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

Zhang, Wei

    Related profiles found in government register
  • Zhang, Wei
    born in July 1985

    Resident in Hong Kong

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

      IIF 1
    • Third Floor, 20 Old Bailey, London, EC4M 7AN, United Kingdom

      IIF 2 IIF 3
  • Zhang, Wei
    China chairman born in July 1981

    Resident in China

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

      IIF 4
  • Zhang, Wei
    Chinese company director born in July 1985

    Resident in China

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

      IIF 5
  • Zhang, Wei
    Chinese business person born in July 1980

    Resident in China

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

      IIF 6
  • Zhang, Wei
    Chinese director born in July 1980

    Resident in China

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

      IIF 7
  • Zhang, Wei
    Chinese none born in July 1980

    Resident in China

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

      IIF 8
  • Zhang, Wei
    Chinese director born in July 1981

    Resident in China

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

      IIF 9
    • 4-3-602, Feng Huang Bei Yuan, Shangcheng District, Hangzhou City, Zhejiang Province, 310008, China

      IIF 10
    • 4 Christopher Street, London, EC2A 2BS, United Kingdom

      IIF 11
    • Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 12 IIF 13
  • Zhang, Wei
    Chinese director born in July 1982

    Resident in China

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

      IIF 14
  • Zhang, Wei
    Chinese director born in July 1983

    Resident in China

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

      IIF 15
  • Zhang, Wei
    Chinese director born in February 1985

    Resident in China

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

      IIF 16
  • Zhang, Wei
    Chinese director born in March 1985

    Resident in China

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

      IIF 17
  • Zhang, Wei
    Chinese director born in July 1988

    Resident in China

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

      IIF 18
    • No. 25, Xingfu Lane 4, Xinxing Road, Wufang Xizhuang, Chengguan Town, Rongcheng County, Baoding City, Hebei Province, 071704, China

      IIF 19
    • 7, Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 20
  • Zhang, Wei
    Chinese director born in May 1989

    Resident in China

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

      IIF 21
  • Zhang, Lei
    Chinese business person born in July 1988

    Resident in China

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

      IIF 22
  • Zhang, Lei
    Chinese director born in July 1988

    Resident in China

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

      IIF 23
    • 7, Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 24
  • Zhang, Wei
    Chinese director born in March 1957

    Resident in China

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

      IIF 25
  • Zhang, Wei
    Chinese accountant born in July 1969

    Resident in China

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

      IIF 26
  • Zhang, Wei
    Chinese director born in July 1969

    Resident in China

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

      IIF 27
  • Zhang, Wei
    Chinese merchant born in May 1971

    Resident in China

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

      IIF 28
  • Zhang, Wei
    Chinese merchant born in May 1977

    Resident in China

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

      IIF 29
  • Zhang, Wei
    Chinese director born in January 1978

    Resident in China

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

      IIF 30
  • Zhang, Wei
    Chinese director born in March 1978

    Resident in China

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

      IIF 31
  • Zhang, Wei
    Chinese director born in July 1979

    Resident in China

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

      IIF 32
  • Zhang, Wei
    Chinese director born in January 1980

    Resident in China

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

      IIF 33
  • Zhang, Wei
    Chinese director born in March 1980

    Resident in China

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

      IIF 34
  • Zhang, Wei
    Chinese none born in July 1980

    Resident in England

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

      IIF 35
  • Zhang, Wei
    Chinese director born in February 1982

    Resident in China

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

      IIF 36
  • Zhang, Wei
    Chinese director and shareholder born in February 1982

    Resident in China

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

      IIF 37
  • Zhang, Wei
    Chinese director born in February 1984

    Resident in China

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

      IIF 38
  • Zhang, Wei
    Chinese director born in June 1984

    Resident in China

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

      IIF 39
    • Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 40
  • Zhang, Wei
    Chinese director born in April 1986

    Resident in China

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

      IIF 41
    • Rm101, Maple House, 118 High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 42
  • Zhang, Wei
    Chinese company director born in March 1987

    Resident in China

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

      IIF 43
  • Zhang, Wei
    Chinese managing director born in November 1988

    Resident in U.k

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

      IIF 44
  • Zhang, Wei
    Chinese director born in June 1988

    Resident in China

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

      IIF 45
  • Zhang, Wei
    Chinese merchant born in August 1988

    Resident in China

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

      IIF 46
  • Zhang, Wei
    Chinese company director born in May 1990

    Resident in China

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

      IIF 47
  • Zhang, Lei
    Chinese company director born in August 1975

    Resident in China

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

      IIF 48
  • Zhang, Lei
    Chinese merchant born in February 1980

    Resident in China

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

      IIF 49
  • Zhang, Lei
    Chinese director born in September 1984

    Resident in China

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

      IIF 50
  • Zhang, Lei
    Chinese director born in May 1990

    Resident in China

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

      IIF 51
  • Zhang, Wei
    Chinese pilot born in February 1962

    Resident in China

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

      IIF 52
  • Zhang, Wei
    Chinese company director born in January 1972

    Resident in China

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

      IIF 53
    • Unit G1, Capital House 61 Amhurst Road, London, E8 1LL, United Kingdom

