243 - director → ME
  • 188
    Apartment 1804 55 Upper Ground, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-12-06 ~ dissolved
    IIF 1501 - director → ME
    Person with significant control
    2021-12-06 ~ dissolved
    IIF 492 - Ownership of shares – 75% or moreOE
    IIF 492 - Ownership of voting rights - 75% or moreOE
    IIF 492 - Right to appoint or remove directorsOE
  • 189
    NANJING SOHO ELECTRIC CO., LTD - 2016-07-25
    Churchill House 142-146 Old Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-09-30
    Officer
    2010-09-21 ~ dissolved
    IIF 1013 - director → ME
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 566 - Ownership of shares – 75% or moreOE
  • 190
    7-11 Minerva Road, Park Royal, London
    Dissolved corporate (2 parents)
    Officer
    2011-11-23 ~ dissolved
    IIF 1296 - director → ME
  • 191
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-09-18 ~ dissolved
    IIF 1697 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1410 - Has significant influence or controlOE
  • 192
    Churchill House, 142-146 Old Street, London
    Dissolved corporate (2 parents)
    Officer
    2014-05-09 ~ dissolved
    IIF 784 - director → ME
    Person with significant control
    2017-05-02 ~ dissolved
    IIF 732 - Ownership of shares – 75% or moreOE
  • 193
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    50,000 GBP2023-02-28
    Officer
    2015-02-09 ~ dissolved
    IIF 893 - director → ME
    Person with significant control
    2017-02-10 ~ dissolved
    IIF 704 - Ownership of shares – 75% or moreOE
  • 194
    5 Dartmouth Road, London, England
    Corporate (2 parents)
    Officer
    2025-04-15 ~ now
    IIF 363 - director → ME
  • 195
    4th Floor, 1 Knightrider Court, London
    Dissolved corporate (1 parent)
    Officer
    2012-06-06 ~ dissolved
    IIF 886 - director → ME
  • 196
    27 Swinton Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,973,735 GBP2023-12-31
    Officer
    2015-06-19 ~ now
    IIF 120 - director → ME
    Person with significant control
    2016-07-18 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 197
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Corporate (2 parents)
    Officer
    2023-12-20 ~ now
    IIF 1164 - director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 600 - Ownership of shares – 75% or moreOE
    IIF 600 - Ownership of voting rights - 75% or moreOE
    IIF 600 - Right to appoint or remove directorsOE
  • 198
    33 Stoneleigh Road, Solihull, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -70,902 GBP2020-12-31
    Officer
    2018-03-20 ~ dissolved
    IIF 1657 - director → ME
  • 199
    33 Stoneleigh Road, Solihull, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -165,632 GBP2024-01-31
    Officer
    2017-10-02 ~ dissolved
    IIF 1656 - director → ME
  • 200
    Unit 204 Salford Innovation Forum, 51 Frederick Road, Salford Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-01-31
    Officer
    2015-01-06 ~ dissolved
    IIF 955 - director → ME
    Person with significant control
    2016-12-16 ~ dissolved
    IIF 576 - Ownership of shares – 75% or moreOE
  • 201
    7-11 Minerva Road, Park Royal, London
    Dissolved corporate (2 parents)
    Officer
    2012-03-28 ~ dissolved
    IIF 1446 - director → ME
  • 202
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-12-28 ~ dissolved
    IIF 909 - director → ME
    Person with significant control
    2016-11-14 ~ dissolved
    IIF 427 - Ownership of shares – 75% or moreOE
    2016-11-18 ~ dissolved
    IIF 509 - Ownership of shares – 75% or moreOE
  • 203
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2023-09-30
    Officer
    2011-09-29 ~ now
    IIF 857 - director → ME
    Person with significant control
    2016-09-09 ~ now
    IIF 788 - Ownership of shares – 75% or moreOE
  • 204
    320 Morley House, Regent Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-07-19 ~ dissolved
    IIF 1916 - director → ME
    Person with significant control
    2016-05-07 ~ dissolved
    IIF 1618 - Has significant influence or controlOE
  • 205
    Office 6768 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-16 ~ now
    IIF 1587 - director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 616 - Ownership of shares – 75% or moreOE
    IIF 616 - Ownership of voting rights - 75% or moreOE
    IIF 616 - Right to appoint or remove directorsOE
  • 206
    37 Ordnance Hill, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -10,387 GBP2024-02-29
    Officer
    2018-02-22 ~ now
    IIF 1883 - director → ME
    Person with significant control
    2018-02-22 ~ now
    IIF 1777 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1777 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 207
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    2020-05-29 ~ now
    IIF 1051 - director → ME
    Person with significant control
    2020-05-29 ~ now
    IIF 711 - Ownership of shares – 75% or moreOE
    IIF 711 - Ownership of voting rights - 75% or moreOE
    IIF 711 - Right to appoint or remove directorsOE
  • 208
    7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-05-17 ~ dissolved
    IIF 1572 - director → ME
    Person with significant control
    2023-05-17 ~ dissolved
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Right to appoint or remove directorsOE
  • 209
    8 Standard Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-09-09 ~ dissolved
    IIF 1158 - director → ME
    IIF 683 - director → ME
  • 210
    EMSIQ LIMITED - 2025-03-03
    Boundary House, Boston Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-11 ~ now
    IIF 309 - director → ME
    Person with significant control
    2024-10-11 ~ now
    IIF 1849 - Ownership of shares – 75% or moreOE
    IIF 1849 - Ownership of voting rights - 75% or moreOE
    IIF 1849 - Right to appoint or remove directorsOE
  • 211
    3 Oldwell Road, Headington, Oxford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -36,684 GBP2023-12-31
    Officer
    2019-09-20 ~ now
    IIF 1844 - director → ME
  • 212
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2023-11-30
    Officer
    2013-11-22 ~ now
    IIF 796 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 715 - Ownership of shares – 75% or moreOE
    IIF 715 - Ownership of voting rights - 75% or moreOE
  • 213
    11 Little Newport Street, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2016-12-30 ~ dissolved
    IIF 90 - director → ME
  • 214
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-17 ~ dissolved
    IIF 2022 - director → ME
    Person with significant control
    2021-05-17 ~ dissolved
    IIF 2024 - Ownership of shares – 75% or moreOE
    IIF 2024 - Ownership of voting rights - 75% or moreOE
    IIF 2024 - Right to appoint or remove directorsOE
  • 215
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-02-26 ~ dissolved
    IIF 897 - director → ME
  • 216
    349 South Lane, New Malden, England
    Corporate (1 parent)
    Equity (Company account)
    -31,751 GBP2023-06-30
    Officer
    2018-06-06 ~ now
    IIF 241 - director → ME
    Person with significant control
    2018-06-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 217
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-05-23 ~ dissolved
    IIF 1280 - director → ME
    Person with significant control
    2017-05-22 ~ dissolved
    IIF 988 - Ownership of shares – 75% or moreOE
  • 218
    7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-08-26 ~ dissolved
    IIF 1067 - director → ME
  • 219
    Cameo House, Suit 45, 13-17 Bear Street London, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-10-31 ~ dissolved
    IIF 977 - director → ME
  • 220
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (2 parents)
    Officer
    2024-08-19 ~ now
    IIF 1704 - director → ME
    Person with significant control
    2024-08-19 ~ now
    IIF 1017 - Ownership of shares – 75% or moreOE
    IIF 1017 - Ownership of voting rights - 75% or moreOE
    IIF 1017 - Right to appoint or remove directorsOE
  • 221
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2024-11-30
    Officer
    2006-11-29 ~ now
    IIF 1054 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1848 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1848 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 222
    The Green Room, 12 John Princes Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-08 ~ now
    IIF 73 - director → ME
    Person with significant control
    2024-10-08 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 223
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-05-20 ~ dissolved
    IIF 1146 - director → ME
  • 224
    Floor 1 Office 25, 22 Market Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2014-10-14 ~ dissolved
    IIF 965 - director → ME
  • 225
    Morley House 320 Regent Street London, Regent Street, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,398 GBP2015-06-30
    Officer
    2013-06-11 ~ dissolved
    IIF 338 - director → ME
  • 226
    6 Prospect Way, Royal Oak Industrial Park, Daventry, Northamptonshire
    Dissolved corporate (1 parent)
    Officer
    2013-10-29 ~ dissolved
    IIF 681 - director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 639 - Ownership of shares – 75% or moreOE
  • 227
    CAPITAL TRADING CORPORATION LTD - 2012-10-16
    Churchill House, 142-146 Old Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-11-04 ~ dissolved
    IIF 1488 - director → ME
    Person with significant control
    2016-11-04 ~ dissolved
    IIF 468 - Ownership of shares – 75% or moreOE
  • 228
    40 Forest Avenue, Ashford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2022-09-15 ~ now
    IIF 267 - director → ME
    Person with significant control
    2022-09-15 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 229
    41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-08-31
    Officer
    2015-08-04 ~ now
    IIF 677 - director → ME
    2017-08-02 ~ now
    IIF 1892 - secretary → ME
    Person with significant control
    2016-07-04 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
  • 230
    Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-04-22 ~ dissolved
    IIF 1705 - director → ME
  • 231
    Hz3667 Suite P Of Unit 16 Premier Park, Park Royal, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-11-11 ~ dissolved
    IIF 557 - director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
  • 232
    151 Wellington Road, Oldham, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-26 ~ dissolved
    IIF 166 - director → ME
    Person with significant control
    2017-06-26 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 69 - Has significant influence or control over the trustees of a trustOE
  • 233
    69 Aberdeen Avenue, Cambridge, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-28 ~ dissolved
    IIF 937 - director → ME
    Person with significant control
    2023-03-28 ~ dissolved
    IIF 813 - Ownership of shares – 75% or moreOE
    IIF 813 - Ownership of voting rights - 75% or moreOE
    IIF 813 - Right to appoint or remove directorsOE
  • 234
    Churchill House, 142-146 Old Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-12-29 ~ dissolved
    IIF 1687 - director → ME
    Person with significant control
    2016-12-07 ~ dissolved
    IIF 764 - Ownership of shares – More than 25% but not more than 50%OE
  • 235
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-08-07 ~ dissolved
    IIF 1486 - director → ME
    Person with significant control
    2023-08-07 ~ dissolved
    IIF 1627 - Ownership of shares – 75% or moreOE
    IIF 1627 - Ownership of voting rights - 75% or moreOE
    IIF 1627 - Right to appoint or remove directorsOE
  • 236
    Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-11-23 ~ dissolved
    IIF 528 - director → ME
  • 237
    No.96 Holcroft House, Ingrave Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-19 ~ dissolved
    IIF 529 - director → ME
  • 238
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-07-12 ~ dissolved
    IIF 834 - director → ME
  • 239
    23 Hancock House 20 Love Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    2,149 GBP2024-03-31
    Officer
    2019-12-12 ~ now
    IIF 1923 - director → ME
    Person with significant control
    2019-12-12 ~ now
    IIF 1633 - Ownership of shares – More than 25% but not more than 50%OE
  • 240
    83 Ducie Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-28 ~ dissolved
    IIF 175 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 241
    7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-12-01 ~ dissolved
    IIF 1552 - director → ME
  • 242
    Office 853 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-10 ~ dissolved
    IIF 923 - director → ME
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 218 - Ownership of shares – 75% or moreOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Right to appoint or remove directorsOE
  • 243
    16 Clarendon Gardens Clarendon Gardens, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-12-06 ~ dissolved
    IIF 1206 - director → ME
  • 244
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-09-30
    Officer
    2014-09-02 ~ now
    IIF 1334 - director → ME
    Person with significant control
    2016-08-09 ~ now
    IIF 829 - Ownership of shares – 75% or moreOE
  • 245
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-05 ~ now
    IIF 1527 - director → ME
    Person with significant control
    2023-03-05 ~ now
    IIF 769 - Ownership of shares – 75% or moreOE
    IIF 769 - Ownership of voting rights - 75% or moreOE
    IIF 769 - Right to appoint or remove directorsOE
  • 246
    L2H LIMITED - 2020-04-01
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    117,710 GBP2024-03-31
    Officer
    2020-12-31 ~ now
    IIF 116 - director → ME
    Person with significant control
    2021-03-16 ~ now
    IIF 770 - Ownership of shares – 75% or moreOE
  • 247
    7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-08-17 ~ dissolved
    IIF 1718 - director → ME
  • 248
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 1773 - director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 756 - Ownership of shares – 75% or moreOE
    IIF 756 - Ownership of voting rights - 75% or moreOE
    IIF 756 - Right to appoint or remove directorsOE
  • 249
    8 Standard Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-06-30
    Officer
    2020-03-02 ~ dissolved
    IIF 1653 - director → ME
    2020-03-02 ~ dissolved
    IIF 1651 - secretary → ME
    Person with significant control
    2020-03-02 ~ dissolved
    IIF 1363 - Ownership of shares – 75% or moreOE
    IIF 1363 - Ownership of voting rights - 75% or moreOE
  • 250
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-17 ~ now
    IIF 1061 - director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 730 - Ownership of shares – 75% or moreOE
    IIF 730 - Ownership of voting rights - 75% or moreOE
    IIF 730 - Right to appoint or remove directorsOE
  • 251
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-05 ~ dissolved
    IIF 1205 - director → ME
    2021-11-05 ~ dissolved
    IIF 1818 - secretary → ME
    Person with significant control
    2021-11-05 ~ dissolved
    IIF 994 - Ownership of shares – 75% or moreOE
    IIF 994 - Ownership of voting rights - 75% or moreOE
    IIF 994 - Right to appoint or remove directorsOE
  • 252
    Flat 107 25 Indescon Square, London
    Dissolved corporate (2 parents)
    Officer
    2012-03-13 ~ dissolved
    IIF 1337 - director → ME
  • 253
    DCM CONNECT GLOBE LIMITED - 2022-02-24
    69 Aberdeen Avenue, Cambridge, England
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-02-28
    Officer
    2022-02-16 ~ now
    IIF 1819 - director → ME
    Person with significant control
    2022-02-16 ~ now
    IIF 1850 - Ownership of shares – 75% or moreOE
    IIF 1850 - Ownership of voting rights - 75% or moreOE
    IIF 1850 - Right to appoint or remove directorsOE
  • 254
    Chase Business Centre, 39-41 Chase Side, London
    Dissolved corporate (2 parents)
    Officer
    2011-10-31 ~ dissolved
    IIF 945 - director → ME
  • 255
    Rm 101, Maple House 118 High Street, Purley, London, England, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-07-07 ~ dissolved
    IIF 1575 - director → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 810 - Ownership of shares – 75% or moreOE
  • 256
    75 Westmoreland Avenue, Welling, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-12-31 ~ dissolved
    IIF 1263 - director → ME
  • 257
    3 Marblet Court, Gateshead, England
    Corporate (1 parent)
    Officer
    2024-07-12 ~ now
    IIF 1934 - director → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 1621 - Ownership of shares – 75% or moreOE
  • 258
    17 St. James's Parade, Bath
    Corporate (3 parents)
    Equity (Company account)
    15,187 GBP2023-04-30
    Officer
    2016-09-01 ~ now
    IIF 1591 - director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 292 - Ownership of shares – 75% or moreOE
  • 259
    70 Western Avenue, London, United Kingdom, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-04-30
    Officer
    2021-04-19 ~ now
    IIF 1859 - director → ME
    Person with significant control
    2021-04-19 ~ now
    IIF 1978 - Ownership of shares – 75% or moreOE
    IIF 1978 - Ownership of voting rights - 75% or moreOE
    IIF 1978 - Right to appoint or remove directorsOE
  • 260
    Hel Reed And Co Floor C Milburn House, Dean Street, Newcastle, Tyne And Wear, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2019-08-23 ~ now
    IIF 1936 - director → ME
    Person with significant control
    2019-08-23 ~ now
    IIF 1620 - Ownership of shares – More than 50% but less than 75%OE
  • 261
    Ste 122727 Unit 5 Atlas Road, Bootle, Bootle, Merseyside, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-18 ~ now
    IIF 1563 - director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 377 - Ownership of shares – 75% or moreOE
    IIF 377 - Ownership of voting rights - 75% or moreOE
    IIF 377 - Right to appoint or remove directorsOE
  • 262
    18a Lanchester Way, Royal Oak Industrial Estate, Daventry, Northamptonshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-04 ~ dissolved
    IIF 1432 - director → ME
  • 263
    3 Beetham Close, Milton, Abingdon, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2020-10-12 ~ now
    IIF 323 - director → ME
    Person with significant control
    2020-10-12 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 264
    3 Beetham Close, Abingdon, England
    Corporate (1 parent)
    Equity (Company account)
    211,555.36 GBP2023-09-30
    Officer
    2016-09-17 ~ now
    IIF 322 - director → ME
    Person with significant control
    2016-09-17 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
  • 265
    9 Pantygraigwen Road, Pontypridd
    Dissolved corporate (2 parents)
    Officer
    2011-01-24 ~ dissolved
    IIF 1504 - director → ME
    Person with significant control
    2017-01-08 ~ dissolved
    IIF 663 - Ownership of shares – 75% or moreOE
  • 266
    7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-12-22 ~ dissolved
    IIF 1598 - director → ME
  • 267
    4385, 07392324 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2011-07-19 ~ now
    IIF 1169 - director → ME
    Person with significant control
    2016-08-09 ~ now
    IIF 1715 - Ownership of shares – 75% or moreOE
  • 268
    8 Standard Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-06-30
    Officer
    2022-06-13 ~ now
    IIF 1454 - director → ME
    Person with significant control
    2022-06-13 ~ now
    IIF 741 - Ownership of shares – 75% or moreOE
    IIF 741 - Ownership of voting rights - 75% or moreOE
    IIF 741 - Right to appoint or remove directorsOE
  • 269
    1159-1161 London Road, Leigh-on-sea, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2023-05-31
    Officer
    2022-05-22 ~ dissolved
    IIF 233 - director → ME
    Person with significant control
    2022-05-22 ~ dissolved
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
  • 270
    122 Bensham Road, Gateshead, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    26,522 GBP2016-04-30
    Officer
    2013-04-30 ~ dissolved
    IIF 234 - director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 1746 - Ownership of shares – 75% or moreOE
  • 271
    Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-10-25 ~ dissolved
    IIF 1908 - director → ME
  • 272
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-16 ~ dissolved
    IIF 980 - director → ME
    Person with significant control
    2016-09-16 ~ dissolved
    IIF 255 - Ownership of shares – 75% or moreOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Right to appoint or remove directorsOE
  • 273
    ETG FUTURE CO., LTD - 2013-07-17
    Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-17 ~ dissolved
    IIF 960 - director → ME
  • 274
    First Floor, 2 Gerrard Place, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-08-01 ~ dissolved
    IIF 355 - director → ME
  • 275
    First Floor, 2 Gerrard Place, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-08-17 ~ dissolved
    IIF 354 - director → ME
  • 276
    9 Pantygraigwen Road, Pontypridd, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-04-27 ~ dissolved
    IIF 841 - director → ME
  • 277
    B17 Ribble Court Redscar Business Park, Longridge Road, Preston, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    177,240 GBP2023-12-31
    Officer
    2015-01-27 ~ now
    IIF 1975 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1943 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1943 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1943 - Right to appoint or remove directorsOE
  • 278
    69 Aberdeen Avenue, Cambridge, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    2014-10-31 ~ now
    IIF 1666 - director → ME
    Person with significant control
    2016-09-22 ~ now
    IIF 649 - Ownership of shares – 75% or moreOE
  • 279
    08969076 LIMITED - 2016-09-20
    ACCENTURE COMMERCE LIMITED - 2015-01-06
    Chase Business Centre, 39-41 Chase Side, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2017-11-22 ~ now
    IIF 1679 - director → ME
    Person with significant control
    2017-11-22 ~ now
    IIF 700 - Ownership of shares – 75% or moreOE
    IIF 700 - Ownership of voting rights - 75% or moreOE
  • 280
    122 Bensham Road, Gateshead, Tyne & Wear
    Dissolved corporate (1 parent)
    Officer
    2011-02-24 ~ dissolved
    IIF 359 - director → ME
  • 281
    Office 1029 3 Hardman Street, 10th Floor, Spinningfields, Manchester, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,807 GBP2023-12-31
    Officer
    2022-07-18 ~ now
    IIF 1862 - secretary → ME
  • 282
    Rm 101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-05-23 ~ dissolved
    IIF 1728 - director → ME
  • 283
    GOLDEN ESTATES INTERNATIONAL LIMITED - 2015-08-28
    SWEET DELIGHT BARGAINS LTD - 2015-08-27
    142 Buckingham Palace Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2018-01-09 ~ now
    IIF 342 - director → ME
    Person with significant control
    2018-01-22 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
  • 284
    Golden Phoenix, Oxclose Lane, Arnold, Nottingham, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-06-18 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
  • 285
    25 Brunswick Gardens, Corby, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-21 ~ dissolved
    IIF 1607 - director → ME
    Person with significant control
    2022-10-21 ~ dissolved
    IIF 1364 - Ownership of shares – 75% or moreOE
    IIF 1364 - Ownership of voting rights - 75% or moreOE
    IIF 1364 - Right to appoint or remove directorsOE
  • 286
    37 Croydon Road, Beckenham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2023-06-26 ~ now
    IIF 1574 - director → ME
    Person with significant control
    2023-06-26 ~ now
    IIF 303 - Ownership of shares – 75% or moreOE
    IIF 303 - Ownership of voting rights - 75% or moreOE
    IIF 303 - Right to appoint or remove directorsOE
  • 287
    Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-03-27 ~ dissolved
    IIF 1765 - director → ME
  • 288
    BEYOND DESIGN ASSOCIATES LIMITED - 2018-12-12
    Flat 6, Morland House, Susan Wood, Chislehurst, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -23,293 GBP2019-04-30
    Officer
    2016-04-13 ~ dissolved
    IIF 1852 - director → ME
    Person with significant control
    2016-04-13 ~ dissolved
    IIF 296 - Ownership of shares – 75% or moreOE
  • 289
    Unit C Ambleside, Gamston District Centre, Gamston, Nottingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-04 ~ dissolved
    IIF 272 - director → ME
    Person with significant control
    2023-10-04 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 290
    8 Standard Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-04-12 ~ dissolved
    IIF 646 - director → ME
  • 291
    Initial Business Centre, Wilson Business Park, Manchester, England, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-25 ~ dissolved
    IIF 1583 - director → ME
    Person with significant control
    2022-10-25 ~ dissolved
    IIF 486 - Ownership of shares – 75% or moreOE
    IIF 486 - Ownership of voting rights - 75% or moreOE
    IIF 486 - Right to appoint or remove directorsOE
  • 292
    7-11 Minerva Road, Park Royal, London
    Dissolved corporate (2 parents)
    Officer
    2011-03-11 ~ dissolved
    IIF 946 - director → ME
  • 293
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-06-28 ~ dissolved
    IIF 1159 - director → ME
  • 294
    GREAT GENUIS ENLIGHTENMENT RESEARCH LTD - 2013-07-10
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved corporate (3 parents)
    Officer
    2013-06-25 ~ dissolved
    IIF 1302 - director → ME
  • 295
    2 Blackett Street, Manchester, England
    Corporate (1 parent)
    Officer
    2023-12-14 ~ now
    IIF 1259 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 482 - Ownership of shares – 75% or moreOE
    IIF 482 - Ownership of voting rights - 75% or moreOE
    IIF 482 - Right to appoint or remove directorsOE
  • 296
    4385, 13092343 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2022-12-31
    Officer
    2022-06-28 ~ now
    IIF 942 - director → ME
    Person with significant control
    2022-06-28 ~ now
    IIF 527 - Ownership of shares – 75% or moreOE
    IIF 527 - Ownership of voting rights - 75% or moreOE
  • 297
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-09-14 ~ dissolved
    IIF 1596 - director → ME
  • 298
    8 Standard Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    10,000 GBP2023-08-31
    Officer
    2022-08-23 ~ dissolved
    IIF 1137 - director → ME
    Person with significant control
    2022-08-23 ~ dissolved
    IIF 501 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 501 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 501 - Right to appoint or remove directorsOE
  • 299
    6 Prospect Way, Royal Oak Industrial Estate, Daventry, Northamptonshire
    Dissolved corporate (2 parents)
    Officer
    2012-05-17 ~ dissolved
    IIF 1479 - director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 1068 - Ownership of shares – 75% or moreOE
  • 300
    28 Eachard Road, Cambridge, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-11-04 ~ dissolved
    IIF 1260 - director → ME
  • 301
    12 Blackett Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-27 ~ dissolved
    IIF 1242 - director → ME
    Person with significant control
    2023-04-27 ~ 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
  • 302
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-14 ~ dissolved
    IIF 1681 - director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 702 - Ownership of shares – 75% or moreOE
    IIF 702 - Ownership of voting rights - 75% or moreOE
    IIF 702 - Right to appoint or remove directorsOE
  • 303
    Flat 107 25 Indescon Square, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    78,361 GBP2021-05-31
    Officer
    2008-05-09 ~ dissolved
    IIF 1289 - director → ME
    2008-05-09 ~ dissolved
    IIF 1827 - secretary → ME
    Person with significant control
    2017-04-18 ~ dissolved
    IIF 444 - Ownership of shares – 75% or moreOE
  • 304
    The Sati Room 12, John Princes Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-03-11 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2021-03-11 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 305
    37 Gubbins Lane, Romford, England
    Corporate (1 parent)
    Officer
    2025-03-03 ~ now
    IIF 97 - director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 306
    7-11 Minerva Road, Park Royal, London
    Dissolved corporate (2 parents)
    Officer
    2011-03-15 ~ dissolved
    IIF 1413 - director → ME
  • 307
    6 Prospect Way, Royal Oak Industrial Estate, Daventry, Northamptonshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-06-30
    Officer
    2012-06-06 ~ dissolved
    IIF 1726 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 879 - Ownership of shares – 75% or moreOE
  • 308
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-07-26 ~ dissolved
    IIF 655 - director → ME
  • 309
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    50,000 GBP2018-07-31
    Officer
    2013-07-05 ~ dissolved
    IIF 654 - director → ME
    Person with significant control
    2016-08-19 ~ dissolved
    IIF 648 - Ownership of shares – 75% or moreOE
  • 310
    419 Harborne Road, Edgbaston, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2013-09-09 ~ dissolved
    IIF 920 - director → ME
  • 311
    Suite 108 Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    50,000 GBP2018-10-31
    Officer
    2016-10-31 ~ dissolved
    IIF 918 - director → ME
    Person with significant control
    2016-10-31 ~ dissolved
    IIF 516 - Ownership of shares – More than 50% but less than 75%OE
    IIF 516 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 516 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 516 - Ownership of voting rights - 75% or moreOE
    IIF 516 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 516 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 516 - Right to appoint or remove directorsOE
    IIF 516 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 516 - Right to appoint or remove directors as a member of a firmOE
  • 312
    49 Kew Road, Richmond, England
    Corporate (2 parents)
    Equity (Company account)
    15,274 GBP2024-01-31
    Officer
    2021-01-11 ~ now
    IIF 141 - director → ME
  • 313
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Officer
    2023-09-27 ~ now
    IIF 1307 - director → ME
    Person with significant control
    2023-09-27 ~ now
    IIF 434 - Ownership of shares – 75% or moreOE
    IIF 434 - Ownership of voting rights - 75% or moreOE
    IIF 434 - Right to appoint or remove directorsOE
  • 314
    37 Croydon Road, Beckenham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2023-12-31
    Officer
    2016-12-15 ~ now
    IIF 1567 - director → ME
    Person with significant control
    2016-12-15 ~ now
    IIF 523 - Ownership of shares – 75% or moreOE
    IIF 523 - Ownership of voting rights - 75% or moreOE
  • 315
    37 Croydon Road, Beckenham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    2017-05-18 ~ now
    IIF 1106 - director → ME
    Person with significant control
    2017-05-18 ~ now
    IIF 653 - Ownership of shares – 75% or moreOE
    IIF 653 - Ownership of voting rights - 75% or moreOE
  • 316
    Flat 32 Adventures Court, Adventures Court 12 Newport Avenue, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2021-04-08 ~ dissolved
    IIF 1871 - director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 1614 - Ownership of shares – 75% or moreOE
    IIF 1614 - Ownership of voting rights - 75% or moreOE
    IIF 1614 - Right to appoint or remove directorsOE
  • 317
    16 High Street, Yeadon, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2023-07-06 ~ dissolved
    IIF 336 - director → ME
    Person with significant control
    2023-07-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 318
    204(a) Lonsdale House, 52 Blucher Street, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 1758 - director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 1162 - Ownership of shares – 75% or moreOE
    IIF 1162 - Ownership of voting rights - 75% or moreOE
    IIF 1162 - Right to appoint or remove directorsOE
  • 319
    37 Croydon Road, Beckenham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    2019-05-07 ~ now
    IIF 1282 - director → ME
    2024-04-19 ~ now
    IIF 1826 - secretary → ME
    Person with significant control
    2019-05-07 ~ now
    IIF 538 - Ownership of shares – 75% or moreOE
    IIF 538 - Ownership of voting rights - 75% or moreOE
  • 320
    Basildon House, 5th Floor, 7-11 Moorgate, London, England
    Corporate (5 parents)
    Person with significant control
    2024-06-28 ~ now
    IIF 1029 - Ownership of voting rights - More than 50% but less than 75%OE
