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 Ping Zhang

    Related profiles found in government register
  • Ms Ping Zhang
    Chinese born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Maurice Browne Avenue, London, NW7 1BZ, United Kingdom

      IIF 1
    • icon of address 1st Floor, 44, Worship Street, London, EC2A 2EA, England

      IIF 2 IIF 3
    • icon of address 1st Floor, 44 Worship Street, London, EC2A 2EA, United Kingdom

      IIF 4
  • Mr Ping Zhang
    Chinese born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 178, Hoe Street, Walthamstow, London, E17 4QH, United Kingdom

      IIF 5
  • Mr Ping Zhang
    Chinese born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131 Finsbury Pavement, London, EC2A 1NT, England

      IIF 6
  • Mr Yong Zhang
    British born in May 1977

    Resident in United Kingdom

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

      IIF 7
    • icon of address 45, Fenwick Close, Woking, GU21 3BZ, England

      IIF 8
    • icon of address Unit Su3b, Lansbury Estates, 102 Lower Guildford Road Knaphill, Woking, Surrey, GU21 2EP

      IIF 9
  • Zhang, Ping
    Chinese director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Milroy Way, Liverpool, L7 1QR, United Kingdom

      IIF 10 IIF 11
    • icon of address 17, Maurice Browne Avenue, London, NW7 1BZ, United Kingdom

      IIF 12
    • icon of address 1st Floor, 44, Worship Street, London, EC2A 2EA, England

      IIF 13
  • Ms Ping Zhang
    Chinese born in May 1977

    Resident in England

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

      IIF 14
  • Mrs Ping Zhang
    Chinese born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Shaftesbury Avenue, London, W1D 6LF, England

      IIF 15
    • icon of address Ground Floor, 54 Parkway, London, NW1 7AH, England

      IIF 16
  • Zhang, Yong
    Chinese director born in April 1987

    Resident in United Kingdom

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

      IIF 17
  • Miss Ping Zhang
    Chinese born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, 1st Floor, 44 Worship Street, London, EC2A 2EA, United Kingdom

      IIF 18
  • Zhang, Ping
    Chinese managing director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Granby Street, Littleport, Ely, Cambridgeshire, CB6 1NE

      IIF 19
  • Zhang, Ping
    Chinese n/a born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 178, Hoe Street, Walthamstow, London, E17 4QH, United Kingdom

      IIF 20
  • Zhang, Ping
    Chinese none born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 178, Hoe Street, Walthamstow, London, E17 4QH, Uk

      IIF 21
  • Zhang, Ping
    Chinese photographer born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 178, Hoe Street, Walthamstow, London, E17 4QH, United Kingdom

      IIF 22
  • Zhang, Ping
    Chinese director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131 Finsbury Pavement, London, EC2A 1NT, England

      IIF 23
  • Mrs Ying Zhang
    Chinese born in February 1975

    Resident in England

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

      IIF 24
  • Zhang, Yong
    British company director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Fenwick Close, Woking, GU21 3BZ, England

      IIF 25 IIF 26
    • icon of address 45, Fenwick Close, Woking, Surrey, GU21 3BZ, England

      IIF 27
    • icon of address Unit Su3b, Lansbury Estates, 102 Lower Guildford Road Knaphill, Woking, Surrey, GU21 2EP, England

      IIF 28
  • Mr Peng Zhang
    Chinese born in May 1990

    Resident in China

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

      IIF 29
  • Mr Ping Zhang
    Chinese born in August 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 81-1507, Shenglin Street, Gulin Town, 646599, China

      IIF 30
    • icon of address Room 1507, No. 81 Shenglan Street, Gulan Town, Luzhou City, Sichuan, 646000, China

      IIF 31
  • Mr Ping Zhang
    Chinese born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Hanbury Street, London, E1 6QR, United Kingdom

      IIF 32
  • Ping Zhang
    Chinese born in March 1977

    Resident in China

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

      IIF 33
  • Ying Zhang
    Chinese born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9c, Old Park Trading Estate, Old Park Road, Wednesbury, WS10 9LR, England

      IIF 34
  • Peng Zhang
    Chinese born in February 1970

    Resident in China

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

      IIF 35
  • Peng Zhang
    Chinese born in May 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.57 Group 11, Lingyuan Village, Changshou District, Chongqing, 400000, China

