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

Mr Oluwasegun Adekunle Adenusi

    Related profiles found in government register
  • Mr Oluwasegun Adekunle Adenusi
    Nigerian born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 51, Ripley Road, Belvedere, DA17 5AH, England

      IIF 1
  • Adenusi, Oluwasegun Adekunle
    Nigerian born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 51, Ripley Road, Belvedere, DA17 5AH, England

      IIF 2
  • Mr Abraham Sunday Okonkwo
    Nigerian born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 133, Hall Lane Estate, Willington, Crook, DL15 0QD, England

      IIF 3
  • Abraham Sunday Okonkwo
    Nigerian born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 133, Hall Lane Estate, Willington, Crook, DL15 0QD, England

      IIF 4
  • Mr Mandeep Singh
    Indian born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 132, Woodruff Way, Walsall, WS5 4RL, England

      IIF 5
    • 14, Sharon Close, Wolverhampton, WV4 6EU, England

      IIF 6
    • 14 Sharon Close, Wolverhampton, West Midlands, WV4 6EU, England

      IIF 7 IIF 8
    • 5, Hilton Road, Lanesfield, Wolverhampton, WV4 6DT, England

      IIF 9
  • Mr Mandeep Singh
    Indian born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 123 Broadway, West Ealing, London, W13 9BE, England

      IIF 10 IIF 11
    • 123, West Ealing, London, W13 9BE, United Kingdom

      IIF 12
    • 48, Burket Close, Southall, UB2 5NR, England

      IIF 13
  • Mr Mandeep Singh
    Indian born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 47a, Planks Lane, Wombourne, Wolverhampton, WV5 8DX, England

      IIF 14
  • Mr Mandeep Singh
    Indian born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 47, Deyncourt Road, Wolverhampton, WV10 0SX, England

      IIF 15
  • Mr Mandeep Singh
    Indian born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 37, Norman Road, Dartford, DA1 1LE, England

      IIF 16
  • Mr Mandeep Singh
    Indian born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 14, North Avenue, Bedworth, CV12 9EQ, England

      IIF 17
  • Okonkwo, Abraham Sunday
    Nigerian born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 133, Hall Lane Estate, Willington, Crook, DL15 0QD, England

      IIF 18 IIF 19
  • Okonkwo, Abraham Sunday
    Nigerian director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 133, Hall Lane Estate, Willington, Crook, DL15 0QD, England

      IIF 20
  • Mrs Jingjing Liu
    Italian born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 14 Jenny Lane, Bristol, Avon, BS10 6WH, England

      IIF 21
  • Mr Mandeep Singh
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 53, Lever Street, Wolverhampton, WV2 1AQ, United Kingdom

      IIF 22
    • 53, Lever Street, Wolverhampton, West Midlands, WV2 1AQ

      IIF 23
  • Mr Mandeep Singh
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 42, Clive Street, West Bromwich, B71 1NB, England

      IIF 24
  • Mr Mandeep Singh
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 7, 7 The Lodge, Linthwaite, Huddersfield, HD7 5TG, United Kingdom

      IIF 25
    • 7 The Lodge, Linthwaite, Huddersfield, West Yorkshire, HD7 5TG, England

      IIF 26
    • 237, Henley Road, Ilford, Essex, IG1 2TN, England

      IIF 27 IIF 28
  • Mr Mandeep Singh
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 34, Ryefield Avenue, Uxbridge, UB10 9BY, England

      IIF 29
  • Mr Mandeep Singh
    Indian born in February 1977

    Resident in India

    Registered addresses and corresponding companies
    • Office Gold,building 7, Floor 5, Chiswick Park, 566 Chiswick High Road, London, W4 5YG, United Kingdom

      IIF 30
  • Singh, Mandeep
    Indian born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 132, Woodruff Way, Walsall, WS5 4RL, England

      IIF 31
    • 14, Sharon Close, Wolverhampton, WV4 6EU, England

      IIF 32
    • 5, Hilton Road, Lanesfield, Wolverhampton, WV4 6DT, England

      IIF 33
  • Singh, Mandeep
    Indian director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 14 Sharon Close, Wolverhampton, West Midlands, WV4 6EU, England

      IIF 34 IIF 35
  • Dr Kejiong Li
    Chinese born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12, Frankswood Avenue, Petts Wood, Orpington, BR5 1BP, United Kingdom

      IIF 36 IIF 37
  • Liu, Jingjing
    Italian born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 14 Jenny Lane, Bristol, Avon, BS10 6WH, England