      IIF 54
  • Zhang, Wei
    Chinese director born in January 1972

    Resident in China

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

      IIF 55
  • Zhang, Wei
    Chinese director born in March 1973

    Resident in China

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

      IIF 56
    • Room 7006, Yuantian Technology A Building, No.3778, Jiangnan Avenue, Binjiang District, Hangzhou,zhejian, 310000, China

      IIF 57
  • Zhang, Wei
    Chinese director born in February 1979

    Resident in China

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

      IIF 58
  • Zhang, Wei
    Chinese director born in March 1979

    Resident in China

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

      IIF 59
  • Zhang, Wei
    Chinese owner born in March 1979

    Resident in China

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

      IIF 60
  • Zhang, Wei
    Chinese director born in April 1979

    Resident in China

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

      IIF 61 IIF 62
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 63
  • Zhang, Wei
    Chinese company director born in November 1984

    Resident in China

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

      IIF 64
  • Zhang, Wei
    Chinese director born in November 1984

    Resident in China

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

      IIF 65
  • Zhang, Wei
    Chinese director born in October 1988

    Resident in China

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

      IIF 66
    • No.366, Team 8, Liji Village, Nianzhuang Town, Pizhou City, Jiangsu, 000000, China

      IIF 67
  • Zhang, Wei
    Chinese director born in December 1989

    Resident in China

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

      IIF 68
  • Zhang, Wei
    Chinese company director born in January 1990

    Resident in China

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

      IIF 69
  • Zhang, Wei
    Chinese sales director born in January 1990

    Resident in China

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

      IIF 70
  • Zhang, Wei
    Chinese company director born in March 1990

    Resident in China

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

      IIF 71
  • Zhang, Wei
    Chinese director born in March 1990

    Resident in China

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

      IIF 72
  • Zhang, Wei
    Chinese director and company secretary born in September 1990

    Resident in China

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

      IIF 73
  • Zhang, Wei
    Chinese director and company secretary born in April 1992

    Resident in China

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

      IIF 74
  • Zhang, Wei
    Chinese director born in February 1993

    Resident in China

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

      IIF 75
  • Zhang, Wei
    Chinese director born in March 1993

    Resident in China

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

      IIF 76
  • Zhang, Wei
    Chinese director and company secretary born in March 1993

    Resident in China

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

      IIF 77
  • Zhang, Wei
    Chinese director born in January 1996

    Resident in China

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

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

    Resident in China

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

      IIF 79
  • Zhang, Lei
    Chinese company director born in December 1989

    Resident in China

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

      IIF 80
  • Zhang, Lei
    Chinese director born in December 1989

    Resident in China

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

      IIF 81
  • Zhang, Wei

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

      IIF 82
    • 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 83 IIF 84 IIF 85
    • Flat 43 Perkins House, Wallwood Street, London, E14 7AH, England

      IIF 86
    • 4, Market Street, Market Square, Pontypool, NP4 6JN, United Kingdom

      IIF 87
    • Rm. 602, Building 15, 77 Fangdian Road, Pudong, Shanghai 200135, China

      IIF 88
    • 3, Floyer Grove, Reading, Shinfield, Reading, Shinfield, Berkshire, RG2 9UZ, United Kingdom

      IIF 89
  • Zhang, Wei
    Chinese company director born in August 1976

    Resident in England

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

      IIF 90
  • Zhang, Wei
    Chinese director born in December 1977

    Resident in China

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

      IIF 91
  • Zhang, Wei
    British director born in March 1978

    Resident in England

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

      IIF 92
  • Zhang, Wei
    British certified chartered accountant born in July 1979

    Resident in England

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

      IIF 93
  • Zhang, Wei
    Chinese engineer born in October 1984

    Resident in England

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

      IIF 94
  • Zhang, Wei
    British director born in June 1984

    Resident in England

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

      IIF 95
  • Zhang, Wei
    Chinese company director born in October 1992

    Resident in China

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

      IIF 96
  • Zhang, Lei
    Chinese engineer born in October 1984

    Resident in England

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

      IIF 97
  • Zhang, Wei
    Chinese business executive born in August 2003

    Resident in China

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

      IIF 98
  • Zhang, Wei
    Cypriot director born in April 1980

    Resident in United Kingdom

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

      IIF 99
  • Zhang, Wei
    British director born in July 1983

    Resident in United Kingdom

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

      IIF 100
  • Zhang, Wei
    British none born in July 1983

    Resident in United Kingdom

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

      IIF 101
  • Zhang, Wei
    Chinese director born in July 1983

    Resident in United Kingdom

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

      IIF 102
  • Zhang, Wei
    Chinese director born in August 1976

    Resident in United Kingdom

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

      IIF 103
    • 12, Field Maple Drive, Nottingham, NG7 5PU, United Kingdom

      IIF 104
    • 4, Heard Crescent, Beeston, Nottingham, NG9 2HS, United Kingdom

      IIF 105
  • Zhang, Wei
    British company director born in August 1982

    Resident in United Kingdom

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

      IIF 106
  • Zhang, Wei
    British director born in August 1982

    Resident in United Kingdom

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

      IIF 107
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 108
  • Zhang, Wei
    British manager born in August 1982