      IIF 36
  • Peng Zhang
    Chinese born in July 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 09945706 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
    • icon of address 36, Huadeng Street, Baiyun District, Guangzhou, Guangdong, 510440, China

      IIF 38
    • icon of address Daguanjuweihuiyizu251hao, Yunyangzhen, Nanzhaoxian, Henansheng, China

      IIF 39
  • Ping Zhang
    Chinese born in July 1956

    Resident in China

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

      IIF 40
  • Ping Zhang
    Chinese born in September 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm3-2 Center Suit, No.54 Dashani St, No.95 Zhujia Lane,haishu Dist, Ningbo, Zhejiang, China

      IIF 41
  • Ping Zhang
    Chinese born in August 1984

    Resident in China

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

      IIF 42
  • Ting Zhang
    Chinese born in May 1990

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13032366 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
  • Ying Zhang
    Chinese born in July 1972

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 1804, Shangding Building, No.4 Shanghai Road, Zhongshan District, Da Lian, China

      IIF 44
    • icon of address Room, 1506 Shangding Building, No.4 Shanghai Road Zhong Shan District, Dalian, China

      IIF 45
  • Yong Zhang
    Chinese born in January 1977

    Resident in China

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

      IIF 46
  • Mr Feng Zhang
    Chinese born in October 1982

    Resident in China

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

      IIF 47
    • icon of address 7 Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 48
  • Peng Zhang
    Chinese born in April 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 11729063 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 49
    • icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 50
  • Peng Zhang
    Chinese born in September 1988

    Resident in China

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

      IIF 51
  • Peng Zhang
    Chinese born in August 1992

    Resident in China

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

      IIF 52
  • Peng Zhong
    Chinese born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15380948 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 53
  • Ping Zhang
    Chinese born in December 1986

    Resident in China

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

      IIF 54
  • Ping Zhang
    Chinese born in November 1989

    Resident in China

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

      IIF 55
  • Qing Zhang
    Chinese born in July 1990

    Resident in China

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

      IIF 56
  • Ting Zhang
    Chinese born in July 1990

    Resident in China

    Registered addresses and corresponding companies
    • icon of address G21a Expressway, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 57
  • Ying Zhang
    Chinese born in February 1968

    Resident in China

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

      IIF 58
  • Ying Zhang
    Chinese born in September 1983

    Resident in China

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

      IIF 59
  • Ying Zhang
    Chinese born in March 1990

    Resident in China

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

      IIF 60
  • Yong Zhang
    Chinese born in February 1973

    Resident in China

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

      IIF 61
  • Yong Zhang
    Chinese born in March 1976

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13083139 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 62
    • icon of address Rm101, Maple House, 118 High Street, Purley, London, England, United Kingdom

      IIF 63
  • Yong Zhang
    Chinese born in April 1987

    Resident in China

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

      IIF 64
  • Miss Fan Zhang
    Chinese born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 28 Machine Works House, 7 Pressing Lane, Hayes, UB3 1FD, England

      IIF 65
  • Peng Zhang
    Chinese born in October 1980

    Resident in China

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

      IIF 66
  • Peng Zhang
    Chinese born in December 1980

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13099879 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 67
  • Peng Zhang
    Chinese born in October 1982

    Resident in China

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

      IIF 68
  • Qiang Zhang
    Chinese born in August 1981

    Resident in China

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

      IIF 69
  • Qiang Zhang
    Chinese born in April 1990

    Resident in China

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

      IIF 70
  • Qing Zhang
    Chinese born in October 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13599366 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 71
    • icon of address Rm101, Maple House, 118 High Street, Purley, London, England, United Kingdom

      IIF 72
    • icon of address Rm101, Maple House, 118 High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 73
  • Song Zhang
    Chinese born in January 1988

    Resident in China

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

      IIF 74 IIF 75
  • Xuping Zhang
    Chinese born in December 1986

    Resident in China

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

      IIF 76
  • Ying Zhang
    Chinese born in November 1988

    Resident in China

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

      IIF 77
  • Yong Zhang
    Chinese born in July 1968

    Resident in China

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

      IIF 78
  • Yong Zhang
    Chinese born in January 1988

    Resident in China

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

      IIF 79
  • Yong Zhang
    Chinese born in September 1991

    Resident in China

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

      IIF 80
  • Fang Zhang
    Chinese born in December 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13408286 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 81
  • Feng Zhang
    Chinese born in October 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 30, Bazixi Natural Village, Xiatang Village, Xiaofeng Town, Anji County, Zhejiang Province, 313307, China

