logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ms Weizhen Yang

    Related profiles found in government register
  • Ms Weizhen Yang
    Chinese born in October 1958

    Resident in China

    Registered addresses and corresponding companies
  • Ms Lei Zhang
    Chinese born in October 1988

    Resident in China

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

      IIF 2
  • Mr Wei Zhang
    Chinese born in October 1992

    Resident in China

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

      IIF 3
  • Ms Wei Zhang
    Chinese born in July 1988

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 25, Xingfu Lane 4, Xinxing Road, Wufang Xizhuang, Chengguan Town, Rongcheng County, Baoding City, Hebei, 071704, China

      IIF 4
    • icon of address No. 25, Xingfu Lane 4, Xinxing Road, Wufang Xizhuang, Chengguan Town, Rongcheng County, Baoding City, Hebei Province, 071704, China

      IIF 5
  • Mr Wei Zhang
    Chinese born in January 1969

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 205, No. 18, Lane 632, Baochang Road, Zhabei District, Shanghai City, China

      IIF 6
  • Mr Wei Zhang
    Chinese born in May 1971

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 309, Bulding 2 Taoyuan, Leyuan Xin Cun Chang A, Zhongxing Bei Road, Shaoxing City, Zhejiang Province, China

      IIF 7
  • Mr Wei Zhang
    Chinese born in January 1972

    Resident in China

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

      IIF 8
    • icon of address Unit G1, Capital House 61 Amhurst Road, London, E8 1LL, United Kingdom

      IIF 9
  • Mr Wei Zhang
    Chinese born in December 1977

    Resident in China

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

      IIF 10
  • Mr Wei Zhang
    Chinese born in July 1980

    Resident in China

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

      IIF 11
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 12
  • Mr Wei Zhang
    Chinese born in November 1984

    Resident in China

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

      IIF 13
    • icon of address 7, Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 14
  • Mr Wei Zhang
    Chinese born in March 1987

    Resident in China

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

      IIF 15
  • Mr Wei Zhang
    Chinese born in December 1989

    Resident in China

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

      IIF 16
  • Mr Wei Zhang
    Chinese born in January 1990

    Resident in China

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

      IIF 17
  • Mr Wei Zhang
    Chinese born in January 1996

    Resident in China

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

      IIF 18
  • Mrs Lei Zhang
    Chinese born in October 1986

    Resident in China

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

      IIF 19
  • Wei Zhang
    Chinese born in October 1988

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No 366 Team 8, Liji Village, Nanzhuang Town, Pizhou City, Jiangsu, 000000, China

      IIF 20
  • Yang, Weizhen
    Chinese company director born in October 1958

    Resident in China

    Registered addresses and corresponding companies
  • Mr Lei Zhang
    Chinese born in August 1975

    Resident in China

    Registered addresses and corresponding companies
    • icon of address G700, Acton Business Centre, School Rd, Park Royal, London, NW10 6TD, England

      IIF 22
  • Mr Lei Zhang
    Chinese born in February 1980

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 53, Hui Min Qiao Nan, Xiaguan District, Nanjing City, China

      IIF 23
  • Mr Lei Zhang
    Chinese born in July 1988

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.24, Beizhao Road, Guanqia Village, Qidi Town, Jinzhou City, Hebei, 052260, China

      IIF 24
    • icon of address 7, Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 25
  • Mr Lei Zhang
    Chinese born in December 1989

    Resident in China

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

      IIF 26
  • Mr Wei Zhang
    Chinese born in March 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 602 Building 15, Fangdian Road, Pudong, Shanghai, 200135, China

      IIF 27
    • icon of address Rm 602 Building 15, 77 Fangdian Road, Pudong, Shanghai, 200135, China

      IIF 28
  • Mr Wei Zhang
    Chinese born in March 1990

    Resident in China

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

      IIF 29
  • Mr Wei Zhang
    Chinese born in May 1990

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13697078 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
  • Ms Wei Zhang
    China born in July 1981

    Resident in China

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

      IIF 31
  • Wei Zhang
    Chinese born in January 1978

    Resident in China

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

      IIF 32
  • Wei Zhang
    Chinese born in July 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 1-2, Floor, No 9 Wenyi Road, Gongshu District, Hangzhou City, China

      IIF 33
    • icon of address 14, Wells View Drive, London, BR2 9UL, England

      IIF 34
    • icon of address Chase Business Centre, 39-41 Chase Side, London, United Kingdom