      IIF 38
  • Mandeep Singh
    Indian born in January 1975

    Resident in India

    Registered addresses and corresponding companies
    • Flat No 301, A Wing, Raheja Nest Comp, Chandivali Farm Road, Powai, Andheri (east), Mumbai, Maharashtra, 400072, India

      IIF 39
  • Mr Mandeep Singh
    Indian born in October 1982

    Resident in India

    Registered addresses and corresponding companies
    • 4, Peter James Business Centre, Pump Lane, Middlesex, Hayes, Middlesex, MIDDLESEX, England

      IIF 40
  • Mr Mandeep Singh
    Indian born in October 1988

    Resident in India

    Registered addresses and corresponding companies
    • 213, Vpo Bakhora Kalan, Sangrur, Punjab, 148031, India

      IIF 41
  • Mr Mandeep Singh
    Indian born in February 1992

    Resident in India

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 42
  • Singh, Mandeep
    Indian born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 123, Broadway, West Ealing, London, W13 9BE, England

      IIF 43 IIF 44
    • 123, West Ealing, London, W13 9BE, United Kingdom

      IIF 45
    • 48, Burket Close, Southall, UB2 5NR, England

      IIF 46
  • Singh, Mandeep
    Indian born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 16, Washington Street, Sunderland, SR4 6JJ, England

      IIF 47
  • Singh, Mandeep
    Indian born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 47, Deyncourt Road, Wolverhampton, WV10 0SX, England

      IIF 48
  • Singh, Mandeep
    Indian born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 37, Norman Road, Dartford, DA1 1LE, England

      IIF 49
  • Singh, Mandeep
    Indian it professional born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • 37, Norman Road, Dartford, DA1 1LE, England

      IIF 50
  • Singh, Mandeep
    Indian born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 14, North Avenue, Bedworth, CV12 9EQ, England

      IIF 51
  • Almaroof, Babatunde
    British investments born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 22, Acworth House, Barnfield Road, Woolwich, London, SE18 3TW, England

      IIF 52
  • Mandeep Singh
    Indian born in July 1981

    Resident in India

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

      IIF 53
  • Mandeep Singh
    Indian born in December 1984

    Resident in India

    Registered addresses and corresponding companies
    • Plot No 122, Sector 58, Industrial Area Phase 5, Sas Nagar, Mohali, Punjab 160055, India

      IIF 54
  • Manish Jaggi
    Indian born in November 1976

    Resident in India

    Registered addresses and corresponding companies
    • 08490512 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 55
  • Singh, Mandeep
    British managing director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Newhampton Arts Centre, Dunkley Street, Wolverhampton, WV1 4AN, England

      IIF 56
  • Singh, Mandeep
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 47, Byrne Road, Wolverhampton, WV2 3DW, England

      IIF 57
    • 53, Lever Street, Wolverhampton, WV2 1AQ, United Kingdom

      IIF 58
  • Singh, Mandeep
    British finance director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Hare & Hounds, Holyhead Road, Oakengates, Telford, TF2 6DJ, England

      IIF 59
  • Singh, Mandeep
    British it support born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 53, Lever Street, Wolverhampton, WV2 1AQ, United Kingdom

      IIF 60 IIF 61
  • Singh, Mandeep
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 42, Clive Street, West Bromwich, B71 1NB, England

      IIF 62
    • 42, Clive Street, West Bromwich, West Midlands, B71 1NB, England

      IIF 63
  • Singh, Mandeep
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 7 The Lodge, Linthwaite, Huddersfield, West Yorkshire, HD7 5TG, England

      IIF 64
    • 237, Henley Road, Ilford, Essex, IG1 2TN, England

      IIF 65
  • Singh, Mandeep
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 237, Henley Road, Ilford, IG1 2TN, England

      IIF 66
  • Singh, Mandeep
    British none born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 96, Gillroyd Lane, Linthwaite, Huddersfield, West Yorkshire, HD7 5SH

      IIF 67
  • Singh, Mandeep
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 34, Ryefield Avenue, Uxbridge, UB10 9BY, England

      IIF 68
  • Li, Kejiong, Dr
    Chinese born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12, Frankswood Avenue, Petts Wood, Orpington, BR5 1BP, United Kingdom

      IIF 69
  • Li, Kejiong, Dr
    Chinese it consultancy born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12, Frankswood Avenue, Petts Wood, Orpington, BR5 1BP, United Kingdom