      IIF 82
  • Peng Zhong
    Chinese born in April 1981

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 27, Chichester Park Central, Ballymena, BT42 4BE, Northern Ireland

      IIF 83
  • Qing Zhan
    Chinese born in November 1989

    Resident in China

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

      IIF 84
  • Yong Zhang
    Chinese born in October 1980

    Resident in China

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

      IIF 85
    • icon of address Rm101, Maple House, 118 High Street, Purley, London, England, United Kingdom

      IIF 86
  • Zhang, Ping
    Chinese director born in May 1977

    Resident in England

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

      IIF 87
    • icon of address 59, Shaftesbury Avenue, London, W1D 6LF, England

      IIF 88
  • Zhang, Ping
    Chinese event coordinator born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Maurice Browne Avenue, London, NW7 1BZ, England

      IIF 89
  • Fan Zhang
    Chinese born in December 1981

    Resident in China

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

      IIF 90
  • Fan Zhang
    Chinese born in October 1990

    Resident in China

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

      IIF 91
  • Fan Zhang
    Chinese born in November 1998

    Resident in China

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

      IIF 92
  • Zhang, Yong
    Chinese director born in June 1979

    Resident in Hong Kong

    Registered addresses and corresponding companies
  • Zhang, Peng
    Chinese director & shareholder born in May 1981

    Resident in England

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

      IIF 99
  • Zhang, Ping
    Chinese director born in March 1977

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13738082 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 100
  • Zhang, Ying
    Chinese education specialist born in February 1975

    Resident in England

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

      IIF 101
  • Zhang, Yong
    Chinese director born in January 1977

    Resident in China

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

      IIF 102
  • Zhang, Yong
    Chinese engineer born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22a, Albert Road, London, SM1 4RX, England

      IIF 103
  • Director Yong Zhang
    Chinese born in April 1987

    Resident in China

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

      IIF 104
  • Zhang, Peng
    Chinese director born in February 1970

    Resident in China

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

      IIF 105
  • Zhang, Peng
    Chinese merchant born in May 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Hu 402, Unit 1, No. 10, Wuning Road, Sifang District, Qingdao City, Shandong Province, 266044, China

      IIF 106
    • icon of address Hu 402, Nuit 1, No. 10, Wuning Road, Sifang District, Qingdao City, Shandong Province, 266044, China

      IIF 107
  • Zhang, Peng
    Chinese director born in July 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 36, Huadeng Street, Baiyun District, Guangzhou, Guangdong, 510440, China

      IIF 108
    • icon of address Daguanjuweihuiyizu251hao, Yunyangzhen, Nanzhaoxian, Henansheng, China

      IIF 109
  • Zhang, Peng
    Chinese merchant born in July 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 09945706 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 110
  • Zhang, Peng
    Chinese company director born in May 1990

    Resident in China

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

      IIF 111
  • Zhang, Qiang
    Chinese director born in August 1981

    Resident in China

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

      IIF 112
  • Zhang, Qiang
    Chinese director born in April 1990

    Resident in China

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

      IIF 113
  • Zhang, Ting
    Chinese director born in May 1990

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13032366 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 114
    • icon of address Room 2501,lindun Building,no.100, North Hengfeng Road, Shanghai, 200070, China

      IIF 115
  • Zhang, Ying
    Chinese director and shareholder born in July 1972

    Resident in China

    Registered addresses and corresponding companies
    • icon of address R00m, 1506 Shangding Building, No.4 Shanghai Road Zhong Shan District, Dalian, China

      IIF 116
    • icon of address Room 1804, Shangding Building, No.4 Shanghai Road, Zhongshan District, Da Lian, 116000, China

      IIF 117
  • Zhang, Ying
    Chinese director and shareholder born in October 1977

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 74, Luxun Road, Zhong Shan District, Da Lian, 116000, China

      IIF 118
  • Zhang, Yong
    Chinese director born in February 1973

    Resident in China

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

      IIF 119
  • Zhang, Yong
    Chinese director born in March 1976

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13083139 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 120
    • icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 121
  • Zhang, Yong
    Chinese senior vice president born in March 1976

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 68 Ruanjian Avenue, Nanjing, China