  • 321
    Chase Business Centre, 39-41 Chase Side, London
    Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-07-31
    Officer
    2011-07-14 ~ now
    IIF 1198 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 666 - Ownership of shares – More than 50% but less than 75%OE
    IIF 666 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 666 - Right to appoint or remove directorsOE
  • 322
    Wework The Monument, 51 Eastcheap, Billingsgate, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    2018-08-09 ~ dissolved
    IIF 286 - Ownership of shares – 75% or moreOE
    IIF 286 - Ownership of voting rights - 75% or moreOE
    IIF 286 - Right to appoint or remove directorsOE
  • 323
    1st Floor, 267 High Road, Leyton, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-01-08 ~ dissolved
    IIF 89 - director → ME
    2016-01-08 ~ dissolved
    IIF 1959 - secretary → ME
  • 324
    37 Croydon Road, Beckenham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-07-31
    Officer
    2019-07-19 ~ now
    IIF 1571 - director → ME
    Person with significant control
    2019-07-19 ~ now
    IIF 524 - Ownership of shares – 75% or moreOE
    IIF 524 - Ownership of voting rights - 75% or moreOE
  • 325
    Rm 101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-05-05 ~ dissolved
    IIF 1236 - director → ME
    Person with significant control
    2017-05-05 ~ dissolved
    IIF 804 - Ownership of shares – 75% or moreOE
    IIF 804 - Ownership of voting rights - 75% or moreOE
  • 326
    Chase Business Centre, 39-41 Chase Side, London
    Dissolved corporate (3 parents)
    Officer
    2014-07-02 ~ dissolved
    IIF 1270 - director → ME
  • 327
    34 Chadwick Mews Easthampstead, Bracknell, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-25 ~ dissolved
    IIF 1235 - director → ME
    Person with significant control
    2021-10-25 ~ dissolved
    IIF 475 - Ownership of shares – 75% or moreOE
    IIF 475 - Ownership of voting rights - 75% or moreOE
    IIF 475 - Right to appoint or remove directorsOE
  • 328
    49 Brooklyn House 31 Rillaton Walk, Milton Keynes, Buckinghamshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    81,545 GBP2020-05-31
    Officer
    2013-05-28 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 329
    HUI ZE WYNN (UK) LIMITED - 2019-05-07
    41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2023-12-31
    Officer
    2017-12-04 ~ now
    IIF 1425 - director → ME
    2019-12-12 ~ now
    IIF 1953 - secretary → ME
    Person with significant control
    2017-12-04 ~ now
    IIF 467 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 467 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 330
    69 Aberdeen Avenue, Cambridge, England
    Corporate (1 parent)
    Officer
    2023-10-25 ~ now
    IIF 794 - director → ME
    Person with significant control
    2023-10-25 ~ now
    IIF 714 - Ownership of shares – 75% or moreOE
    IIF 714 - Ownership of voting rights - 75% or moreOE
    IIF 714 - Right to appoint or remove directorsOE
  • 331
    Chase Business Centre, 39-41 Chase Side, London
    Dissolved corporate (2 parents)
    Officer
    2012-06-18 ~ dissolved
    IIF 1949 - director → ME
  • 332
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-16 ~ now
    IIF 1390 - director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 590 - Ownership of shares – 75% or moreOE
    IIF 590 - Ownership of voting rights - 75% or moreOE
    IIF 590 - Right to appoint or remove directorsOE
  • 333
    8 Standard Road, London, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2017-01-05 ~ dissolved
    IIF 667 - director → ME
  • 334
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-07-31
    Officer
    2021-07-01 ~ now
    IIF 1311 - director → ME
    Person with significant control
    2021-07-01 ~ now
    IIF 637 - Ownership of shares – 75% or moreOE
    IIF 637 - Ownership of voting rights - 75% or moreOE
    IIF 637 - Right to appoint or remove directorsOE
  • 335
    7 Copperfield Road, Coventry, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2024-04-30
    Officer
    2023-04-15 ~ now
    IIF 950 - director → ME
    Person with significant control
    2023-04-15 ~ now
    IIF 441 - Ownership of shares – 75% or moreOE
    IIF 441 - Ownership of voting rights - 75% or moreOE
    IIF 441 - Right to appoint or remove directorsOE
  • 336
    35 Ivor Place, Downstairs Office, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-07-16 ~ dissolved
    IIF 1544 - director → ME
    Person with significant control
    2016-07-16 ~ dissolved
    IIF 1404 - Ownership of shares – 75% or moreOE
  • 337
    2381, Ni697209 - Companies House Default Address, Belfast
    Dissolved corporate (1 parent)
    Officer
    2023-05-16 ~ dissolved
    IIF 1784 - director → ME
    Person with significant control
    2023-05-16 ~ dissolved
    IIF 1605 - Ownership of shares – 75% or moreOE
    IIF 1605 - Ownership of voting rights - 75% or moreOE
    IIF 1605 - Right to appoint or remove directorsOE
  • 338
    The Sati Room, 12 John Princes Street, London, Greater London, England
    Corporate (1 parent)
    Officer
    2025-04-02 ~ now
    IIF 1771 - director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 1641 - Ownership of shares – 75% or moreOE
    IIF 1641 - Ownership of voting rights - 75% or moreOE
    IIF 1641 - Right to appoint or remove directorsOE
  • 339
    Maple House Ext.007, High Street, Potters Bar, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2008-12-03 ~ dissolved
    IIF 2015 - director → ME
  • 340
    All Saints Resource Centre, 44 All Saints Road, London, England
    Corporate (10 parents)
    Officer
    2025-02-24 ~ now
    IIF 256 - director → ME
  • 341
    Churchill House, 142-146 Old Street, London
    Dissolved corporate (2 parents)
    Officer
    2008-09-29 ~ dissolved
    IIF 1007 - director → ME
    Person with significant control
    2016-08-30 ~ dissolved
    IIF 1407 - Ownership of shares – 75% or moreOE
  • 342
    25 Brunswick Gardens, Corby, Northamptonshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2020-02-07 ~ dissolved
    IIF 1609 - director → ME
    2020-02-07 ~ dissolved
    IIF 1790 - secretary → ME
    Person with significant control
    2020-02-28 ~ dissolved
    IIF 1367 - Has significant influence or controlOE
    IIF 1367 - Has significant influence or control over the trustees of a trustOE
    IIF 1367 - Has significant influence or control as a member of a firmOE
  • 343
    Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-11-16 ~ dissolved
    IIF 1324 - director → ME
    Person with significant control
    2021-11-16 ~ dissolved
    IIF 401 - Ownership of shares – 75% or moreOE
    IIF 401 - Ownership of voting rights - 75% or moreOE
    IIF 401 - Right to appoint or remove directorsOE
  • 344
    C/o Xiang And Co, Burrell House, 44 Broadway, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-06-16 ~ now
    IIF 107 - director → ME
    Person with significant control
    2023-06-16 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 345
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-12-02 ~ dissolved
    IIF 1541 - director → ME
    Person with significant control
    2021-12-02 ~ dissolved
    IIF 608 - Ownership of shares – 75% or moreOE
  • 346
    8 Standard Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-06-24 ~ dissolved
    IIF 1702 - director → ME
  • 347
    Rm 101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-04-10 ~ dissolved
    IIF 1414 - director → ME
    Person with significant control
    2017-03-22 ~ dissolved
    IIF 1449 - Ownership of shares – 75% or moreOE
    IIF 1449 - Ownership of voting rights - 75% or moreOE
  • 348
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-05 ~ dissolved
    IIF 1234 - director → ME
    Person with significant control
    2022-05-05 ~ dissolved
    IIF 289 - Ownership of shares – 75% or moreOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Right to appoint or remove directorsOE
  • 349
    Rm 101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-08-07 ~ dissolved
    IIF 1224 - director → ME
    Person with significant control
    2017-08-07 ~ dissolved
    IIF 623 - Ownership of shares – 75% or moreOE
    IIF 623 - Ownership of voting rights - 75% or moreOE
  • 350
    8 Standard Road, London
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2011-09-19 ~ now
    IIF 1447 - director → ME
    Person with significant control
    2016-08-03 ~ now
    IIF 1375 - Ownership of shares – More than 25% but not more than 50%OE
  • 351
    2381, Ni716191 - Companies House Default Address, Belfast
    Corporate (1 parent)
    Officer
    2024-05-24 ~ now
    IIF 1874 - director → ME
    Person with significant control
    2024-05-24 ~ now
    IIF 1791 - Ownership of shares – 75% or moreOE
    IIF 1791 - Ownership of voting rights - 75% or moreOE
    IIF 1791 - Right to appoint or remove directorsOE
  • 352
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-09-30
    Officer
    2016-09-15 ~ dissolved
    IIF 1680 - director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 701 - Ownership of shares – 75% or moreOE
  • 353
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100,000 GBP2022-02-28
    Officer
    2021-02-09 ~ dissolved
    IIF 1462 - director → ME
    Person with significant control
    2021-02-09 ~ dissolved
    IIF 874 - Ownership of shares – 75% or moreOE
    IIF 874 - Ownership of voting rights - 75% or moreOE
    IIF 874 - Right to appoint or remove directorsOE
  • 354
    HS TRAVEL UK LIMITED - 2023-02-13
    11 Little Newport Street, London, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,055 GBP2023-10-31
    Officer
    2023-02-08 ~ now
    IIF 535 - director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 294 - Ownership of shares – 75% or moreOE
  • 355
    Flat 43 Perkins House, Wallwood Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2023-12-31
    Officer
    2017-12-13 ~ now
    IIF 900 - director → ME
    Person with significant control
    2017-12-13 ~ now
    IIF 721 - Ownership of shares – 75% or moreOE
    IIF 721 - Ownership of voting rights - 75% or moreOE
  • 356
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-02-03 ~ dissolved
    IIF 881 - director → ME
    Person with significant control
    2021-02-03 ~ dissolved
    IIF 758 - Ownership of shares – 75% or moreOE
    IIF 758 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 758 - Right to appoint or remove directorsOE
  • 357
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-02-23 ~ dissolved
    IIF 880 - director → ME
    Person with significant control
    2021-02-23 ~ dissolved
    IIF 757 - Ownership of shares – More than 50% but less than 75%OE
    IIF 757 - Ownership of voting rights - 75% or moreOE
    IIF 757 - Right to appoint or remove directorsOE
  • 358
    7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-12-13 ~ dissolved
    IIF 1154 - director → ME
  • 359
    7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-06-01 ~ dissolved
    IIF 1667 - director → ME
  • 360
    4385, 13710942 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2021-10-29 ~ now
    IIF 1433 - director → ME
    Person with significant control
    2021-10-29 ~ now
    IIF 469 - Ownership of shares – 75% or moreOE
    IIF 469 - Ownership of voting rights - 75% or moreOE
    IIF 469 - Right to appoint or remove directorsOE
  • 361
    349 South Lane, New Malden, England
    Corporate (1 parent)
    Equity (Company account)
    -2,404 GBP2023-06-30
    Officer
    2021-03-19 ~ now
    IIF 242 - director → ME
    Person with significant control
    2021-03-19 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 362
    29339 Office Suite 29a, 3/f. 23 Wharf Street, London, England
    Corporate (2 parents)
    Officer
    2023-11-27 ~ now
    IIF 862 - director → ME
    Person with significant control
    2023-11-27 ~ now
    IIF 765 - Ownership of shares – 75% or moreOE
    IIF 765 - Ownership of voting rights - 75% or moreOE
    IIF 765 - Right to appoint or remove directorsOE
  • 363
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-09-30
    Officer
    2014-09-12 ~ now
    IIF 792 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 712 - Ownership of shares – 75% or moreOE
  • 364
    Chase Business Centre, 39-41 Chase Side, London
    Dissolved corporate (2 parents)
    Officer
    2011-12-07 ~ dissolved
    IIF 1153 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1069 - Ownership of shares – 75% or moreOE
    IIF 1069 - Ownership of voting rights - 75% or moreOE
    IIF 1069 - Right to appoint or remove directorsOE
  • 365
    7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-03-01 ~ dissolved
    IIF 1173 - director → ME
  • 366
    Fifth Floor, 3 Gower Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-02-13 ~ dissolved
    IIF 1506 - director → ME
    2018-03-26 ~ dissolved
    IIF 1884 - secretary → ME
    Person with significant control
    2017-02-13 ~ dissolved
    IIF 876 - Has significant influence or controlOE
  • 367
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-09-08 ~ dissolved
    IIF 1217 - director → ME
    Person with significant control
    2021-09-08 ~ dissolved
    IIF 780 - Ownership of shares – 75% or moreOE
    IIF 780 - Ownership of voting rights - 75% or moreOE
    IIF 780 - Right to appoint or remove directorsOE
  • 368
    23 Ravenhead Drive, Bristol, Avon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-12-06 ~ dissolved
    IIF 278 - director → ME
    2012-12-28 ~ dissolved
    IIF 1940 - secretary → ME
  • 369
    Unit J Ashville Trading Estate, The Runnings, Cheltenham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    37 GBP2023-02-28
    Officer
    2022-02-22 ~ dissolved
    IIF 1577 - director → ME
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 500 - Ownership of shares – 75% or moreOE
    IIF 500 - Ownership of voting rights - 75% or moreOE
    IIF 500 - Right to appoint or remove directorsOE
  • 370
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-27 ~ dissolved
    IIF 674 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
  • 371
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-26 ~ now
    IIF 1696 - director → ME
    Person with significant control
    2024-11-26 ~ now
    IIF 754 - Ownership of shares – 75% or moreOE
    IIF 754 - Ownership of voting rights - 75% or moreOE
    IIF 754 - Right to appoint or remove directorsOE
  • 372
    6 Prospect Way, Royal Oak Industrial Estate, Daventry, Northamptonshire
    Dissolved corporate (1 parent)
    Officer
    2010-06-30 ~ dissolved
    IIF 1187 - director → ME
  • 373
    16 Central Road, Worcester Park, England
    Corporate (1 parent)
    Equity (Company account)
    -14,004 GBP2024-04-30
    Officer
    2021-04-12 ~ now
    IIF 1566 - director → ME
    Person with significant control
    2021-04-12 ~ now
    IIF 220 - Ownership of shares – More than 50% but less than 75%OE
  • 374
    8 Standard Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    2021-08-31 ~ now
    IIF 1720 - director → ME
    Person with significant control
    2022-06-14 ~ now
    IIF 1626 - Ownership of shares – 75% or moreOE
    IIF 1626 - Ownership of voting rights - 75% or moreOE
    IIF 1626 - Right to appoint or remove directorsOE
  • 375
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-08-31 ~ dissolved
    IIF 1775 - director → ME
  • 376
    DIVINE COLLEGES LIMITED - 2016-03-17
    TOP EDUCATION LIMITED - 2015-03-17
    61 Praed Street, Dept 400, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-05-07 ~ dissolved
    IIF 1684 - director → ME
  • 377
    7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    2022-09-22 ~ now
    IIF 1594 - director → ME
    Person with significant control
    2022-09-22 ~ now
    IIF 488 - Ownership of shares – 75% or moreOE
    IIF 488 - Ownership of voting rights - 75% or moreOE
    IIF 488 - Right to appoint or remove directorsOE
  • 378
    The Green Room, 12 John Princes Street, London, England
    Corporate (2 parents)
    Officer
    2024-02-16 ~ now
    IIF 171 - director → ME
  • 379
    8 Standard Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-03-27 ~ dissolved
    IIF 984 - director → ME
  • 380
    4385, 14971317 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-06-30 ~ dissolved
    IIF 1429 - director → ME
    Person with significant control
    2023-06-30 ~ dissolved
    IIF 1348 - Ownership of shares – 75% or moreOE
    IIF 1348 - Ownership of voting rights - 75% or moreOE
    IIF 1348 - Right to appoint or remove directorsOE
  • 381
    Flat 3 9 Clifton Terrace, London, England
    Corporate (1 parent)
    Officer
    2025-03-03 ~ now
    IIF 1428 - director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 1347 - Ownership of shares – 75% or moreOE
    IIF 1347 - Ownership of voting rights - 75% or moreOE
    IIF 1347 - Right to appoint or remove directorsOE
  • 382
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-05-31
    Officer
    2017-05-18 ~ dissolved
    IIF 1585 - director → ME
    Person with significant control
    2017-05-18 ~ dissolved
    IIF 1095 - Ownership of shares – 75% or moreOE
    IIF 1095 - Ownership of voting rights - 75% or moreOE
  • 383
    No 1 Whitehall Riverside, Whitehall Road, Leeds
    Dissolved corporate (1 parent)
    Equity (Company account)
    14,894 GBP2017-09-30
    Officer
    2019-08-14 ~ dissolved
    IIF 71 - director → ME
  • 384
    7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-07-11 ~ dissolved
    IIF 1174 - director → ME
  • 385
    57 Huntly Road, Bournemouth, England
    Corporate (2 parents)
    Equity (Company account)
    -113,335 GBP2024-01-31
    Officer
    2017-01-17 ~ now
    IIF 1675 - director → ME
    Person with significant control
    2017-01-17 ~ now
    IIF 378 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 378 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 386
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2021-10-28 ~ dissolved
    IIF 1554 - director → ME
    Person with significant control
    2021-10-28 ~ dissolved
    IIF 472 - Ownership of shares – 75% or moreOE
    IIF 472 - Ownership of voting rights - 75% or moreOE
    IIF 472 - Right to appoint or remove directorsOE
  • 387
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-11-03 ~ dissolved
    IIF 889 - director → ME
    Person with significant control
    2021-11-03 ~ dissolved
    IIF 443 - Ownership of shares – 75% or moreOE
    IIF 443 - Ownership of voting rights - 75% or moreOE
    IIF 443 - Right to appoint or remove directorsOE
  • 388
    Chase Business Centre-chd, 39-41 Chase Side, London
    Dissolved corporate (2 parents)
    Officer
    2012-01-06 ~ dissolved
    IIF 1645 - director → ME
  • 389
    Rm101, Maple House, 118 High Street, Purley, London
    Dissolved corporate (2 parents)
    Officer
    2014-11-07 ~ dissolved
    IIF 1677 - director → ME
    Person with significant control
    2016-10-18 ~ dissolved
    IIF 699 - Ownership of shares – 75% or moreOE
    IIF 699 - Ownership of voting rights - 75% or moreOE
    IIF 699 - Right to appoint or remove directorsOE
  • 390
    044a Alpha House 100 Borough High Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2013-06-06 ~ now
    IIF 1380 - director → ME
    Person with significant control
    2017-04-21 ~ now
    IIF 855 - Ownership of shares – 75% or moreOE
  • 391
    35 Ivor Place, Lower Ground, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-31 ~ dissolved
    IIF 1233 - director → ME
    2016-12-13 ~ dissolved
    IIF 1890 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 626 - Ownership of shares – 75% or moreOE
    IIF 626 - Ownership of voting rights - 75% or moreOE
  • 392
    JIANGSU HUACHENG INDUSTRY PIPE MAKING CORPORATION LIMITED - 2012-10-16
    7-11 Minerva Road, Park Royal, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2019-09-30
    Officer
    2011-09-08 ~ dissolved
    IIF 887 - director → ME
    Person with significant control
    2016-08-26 ~ dissolved
    IIF 414 - Ownership of shares – 75% or moreOE
  • 393
    Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2019-05-01 ~ dissolved
    IIF 1182 - director → ME
    Person with significant control
    2019-05-01 ~ dissolved
    IIF 371 - Ownership of shares – 75% or moreOE
    IIF 371 - Ownership of voting rights - 75% or moreOE
    IIF 371 - Right to appoint or remove directorsOE
  • 394
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-06-10 ~ dissolved
    IIF 1484 - director → ME
    Person with significant control
    2021-06-10 ~ dissolved
    IIF 603 - Ownership of shares – 75% or moreOE
    IIF 603 - Ownership of voting rights - 75% or moreOE
    IIF 603 - Right to appoint or remove directorsOE
  • 395
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    2020-03-10 ~ now
    IIF 1663 - director → ME
    Person with significant control
    2020-03-10 ~ now
    IIF 1349 - Ownership of shares – 75% or moreOE
    IIF 1349 - Ownership of voting rights - 75% or moreOE
    IIF 1349 - Right to appoint or remove directorsOE
  • 396
    67 Amelia Way, Newport, Gwent
    Dissolved corporate (1 parent)
    Officer
    2014-07-14 ~ dissolved
    IIF 1531 - director → ME
  • 397
    17 Gold Tops, Newport, Gwent
    Dissolved corporate (1 parent)
    Officer
    2012-09-24 ~ dissolved
    IIF 1530 - director → ME
  • 398
    Roselea House Catsash Road, Langstone, Newport, Gwent, Wales
    Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,462,137 GBP2023-06-30
    Officer
    2004-05-11 ~ now
    IIF 933 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 399
    7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-03-03 ~ dissolved
    IIF 1457 - director → ME
  • 400
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-10-31
    Officer
    2020-10-21 ~ now
    IIF 1388 - director → ME
    Person with significant control
    2020-10-21 ~ now
    IIF 742 - Ownership of shares – 75% or moreOE
    IIF 742 - Ownership of voting rights - 75% or moreOE
  • 401
    Suite 25, Citibase 95 Ditchling Road, Brighton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-09 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2016-06-09 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 402
    3 Porchester Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-10-06 ~ dissolved
    IIF 1991 - director → ME
    Person with significant control
    2016-10-06 ~ dissolved
    IIF 1989 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1989 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1989 - Right to appoint or remove directorsOE
    IIF 1989 - Has significant influence or controlOE
  • 403
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    10,000 GBP2019-01-31
    Person with significant control
    2016-12-18 ~ dissolved
    IIF 830 - Ownership of shares – 75% or moreOE
  • 404
    7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-11-08 ~ dissolved
    IIF 846 - director → ME
  • 405
    8 Standard Road, London
    Corporate (1 parent, 558 offsprings)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    2017-08-18 ~ now
    IIF 1356 - director → ME
    2017-08-18 ~ now
    IIF 1354 - secretary → ME
    Person with significant control
    2017-08-18 ~ now
    IIF 1031 - Ownership of shares – 75% or moreOE
  • 406
    Rm 101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-07-05 ~ dissolved
    IIF 952 - director → ME
    Person with significant control
    2017-05-25 ~ dissolved
    IIF 329 - Ownership of shares – 75% or moreOE
    IIF 329 - Ownership of voting rights - 75% or moreOE
  • 407
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-17 ~ now
    IIF 1392 - director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 735 - Ownership of shares – 75% or moreOE
    IIF 735 - Ownership of voting rights - 75% or moreOE
    IIF 735 - Right to appoint or remove directorsOE
  • 408
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-05-31
    Officer
    2018-05-09 ~ dissolved
    IIF 1119 - director → ME
    Person with significant control
    2018-05-09 ~ dissolved
    IIF 995 - Ownership of shares – 75% or moreOE
    IIF 995 - Ownership of voting rights - 75% or moreOE
  • 409
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (2 parents)
    Officer
    2024-01-08 ~ now
    IIF 1268 - director → ME
    Person with significant control
    2024-01-08 ~ now
    IIF 644 - Has significant influence or controlOE
  • 410
    7 Copperfield Road, Coventry, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-06-30
    Officer
    2020-06-05 ~ dissolved
    IIF 902 - director → ME
    Person with significant control
    2020-06-05 ~ dissolved
    IIF 722 - Ownership of shares – 75% or moreOE
    IIF 722 - Ownership of voting rights - 75% or moreOE
    IIF 722 - Right to appoint or remove directorsOE
  • 411
    Suite 8905 61 Bridge Street, Kington, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-08 ~ now
    IIF 901 - director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 723 - Ownership of shares – 75% or moreOE
    IIF 723 - Ownership of voting rights - 75% or moreOE
    IIF 723 - Right to appoint or remove directorsOE
  • 412
    69 Aberdeen Avenue, Cambridge, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-11-30
    Officer
    2011-11-09 ~ dissolved
    IIF 1171 - director → ME
    Person with significant control
    2016-09-04 ~ dissolved
    IIF 1405 - Ownership of shares – More than 50% but less than 75%OE
  • 413
    34 Chadwick Mews Easthampstead, Bracknell, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-25 ~ dissolved
    IIF 1214 - director → ME
    Person with significant control
    2021-10-25 ~ dissolved
    IIF 392 - Ownership of shares – 75% or moreOE
    IIF 392 - Ownership of voting rights - 75% or moreOE
    IIF 392 - Right to appoint or remove directorsOE
  • 414
    7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-18 ~ now
    IIF 686 - director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 298 - Ownership of shares – 75% or moreOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Right to appoint or remove directorsOE
  • 415
    4 Spencers Close, Aughton, Ormskirk, England
    Corporate (2 parents)
    Equity (Company account)
    1,542 GBP2023-11-30
    Officer
    2024-05-20 ~ now
    IIF 270 - director → ME
    Person with significant control
    2021-11-17 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 416
    7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-09-05 ~ dissolved
    IIF 1703 - director → ME
  • 417
    8 Standard Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2019-04-30
    Officer
    2012-04-27 ~ dissolved
    IIF 1733 - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 461 - Ownership of shares – 75% or moreOE
  • 418
    Roselea House Catsash Road, Langstone, Newport, Wales
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -60,478 GBP2024-06-30
    Officer
    2023-08-03 ~ now
    IIF 446 - director → ME
    Person with significant control
    2023-06-21 ~ now
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 202 - Right to appoint or remove directorsOE
  • 419
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-10-31
    Officer
    2023-10-09 ~ now
    IIF 1189 - director → ME
    Person with significant control
    2023-10-09 ~ now
    IIF 373 - Ownership of shares – 75% or moreOE
    IIF 373 - Ownership of voting rights - 75% or moreOE
    IIF 373 - Right to appoint or remove directorsOE
  • 420
    4385, 15503271 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-02-19 ~ dissolved
    IIF 1318 - director → ME
    Person with significant control
    2024-02-19 ~ dissolved
    IIF 819 - Ownership of shares – 75% or moreOE
    IIF 819 - Ownership of voting rights - 75% or moreOE
    IIF 819 - Right to appoint or remove directorsOE
  • 421
    Unit Fs.113a Fleet Street 154-160 Fleet Street, Blackfriars, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-24 ~ now
    IIF 1317 - director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 399 - Has significant influence or controlOE
  • 422
    2nd Floor, 34-36 Wardour Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-02-14 ~ dissolved
    IIF 1437 - director → ME
  • 423
    8 Standard Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-03-23 ~ dissolved
    IIF 1231 - director → ME
  • 424
    41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2017-09-14 ~ now
    IIF 1499 - director → ME
    2017-09-14 ~ now
    IIF 1816 - secretary → ME
    Person with significant control
    2017-09-14 ~ now
    IIF 658 - Ownership of shares – 75% or moreOE
    IIF 658 - Ownership of voting rights - 75% or moreOE
  • 425
    Flat 3 9 Clifton Terrace, London, England
    Corporate (1 parent)
    Officer
    2024-03-22 ~ now
    IIF 1316 - director → ME
    Person with significant control
    2024-03-22 ~ now
    IIF 818 - Ownership of shares – 75% or moreOE
    IIF 818 - Ownership of voting rights - 75% or moreOE
    IIF 818 - Right to appoint or remove directorsOE
  • 426
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2014-03-19 ~ now
    IIF 1761 - director → ME
    Person with significant control
    2017-03-19 ~ now
    IIF 853 - Ownership of shares – 75% or moreOE
  • 427
    14/2e Docklands Business Centre 10-16 Tiller Road, London, London
    Corporate (2 parents)
    Officer
    2023-12-18 ~ now
    IIF 1266 - director → ME
    Person with significant control
    2023-12-18 ~ now
    IIF 485 - Ownership of shares – 75% or moreOE
    IIF 485 - Ownership of voting rights - 75% or moreOE
    IIF 485 - Right to appoint or remove directorsOE
  • 428
    34 Chadwick Mews, Easthampstead, Bracknell, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-30 ~ dissolved
    IIF 1215 - director → ME
    Person with significant control
    2021-09-30 ~ dissolved
    IIF 395 - Ownership of shares – 75% or moreOE
    IIF 395 - Ownership of voting rights - 75% or moreOE
    IIF 395 - Right to appoint or remove directorsOE
  • 429
    4385, 12322507 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-11-30
    Officer
    2019-11-19 ~ now
    IIF 1685 - director → ME
    Person with significant control
    2019-11-19 ~ now
    IIF 601 - Ownership of shares – 75% or moreOE
  • 430
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan
    Dissolved corporate (2 parents)
    Officer
    2010-06-10 ~ dissolved
    IIF 1655 - director → ME
  • 431
    7/11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-04-27 ~ dissolved
    IIF 1671 - director → ME
  • 432
    85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    75 GBP2021-11-30
    Officer
    2020-11-27 ~ dissolved
    IIF 2006 - director → ME
  • 433
    7-11 Minerva Road, Park Royal, London
    Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2024-12-31
    Officer
    2011-12-07 ~ now
    IIF 1386 - director → ME
    Person with significant control
    2016-09-25 ~ now
    IIF 1045 - Ownership of shares – 75% or moreOE
  • 434
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    500,000 GBP2024-07-31
    Officer
    2011-07-05 ~ now
    IIF 1167 - director → ME
    Person with significant control
    2017-07-06 ~ now
    IIF 870 - Ownership of shares – 75% or moreOE
    IIF 870 - Ownership of voting rights - 75% or moreOE
  • 435
    First Floor 85 Great Portland Street, Marylebone, London, England
    Corporate (4 parents)
    Equity (Company account)
    100,000 GBP2024-03-31
    Officer
    2018-03-13 ~ now
    IIF 1780 - director → ME
  • 436
    34 Chadwick Mews Easthampstead, Bracknell, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-11-12 ~ dissolved
    IIF 1211 - director → ME
    Person with significant control
    2021-11-12 ~ dissolved
    IIF 393 - Ownership of shares – 75% or moreOE
    IIF 393 - Ownership of voting rights - 75% or moreOE
    IIF 393 - Right to appoint or remove directorsOE
  • 437
    88 Sterte Court Sterte Close, Poole, England
    Corporate (2 parents)
    Officer
    2023-10-08 ~ now
    IIF 332 - director → ME
    Person with significant control
    2023-10-08 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Right to appoint or remove directorsOE
  • 438
    Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-09-02 ~ dissolved
    IIF 962 - director → ME
  • 439
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-06-03 ~ dissolved
    IIF 1498 - director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 657 - Ownership of shares – 75% or moreOE
    IIF 657 - Ownership of voting rights - 75% or moreOE
    IIF 657 - Right to appoint or remove directorsOE
  • 440
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-08-06 ~ dissolved
    IIF 1216 - director → ME
    Person with significant control
    2021-08-06 ~ dissolved
    IIF 783 - Ownership of shares – 75% or moreOE
    IIF 783 - Ownership of voting rights - 75% or moreOE
    IIF 783 - Right to appoint or remove directorsOE
  • 441
    7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-03-09 ~ dissolved
    IIF 981 - director → ME
  • 442