    Resident in United Kingdom

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

      IIF 109
  • Zhang, Wei
    British director born in June 1984

    Resident in United Kingdom

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

      IIF 110
  • Yang, Weizhen
    Chinese company director born in October 1958

    Resident in China

    Registered addresses and corresponding companies
  • Zhang, Wei
    Chinese businesswoman born in January 1970

    Resident in United Kingdom

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

      IIF 112
  • Zhang, Wei
    Chinese company director born in January 1970

    Resident in United Kingdom

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

      IIF 113
  • Zhang, Wei
    Chinese chairman born in March 1971

    Resident in United Kingdom

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

      IIF 114
  • Zhang, Wei
    Chinese director born in April 1979

    Resident in United Kingdom

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

      IIF 115
  • Ms Wei Zhang
    China born in July 1981

    Resident in China

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

      IIF 116
  • Wei Zhang
    Chinese born in July 1985

    Resident in China

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

      IIF 117
  • Lei Zhang
    Chinese born in July 1988

    Resident in China

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

      IIF 118
  • Wei, Zhang
    Chinese business owner born in July 1982

    Resident in China

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

      IIF 119
  • Wei Zhang
    Chinese born in July 1981

    Resident in China

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

      IIF 120
    • 14, Wells View Drive, London, BR2 9UL, England

      IIF 121
    • Chase Business Centre, 39-41 Chase Side, London, United Kingdom

      IIF 122 IIF 123
  • Wei Zhang
    Chinese born in July 1982

    Resident in China

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

      IIF 124
  • Wei Zhang
    Chinese born in July 1983

    Resident in China

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

      IIF 125
  • Wei Zhang
    Chinese born in February 1985

    Resident in China

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

      IIF 126
  • Wei Zhang
    Chinese born in March 1985

    Resident in China

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

      IIF 127
  • Wei Zhang
    Chinese born in May 1989

    Resident in China

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

      IIF 128
  • Zhang, Wei
    Chinese director born in March 1993

    Resident in United States

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

      IIF 129
  • Lei Zhang
    Chinese born in September 1984

    Resident in China

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

      IIF 130
  • Lei Zhang
    Chinese born in May 1990

    Resident in China

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

      IIF 131
  • Mr Lei Zhang
    Chinese born in July 1988

    Resident in China

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

      IIF 132
    • 7, Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 133
  • Mr Wei Zhang
    Chinese born in July 1980

    Resident in China

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

      IIF 134
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 135
  • Ms Wei Zhang
    Chinese born in July 1988

    Resident in China

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

      IIF 136
    • No. 25, Xingfu Lane 4, Xinxing Road, Wufang Xizhuang, Chengguan Town, Rongcheng County, Baoding City, Hebei Province, 071704, China

      IIF 137
  • Wei, Zhang
    Chinese company director born in September 1988

    Resident in China

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

      IIF 138
  • Wei Zhang
    Chinese born in March 1957

    Resident in China

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

      IIF 139
  • Wei Zhang
    Chinese born in July 1969

    Resident in China

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

      IIF 140
    • Rm 101, Maple House, 118 High Street, Purley, London, England, CR8 2AD, United Kingdom

      IIF 141
  • Wei Zhang
    Chinese born in May 1977

    Resident in China

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

      IIF 142
  • Wei Zhang
    Chinese born in January 1978

    Resident in China

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

      IIF 143
  • Wei Zhang
    Chinese born in March 1978

    Resident in China

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

      IIF 144
  • Wei Zhang
    Chinese born in January 1980

    Resident in China

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

      IIF 145
  • Wei Zhang
    Chinese born in March 1980

    Resident in China

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

      IIF 146
  • Wei Zhang
    Chinese born in February 1982

    Resident in China

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

      IIF 147
  • Wei Zhang
    Chinese born in February 1984

    Resident in China

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

      IIF 148
  • Wei Zhang
    Chinese born in June 1984

    Resident in China

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

      IIF 149
  • Wei Zhang
    Chinese born in April 1986

    Resident in China

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

      IIF 150
    • Rm101, Maple House, 118 High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 151
  • Wei Zhang
    Chinese born in June 1988