      IIF 122
  • Zhang, Yong
    Chinese vice president & director born in March 1976

    Resident in China

    Registered addresses and corresponding companies
  • Zhang, Yong
    Chinese merchant born in January 1987

    Resident in China

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

      IIF 125
  • Zhang, Yong
    Chinese director born in April 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 18, Zhangyi Road, Zhangyi Village, Jinxi Town, Yongjia County, Zhejiang Province, 325100, China

      IIF 126
  • Zhong, Peng
    Chinese company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15380948 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 127
  • Zhang, Fan
    Chinese director born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 28 Machine Works House, 7 Pressing Lane, Hayes, UB3 1FD, England

      IIF 128
  • Zhang, Fang
    Chinese director born in December 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13408286 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 129
  • Zhang, Peng
    Chinese director born in April 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 11729063 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 130
  • Zhang, Peng
    Chinese director born in February 1983

    Resident in China

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

      IIF 131 IIF 132
  • Zhang, Peng
    Chinese director born in January 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 22, The Third Zhenxin West Rd., Xi Di Tou Village, Xi Di Tou Town, Beichen Dist., Tianjin City, 300408, China

      IIF 133
  • Zhang, Peng
    Chinese director & shareholder born in January 1984

    Resident in China

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

      IIF 134
  • Zhang, Peng
    Chinese director born in September 1988

    Resident in China

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

      IIF 135
  • Zhang, Peng
    Chinese director born in August 1992

    Resident in China

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

      IIF 136
  • Zhang, Ping
    Chinese director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Regent Road, Great Yarmouth, NR30 2AJ

      IIF 137
  • Zhang, Ping
    Chinese merchant born in July 1956

    Resident in China

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

      IIF 138
  • Zhang, Ping
    Chinese director born in September 1983

    Resident in China

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

      IIF 139
  • Zhang, Ping
    Chinese company director born in August 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 1507, No. 81 Shenglan Street, Gulan Town, Luzhou City, Sichuan, 646000, China

      IIF 140
  • Zhang, Ping
    Chinese director born in August 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 81-1507, Shenglin Street, Gulin Town, 646599, China

      IIF 141
  • Zhang, Ping
    Chinese merchant born in August 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 256, Houhui Village, Changshan Town, Zouping County, Shandong Province, China

      IIF 142
  • Zhang, Ping
    Chinese company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15502030 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 143
    • icon of address 22, Hanbury Street, London, E1 6QR, United Kingdom

      IIF 144
  • Zhang, Qing
    Chinese director and company secretary born in July 1990

    Resident in China

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

      IIF 145
  • Zhang, Song
    Chinese director born in January 1988

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 31, Park Terrace, Gerrans, TR2 8JW, United Kingdom

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

      IIF 147
  • Zhang, Song
    Chinese director and company secretary born in January 1988

    Resident in China

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

      IIF 148
  • Zhang, Ting
    Chinese director born in July 1990

    Resident in China

    Registered addresses and corresponding companies
    • icon of address G21a Expressway, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 149
  • Zhang, Ying
    Chinese director&shareholder born in February 1968

    Resident in China

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

      IIF 150
  • Zhang, Ying
    Chinese director born in August 1983

    Resident in China

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

      IIF 151
  • Zhang, Ying
    Chinese director born in September 1983

    Resident in China

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

      IIF 152
  • Zhang, Ying
    Chinese director&shareholder born in January 1986

    Resident in China

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

      IIF 153
  • Zhang, Ying
    Chinese director and company secretary born in March 1990

    Resident in China

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

      IIF 154
  • Zhang, Yong
    Chinese banker born in June 1968

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 1, Fuxingmen Nei Dajie, Beijing, Beijing, 100818, China

      IIF 155
  • Zhang, Yong
    Chinese director born in June 1968

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Fortune Times Building, No. 11 Fenghuiyuan, Xicheng District, Beijing 100033, China

      IIF 156
  • Zhang, Yong
    Chinese equuity director born in June 1968

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 18, Fuxingmen Nei Dajie, Beijing, Beijing, 100031, China

      IIF 157
  • Zhang, Yong
    Chinese director born in July 1968

    Resident in China

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

      IIF 158
  • Zhang, Yong
    Chinese director born in December 1974

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 509, Peninsula Apartment 9, Nanhu District, Jiaxing, Zhejiang, 314000, China