    326 Cleveland Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-03-23 ~ dissolved
    IIF 972 - director → ME
    IIF 1669 - director → ME
  • 443
    The Mill Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-08 ~ dissolved
    IIF 944 - director → ME
    Person with significant control
    2022-02-08 ~ dissolved
    IIF 665 - Ownership of shares – 75% or moreOE
    IIF 665 - Ownership of voting rights - 75% or moreOE
    IIF 665 - Right to appoint or remove directorsOE
  • 444
    8 Standard Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-07-31
    Officer
    2016-07-12 ~ dissolved
    IIF 548 - director → ME
    Person with significant control
    2016-07-12 ~ dissolved
    IIF 574 - Ownership of shares – 75% or moreOE
  • 445
    8 Standard Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-10-08 ~ dissolved
    IIF 1556 - director → ME
  • 446
    HEBEI HANDFORM PLASTIC PRODUCTS CO., LTD - 2019-12-13
    Flat 107, 25 Indescon Square, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2024-04-30
    Officer
    2015-04-08 ~ now
    IIF 1308 - director → ME
    Person with significant control
    2017-02-06 ~ now
    IIF 433 - Ownership of shares – 75% or moreOE
  • 447
    12 John Princes Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    200 GBP2023-04-30
    Officer
    2022-04-06 ~ dissolved
    IIF 251 - director → ME
    Person with significant control
    2022-04-06 ~ dissolved
    IIF 455 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 455 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 455 - Right to appoint or remove directorsOE
  • 448
    Chase Business Centre, 39-41 Chase Side, London
    Dissolved corporate (2 parents)
    Officer
    2013-03-13 ~ dissolved
    IIF 926 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 519 - Ownership of shares – 75% or moreOE
    IIF 519 - Ownership of voting rights - 75% or moreOE
    IIF 519 - Right to appoint or remove directorsOE
  • 449
    LANSEA LTD - 2020-04-27
    MMY MANAGEMENT LIMITED - 2020-04-22
    1st Floor, 44 Worship Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -15,941 GBP2024-02-29
    Officer
    2020-04-17 ~ now
    IIF 1109 - director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Right to appoint or remove directorsOE
  • 450
    Suite 108 Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-08 ~ dissolved
    IIF 1114 - director → ME
    Person with significant control
    2016-07-28 ~ dissolved
    IIF 449 - Ownership of shares – 75% or moreOE
  • 451
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan
    Dissolved corporate (2 parents)
    Officer
    2014-06-18 ~ dissolved
    IIF 919 - director → ME
  • 452
    The Sati Room, 12 John Princes Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -6,529 GBP2023-12-31
    Officer
    2023-06-21 ~ now
    IIF 252 - director → ME
    Person with significant control
    2023-06-21 ~ now
    IIF 304 - Ownership of shares – 75% or moreOE
    IIF 304 - Ownership of voting rights - 75% or moreOE
    IIF 304 - Right to appoint or remove directorsOE
  • 453
    Leaworks House, 10 Ronald Street, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    -114,513 GBP2024-02-29
    Officer
    2016-02-15 ~ now
    IIF 189 - director → ME
  • 454
    Leaworks House, 10 Ronald Street, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    507,471 GBP2024-02-28
    Officer
    2015-02-17 ~ now
    IIF 1894 - secretary → ME
  • 455
    Leaworks House, 10 Ronald Street, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    445 GBP2024-05-31
    Officer
    2017-05-08 ~ now
    IIF 188 - director → ME
    Person with significant control
    2017-05-08 ~ now
    IIF 40 - Has significant influence or controlOE
  • 456
    Leaworks House, Leaworks House, 10 Ronald Street, Nottingham, Nottinghamshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,212,653 GBP2023-11-30
    Officer
    2013-10-01 ~ now
    IIF 186 - director → ME
  • 457
    Leaworks House, 10 Ronald Street, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    551,117 GBP2023-08-31
    Officer
    2015-08-26 ~ now
    IIF 1895 - secretary → ME
  • 458
    Leaworks House, 10 Ronald Street, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    901,328 GBP2024-03-31
    Officer
    2015-03-06 ~ now
    IIF 1897 - secretary → ME
  • 459
    Leaworks House, 10 Ronald Street, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    82,076 GBP2023-12-31
    Officer
    2016-12-02 ~ now
    IIF 193 - director → ME
    Person with significant control
    2016-12-02 ~ now
    IIF 41 - Has significant influence or controlOE
  • 460
    LEICESTER INTERNATIONAL BUSINESS SCHOOL LTD - 2014-03-12
    BIRMINGHAM INTERNATIONAL BUSINESS COLLEGE LTD - 2011-02-24
    BIRMINGHAM INTERNATIONAL BUSINESS SCHOOL LTD - 2009-06-05
    BIRMINGHAM BUSINESS SCHOOL LTD - 2009-05-19
    The Mill, Pury Hill Business Park, Alderton Road, Towcester
    Dissolved corporate (1 parent)
    Fixed Assets (Company account)
    425 GBP2015-07-31
    Officer
    2010-12-16 ~ dissolved
    IIF 52 - director → ME
  • 461
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-04-03 ~ dissolved
    IIF 938 - director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 814 - Ownership of shares – 75% or moreOE
    IIF 814 - Ownership of voting rights - 75% or moreOE
  • 462
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-01-18 ~ dissolved
    IIF 1299 - director → ME
  • 463
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2024-11-18 ~ dissolved
    IIF 1291 - director → ME
    2024-11-18 ~ dissolved
    IIF 1912 - secretary → ME
    Person with significant control
    2024-11-18 ~ dissolved
    IIF 493 - Ownership of shares – More than 50% but less than 75%OE
    IIF 493 - Ownership of voting rights - More than 50% but less than 75%OE
  • 464
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-25 ~ dissolved
    IIF 1529 - director → ME
    Person with significant control
    2021-10-25 ~ dissolved
    IIF 606 - Ownership of shares – 75% or moreOE
    IIF 606 - Ownership of voting rights - 75% or moreOE
    IIF 606 - Right to appoint or remove directorsOE
  • 465
    Chase Business Centre, 39-41 Chase Side, London
    Dissolved corporate (2 parents)
    Officer
    2010-12-13 ~ dissolved
    IIF 682 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 620 - Ownership of shares – 75% or moreOE
    IIF 620 - Ownership of voting rights - 75% or moreOE
    IIF 620 - Right to appoint or remove directorsOE
  • 466
    Ground Floor, 2 Woodberry Grove, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-09-16 ~ dissolved
    IIF 1292 - director → ME
  • 467
    INTERCONTINENTAL & YANG LIMITED - 2011-01-21
    2 Goldingham Avenue, Loughton, Essex
    Dissolved corporate (1 parent)
    Officer
    2009-10-12 ~ dissolved
    IIF 117 - director → ME
  • 468
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-10-28 ~ dissolved
    IIF 1810 - director → ME
    Person with significant control
    2021-10-28 ~ dissolved
    IIF 1372 - Ownership of shares – 75% or moreOE
    IIF 1372 - Ownership of voting rights - 75% or moreOE
    IIF 1372 - Right to appoint or remove directorsOE
  • 469
    LINKWORLD FUNITURE TRADING AND DESIGN CO., LIMITED - 2010-09-20
    7/11 Minerva Road, Park Royal, London
    Dissolved corporate (2 parents)
    Officer
    2010-08-23 ~ dissolved
    IIF 1010 - director → ME
  • 470
    7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-06-27 ~ dissolved
    IIF 1185 - director → ME
  • 471
    4385, 12675981 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-06-30
    Person with significant control
    2020-06-17 ~ now
    IIF 638 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 638 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 638 - Right to appoint or remove directorsOE
  • 472
    8 Standard Road, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    50,000 GBP2023-06-30
    Officer
    2022-06-09 ~ dissolved
    IIF 1448 - director → ME
    Person with significant control
    2022-06-09 ~ dissolved
    IIF 406 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 406 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 406 - Right to appoint or remove directorsOE
  • 473
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-25 ~ dissolved
    IIF 885 - director → ME
    Person with significant control
    2021-11-25 ~ dissolved
    IIF 491 - Ownership of shares – 75% or moreOE
    IIF 491 - Ownership of voting rights - 75% or moreOE
    IIF 491 - Right to appoint or remove directorsOE
  • 474
    Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-12 ~ dissolved
    IIF 1264 - director → ME
    Person with significant control
    2023-07-12 ~ dissolved
    IIF 483 - Ownership of shares – 75% or moreOE
    IIF 483 - Ownership of voting rights - 75% or moreOE
    IIF 483 - Right to appoint or remove directorsOE
  • 475
    26 Seamoor Road, Bournemouth, England
    Corporate (1 parent)
    Equity (Company account)
    -22,087 GBP2023-10-31
    Officer
    2016-10-26 ~ now
    IIF 240 - director → ME
    Person with significant control
    2016-10-26 ~ now
    IIF 1611 - Ownership of shares – 75% or moreOE
  • 476
    Flat 102 Lariat Court 34 Nellie Cressall Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-18 ~ dissolved
    IIF 139 - director → ME
    Person with significant control
    2021-08-18 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 477
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-09 ~ dissolved
    IIF 1586 - director → ME
    2021-11-09 ~ dissolved
    IIF 1843 - secretary → ME
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 1096 - Ownership of shares – 75% or moreOE
    IIF 1096 - Ownership of voting rights - 75% or moreOE
    IIF 1096 - Right to appoint or remove directorsOE
  • 478
    222 Daubney Street, Cleethorpes, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-13 ~ dissolved
    IIF 335 - director → ME
    Person with significant control
    2023-07-13 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 479
    4385, 15119777 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-06 ~ dissolved
    IIF 1741 - director → ME
    Person with significant control
    2023-09-06 ~ dissolved
    IIF 748 - Ownership of shares – 75% or moreOE
    IIF 748 - Ownership of voting rights - 75% or moreOE
    IIF 748 - Right to appoint or remove directorsOE
  • 480
    2381, Ni712389 - Companies House Default Address, Belfast
    Dissolved corporate (1 parent)
    Officer
    2024-03-26 ~ dissolved
    IIF 1829 - director → ME
    Person with significant control
    2024-03-26 ~ dissolved
    IIF 1049 - Ownership of shares – 75% or moreOE
    IIF 1049 - Ownership of voting rights - 75% or moreOE
    IIF 1049 - Right to appoint or remove directorsOE
  • 481
    V30 12 Regent Terrace, Gateshead, England, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-15 ~ dissolved
    IIF 630 - director → ME
    Person with significant control
    2021-05-15 ~ dissolved
    IIF 999 - Ownership of shares – 75% or moreOE
    IIF 999 - Ownership of voting rights - 75% or moreOE
    IIF 999 - Right to appoint or remove directorsOE
  • 482
    2381, Ni712907 - Companies House Default Address, Belfast
    Dissolved corporate (1 parent)
    Officer
    2024-03-31 ~ dissolved
    IIF 1830 - director → ME
    Person with significant control
    2024-03-31 ~ dissolved
    IIF 1373 - Ownership of shares – 75% or moreOE
    IIF 1373 - Ownership of voting rights - 75% or moreOE
    IIF 1373 - Right to appoint or remove directorsOE
  • 483
    4385, 15584138 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-03-22 ~ dissolved
    IIF 1322 - director → ME
    Person with significant control
    2024-03-22 ~ dissolved
    IIF 821 - Ownership of shares – 75% or moreOE
    IIF 821 - Ownership of voting rights - 75% or moreOE
    IIF 821 - Right to appoint or remove directorsOE
  • 484
    Office 1 Unit 6, Monckton Road, Wakefield, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-22 ~ dissolved
    IIF 1327 - director → ME
    Person with significant control
    2023-08-22 ~ dissolved
    IIF 403 - Ownership of shares – 75% or moreOE
    IIF 403 - Ownership of voting rights - 75% or moreOE
    IIF 403 - Right to appoint or remove directorsOE
  • 485
    4385, 15581190 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-03-21 ~ dissolved
    IIF 199 - director → ME
    Person with significant control
    2024-03-21 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 486
    2381, Ni712874 - Companies House Default Address, Belfast
    Dissolved corporate (1 parent)
    Officer
    2024-03-30 ~ dissolved
    IIF 1847 - director → ME
    Person with significant control
    2024-03-30 ~ dissolved
    IIF 1361 - Ownership of shares – 75% or moreOE
    IIF 1361 - Ownership of voting rights - 75% or moreOE
    IIF 1361 - Right to appoint or remove directorsOE
  • 487
    Hmrc, 77 Victoria Street, Grimsby, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-10 ~ now
    IIF 1782 - director → ME
    Person with significant control
    2023-11-23 ~ now
    IIF 1038 - Ownership of shares – 75% or moreOE
    IIF 1038 - Ownership of voting rights - 75% or moreOE
    IIF 1038 - Right to appoint or remove directorsOE
  • 488
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-03-31
    Officer
    2012-03-05 ~ now
    IIF 1487 - director → ME
    Person with significant control
    2017-03-04 ~ now
    IIF 1450 - Ownership of shares – 75% or moreOE
    IIF 1450 - Ownership of voting rights - 75% or moreOE
  • 489
    7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2013-04-10 ~ dissolved
    IIF 1966 - director → ME
  • 490
    41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-29 ~ dissolved
    IIF 930 - director → ME
    2021-04-29 ~ dissolved
    IIF 1893 - secretary → ME
    Person with significant control
    2021-04-29 ~ dissolved
    IIF 522 - Ownership of shares – 75% or moreOE
    IIF 522 - Ownership of voting rights - 75% or moreOE
  • 491
    41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-20 ~ dissolved
    IIF 1545 - director → ME
    2021-04-20 ~ dissolved
    IIF 1822 - secretary → ME
    Person with significant control
    2021-04-20 ~ dissolved
    IIF 1660 - Ownership of shares – 75% or moreOE
    IIF 1660 - Ownership of voting rights - 75% or moreOE
    IIF 1660 - Right to appoint or remove directorsOE
  • 492
    Unit 1804 South Bank Tower, 55 Upper Ground, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-06-30 ~ dissolved
    IIF 911 - director → ME
    Person with significant control
    2021-06-30 ~ dissolved
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Right to appoint or remove directorsOE
  • 493
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-31 ~ now
    IIF 839 - director → ME
    Person with significant control
    2024-01-31 ~ now
    IIF 1018 - Ownership of shares – 75% or moreOE
    IIF 1018 - Ownership of voting rights - 75% or moreOE
    IIF 1018 - Right to appoint or remove directorsOE
  • 494
    Chase Business Centre, 39-41 Chase Side, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-06-30
    Officer
    2007-06-12 ~ dissolved
    IIF 975 - secretary → ME
  • 495
    Flat 43 Perkins House, Wallwood Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    50,000 GBP2023-12-31
    Person with significant control
    2017-12-12 ~ now
    IIF 1176 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1176 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 496
    7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-04-05 ~ dissolved
    IIF 848 - director → ME
  • 497
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    2020-05-20 ~ now
    IIF 1148 - director → ME
    Person with significant control
    2020-05-20 ~ now
    IIF 1002 - Ownership of shares – 75% or moreOE
    IIF 1002 - Ownership of voting rights - 75% or moreOE
    IIF 1002 - Right to appoint or remove directorsOE
  • 498
    207 Regent Street, 3rd Floor, London
    Dissolved corporate (1 parent)
    Officer
    2015-07-29 ~ dissolved
    IIF 1992 - director → ME
  • 499
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-03 ~ dissolved
    IIF 1503 - director → ME
    Person with significant control
    2021-09-03 ~ dissolved
    IIF 661 - Ownership of shares – 75% or moreOE
    IIF 661 - Ownership of voting rights - 75% or moreOE
    IIF 661 - Right to appoint or remove directorsOE
  • 500
    Suite 2 4 Park Road, Moseley, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-08-08 ~ dissolved
    IIF 113 - director → ME
  • 501
    8 Standard Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-02-15 ~ dissolved
    IIF 1797 - director → ME
  • 502
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-01-25 ~ dissolved
    IIF 1237 - director → ME
    Person with significant control
    2017-01-24 ~ dissolved
    IIF 806 - Ownership of shares – 75% or moreOE
    IIF 806 - Ownership of voting rights - 75% or moreOE
  • 503
    LUYA INDUST RIAL LIMITED - 2017-09-23
    37 Croydon Road, Beckenham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-09-30
    Officer
    2017-09-08 ~ now
    IIF 1297 - director → ME
    Person with significant control
    2017-09-08 ~ now
    IIF 617 - Ownership of shares – 75% or moreOE
    IIF 617 - Ownership of voting rights - 75% or moreOE
  • 504
    57 North Road, Durham, England
    Corporate (1 parent)
    Equity (Company account)
    21,270 GBP2023-08-31
    Officer
    2023-03-31 ~ now
    IIF 1933 - director → ME
    2023-03-31 ~ now
    IIF 1833 - secretary → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 130 - Ownership of shares – 75% or more as a member of a firmOE
  • 505
    4385, 14775006 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-04-03 ~ dissolved
    IIF 331 - director → ME
    Person with significant control
    2023-04-03 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 506
    Unit 1804 South Bank Tower, 55 Upper Ground, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-11-30
    Officer
    2021-11-24 ~ dissolved
    IIF 676 - director → ME
    Person with significant control
    2021-11-24 ~ dissolved
    IIF 428 - Ownership of shares – 75% or moreOE
    IIF 428 - Ownership of voting rights - 75% or moreOE
    IIF 428 - Right to appoint or remove directorsOE
  • 507
    Unit 10 The Micro Centre, Gillette Way, Reading, England
    Corporate (3 parents)
    Equity (Company account)
    -118,866 GBP2024-02-29
    Person with significant control
    2022-06-15 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 508
    Apartment 1804 55 Upper Ground, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-27 ~ dissolved
    IIF 974 - director → ME
    Person with significant control
    2021-10-27 ~ dissolved
    IIF 227 - Ownership of shares – 75% or moreOE
  • 509
    Basement, 11 Little Newport Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -27,929 GBP2023-01-31
    Officer
    2017-07-17 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2017-07-17 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 510
    1st Floor, 267 High Road Leyton, London
    Dissolved corporate (1 parent)
    Officer
    2012-09-21 ~ dissolved
    IIF 94 - director → ME
  • 511
    1st Floor, 267 High Road Leyton, London
    Corporate (1 parent)
    Equity (Company account)
    20,322 GBP2024-03-31
    Officer
    2012-04-03 ~ now
    IIF 92 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 512
    8 Standard Road, London
    Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    2024-06-17 ~ now
    IIF 1132 - director → ME
    Person with significant control
    2024-06-17 ~ now
    IIF 1628 - Ownership of shares – 75% or moreOE
    IIF 1628 - Ownership of voting rights - 75% or moreOE
    IIF 1628 - Right to appoint or remove directorsOE
  • 513
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-21 ~ now
    IIF 941 - director → ME
    Person with significant control
    2024-03-21 ~ now
    IIF 1041 - Ownership of shares – 75% or moreOE
    IIF 1041 - Ownership of voting rights - 75% or moreOE
    IIF 1041 - Right to appoint or remove directorsOE
  • 514
    Chase Business Centre-chd, 39-41 Chase Side, London
    Dissolved corporate (2 parents)
    Officer
    2010-12-29 ~ dissolved
    IIF 1464 - director → ME
  • 515
    108 John Street, Sheffield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    37,947 GBP2024-04-30
    Officer
    2016-02-09 ~ now
    IIF 197 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 516
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-10-22 ~ dissolved
    IIF 1460 - director → ME
    Person with significant control
    2016-10-22 ~ dissolved
    IIF 872 - Ownership of shares – 75% or moreOE
    IIF 872 - Ownership of voting rights - 75% or moreOE
    IIF 872 - Right to appoint or remove directorsOE
  • 517
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    10,000 GBP2018-08-31
    Officer
    2011-08-22 ~ dissolved
    IIF 1123 - director → ME
    Person with significant control
    2016-08-22 ~ dissolved
    IIF 724 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 724 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 518
    3 Marblet Court, Gateshead, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-10 ~ dissolved
    IIF 1935 - director → ME
    Person with significant control
    2021-09-10 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 519
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-03-30 ~ dissolved
    IIF 958 - director → ME
    Person with significant control
    2020-03-30 ~ dissolved
    IIF 579 - Ownership of shares – 75% or moreOE
    IIF 579 - Ownership of voting rights - 75% or moreOE
    IIF 579 - Right to appoint or remove directorsOE
  • 520
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    2023-04-06 ~ now
    IIF 1524 - director → ME
  • 521
    7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-09-16 ~ dissolved
    IIF 1014 - director → ME
  • 522
    27 Basque Court Garter Garter Way, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-04-29 ~ dissolved
    IIF 337 - director → ME
  • 523
    8 Standard Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-06-26 ~ dissolved
    IIF 1122 - director → ME
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 612 - Ownership of shares – 75% or moreOE
  • 524
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    50,000 GBP2022-11-30
    Officer
    2021-11-18 ~ dissolved
    IIF 1150 - director → ME
    Person with significant control
    2021-11-18 ~ dissolved
    IIF 1004 - Ownership of shares – 75% or moreOE
    IIF 1004 - Ownership of voting rights - 75% or moreOE
    IIF 1004 - Right to appoint or remove directorsOE
  • 525
    18a Lanchester Way, Royal Oak Industrial Estate, Daventry, Northamptonshire, England
    Dissolved corporate (2 parents)
    Officer
    2008-01-22 ~ dissolved
    IIF 680 - director → ME
  • 526
    7/11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-04-20 ~ dissolved
    IIF 1330 - director → ME
    IIF 1599 - director → ME
  • 527
    7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-08-29 ~ dissolved
    IIF 922 - director → ME
    Person with significant control
    2023-08-29 ~ dissolved
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Right to appoint or remove directorsOE
  • 528
    14 Rownham Court, Rownham Mead, Bristol, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    50,000 GBP2018-09-30
    Officer
    2016-09-15 ~ dissolved
    IIF 1209 - director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 385 - Ownership of shares – 75% or moreOE
    IIF 385 - Ownership of voting rights - 75% or moreOE
    IIF 385 - Right to appoint or remove directorsOE
    IIF 385 - Has significant influence or controlOE
  • 529
    Chase Business Centre- Chd, 39-41 Chase Side, London
    Dissolved corporate (3 parents)
    Officer
    2011-09-06 ~ dissolved
    IIF 650 - director → ME
  • 530
    Level 8 One Canada Square, Canary Wharf, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    25,448 GBP2023-10-31
    Officer
    2015-10-26 ~ now
    IIF 1928 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1639 - Ownership of shares – 75% or moreOE
    IIF 1639 - Ownership of voting rights - 75% or moreOE
    IIF 1639 - Right to appoint or remove directorsOE
  • 531
    23 Hancock House 20 Love Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    7,593 GBP2023-10-31
    Officer
    2013-10-31 ~ now
    IIF 1924 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1632 - Ownership of shares – 75% or moreOE
    IIF 1632 - Ownership of voting rights - 75% or moreOE
    IIF 1632 - Right to appoint or remove directorsOE
  • 532
    23 Hancock House 20 Love Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2016-10-04 ~ dissolved
    IIF 1920 - director → ME
    Person with significant control
    2016-10-04 ~ dissolved
    IIF 1634 - Ownership of shares – 75% or moreOE
    IIF 1634 - Ownership of voting rights - 75% or moreOE
    IIF 1634 - Right to appoint or remove directorsOE
    IIF 1634 - Has significant influence or controlOE
  • 533
    1st Floor, 267 High Road, Leyton, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,074 GBP2021-03-31
    Officer
    2009-02-19 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 534
    150 High Street, Eston, Middlesbrough, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,206 GBP2023-11-30
    Officer
    2019-12-01 ~ now
    IIF 334 - director → ME
    Person with significant control
    2019-12-01 ~ now
    IIF 320 - Ownership of shares – 75% or moreOE
  • 535
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-11-17 ~ dissolved
    IIF 1241 - director → ME
    Person with significant control
    2021-11-17 ~ dissolved
    IIF 809 - Ownership of shares – 75% or moreOE
    IIF 809 - Ownership of voting rights - 75% or moreOE
    IIF 809 - Right to appoint or remove directorsOE
  • 536
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-08-06 ~ dissolved
    IIF 1218 - director → ME
    Person with significant control
    2021-08-06 ~ dissolved
    IIF 778 - Ownership of shares – 75% or moreOE
    IIF 778 - Ownership of voting rights - 75% or moreOE
    IIF 778 - Right to appoint or remove directorsOE
  • 537
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    2023-12-08 ~ now
    IIF 1011 - director → ME
    Person with significant control
    2023-12-08 ~ now
    IIF 1039 - Ownership of shares – 75% or moreOE
    IIF 1039 - Ownership of voting rights - 75% or moreOE
    IIF 1039 - Right to appoint or remove directorsOE
  • 538
    7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-12-16 ~ dissolved
    IIF 1377 - director → ME
  • 539
    37 Croydon Road, Beckenham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-08-31
    Officer
    2021-08-12 ~ now
    IIF 970 - director → ME
    2021-08-12 ~ now
    IIF 1914 - secretary → ME
    Person with significant control
    2021-08-12 ~ now
    IIF 282 - Ownership of shares – 75% or moreOE
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Right to appoint or remove directorsOE
  • 540
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-13 ~ now
    IIF 1550 - director → ME
    Person with significant control
    2024-11-13 ~ now
    IIF 462 - Ownership of shares – 75% or moreOE
    IIF 462 - Ownership of voting rights - 75% or moreOE
    IIF 462 - Right to appoint or remove directorsOE
  • 541
    Riverbridge House Guildford Road, Fetcham, Leatherhead, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2020-04-07 ~ dissolved
    IIF 633 - director → ME
    Person with significant control
    2020-04-07 ~ dissolved
    IIF 368 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 368 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 368 - Right to appoint or remove directorsOE
  • 542
    Riverbridge House Guildford Road, Fetcham, Leatherhead, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2020-04-07 ~ dissolved
    IIF 632 - director → ME
    Person with significant control
    2020-04-07 ~ dissolved
    IIF 367 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 367 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 367 - Right to appoint or remove directorsOE
  • 543
    75 Westmoreland Avenue, Welling, London
    Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-07-31
    Officer
    2012-07-18 ~ now
    IIF 1313 - director → ME
    Person with significant control
    2016-07-18 ~ now
    IIF 816 - Right to appoint or remove directorsOE
    IIF 816 - Has significant influence or controlOE
  • 544
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-08-06 ~ dissolved
    IIF 1222 - director → ME
    Person with significant control
    2021-08-06 ~ dissolved
    IIF 779 - Ownership of shares – 75% or moreOE
    IIF 779 - Ownership of voting rights - 75% or moreOE
    IIF 779 - Right to appoint or remove directorsOE
  • 545
    54 St. James Street, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    -2,762 GBP2024-03-31
    Officer
    2021-03-17 ~ now
    IIF 261 - director → ME
    Person with significant control
    2021-03-17 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 546
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-17 ~ now
    IIF 1005 - director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 464 - Ownership of shares – 75% or moreOE
    IIF 464 - Ownership of voting rights - 75% or moreOE
    IIF 464 - Right to appoint or remove directorsOE
  • 547
    8 Standard Road, London
    Dissolved corporate (4 parents)
    Person with significant control
    2017-02-04 ~ dissolved
    IIF 463 - Ownership of shares – More than 25% but not more than 50%OE
  • 548
    D & Z 2020 LTD - 2024-04-23
    133 Middlesex Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2024-04-11 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2024-04-11 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 549
    Flat 107 25 Indescon Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-09-08 ~ dissolved
    IIF 1379 - director → ME
  • 550
    Churchill House, 142-146 Old Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-07-31
    Officer
    2010-07-16 ~ dissolved
    IIF 1659 - director → ME
    2017-10-11 ~ dissolved
    IIF 1803 - secretary → ME
    Person with significant control
    2017-07-13 ~ dissolved
    IIF 1492 - Ownership of shares – 75% or moreOE
  • 551
    326 Cleveland Road, London
    Dissolved corporate (2 parents)
    Officer
    2011-10-25 ~ dissolved
    IIF 645 - director → ME
  • 552
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2023-12-31
    Officer
    2021-12-29 ~ now
    IIF 687 - director → ME
    Person with significant control
    2021-12-29 ~ now
    IIF 451 - Ownership of shares – 75% or moreOE
    IIF 451 - Ownership of voting rights - 75% or moreOE
    IIF 451 - Right to appoint or remove directorsOE
  • 553
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-11-25 ~ dissolved
    IIF 1710 - director → ME
  • 554
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-06-19 ~ dissolved
    IIF 1525 - director → ME
    Person with significant control
    2017-06-19 ~ dissolved
    IIF 1082 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1082 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 555
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan
    Dissolved corporate (2 parents)
    Officer
    2012-05-17 ~ dissolved
    IIF 1143 - director → ME
  • 556
    8 Standard Road, London
    Dissolved corporate (2 parents)
    Officer
    2012-05-02 ~ dissolved
    IIF 1006 - director → ME
  • 557
    158 Newbridge Street, Newcastle, England
    Corporate (1 parent)
    Equity (Company account)
    -4,408 GBP2023-07-31
    Officer
    2020-10-09 ~ now
    IIF 361 - director → ME
    Person with significant control
    2021-02-03 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
  • 558
    69 Aberdeen Avenue, Cambridge, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    2019-05-08 ~ dissolved
    IIF 1120 - director → ME
    Person with significant control
    2019-05-08 ~ dissolved
    IIF 996 - Ownership of shares – 75% or moreOE
    IIF 996 - Ownership of voting rights - 75% or moreOE
  • 559
    MTG CLEAN (UK) LIMITED - 2024-12-05
    49 Lockwood Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2023-06-26 ~ now
    IIF 362 - director → ME
    Person with significant control
    2023-06-26 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 560
    1st Floor (north) Devonshire House, 1 Devonshire Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-04-11 ~ dissolved
    IIF 2011 - director → ME
    Person with significant control
    2018-04-11 ~ dissolved
    IIF 2016 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2016 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 561
    69 Aberdeen Avenue, Cambridge, England
    Corporate (1 parent)
    Officer
    2024-01-30 ~ now
    IIF 678 - director → ME
    Person with significant control
    2024-01-30 ~ now
    IIF 429 - Ownership of shares – 75% or moreOE
    IIF 429 - Ownership of voting rights - 75% or moreOE