    Resident in China

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

      IIF 152
  • Wei Zhang
    Chinese born in August 1988

    Resident in China

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

      IIF 153
  • Lei Zhang
    Chinese born in December 1989

    Resident in China

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

      IIF 154
  • Mr Lei Zhang
    Chinese born in August 1975

    Resident in China

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

      IIF 155
  • Mr Lei Zhang
    Chinese born in February 1980

    Resident in China

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

      IIF 156
  • Mr Wei Zhang
    Chinese born in May 1971

    Resident in China

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

      IIF 157
  • Mr Wei Zhang
    Chinese born in March 1987

    Resident in China

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

      IIF 158
  • Mr Wei Zhang
    Chinese born in May 1990

    Resident in China

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

      IIF 159
  • Wei Zhang
    Chinese born in January 1972

    Resident in China

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

      IIF 160
  • Wei Zhang
    Chinese born in March 1973

    Resident in China

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

      IIF 161
    • Room 7006, Yuantian Technology A Building, No.3778, Jiangnan Avenue, Binjiang District, Hangzhou,zhejian, 310000, China

      IIF 162
  • Wei Zhang
    Chinese born in February 1979

    Resident in China

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

      IIF 163
  • Wei Zhang
    Chinese born in April 1979

    Resident in China

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

      IIF 164
    • Fourth Floor, 3 Gower Street, London, WC1E 6HA, United Kingdom

      IIF 165
  • Wei Zhang
    Chinese born in October 1988

    Resident in China

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

      IIF 166
  • Wei Zhang
    Chinese born in January 1990

    Resident in China

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

      IIF 167
  • Wei Zhang
    Chinese born in March 1990

    Resident in China

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

      IIF 168
  • Wei Zhang
    Chinese born in September 1990

    Resident in China

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

      IIF 169
  • Wei Zhang
    Chinese born in April 1992

    Resident in China

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

      IIF 170
  • Wei Zhang
    Chinese born in February 1993

    Resident in China

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

      IIF 171
  • Wei Zhang
    Chinese born in March 1993

    Resident in China

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

      IIF 172 IIF 173
  • Zhang, Wei, Dr
    Chinese academic born in April 1979

    Resident in United Kingdom

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

      IIF 174
  • Lei Zhang
    Chinese born in October 1984

    Resident in England

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

      IIF 175
  • Mr Lei Zhang
    Chinese born in December 1989

    Resident in China

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

      IIF 176
  • Mr Wei Zhang
    Chinese born in January 1969

    Resident in China

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

      IIF 177
  • Mr Wei Zhang
    Chinese born in January 1972

    Resident in China

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

      IIF 178
    • Unit G1, Capital House 61 Amhurst Road, London, E8 1LL, United Kingdom

      IIF 179
  • Mr Wei Zhang
    Chinese born in March 1979

    Resident in China

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

      IIF 180
    • Rm 602 Building 15, 77 Fangdian Road, Pudong, Shanghai, 200135, China

      IIF 181
  • Mr Wei Zhang
    Chinese born in November 1984

    Resident in China

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

      IIF 182
    • 7, Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 183
  • Mr Wei Zhang
    Chinese born in December 1989

    Resident in China

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

      IIF 184
  • Mr Wei Zhang
    Chinese born in January 1990

    Resident in China

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

      IIF 185
  • Mr Wei Zhang
    Chinese born in March 1990

    Resident in China

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

      IIF 186
  • Mr Wei Zhang
    Chinese born in January 1996

    Resident in China

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

      IIF 187
  • Ms Lei Zhang
    Chinese born in October 1988

    Resident in China

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

      IIF 188
  • Wei Zhang
    Chinese born in October 1984

    Resident in England

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

      IIF 189
  • Wei Zhang
    Chinese born in August 2003

    Resident in China

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

      IIF 190
  • Mr Wei Zhang
    Chinese born in December 1977

    Resident in China

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

      IIF 191
  • Mr Wei Zhang
    British born in March 1978

    Resident in England

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

      IIF 192
  • Mr Wei Zhang
    British born in August 1982

    Resident in England

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

      IIF 193
    • The Sati Room, 12 John Princes Street, London, W1G 0JR, England

      IIF 194
  • Mr Wei Zhang
    British born in June 1984

    Resident in England

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

      IIF 195
  • Mr Wei Zhang
    Chinese born in October 1992

    Resident in China

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

      IIF 196
  • Mrs Lei Zhang
    Chinese born in October 1986

    Resident in China

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

      IIF 197
  • Wei Zhang
    Chinese born in January 1970

    Resident in Scotland

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

      IIF 198
  • Mrs Wei Zhang
    Chinese born in August 1976

    Resident in England

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

      IIF 199 IIF 200
  • Mrs Wei Zhang
    British born in July 1979

    Resident in England

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

      IIF 201
  • Ms Weizhen Yang
    Chinese born in October 1958

    Resident in China

    Registered addresses and corresponding companies
  • Mr Wei Zhang
    Cypriot born in April 1980