      IIF 159
  • Zhang, Yong
    Chinese director born in January 1988

    Resident in China

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

      IIF 160
  • Zhan, Qing
    Chinese director born in November 1989

    Resident in China

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

      IIF 161
  • Zhang, Fan
    Chinese director born in December 1981

    Resident in China

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

      IIF 162
  • Zhang, Fan
    Chinese director and company secretary born in October 1990

    Resident in China

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

      IIF 163
  • Zhang, Fan
    Chinese director born in November 1998

    Resident in China

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

      IIF 164
  • Zhang, Feng
    Chinese director born in October 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 30, Bazixi Natural Village, Xiatang Village, Xiaofeng Town, Anji County, Zhejiang Province, 313307, China

      IIF 165
    • icon of address 12, Blackett Street, Manchester, M12 6AE, England

      IIF 166
    • icon of address 7 Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 167
  • Zhang, Peng
    Chinese director born in October 1980

    Resident in China

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

      IIF 168
  • Zhang, Peng
    Chinese director born in December 1980

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13099879 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 169
  • Zhang, Peng
    Chinese director born in October 1982

    Resident in China

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

      IIF 170
  • Zhang, Ping
    Chinese director born in December 1986

    Resident in China

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

      IIF 171
  • Zhang, Ping
    Chinese director born in November 1989

    Resident in China

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

      IIF 172
  • Zhang, Qing
    Chinese director born in October 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13599366 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 173
    • icon of address Rm101, Maple House, 118 High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 174
  • Zhang, Qing
    Chinese merchant born in October 1981

    Resident in China

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

      IIF 175
  • Zhang, Ying
    Chinese director born in November 1988

    Resident in China

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

      IIF 176
  • Zhang, Yong
    Chinese director born in October 1980

    Resident in China

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

      IIF 177
  • Zhang, Yong
    Chinese merchant born in October 1980

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 12, Chaoyanggongyuanyixiang, Chaoyang District, Beijing City, 100000, China

      IIF 178
    • icon of address No. 12, Chaoyang Graden Yi Xiang, Chaoyang District, Beijing City, 100 026, China

      IIF 179
  • Zhong, Peng
    Chinese company director born in April 1981

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 27, Chichester Park Central, Ballymena, BT42 4BE, Northern Ireland

      IIF 180
  • Zhang, Xuping
    Chinese director/share holder born in December 1986

    Resident in China

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

      IIF 181
  • Zhang, Yong, Mr.
    Chinese engineer born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Summit Business Park, Langer Road, Felixstowe, IP11 2JB, England

      IIF 182
  • Zhang, Ying
    British merchant born in October 1977

    Resident in China

    Registered addresses and corresponding companies
    • icon of address A - 1203, No-74 Luxun Road, Zhongshan District, Dalian, China

      IIF 183
  • Zhang, Yong, Director
    Chinese director born in April 1987

    Resident in China

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

      IIF 184
  • Zhang, Yong, Director

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

      IIF 185
  • Zhang, Ping

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

      IIF 186
    • icon of address 44, 1st Floor, 44 Worship Street, London, EC2A 2EA, United Kingdom

      IIF 187
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 188
  • Zhang, Ying

    Registered addresses and corresponding companies
    • icon of address 145, Sweets Way, London, N20 0NX, United Kingdom

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

      IIF 190 IIF 191
    • icon of address Unit 9c, Old Park Trading Estate, Old Park Road, Wednesbury, WS10 9LR, England

      IIF 192
  • Zhang, Feng

    Registered addresses and corresponding companies
    • icon of address No. 30, Bazixi Natural Village, Xiatang Village, Xiaofeng Town, Anji County, Zhejiang Province, 313307, China

      IIF 193
  • Zhang, Peng

    Registered addresses and corresponding companies
    • icon of address 09945706 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 194
    • icon of address 35, Ivor Place, Lower Ground, London, NW1 6EA, England

      IIF 195
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 196
  • Zhang, Song