    IIF 429 - Right to appoint or remove directorsOE
  • 562
    37 Croydon Road, Beckenham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2023-09-30
    Person with significant control
    2024-06-26 ~ now
    IIF 426 - Ownership of shares – More than 50% but less than 75%OE
    IIF 426 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 426 - Right to appoint or remove directorsOE
  • 563
    Churchill House, 142-146 Old Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-11-10 ~ dissolved
    IIF 1440 - director → ME
  • 564
    7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-03-28 ~ dissolved
    IIF 1473 - director → ME
  • 565
    12 Blackett Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-17 ~ dissolved
    IIF 1074 - director → ME
    Person with significant control
    2023-04-17 ~ dissolved
    IIF 611 - Ownership of shares – 75% or moreOE
    IIF 611 - Ownership of voting rights - 75% or moreOE
    IIF 611 - Right to appoint or remove directorsOE
  • 566
    19 King Street, Gillingham, England
    Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2024-05-31
    Officer
    2014-05-13 ~ now
    IIF 1180 - director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 695 - Ownership of shares – 75% or moreOE
    IIF 695 - Ownership of voting rights - 75% or moreOE
    IIF 695 - Right to appoint or remove directorsOE
  • 567
    JIACOMO&L GROUP LTD - 2014-07-24
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Corporate (3 parents)
    Officer
    2011-09-28 ~ now
    IIF 949 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 453 - Has significant influence or controlOE
  • 568
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    2011-11-21 ~ now
    IIF 1191 - director → ME
    Person with significant control
    2016-10-15 ~ now
    IIF 374 - Ownership of shares – 75% or moreOE
  • 569
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    50,000 GBP2018-09-30
    Officer
    2017-09-19 ~ dissolved
    IIF 1190 - director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 652 - Ownership of shares – 75% or moreOE
    IIF 652 - Ownership of voting rights - 75% or moreOE
  • 570
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2023-12-31
    Officer
    2022-12-29 ~ now
    IIF 694 - director → ME
    Person with significant control
    2022-12-29 ~ now
    IIF 290 - Ownership of shares – 75% or moreOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Right to appoint or remove directorsOE
  • 571
    7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-11-09 ~ dissolved
    IIF 1699 - director → ME
  • 572
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2023-09-30
    Officer
    2021-09-28 ~ now
    IIF 894 - director → ME
    Person with significant control
    2021-09-28 ~ now
    IIF 705 - Ownership of shares – 75% or moreOE
    IIF 705 - Ownership of voting rights - 75% or moreOE
    IIF 705 - Right to appoint or remove directorsOE
  • 573
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,000 GBP2019-11-30
    Officer
    2015-11-03 ~ dissolved
    IIF 1573 - director → ME
    Person with significant control
    2016-10-18 ~ dissolved
    IIF 525 - Ownership of shares – 75% or moreOE
  • 574
    37 Croydon Road, Beckenham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-12 ~ now
    IIF 895 - director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 495 - Ownership of shares – 75% or moreOE
    IIF 495 - Ownership of voting rights - 75% or moreOE
    IIF 495 - Right to appoint or remove directorsOE
  • 575
    Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-12-04 ~ dissolved
    IIF 896 - director → ME
    Person with significant control
    2016-09-14 ~ dissolved
    IIF 706 - Ownership of shares – 75% or moreOE
  • 576
    262 Bedfont Lane, Feltham, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,928 GBP2019-12-31
    Officer
    2009-01-22 ~ dissolved
    IIF 2026 - director → ME
    Person with significant control
    2016-07-06 ~ dissolved
    IIF 2020 - Ownership of shares – 75% or moreOE
    IIF 2020 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2020 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 577
    6th Floor, 200 Fc Central 2 Lakeside Drive, Park Royal, London, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2025-02-19 ~ now
    IIF 2025 - Ownership of shares – 75% or moreOE
    IIF 2025 - Ownership of voting rights - 75% or moreOE
    IIF 2025 - Right to appoint or remove directorsOE
  • 578
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-23 ~ now
    IIF 1760 - director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 591 - Ownership of shares – 75% or moreOE
    IIF 591 - Ownership of voting rights - 75% or moreOE
    IIF 591 - Right to appoint or remove directorsOE
  • 579
    69 Aberdeen Avenue, Cambridge, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    2011-09-29 ~ dissolved
    IIF 836 - director → ME
    Person with significant control
    2016-09-16 ~ dissolved
    IIF 629 - Ownership of shares – 75% or moreOE
  • 580
    Suite 3 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2017-10-06 ~ dissolved
    IIF 333 - director → ME
    Person with significant control
    2017-10-06 ~ dissolved
    IIF 319 - Ownership of shares – 75% or moreOE
  • 581
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-08-31
    Officer
    2014-08-29 ~ dissolved
    IIF 1439 - director → ME
    Person with significant control
    2017-06-27 ~ dissolved
    IIF 728 - Ownership of shares – 75% or moreOE
    IIF 728 - Ownership of voting rights - 75% or moreOE
  • 582
    7-11 Minerva Road Park Royal, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-12-15 ~ dissolved
    IIF 1445 - director → ME
    Person with significant control
    2016-12-15 ~ dissolved
    IIF 755 - Ownership of shares – 75% or moreOE
  • 583
    Churchill House, 142-146 Old Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-10-31
    Officer
    2014-10-28 ~ dissolved
    IIF 793 - director → ME
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 713 - Ownership of shares – 75% or moreOE
  • 584
    Chase Business Centre, 39-41 Chase Side, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2011-04-13 ~ now
    IIF 1767 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1393 - Ownership of shares – 75% or moreOE
    IIF 1393 - Ownership of voting rights - 75% or moreOE
    IIF 1393 - Right to appoint or remove directorsOE
  • 585
    44-50 Stowel Street, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-09 ~ dissolved
    IIF 360 - director → ME
    Person with significant control
    2017-01-09 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
  • 586
    4385, 12518915 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    2020-03-16 ~ now
    IIF 898 - director → ME
    2024-02-27 ~ now
    IIF 1886 - secretary → ME
    Person with significant control
    2020-03-16 ~ now
    IIF 707 - Ownership of shares – 75% or moreOE
    IIF 707 - Ownership of voting rights - 75% or moreOE
    IIF 707 - Right to appoint or remove directorsOE
  • 587
    Maple House Ext. 007, High Street, Potters Bar, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2011-07-01 ~ dissolved
    IIF 2012 - director → ME
    2009-05-06 ~ dissolved
    IIF 1997 - secretary → ME
  • 588
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-05-24 ~ dissolved
    IIF 1064 - director → ME
  • 589
    4385, 14005109 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Person with significant control
    2022-03-28 ~ dissolved
    IIF 402 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 402 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 402 - Right to appoint or remove directorsOE
  • 590
    Suite 389, 61 Bridge Street, Kington, Herefordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-10 ~ now
    IIF 1309 - director → ME
    2025-04-10 ~ now
    IIF 1970 - secretary → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 591
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-15 ~ now
    IIF 1581 - director → ME
    2024-07-15 ~ now
    IIF 1835 - secretary → ME
    Person with significant control
    2024-07-15 ~ now
    IIF 1093 - Ownership of shares – 75% or moreOE
    IIF 1093 - Ownership of voting rights - 75% or moreOE
    IIF 1093 - Right to appoint or remove directorsOE
  • 592
    15 Tutor Crescent, Reading, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-05-31
    Person with significant control
    2018-06-07 ~ dissolved
    IIF 1090 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1090 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1090 - Right to appoint or remove directorsOE
  • 593
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan
    Dissolved corporate (3 parents)
    Officer
    2012-06-08 ~ dissolved
    IIF 1493 - director → ME
    Person with significant control
    2017-04-22 ~ dissolved
    IIF 387 - Ownership of shares – More than 25% but not more than 50%OE
  • 594
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2023-12-31
    Officer
    2015-12-21 ~ now
    IIF 1251 - director → ME
    Person with significant control
    2016-11-24 ~ now
    IIF 1083 - Ownership of shares – 75% or moreOE
    IIF 1083 - Ownership of voting rights - 75% or moreOE
  • 595
    Flat 1-5 27 Swinton Street, London, England
    Corporate (2 parents)
    Officer
    2025-03-20 ~ now
    IIF 121 - director → ME
  • 596
    2 Juliette Mews, Romford, England
    Dissolved corporate (1 parent)
    Officer
    2013-12-23 ~ dissolved
    IIF 106 - director → ME
  • 597
    The Basement 211 Edgeware Road, London
    Dissolved corporate (1 parent)
    Officer
    2015-02-18 ~ dissolved
    IIF 96 - director → ME
    2015-02-18 ~ dissolved
    IIF 1957 - secretary → ME
  • 598
    Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-07-02 ~ dissolved
    IIF 1183 - director → ME
  • 599
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-10-15 ~ dissolved
    IIF 976 - director → ME
  • 600
    7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-03-23 ~ dissolved
    IIF 1776 - director → ME
  • 601
    1st Floor, 267 High Road, Leyton, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-11-30
    Officer
    2020-11-27 ~ dissolved
    IIF 534 - director → ME
    Person with significant control
    2020-11-27 ~ dissolved
    IIF 293 - Ownership of shares – 75% or moreOE
  • 602
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-11-30
    Officer
    2021-11-11 ~ dissolved
    IIF 1147 - director → ME
    Person with significant control
    2021-11-11 ~ dissolved
    IIF 1001 - Ownership of shares – 75% or moreOE
    IIF 1001 - Ownership of voting rights - 75% or moreOE
    IIF 1001 - Right to appoint or remove directorsOE
  • 603
    1st Floor, 267 High Road, Leyton, London
    Corporate (3 parents)
    Equity (Company account)
    -2,257 GBP2023-06-30
    Officer
    2007-06-25 ~ now
    IIF 1956 - secretary → ME
  • 604
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-11-30
    Officer
    2014-11-14 ~ dissolved
    IIF 551 - director → ME
    Person with significant control
    2016-10-12 ~ dissolved
    IIF 313 - Ownership of shares – 75% or moreOE
    IIF 313 - Ownership of voting rights - 75% or moreOE
    IIF 313 - Right to appoint or remove directorsOE
  • 605
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-07-29 ~ dissolved
    IIF 1200 - director → ME
    Person with significant control
    2017-06-15 ~ dissolved
    IIF 564 - Ownership of shares – More than 25% but not more than 50%OE
  • 606
    Unit 1804 South Bank Tower, 55 Upper Ground, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-06-27 ~ dissolved
    IIF 924 - director → ME
    Person with significant control
    2023-06-27 ~ dissolved
    IIF 518 - Ownership of shares – 75% or moreOE
    IIF 518 - Ownership of voting rights - 75% or moreOE
    IIF 518 - Right to appoint or remove directorsOE
  • 607
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-09-25 ~ now
    IIF 424 - director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 207 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 207 - Right to appoint or remove directorsOE
    IIF 207 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 207 - Right to appoint or remove directors as a member of a firmOE
  • 608
    Unit 11/12 Haven Workshops, Pier Road, Pembroke Dock, United Kingdom
    Corporate (2 parents)
    Officer
    2025-04-14 ~ now
    IIF 1352 - director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 1343 - Ownership of shares – 75% or moreOE
    IIF 1343 - Ownership of voting rights - 75% or moreOE
    IIF 1343 - Right to appoint or remove directorsOE
  • 609
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan
    Dissolved corporate (2 parents)
    Officer
    2013-03-13 ~ dissolved
    IIF 1734 - director → ME
  • 610
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-07-28 ~ dissolved
    IIF 797 - director → ME
    Person with significant control
    2021-07-28 ~ dissolved
    IIF 716 - Ownership of shares – 75% or moreOE
    IIF 716 - Ownership of voting rights - 75% or moreOE
    IIF 716 - Right to appoint or remove directorsOE
  • 611
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-03 ~ now
    IIF 1665 - director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 1042 - Ownership of shares – 75% or moreOE
    IIF 1042 - Ownership of voting rights - 75% or moreOE
    IIF 1042 - Right to appoint or remove directorsOE
  • 612
    299 Basement Flat, Roundhay Road, Leeds, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-05-13 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 613
    69 Aberdeen Avenue, Cambridge, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    2011-12-28 ~ dissolved
    IIF 850 - director → ME
    Person with significant control
    2016-10-31 ~ dissolved
    IIF 871 - Has significant influence or controlOE
  • 614
    Floor 1, Office 25 22 Market Square, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-10-31
    Officer
    2021-10-28 ~ dissolved
    IIF 1225 - director → ME
    Person with significant control
    2021-10-28 ~ dissolved
    IIF 288 - Ownership of shares – 75% or moreOE
    IIF 288 - Ownership of voting rights - 75% or moreOE
    IIF 288 - Right to appoint or remove directorsOE
  • 615
    Unit 207 Filwood Green Business Park, Filwood Park Lane, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    175,290 GBP2023-12-31
    Officer
    2013-02-26 ~ now
    IIF 277 - director → ME
    2013-02-26 ~ now
    IIF 1941 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 126 - Ownership of shares – More than 50% but less than 75%OE
  • 616
    Unit 207 1 Filwood Park Lane, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    -10,861 GBP2023-09-30
    Officer
    2021-09-22 ~ now
    IIF 274 - director → ME
    Person with significant control
    2021-09-22 ~ now
    IIF 124 - Ownership of shares – More than 50% but less than 75%OE
    IIF 124 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 124 - Right to appoint or remove directorsOE
  • 617
    23 Ravenhead Drive, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2018-09-17 ~ dissolved
    IIF 273 - director → ME
    Person with significant control
    2018-09-17 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 618
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-07-27 ~ dissolved
    IIF 1221 - director → ME
    Person with significant control
    2021-07-27 ~ dissolved
    IIF 781 - Ownership of shares – 75% or moreOE
    IIF 781 - Ownership of voting rights - 75% or moreOE
    IIF 781 - Right to appoint or remove directorsOE
  • 619
    34 Chadwick Mews Easthampstead, Bracknell, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-11-24 ~ dissolved
    IIF 1213 - director → ME
    Person with significant control
    2021-11-24 ~ dissolved
    IIF 394 - Ownership of shares – 75% or moreOE
    IIF 394 - Ownership of voting rights - 75% or moreOE
    IIF 394 - Right to appoint or remove directorsOE
  • 620
    8 Standard Road, London
    Dissolved corporate (2 parents)
    Officer
    2011-09-14 ~ dissolved
    IIF 1551 - director → ME
  • 621
    1st Floor Front, 36 Gerrard Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-03-04 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2022-03-04 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 622
    Suite 108 Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-12-09 ~ dissolved
    IIF 1385 - director → ME
  • 623
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-17 ~ now
    IIF 1197 - director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 376 - Ownership of shares – 75% or moreOE
    IIF 376 - Ownership of voting rights - 75% or moreOE
    IIF 376 - Right to appoint or remove directorsOE
  • 624
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-03-12 ~ dissolved
    IIF 1673 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 882 - Ownership of shares – 75% or moreOE
    IIF 882 - Ownership of voting rights - 75% or moreOE
    IIF 882 - Right to appoint or remove directorsOE
    2017-04-12 ~ dissolved
    IIF 883 - Ownership of shares – 75% or moreOE
  • 625
    7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2011-03-03 ~ dissolved
    IIF 669 - director → ME
  • 626
    3 Marblet Court, Gateshead, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-12 ~ dissolved
    IIF 235 - director → ME
    Person with significant control
    2021-01-12 ~ dissolved
    IIF 1748 - Ownership of shares – 75% or moreOE
  • 627
    8 Standard Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-03-23 ~ dissolved
    IIF 1140 - director → ME
    Person with significant control
    2017-02-16 ~ dissolved
    IIF 459 - Ownership of shares – 75% or moreOE
  • 628
    34 Chadwick Mews Easthampstead, Bracknell, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-11-12 ~ dissolved
    IIF 1212 - director → ME
    Person with significant control
    2021-11-12 ~ dissolved
    IIF 391 - Ownership of shares – 75% or moreOE
    IIF 391 - Ownership of voting rights - 75% or moreOE
    IIF 391 - Right to appoint or remove directorsOE
  • 629
    105 Kingsway, Burnage, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2020-03-16 ~ dissolved
    IIF 1204 - director → ME
  • 630
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    500,000 GBP2021-08-31
    Person with significant control
    2019-08-12 ~ dissolved
    IIF 636 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 636 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 631
    91 Prospect Lane, Solihull, West Midlands, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    714,480 GBP2024-03-31
    Officer
    2015-04-23 ~ now
    IIF 169 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 460 - Ownership of shares – More than 50% but less than 75%OE
  • 632
    PRICEWATERHOUSECOOPERS (UK) LIMITED - 2013-10-30
    Room 2401a Student Castle Manchester, 1 Great Marlborough Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-10-29 ~ dissolved
    IIF 1907 - director → ME
  • 633
    Churchill House, 142-146 Old Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    2010-04-19 ~ dissolved
    IIF 1398 - director → ME
    Person with significant control
    2017-04-07 ~ dissolved
    IIF 1369 - Ownership of shares – 75% or moreOE
  • 634
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-05-07 ~ dissolved
    IIF 1431 - director → ME
    Person with significant control
    2017-04-15 ~ dissolved
    IIF 727 - Ownership of shares – 75% or moreOE
  • 635
    41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-05-31
    Officer
    2012-05-09 ~ dissolved
    IIF 1384 - director → ME
    2016-05-08 ~ dissolved
    IIF 1799 - secretary → ME
    Person with significant control
    2017-05-08 ~ dissolved
    IIF 1177 - Ownership of shares – 75% or moreOE
    IIF 1177 - Ownership of voting rights - 75% or moreOE
  • 636
    7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-10-24 ~ dissolved
    IIF 1250 - director → ME
    Person with significant control
    2023-10-24 ~ dissolved
    IIF 478 - Ownership of shares – 75% or moreOE
    IIF 478 - Ownership of voting rights - 75% or moreOE
    IIF 478 - Right to appoint or remove directorsOE
  • 637
    8 Standard Road, London
    Dissolved corporate (2 parents)
    Officer
    2011-02-18 ~ dissolved
    IIF 440 - director → ME
    Person with significant control
    2017-01-03 ~ dissolved
    IIF 302 - Ownership of shares – 75% or moreOE
  • 638
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-02-28
    Officer
    2023-02-16 ~ now
    IIF 892 - director → ME
    2024-02-20 ~ now
    IIF 1887 - secretary → ME
    Person with significant control
    2023-02-16 ~ now
    IIF 703 - Ownership of shares – 75% or moreOE
    IIF 703 - Ownership of voting rights - 75% or moreOE
    IIF 703 - Right to appoint or remove directorsOE
  • 639
    4385, 15201269 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-10 ~ dissolved
    IIF 1569 - director → ME
    Person with significant control
    2023-10-10 ~ dissolved
    IIF 222 - Ownership of shares – 75% or moreOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Right to appoint or remove directorsOE
  • 640
    4385, 15237418 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-26 ~ dissolved
    IIF 1737 - director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF 750 - Ownership of shares – 75% or moreOE
    IIF 750 - Ownership of voting rights - 75% or moreOE
    IIF 750 - Right to appoint or remove directorsOE
  • 641
    4385, 15165653 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-26 ~ dissolved
    IIF 1742 - director → ME
    Person with significant control
    2023-09-26 ~ dissolved
    IIF 749 - Ownership of shares – 75% or moreOE
    IIF 749 - Ownership of voting rights - 75% or moreOE
    IIF 749 - Right to appoint or remove directorsOE
  • 642
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-04 ~ now
    IIF 1485 - director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 1032 - Ownership of shares – 75% or moreOE
    IIF 1032 - Ownership of voting rights - 75% or moreOE
    IIF 1032 - Right to appoint or remove directorsOE
  • 643
    Suite 25, Citibase, 95 Ditchling Road, Brighton, England
    Dissolved corporate (2 parents)
    Officer
    2008-08-08 ~ dissolved
    IIF 1825 - director → ME
  • 644
    TMS TECHNOLOGY CO., LTD - 2014-01-06
    Room519.sketch House, 36 Clifton Terrace, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-17 ~ dissolved
    IIF 1557 - director → ME
  • 645
    4385, 13012667: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    201 GBP2021-11-30
    Officer
    2020-11-12 ~ dissolved
    IIF 675 - director → ME
    Person with significant control
    2020-11-12 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
  • 646
    23 Hancock House 20 Love Lane, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-12-24 ~ dissolved
    IIF 1926 - director → ME
  • 647
    8 Standard Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-01-31
    Officer
    2013-01-28 ~ dissolved
    IIF 1601 - director → ME
    Person with significant control
    2016-11-16 ~ dissolved
    IIF 598 - Ownership of shares – 75% or moreOE
  • 648
    6a Dickensons Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-05-27 ~ dissolved
    IIF 2033 - director → ME
  • 649
    4 Pett Close, Hornchurch, England
    Dissolved corporate (2 parents)
    Officer
    2011-05-16 ~ dissolved
    IIF 1436 - director → ME
  • 650
    Rm101 Maple House 118 High Street, Purley, England
    Dissolved corporate (3 parents)
    Officer
    2014-03-03 ~ dissolved
    IIF 837 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 533 - Ownership of shares – 75% or moreOE
    IIF 533 - Ownership of voting rights - 75% or moreOE
    IIF 533 - Right to appoint or remove directorsOE
  • 651
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-31 ~ now
    IIF 940 - director → ME
    2025-03-31 ~ now
    IIF 1910 - secretary → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 326 - Ownership of shares – 75% or moreOE
    IIF 326 - Ownership of voting rights - 75% or moreOE
    IIF 326 - Right to appoint or remove directorsOE
  • 652
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-19 ~ dissolved
    IIF 1588 - director → ME
    Person with significant control
    2021-10-19 ~ dissolved
    IIF 1097 - Ownership of shares – 75% or moreOE
    IIF 1097 - Ownership of voting rights - 75% or moreOE
    IIF 1097 - Right to appoint or remove directorsOE
  • 653
    Chase Business Centre, 39-41 Chase Side, London
    Dissolved corporate (2 parents)
    Officer
    2012-01-09 ~ dissolved
    IIF 1470 - director → ME
  • 654
    Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-12-29 ~ dissolved
    IIF 1469 - director → ME
  • 655
    7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-09-20 ~ dissolved
    IIF 1144 - director → ME
  • 656
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    50,000 GBP2022-12-31
    Officer
    2015-12-14 ~ dissolved
    IIF 2008 - director → ME
    Person with significant control
    2016-11-30 ~ dissolved
    IIF 2001 - Ownership of shares – More than 50% but less than 75%OE
  • 657
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    2011-09-29 ~ now
    IIF 1801 - director → ME
    Person with significant control
    2016-07-16 ~ now
    IIF 1019 - Ownership of shares – 75% or moreOE
  • 658
    57 Huntly Road, Bournemouth, England
    Corporate (2 parents)
    Equity (Company account)
    1,479 GBP2023-10-31
    Officer
    2022-10-07 ~ now
    IIF 142 - director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 659
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan
    Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-11-30
    Officer
    2011-11-15 ~ now
    IIF 1735 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 875 - Ownership of shares – 75% or moreOE
  • 660
    TYRELAND INDUSTRY CO., LTD - 2017-10-20
    ROCKIES TYRE CO., LTD - 2016-09-15
    69 Aberdeen Avenue, Cambridge, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    2014-03-03 ~ now
    IIF 1427 - director → ME
    Person with significant control
    2017-01-18 ~ now
    IIF 1346 - Ownership of shares – 75% or moreOE
    IIF 1346 - Ownership of voting rights - 75% or moreOE
  • 661
    Suite 108 Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2020-03-31
    Officer
    2013-03-04 ~ dissolved
    IIF 1509 - director → ME
    Person with significant control
    2017-02-21 ~ dissolved
    IIF 877 - Ownership of shares – 75% or moreOE
    IIF 877 - Ownership of voting rights - 75% or moreOE
    IIF 877 - Right to appoint or remove directorsOE
    IIF 877 - Has significant influence or control as a member of a firmOE
  • 662
    133 Middlesex Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-22 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2020-09-22 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 663
    7-11 Minerva Road Park Royal, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-29 ~ now
    IIF 891 - director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
  • 664
    8 Standard Road, London
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    2012-05-24 ~ now
    IIF 1602 - director → ME
    Person with significant control
    2017-04-14 ~ now
    IIF 599 - Ownership of shares – 75% or moreOE
  • 665
    Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-04-19 ~ dissolved
    IIF 1073 - director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 610 - Ownership of shares – 75% or moreOE
    IIF 610 - Ownership of voting rights - 75% or moreOE
    IIF 610 - Right to appoint or remove directorsOE
  • 666
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-05-13 ~ dissolved
    IIF 1196 - director → ME
    Person with significant control
    2017-04-27 ~ dissolved
    IIF 547 - Ownership of shares – 75% or moreOE
  • 667
    Unit 8 Cunningham Court, Lions Drive, Blackburn, Lancashire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-19 ~ now
    IIF 164 - director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 668
    7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-04-01 ~ dissolved
    IIF 1716 - director → ME
  • 669
    142 Buckingham Palace Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -4,363.91 GBP2023-05-31
    Officer
    2025-02-24 ~ now
    IIF 340 - director → ME
  • 670
    Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved corporate (2 parents)
    Officer
    2013-08-16 ~ dissolved
    IIF 1851 - director → ME
  • 671
    151 Wellington Road, Oldham, England
    Corporate (2 parents)
    Officer
    2025-02-17 ~ now
    IIF 168 - director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 672
    Maple House Ext. 007, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-12-22 ~ dissolved
    IIF 2023 - director → ME
  • 673
    044a Alpha House 100 Borough High Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2011-05-23 ~ now
    IIF 1166 - director → ME
    Person with significant control
    2017-05-12 ~ now
    IIF 417 - Ownership of shares – 75% or moreOE
  • 674
    4385, 13710004 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-10-31
    Officer
    2021-10-28 ~ now
    IIF 1253 - director → ME
    Person with significant control
    2021-10-28 ~ now
    IIF 1085 - Ownership of shares – 75% or moreOE
    IIF 1085 - Ownership of voting rights - 75% or moreOE
    IIF 1085 - Right to appoint or remove directorsOE
  • 675
    SANHE INTERNATIONAL TRADING LIMITED - 2010-06-03
    Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100,000 GBP2022-08-31
    Officer
    2011-01-11 ~ dissolved
    IIF 1779 - director → ME
    Person with significant control
    2016-08-21 ~ dissolved
    IIF 1612 - Ownership of shares – 75% or moreOE
  • 676
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    2021-12-17 ~ now
    IIF 1521 - director → ME
    Person with significant control
    2021-12-17 ~ now
    IIF 1080 - Ownership of shares – 75% or moreOE
    IIF 1080 - Ownership of voting rights - 75% or moreOE
    IIF 1080 - Right to appoint or remove directorsOE
  • 677
    23 Hancock House 20 Love Lane, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2021-06-14 ~ dissolved
    IIF 1929 - director → ME
    Person with significant control
    2021-06-14 ~ dissolved
    IIF 1635 - Ownership of shares – 75% or moreOE
  • 678
    Apartment 1804 55 Upper Ground, London, England
    Dissolved corporate (3 parents)
    Person with significant control
    2022-07-15 ~ dissolved
    IIF 219 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 219 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 219 - Right to appoint or remove directorsOE
  • 679
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2024-07-23 ~ now
    IIF 1526 - director → ME
    Person with significant control
    2024-07-23 ~ now
    IIF 768 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 768 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 680
    Devonshire House, 1, Devonshire Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-12-21 ~ dissolved
    IIF 2034 - director → ME
    2017-12-21 ~ dissolved
    IIF 1987 - secretary → ME
    Person with significant control
    2017-12-21 ~ dissolved
    IIF 2027 - Ownership of shares – 75% or moreOE
    IIF 2027 - Ownership of voting rights - 75% or moreOE
    IIF 2027 - Right to appoint or remove directorsOE
  • 681
    Devonshire House, 1, Devonshire Street, London, United Kingdom
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2017-12-22 ~ dissolved
    IIF 2035 - director → ME
    2017-12-22 ~ dissolved
    IIF 1986 - secretary → ME
    Person with significant control
    2017-12-22 ~ dissolved
    IIF 2028 - Ownership of shares – 75% or moreOE
    IIF 2028 - Ownership of voting rights - 75% or moreOE
    IIF 2028 - Right to appoint or remove directorsOE
  • 682
    158 17davidson House Hazlehead Aberdeen 5th Floor, Aberdeen, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-20 ~ dissolved
    IIF 1739 - director → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 745 - Ownership of shares – 75% or moreOE
    IIF 745 - Ownership of voting rights - 75% or moreOE
    IIF 745 - Right to appoint or remove directorsOE
  • 683
    TEC-SHINE TECHNOLOGY CO., LTD. - 2015-11-10
    VECOSS ELECTRONIC CO., LTD - 2013-03-26
    8 Standard Road, London
    Corporate (2 parents)
    Equity (Company account)
    880,000 GBP2024-05-31
    Officer
    2012-05-08 ~ now
    IIF 1558 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 651 - Ownership of shares – 75% or moreOE
  • 684
    G21a Expressway 1 Dock Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2023-04-30
    Person with significant control
    2021-04-01 ~ now
    IIF 1098 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1098 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1098 - Right to appoint or remove directorsOE
  • 685
    326 Cleveland Road, London
    Dissolved corporate (2 parents)
    Officer
    2011-11-21 ~ dissolved
    IIF 1186 - director → ME
  • 686