      IIF 35 IIF 36
  • Wei Zhang
    Chinese born in March 1957

    Resident in China

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

      IIF 37
  • Wei Zhang
    Chinese born in January 1972

    Resident in China

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

      IIF 38
  • Wei Zhang
    Chinese born in March 1978

    Resident in China

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

      IIF 39
  • Wei Zhang
    Chinese born in January 1980

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm303, South Building, No.36 Bingang Road Shenjiamen Putuo, Zhoushan, China

      IIF 40
  • Wei Zhang
    Chinese born in March 1980

    Resident in China

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

      IIF 41
  • Wei Zhang
    Chinese born in February 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Flat 43 Perkins House, Wallwood Street, London, E14 7AH, England

      IIF 42
  • Wei Zhang
    Chinese born in July 1982

    Resident in China

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

      IIF 43
  • Wei Zhang
    Chinese born in July 1983

    Resident in China

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

      IIF 44
  • Wei Zhang
    Chinese born in February 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 08914809 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 45
  • Wei Zhang
    Chinese born in June 1984

    Resident in China

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

      IIF 46
  • Wei Zhang
    Chinese born in February 1985

    Resident in China

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

      IIF 47
  • Wei Zhang
    Chinese born in March 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Flat 43 Perkins House, Wallwood Street, London, E14 7AH, England

      IIF 48
  • Wei Zhang
    Chinese born in July 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 44, Building 19, Yard 10, Huanghe Road, Jinshui District, Zhengzhou, Henan, 450008, China

      IIF 49
  • Wei Zhang
    Chinese born in April 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 12666791 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 50
    • icon of address Rm101, Maple House, 118 High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 51
  • Wei Zhang
    Chinese born in June 1988

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13435068 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
  • Wei Zhang
    Chinese born in August 1988

    Resident in China

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

      IIF 53
  • Wei Zhang
    Chinese born in May 1989

    Resident in China

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

      IIF 54
  • Wei Zhang
    Chinese born in January 1990

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Suite-9636, Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 55
  • Lei Zhang
    Chinese born in September 1984

    Resident in China

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

      IIF 56
  • Lei Zhang
    Chinese born in July 1988

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 60, Charlotte St., London, W1T 2NU, United Kingdom

      IIF 57
  • Lei Zhang
    Chinese born in December 1989

    Resident in China

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

      IIF 58
  • Wei Zhang
    Chinese born in July 1969

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Flat 519, Sketch House, 36 Clifton Terrace, London, N4 3TE, United Kingdom

      IIF 59
    • icon of address Rm 101, Maple House, 118 High Street, Purley, London, England, CR8 2AD, United Kingdom

      IIF 60
  • Wei Zhang
    Chinese born in March 1973

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 15799145 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 61
    • icon of address Room 7006, Yuantian Technology A Building, No.3778, Jiangnan Avenue, Binjiang District, Hangzhou,zhejian, 310000, China

      IIF 62
  • Wei Zhang
    Chinese born in May 1977

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No 2-5-401futaigongyu, Jinwei Road, Hebei District, Tianjin City, China

      IIF 63
  • Wei Zhang
    Chinese born in February 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Flat 43 Perkins House, Wallwood Street, London, E14 7AH, England

      IIF 64
  • Wei Zhang
    Chinese born in April 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 1-3-2, No. 12, Lianxing Lane, Shahekou District, Dalian City, Liaoning Province, China

      IIF 65
    • icon of address Fourth Floor, 3 Gower Street, London, WC1E 6HA, United Kingdom

      IIF 66
  • Wei Zhang
    Chinese born in March 1990

    Resident in China

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

      IIF 67
  • Wei Zhang
    Chinese born in September 1990

    Resident in China

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

      IIF 68
  • Wei Zhang
    Chinese born in April 1992

    Resident in China

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

      IIF 69
  • Wei Zhang
    Chinese born in February 1993

    Resident in China

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

      IIF 70
  • Wei Zhang
    Chinese born in March 1993

    Resident in China

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

      IIF 71 IIF 72
  • Lei Zhang
    Chinese born in May 1990

    Resident in China

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

      IIF 73
  • Wei, Zhang
    Chinese business owner born in July 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 1-4, Argyll Street, London, W1F 7LD, England

      IIF 74
  • Wei, Zhang
    Chinese company director born in September 1988

    Resident in China

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

      IIF 75
  • Wei Zhang
    Chinese born in August 2003

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit A10, 515 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 76
  • Zhang, Wei
    Chinese director born in October 1988

    Resident in China

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

      IIF 77
    • icon of address No.366, Team 8, Liji Village, Nianzhuang Town, Pizhou City, Jiangsu, 000000, China