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

      IIF 197
  • Zhang, Yong

    Registered addresses and corresponding companies
    • icon of address 06574647 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 198
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 199
child relation
Offspring entities and appointments
Active 101
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 184 - Director → ME
    icon of calendar 2024-07-18 ~ now
    IIF 185 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 2
    icon of address 18a Lanchester Way, Royal Oak Industrial Estate, Daventry, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 118 - Director → ME
  • 3
    icon of address No 1 Fuxingmen Nei Dajie, Beijing, Peoples Republic Of China, 100818, China
    Active Corporate (15 parents)
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 155 - Director → ME
  • 4
    icon of address 3f Stafford Workshops, Burford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 5
    icon of address 12 Blackett Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-12 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ 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
  • 6
    icon of address Flat 43 Perkins House, Wallwood Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 165 - Director → ME
    icon of calendar 2025-04-22 ~ now
    IIF 193 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 7
    icon of address 4385, 15380948 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 8
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-26 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 9
    icon of address 7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-27 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ dissolved
    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
    IIF 48 - Right to appoint or remove directorsOE
  • 10
    icon of address 35 Pond Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    910,166 GBP2023-12-31
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 95 - Director → ME
  • 11
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-11-30
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-06 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 13
    icon of address 45 Fenwick Close, Woking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,529 GBP2021-06-30
    Officer
    icon of calendar 2019-06-10 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 14
    icon of address 45 Fenwick Close, Woking, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-23 ~ dissolved
    IIF 26 - Director → ME
  • 15
    icon of address 27 Chichester Park Central, Ballymena, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 16
    icon of address Unit Su3b Lansbury Estates, 102 Lower Guildford Road Knaphill, Woking, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Has significant influence or controlOE
  • 17
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-08 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 18
    icon of address Rm101, Maple House 118 High Street, Purley, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2025-04-30
    Officer
    icon of calendar 2017-04-25 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 291 Brighton Road, South Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-12 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 20
    icon of address Chase Business Centre, 39-41 Chase Side, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-10-31
    Officer
    icon of calendar 2012-10-09 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 21
    icon of address 291 Brighton Road, South Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 22
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-29 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ 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
  • 23
    CIBBLE PASTRY LIMITED - 2023-10-23
    icon of address Ground Floor, 54 Parkway, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 24
    icon of address 4385, 13408286 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2023-05-31
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 25
    GOOFIY GROUP LIMITED - 2017-03-14
    icon of address Rm101, Maple House 118 High Street, Purley, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2018-02-28
    Officer
    icon of calendar 2017-02-22 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 7 Copperfield Road, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-06-30
    Officer
    icon of calendar 2021-06-09 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ 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
  • 27
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-28 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 28
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-01-31
    Officer
    icon of calendar 2016-01-11 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2018-01-31
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 69 Aberdeen Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2020-03-31
    Officer
    icon of calendar 2012-03-16 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 4385, 11729063 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    300,000 GBP2023-12-31
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
  • 32
    icon of address 35 Ivor Place, Lower Ground, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 142 - Director → ME
    icon of calendar 2017-10-15 ~ dissolved
    IIF 186 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-12-31
    Officer
    icon of calendar 2020-12-24 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ 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
  • 34
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 131 - Director → ME
  • 35
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-08-31
    Officer
    icon of calendar 2011-08-11 ~ dissolved
    IIF 117 - Director → ME
    icon of calendar 2023-08-17 ~ dissolved
    IIF 190 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 35 Pond Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    36,689,416 GBP2023-12-31
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 97 - Director → ME
  • 37
    icon of address 35 Pond Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -46,022 GBP2023-12-31
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 93 - Director → ME
  • 38
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 39
    icon of address 1st Floor, 44 Worship Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    302,094 GBP2024-02-29
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 40
    MAGIC JTK LIMITED - 2017-11-06
    icon of address 44 1st Floor, 44 Worship Street, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,849 GBP2023-10-31
    Officer