    4385, 15062663 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-08-10 ~ dissolved
    IIF 1312 - director → ME
    Person with significant control
    2023-08-10 ~ dissolved
    IIF 422 - Ownership of shares – 75% or moreOE
    IIF 422 - Ownership of voting rights - 75% or moreOE
    IIF 422 - Right to appoint or remove directorsOE
  • 687
    16 Victoria Mill Houldsworth Street, Reddish, Stockport, Greater Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2022-01-19 ~ dissolved
    IIF 1853 - director → ME
    Person with significant control
    2022-01-19 ~ dissolved
    IIF 1613 - Ownership of shares – More than 25% but not more than 50%OE
  • 688
    Rm101, Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-09-11 ~ dissolved
    IIF 890 - director → ME
  • 689
    Rm 101, Maple House 118 High Street, Purley, London
    Dissolved corporate (2 parents)
    Officer
    2014-05-22 ~ dissolved
    IIF 1700 - director → ME
    Person with significant control
    2017-05-22 ~ dissolved
    IIF 1411 - Ownership of shares – 75% or moreOE
    IIF 1411 - Ownership of voting rights - 75% or moreOE
  • 690
    BESTWIN INDUSTRIAL CO., LTD - 2024-09-06
    4385, 15383343 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2024-01-03 ~ dissolved
    IIF 969 - director → ME
    Person with significant control
    2024-01-03 ~ dissolved
    IIF 531 - Ownership of shares – 75% or moreOE
    IIF 531 - Ownership of voting rights - 75% or moreOE
    IIF 531 - Right to appoint or remove directorsOE
  • 691
    19 King Street, Gillingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2018-08-31
    Officer
    2017-08-16 ~ dissolved
    IIF 913 - director → ME
    Person with significant control
    2017-08-16 ~ dissolved
    IIF 512 - Ownership of shares – 75% or moreOE
    IIF 512 - Ownership of voting rights - 75% or moreOE
  • 692
    4385, 07528252 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-02-29
    Officer
    2011-02-14 ~ now
    IIF 1329 - director → ME
    Person with significant control
    2017-01-25 ~ now
    IIF 404 - Ownership of shares – 75% or moreOE
  • 693
    4385, 07249715 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2010-05-11 ~ now
    IIF 1512 - director → ME
    Person with significant control
    2017-05-02 ~ now
    IIF 386 - Ownership of shares – 75% or moreOE
  • 694
    7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-07-26 ~ dissolved
    IIF 1562 - director → ME
  • 695
    BEST GREEN INTERNATIONAL TRADE LTD - 2012-12-20
    8 Standard Road, London
    Dissolved corporate (3 parents)
    Officer
    2011-02-14 ~ dissolved
    IIF 1670 - director → ME
  • 696
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2024-07-31
    Officer
    2020-07-04 ~ now
    IIF 1654 - director → ME
    Person with significant control
    2020-07-04 ~ now
    IIF 864 - Ownership of shares – 75% or moreOE
    IIF 864 - Ownership of voting rights - 75% or moreOE
    IIF 864 - Right to appoint or remove directorsOE
  • 697
    Chase Business Centre 39/41 Chase Side, Southgate, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-09-12 ~ dissolved
    IIF 1108 - director → ME
  • 698
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-05-31
    Officer
    2019-05-31 ~ dissolved
    IIF 1072 - director → ME
    Person with significant control
    2019-05-31 ~ dissolved
    IIF 992 - Ownership of shares – 75% or moreOE
    IIF 992 - Ownership of voting rights - 75% or moreOE
  • 699
    7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-05 ~ now
    IIF 915 - director → ME
    Person with significant control
    2024-11-05 ~ now
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
  • 700
    Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-04-28 ~ dissolved
    IIF 931 - director → ME
    Person with significant control
    2017-04-28 ~ dissolved
    IIF 526 - Ownership of shares – 75% or moreOE
  • 701
    Suite 108 Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-07-20 ~ dissolved
    IIF 847 - director → ME
  • 702
    35 Ivor Place, Lower Ground, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-11 ~ dissolved
    IIF 1415 - director → ME
    2016-10-14 ~ dissolved
    IIF 1865 - secretary → ME
    Person with significant control
    2016-09-11 ~ dissolved
    IIF 865 - Ownership of shares – 75% or moreOE
    IIF 865 - Ownership of voting rights - 75% or moreOE
  • 703
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-10-13 ~ dissolved
    IIF 1201 - director → ME
    Person with significant control
    2016-10-13 ~ dissolved
    IIF 565 - Ownership of shares – 75% or moreOE
    IIF 565 - Ownership of voting rights - 75% or moreOE
    IIF 565 - Right to appoint or remove directorsOE
  • 704
    419, Harborne Road Edgbaston, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2015-01-16 ~ dissolved
    IIF 1689 - director → ME
  • 705
    Suite 11, First Floor, Moy Road Business Centre, Taffs Well, Cardiff, Wales
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -512 GBP2023-12-31
    Officer
    2020-11-03 ~ now
    IIF 1104 - director → ME
    2020-11-23 ~ now
    IIF 1863 - secretary → ME
  • 706
    78 Dickenson Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-11 ~ dissolved
    IIF 1752 - director → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 1161 - Ownership of shares – 75% or moreOE
    IIF 1161 - Ownership of voting rights - 75% or moreOE
    IIF 1161 - Right to appoint or remove directorsOE
  • 707
    Unit 8 Cunningham Court, Blackburn, England
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -3,642 GBP2023-08-31
    Officer
    2022-08-01 ~ now
    IIF 163 - director → ME
    Person with significant control
    2022-08-01 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 708
    Unit 8 Cunningham Court, Lions Drive, Blackburn, Lancashire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-25 ~ now
    IIF 165 - director → ME
  • 709
    7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-09-28 ~ dissolved
    IIF 689 - director → ME
    Person with significant control
    2023-09-28 ~ dissolved
    IIF 299 - Ownership of shares – 75% or moreOE
    IIF 299 - Ownership of voting rights - 75% or moreOE
    IIF 299 - Right to appoint or remove directorsOE
  • 710
    Rm 101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-12-16 ~ dissolved
    IIF 1194 - director → ME
    Person with significant control
    2017-01-18 ~ dissolved
    IIF 545 - Ownership of shares – 75% or moreOE
    IIF 545 - Ownership of voting rights - 75% or moreOE
  • 711
    8 Standard Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-06-30
    Officer
    2022-06-13 ~ now
    IIF 1453 - director → ME
    Person with significant control
    2022-06-13 ~ now
    IIF 738 - Ownership of shares – 75% or moreOE
    IIF 738 - Ownership of voting rights - 75% or moreOE
    IIF 738 - Right to appoint or remove directorsOE
  • 712
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-10-31
    Officer
    2013-10-11 ~ dissolved
    IIF 1483 - director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 1175 - Ownership of shares – 75% or moreOE
    IIF 1175 - Ownership of voting rights - 75% or moreOE
    IIF 1175 - Has significant influence or control over the trustees of a trustOE
  • 713
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-30 ~ now
    IIF 1695 - director → ME
    Person with significant control
    2024-08-30 ~ now
    IIF 753 - Ownership of shares – 75% or moreOE
    IIF 753 - Ownership of voting rights - 75% or moreOE
    IIF 753 - Right to appoint or remove directorsOE
  • 714
    SMR ACCOUNTING & TAXATION SERVICES LTD - 2016-06-07
    SISIQ LIMITED - 2013-05-09
    20 Penwarden Way, Bosham, Chichester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4 GBP2018-07-31
    Officer
    2010-07-09 ~ dissolved
    IIF 1813 - director → ME
    Person with significant control
    2016-12-31 ~ dissolved
    IIF 1371 - Ownership of shares – 75% or moreOE
  • 715
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-05-16 ~ dissolved
    IIF 1546 - director → ME
    Person with significant control
    2018-05-16 ~ dissolved
    IIF 1101 - Ownership of shares – 75% or moreOE
    IIF 1101 - Ownership of voting rights - 75% or moreOE
  • 716
    7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-10-10 ~ dissolved
    IIF 1723 - director → ME
  • 717
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-05-16 ~ dissolved
    IIF 1009 - director → ME
    Person with significant control
    2017-04-25 ~ dissolved
    IIF 759 - Ownership of shares – 75% or moreOE
  • 718
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    2023-05-19 ~ now
    IIF 786 - director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 365 - Ownership of shares – 75% or moreOE
    IIF 365 - Ownership of voting rights - 75% or moreOE
    IIF 365 - Right to appoint or remove directorsOE
  • 719
    Dept 111 196 High Road Wood Green, London
    Dissolved corporate (2 parents)
    Officer
    2012-09-07 ~ dissolved
    IIF 859 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 498 - Ownership of shares – 75% or moreOE
  • 720
    044a Alpha House 100 Borough High Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    2023-10-10 ~ now
    IIF 1012 - director → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 285 - Ownership of shares – 75% or moreOE
  • 721
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-26 ~ now
    IIF 888 - director → ME
    Person with significant control
    2024-07-26 ~ now
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
  • 722
    4th Floor, Radius House 51 Clarendon Road, Watford, Hertfordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    24,519 GBP2017-10-31
    Officer
    2010-09-29 ~ dissolved
    IIF 176 - director → ME
    Person with significant control
    2016-09-29 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 723
    15 Marbaix Gardens, Isleworth, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-11-18 ~ dissolved
    IIF 1867 - director → ME
  • 724
    4385, 15302947 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-11-22 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2023-11-22 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 725
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2017-05-26 ~ dissolved
    IIF 1804 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1804 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 726
    32 Byron Hill Road, Harrow On The Hill, Middx, England
    Dissolved corporate (3 parents)
    Officer
    2022-11-22 ~ dissolved
    IIF 1643 - director → ME
  • 727
    Rm 101, Maple House 118 High Street, Purley, London, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-07-24 ~ dissolved
    IIF 1523 - director → ME
  • 728
    Maple House Ext.007, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-02-23 ~ dissolved
    IIF 2017 - director → ME
  • 729
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    50,000 GBP2018-05-31
    Officer
    2011-05-21 ~ dissolved
    IIF 1278 - director → ME
    Person with significant control
    2017-09-22 ~ dissolved
    IIF 664 - Ownership of shares – 75% or moreOE
    IIF 664 - Ownership of voting rights - 75% or moreOE
  • 730
    8 Standard Road, London
    Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-10-31
    Officer
    2011-10-26 ~ now
    IIF 668 - director → ME
    Person with significant control
    2016-09-09 ~ now
    IIF 297 - Ownership of shares – More than 50% but less than 75%OE
    IIF 297 - Ownership of voting rights - More than 50% but less than 75%OE
  • 731
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    50,000 GBP2022-01-31
    Officer
    2021-01-08 ~ dissolved
    IIF 1539 - director → ME
    Person with significant control
    2021-01-08 ~ dissolved
    IIF 1402 - Ownership of shares – 75% or moreOE
    IIF 1402 - Ownership of voting rights - 75% or moreOE
    IIF 1402 - Right to appoint or remove directorsOE
  • 732
    1st Floor (north) Devonshire House, 1 Devonshire Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-01-04 ~ dissolved
    IIF 2031 - director → ME
  • 733
    1st Floor (north) Devonshire House, 1 Devonshire Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-01-04 ~ dissolved
    IIF 2032 - director → ME
  • 734
    Flat 52, 21 Western Gateway, London
    Dissolved corporate (1 parent)
    Officer
    2016-03-31 ~ dissolved
    IIF 1899 - director → ME
  • 735
    Churchill House, 142-146 Old Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-07-31
    Officer
    2017-09-26 ~ dissolved
    IIF 1471 - director → ME
  • 736
    Unit-91 H No 6 Laburnum Avenue Chaddorton, Oldham, United Kingdom
    Corporate (1 parent)
    Officer
    2023-03-21 ~ now
    IIF 1077 - director → ME
    Person with significant control
    2023-03-21 ~ now
    IIF 736 - Ownership of shares – 75% or moreOE
    IIF 736 - Ownership of voting rights - 75% or moreOE
    IIF 736 - Right to appoint or remove directorsOE
  • 737
    2381, Ni699330 - Companies House Default Address, Belfast
    Dissolved corporate (1 parent)
    Officer
    2023-07-18 ~ dissolved
    IIF 1328 - director → ME
    Person with significant control
    2023-07-18 ~ dissolved
    IIF 825 - Ownership of shares – 75% or moreOE
    IIF 825 - Ownership of voting rights - 75% or moreOE
    IIF 825 - Right to appoint or remove directorsOE
  • 738
    First Floor, 66 Shaftesbury Avenue, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -667,089 GBP2018-03-31
    Officer
    2014-08-08 ~ dissolved
    IIF 1868 - director → ME
  • 739
    4385, 15150963 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-20 ~ dissolved
    IIF 1568 - director → ME
    Person with significant control
    2023-09-20 ~ dissolved
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Right to appoint or remove directorsOE
  • 740
    91-93 Buckingham Palace Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2017-07-12 ~ dissolved
    IIF 349 - director → ME
    Person with significant control
    2017-07-12 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
  • 741
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    50,000 GBP2018-04-30
    Officer
    2017-05-16 ~ dissolved
    IIF 1520 - director → ME
    Person with significant control
    2017-05-20 ~ dissolved
    IIF 627 - Ownership of shares – 75% or moreOE
  • 742
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-11-30
    Officer
    2020-11-11 ~ now
    IIF 1172 - director → ME
    Person with significant control
    2020-11-11 ~ now
    IIF 1707 - Ownership of shares – 75% or moreOE
    IIF 1707 - Ownership of voting rights - 75% or moreOE
    IIF 1707 - Right to appoint or remove directorsOE
  • 743
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-11-02 ~ dissolved
    IIF 868 - director → ME
    Person with significant control
    2021-11-02 ~ dissolved
    IIF 622 - Ownership of shares – 75% or moreOE
    IIF 622 - Ownership of voting rights - 75% or moreOE
    IIF 622 - Right to appoint or remove directorsOE
  • 744
    7-11 Minerva Road, Park Royal, London
    Dissolved corporate (2 parents)
    Officer
    2012-03-27 ~ dissolved
    IIF 1494 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 852 - Ownership of shares – 75% or moreOE
  • 745
    C/o Lai & Co, Gainsborough House, 109 Portland Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-28 ~ dissolved
    IIF 1382 - director → ME
    Person with significant control
    2018-06-28 ~ dissolved
    IIF 733 - Has significant influence or controlOE
  • 746
    Chase Business Centre, 39-41 Chase Side, London
    Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2024-03-31
    Officer
    2014-03-25 ~ now
    IIF 1420 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 567 - Ownership of shares – 75% or moreOE
    IIF 567 - Ownership of voting rights - 75% or moreOE
    IIF 567 - Right to appoint or remove directorsOE
  • 747
    Floor 1 Office 25 22 Market Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-17 ~ dissolved
    IIF 1265 - director → ME
    Person with significant control
    2023-04-17 ~ dissolved
    IIF 484 - Ownership of shares – 75% or moreOE
    IIF 484 - Ownership of voting rights - 75% or moreOE
    IIF 484 - Right to appoint or remove directorsOE
  • 748
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    2023-04-03 ~ now
    IIF 1325 - director → ME
    Person with significant control
    2023-04-03 ~ now
    IIF 823 - Ownership of shares – 75% or moreOE
    IIF 823 - Ownership of voting rights - 75% or moreOE
    IIF 823 - Right to appoint or remove directorsOE
  • 749
    8 Standard Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-08-05 ~ dissolved
    IIF 1649 - director → ME
  • 750
    Chase Business Centre, 39-41 Chase Side, London
    Dissolved corporate (2 parents)
    Officer
    2011-12-07 ~ dissolved
    IIF 1152 - director → ME
  • 751
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    50,000 GBP2019-07-31
    Person with significant control
    2017-06-19 ~ dissolved
    IIF 805 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 805 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 752
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-06-03 ~ dissolved
    IIF 684 - director → ME
  • 753
    7-11 Minerva Road Park Royal, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-30 ~ dissolved
    IIF 1691 - director → ME
    2018-07-30 ~ dissolved
    IIF 1806 - secretary → ME
    Person with significant control
    2018-07-30 ~ dissolved
    IIF 1360 - Ownership of shares – 75% or moreOE
  • 754
    EVERHOT INC LTD - 2016-10-20
    044a Alpha House 100 Borough High Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2017-10-26 ~ now
    IIF 1168 - director → ME
    Person with significant control
    2017-10-26 ~ now
    IIF 1714 - Ownership of shares – 75% or moreOE
  • 755
    Dept 243 43 Owston Road, Carcroft, Doncaster, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    790,883 GBP2023-12-31
    Officer
    2010-12-15 ~ dissolved
    IIF 2010 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2021 - Ownership of shares – 75% or moreOE
  • 756
    Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-12-06 ~ dissolved
    IIF 1210 - director → ME
    Person with significant control
    2021-12-06 ~ dissolved
    IIF 390 - Ownership of shares – 75% or moreOE
    IIF 390 - Ownership of voting rights - 75% or moreOE
    IIF 390 - Right to appoint or remove directorsOE
  • 757
    4385, 14866475 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-05-12 ~ dissolved
    IIF 1338 - director → ME
    Person with significant control
    2023-05-12 ~ dissolved
    IIF 408 - Ownership of shares – 75% or moreOE
    IIF 408 - Ownership of voting rights - 75% or moreOE
    IIF 408 - Right to appoint or remove directorsOE
  • 758
    Dept 1081 196 High Road, Wood Green, London, England
    Dissolved corporate (2 parents)
    Officer
    2007-06-05 ~ dissolved
    IIF 1600 - director → ME
  • 759
    Unit 8 Cunningham Court, Blackburn, England
    Corporate (2 parents)
    Person with significant control
    2024-03-08 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 760
    7 Copperfield Road, Coventry, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    500,000 GBP2024-01-31
    Officer
    2020-12-08 ~ now
    IIF 725 - director → ME
    2023-11-14 ~ now
    IIF 1788 - secretary → ME
    Person with significant control
    2020-12-08 ~ now
    IIF 614 - Ownership of shares – More than 50% but less than 75%OE
    IIF 614 - Ownership of voting rights - More than 50% but less than 75%OE
  • 761
    7-11 Minerva Road Park Royal, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-09-13 ~ dissolved
    IIF 1683 - director → ME
  • 762
    Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-08-21 ~ dissolved
    IIF 1254 - director → ME
  • 763
    69 Aberdeen Avenue, Cambridge, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-05-31
    Officer
    2011-05-11 ~ dissolved
    IIF 1199 - director → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 563 - Ownership of shares – 75% or moreOE
  • 764
    8 Standard Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-06-30
    Officer
    2022-06-13 ~ now
    IIF 1452 - director → ME
    Person with significant control
    2022-06-13 ~ now
    IIF 739 - Ownership of shares – 75% or moreOE
    IIF 739 - Ownership of voting rights - 75% or moreOE
    IIF 739 - Right to appoint or remove directorsOE
  • 765
    8 Standard Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-06-30
    Officer
    2022-06-13 ~ now
    IIF 1451 - director → ME
    Person with significant control
    2022-06-13 ~ now
    IIF 740 - Ownership of shares – 75% or moreOE
    IIF 740 - Ownership of voting rights - 75% or moreOE
    IIF 740 - Right to appoint or remove directorsOE
  • 766
    Maple House Ext. 007, High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-03-04 ~ dissolved
    IIF 1980 - director → ME
  • 767
    35 Ivor Place, Lower Ground, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-18 ~ dissolved
    IIF 1522 - director → ME
    2016-08-16 ~ dissolved
    IIF 1901 - secretary → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 1081 - Ownership of shares – 75% or moreOE
    IIF 1081 - Ownership of voting rights - 75% or moreOE
  • 768
    23 Hancock House 20 Love Lane, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2016-10-19 ~ dissolved
    IIF 1919 - director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 1636 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1636 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1636 - Right to appoint or remove directorsOE
  • 769
    Office 4, 1st Floor 77-79 High Street, Watford, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-18 ~ now
    IIF 1880 - director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 1794 - Ownership of shares – 75% or moreOE
    IIF 1794 - Ownership of voting rights - 75% or moreOE
    IIF 1794 - Right to appoint or remove directorsOE
  • 770
    78 York Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    246,323 GBP2023-12-31
    Officer
    2020-09-21 ~ now
    IIF 1207 - director → ME
  • 771
    8 Standard Road, London
    Dissolved corporate (2 parents)
    Officer
    2012-04-24 ~ dissolved
    IIF 1070 - director → ME
    Person with significant control
    2017-04-17 ~ dissolved
    IIF 729 - Ownership of shares – 75% or moreOE
  • 772
    20 Tedder Close, Uxbridge, England
    Corporate (1 parent)
    Equity (Company account)
    5,408 GBP2023-09-30
    Officer
    2016-09-05 ~ now
    IIF 236 - director → ME
    Person with significant control
    2016-09-05 ~ now
    IIF 1792 - Has significant influence or controlOE
    IIF 1792 - Has significant influence or control over the trustees of a trustOE
    IIF 1792 - Has significant influence or control as a member of a firmOE
  • 773
    Room 304 44a Frances Street, Newtownards, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-09-24 ~ now
    IIF 1759 - director → ME
    Person with significant control
    2024-09-24 ~ now
    IIF 1163 - Ownership of shares – 75% or moreOE
    IIF 1163 - Ownership of voting rights - 75% or moreOE
    IIF 1163 - Right to appoint or remove directorsOE
  • 774
    WINNERHOOK TACKLE COMPANY LIMITED - 2014-05-28
    23 Lakeswood Road, Petts Wood, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-05-31
    Officer
    2012-05-30 ~ dissolved
    IIF 916 - director → ME
    Person with significant control
    2017-02-16 ~ dissolved
    IIF 514 - Ownership of shares – 75% or moreOE
  • 775
    WU JIANG YI CHEN FINE CHEMICAL CO., LTD - 2018-01-10
    TF GYPSUM MACHINERY MANUFACTURING CO., LTD - 2015-09-24
    Fifth Floor, 3 Gower Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2018-10-31
    Officer
    2014-10-08 ~ dissolved
    IIF 555 - director → ME
    2016-10-11 ~ dissolved
    IIF 1891 - secretary → ME
    Person with significant control
    2016-09-24 ~ dissolved
    IIF 317 - Ownership of shares – 75% or moreOE
    IIF 317 - Ownership of voting rights - 75% or moreOE
  • 776
    West Hill House, West Hill, Dartford, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-24 ~ dissolved
    IIF 1881 - director → ME
    Person with significant control
    2022-11-24 ~ dissolved
    IIF 281 - Ownership of shares – 75% or moreOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Right to appoint or remove directorsOE
  • 777
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-10-11 ~ dissolved
    IIF 1593 - director → ME
    Person with significant control
    2021-10-11 ~ dissolved
    IIF 1099 - Ownership of shares – 75% or moreOE
    IIF 1099 - Ownership of voting rights - 75% or moreOE
    IIF 1099 - Right to appoint or remove directorsOE
  • 778
    4 Pett Close, Hornchurch, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-21 ~ dissolved
    IIF 1434 - director → ME
    2013-01-21 ~ dissolved
    IIF 1955 - secretary → ME
  • 779
    25 Ravensbourne Drive, Chelmsford, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-06-15 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2022-06-15 ~ dissolved
    IIF 1035 - Ownership of voting rights - 75% or moreOE
    IIF 1035 - Right to appoint or remove directorsOE
  • 780
    6 Prospect Way, Royal Oak Industrial Estate, Daventry, Northamptonshire
    Dissolved corporate (1 parent)
    Officer
    2013-08-09 ~ dissolved
    IIF 1778 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 1854 - Ownership of shares – 75% or moreOE
  • 781
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-01-19 ~ dissolved
    IIF 1595 - director → ME
    Person with significant control
    2022-01-19 ~ dissolved
    IIF 1100 - Ownership of shares – 75% or moreOE
    IIF 1100 - Ownership of voting rights - 75% or moreOE
    IIF 1100 - Right to appoint or remove directorsOE
  • 782
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-09-23 ~ dissolved
    IIF 685 - director → ME
  • 783
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan
    Dissolved corporate (2 parents)
    Officer
    2010-05-19 ~ dissolved
    IIF 1062 - director → ME
  • 784
    QINGDAO XINRONG INTERNATIONAL TRADE CO., LTD - 2016-07-15
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-04-30
    Officer
    2016-04-20 ~ dissolved
    IIF 552 - director → ME
    Person with significant control
    2017-04-13 ~ dissolved
    IIF 314 - Ownership of shares – 75% or moreOE
    IIF 314 - Ownership of voting rights - 75% or moreOE
  • 785
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-03-02 ~ dissolved
    IIF 968 - director → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 530 - Ownership of shares – 75% or moreOE
    IIF 530 - Ownership of voting rights - 75% or moreOE
  • 786
    Maple House Ext. 007, High Street, Potters Bar, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2011-07-01 ~ dissolved
    IIF 2013 - director → ME
  • 787
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-06 ~ now
    IIF 1772 - director → ME
    Person with significant control
    2024-11-06 ~ now
    IIF 766 - Ownership of shares – 75% or moreOE
    IIF 766 - Ownership of voting rights - 75% or moreOE
    IIF 766 - Right to appoint or remove directorsOE
  • 788
    4385, 13816132 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2023-12-31
    Officer
    2021-12-23 ~ dissolved
    IIF 1909 - director → ME
    Person with significant control
    2021-12-23 ~ dissolved
    IIF 1750 - Ownership of shares – 75% or moreOE
  • 789
    Rm101 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-06-18 ~ dissolved
    IIF 856 - director → ME
  • 790
    UK TOPIN COMPANY LIMITED - 2022-01-11
    15 Neptune Court, Cardiff, Wales
    Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2024-03-31
    Person with significant control
    2017-01-25 ~ now
    IIF 578 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 578 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 791
    Unit 8 Maesglas Retail Park, Newport, Wales
    Corporate (2 parents, 2 offsprings)
    Officer
    2025-02-06 ~ now
    IIF 1906 - director → ME
    Person with significant control
    2025-02-06 ~ now
    IIF 1751 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1751 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1751 - Right to appoint or remove directorsOE
  • 792
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-30 ~ now
    IIF 1142 - director → ME
    Person with significant control
    2024-08-30 ~ now
    IIF 594 - Ownership of shares – 75% or moreOE
    IIF 594 - Ownership of voting rights - 75% or moreOE
    IIF 594 - Right to appoint or remove directorsOE
  • 793
    Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-04-09 ~ dissolved
    IIF 1582 - director → ME
  • 794
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-06-11 ~ dissolved
    IIF 982 - director → ME
    Person with significant control
    2019-06-11 ~ dissolved
    IIF 641 - Ownership of shares – 75% or moreOE
    IIF 641 - Ownership of voting rights - 75% or moreOE
  • 795
    23 Hancock House, 20 Love Lane, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,281,608 GBP2020-07-05
    Officer
    2019-07-21 ~ dissolved
    IIF 1921 - director → ME
  • 796
    69 Aberdeen Avenue, Cambridge, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-29
    Officer
    2012-02-29 ~ now
    IIF 1416 - director → ME
    2016-06-02 ~ now
    IIF 1864 - secretary → ME
    Person with significant control
    2017-02-27 ~ now
    IIF 866 - Ownership of shares – 75% or moreOE
    IIF 866 - Ownership of voting rights - 75% or moreOE
  • 797
    Leaworks House, 10 Ronald Street, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    484 GBP2023-10-31
    Officer
    2015-10-13 ~ now
    IIF 190 - director → ME
  • 798
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-22 ~ dissolved
    IIF 928 - director → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 521 - Ownership of shares – 75% or moreOE
    IIF 521 - Ownership of voting rights - 75% or moreOE
    IIF 521 - Right to appoint or remove directorsOE
  • 799
    Culbone Court, Darra, Turriff, Scotland
    Corporate (2 parents)
    Equity (Company account)
    6,000 GBP2024-01-31
    Officer
    2019-01-17 ~ now
    IIF 1139 - director → ME
    Person with significant control
    2019-01-17 ~ now
    IIF 1044 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1044 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 800
    Unit 3 Rapier Court Sabre Close, Heathfield Industrial Estate, Newton Abbot, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    36 GBP2023-02-28
    Officer
    2022-02-22 ~ dissolved
    IIF 971 - director → ME
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 226 - Ownership of shares – 75% or moreOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
  • 801
    044a Alpha House 100 Borough High Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-29
    Officer
    2012-02-14 ~ now
    IIF 843 - director → ME
    Person with significant control
    2017-01-16 ~ now
    IIF 416 - Ownership of shares – 75% or moreOE
  • 802
    Rm 101, Maple House 118 High Street, Purley, London, England, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-07-18 ~ dissolved
    IIF 1426 - director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 1345 - Ownership of shares – 75% or moreOE
  • 803
    8 Standard Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-04-18 ~ dissolved
    IIF 1179 - director → ME
  • 804
    7-11 Minerva Road Park Royal, London
    Dissolved corporate (3 parents)
    Officer
    2014-03-17 ~ dissolved
    IIF 1963 - director → ME
  • 805
    7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2012-02-14 ~ dissolved
    IIF 1965 - director → ME
  • 806
    7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2011-06-28 ~ dissolved
    IIF 1983 - director → ME
  • 807
    167 - 169 Great Portland Street, 5th Floor, London, England
    Corporate (1 parent)
    Officer
    2024-08-09 ~ now
    IIF 1257 - director → ME
    Person with significant control
    2024-08-09 ~ now
    IIF 480 - Ownership of shares – 75% or moreOE
    IIF 480 - Ownership of voting rights - 75% or moreOE
  • 808
    7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-05-09 ~ dissolved
    IIF 1766 - director → ME
  • 809
    7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-03-24 ~ dissolved
    IIF 1223 - director → ME
  • 810
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-02-12 ~ dissolved
    IIF 1326 - director → ME
    Person with significant control
    2019-02-12 ~ dissolved
    IIF 824 - Ownership of shares – 75% or moreOE
    IIF 824 - Ownership of voting rights - 75% or moreOE
  • 811
    9 Pantygraigwen Road, Pontypridd, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-11-30
    Officer
    2019-07-05 ~ now
    IIF 833 - director → ME
    Person with significant control
    2019-07-05 ~ now
    IIF 596 - Ownership of shares – 75% or moreOE
  • 812
    Abbey House 450 Bath Road, West Drayton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,555 GBP2018-02-28
    Officer