      IIF 78
  • Zhang, Lei
    Chinese company director born in October 1986

    Resident in China

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

      IIF 79
  • Zhang, Wei
    Chinese director born in January 1978

    Resident in China

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

      IIF 80
  • Zhang, Wei
    Chinese director born in July 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 1-2, Floor, No 9 Wenyi Road Gongshu District, Hangzhou City, 310005, China

      IIF 81
    • icon of address 4-3-602, Feng Huang Bei Yuan, Shangcheng District, Hangzhou City, Zhejiang Province, 310008, China

      IIF 82
    • icon of address 4 Christopher Street, London, EC2A 2BS, United Kingdom

      IIF 83
    • icon of address Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 84 IIF 85
  • Zhang, Wei
    Chinese company director born in October 1992

    Resident in China

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

      IIF 86
  • Mrs Wei Zhang
    Chinese born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Wong Lange & Co, 29-30, Frith Street, London, W1D 5LG, United Kingdom

      IIF 87 IIF 88
  • Wei Zhang
    Chinese born in October 1984

    Resident in England

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

      IIF 89
  • Zhang, Lei
    Chinese company director born in August 1975

    Resident in China

    Registered addresses and corresponding companies
    • icon of address G700, Acton Business Centre, School Rd, Park Royal, London, NW10 6TD, England

      IIF 90
  • Zhang, Lei
    Chinese merchant born in February 1980

    Resident in China

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

      IIF 91
  • Zhang, Lei
    Chinese director born in September 1984

    Resident in China

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

      IIF 92
  • Zhang, Lei
    Chinese business person born in July 1988

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 60, Charlotte St., London, W1T 2NU, United Kingdom

      IIF 93
  • Zhang, Lei
    Chinese director born in July 1988

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.24, Beizhao Road, Guanqia Village, Qidi Town, Jinzhou City, Hebei, 052260, China

      IIF 94
    • icon of address 7, Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 95
  • Zhang, Lei
    Chinese company director born in December 1989

    Resident in China

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

      IIF 96
  • Zhang, Lei
    Chinese director born in December 1989

    Resident in China

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

      IIF 97
  • Zhang, Wei
    Chinese director born in March 1957

    Resident in China

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

      IIF 98
  • Zhang, Wei
    Chinese merchant born in May 1971

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 309, Building 2, Taoyuan, Changan, Zhongxing Bei Road, Zhejiang Province, 312000, China

      IIF 99
  • Zhang, Wei
    Chinese company director born in January 1972

    Resident in China

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

      IIF 100
    • icon of address Unit G1, Capital House 61 Amhurst Road, London, E8 1LL, United Kingdom

      IIF 101
  • Zhang, Wei
    Chinese director born in January 1972

    Resident in China

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

      IIF 102
  • Zhang, Wei
    Chinese director born in December 1977

    Resident in China

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

      IIF 103
  • Zhang, Wei
    Chinese director born in March 1978

    Resident in China

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

      IIF 104
  • Zhang, Wei
    Chinese director born in January 1980

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm303, South Building, No.36 Bingang Road Shenjiamen Putuo, Zhoushan, Zhejiang, 316100, China

      IIF 105
  • Zhang, Wei
    Chinese director born in March 1980

    Resident in China

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

      IIF 106
  • Zhang, Wei
    Chinese business person born in July 1980

    Resident in China

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

      IIF 107
  • Zhang, Wei
    Chinese director born in July 1980

    Resident in China

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

      IIF 108
  • Zhang, Wei
    Chinese none born in July 1980

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Jingye Group Co., Ltd, Pingshan, Shijiazhuang, Hebei, China

      IIF 109
  • Zhang, Wei
    Chinese director born in February 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Flat 43 Perkins House, Wallwood Street, London, E14 7AH, England

      IIF 110
  • Zhang, Wei
    Chinese director and shareholder born in February 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 1, Qingshui Juweihui, West Street, Qingshui Town, Wuhu County, Wu Hu City, AN HUI, China

      IIF 111
  • Zhang, Wei
    Chinese director born in July 1982

    Resident in China

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

      IIF 112
  • Zhang, Wei
    Chinese director born in July 1983

    Resident in China

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

      IIF 113
  • Zhang, Wei
    Chinese company director born in November 1984

    Resident in China

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

      IIF 114
  • Zhang, Wei
    Chinese director born in November 1984

    Resident in China

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

      IIF 115
  • Zhang, Wei
    Chinese director born in February 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 08914809 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 116
  • Zhang, Wei
    Chinese director born in June 1984