    icon of calendar 2013-10-09 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 41
    icon of address 44 1st Floor, 44 Worship Street, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    596,086 GBP2024-02-29
    Officer
    icon of calendar 2018-04-26 ~ now
    IIF 187 - Secretary → ME
  • 42
    icon of address 1st Floor, 44 Worship Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    16,514 GBP2024-06-30
    Officer
    icon of calendar 2013-06-25 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-06-25 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-05-31
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 44
    icon of address 1st Floor, 44 Worship Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 45
    MAGIC BOBA LIMITED - 2024-10-29
    icon of address 16 Whitby Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -575 GBP2023-12-31
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 46
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address Unit 204 Salford Innovation Forum, 51 Frederick Road, Salford Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2019-02-28
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Flat 43 Perkins House, Wallwood Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 159 - Director → ME
  • 49
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-15 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 50
    icon of address Unit 6 Summit Business Park, Langer Road, Felixstowe, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-05-31
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 182 - Director → ME
  • 51
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2019-09-30
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2018-05-31
    Officer
    icon of calendar 2013-05-22 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 4385, 10976077: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-22 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 54
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2021-06-30
    Officer
    icon of calendar 2015-06-11 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 35 Pond Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,259,158.999999999 GBP2023-12-31
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 96 - Director → ME
  • 56
    icon of address 78 Regent Road, Great Yarmouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 137 - Director → ME
  • 57
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-08-31
    Officer
    icon of calendar 2013-08-02 ~ dissolved
    IIF 116 - Director → ME
    icon of calendar 2023-08-17 ~ dissolved
    IIF 191 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Chase Business Centre, 39-41 Chase Side, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,015 GBP2024-10-31
    Officer
    icon of calendar 2019-10-22 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ now
    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
  • 59
    icon of address G21a Expressway 1 Dock Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2020-07-21 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 60
    icon of address 31 Park Terrace, Gerrans, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-22 ~ dissolved
    IIF 146 - Director → ME
  • 61
    icon of address Flat 28 Machine Works House, 7 Pressing Lane, Hayes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 62
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-13 ~ dissolved
    IIF 147 - Director → ME
    icon of calendar 2021-12-13 ~ dissolved
    IIF 197 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 63
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF 98 - Director → ME
  • 64
    icon of address 35 Pond Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 94 - Director → ME
  • 65
    icon of address 45 Fenwick Close, Woking, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -11,061 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 66
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 67
    FUJI (UK) OPTICAL TECHNOLOGY COMPANY LIMITED - 2023-10-17
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    840,000 GBP2024-04-30
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 126 - Director → ME
    icon of calendar 2024-04-17 ~ now
    IIF 198 - Secretary → ME
  • 68
    icon of address Rm 101, Maple House 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-12 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 69
    icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Has significant influence or controlOE
  • 70
    icon of address 61 Praed Street, Dept 400, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 133 - Director → ME
  • 71
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    IIF 134 - Director → ME
  • 72
    icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-30 ~ dissolved
    IIF 183 - Director → ME
  • 73
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000,000 GBP2019-08-31
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 125 - Director → ME
  • 74
    icon of address 4385, 15502030 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 143 - Director → ME
  • 75
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2019-05-31
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 12 Jaywick Lane, Clacton On Sea, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 77
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-14 ~ dissolved
    IIF 153 - Director → ME
  • 78
    icon of address 35 Ivor Place, Lower Ground, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-05 ~ dissolved
    IIF 106 - Director → ME
    icon of calendar 2016-06-13 ~ dissolved
    IIF 195 - Secretary → ME
  • 79
    icon of address Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    500,000 GBP2021-08-31
    Person with significant control
    icon of calendar 2017-08-11 ~ dissolved
    IIF 85 - Ownership of shares – More than 50% but less than 75%OE
    IIF 85 - Ownership of voting rights - More than 50% but less than 75%OE
  • 80
    icon of address 178 Hoe Street, Walthamstow, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 22 - Director → ME
  • 81
    CAMBRIDGE PHOTOGRAPHERS ASSOCIATION COMMUNITY INTEREST COMPANY - 2018-02-07
    icon of address 178 Hoe Street, Walthamstow, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-07-24 ~ dissolved
    IIF 21 - Director → ME
  • 82
    icon of address Studio 10 21 Hill Street, Haverfordwest, Pembrokeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    293 GBP2022-07-31
    Officer
    icon of calendar 2018-07-20 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 39 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 39 - Has significant influence or control over the trustees of a trustOE
  • 83
    icon of address Flat 43 Perkins House, Wallwood Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-02-28