    Resident in United Kingdom

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

      IIF 203
  • Wei Zhang
    British born in August 1982

    Resident in United Kingdom

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

      IIF 204
  • Mr Wei Zhang
    British born in August 1982

    Resident in United Kingdom

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

      IIF 205
  • Mr Wei Zhang
    British born in June 1984

    Resident in United Kingdom

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

      IIF 206
  • Dr Wei Zhang
    Chinese born in April 1979

    Resident in United Kingdom

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

      IIF 207
  • Mrs Wei Zhang
    Chinese born in April 1979

    Resident in United Kingdom

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

      IIF 208
  • Ms. Wei Zhang
    Chinese born in March 1971

    Resident in United Kingdom

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

      IIF 209
  • Mr Wei Zhang
    Chinese born in March 1993

    Resident in United States

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

      IIF 210
child relation
Offspring entities and appointments
Active 101
  • 1
    Benbenbeardimsum, 77 Addison Crescent, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1,303 GBP2024-04-30
    Officer
    2022-04-11 ~ now
    IIF 92 - director → ME
    Person with significant control
    2022-04-11 ~ now
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
  • 2
    TRADE BITPAY MARKETS LIMITED - 2021-02-18
    27 Old Gloucester Street, London, England
    Dissolved corporate (10 parents)
    Officer
    2022-01-06 ~ dissolved
    IIF 138 - director → ME
  • 3
    FUTUNG INVESTMENT LIMITED - 2019-06-05
    Flat 43 Perkins House, Wallwood Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-05-31
    Officer
    2019-06-05 ~ now
    IIF 36 - director → ME
    Person with significant control
    2019-06-05 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
  • 4
    Unit G1, Capital House 61 Amhurst Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-23 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2022-05-23 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 5
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-17 ~ now
    IIF 107 - director → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
  • 6
    71-75 Shelton Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -9,431 GBP2023-05-31
    Officer
    2013-04-23 ~ dissolved
    IIF 106 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 193 - Ownership of shares – 75% or moreOE
  • 7
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Person with significant control
    2019-05-20 ~ dissolved
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    69 Aberdeen Avenue, Cambridge, England
    Corporate (1 parent)
    Officer
    2024-11-29 ~ now
    IIF 81 - director → ME
    Person with significant control
    2024-11-29 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 9
    4385, 13697078 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-10-31
    Officer
    2021-10-22 ~ now
    IIF 47 - director → ME
    Person with significant control
    2021-10-22 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
  • 10
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-06-29 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 116 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    4385, 13709366 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-10-31
    Officer
    2021-10-28 ~ dissolved
    IIF 111 - director → ME
    Person with significant control
    2021-10-28 ~ dissolved
    IIF 202 - Ownership of shares – 75% or moreOE
  • 12
    Flat 107 25 Indescon Square, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-06-25 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
  • 13
    JINGYE STEEL (UK) LTD - 2020-03-10
    British Steel, Administration Building, Brigg Road, Scunthorpe, North Lincolnshire, England
    Corporate (7 parents)
    Officer
    2020-07-02 ~ now
    IIF 35 - director → ME
  • 14
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-19 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2021-10-19 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 15
    3 Floyer Grove, Shinfield, Reading, England
    Corporate (1 parent)
    Equity (Company account)
    -5,275 GBP2023-09-30
    Officer
    2013-09-09 ~ now
    IIF 95 - director → ME
    Person with significant control
    2016-09-09 ~ now
    IIF 195 - Ownership of shares – 75% or moreOE
  • 16
    Apartment 1804 55 Upper Ground, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-11-02 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2021-11-02 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 17
    41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2023-12-31
    Officer
    2015-12-16 ~ now
    IIF 46 - director → ME
    2016-11-22 ~ now
    IIF 85 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
  • 18
    Rm 10 Fl 8, St James House, Pendleton Way, Salford, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-05 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2023-05-05 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 19
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    3,570,000 EUR2020-04-30
    Officer
    2017-04-12 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2017-04-12 ~ dissolved
    IIF 141 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (2 parents)
    Officer
    2024-06-24 ~ now
    IIF 56 - director → ME
    Person with significant control
    2024-06-24 ~ 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
  • 21
    Apartment 1804 55 Upper Ground, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-05-25
    Officer
    2021-05-14 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 22
    69 Aberdeen Avenue, Cambridge, England
    Corporate (1 parent)
    Officer
    2023-10-17 ~ now
    IIF 39 - director → ME
    Person with significant control
    2023-10-17 ~ 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
  • 23
    Fourth Floor, 3 Gower Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    80,000 GBP2019-11-30
    Officer
    2016-11-11 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 164 - Ownership of shares – More than 50% but less than 75%OE
    IIF 164 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 164 - Right to appoint or remove directorsOE
  • 24
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Total liabilities (Company account)
    7,007 GBP2022-05-31
    Officer
    2021-05-19 ~ dissolved
    IIF 174 - director → ME
    Person with significant control
    2021-05-19 ~ dissolved
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Right to appoint or remove directorsOE
  • 25