    Resident in China

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

      IIF 117
    • icon of address Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 118
  • Zhang, Wei
    Chinese director born in February 1985

    Resident in China

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

      IIF 119
  • Zhang, Wei
    Chinese director born in March 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Flat 43 Perkins House, Wallwood Street, London, E14 7AH, England

      IIF 120
  • Zhang, Wei
    Chinese company director born in July 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 44, Building 19, Yard 10, Huanghe Road, Jinshui District, Zhengzhou, Henan, 450008, China

      IIF 121
  • Zhang, Wei
    Chinese director born in April 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 12666791 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 122
    • icon of address Rm101, Maple House, 118 High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 123
  • Zhang, Wei
    Chinese company director born in March 1987

    Resident in China

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

      IIF 124
  • Zhang, Wei
    Chinese director born in June 1988

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13435068 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 125
  • Zhang, Wei
    Chinese director born in July 1988

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 25, Xingfu Lane 4, Xinxing Road, Wufang Xizhuang, Chengguan Town, Rongcheng County, Baoding City, Hebei, 071704, China

      IIF 126
    • icon of address No. 25, Xingfu Lane 4, Xinxing Road, Wufang Xizhuang, Chengguan Town, Rongcheng County, Baoding City, Hebei Province, 071704, China

      IIF 127
    • icon of address 7, Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 128
  • Zhang, Wei
    Chinese merchant born in August 1988

    Resident in China

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

      IIF 129
  • Zhang, Wei
    Chinese director born in December 1989

    Resident in China

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

      IIF 130
  • Zhang, Wei
    Chinese director born in May 1989

    Resident in China

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

      IIF 131
  • Zhang, Wei
    Chinese company director born in January 1990

    Resident in China

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

      IIF 132
  • Zhang, Wei
    Chinese sales director born in January 1990

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Suite-9636, Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 133
  • Zhang, Wei
    Chinese director born in January 1996

    Resident in China

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

      IIF 134
  • Lei Zhang
    Chinese born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14797580 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 135
  • Zhang, Lei
    Chinese director born in May 1990

    Resident in China

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

      IIF 136
  • Zhang, Wei
    Chinese pilot born in February 1962

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 4th Floor, China Southern Air Information Bld, South Operating Area Of New Baiyun Int Airport, Baiyun District, Guangzhou, Guangdong Province 510470, China

      IIF 137
  • Zhang, Wei
    Chinese accountant born in July 1969

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Flat 519, Sketch House, 36 Clifton Terrace, London, N4 3TE, United Kingdom

      IIF 138
  • Zhang, Wei
    Chinese director born in July 1969

    Resident in China

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

      IIF 139
  • Zhang, Wei
    Chinese director born in March 1973

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 15799145 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 140
    • icon of address Room 7006, Yuantian Technology A Building, No.3778, Jiangnan Avenue, Binjiang District, Hangzhou,zhejian, 310000, China

      IIF 141
  • Zhang, Wei
    Chinese merchant born in May 1977

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No 2-5-401futaigongyu, Jinwei Road, Hebei District, Tianjin City, China

      IIF 142
  • Zhang, Wei
    Chinese director born in February 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Flat 43 Perkins House, Wallwood Street, London, E14 7AH, England

      IIF 143
  • Zhang, Wei
    Chinese director born in March 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 602 Building 15, Fangdian Road, Pudong, Shanghai, 200135, China

      IIF 144
  • Zhang, Wei
    Chinese owner born in March 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm 602 Building 15, 77 Fangdian Road, Pudong, Shanghai, 200135, China

      IIF 145
  • Zhang, Wei
    Chinese director born in April 1979

    Resident in China

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

      IIF 146 IIF 147
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 148
  • Zhang, Wei
    Chinese director born in July 1979

    Resident in China

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

      IIF 149
  • Zhang, Wei
    Chinese company director born in March 1990

    Resident in China

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

      IIF 150
  • Zhang, Wei
    Chinese director born in March 1990

    Resident in China

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

      IIF 151
  • Zhang, Wei
    Chinese company director born in May 1990

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13697078 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 152
  • Zhang, Wei
    Chinese director and company secretary born in September 1990

    Resident in China

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

      IIF 153
  • Zhang, Wei
    Chinese director and company secretary born in April 1992

    Resident in China

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

      IIF 154
  • Zhang, Wei
    Chinese director born in February 1993

    Resident in China

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

      IIF 155
  • Zhang, Wei
    Chinese director born in March 1993

    Resident in China

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

      IIF 156
  • Zhang, Wei
    Chinese director and company secretary born in March 1993