    Officer
    icon of calendar 2017-02-23 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 84
    icon of address 1st Floor, 44 Worship Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2014-10-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 85
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 151 - Director → ME
  • 86
    icon of address 4385, 13083139 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2022-12-31
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ 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
  • 87
    icon of address 37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-10-31
    Officer
    icon of calendar 2017-10-18 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 88
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-11-30
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 89
    icon of address Churchill House, 142-146 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-05 ~ dissolved
    IIF 115 - Director → ME
  • 90
    icon of address 1 Calthorpe Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    45 GBP2023-12-31
    Officer
    icon of calendar 2020-12-14 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 91
    icon of address 419 Harborne Road, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-05 ~ dissolved
    IIF 179 - Director → ME
  • 92
    icon of address 419, Harborne Road Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 178 - Director → ME
  • 93
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-11-30
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 94
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2023-04-30
    Officer
    icon of calendar 2016-04-14 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 95
    icon of address Rm 101, Maple House 118 High Street, Purley, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 96
    icon of address Flat 43 Perkins House, Wallwood Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2025-01-31
    Officer
    icon of calendar 2019-01-30 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 97
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-02 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 98
    icon of address Unit 1804 South Bank Tower, 55 Upper Ground, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-18 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ dissolved
    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
  • 99
    icon of address Suite 401a 55 Belsize Park, Lisburn, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-01 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 100
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-09-30
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ now
    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
  • 101
    icon of address 1211 Main Street, Bangor, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-06 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    FUJI (UK) COMPONENTS & SYSTEMS COMPANY LIMITED - 2019-03-30
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    900,000 GBP2024-04-30
    Officer
    icon of calendar 2019-06-25 ~ 2023-12-06
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ 2023-12-06
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address No 29 Fuchengmenwai Dajie, Xicheng District, Beijing, 100037, China
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-01-30 ~ 2023-05-10
    IIF 157 - Director → ME
  • 3
    icon of address 59 Shaftesbury Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ 2024-10-01
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ 2024-10-01
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 4
    icon of address Unit 9c Old Park Trading Estate, Old Park Road, Wednesbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -49,334 GBP2021-03-31
    Officer
    icon of calendar 2015-07-05 ~ 2021-04-24
    IIF 192 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-24
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 34 - Right to appoint or remove directors OE
  • 5
    HOUSE OF FRASER GROUP LIMITED - 2015-01-26
    2NEUHORIZON COMPANY LIMITED - 2014-07-31
    icon of address 27 Baker Street, London
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-05-07 ~ 2015-12-21
    IIF 124 - Director → ME
  • 6
    HOUSE OF FRASER GLOBAL RETAIL LIMITED - 2015-01-26
    NEUHORIZON GROUP HOLDINGS LIMITED - 2014-07-31
    icon of address 27 Baker Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-07 ~ 2015-12-21
    IIF 123 - Director → ME
  • 7
    icon of address 4385, 15584408 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ 2024-11-02
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ 2024-11-02
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 8
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-01-31
    Officer
    icon of calendar 2024-03-21 ~ 2025-03-31
    IIF 194 - Secretary → ME
  • 9
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-12-31
    Officer
    icon of calendar 2023-11-10 ~ 2024-11-28
    IIF 196 - Secretary → ME
  • 10
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-20 ~ 2014-01-10
    IIF 132 - Director → ME
  • 11
    icon of address Flat 43 Perkins House, Wallwood Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-10-12 ~ 2024-10-18
    IIF 199 - Secretary → ME
  • 12
    icon of address Unit 6 Summit Business Park, Langer Road, Felixstowe, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-05-31
    Officer
    icon of calendar 2014-04-22 ~ 2015-05-07
    IIF 103 - Director → ME
  • 13
    icon of address 78 Regent Road, Great Yarmouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-27 ~ 2013-10-09
    IIF 19 - Director → ME
  • 14
    icon of address 45 Fenwick Close, Woking, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -11,061 GBP2024-08-31
    Officer
    icon of calendar 2010-08-18 ~ 2023-04-01
    IIF 27 - Director → ME
  • 15
    icon of address 59 Banner Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2016-04-01 ~ 2017-09-05
    IIF 122 - Director → ME
  • 16
    SINOSURE
    - now
    CHINA EXPORT CREDIT & INSURANCE CORPORATION - 2004-07-21
    icon of address Fortune Times Building 11, Fenghuiyuan, Xicheng District, Beijing 100033, China
    Active Corporate (12 parents)
    Officer
    icon of calendar 2017-06-01 ~ 2020-02-28
    IIF 156 - Director → ME
  • 17
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-13 ~ 2015-06-25
    IIF 107 - Director → ME
  • 18
    icon of address 107 Cobden Close, Uxbridge, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2014-08-28 ~ 2015-01-20
    IIF 189 - Secretary → ME
  • 19
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-11-30
    Officer
    icon of calendar 2023-09-01 ~ 2024-09-11
    IIF 188 - Secretary → 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.