    4385, 14797580 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-04-13 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2023-04-13 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 26
    Dept 906 196 High Road, Wood Green, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-05-31
    Person with significant control
    2019-08-12 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
  • 27
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-10-31
    Officer
    2021-10-26 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2021-10-26 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 28
    Fourth Floor, 3 Gower Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    80,000 GBP2019-11-30
    Officer
    2016-11-11 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 29
    Dept 111e 43 Owston Road, Carcroft, Doncaster, South Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2005-07-08 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-07-19 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
  • 30
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-10 ~ dissolved
    IIF 44 - director → ME
  • 31
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-07-08 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2020-07-08 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 32
    7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-29 ~ now
    IIF 65 - director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 33
    69 Aberdeen Avenue, Cambridge, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-04-30
    Officer
    2022-04-29 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2022-04-29 ~ dissolved
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
  • 34
    2nd Floor 80 Harley Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2017-03-10 ~ dissolved
    IIF 11 - director → ME
  • 35
    20-22 Wenlock Road, London, England
    Dissolved corporate (4 parents)
    Officer
    2022-10-19 ~ dissolved
    IIF 7 - director → ME
  • 36
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-12-29 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2021-12-29 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 37
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 110 - director → ME
    2024-04-30 ~ now
    IIF 89 - secretary → ME
    Person with significant control
    2024-04-30 ~ 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
  • 38
    Chase Business Centre, 39-41 Chase Side, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2018-12-13 ~ now
    IIF 25 - director → ME
    Person with significant control
    2018-12-13 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
  • 39
    23 Lakeswood Road, Petts Wood, Orpington, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    50,000 GBP2018-07-31
    Officer
    2012-07-23 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-07-19 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
  • 40
    326 Cleveland Road, London
    Dissolved corporate (3 parents)
    Officer
    2012-06-15 ~ dissolved
    IIF 32 - director → ME
  • 41
    7 Copperfield Road, Coventry, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-08-31
    Officer
    2022-08-02 ~ now
    IIF 71 - director → ME
    Person with significant control
    2022-08-02 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 42
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-04-30
    Officer
    2015-04-07 ~ dissolved
    IIF 63 - director → ME
  • 43
    Flat 43 Perkins House, Wallwood Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2023-08-31
    Officer
    2019-08-12 ~ now
    IIF 17 - director → ME
    Person with significant control
    2019-08-12 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    Unit Fs. 113a Fleet Street 154-160 Fleet Street, Blackfriars, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    2021-12-29 ~ now
    IIF 53 - director → ME
    Person with significant control
    2021-12-29 ~ 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
  • 45
    41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2019-10-30 ~ dissolved
    IIF 14 - director → ME
    2019-10-30 ~ dissolved
    IIF 83 - secretary → ME
    Person with significant control
    2019-10-30 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
  • 46
    7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2023-09-13 ~ now
    IIF 91 - director → ME
    Person with significant control
    2023-09-13 ~ now
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
  • 47
    Flat 43 Perkins House, Wallwood Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2023-12-31
    Officer
    2019-12-05 ~ now
    IIF 58 - director → ME
    Person with significant control
    2019-12-05 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 48
    4 Market Street, Pontypool, Gwent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-05-07 ~ dissolved
    IIF 100 - director → ME
  • 49
    4 Market Street, Market Square, Pontypool
    Dissolved corporate (1 parent)
    Officer
    2011-04-18 ~ dissolved
    IIF 101 - director → ME
    2009-08-26 ~ dissolved
    IIF 87 - secretary → ME
  • 50
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-12-22 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2021-12-22 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 51
    4 Hollis Close, Long Ashton, Bristol, England
    Corporate (2 parents)
    Officer
    2024-10-07 ~ now
    IIF 93 - director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 201 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 201 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 201 - Right to appoint or remove directorsOE
  • 52
    Chase Business Centre, 39-41 Chase Side, London
    Dissolved corporate (1 parent)
    Officer
    2008-11-13 ~ dissolved
    IIF 112 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
  • 53
    Wong Lange, 29-30 Frith Street, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,771 GBP2016-03-07
    Officer
    2011-10-02 ~ dissolved
    IIF 103 - director → ME
  • 54
    14 Wells View Drive, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-07 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2020-12-07 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 55
    4385, 15302261 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2024-11-23
    Officer
    2023-11-22 ~ now
    IIF 129 - director → ME
    Person with significant control
    2023-11-22 ~ 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
  • 56
    Chase Business Centre, 39-41 Chase Side, London
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    2022-03-04 ~ now
    IIF 43 - director → ME
    Person with significant control
    2022-03-04 ~ now
    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
  • 57
    Africa House, 70 Kingsway, London, England
    Corporate (251 parents, 13 offsprings)
    Officer
    2023-11-23 ~ now
    IIF 1 - llp-member → ME
  • 58