    Resident in China

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

      IIF 157
  • Wei Zhang
    Chinese born in January 1970

    Resident in Scotland

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

      IIF 158
  • Zhang, Wei
    China chairman born in July 1981

    Resident in China

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

      IIF 159
  • Zhang, Wei
    Chinese business executive born in August 2003

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit A10, 515 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 160
  • Mr Wei Zhang
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Addison Crescent, Manchester, M16 0LZ, England

      IIF 161
  • Mr Wei Zhang
    British born in August 1982

    Resident in England

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

      IIF 162
    • icon of address The Sati Room, 12 John Princes Street, London, W1G 0JR, England

      IIF 163
  • Mr Wei Zhang
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Floyer Grove, Shinfield, Reading, RG2 9UZ, England

      IIF 164
  • Zhang, Wei
    Chinese managing director born in November 1988

    Resident in U.k

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

      IIF 165
  • Mr Wei Zhang
    Chinese born in March 1993

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 15302261 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 166
  • Mrs Wei Zhang
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hollis Close, Long Ashton, Bristol, BS41 9AZ, England

      IIF 167
  • Ms. Wei Zhang
    Chinese born in March 1971

    Resident in United Kingdom

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

      IIF 168
  • Zhang, Lei
    Chinese engineer born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14797580 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 169
  • Zhang, Wei
    Chinese engineer born in October 1984

    Resident in England

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

      IIF 170
  • Mrs Wei Zhang
    Chinese born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, The Countess Croft, Coventry, CV3 5ET, United Kingdom

      IIF 171
  • Zhang, Wei
    Chinese none born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jingye Group Co., Ltd, Pingshan, Shijiazhuang, Hebei, China

      IIF 172
  • Dr Wei Zhang
    Chinese born in April 1979

    Resident in United Kingdom

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

      IIF 173
  • Zhang, Wei
    Chinese company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29-30, Frith Street, London, W1D 5LG, United Kingdom

      IIF 174
  • Mr Wei Zhang
    Cypriot born in April 1980

    Resident in United Kingdom

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

      IIF 175
  • Mr Wei Zhang
    British born in August 1982

    Resident in United Kingdom

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

      IIF 176
  • Mr Wei Zhang
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Floyer Grove, Reading, Shinfield, Reading, Shinfield, RG2 9UZ, United Kingdom

      IIF 177
  • Wei Zhang
    British born in August 1982

    Resident in United Kingdom

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

      IIF 178
  • Zhang, Wei
    born in July 1985

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address Africa House, 70 Kingsway, London, WC2B 6AH, England

      IIF 179
    • icon of address Third Floor, 20 Old Bailey, London, EC4M 7AN, United Kingdom

      IIF 180 IIF 181
  • Zhang, Wei
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Addison Crescent, Manchester, M16 0LZ, England

      IIF 182
  • Zhang, Wei
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Floyer Grove, Shinfield, Reading, RG2 9UZ, England

      IIF 183
  • Zhang, Wei
    Chinese businesswoman born in January 1970

    Resident in United Kingdom

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

      IIF 184
  • Zhang, Wei
    Chinese company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arbroath Academy, Glenisla Drive, Arbroath, Angus, DD11 5JD, U.k.

      IIF 185
  • Zhang, Wei
    Chinese chairman born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 14 Cheniston Gardens, London, W8 6TQ, United Kingdom

      IIF 186
  • Zhang, Wei
    British certified chartered accountant born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hollis Close, Long Ashton, Bristol, BS41 9AZ, England

      IIF 187
  • Zhang, Wei
    Chinese director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Glengavin Way, Paisley, Paisley, Refrewshire, PA2 7DF

      IIF 188
  • Zhang, Wei
    Chinese director born in March 1993

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 15302261 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 189
  • Zhang, Wei

    Registered addresses and corresponding companies
    • icon of address 10788520 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 190
    • icon of address 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 191 IIF 192 IIF 193
    • icon of address Flat 43 Perkins House, Wallwood Street, London, E14 7AH, England

      IIF 194
    • icon of address 4, Market Street, Market Square, Pontypool, NP4 6JN, United Kingdom

      IIF 195
    • icon of address Rm. 602, Building 15, 77 Fangdian Road, Pudong, Shanghai 200135, China

      IIF 196
    • icon of address 3, Floyer Grove, Reading, Shinfield, Reading, Shinfield, Berkshire, RG2 9UZ, United Kingdom

      IIF 197
  • Zhang, Wei
    Chinese director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, High Road, Beeston, Nottingham, NG9 2LH, England

      IIF 198
    • icon of address 12, Field Maple Drive, Nottingham, NG7 5PU, United Kingdom