      IIF 70
  • Manmei Chen
    Chinese born in January 1985

    Resident in China

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

      IIF 71
  • Mr Akinloye Isaac Akindileni
    Nigerian born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Orchard Road, Belvedere, DA17 5BP, England

      IIF 72
  • Mrs Yuan Yuan
    Chinese born in September 1983

    Resident in China

    Registered addresses and corresponding companies
    • No. 16, Unit 1, Building 14, No. 38, Shifang Erjie Street, Liangqu District, Shangqiu City, Henan Province, 476000, China

      IIF 73
  • Singh, Mandeep
    Indian born in January 1975

    Resident in India

    Registered addresses and corresponding companies
    • Flat No 301, A Wing, Raheja Nest Comp, Chandivali Farm Road, Powai, Andheri (east), Mumbai, Maharashtra, 400072, India

      IIF 74
  • Wen Feng Lan
    Chinese born in June 1988

    Resident in China

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

      IIF 75
  • Cao, Wankun
    Chinese merchant born in June 1986

    Resident in China

    Registered addresses and corresponding companies
    • Room 901, Second Unit Building 3 Guangshanyue Garden, No.40, West Shihua Avenue, Shangtian, Daya Bay West Area, Huizhou, Guangdong, China

      IIF 76
  • Gao, Mei Ping
    Chinese director born in June 1972

    Resident in China

    Registered addresses and corresponding companies
    • Room 609 Building 59 Qiushi Village, Xihu Area, Hangzhou City, 310000, China

      IIF 77
  • Hang, Xiaolei
    Chinese merchant born in June 1975

    Resident in China

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

      IIF 78
  • Hua Li
    Chinese born in June 1975

    Resident in China

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

      IIF 79
  • Jianping Shen
    Chinese born in May 1960

    Resident in China

    Registered addresses and corresponding companies
    • 10d, No. 1, Lane 158, Xinzhi Road, Haishu District, Ningbo City, Zhejiang, China

      IIF 80
  • Lan, Wen Feng, Mr.
    Chinese merchant born in June 1988

    Resident in China

    Registered addresses and corresponding companies
    • No.11, Dongmenqiao, Daya Village,waisha Town, Longhu District, Shantou, Guangdong, China

      IIF 81
  • Ming, Wenlan
    Chinese merchant born in June 1989

    Resident in China

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

      IIF 82
  • Mandeep Singh
    Chinese born in July 1981

    Resident in China

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

      IIF 83
  • Marcelo Pereira De Oliveira
    Brazilian born in November 1979

    Resident in China

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

      IIF 84
  • Mei Ping Gao
    Chinese born in June 1972

    Resident in China

    Registered addresses and corresponding companies
    • Room 609 Building 59 Qiushi Village, Xihu Area, Hangzhou City, 310000, China

      IIF 85
  • Mr Valerii Fedorovich Agapitov
    Russian born in August 1954

    Resident in Russia

    Registered addresses and corresponding companies
    • 85 Great Portland Street, London, W1W 7LT, England

      IIF 86
  • Singh, Mandeep
    Indian born in February 1977

    Resident in India

    Registered addresses and corresponding companies
    • Office Gold,building 7, Floor 5, Chiswick Park, 566 Chiswick High Road, London, W4 5YG, United Kingdom

      IIF 87
  • Singh, Mandeep
    Indian businessman born in October 1979

    Resident in India

    Registered addresses and corresponding companies
    • Sukhdev Singh, 243 Wexham Road, Slough, SL25JT, United Kingdom

      IIF 88
  • Singh, Mandeep
    Indian company director born in October 1979

    Resident in India

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 89
  • Sprawls, Melvin
    American director born in October 1976

    Resident in Usa

    Registered addresses and corresponding companies
    • 2034 Tyler Trce, Lawrenceville, 30043, Usa

      IIF 90
  • Shengjun Li
    Chinese born in July 1976

    Resident in China

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

      IIF 91
  • Xiaolei Hang
    Chinese born in June 1975

    Resident in China

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

      IIF 92
  • Akindileni, Akinloye Isaac
    Nigerian born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Orchard Road, Belvedere, DA17 5BP, England

      IIF 93
  • Cao, Yang, Mr.
    Chinese merchant born in June 1979

    Resident in China

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

      IIF 94
  • Chunlin Long
    Chinese born in February 1979

    Resident in China

    Registered addresses and corresponding companies
    • 08255400 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 95
  • Chunqiong Fang
    Chinese born in March 1987