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-12-06 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2021-12-06 ~ 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
  • 59
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-06-30
    Officer
    2021-06-02 ~ now
    IIF 45 - director → ME
    Person with significant control
    2021-06-02 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 60
    37 Croydon Road, Beckenham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    2014-03-24 ~ now
    IIF 49 - director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 61
    23 Lakeswood Road, Orpington, London
    Dissolved corporate (2 parents)
    Officer
    2011-04-15 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
  • 62
    Unit A10 515 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-26 ~ now
    IIF 98 - director → ME
    Person with significant control
    2023-10-26 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 63
    7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-08 ~ now
    IIF 78 - director → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 64
    IBENCO LIMITED - 2010-03-04
    Henwood House, Henwood, Ashford, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    -637,102 GBP2022-12-31
    Officer
    2016-09-09 ~ now
    IIF 60 - director → ME
    Person with significant control
    2016-04-30 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
  • 65
    Henwood House, Henwood, Ashford, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2017-04-20 ~ now
    IIF 59 - director → ME
    Person with significant control
    2017-04-20 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
  • 66
    Suite-9636 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2025-01-23 ~ now
    IIF 70 - director → ME
    Person with significant control
    2025-01-23 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 67
    60 Charlotte St., London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-16 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2022-11-16 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 68
    Wong Lange & Co, 29-30 Frith Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -172,464 GBP2023-09-30
    Officer
    2023-11-22 ~ now
    IIF 90 - director → ME
  • 69
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,002 GBP2023-08-31
    Officer
    2023-04-19 ~ now
    IIF 114 - director → ME
    Person with significant control
    2023-02-23 ~ now
    IIF 209 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 209 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 209 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 209 - Right to appoint or remove directors as a member of a firmOE
  • 70
    Flat 519 Sketch House, 36 Clifton Terrace, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-26 ~ now
    IIF 26 - director → ME
    Person with significant control
    2023-10-26 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 71
    7 Glengavin Way, Paisley, Paisley, Refrewshire
    Dissolved corporate (2 parents)
    Officer
    2011-09-08 ~ dissolved
    IIF 102 - director → ME
  • 72
    NIPPON ELEVATOR CO., LTD - 2017-01-06
    HKOTIS ELEVATOR CO., LTD - 2015-03-16
    23 Lakeswood Road, Orpington, London
    Dissolved corporate (2 parents)
    Officer
    2011-07-04 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2017-03-04 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 73
    37 Croydon Road, Beckenham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-07-31
    Officer
    2019-07-01 ~ now
    IIF 75 - director → ME
    Person with significant control
    2019-07-01 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
  • 74
    Rm 101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-02-13 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
  • 75
    7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2024-01-16 ~ now
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 188 - Right to appoint or remove directorsOE
  • 76
    12 The Countess Croft, Coventry, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-01-23 ~ dissolved
    IIF 115 - director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 208 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 208 - Right to appoint or remove directorsOE
  • 77
    Unit 1804 South Bank Tower, 55 Upper Ground, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-19 ~ now
    IIF 80 - director → ME
    Person with significant control
    2024-08-19 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 78
    18a Lanchester Way, Royal Oak Industrial Estate, Daventry, Northamptonshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-04-15 ~ dissolved
    IIF 37 - director → ME
  • 79
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (1 parent)
    Equity (Company account)
    40,000 GBP2024-03-31
    Officer
    2023-07-29 ~ now
    IIF 6 - director → ME
    Person with significant control
    2023-07-29 ~ now
    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
    IIF 135 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 135 - Right to appoint or remove directors as a member of a firmOE
  • 80
    Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-29 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-08-29 ~ 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
  • 81
    7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Corporate (2 parents)
    Officer
    2023-11-28 ~ now
    IIF 20 - director → ME
  • 82
    The Sati Room, 12 John Princes Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2016-03-04 ~ now
    IIF 109 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 194 - Ownership of voting rights - More than 50% but less than 75%OE
  • 83
    291 Brighton Road, South Croydon, Surrey
    Dissolved corporate (2 parents)
    Officer
    2021-05-14 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 84
    Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-20 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-09-20 ~ 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
  • 85
    Apartment 1804 55 Upper Ground, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-10-27 ~ dissolved
    IIF 96 - director → ME
    Person with significant control
    2021-10-27 ~ dissolved
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
  • 86
    Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-12-30 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2019-12-30 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 87
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-08-01 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2017-08-01 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
  • 88
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2020-06-12 ~ now
    IIF 41 - director → ME
    Person with significant control
    2020-06-12 ~ now