      IIF 199
    • icon of address 4, Heard Crescent, Beeston, Nottingham, NG9 2HS, United Kingdom

      IIF 200
  • Zhang, Wei
    Chinese director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, The Countess Croft, Coventry, CV3 5ET, United Kingdom

      IIF 201
  • Zhang, Wei, Dr
    Chinese academic born in April 1979

    Resident in United Kingdom

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

      IIF 202
  • Zhang, Wei
    British company director born in August 1982

    Resident in United Kingdom

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

      IIF 203
  • Zhang, Wei
    British director born in August 1982

    Resident in United Kingdom

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

      IIF 204
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 205
  • Zhang, Wei
    British manager born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, John Prince's Street, London, W1G 0JR

      IIF 206
  • Zhang, Wei
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Market Street, Pontypool, Gwent, NP4 6JN, United Kingdom

      IIF 207
  • Zhang, Wei
    British none born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Market Square, Market Street, Pontypool, NP4 6JN

      IIF 208
  • Zhang, Wei
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Floyer Grove, Reading, Shinfield, Reading, Shinfield, Berkshire, RG2 9UZ, United Kingdom

      IIF 209
  • Zhang, Wei
    Cypriot director born in April 1980

    Resident in United Kingdom

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

      IIF 210
child relation
Offspring entities and appointments
Active 101
  • 1
    icon of address Benbenbeardimsum, 77 Addison Crescent, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,303 GBP2024-04-30
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ 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
  • 2
    TRADE BITPAY MARKETS LIMITED - 2021-02-18
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2022-01-06 ~ dissolved
    IIF 75 - Director → ME
  • 3
    FUTUNG INVESTMENT LIMITED - 2019-06-05
    icon of address Flat 43 Perkins House, Wallwood Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-05-31
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Unit G1, Capital House 61 Amhurst Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-23 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ dissolved
    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
  • 5
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
  • 6
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    24,601 GBP2024-05-31
    Officer
    icon of calendar 2013-04-23 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Person with significant control
    icon of calendar 2019-05-20 ~ dissolved
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 69 Aberdeen Avenue, Cambridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 9
    icon of address 4385, 13697078 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-10-31
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 4385, 13709366 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-10-31
    Officer
    icon of calendar 2021-10-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Flat 107 25 Indescon Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 13
    JINGYE STEEL (UK) LTD - 2020-03-10
    icon of address British Steel, Administration Building, Brigg Road, Scunthorpe, North Lincolnshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 172 - Director → ME
  • 14
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-19 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 15
    icon of address 3 Floyer Grove, Shinfield, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,832 GBP2024-09-30
    Officer
    icon of calendar 2013-09-09 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Apartment 1804 55 Upper Ground, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-02 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ 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
  • 17
    icon of address 41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2024-12-31
    Officer
    icon of calendar 2015-12-16 ~ now
    IIF 129 - Director → ME
    icon of calendar 2016-11-22 ~ now
    IIF 193 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Rm 10 Fl 8, St James House, Pendleton Way, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-05 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 19
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,570,000 EUR2020-04-30
    Officer
    icon of calendar 2017-04-12 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ dissolved
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 21
    icon of address Apartment 1804 55 Upper Ground, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-05-25
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 22
    icon of address 69 Aberdeen Avenue, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 23
    icon of address Fourth Floor, 3 Gower Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    80,000 GBP2019-11-30
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 24
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    7,007 GBP2022-05-31
    Officer
    icon of calendar 2021-05-19 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 25
    icon of address 4385, 14797580 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-13 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 26
    icon of address Dept 906 196 High Road, Wood Green, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-05-31
    Person with significant control
    icon of calendar 2019-08-12 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-10-31
    Officer
    icon of calendar 2021-10-26 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 28
    icon of address Fourth Floor, 3 Gower Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    80,000 GBP2019-11-30
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    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
  • 29
    icon of address Dept 111e 43 Owston Road, Carcroft, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-08 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 165 - Director → ME
  • 31
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-08 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 32
    icon of address 7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 33
    icon of address 69 Aberdeen Avenue, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-04-30
    Officer
    icon of calendar 2022-04-29 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 34
    icon of address 2nd Floor 80 Harley Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 83 - Director → ME
  • 35
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 108 - Director → ME
  • 36
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-29 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ dissolved
    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
  • 37