    2016-02-02 ~ dissolved
    IIF 832 - director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 595 - Ownership of shares – 75% or moreOE
    IIF 595 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 595 - Right to appoint or remove directorsOE
  • 813
    41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    2011-12-22 ~ now
    IIF 541 - director → ME
    2017-01-10 ~ now
    IIF 1812 - secretary → ME
    Person with significant control
    2016-12-21 ~ now
    IIF 279 - Ownership of shares – 75% or moreOE
    IIF 279 - Ownership of voting rights - 75% or moreOE
  • 814
    7-11 Minerva Road Park Royal, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    2021-06-11 ~ now
    IIF 1456 - director → ME
    Person with significant control
    2021-06-11 ~ now
    IIF 593 - Ownership of shares – 75% or moreOE
    IIF 593 - Ownership of voting rights - 75% or moreOE
    IIF 593 - Right to appoint or remove directorsOE
  • 815
    7-11 Minerva Road Park Royal, London
    Dissolved corporate (2 parents)
    Officer
    2010-07-30 ~ dissolved
    IIF 1712 - director → ME
  • 816
    Apartment 1804 55 Upper Ground, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-12-16 ~ dissolved
    IIF 1195 - director → ME
    Person with significant control
    2021-12-16 ~ dissolved
    IIF 284 - Ownership of shares – 75% or moreOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Right to appoint or remove directorsOE
  • 817
    69 Aberdeen Avenue, Cambridge, England
    Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2023-10-31
    Officer
    2020-10-21 ~ now
    IIF 1692 - director → ME
    Person with significant control
    2020-10-21 ~ now
    IIF 1370 - Ownership of shares – 75% or moreOE
    IIF 1370 - Ownership of voting rights - 75% or moreOE
  • 818
    Fifth Floor, 3 Gower Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2019-03-31
    Officer
    2012-03-27 ~ dissolved
    IIF 1722 - director → ME
    Person with significant control
    2017-01-27 ~ dissolved
    IIF 734 - Ownership of shares – 75% or moreOE
  • 819
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2019-05-31
    Officer
    2016-05-26 ~ dissolved
    IIF 860 - director → ME
    Person with significant control
    2019-05-23 ~ dissolved
    IIF 790 - Ownership of shares – 75% or moreOE
    IIF 790 - Ownership of voting rights - 75% or moreOE
  • 820
    8 Standard Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-03-27 ~ dissolved
    IIF 787 - director → ME
  • 821
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    10,000 GBP2018-06-30
    Officer
    2015-06-05 ~ dissolved
    IIF 978 - director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 423 - Ownership of voting rights - 75% or moreOE
  • 822
    4385, 10471417 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2020-11-30
    Officer
    2016-11-09 ~ dissolved
    IIF 1305 - director → ME
    Person with significant control
    2016-11-09 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
  • 823
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-27 ~ dissolved
    IIF 1537 - director → ME
  • 824
    Suite 156 Berkeley Square House (2nd Floor), Berkeley Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-11 ~ dissolved
    IIF 118 - director → ME
    2014-11-11 ~ dissolved
    IIF 1841 - secretary → ME
  • 825
    Suite 156 Berkeley Square House(2nd Floor), Berkeley Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-11 ~ dissolved
    IIF 119 - director → ME
    2014-11-11 ~ dissolved
    IIF 1842 - secretary → ME
  • 826
    FOREST CROWN LIMITED - 2016-12-28
    Fifth Floor, 3 Gower Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-06 ~ dissolved
    IIF 1579 - director → ME
    2018-03-05 ~ dissolved
    IIF 1838 - secretary → ME
    Person with significant control
    2017-01-06 ~ dissolved
    IIF 1092 - Ownership of shares – 75% or moreOE
    IIF 1092 - Ownership of voting rights - 75% or moreOE
    IIF 1092 - Right to appoint or remove directorsOE
  • 827
    UK CHONGQING ARTS ASSOCIATION - 2019-03-30
    7 Audley Firs, Hersham, Walton-on-thames, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2019-11-30
    Officer
    2018-11-28 ~ dissolved
    IIF 438 - director → ME
    Person with significant control
    2018-11-28 ~ dissolved
    IIF 145 - Has significant influence or controlOE
  • 828
    Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-19 ~ dissolved
    IIF 961 - director → ME
  • 829
    8 Standard Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-08-23 ~ dissolved
    IIF 1340 - director → ME
    IIF 1079 - director → ME
  • 830
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-12-15 ~ dissolved
    IIF 959 - director → ME
    Person with significant control
    2020-12-15 ~ dissolved
    IIF 505 - Ownership of shares – 75% or moreOE
    IIF 505 - Ownership of voting rights - 75% or moreOE
    IIF 505 - Right to appoint or remove directorsOE
  • 831
    7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-03-23 ~ dissolved
    IIF 1597 - director → ME
  • 832
    7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-04-01 ~ dissolved
    IIF 1181 - director → ME
  • 833
    Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-11-26 ~ dissolved
    IIF 1127 - director → ME
    Person with significant control
    2021-11-26 ~ dissolved
    IIF 743 - Ownership of shares – 75% or moreOE
    IIF 743 - Ownership of voting rights - 75% or moreOE
    IIF 743 - Right to appoint or remove directorsOE
  • 834
    7-11 Minerva Road, Park Royal, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    500,000 GBP2019-06-30
    Officer
    2010-06-24 ~ dissolved
    IIF 1170 - director → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 1021 - Ownership of shares – 75% or moreOE
  • 835
    7-11 Minerva Road, Park Royal, London
    Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2024-07-31
    Officer
    2022-11-02 ~ now
    IIF 1394 - director → ME
    Person with significant control
    2022-11-02 ~ now
    IIF 609 - Ownership of shares – 75% or moreOE
    IIF 609 - Ownership of voting rights - 75% or moreOE
    IIF 609 - Right to appoint or remove directorsOE
  • 836
    UK INTERNATIONAL EDUCATION CENTRE LIMITED - 2018-03-22
    NEW ORIENTAL INTERNATIONAL (UK) LIMITED - 2016-01-27
    NEW ORIENTAL INTERNATIONAL LIMITED - 2015-08-28
    SUCCESSFUL PROMOTIONS LIMITED - 2015-08-27
    AUTHOR AND PUBLISHER LTD - 2014-08-29
    142 Buckingham Palace Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2015-08-26 ~ now
    IIF 353 - director → ME
    Person with significant control
    2018-04-01 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
  • 837
    142 Buckingham Palace Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    16,444 GBP2023-06-30
    Officer
    2018-06-05 ~ now
    IIF 356 - director → ME
    Person with significant control
    2018-06-05 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 838
    UK GLOBAL IMMIGRATION LEGAL SERVICES CENTRE LIMITED - 2018-06-25
    UK GLOBAL IMMIGRATION LAWYERS LIMITED - 2018-03-23
    SAINTTA INTERNATIONAL (UK) LIMITED - 2018-03-22
    SAINTTA GLOBAL LIMITED - 2016-08-22
    SAINTTA GLOBAL (UK) LIMITED - 2016-08-19
    SONGTAO LAW FIRM LIMITED - 2016-08-17
    SONGTAO LAW FIRM (UK) LIMITED - 2015-04-22
    SAINTTA GLOBAL (UK) LTD - 2015-04-16
    SOURCE TO SUCCESS LIMITED - 2013-11-12
    OUR INVESTIGATIONS LIMITED - 2013-06-25
    91-93 Buckingham Palace Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2016-08-23 ~ dissolved
    IIF 348 - director → ME
    Person with significant control
    2016-08-23 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
  • 839
    Tricor Suite, 4th Floor, 50 Mark Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    80,000 GBP2021-07-31
    Officer
    2017-07-14 ~ dissolved
    IIF 1319 - director → ME
    2017-12-19 ~ dissolved
    IIF 1840 - secretary → ME
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 820 - Ownership of shares – 75% or moreOE
    IIF 820 - Ownership of voting rights - 75% or moreOE
    IIF 820 - Right to appoint or remove directorsOE
  • 840
    7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-01-19 ~ dissolved
    IIF 1482 - director → ME
    Person with significant control
    2021-01-19 ~ dissolved
    IIF 1358 - Ownership of shares – 75% or moreOE
    IIF 1358 - Ownership of voting rights - 75% or moreOE
    IIF 1358 - Right to appoint or remove directorsOE
  • 841
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-03-23 ~ dissolved
    IIF 1676 - director → ME
  • 842
    4385, 11157472: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2018-01-18 ~ dissolved
    IIF 670 - director → ME
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 575 - Ownership of shares – 75% or moreOE
    IIF 575 - Ownership of voting rights - 75% or moreOE
  • 843
    4385, 12580282 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-04-30
    Officer
    2020-04-30 ~ now
    IIF 1584 - director → ME
    Person with significant control
    2020-04-30 ~ now
    IIF 1094 - Ownership of shares – 75% or moreOE
    IIF 1094 - Ownership of voting rights - 75% or moreOE
    IIF 1094 - Right to appoint or remove directorsOE
  • 844
    179 Dutton Road, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    3,864 GBP2024-02-29
    Officer
    2017-02-07 ~ now
    IIF 437 - director → ME
  • 845
    7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-09-30 ~ dissolved
    IIF 1757 - director → ME
  • 846
    Rm 101, Maple House 118 High Street, Purley, London, England, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-05-18 ~ dissolved
    IIF 679 - director → ME
  • 847
    75 Westmoreland Avenue, Welling, London
    Dissolved corporate (1 parent)
    Officer
    2011-01-20 ~ dissolved
    IIF 1160 - director → ME
  • 848
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2019-12-27 ~ dissolved
    IIF 776 - Ownership of shares – 75% or moreOE
    IIF 776 - Ownership of voting rights - 75% or moreOE
    IIF 776 - Right to appoint or remove directorsOE
  • 849
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100,000 GBP2019-09-30
    Officer
    2018-09-07 ~ dissolved
    IIF 1300 - director → ME
    Person with significant control
    2018-09-07 ~ dissolved
    IIF 430 - Ownership of shares – 75% or moreOE
    IIF 430 - Ownership of voting rights - 75% or moreOE
  • 850
    7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-01-26 ~ dissolved
    IIF 1412 - director → ME
  • 851
    Fourth Floor, 3 Gower Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-03-23 ~ dissolved
    IIF 1249 - director → ME
    Person with significant control
    2020-03-23 ~ dissolved
    IIF 477 - Ownership of shares – 75% or moreOE
    IIF 477 - Ownership of voting rights - 75% or moreOE
  • 852
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2020-03-31
    Officer
    2018-03-06 ~ dissolved
    IIF 1281 - director → ME
    Person with significant control
    2018-03-06 ~ dissolved
    IIF 537 - Ownership of shares – 75% or moreOE
    IIF 537 - Ownership of voting rights - 75% or moreOE
  • 853
    Flat 43 Perkins House, Wallwood Street, London England, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    80,000 GBP2021-12-31
    Person with significant control
    2018-12-07 ~ now
    IIF 817 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 817 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 854
    291 Brighton Road, South Croydon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-06-30
    Officer
    2017-06-05 ~ now
    IIF 1306 - director → ME
    Person with significant control
    2017-06-05 ~ now
    IIF 432 - Ownership of shares – 75% or moreOE
    IIF 432 - Ownership of voting rights - 75% or moreOE
    IIF 432 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 855
    7-11 Minerva Road, Park Royal, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2020-12-31
    Officer
    2010-12-22 ~ dissolved
    IIF 1335 - director → ME
    Person with significant control
    2016-12-13 ~ dissolved
    IIF 407 - Ownership of shares – 75% or moreOE
  • 856
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2019-05-31
    Officer
    2018-05-16 ~ dissolved
    IIF 947 - director → ME
    Person with significant control
    2018-05-16 ~ dissolved
    IIF 709 - Ownership of shares – 75% or moreOE
    IIF 709 - Ownership of voting rights - 75% or moreOE
  • 857
    Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-11 ~ now
    IIF 948 - director → ME
    Person with significant control
    2024-09-11 ~ now
    IIF 496 - Ownership of shares – 75% or moreOE
    IIF 496 - Ownership of voting rights - 75% or moreOE
    IIF 496 - Right to appoint or remove directorsOE
  • 858
    9 Pantygraigwen Road, Pontypridd, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-04-15 ~ dissolved
    IIF 1156 - director → ME
  • 859
    Unit 1804 South Bank Tower, 55 Upper Ground, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-08-31
    Officer
    2013-08-20 ~ now
    IIF 1155 - director → ME
    Person with significant control
    2016-07-27 ~ now
    IIF 504 - Ownership of shares – More than 25% but not more than 50%OE
  • 860
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    50,000 GBP2022-04-30
    Officer
    2020-04-15 ~ dissolved
    IIF 1423 - director → ME
    Person with significant control
    2020-04-15 ~ dissolved
    IIF 570 - Ownership of shares – 75% or moreOE
    IIF 570 - Ownership of voting rights - 75% or moreOE
    IIF 570 - Right to appoint or remove directorsOE
  • 861
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-06-30
    Officer
    2021-06-04 ~ dissolved
    IIF 1422 - director → ME
    Person with significant control
    2021-06-04 ~ dissolved
    IIF 569 - Ownership of shares – 75% or moreOE
    IIF 569 - Ownership of voting rights - 75% or moreOE
    IIF 569 - Right to appoint or remove directorsOE
  • 862
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan
    Dissolved corporate (4 parents)
    Officer
    2010-03-26 ~ dissolved
    IIF 1732 - director → ME
  • 863
    Chase Business Centre, 39-41 Chase Side, London
    Dissolved corporate (2 parents)
    Officer
    2010-07-09 ~ dissolved
    IIF 1559 - director → ME
  • 864
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent, 85 offsprings)
    Equity (Company account)
    10,000 GBP2024-07-31
    Officer
    2021-07-07 ~ now
    IIF 1071 - director → ME
    2023-07-07 ~ now
    IIF 1945 - secretary → ME
    Person with significant control
    2021-07-07 ~ now
    IIF 991 - Ownership of shares – 75% or moreOE
    IIF 991 - Ownership of voting rights - 75% or moreOE
    IIF 991 - Right to appoint or remove directorsOE
  • 865
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-08-03 ~ dissolved
    IIF 1284 - director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 539 - Ownership of shares – 75% or moreOE
    IIF 539 - Ownership of voting rights - 75% or moreOE
  • 866
    Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-07-26 ~ dissolved
    IIF 1678 - director → ME
  • 867
    Flat 107 25 Indescon Square, London
    Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2024-02-28
    Officer
    2013-02-26 ~ now
    IIF 1561 - director → ME
  • 868
    Fourth Floor, 3 Gower Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-03-25 ~ dissolved
    IIF 1248 - director → ME
    Person with significant control
    2020-03-25 ~ dissolved
    IIF 476 - Ownership of shares – 75% or moreOE
    IIF 476 - Ownership of voting rights - 75% or moreOE
  • 869
    42a Dunton Road Essex, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2018-03-14 ~ dissolved
    IIF 1129 - director → ME
    Person with significant control
    2018-03-14 ~ dissolved
    IIF 1037 - Has significant influence or controlOE
  • 870
    25 Ravensbourne Drive, Chelmsford, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2021-09-27 ~ now
    IIF 62 - director → ME
    Person with significant control
    2021-09-27 ~ now
    IIF 1034 - Ownership of voting rights - 75% or moreOE
    IIF 1034 - Right to appoint or remove directorsOE
  • 871
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2023-02-28
    Officer
    2017-02-17 ~ dissolved
    IIF 560 - director → ME
    Person with significant control
    2017-02-17 ~ dissolved
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
  • 872
    7-11 Minerva Road, Park Royal, London
    Dissolved corporate (2 parents)
    Officer
    2010-12-10 ~ dissolved
    IIF 1078 - director → ME
    Person with significant control
    2016-12-03 ~ dissolved
    IIF 494 - Ownership of shares – 75% or moreOE
  • 873
    Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved corporate (2 parents)
    Officer
    2012-03-08 ~ dissolved
    IIF 802 - director → ME
  • 874
    7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-13 ~ now
    IIF 925 - director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 300 - Ownership of shares – 75% or moreOE
    IIF 300 - Ownership of voting rights - 75% or moreOE
    IIF 300 - Right to appoint or remove directorsOE
  • 875
    UK INTELLI INT'L GROUP CO., LIMITED - 2011-07-28
    7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-05-10 ~ dissolved
    IIF 1418 - director → ME
  • 876
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100,000 GBP2018-11-30
    Officer
    2014-11-10 ~ dissolved
    IIF 914 - director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 513 - Ownership of shares – 75% or moreOE
  • 877
    Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-07-02 ~ dissolved
    IIF 1441 - director → ME
  • 878
    UK BOSSBORN GROUP LIMITED - 2018-06-20
    Flat32 Adventures Court, 12 Newport Avenue, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-06-20 ~ dissolved
    IIF 1787 - director → ME
    Person with significant control
    2018-06-20 ~ dissolved
    IIF 1640 - Ownership of shares – 75% or moreOE
    IIF 1640 - Ownership of voting rights - 75% or moreOE
    IIF 1640 - Right to appoint or remove directorsOE
  • 879
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Officer
    2023-10-11 ~ now
    IIF 1549 - director → ME
    Person with significant control
    2023-10-11 ~ now
    IIF 1406 - Ownership of shares – 75% or moreOE
    IIF 1406 - Ownership of voting rights - 75% or moreOE
    IIF 1406 - Right to appoint or remove directorsOE
  • 880
    Rm101, Maple House 118 High Street, Purley, London, England, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-06-28 ~ dissolved
    IIF 1511 - director → ME
    Person with significant control
    2017-06-28 ~ dissolved
    IIF 696 - Ownership of shares – 75% or moreOE
  • 881
    Rm101, Maple House 118 High Street, Purley, London, England, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-12-22 ~ dissolved
    IIF 1255 - director → ME
    Person with significant control
    2016-12-22 ~ dissolved
    IIF 1086 - Ownership of shares – 75% or moreOE
  • 882
    Suite 25 Citibase, 95, Ditchling Road, Brighton, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-31 ~ dissolved
    IIF 53 - director → ME
  • 883
    7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-01-10 ~ dissolved
    IIF 1151 - director → ME
  • 884
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-04-30
    Officer
    2021-04-06 ~ now
    IIF 1262 - director → ME
    Person with significant control
    2021-04-06 ~ now
    IIF 1088 - Ownership of shares – 75% or moreOE
    IIF 1088 - Ownership of voting rights - 75% or moreOE
    IIF 1088 - Right to appoint or remove directorsOE
  • 885
    044a Alpha House 100 Borough High Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2011-06-27 ~ now
    IIF 1646 - director → ME
    Person with significant control
    2017-05-22 ~ now
    IIF 592 - Ownership of shares – 75% or moreOE
  • 886
    The Sati Room, 12 John Princes Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    69,956 GBP2023-09-30
    Officer
    2016-09-21 ~ now
    IIF 75 - director → ME
    Person with significant control
    2016-09-21 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 887
    The Sati Room, 12 John Princes Street, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2016-09-20 ~ now
    IIF 76 - director → ME
    Person with significant control
    2016-09-20 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 888
    The Sati Room, 12 John Princes Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    22,705 GBP2023-03-31
    Officer
    2013-06-07 ~ now
    IIF 1315 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 889
    UNISEAS TRADING LIMITED - 2022-03-07
    Sati Room 12 John Prince's Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -34,859 GBP2024-03-31
    Officer
    2019-03-21 ~ now
    IIF 72 - director → ME
    Person with significant control
    2019-03-21 ~ now
    IIF 8 - Has significant influence or controlOE
  • 890
    7-11 Minerva Road, Park Royal, London
    Dissolved corporate (4 parents)
    Officer
    2010-08-13 ~ dissolved
    IIF 692 - director → ME
  • 891
    8 Standard Road, London
    Dissolved corporate (2 parents)
    Officer
    2011-01-13 ~ dissolved
    IIF 842 - director → ME
  • 892
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2023-11-30
    Officer
    2020-11-25 ~ now
    IIF 1417 - director → ME
    Person with significant control
    2020-11-25 ~ now
    IIF 867 - Ownership of shares – 75% or moreOE
    IIF 867 - Ownership of voting rights - 75% or moreOE
    IIF 867 - Right to appoint or remove directorsOE
  • 893
    7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-11-18 ~ dissolved
    IIF 1059 - director → ME
  • 894
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-10-27 ~ dissolved
    IIF 1117 - director → ME
  • 895
    61 Bridge Street, Kington, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2012-02-20 ~ now
    IIF 1165 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 998 - Ownership of shares – 75% or moreOE
  • 896
    3rd Floor, 86-90 Paul Street, London, England
    Corporate (1 parent)
    Officer
    2024-10-28 ~ now
    IIF 1876 - director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 1993 - Ownership of shares – 75% or moreOE
  • 897
    142 Buckingham Palace Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-03 ~ now
    IIF 341 - director → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 898
    Rf001, 1st Floor Front, 36 Gerrard Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    80,000 GBP2024-05-31
    Officer
    2012-05-04 ~ now
    IIF 953 - director → ME
    Person with significant control
    2017-05-03 ~ now
    IIF 330 - Ownership of shares – 75% or moreOE
    IIF 330 - Ownership of voting rights - 75% or moreOE
  • 899
    STARSWAY HAIR LTD - 2015-11-19
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2019-05-31
    Officer
    2014-05-27 ~ dissolved
    IIF 621 - director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 581 - Ownership of shares – 75% or moreOE
    IIF 581 - Ownership of voting rights - 75% or moreOE
  • 900
    7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-01-06 ~ dissolved
    IIF 1725 - director → ME
  • 901
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-11-16 ~ dissolved
    IIF 1497 - director → ME
  • 902
    Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-12-01 ~ dissolved
    IIF 1495 - director → ME
  • 903
    LSE CAPITAL & PEPSI BUILDING BENEFICIARY LTD - 2018-06-13
    48 Wollaton Hall Drive, Nottingham, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2016-12-13 ~ now
    IIF 1516 - director → ME
    2016-12-13 ~ now
    IIF 1898 - secretary → ME
  • 904
    The Sati Room, 12 John Princes Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    43,463 GBP2023-08-31
    Officer
    2021-08-02 ~ now
    IIF 74 - director → ME
  • 905
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000,000 GBP2018-06-30
    Officer
    2013-06-21 ~ dissolved
    IIF 1496 - director → ME
    Person with significant control
    2017-06-12 ~ dissolved
    IIF 656 - Ownership of shares – 75% or moreOE
    IIF 656 - Ownership of voting rights - 75% or moreOE
  • 906
    LEAWORKS RETAIL LIMITED - 2022-01-27
    Leaworks House, 10 Ronald Street, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    -1,943,897 GBP2024-04-30
    Officer
    2017-04-27 ~ now
    IIF 191 - director → ME
    Person with significant control
    2017-04-27 ~ now
    IIF 39 - Has significant influence or controlOE
  • 907
    52 Herga Road, Harrow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-30 ~ dissolved
    IIF 1381 - director → ME
  • 908
    7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-03-03 ~ dissolved
    IIF 1458 - director → ME
  • 909
    158 17davidson House Hazlehead Aberdeen 5th Floor, Aberdeen, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-09 ~ dissolved
    IIF 964 - director → ME
    Person with significant control
    2023-11-09 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 910
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-06-30
    Officer
    2023-06-09 ~ now
    IIF 966 - director → ME
    Person with significant control
    2023-06-09 ~ now
    IIF 318 - Ownership of shares – 75% or moreOE
    IIF 318 - Ownership of voting rights - 75% or moreOE
    IIF 318 - Right to appoint or remove directorsOE
  • 911
    70 Western Avenue, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    4,100 GBP2023-04-30
    Officer
    2021-04-20 ~ now
    IIF 1240 - director → ME
    Person with significant control
    2021-04-20 ~ now
    IIF 413 - Ownership of shares – 75% or moreOE
    IIF 413 - Ownership of voting rights - 75% or moreOE
    IIF 413 - Right to appoint or remove directorsOE
  • 912
    7-11 Minerva Road, Park Royal, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-12-31
    Officer
    2010-12-03 ~ dissolved
    IIF 1271 - director → ME
    Person with significant control
    2016-12-03 ~ dissolved
    IIF 698 - Ownership of shares – 75% or moreOE
  • 913
    8 Standard Road, London
    Dissolved corporate (2 parents)
    Officer
    2012-03-15 ~ dissolved
    IIF 1754 - director → ME
    Person with significant control
    2017-02-20 ~ dissolved
    IIF 1020 - Ownership of shares – 75% or moreOE
  • 914
    4385, 15071093 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-08-14 ~ dissolved
    IIF 1740 - director → ME
    Person with significant control
    2023-08-14 ~ dissolved
    IIF 747 - Ownership of shares – 75% or moreOE
    IIF 747 - Ownership of voting rights - 75% or moreOE
    IIF 747 - Right to appoint or remove directorsOE
  • 915
    4 Mundy Close, Burton-on-the-wolds, Loughborough, England
    Corporate (1 parent)
    Equity (Company account)
    55,621 GBP2024-07-31
    Officer
    2012-07-02 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 916
    5 Norfolk Place, London, England
    Corporate (2 parents)
    Equity (Company account)
    -18,482 GBP2023-12-31
    Officer
    2021-12-21 ~ now
    IIF 185 - director → ME
    Person with significant control
    2021-12-21 ~ now
    IIF 78 - Ownership of shares – More than 50% but less than 75%OE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 917
    8 Standard Road, London
    Dissolved corporate (3 parents)
    Officer
    2009-03-06 ~ dissolved
    IIF 1130 - director → ME
  • 918
    38 Cruso Street, Leek, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-02 ~ dissolved
    IIF 558 - director → ME
    Person with significant control
    2022-09-02 ~ dissolved
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
  • 919
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-06-03 ~ dissolved
    IIF 1277 - director → ME
  • 920
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (4 parents)
    Equity (Company account)
    50,000 GBP2023-11-30
    Person with significant control
    2021-11-01 ~ now
    IIF 571 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 571 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 571 - Right to appoint or remove directorsOE
  • 921
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (3 parents)
    Officer
    2024-07-02 ~ now
    IIF 1424 - director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 572 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 572 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 572 - Right to appoint or remove directorsOE
  • 922
    Flat 43 Perkins House, Wallwood Street, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    50,000 GBP2024-03-31
    Person with significant control
    2019-04-01 ~ dissolved
    IIF 573 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 573 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 923
    Unit 207 Filwood Green Business Park, 1 Filwood Park Lane, Bristol, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2022-05-26 ~ dissolved
    IIF 276 - director → ME
    Person with significant control
    2022-05-26 ~ dissolved
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Right to appoint or remove directorsOE
  • 924
    3 Porchester Square, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -4,576 GBP2017-11-30
    Officer
    2016-11-21 ~ dissolved
    IIF 1990 - director → ME
    Person with significant control
    2016-11-21 ~ dissolved
    IIF 1988 - Ownership of shares – More than 25% but not more than 50%OE
  • 925
    6 Prospect Way, Royal Oak Industrial Estate, Daventry, Northamptonshire
    Dissolved corporate (1 parent)
    Officer
    2011-11-17 ~ dissolved
    IIF 1647 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 1721 - Ownership of shares – 75% or moreOE
  • 926
    37 Croydon Road, Beckenham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    80,000 GBP2024-09-30
    Officer
    2020-09-08 ~ now
    IIF 1744 - director → ME
    Person with significant control
    2020-09-08 ~ now
    IIF 490 - Ownership of shares – 75% or moreOE
    IIF 490 - Ownership of voting rights - 75% or moreOE
  • 927
    The Sati Room, 12 John Princes Street, London, Greater London, England
    Corporate (1 parent)
    Officer
    2025-03-27 ~ now
    IIF 1387 - director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 471 - Ownership of shares – 75% or moreOE
    IIF 471 - Ownership of voting rights - 75% or moreOE
    IIF 471 - Right to appoint or remove directorsOE
  • 928
    Fifth Floor, 3 Gower Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-12-23 ~ dissolved
    IIF 1232 - director → ME
    2016-12-21 ~ dissolved
    IIF 1889 - secretary → ME
  • 929
    7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-03-08 ~ dissolved
    IIF 985 - director → ME
  • 930
    7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-03-07 ~ dissolved
    IIF 1056 - director → ME
  • 931
    Unit 1 26 Cleveland Road, South Woodford, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-02-12 ~ dissolved
    IIF 1057 - director → ME
  • 932
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-05-17 ~ dissolved
    IIF 1376 - director → ME
  • 933
    WORLD ASSOCIATION OF DANCERS LTD - 2023-06-22
    4385, 14876196 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-05-17 ~ dissolved
    IIF 1339 - director → ME
    Person with significant control
    2023-05-17 ~ dissolved
    IIF 409 - Has significant influence or controlOE
  • 934
    23 Hancock House 20 Love Lane, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-04-01 ~ dissolved
    IIF 1918 - director → ME
    Person with significant control
    2020-04-01 ~ dissolved
    IIF 1631 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1631 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 935
    7/11 Minerva Road, Park Royal, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2012-04-24 ~ dissolved
    IIF 1290 - director → ME
    Person with significant control
    2017-04-15 ~ dissolved
    IIF 212 - Ownership of voting rights - 75% or moreOE
  • 936
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-10-31
    Officer
    2021-10-14 ~ dissolved
    IIF 1230 - director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 625 - Ownership of shares – 75% or moreOE
    IIF 625 - Ownership of voting rights - 75% or moreOE
    IIF 625 - Right to appoint or remove directorsOE
  • 937
    32 Geneva Gardens, Romford, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-06-24 ~ dissolved
    IIF 1736 - director → ME
  • 938
    8 Standard Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-11-30
    Officer
    2023-11-20 ~ now
    IIF 1719 - director → ME
    Person with significant control
    2023-11-20 ~ now
    IIF 1625 - Ownership of shares – 75% or moreOE
    IIF 1625 - Ownership of voting rights - 75% or moreOE
    IIF 1625 - Right to appoint or remove directorsOE
  • 939
    8 Standard Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-02-16 ~ dissolved
    IIF 1753 - director → ME
  • 940
    4385, 15046813 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-08-03 ~ dissolved
    IIF 1443 - director → ME
    Person with significant control
    2023-08-03 ~ dissolved
    IIF 1623 - Ownership of shares – 75% or moreOE
    IIF 1623 - Ownership of voting rights - 75% or moreOE