    Resident in China

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

      IIF 96
  • Galani, Lucky, Mr.
    Indian merchant born in June 1982

    Resident in India

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

      IIF 97
  • Gao, Meiping
    Chinese merchant born in June 1972

    Resident in China

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

      IIF 98
  • Hongsheng Qu
    Chinese born in July 1970

    Resident in China

    Registered addresses and corresponding companies
    • Group 5, Yuanlin Commission 3, Jiguan Dist., Jixi City, Heilongjiang, 000000, China

      IIF 99
  • Jaggi, Manish, Mr.
    Indian born in November 1976

    Resident in India

    Registered addresses and corresponding companies
    • 08490512 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 100
  • Jianping Shen
    Chinese born in December 1968

    Resident in China

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

      IIF 101
  • Li, Shengjun, Mr.
    Chinese merchant born in July 1976

    Resident in China

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

      IIF 102
  • Long, Chunlin, Mr.
    Chinese born in February 1979

    Resident in China

    Registered addresses and corresponding companies
    • 08255400 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 103
  • Lijuan Shen
    Chinese born in November 1985

    Resident in China

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

      IIF 104
  • Miao, Liujun, Mr.
    Chinese merchant born in April 1982

    Resident in China

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

      IIF 105
  • Mo, Jiefeng, Mr.
    Chinese merchant born in July 1984

    Resident in China

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

      IIF 106
  • Miaozhen Zheng
    Chinese born in November 1980

    Resident in China

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

      IIF 107
  • Mr Jiancheng Lin
    Chinese born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15125143 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 108
  • Mr Mandeep Singh
    Indian born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Welcombe Grove, Solihull, B91 1PD, England

      IIF 109
  • Mr Mandeep Singh
    Indian born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr. Bin Li
    Chinese born in November 1986

    Resident in China

    Registered addresses and corresponding companies
    • Flat 32, Adventures Court, 12 Newport Avenue, London, E14 2DN

      IIF 117
  • Ms Juanping Lin
    Chinese born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, John Heywood Street, Manchester, M11 4BG, United Kingdom

      IIF 118
  • Mu Sheng Liu
    Chinese born in December 1981

    Resident in China

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

      IIF 119
  • Ogunsola, Abiodun Ololade
    Nigerian consulting born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Constance Road, West Croydon, Surrey, CR0 2RS, United Kingdom

      IIF 120
  • Ruide Yang
    Chinese born in January 1985

    Resident in China

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

      IIF 121 IIF 122
  • Singh, Mandeep
    Indian businessman born in October 1982

    Resident in India

    Registered addresses and corresponding companies
    • 4, Peter James Business Centre, Pump Lane, Middlesex, Hayes, Middlesex, MIDDLESEX, England

      IIF 123
  • Singh, Mandeep
    Indian company director born in December 1984

    Resident in India

    Registered addresses and corresponding companies
    • Plot No. 122, Sector 58, Shahi Majra, Industrial Area Phase 5, Sas Nagar, Mohali, Punjab, 160055, India

      IIF 124
  • Singh, Mandeep
    Indian company director born in October 1988

    Resident in India

    Registered addresses and corresponding companies
    • 213, Vpo Bakhora Kalan, Sangrur, Punjab, 148031, India

      IIF 125
  • Singh, Mandeep
    Indian business person born in December 1991

    Resident in India

    Registered addresses and corresponding companies
    • 1, Princes Meadow, Newcastle Upon Tyne, NE3 4RZ, United Kingdom

      IIF 126
  • Singh, Mandeep
    Indian it entrepreneur born in February 1992

    Resident in India

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 127
  • Singh, Mandeep, Mr.
    Indian merchant born in July 1981

    Resident in India

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

      IIF 128
  • Song, Yunzhi
    Chinese merchant born in January 1979

    Resident in China

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

      IIF 129
  • Shen Lian Liu
    Chinese born in July 1988

    Resident in China

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

      IIF 130
  • Wenjie Liu
    Chinese born in June 1982

    Resident in China

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

      IIF 131
    • Stron House, 100 Pall Mall, London, SW1Y 5EA

      IIF 132
  • Wenlan Ming
    Chinese born in June 1989

    Resident in China

    Registered addresses and corresponding companies
    • Qiganwan Mingzhai Village, Taiping Township, Guangshui City, Hubei, China.