    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
  • 89
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (2 parents)
    Officer
    2023-11-27 ~ now
    IIF 57 - director → ME
    Person with significant control
    2023-11-27 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 90
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-13 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2021-10-13 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 91
    37 Croydon Road, Beckenham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2019-05-17 ~ now
    IIF 31 - director → ME
    Person with significant control
    2019-05-17 ~ now
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 92
    69 Aberdeen Avenue, Cambridge, England
    Corporate (1 parent)
    Officer
    2024-08-29 ~ now
    IIF 72 - director → ME
    Person with significant control
    2024-08-29 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 93
    69 Aberdeen Avenue, Cambridge, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-14 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2022-11-14 ~ dissolved
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 94
    XIZI ELEVATOR CO., LTD - 2020-12-15
    UNITE ELEVATOR CO., LTD - 2017-01-09
    23 Lakeswood Road, Petts Wood, Orpington, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    50,000 GBP2019-07-31
    Officer
    2012-07-23 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-07-19 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
  • 95
    Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-11-21 ~ dissolved
    IIF 66 - director → ME
  • 96
    Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-05 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 97
    7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-22 ~ now
    IIF 68 - director → ME
    Person with significant control
    2024-05-22 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
  • 98
    69 Aberdeen Avenue, Cambridge, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    2021-12-29 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2021-12-29 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
  • 99
    37 Croydon Road, Beckenham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    2022-10-18 ~ now
    IIF 51 - director → ME
    Person with significant control
    2022-10-18 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 100
    7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-20 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 101
    41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-14 ~ dissolved
    IIF 21 - director → ME
    2021-09-14 ~ dissolved
    IIF 84 - secretary → ME
    Person with significant control
    2021-09-14 ~ dissolved
    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
Ceased 18
  • 1
    FUTUNG INVESTMENT LIMITED - 2019-06-05
    Flat 43 Perkins House, Wallwood Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-05-31
    Officer
    2023-07-05 ~ 2024-06-03
    IIF 82 - secretary → ME
  • 2
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2019-05-20 ~ 2021-07-22
    IIF 108 - director → ME
  • 3
    Friockheim Community Hub, Eastgate, Friockheim, Arbroath, Scotland
    Corporate (5 parents)
    Officer
    2015-01-14 ~ 2017-10-25
    IIF 113 - director → ME
  • 4
    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
    Corporate (1 parent)
    Officer
    2022-01-07 ~ 2023-10-26
    IIF 52 - director → ME
  • 5
    16 Garton Close, Beeston, Nottingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -348,854 GBP2019-09-30
    Officer
    2013-09-02 ~ 2014-05-31
    IIF 104 - director → ME
  • 6
    20-22 Wenlock Road, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2022-10-19 ~ 2023-10-10
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
  • 7
    1-4 Argyll Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-07 ~ 2017-05-17
    IIF 119 - director → ME
  • 8
    C/o Wong Lange & Co, 29-30, Frith Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -36,872 GBP2024-06-30
    Person with significant control
    2018-06-26 ~ 2018-08-14
    IIF 200 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 200 - Right to appoint or remove directors OE
    2018-08-14 ~ 2020-06-16
    IIF 199 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    3 The Quadrant, Warwick Road, Coventry, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-30 ~ 2022-04-29
    IIF 48 - director → ME
    Person with significant control
    2022-03-30 ~ 2022-04-30
    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
  • 10
    UNIQUE&YUMMY LIMITED - 2021-12-20
    ECOAI LIMITED - 2020-12-30
    9 Oakland Quay, London, England
    Corporate (1 parent)
    Equity (Company account)
    -60,304 GBP2023-07-31
    Officer
    2019-07-24 ~ 2020-10-01
    IIF 99 - director → ME
    Person with significant control
    2019-07-24 ~ 2020-10-01
    IIF 203 - Ownership of shares – 75% or more OE
    IIF 203 - Ownership of voting rights - 75% or more OE
    IIF 203 - Right to appoint or remove directors OE
  • 11
    IBENCO LIMITED - 2010-03-04
    Henwood House, Henwood, Ashford, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    -637,102 GBP2022-12-31
    Officer
    2009-11-26 ~ 2012-01-01
    IIF 88 - secretary → ME
  • 12
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2024-02-28
    Officer
    2014-02-27 ~ 2023-10-12
    IIF 38 - director → ME
    Person with significant control
    2017-02-20 ~ 2023-10-12
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Ownership of voting rights - 75% or more OE
  • 13
    TSP ENGINEERING LIMITED - 2024-09-26
    JINGYE STEEL (UK) ENGINEERING LTD - 2020-03-10
    Unit 13 Kingsway House Kingsway, Team Valley Trading Estate, Gateshead
    Corporate (2 parents)
    Officer
    2020-06-12 ~ 2022-03-14
    IIF 8 - director → ME
  • 14
    Wong Lange, 29-30 Frith Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,547 GBP2017-05-31
    Officer
    2013-05-23 ~ 2013-08-13
    IIF 105 - director → ME
  • 15
    Third Floor, 20 Old Bailey, London, United Kingdom
    Corporate (181 parents, 10 offsprings)
    Officer
    2017-12-05 ~ 2023-11-22
    IIF 3 - llp-designated-member → ME
  • 16
    WITHERS INTERNATIONAL LLP - 2014-04-02
    Third Floor, 20 Old Bailey, London, United Kingdom
    Corporate (201 parents, 2 offsprings)
    Officer
    2017-07-01 ~ 2023-11-22
    IIF 2 - llp-designated-member → ME
  • 17
    37 Croydon Road, Beckenham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2024-04-12 ~ 2025-02-26
    IIF 86 - secretary → ME
  • 18
    GRANDCELL INTERNATIONAL (HK) LTD - 2015-06-25
    Chase Business Centre, 39-41 Chase Side, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2019-07-31
    Officer
    2014-07-14 ~ 2015-06-25
    IIF 40 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.