    IIF 1623 - Right to appoint or remove directorsOE
  • 941
    25 Ravensbourne Drive, Chelmsford, England
    Corporate (1 parent)
    Officer
    2025-03-24 ~ now
    IIF 64 - director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 942
    188 Hill Rise, Cardiff, Wales
    Corporate (3 parents)
    Equity (Company account)
    42,369 GBP2024-03-31
    Officer
    2020-03-11 ~ now
    IIF 170 - director → ME
    Person with significant control
    2020-03-11 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 943
    Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved corporate (3 parents)
    Officer
    2013-02-18 ~ dissolved
    IIF 1184 - director → ME
  • 944
    SIBUR INTERNATIONAL TRADE CO., LTD - 2013-10-01
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-06-30
    Officer
    2012-06-15 ~ now
    IIF 584 - director → ME
    Person with significant control
    2017-05-05 ~ now
    IIF 381 - Ownership of shares – 75% or moreOE
  • 945
    160 The Edge Clowes Street, Salford, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2015-09-26 ~ dissolved
    IIF 1505 - director → ME
    Person with significant control
    2016-09-25 ~ dissolved
    IIF 375 - Ownership of shares – 75% or moreOE
  • 946
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-07-29 ~ dissolved
    IIF 1578 - director → ME
    Person with significant control
    2016-07-29 ~ dissolved
    IIF 1091 - Ownership of shares – 75% or moreOE
  • 947
    7-11 Minerva Road, Park Royal, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    50,000 GBP2019-04-30
    Officer
    2012-04-17 ~ dissolved
    IIF 1444 - director → ME
    Person with significant control
    2017-04-17 ~ dissolved
    IIF 405 - Ownership of shares – 75% or moreOE
  • 948
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-05-24 ~ dissolved
    IIF 1467 - director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 473 - Ownership of shares – 75% or moreOE
    IIF 473 - Ownership of voting rights - 75% or moreOE
    IIF 473 - Right to appoint or remove directorsOE
  • 949
    C/o Property Accounts Limited, 59 Castle Street, Reading, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -67,415 GBP2023-12-31
    Officer
    2019-12-05 ~ now
    IIF 321 - director → ME
    Person with significant control
    2019-12-05 ~ now
    IIF 280 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 280 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 280 - Right to appoint or remove directorsOE
  • 950
    7-11 Minerva Road Park Royal, London
    Dissolved corporate (2 parents)
    Officer
    2010-08-24 ~ dissolved
    IIF 549 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 415 - Ownership of shares – 75% or moreOE
  • 951
    2381, Ni709055 - Companies House Default Address, Belfast
    Dissolved corporate (1 parent)
    Officer
    2024-01-24 ~ dissolved
    IIF 1310 - director → ME
    Person with significant control
    2024-01-24 ~ dissolved
    IIF 421 - Ownership of shares – 75% or moreOE
    IIF 421 - Ownership of voting rights - 75% or moreOE
    IIF 421 - Right to appoint or remove directorsOE
  • 952
    2381, Ni705175 - Companies House Default Address, Belfast
    Dissolved corporate (1 parent)
    Officer
    2023-11-22 ~ dissolved
    IIF 1694 - director → ME
    Person with significant control
    2023-11-22 ~ dissolved
    IIF 604 - Ownership of shares – 75% or moreOE
    IIF 604 - Ownership of voting rights - 75% or moreOE
    IIF 604 - Right to appoint or remove directorsOE
  • 953
    2 Stamford Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-22 ~ dissolved
    IIF 1969 - director → ME
    Person with significant control
    2017-03-22 ~ dissolved
    IIF 1948 - Ownership of shares – 75% or moreOE
    IIF 1948 - Ownership of voting rights - 75% or moreOE
  • 954
    39-43 Bridge Street Swinton, Mexborough, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,927 GBP2023-03-31
    Officer
    2017-03-25 ~ dissolved
    IIF 1938 - director → ME
    Person with significant control
    2017-03-25 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 955
    4385, 13489647: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-07-02 ~ dissolved
    IIF 1252 - director → ME
    Person with significant control
    2021-07-02 ~ dissolved
    IIF 1084 - Ownership of shares – 75% or moreOE
    IIF 1084 - Ownership of voting rights - 75% or moreOE
    IIF 1084 - Right to appoint or remove directorsOE
  • 956
    Room 151, 90 Long Acre Covent Garden, London, Long Acre, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-13 ~ dissolved
    IIF 1729 - director → ME
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 479 - Ownership of shares – 75% or moreOE
  • 957
    Chase Business Centre, 39-41 Chase Side, London
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2011-01-12 ~ now
    IIF 1755 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1490 - Ownership of shares – 75% or moreOE
    IIF 1490 - Ownership of voting rights - 75% or moreOE
    IIF 1490 - Right to appoint or remove directorsOE
  • 958
    8 Standard Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-10-31
    Officer
    2020-10-28 ~ dissolved
    IIF 647 - director → ME
    Person with significant control
    2020-10-28 ~ dissolved
    IIF 502 - Ownership of shares – 75% or moreOE
    IIF 502 - Ownership of voting rights - 75% or moreOE
  • 959
    7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-09-07 ~ dissolved
    IIF 1135 - director → ME
  • 960
    7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-11-14 ~ dissolved
    IIF 1295 - director → ME
    Person with significant control
    2023-11-14 ~ dissolved
    IIF 497 - Ownership of shares – 75% or moreOE
    IIF 497 - Ownership of voting rights - 75% or moreOE
    IIF 497 - Right to appoint or remove directorsOE
  • 961
    7-11 Minerva Road, Park Royal, London
    Corporate (2 parents)
    Equity (Company account)
    80,000 GBP2024-09-30
    Officer
    2011-09-22 ~ now
    IIF 1468 - director → ME
    Person with significant control
    2016-08-07 ~ now
    IIF 474 - Ownership of shares – 75% or moreOE
  • 962
    7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-05-17 ~ dissolved
    IIF 1396 - director → ME
    Person with significant control
    2023-05-17 ~ dissolved
    IIF 762 - Ownership of shares – 75% or moreOE
    IIF 762 - Ownership of voting rights - 75% or moreOE
    IIF 762 - Right to appoint or remove directorsOE
  • 963
    9 Pantygraigwen Road, Pontypridd
    Dissolved corporate (2 parents)
    Officer
    2011-04-26 ~ dissolved
    IIF 1672 - director → ME
  • 964
    7-11 Minerva Road Park Royal, London
    Dissolved corporate (2 parents)
    Officer
    2010-09-29 ~ dissolved
    IIF 1668 - director → ME
  • 965
    AGRICULTURE MACHINERY TRADING LIMITED - 2015-12-15
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-12-01 ~ dissolved
    IIF 1560 - director → ME
    Person with significant control
    2016-11-14 ~ dissolved
    IIF 662 - Ownership of shares – 75% or moreOE
  • 966
    41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 1116 - director → ME
    2024-04-29 ~ now
    IIF 1952 - secretary → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 719 - Ownership of shares – 75% or moreOE
    IIF 719 - Ownership of voting rights - 75% or moreOE
    IIF 719 - Right to appoint or remove directorsOE
  • 967
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-02-29
    Officer
    2016-02-23 ~ now
    IIF 1690 - director → ME
    Person with significant control
    2017-02-22 ~ now
    IIF 1016 - Ownership of shares – 75% or moreOE
  • 968
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-11-14 ~ dissolved
    IIF 899 - director → ME
    Person with significant control
    2018-11-14 ~ dissolved
    IIF 708 - Ownership of shares – 75% or moreOE
    IIF 708 - Ownership of voting rights - 75% or moreOE
  • 969
    37 Croydon Road, Beckenham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-07-31
    Officer
    2017-07-04 ~ now
    IIF 672 - director → ME
    Person with significant control
    2017-07-04 ~ now
    IIF 580 - Ownership of shares – 75% or moreOE
    IIF 580 - Ownership of voting rights - 75% or moreOE
  • 970
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-06-30
    Officer
    2021-06-30 ~ now
    IIF 858 - director → ME
    Person with significant control
    2021-06-30 ~ now
    IIF 789 - Ownership of shares – 75% or moreOE
    IIF 789 - Ownership of voting rights - 75% or moreOE
    IIF 789 - Right to appoint or remove directorsOE
  • 971
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    2023-05-24 ~ now
    IIF 1489 - director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 767 - Ownership of shares – 75% or moreOE
    IIF 767 - Ownership of voting rights - 75% or moreOE
    IIF 767 - Right to appoint or remove directorsOE
  • 972
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan
    Dissolved corporate (2 parents)
    Officer
    2010-05-17 ~ dissolved
    IIF 863 - director → ME
    Person with significant control
    2017-03-16 ~ dissolved
    IIF 503 - Ownership of shares – 75% or moreOE
  • 973
    434 Cathcart Road, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2023-05-15 ~ now
    IIF 691 - director → ME
    Person with significant control
    2023-05-15 ~ now
    IIF 308 - Ownership of shares – 75% or moreOE
    IIF 308 - Ownership of voting rights - 75% or moreOE
    IIF 308 - Right to appoint or remove directorsOE
  • 974
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,000 GBP2019-05-31
    Officer
    2015-05-29 ~ dissolved
    IIF 115 - director → ME
    Person with significant control
    2016-05-29 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 975
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-29 ~ now
    IIF 619 - director → ME
    Person with significant control
    2024-08-29 ~ now
    IIF 366 - Ownership of shares – 75% or moreOE
    IIF 366 - Ownership of voting rights - 75% or moreOE
    IIF 366 - Right to appoint or remove directorsOE
  • 976
    YU BEI TECHNOLOGY DEVELOPMENT LTD - 2024-08-03
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 908 - director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 508 - Ownership of shares – 75% or moreOE
    IIF 508 - Ownership of voting rights - 75% or moreOE
    IIF 508 - Right to appoint or remove directorsOE
  • 977
    Mnc2247d Rm B 1/f., La Bldg., 66 Corporation Road, Grangetown, Cardiff, Wales
    Dissolved corporate (2 parents)
    Officer
    2013-05-28 ~ dissolved
    IIF 673 - director → ME
    Person with significant control
    2017-05-28 ~ dissolved
    IIF 379 - Ownership of shares – 75% or moreOE
  • 978
    7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-01-10 ~ dissolved
    IIF 559 - director → ME
  • 979
    8 Standard Road, London
    Dissolved corporate (2 parents)
    Officer
    2012-03-02 ~ dissolved
    IIF 1157 - director → ME
  • 980
    37 Croydon Road, Beckenham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    80,000 GBP2024-09-30
    Officer
    2020-09-08 ~ now
    IIF 1745 - director → ME
    Person with significant control
    2020-09-08 ~ now
    IIF 489 - Ownership of shares – 75% or moreOE
    IIF 489 - Ownership of voting rights - 75% or moreOE
  • 981
    4 Spencers Close, Aughton, Ormskirk, England
    Corporate (1 parent)
    Officer
    2023-08-28 ~ now
    IIF 269 - director → ME
    Person with significant control
    2023-08-28 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 982
    25 Ravensbourne Drive, Chelmsford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -10,378 GBP2024-03-31
    Officer
    2014-03-11 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1033 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 983
    42a Dunton Road, Romford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-17 ~ dissolved
    IIF 1128 - director → ME
    Person with significant control
    2017-02-17 ~ dissolved
    IIF 1036 - Ownership of shares – More than 25% but not more than 50%OE
  • 984
    7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-09-02 ~ dissolved
    IIF 1555 - director → ME
  • 985
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-25 ~ dissolved
    IIF 973 - director → ME
    2021-11-25 ~ dissolved
    IIF 1915 - secretary → ME
    Person with significant control
    2021-11-25 ~ dissolved
    IIF 532 - Ownership of shares – 75% or moreOE
    IIF 532 - Ownership of voting rights - 75% or moreOE
    IIF 532 - Right to appoint or remove directorsOE
  • 986
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-12 ~ now
    IIF 1474 - director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 772 - Ownership of shares – 75% or moreOE
    IIF 772 - Ownership of voting rights - 75% or moreOE
    IIF 772 - Right to appoint or remove directorsOE
  • 987
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-28 ~ now
    IIF 1463 - director → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 1368 - Ownership of shares – 75% or moreOE
    IIF 1368 - Ownership of voting rights - 75% or moreOE
    IIF 1368 - Right to appoint or remove directorsOE
  • 988
    12 John Princes Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,028 GBP2021-06-30
    Officer
    2020-01-17 ~ dissolved
    IIF 112 - director → ME
    Person with significant control
    2020-01-17 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
  • 989
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-30 ~ dissolved
    IIF 1275 - director → ME
    2021-11-30 ~ dissolved
    IIF 1911 - secretary → ME
    Person with significant control
    2021-11-30 ~ dissolved
    IIF 544 - Ownership of shares – 75% or moreOE
    IIF 544 - Ownership of voting rights - 75% or moreOE
    IIF 544 - Right to appoint or remove directorsOE
  • 990
    Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-04-30 ~ dissolved
    IIF 1538 - director → ME
  • 991
    133 Middlesex Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,981 GBP2021-11-30
    Officer
    2018-11-12 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2018-11-12 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 992
    Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved corporate (3 parents)
    Officer
    2012-12-03 ~ dissolved
    IIF 1321 - director → ME
  • 993
    8 Standard Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-12-20 ~ dissolved
    IIF 1475 - director → ME
  • 994
    Chase Business Centre, 39-41 Chase Side, London, England
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    2021-04-29 ~ now
    IIF 1113 - director → ME
    Person with significant control
    2021-04-29 ~ now
    IIF 450 - Ownership of shares – 75% or moreOE
    IIF 450 - Ownership of voting rights - 75% or moreOE
    IIF 450 - Right to appoint or remove directorsOE
  • 995
    C/o Astar Business Advisors, The Grange, 1 Central Road, Morden, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -71,101 GBP2023-07-31
    Officer
    2012-07-27 ~ dissolved
    IIF 264 - director → ME
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 481 - Has significant influence or controlOE
    IIF 481 - Has significant influence or control as a member of a firmOE
  • 996
    272 Kings Road, Tyseley, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-03-30 ~ now
    IIF 1664 - director → ME
    Person with significant control
    2024-03-30 ~ now
    IIF 1040 - Ownership of shares – 75% or moreOE
    IIF 1040 - Ownership of voting rights - 75% or moreOE
    IIF 1040 - Right to appoint or remove directorsOE
  • 997
    Flat 107 25 Indescon Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-06-23 ~ dissolved
    IIF 1304 - director → ME
  • 998
    4385, 13817772 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    2021-12-24 ~ now
    IIF 1107 - director → ME
    2021-12-24 ~ now
    IIF 1950 - secretary → ME
    Person with significant control
    2021-12-24 ~ now
    IIF 448 - Ownership of shares – 75% or moreOE
    IIF 448 - Ownership of voting rights - 75% or moreOE
    IIF 448 - Right to appoint or remove directorsOE
  • 999
    121 Mortlake Rd, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-30 ~ dissolved
    IIF 1961 - director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 1861 - Ownership of shares – 75% or moreOE
    IIF 1861 - Ownership of voting rights - 75% or moreOE
    IIF 1861 - Right to appoint or remove directorsOE
  • 1000
    2381, Ni712390 - Companies House Default Address, Belfast
    Dissolved corporate (1 parent)
    Officer
    2024-03-26 ~ dissolved
    IIF 1875 - director → ME
    Person with significant control
    2024-03-26 ~ dissolved
    IIF 1622 - Ownership of shares – 75% or moreOE
    IIF 1622 - Ownership of voting rights - 75% or moreOE
    IIF 1622 - Right to appoint or remove directorsOE
  • 1001
    Unit 1307 44a Frances Street, Newtownards
    Corporate (1 parent)
    Officer
    2024-03-20 ~ now
    IIF 1809 - director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 1795 - Ownership of shares – 75% or moreOE
    IIF 1795 - Ownership of voting rights - 75% or moreOE
    IIF 1795 - Right to appoint or remove directorsOE
  • 1002
    2381, Ni711958 - Companies House Default Address, Belfast
    Dissolved corporate (1 parent)
    Officer
    2024-03-18 ~ dissolved
    IIF 1769 - director → ME
    Person with significant control
    2024-03-18 ~ dissolved
    IIF 1050 - Ownership of shares – 75% or moreOE
    IIF 1050 - Ownership of voting rights - 75% or moreOE
    IIF 1050 - Right to appoint or remove directorsOE
  • 1003
    2381, Ni712318 - Companies House Default Address, Belfast
    Dissolved corporate (1 parent)
    Officer
    2024-03-24 ~ dissolved
    IIF 1808 - director → ME
    Person with significant control
    2024-03-24 ~ dissolved
    IIF 1374 - Ownership of shares – 75% or moreOE
    IIF 1374 - Ownership of voting rights - 75% or moreOE
    IIF 1374 - Right to appoint or remove directorsOE
  • 1004
    2381, Ni711893 - Companies House Default Address, Belfast
    Dissolved corporate (1 parent)
    Officer
    2024-03-16 ~ dissolved
    IIF 1962 - director → ME
    Person with significant control
    2024-03-16 ~ dissolved
    IIF 1796 - Ownership of shares – 75% or moreOE
    IIF 1796 - Ownership of voting rights - 75% or moreOE
    IIF 1796 - Right to appoint or remove directorsOE
  • 1005
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-08-01 ~ dissolved
    IIF 1706 - director → ME
    Person with significant control
    2017-06-12 ~ dissolved
    IIF 585 - Ownership of shares – 75% or moreOE
  • 1006
    Chase Business Centre-chd 39-41, Chase Side, London
    Dissolved corporate (2 parents)
    Officer
    2011-06-01 ~ dissolved
    IIF 1713 - director → ME
  • 1007
    4385, 13775199 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    2021-12-01 ~ now
    IIF 1261 - director → ME
    Person with significant control
    2021-12-01 ~ now
    IIF 1087 - Ownership of shares – 75% or moreOE
    IIF 1087 - Ownership of voting rights - 75% or moreOE
    IIF 1087 - Right to appoint or remove directorsOE
  • 1008
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2023-10-31
    Officer
    2024-07-22 ~ now
    IIF 936 - director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 812 - Ownership of shares – 75% or moreOE
    IIF 812 - Ownership of voting rights - 75% or moreOE
    IIF 812 - Right to appoint or remove directorsOE
  • 1009
    044a Alpha House 100 Borough High Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-10-31
    Officer
    2018-10-24 ~ now
    IIF 1478 - director → ME
    Person with significant control
    2018-10-24 ~ now
    IIF 602 - Ownership of shares – 75% or moreOE
  • 1010
    1st Floor 11 Little Newport Street, London, England
    Corporate (1 parent)
    Officer
    2023-09-08 ~ now
    IIF 254 - director → ME
    Person with significant control
    2023-09-08 ~ now
    IIF 306 - Ownership of shares – 75% or moreOE
    IIF 306 - Ownership of voting rights - 75% or moreOE
    IIF 306 - Right to appoint or remove directorsOE
  • 1011
    1 Victoria Square, Belfast, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2023-07-11 ~ dissolved
    IIF 324 - director → ME
    Person with significant control
    2023-07-11 ~ dissolved
    IIF 420 - Ownership of shares – 75% or moreOE
    IIF 420 - Ownership of voting rights - 75% or moreOE
    IIF 420 - Right to appoint or remove directorsOE
  • 1012
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-02-09 ~ dissolved
    IIF 956 - director → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 577 - Ownership of shares – 75% or moreOE
  • 1013
    7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-01-17 ~ dissolved
    IIF 1592 - director → ME
  • 1014
    41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-23 ~ dissolved
    IIF 1118 - director → ME
    2021-09-23 ~ dissolved
    IIF 1951 - secretary → ME
    Person with significant control
    2021-09-23 ~ dissolved
    IIF 720 - Ownership of shares – 75% or moreOE
    IIF 720 - Ownership of voting rights - 75% or moreOE
    IIF 720 - Right to appoint or remove directorsOE
  • 1015
    Company number 06724371
    Non-active corporate
    Officer
    2008-10-15 ~ now
    IIF 1878 - director → ME
  • 1016
    Company number 06845200
    Non-active corporate
    Officer
    2009-03-12 ~ now
    IIF 1879 - director → ME
Ceased 179
  • 1
    Lariat Court Flat 102 34 Nellie Cressall Way, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,998 GBP2022-06-06
    Officer
    2020-09-23 ~ 2020-09-29
    IIF 1786 - director → ME
    Person with significant control
    2020-09-23 ~ 2020-09-29
    IIF 613 - Ownership of shares – 75% or more OE
    IIF 613 - Ownership of voting rights - 75% or more OE
    IIF 613 - Right to appoint or remove directors OE
  • 2
    Unit 7 Bow Triangle Business Centre, Eleanor Street, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,943 GBP2016-06-30
    Officer
    2013-06-27 ~ 2014-07-03
    IIF 143 - director → ME
    2013-06-20 ~ 2013-06-28
    IIF 114 - director → ME
  • 3
    No. 69 Jianguomen Nei Avenue, Dongcheng District, Beijing 100005, China
    Corporate (10 parents)
    Officer
    2017-12-07 ~ 2023-09-28
    IIF 1731 - director → ME
  • 4
    6 Prospect Way, Royal Oak Industrial Estate, Daventry, Northamptonshire
    Dissolved corporate (1 parent)
    Officer
    2011-06-27 ~ 2012-09-11
    IIF 1648 - director → ME
  • 5
    7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-11-11 ~ 2012-03-08
    IIF 963 - director → ME
  • 6
    6 Archer Street, Archer Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,389 GBP2024-08-31
    Officer
    2023-06-13 ~ 2023-12-08
    IIF 247 - director → ME
    2021-08-31 ~ 2023-01-28
    IIF 250 - director → ME
    Person with significant control
    2021-08-31 ~ 2023-01-01
    IIF 454 - Ownership of shares – 75% or more OE
    2023-06-13 ~ 2023-12-12
    IIF 456 - Ownership of shares – 75% or more OE
  • 7
    6 Sycamore Way, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    -183,135 GBP2023-07-31
    Officer
    2015-07-10 ~ 2016-02-07
    IIF 263 - director → ME
  • 8
    7 Bell Yard, London, England
    Corporate (5 parents)
    Equity (Company account)
    100,000 GBP2024-01-31
    Person with significant control
    2017-01-26 ~ 2021-07-15
    IIF 1615 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 9
    Aucapo Limited, 58 Breckfield Road South, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    -40,324 GBP2024-04-30
    Officer
    2023-05-02 ~ 2024-01-20
    IIF 259 - director → ME
    Person with significant control
    2023-05-03 ~ 2024-01-20
    IIF 129 - Ownership of shares – More than 50% but less than 75% OE
    IIF 129 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 129 - Right to appoint or remove directors OE
  • 10
    14th Floor 103 Colmore Row, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    23,385 GBP2018-07-31
    Officer
    2016-02-01 ~ 2019-05-20
    IIF 1944 - director → ME
  • 11
    7 Lyon Close, Cardiff, Wales
    Corporate
    Equity (Company account)
    -380,008 GBP2021-12-20
    Officer
    2018-06-21 ~ 2021-06-01
    IIF 447 - director → ME
  • 12
    6 Prospect Way, Royal Oak Industrial Estate, Daventry, England
    Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2024-09-30
    Officer
    2010-09-03 ~ 2018-06-30
    IIF 1269 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-30
    IIF 643 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 643 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-10-18 ~ 2024-10-18
    IIF 1903 - secretary → ME
  • 14
    37 Croydon Road, Beckenham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    80,000 GBP2023-12-31
    Officer
    2024-04-15 ~ 2025-04-21
    IIF 1885 - secretary → ME
  • 15
    Dept 906e 43 Owston Road, Carcroft, Doncaster, South Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-06-06 ~ 2014-10-13
    IIF 1465 - director → ME
  • 16
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000,000 GBP2019-04-30
    Officer
    2011-04-11 ~ 2013-06-05
    IIF 2009 - director → ME
  • 17
    7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-12-01 ~ 2011-12-12
    IIF 543 - director → ME
  • 18
    PAUL BLUNDEN CONSULTANTS LIMITED - 2020-07-28
    1 The Forum Minerva Business Park, Lynchwood, Peterborough, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,749 GBP2024-03-31
    Officer
    2019-09-03 ~ 2024-05-09
    IIF 1982 - director → ME
    Person with significant control
    2019-09-03 ~ 2023-09-30
    IIF 1985 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1985 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1985 - Right to appoint or remove directors OE
  • 19
    25 Brunswick Gardens, Corby, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    285 GBP2016-09-30
    Officer
    2014-09-05 ~ 2017-09-01
    IIF 122 - director → ME
    Person with significant control
    2016-09-22 ~ 2017-09-05
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Has significant influence or control OE
  • 20
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -69,143 GBP2023-06-30
    Officer
    2011-03-18 ~ 2019-01-17
    IIF 1872 - director → ME
  • 21
    142 Buckingham Palace Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2019-09-19 ~ 2023-11-16
    IIF 350 - director → ME
    Person with significant control
    2019-09-19 ~ 2023-12-16
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
  • 22
    7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-08-24 ~ 2012-08-31
    IIF 1693 - director → ME
  • 23
    Churchill House, 142-146 Old Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-08-16 ~ 2014-03-12
    IIF 1192 - director → ME
  • 24
    8 Standard Road, London
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-05-31
    Person with significant control
    2017-03-07 ~ 2019-09-04
    IIF 2007 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    FE COLLEGES LTD - 2022-05-25
    YOUTH FASHION WEEK LONDON LTD - 2019-06-14
    BOSTON EDUCATION LIMITED - 2019-03-07
    PRIME ARTS LIMITED - 2018-08-03
    179 Dutton Road, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    -109 GBP2023-09-30
    Officer
    2017-01-17 ~ 2018-08-01
    IIF 1958 - secretary → ME
  • 26
    133 Middlesex Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    2020-01-03 ~ 2021-05-10
    IIF 249 - director → ME
    Person with significant control
    2020-01-03 ~ 2021-11-20
    IIF 307 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 307 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 307 - Right to appoint or remove directors OE
  • 27
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-11-30
    Officer
    2023-10-20 ~ 2024-11-12
    IIF 1815 - secretary → ME
  • 28
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-06-27 ~ 2017-06-05
    IIF 1913 - secretary → ME
  • 29
    Suite Lg01, Chancery House, Chancery Lane, London
    Corporate (2 parents)
    Equity (Company account)
    88,000 GBP2024-08-31
    Officer
    2008-08-13 ~ 2014-06-24
    IIF 561 - director → ME
  • 30
    4385, 16370066 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Officer
    2025-04-07 ~ 2025-04-07
    IIF 1353 - director → ME
    Person with significant control
    2025-04-07 ~ 2025-04-07
    IIF 1342 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    7 Bell Yard, London
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    100,000 GBP2024-03-31
    Person with significant control
    2016-10-18 ~ 2021-07-14
    IIF 1617 - Ownership of shares – 75% or more OE
    IIF 1617 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1617 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1617 - Ownership of voting rights - 75% or more OE
    IIF 1617 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1617 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1617 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1617 - Has significant influence or control over the trustees of a trust OE
  • 32
    7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-10-31 ~ 2012-08-17
    IIF 1391 - director → ME
  • 33
    262 Bedfont Lane, Feltham, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2009-09-03 ~ 2015-01-22
    IIF 1977 - director → ME
  • 34
    7 Craufurd Court, Blagrove Road, Teddington, England
    Corporate (1 parent)
    Equity (Company account)
    1,931 GBP2023-09-30
    Officer
    2016-09-30 ~ 2019-10-27
    IIF 238 - director → ME
  • 35
    56 Kenway Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -853 GBP2023-05-31
    Officer
    2021-03-18 ~ 2021-05-17
    IIF 101 - director → ME
    Person with significant control
    2021-03-18 ~ 2021-05-17
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 36
    E-printing Ltd, 2nd Floor 215 University Boulevard, Nottingham, Nottinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2005-07-08 ~ 2007-08-27
    IIF 445 - director → ME
  • 37
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2023-09-30
    Officer
    2023-07-27 ~ 2024-08-09
    IIF 1882 - secretary → ME
  • 38
    MIOTEQ LTD - 2024-12-09
    LT GADGET LTD - 2020-03-31
    LTETOP TECHNOLOGY LTD - 2017-02-03
    70 Burnham Avenue, Ickenham, Uxbridge, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    -3,975 GBP2023-05-31
    Officer
    2017-06-01 ~ 2020-03-30
    IIF 1857 - director → ME
  • 39
    85 Great Portland Street, First Floor, London, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2024-04-07 ~ 2024-08-07
    IIF 588 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 588 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 588 - Right to appoint or remove directors OE
  • 40
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2023-11-30
    Officer
    2016-11-15 ~ 2018-11-12
    IIF 1947 - secretary → ME
    2023-11-06 ~ 2024-11-04
    IIF 1946 - secretary → ME
  • 41
    419 Roman Road, London
    Dissolved corporate
    Officer
    2010-06-25 ~ 2013-09-01
    IIF 1455 - director → ME
  • 42
    Suite 11, First Floor, Moy Road Business Centre, Taffs Well, Cardiff, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,585 GBP2023-12-31
    Officer
    2020-02-19 ~ 2025-03-20
    IIF 1103 - director → ME
    Person with significant control
    2020-02-19 ~ 2023-07-14
    IIF 1024 - Ownership of shares – 75% or more OE
    IIF 1024 - Ownership of voting rights - 75% or more OE
  • 43
    HL TOOL & DIE CO., LTD - 2021-07-15
    RENAULT TOOL CO., LIMITED - 2015-04-23
    Flat 43 Perkins House, Wallwood Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-02-29
    Officer
    2012-02-03 ~ 2015-11-25
    IIF 1548 - director → ME
  • 44
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-09-30
    Officer
    2023-09-01 ~ 2024-09-02
    IIF 1974 - secretary → ME
  • 45
    8 Standard Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-06-30
    Officer
    2017-06-07 ~ 2019-04-29
    IIF 1652 - director → ME
    2017-06-07 ~ 2019-04-29
    IIF 1650 - secretary → ME
    Person with significant control
    2017-06-07 ~ 2019-04-29
    IIF 1362 - Ownership of shares – 75% or more OE
  • 46
    17 St. James's Parade, Bath
    Corporate (3 parents)
    Equity (Company account)
    15,187 GBP2023-04-30
    Officer
    2006-04-21 ~ 2014-09-01
    IIF 1590 - director → ME
  • 47
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-03-27 ~ 2019-03-25
    IIF 1514 - director → ME
  • 48
    14 Ravenstone Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-27
    Officer
    2022-06-24 ~ 2024-12-06
    IIF 934 - director → ME
    Person with significant control
    2022-06-24 ~ 2024-12-06
    IIF 811 - Ownership of shares – 75% or more OE
    IIF 811 - Ownership of voting rights - 75% or more OE
    IIF 811 - Right to appoint or remove directors OE
  • 49
    311 Shoreham Street, Sheffield, United Kingdom
    Dissolved corporate
    Officer
    2012-10-15 ~ 2012-11-06
    IIF 556 - director → ME
  • 50
    1 Lyric Square, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-11-22 ~ 2023-11-27