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 209 - Director → ME
    icon of calendar 2024-04-30 ~ now
    IIF 197 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 38
    icon of address Chase Business Centre, 39-41 Chase Side, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-12-13 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address 23 Lakeswood Road, Petts Wood, Orpington, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2018-07-31
    Officer
    icon of calendar 2012-07-23 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 326 Cleveland Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-15 ~ dissolved
    IIF 149 - Director → ME
  • 41
    icon of address 7 Copperfield Road, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-08-31
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 42
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-04-30
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 148 - Director → ME
  • 43
    icon of address Flat 43 Perkins House, Wallwood Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2024-08-31
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address Unit Fs. 113a Fleet Street 154-160 Fleet Street, Blackfriars, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 45
    icon of address 41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2019-10-30 ~ dissolved
    IIF 112 - Director → ME
    icon of calendar 2019-10-30 ~ dissolved
    IIF 191 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address 7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 47
    icon of address Flat 43 Perkins House, Wallwood Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-12-31
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 48
    icon of address 4 Market Street, Pontypool, Gwent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-07 ~ dissolved
    IIF 207 - Director → ME
  • 49
    icon of address 4 Market Street, Market Square, Pontypool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 208 - Director → ME
    icon of calendar 2009-08-26 ~ dissolved
    IIF 195 - Secretary → ME
  • 50
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-22 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 51
    icon of address 4 Hollis Close, Long Ashton, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 167 - Right to appoint or remove directorsOE
  • 52
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-13 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 53
    icon of address Wong Lange, 29-30 Frith Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,771 GBP2016-03-07
    Officer
    icon of calendar 2011-10-02 ~ dissolved
    IIF 198 - Director → ME
  • 54
    icon of address 14 Wells View Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-07 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 4385, 15302261 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2024-11-23
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 56
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2025-03-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 57
    icon of address Africa House, 70 Kingsway, London, England
    Active Corporate (251 parents, 13 offsprings)
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 179 - LLP Member → ME
  • 58
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-06 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 59
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-06-30
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 60
    icon of address 37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-03-31
    Officer
    icon of calendar 2014-03-24 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    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
  • 61
    icon of address 23 Lakeswood Road, Orpington, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-15 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 62
    icon of address Unit A10 515 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 63
    icon of address 7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 64
    IBENCO LIMITED - 2010-03-04
    icon of address Henwood House, Henwood, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,361,766 GBP2023-12-31
    Officer
    icon of calendar 2016-09-09 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 65
    icon of address Henwood House, Henwood, Ashford, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2017-04-20 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 66
    icon of address Suite-9636 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ 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
  • 67
    icon of address 60 Charlotte St., London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-16 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 68
    icon of address Wong Lange & Co, 29-30 Frith Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -39,523 GBP2024-09-30
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 174 - Director → ME
  • 69
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,630 GBP2024-08-31
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ now
    IIF 168 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 168 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 168 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 168 - Right to appoint or remove directors as a member of a firmOE
  • 70
    icon of address Flat 519 Sketch House, 36 Clifton Terrace, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-10-31
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 71
    icon of address 7 Glengavin Way, Paisley, Paisley, Refrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    IIF 188 - Director → ME
  • 72
    NIPPON ELEVATOR CO., LTD - 2017-01-06
    HKOTIS ELEVATOR CO., LTD - 2015-03-16
    icon of address 23 Lakeswood Road, Orpington, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-07-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 74
    icon of address Rm 101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 75
    icon of address 7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2025-01-31
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 76
    icon of address 12 The Countess Croft, Coventry, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 171 - Right to appoint or remove directorsOE
  • 77
    icon of address Unit 1804 South Bank Tower, 55 Upper Ground, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 78
    icon of address 18a Lanchester Way, Royal Oak Industrial Estate, Daventry, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-15 ~ dissolved
    IIF 111 - Director → ME
  • 79
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,000 GBP2024-03-31
    Officer
    icon of calendar 2023-07-29 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2023-07-29 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
  • 80
    icon of address Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 81
    icon of address 7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-11-30