    IIF 1981 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1981 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    GH CANFIELD LLP - 2010-07-06
    Flat 4, Forsyte Shades, 82 Lilliput Road, Poole, England
    Corporate (4 parents, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    813,180 GBP2023-07-31
    Officer
    2011-10-01 ~ 2015-02-28
    IIF 1998 - llp-member → ME
  • 52
    Chase Business Centre, 39-41 Chase Side, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,000 GBP2020-07-31
    Officer
    2010-07-22 ~ 2015-06-29
    IIF 1136 - director → ME
  • 53
    CRIUS INVESTMENT LTD - 2010-02-05
    15th Floor, 5 Aldermanbury Square, London
    Corporate (4 parents)
    Officer
    2015-09-09 ~ 2018-06-28
    IIF 1301 - director → ME
  • 54
    142 Buckingham Palace Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2018-04-09 ~ 2023-12-15
    IIF 346 - director → ME
    Person with significant control
    2018-04-09 ~ 2023-12-15
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Right to appoint or remove directors OE
  • 55
    142 Buckingham Palace Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2018-04-07 ~ 2023-12-16
    IIF 344 - director → ME
    Person with significant control
    2018-04-07 ~ 2023-12-16
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
  • 56
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-12-31
    Officer
    2011-12-09 ~ 2017-03-01
    IIF 542 - director → ME
  • 57
    Office 1029 3 Hardman Street, 10th Floor, Spinningfields, Manchester, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,807 GBP2023-12-31
    Officer
    2022-07-18 ~ 2025-03-20
    IIF 1105 - director → ME
    Person with significant control
    2022-07-18 ~ 2023-07-14
    IIF 1023 - Ownership of shares – 75% or more OE
    IIF 1023 - Ownership of voting rights - 75% or more OE
    IIF 1023 - Right to appoint or remove directors OE
  • 58
    GOLDEN ESTATES INTERNATIONAL LIMITED - 2015-08-28
    SWEET DELIGHT BARGAINS LTD - 2015-08-27
    142 Buckingham Palace Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2015-08-27 ~ 2018-01-08
    IIF 271 - director → ME
  • 59
    7/11 Minerva Road, Park Royal, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-09-30
    Officer
    2010-09-29 ~ 2018-06-07
    IIF 1323 - director → ME
    Person with significant control
    2016-09-01 ~ 2018-06-07
    IIF 822 - Ownership of shares – 75% or more OE
  • 60
    5 Brayford Square, London
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2022-09-23 ~ 2023-06-12
    IIF 935 - director → ME
    Person with significant control
    2022-09-23 ~ 2022-11-25
    IIF 398 - Ownership of shares – 75% or more OE
    IIF 398 - Ownership of voting rights - 75% or more OE
    IIF 398 - Right to appoint or remove directors OE
    2022-11-25 ~ 2023-06-12
    IIF 397 - Ownership of voting rights - 75% or more OE
    IIF 397 - Right to appoint or remove directors OE
  • 61
    4385, 13092343 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2022-12-31
    Officer
    2020-12-21 ~ 2022-06-28
    IIF 943 - director → ME
    Person with significant control
    2020-12-21 ~ 2022-06-28
    IIF 225 - Ownership of shares – 75% or more OE
    IIF 225 - Ownership of voting rights - 75% or more OE
  • 62
    41-43 Gallowgate, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Person with significant control
    2017-01-13 ~ 2017-07-08
    IIF 1747 - Has significant influence or control OE
  • 63
    Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-09-28 ~ 2016-09-27
    IIF 1208 - director → ME
  • 64
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Officer
    2023-09-27 ~ 2024-08-27
    IIF 1971 - secretary → ME
  • 65
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (6 parents)
    Equity (Company account)
    -113,012 GBP2023-10-31
    Officer
    2016-07-18 ~ 2021-11-24
    IIF 239 - director → ME
  • 66
    XN BEAUTY LTD - 2020-07-17
    23 Hancock House 20 Love Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    87,127 GBP2023-05-31
    Officer
    2019-12-24 ~ 2020-05-03
    IIF 1925 - director → ME
    2020-05-03 ~ 2020-05-03
    IIF 1834 - secretary → ME
    Person with significant control
    2020-02-01 ~ 2020-05-03
    IIF 1630 - Ownership of shares – 75% or more OE
    IIF 1630 - Ownership of voting rights - 75% or more OE
    IIF 1630 - Right to appoint or remove directors OE
  • 67
    7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-09-26 ~ 2023-11-29
    IIF 967 - director → ME
    Person with significant control
    2023-09-26 ~ 2023-11-29
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
  • 68
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2019-03-12 ~ 2020-09-01
    IIF 1227 - director → ME
    Person with significant control
    2019-03-12 ~ 2020-09-01
    IIF 410 - Ownership of shares – 75% or more OE
    IIF 410 - Ownership of voting rights - 75% or more OE
    IIF 410 - Right to appoint or remove directors OE
  • 69
    HIEROCORP LTD - 2021-10-26
    2 Baldingstone, Bury, England
    Corporate (2 parents)
    Equity (Company account)
    407,845 GBP2024-01-31
    Officer
    2021-12-01 ~ 2022-09-02
    IIF 1542 - director → ME
    Person with significant control
    2021-12-01 ~ 2023-11-28
    IIF 1403 - Ownership of shares – More than 25% but not more than 50% OE
  • 70
    Maple House Ext.007, High Street, Potters Bar, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2008-12-03 ~ 2011-07-01
    IIF 2003 - director → ME
  • 71
    Churchill House, 142-146 Old Street, London
    Dissolved corporate (2 parents)
    Officer
    2008-09-29 ~ 2012-08-31
    IIF 1789 - secretary → ME
  • 72
    HS TRAVEL UK LIMITED - 2023-02-13
    11 Little Newport Street, London, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,055 GBP2023-10-31
    Officer
    2016-10-17 ~ 2023-02-08
    IIF 91 - director → ME
    Person with significant control
    2020-02-05 ~ 2023-02-08
    IIF 230 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 230 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 230 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 230 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 230 - Right to appoint or remove directors OE
  • 73
    Flat 43 Perkins House, Wallwood Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2023-12-31
    Officer
    2023-11-07 ~ 2024-11-06
    IIF 1817 - secretary → ME
  • 74
    UK BOSSBORN GROUP LIMITED - 2022-12-28
    4385, 11427986 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2021-06-30
    Officer
    2018-06-22 ~ 2022-12-30
    IIF 1800 - director → ME
    Person with significant control
    2018-06-22 ~ 2022-12-30
    IIF 1793 - Ownership of shares – 75% or more OE
    IIF 1793 - Ownership of voting rights - 75% or more OE
    IIF 1793 - Right to appoint or remove directors OE
  • 75
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2018-08-09 ~ 2024-03-11
    IIF 287 - Ownership of shares – More than 50% but less than 75% OE
    IIF 287 - Ownership of voting rights - 75% or more OE
    IIF 287 - Right to appoint or remove directors OE
  • 76
    180-182 Earls Court Road, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -3,562 GBP2024-03-31
    Officer
    2019-03-25 ~ 2024-09-24
    IIF 1228 - director → ME
    Person with significant control
    2019-03-25 ~ 2024-09-24
    IIF 411 - Ownership of shares – 75% or more OE
    IIF 411 - Ownership of voting rights - 75% or more OE
    IIF 411 - Right to appoint or remove directors OE
  • 77
    Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved corporate (2 parents)
    Officer
    2014-05-19 ~ 2014-06-03
    IIF 1125 - director → ME
  • 78
    INTERNATIONAL PRIMARY ALUMINIUM INSTITUTE - 2000-08-25
    1 Babmaes Street, London, England
    Corporate (26 parents)
    Officer
    2020-08-07 ~ 2023-05-15
    IIF 1063 - director → ME
  • 79
    2f, 16 Nicholas Street Chinatown, Manchester
    Dissolved corporate (1 parent)
    Officer
    2014-08-28 ~ 2016-02-07
    IIF 262 - director → ME
  • 80
    No 1 Whitehall Riverside, Whitehall Road, Leeds
    Dissolved corporate (1 parent)
    Equity (Company account)
    14,894 GBP2017-09-30
    Officer
    2015-09-17 ~ 2016-02-01
    IIF 1518 - director → ME
  • 81
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    2024-03-22 ~ 2025-03-26
    IIF 1805 - secretary → ME
  • 82
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    10,000 GBP2019-01-31
    Officer
    2016-01-13 ~ 2018-03-22
    IIF 1267 - director → ME
  • 83
    8 Standard Road, London
    Corporate (1 parent, 558 offsprings)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    2010-09-21 ~ 2017-08-08
    IIF 1357 - director → ME
    2016-12-16 ~ 2017-08-08
    IIF 1355 - secretary → ME
    Person with significant control
    2016-08-03 ~ 2017-08-08
    IIF 1030 - Ownership of shares – 75% or more OE
  • 84
    69 Aberdeen Avenue, Cambridge, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    2021-12-22 ~ 2022-06-01
    IIF 910 - director → ME
    Person with significant control
    2021-12-22 ~ 2022-06-02
    IIF 510 - Ownership of shares – 75% or more OE
    IIF 510 - Ownership of voting rights - 75% or more OE
    IIF 510 - Right to appoint or remove directors OE
  • 85
    20a Tennyson Road, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    4 GBP2023-08-31
    Officer
    2017-08-25 ~ 2019-05-30
    IIF 1999 - director → ME
  • 86
    First Floor 85 Great Portland Street, Marylebone, London, England
    Corporate (4 parents)
    Equity (Company account)
    100,000 GBP2024-03-31
    Person with significant control
    2018-03-13 ~ 2021-07-13
    IIF 1996 - Ownership of shares – 75% or more OE
  • 87
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -25,537 GBP2021-09-30
    Officer
    2019-09-10 ~ 2020-09-01
    IIF 1229 - director → ME
    Person with significant control
    2019-09-10 ~ 2020-09-01
    IIF 412 - Ownership of shares – 75% or more OE
    IIF 412 - Ownership of voting rights - 75% or more OE
    IIF 412 - Right to appoint or remove directors OE
  • 88
    Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-30 ~ 2012-10-30
    IIF 2038 - director → ME
  • 89
    6 Prospect Way, Royal Oak Industrial Estate, Daventry, Northamptonshire
    Corporate (1 parent)
    Equity (Company account)
    800,000 GBP2024-10-31
    Person with significant control
    2016-09-01 ~ 2016-09-28
    IIF 624 - Ownership of shares – 75% or more OE
  • 90
    LANSEA LTD - 2020-04-27
    MMY MANAGEMENT LIMITED - 2020-04-22
    1st Floor, 44 Worship Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -15,941 GBP2024-02-29
    Person with significant control
    2020-04-15 ~ 2020-07-01
    IIF 465 - Ownership of shares – 75% or more OE
    IIF 465 - Ownership of voting rights - 75% or more OE
    IIF 465 - Right to appoint or remove directors OE
  • 91
    The Sati Room, 12 John Princes Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -6,529 GBP2023-12-31
    Officer
    2017-12-19 ~ 2021-09-01
    IIF 95 - director → ME
    2018-10-22 ~ 2023-02-10
    IIF 253 - director → ME
  • 92
    Leaworks House, 10 Ronald Street, Nottingham
    Corporate (1 parent)
    Equity (Company account)
    315,014 GBP2023-06-30
    Officer
    2012-06-01 ~ 2014-06-18
    IIF 194 - director → ME
  • 93
    Leaworks House, Leaworks House, 10 Ronald Street, Nottingham, Nottinghamshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,212,653 GBP2023-11-30
    Officer
    2004-11-08 ~ 2004-11-08
    IIF 187 - director → ME
  • 94
    Leaworks House, 10 Ronald Street, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    64,278 GBP2023-05-31
    Officer
    2016-05-23 ~ 2016-06-22
    IIF 192 - director → ME
  • 95
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-04-03 ~ 2019-03-26
    IIF 1824 - secretary → ME
  • 96
    BEIJING TIMES LIMITED - 2023-07-14
    Suite 18 Bridge House, 6 Waterworks Yard, Croydon
    Corporate (1 parent)
    Equity (Company account)
    -3,116 GBP2023-12-31
    Officer
    2021-12-22 ~ 2023-07-11
    IIF 912 - director → ME
    Person with significant control
    2021-12-22 ~ 2023-07-11
    IIF 511 - Ownership of shares – 75% or more OE
    IIF 511 - Ownership of voting rights - 75% or more OE
    IIF 511 - Right to appoint or remove directors OE
  • 97
    23 Berkeley Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    250,587 GBP2023-08-31
    Officer
    2017-07-01 ~ 2018-04-30
    IIF 1922 - director → ME
    2016-09-19 ~ 2016-12-28
    IIF 1931 - director → ME
  • 98
    26 Seamoor Road, Bournemouth, England
    Corporate (1 parent)
    Equity (Company account)
    -22,087 GBP2023-10-31
    Person with significant control
    2017-10-01 ~ 2019-10-02
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 99
    Hmrc, 77 Victoria Street, Grimsby, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-23 ~ 2024-09-12
    IIF 1781 - director → ME
    2023-11-23 ~ 2024-10-10
    IIF 1783 - director → ME
  • 100
    5 Sales Court, 17 Burleigh Way, Enfield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2015-07-10 ~ 2017-03-17
    IIF 1730 - director → ME
  • 101
    LTECELL LTD - 2016-10-05
    23a Buckingham Avenue, Slough Trading Estate, Slough, Berkshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,342 GBP2024-04-30
    Officer
    2017-01-03 ~ 2022-05-30
    IIF 237 - director → ME
    2016-10-14 ~ 2016-11-18
    IIF 1858 - director → ME
  • 102
    Unit 10 The Micro Centre, Gillette Way, Reading, England
    Corporate (3 parents)
    Equity (Company account)
    -118,866 GBP2024-02-29
    Officer
    2022-04-05 ~ 2024-09-01
    IIF 50 - director → ME
  • 103
    Lorenzo's, 1a Pudding Lane, London
    Dissolved corporate (1 parent)
    Officer
    2012-02-06 ~ 2015-03-16
    IIF 1517 - director → ME
  • 104
    Basement, 11 Little Newport Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -27,929 GBP2023-01-31
    Officer
    2016-01-20 ~ 2016-06-01
    IIF 1438 - director → ME
  • 105
    133 Middlesex Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    16,993 GBP2023-11-30
    Officer
    2020-11-09 ~ 2023-10-04
    IIF 99 - director → ME
    2023-10-13 ~ 2024-04-03
    IIF 98 - director → ME
    Person with significant control
    2020-11-09 ~ 2024-04-03
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 106
    8 Standard Road, London
    Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    2014-12-29 ~ 2018-12-19
    IIF 1131 - director → ME
    2011-04-27 ~ 2014-11-04
    IIF 1133 - director → ME
    Person with significant control
    2016-10-10 ~ 2018-12-19
    IIF 1629 - Ownership of shares – 75% or more OE
  • 107
    MANSIONS ESTATE AGENT LTD - 2022-12-16
    5 Norfolk Place, London, England
    Corporate (3 parents)
    Equity (Company account)
    -693,360 GBP2023-12-31
    Officer
    2022-04-26 ~ 2023-06-05
    IIF 1246 - director → ME
  • 108
    41 Cromwell Avenue, New Malden, England
    Corporate (1 parent)
    Equity (Company account)
    -25,000 GBP2023-07-31
    Officer
    2024-02-01 ~ 2024-07-02
    IIF 257 - director → ME
  • 109
    5 Norfolk Place, London, United Kingdom
    Corporate (11 parents, 1 offspring)
    Equity (Company account)
    3,947,275 GBP2023-12-31
    Officer
    2020-10-28 ~ 2023-06-05
    IIF 1247 - director → ME
  • 110
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    2024-04-01 ~ 2025-04-02
    IIF 1900 - secretary → ME
  • 111
    Chase Business Centre, 39-41 Chase Side, London
    Dissolved corporate (2 parents)
    Officer
    2011-09-26 ~ 2014-09-15
    IIF 849 - director → ME
  • 112
    158 New Bridge Street, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-19 ~ 2017-06-23
    IIF 1973 - director → ME
    2016-07-01 ~ 2017-06-19
    IIF 1856 - secretary → ME
  • 113
    LEAWORKS INVESTMENT LTD - 2017-10-05
    173 Suite 6 Cheetham Hill Road, Manchester, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    26,829 GBP2016-10-31
    Officer
    2014-10-22 ~ 2016-08-02
    IIF 1896 - secretary → ME
  • 114
    Ground Floor, 68 Old Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -317 GBP2024-12-31
    Officer
    2017-07-20 ~ 2018-03-08
    IIF 103 - director → ME
    Person with significant control
    2017-07-20 ~ 2018-03-08
    IIF 22 - Ownership of shares – 75% or more OE
  • 115
    8 Standard Road, London
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-06-30
    Officer
    2011-06-14 ~ 2024-03-18
    IIF 1397 - director → ME
    Person with significant control
    2017-05-22 ~ 2024-03-18
    IIF 1046 - Ownership of shares – 75% or more OE
  • 116
    NORMAN ACCOMM SOLUTIONS LIMITED - 2014-12-11
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2023-12-31
    Officer
    2013-12-11 ~ 2014-12-18
    IIF 1110 - director → ME
  • 117
    Maple House Ext. 007, High Street, Potters Bar, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2007-07-24 ~ 2009-05-06
    IIF 2014 - director → ME
    2009-05-06 ~ 2011-07-01
    IIF 2002 - director → ME
  • 118
    15 Tutor Crescent, Reading, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-05-31
    Person with significant control
    2018-06-07 ~ 2018-06-07
    IIF 1089 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1089 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1089 - Right to appoint or remove directors OE
    IIF 1089 - Has significant influence or control OE
  • 119
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Corporate (1 parent)
    Equity (Company account)
    156,445 GBP2021-03-31
    Officer
    2013-05-13 ~ 2013-07-19
    IIF 358 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-16
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 120
    4 Marlborough Drive, Fulwood, Preston, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2006-09-01 ~ 2009-03-30
    IIF 1976 - director → ME
  • 121
    Mitre House, Pitt Street West, Stoke-on-trent, England
    Corporate (5 parents)
    Officer
    2025-03-26 ~ 2025-03-28
    IIF 364 - director → ME
  • 122
    108 John Street, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    -284,562 GBP2023-05-31
    Officer
    2015-05-15 ~ 2025-04-10
    IIF 196 - director → ME
  • 123
    213 Blackstock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -422 GBP2024-05-31
    Officer
    2022-05-14 ~ 2023-02-06
    IIF 100 - director → ME
    Person with significant control
    2022-05-14 ~ 2023-02-06
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 124
    Rm101 Maple House 118 High Street, Purley, England
    Dissolved corporate (3 parents)
    Officer
    2012-03-06 ~ 2014-03-03
    IIF 838 - director → ME
  • 125
    12 John Princes Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -6,547 GBP2022-11-30
    Officer
    2017-12-01 ~ 2018-10-11
    IIF 246 - director → ME
    2016-11-14 ~ 2017-02-14
    IIF 1873 - director → ME
    Person with significant control
    2017-12-01 ~ 2018-10-11
    IIF 305 - Ownership of shares – More than 50% but less than 75% OE
  • 126
    TENIR LTD. - 2017-03-03
    Engine Shed Station Approach, Temple Meads, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    -7,955 GBP2021-03-31
    Officer
    2016-10-28 ~ 2017-10-25
    IIF 275 - director → ME
  • 127
    5 Keates Road, Cambridge, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    20,000 GBP2024-07-31
    Officer
    2016-07-18 ~ 2016-10-04
    IIF 1870 - secretary → ME
  • 128
    RESOLVE 24 LTD - 2018-04-24
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2018-04-19 ~ 2018-05-24
    IIF 2000 - director → ME
    Person with significant control
    2018-04-19 ~ 2018-06-19
    IIF 1994 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1994 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 129
    Office 303b 10 Courtenay Rd, East Lane Business Park, Wembley, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    59,949 GBP2024-04-30
    Officer
    2018-04-04 ~ 2025-02-06
    IIF 1905 - director → ME
    Person with significant control
    2018-04-04 ~ 2025-02-10
    IIF 1399 - Ownership of shares – 75% or more OE
    IIF 1399 - Ownership of voting rights - 75% or more OE
  • 130
    14145784 LTD - 2023-07-28
    GERMANY CIRET LIMITED - 2023-06-06
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-06-30
    Officer
    2022-06-01 ~ 2023-07-28
    IIF 1066 - director → ME
    Person with significant control
    2022-06-01 ~ 2023-07-28
    IIF 761 - Ownership of shares – 75% or more OE
    IIF 761 - Ownership of voting rights - 75% or more OE
    IIF 761 - Right to appoint or remove directors OE
  • 131
    142 Buckingham Palace Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -4,363.91 GBP2023-05-31
    Officer
    2023-07-18 ~ 2023-12-10
    IIF 343 - director → ME
  • 132
    SAINTTA INTERNATIONAL LAWYERS (UK) LIMITED - 2021-05-18
    HUAZAN INTERNATIONAL LAWYERS & EDUCATION CONSULTANCY LIMITED - 2010-10-19
    142 Buckingham Palace Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    16,931.27 GBP2023-04-30
    Officer
    2012-07-01 ~ 2013-12-31
    IIF 339 - director → ME
    2010-11-18 ~ 2011-05-18
    IIF 357 - director → ME
    2010-08-18 ~ 2010-11-01
    IIF 1839 - secretary → ME
  • 133
    25 Ravensbourne Drive, Chelmsford, England
    Corporate (2 parents)
    Officer
    2024-11-28 ~ 2025-03-05
    IIF 63 - director → ME
  • 134
    Unit 8 Cunningham Court, Blackburn, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -8,919 GBP2023-08-31
    Officer
    2023-01-24 ~ 2023-04-27
    IIF 162 - director → ME
    2023-05-22 ~ 2025-04-01
    IIF 167 - director → ME
  • 135
    4385, 07528252 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-02-29
    Officer
    2017-04-26 ~ 2018-10-16
    IIF 1845 - secretary → ME
  • 136
    20-22 Wenlock Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-18 ~ 2025-03-18
    IIF 1351 - director → ME
    Person with significant control
    2025-03-18 ~ 2025-03-18
    IIF 1341 - Ownership of shares – 75% or more OE
    IIF 1341 - Ownership of voting rights - 75% or more OE
    IIF 1341 - Right to appoint or remove directors OE
  • 137
    JRC RESTAURANTS LIMITED - 2014-05-08
    Kings House, 1a Kings Road, Wimbledon, London
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    279,879 GBP2018-03-31
    Officer
    2014-08-08 ~ 2018-09-20
    IIF 1869 - director → ME
  • 138
    Suite 11, First Floor, Moy Road Business Centre, Taffs Well, Cardiff, Wales
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -512 GBP2023-12-31
    Person with significant control
    2020-11-03 ~ 2023-07-14
    IIF 1022 - Ownership of shares – 75% or more OE
    IIF 1022 - Ownership of voting rights - 75% or more OE
  • 139
    Flat 2, Taffeta House, 2 Penny Brookes Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    50,218 GBP2024-04-30
    Officer
    2020-04-27 ~ 2020-04-27
    IIF 1930 - director → ME
  • 140
    374 Ley Street, Ilford, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2020-07-31
    Officer
    2011-07-01 ~ 2014-02-04
    IIF 1435 - director → ME
    2013-11-04 ~ 2014-02-04
    IIF 1954 - secretary → ME
  • 141
    Churchill House, 142-146 Old Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-07-31
    Officer
    2010-07-30 ~ 2016-04-18
    IIF 1472 - director → ME
  • 142
    C/o Azets Secure House, Lulworth Close, Chandlers Ford, Southampton
    Dissolved corporate (2 parents)
    Equity (Company account)
    -382,192 GBP2021-03-31
    Officer
    2018-09-20 ~ 2021-03-18
    IIF 243 - director → ME
    Person with significant control
    2018-09-20 ~ 2020-04-19
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    2020-04-19 ~ 2021-03-18
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 143
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-24 ~ 2025-01-08
    IIF 1477 - director → ME
    Person with significant control
    2024-09-24 ~ 2025-01-08
    IIF 1025 - Ownership of shares – 75% or more OE
    IIF 1025 - Ownership of voting rights - 75% or more OE
    IIF 1025 - Right to appoint or remove directors OE
  • 144
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    2024-03-18 ~ 2025-03-20
    IIF 1831 - secretary → ME
  • 145
    EVERHOT INC LTD - 2016-10-20
    044a Alpha House 100 Borough High Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2017-10-26 ~ 2018-11-21
    IIF 1717 - secretary → ME
  • 146
    69 Aberdeen Avenue, Cambridge, England
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    2017-04-27 ~ 2019-05-06
    IIF 1332 - director → ME
    Person with significant control
    2017-04-27 ~ 2019-05-06
    IIF 827 - Ownership of shares – 75% or more OE
  • 147
    Branch Registration, Refer To Parent Registry
    Corporate (2 parents)
    Officer
    2020-10-28 ~ 2021-11-29
    IIF 1828 - director → ME
  • 148
    69 Aberdeen Avenue, Cambridge, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2023-10-31
    Officer
    2013-10-30 ~ 2024-09-27
    IIF 1682 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-09-27
    IIF 1000 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1000 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1000 - Right to appoint or remove directors OE
  • 149
    2 Norfolk Place, London, England
    Corporate (1 parent)
    Equity (Company account)
    -75,143 GBP2022-12-31
    Officer
    2021-10-18 ~ 2021-12-16
    IIF 327 - director → ME
  • 150
    THE BELT AND ROAD ALLIANCE SATELLITE TV LIMITED - 2018-01-16
    GOLDEN DEER PROSPERITIES LTD - 2017-11-02
    CTS SPORTS ATLANTIC HOLIDAY TRAVEL (UK) LTD - 2015-05-28
    31 Waverley Road, Epsom, Surrey
    Dissolved corporate (1 parent)
    Officer
    2014-05-30 ~ 2015-05-14
    IIF 244 - director → ME
  • 151
    172d Ember Lane, East Molesey, England
    Corporate (4 parents)
    Officer
    2022-09-20 ~ 2024-01-16
    IIF 631 - director → ME
    2022-09-20 ~ 2024-01-16
    IIF 1802 - secretary → ME
  • 152
    2f 16 16 Nicholas Street, Chinatown, Manchester, Greater Manchester
    Dissolved corporate (2 parents)
    Officer
    2011-05-12 ~ 2017-02-17
    IIF 1383 - director → ME
  • 153
    Maple House Ext. 007, High Street, Potters Bar, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2009-05-07 ~ 2011-07-01
    IIF 1984 - director → ME
  • 154
    UK TOPIN COMPANY LIMITED - 2022-01-11
    15 Neptune Court, Cardiff, Wales
    Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2024-03-31
    Officer
    2016-03-21 ~ 2020-08-10
    IIF 957 - director → ME
  • 155
    ASKMYTUTOR LTD. - 2024-09-19
    BUSINESS RESOURCE HOLDINGS LTD - 2020-05-21
    UK ZHENSHI GROUP BIOLOGICAL TECHNOLOGY LTD - 2017-06-28
    UK ZHENSHI GROUP BIOLOGICAL TECHNOLOGY LIMITED - 2017-06-28
    17 Goodlass House 23 Goodlass Road, Liverpool, Merseyside, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    2017-06-26 ~ 2017-06-27
    IIF 1510 - director → ME
    Person with significant control
    2017-06-26 ~ 2017-06-28
    IIF 697 - Ownership of shares – 75% or more OE
  • 156
    Unit 8 Maesglas Retail Estate, Newport, Gwent
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    609,613 GBP2023-06-30
    Officer
    2013-06-18 ~ 2013-06-27
    IIF 1532 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-09-22
    IIF 183 - Ownership of shares – 75% or more OE
    IIF 183 - Ownership of voting rights - 75% or more OE
    IIF 183 - Right to appoint or remove directors OE
  • 157
    4385, 11253102 - Companies House Default Address, Cardiff
    Corporate (5 parents)
    Equity (Company account)
    100,000 GBP2024-03-31
    Officer
    2018-03-13 ~ 2018-03-30
    IIF 2004 - director → ME
    Person with significant control
    2018-03-13 ~ 2021-07-16
    IIF 1995 - Ownership of shares – 75% or more OE
  • 158
    7-11 Minerva Road, Park Royal, London
    Dissolved corporate (2 parents)
    Officer
    2011-11-11 ~ 2012-12-17
    IIF 1701 - director → ME
  • 159
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-05-31
    Officer
    2018-04-16 ~ 2021-03-29
    IIF 1533 - director → ME
    Person with significant control
    2018-04-16 ~ 2021-03-29
    IIF 1400 - Ownership of shares – 75% or more OE
    IIF 1400 - Ownership of voting rights - 75% or more OE
  • 160
    HUAZAN INTERNATIONAL LAWYERS (UK) LIMITED - 2010-10-13
    HUAZAN INTERNATIONAL (UK) LIMITED - 2008-07-28
    Cooper House, Shaftesbury Avenue, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-10-03 ~ 2010-03-09
    IIF 351 - director → ME
  • 161
    UK EDINBURGH GUO WANG TRADE CO., LTD - 2018-06-14
    291 Brighton Road, South Croydon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-10-31
    Officer
    2015-10-14 ~ 2016-06-04
    IIF 1419 - director → ME
  • 162
    UK GLOBAL IMMIGRATION LEGAL SERVICES CENTRE LIMITED - 2018-06-25
    UK GLOBAL IMMIGRATION LAWYERS LIMITED - 2018-03-23
    SAINTTA INTERNATIONAL (UK) LIMITED - 2018-03-22
    SAINTTA GLOBAL LIMITED - 2016-08-22
    SAINTTA GLOBAL (UK) LIMITED - 2016-08-19
    SONGTAO LAW FIRM LIMITED - 2016-08-17
    SONGTAO LAW FIRM (UK) LIMITED - 2015-04-22
    SAINTTA GLOBAL (UK) LTD - 2015-04-16
    SOURCE TO SUCCESS LIMITED - 2013-11-12
    OUR INVESTIGATIONS LIMITED - 2013-06-25
    91-93 Buckingham Palace Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2013-11-11 ~ 2016-04-01
    IIF 352 - director → ME
  • 163
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan
    Dissolved corporate (2 parents)
    Officer
    2011-05-23 ~ 2014-02-14
    IIF 1768 - director → ME
  • 164
    Flat 43 Perkins House, Wallwood Street, London England, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    80,000 GBP2021-12-31
    Officer
    2018-12-07 ~ 2020-06-24
    IIF 1314 - director → ME
    2018-12-07 ~ 2019-12-04
    IIF 1837 - secretary → ME
  • 165
    Flat 43 Perkins House, Wallwood Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    2019-12-03 ~ 2022-06-01
    IIF 1203 - director → ME
    Person with significant control
    2019-12-03 ~ 2022-06-01
    IIF 987 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 987 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 987 - Right to appoint or remove directors OE
  • 166
    311 Shoreham Street, Sheffield, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-05-06 ~ 2011-05-06
    IIF 1134 - director → ME
  • 167
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-04-30
    Officer
    2024-04-16 ~ 2025-04-01
    IIF 1821 - secretary → ME
  • 168
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-03-27 ~ 2015-12-16
    IIF 1513 - director → ME
  • 169
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2023-11-30
    Officer
    2023-10-23 ~ 2024-11-12
    IIF 1866 - secretary → ME
  • 170
    VATUKOULA GOLD MINES PLC - 2020-12-14
    RIVER DIAMONDS PLC - 2008-08-15
    RIVER DIAMONDS GROUP PLC - 2004-04-30
    C/o Laytons Llp 1st Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2013-05-20 ~ 2014-07-03
    IIF 1226 - director → ME
  • 171
    262 Bedfont Lane, Feltham, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2009-05-26 ~ 2012-06-01
    IIF 1968 - director → ME
  • 172
    WAFARCHITECTURESCIENCE LTD - 2022-04-13
    Flat 43 Perkins House, Wallwood Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    2022-03-16 ~ 2023-08-04
    IIF 1065 - director → ME
    Person with significant control
    2022-03-16 ~ 2023-08-04
    IIF 760 - Ownership of shares – 75% or more OE
    IIF 760 - Ownership of voting rights - 75% or more OE
    IIF 760 - Right to appoint or remove directors OE
  • 173
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-06-30
    Officer
    2023-06-09 ~ 2024-06-11
    IIF 1972 - secretary → ME
  • 174
    Chase Business Centre, 39-41 Chase Side, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    100,000 GBP2019-04-30
    Officer
    2014-04-10 ~ 2015-08-31
    IIF 1258 - director → ME
  • 175
    142 Buckingham Palace Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2018-04-09 ~ 2023-12-15
    IIF 347 - director → ME
    Person with significant control
    2018-04-09 ~ 2023-12-15
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
  • 176
    142 Buckingham Palace Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2018-04-09 ~ 2023-10-16
    IIF 345 - director → ME
    Person with significant control
    2018-04-09 ~ 2023-12-16
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
  • 177
    40 Chalfont Close, Cambridge, England
    Corporate (1 parent)
    Equity (Company account)
    -98,461 GBP2022-11-30
    Officer
    2023-03-31 ~ 2025-02-10
    IIF 1785 - director → ME
    Person with significant control
    2021-11-17 ~ 2025-04-14
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 178
    133 Middlesex Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,981 GBP2021-11-30
    Officer
    2018-11-12 ~ 2019-07-03
    IIF 245 - director → ME
    Person with significant control
    2018-11-12 ~ 2020-05-01
    IIF 419 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 419 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 419 - Right to appoint or remove directors OE
  • 179
    57a Dean Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -28,412 GBP2021-03-31
    Officer
    2017-11-02 ~ 2018-10-24
    IIF 102 - director → ME
    Person with significant control
    2017-11-01 ~ 2018-10-24
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.