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 128 - Director → ME
  • 82
    icon of address The Sati Room, 12 John Princes Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-03-04 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 163 - Ownership of voting rights - More than 50% but less than 75%OE
  • 83
    icon of address 291 Brighton Road, South Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    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
  • 84
    icon of address Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 85
    icon of address Apartment 1804 55 Upper Ground, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-27 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 86
    icon of address Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-30 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2019-12-30 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 87
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 88
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2020-06-12 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 89
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-11-30
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 90
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-13 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ 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 directorsOE
  • 91
    icon of address 37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 92
    icon of address 69 Aberdeen Avenue, Cambridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 93
    icon of address 69 Aberdeen Avenue, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 94
    XIZI ELEVATOR CO., LTD - 2020-12-15
    UNITE ELEVATOR CO., LTD - 2017-01-09
    icon of address 23 Lakeswood Road, Petts Wood, Orpington, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2019-07-31
    Officer
    icon of calendar 2012-07-23 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 95
    icon of address Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-21 ~ dissolved
    IIF 77 - Director → ME
  • 96
    icon of address Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-05 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 97
    icon of address 7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 69 Aberdeen Avenue, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2021-12-29 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 100
    icon of address 7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    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
  • 101
    icon of address 41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-14 ~ dissolved
    IIF 131 - Director → ME
    icon of calendar 2021-09-14 ~ dissolved
    IIF 192 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    FUTUNG INVESTMENT LIMITED - 2019-06-05
    icon of address Flat 43 Perkins House, Wallwood Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-05-31
    Officer
    icon of calendar 2023-07-05 ~ 2024-06-03
    IIF 190 - Secretary → ME
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2019-05-20 ~ 2021-07-22
    IIF 205 - Director → ME
  • 3
    icon of address Friockheim Community Hub, Eastgate, Friockheim, Arbroath, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-01-14 ~ 2017-10-25
    IIF 185 - Director → ME
  • 4
    icon of address Room A505-111, Floor 5, Supporting Service Bld 8 Kesheng Road, Guangzhou Private Science And, Technology Park 1633 Bitai Road, Baiyun District, Guangzhou City, 510540, China
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-07 ~ 2023-10-26
    IIF 137 - Director → ME
  • 5
    icon of address 16 Garton Close, Beeston, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -348,854 GBP2019-09-30
    Officer
    icon of calendar 2013-09-02 ~ 2014-05-31
    IIF 199 - Director → ME
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-10-19 ~ 2023-10-10
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 7
    icon of address 1-4 Argyll Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-07 ~ 2017-05-17
    IIF 74 - Director → ME
  • 8
    icon of address C/o Wong Lange & Co, 29-30, Frith Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -36,872 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-06-26 ~ 2018-08-14
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Right to appoint or remove directors OE
    icon of calendar 2018-08-14 ~ 2020-06-16
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 3 The Quadrant, Warwick Road, Coventry, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-30 ~ 2022-04-29
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ 2022-04-30
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 10
    UNIQUE&YUMMY LIMITED - 2021-12-20
    ECOAI LIMITED - 2020-12-30
    icon of address 9 Oakland Quay, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -69,949 GBP2024-07-31
    Officer
    icon of calendar 2019-07-24 ~ 2020-10-01
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ 2020-10-01
    IIF 175 - Ownership of shares – 75% or more OE
    IIF 175 - Ownership of voting rights - 75% or more OE
    IIF 175 - Right to appoint or remove directors OE
  • 11
    IBENCO LIMITED - 2010-03-04
    icon of address Henwood House, Henwood, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,361,766 GBP2023-12-31
    Officer
    icon of calendar 2009-11-26 ~ 2012-01-01
    IIF 196 - Secretary → ME
  • 12
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2025-02-28
    Officer
    icon of calendar 2014-02-27 ~ 2023-10-12
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ 2023-10-12
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 13
    TSP ENGINEERING LIMITED - 2024-09-26
    JINGYE STEEL (UK) ENGINEERING LTD - 2020-03-10
    icon of address Unit 13 Kingsway House Kingsway, Team Valley Trading Estate, Gateshead
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2020-06-12 ~ 2022-03-14
    IIF 109 - Director → ME
  • 14
    icon of address Wong Lange, 29-30 Frith Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,547 GBP2017-05-31
    Officer
    icon of calendar 2013-05-23 ~ 2013-08-13
    IIF 200 - Director → ME
  • 15
    icon of address Third Floor, 20 Old Bailey, London, United Kingdom
    Active Corporate (181 parents, 10 offsprings)
    Officer
    icon of calendar 2017-12-05 ~ 2023-11-22
    IIF 181 - LLP Designated Member → ME
  • 16
    WITHERS INTERNATIONAL LLP - 2014-04-02
    icon of address Third Floor, 20 Old Bailey, London, United Kingdom
    Active Corporate (201 parents, 2 offsprings)
    Officer
    icon of calendar 2017-07-01 ~ 2023-11-22
    IIF 180 - LLP Designated Member → ME
  • 17
    icon of address 37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-04-12 ~ 2025-02-26
    IIF 194 - Secretary → ME
  • 18
    GRANDCELL INTERNATIONAL (HK) LTD - 2015-06-25
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2019-07-31
    Officer
    icon of calendar 2014-07-14 ~ 2015-06-25
    IIF 118 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.