      IIF 133
  • Wenlong Chen
    Chinese born in April 1983

    Resident in China

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

      IIF 134
  • Wenna Zhou
    Chinese born in May 1985

    Resident in China

    Registered addresses and corresponding companies
    • Northern Nationalities, University Wenchang North Road, Xixia District, Yinchuan, Ningxia, China

      IIF 135
  • Xiangjun Tong
    Chinese born in September 1984

    Resident in China

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

      IIF 136
  • Xueji Huang
    Chinese born in September 1977

    Resident in China

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

      IIF 137
  • Yanyu Ji
    Chinese born in February 1979

    Resident in China

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

      IIF 138
    • Suite 108 Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 139
  • Yingyun Huang
    Chinese born in March 1985

    Resident in China

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

      IIF 140
  • Yuan Yuan
    Chinese born in September 1983

    Resident in China

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

      IIF 141
  • Zhou, Wenna
    Chinese merchant born in May 1985

    Resident in China

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

      IIF 142
  • Agapitov, Valerii
    Russian director born in August 1954

    Resident in Russia

    Registered addresses and corresponding companies
    • 29 Sofiyskaya Street, Ap. 141, St. Petersburg, 192236, Russia

      IIF 143
  • Aijing Zeng
    Chinese born in February 1984

    Resident in China

    Registered addresses and corresponding companies
    • 08773850 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 144
  • Cao, Yujuan
    Chinese merchant born in February 1977

    Resident in China

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

      IIF 145
    • Fifth Floor, 3 Gower Street, London, WC1E 6HA, United Kingdom

      IIF 146
    • Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 147
  • Cao, Yunpeng
    Chinese merchant born in October 1980

    Resident in China

    Registered addresses and corresponding companies
    • No.148, Gongnong Road, Zhaobaoshan Street Zhenhai District, Ningbo, Zhejiang, China

      IIF 148
  • Chen, Hualing
    Chinese merchant born in June 1987

    Resident in China

    Registered addresses and corresponding companies
    • No.76, Sanjiaoche Village, Guanqiao Town, Huazhou City,guangdong, China

      IIF 149
  • Chen, Manmei
    Chinese merchant born in January 1985

    Resident in China

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

      IIF 150
  • Chen, Wenlong
    Chinese merchant born in April 1983

    Resident in China

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

      IIF 151
  • Chaoying Lu
    Chinese born in May 1983

    Resident in China

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

      IIF 152
  • Chengli Lin
    Chinese born in October 1986

    Resident in China

    Registered addresses and corresponding companies
    • No.9 Changjiang Boulevard (west Section), Cuiping District, Yibin Municipality, Sichuan, China

      IIF 153
  • Donghong Ren
    Chinese born in August 1968

    Resident in China

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

      IIF 154
  • Fang, Chunqiong
    Chinese merchant born in March 1987

    Resident in China

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

      IIF 155
  • Fang, Yong Sheng
    Chinese merchant born in November 1970

    Resident in China

    Registered addresses and corresponding companies
    • No.612, Unit 6 No.3 Building, No.259 Jiankang Road, Anqiu City, Shandong, China

      IIF 156
  • Fu, Rao, Mr.
    Chinese merchant born in June 1975

    Resident in China

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

      IIF 157
  • Guo, Cunying
    Chinese merchant born in July 1986

    Resident in China

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

      IIF 158
  • Geping Zhang
    Chinese born in July 1970

    Resident in China

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

      IIF 159
  • Guoqin Sun
    Chinese born in November 1982

    Resident in China

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

      IIF 160
  • Han, Jianlei, Mr.
    Chinese merchant born in June 1982

    Resident in China

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

      IIF 161 IIF 162
  • Huang, Dong Sheng, Mr.
    Chinese merchant born in October 1954

    Resident in China

    Registered addresses and corresponding companies
    • No.1114, No.1110, Guangzhou Road, Guangzhou City, China

      IIF 163
  • Huang, Xueji
    Chinese merchant born in September 1977

    Resident in China

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

      IIF 164
  • Hailong Yang
    Chinese born in March 1972

    Resident in China

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

      IIF 165
  • Kumar, Baljeet, Mr.
    Indian merchant born in April 1977

    Resident in India

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

      IIF 166
  • Lao, Shangde
    Chinese director/shareholder born in December 1981

    Resident in China

    Registered addresses and corresponding companies
    • Room 603, 58 Building, Luozushangxin Village, Shiyandadao, Shiyan Town, Baoan District, Shenzhen City, Guangdong, 0000, China

      IIF 167
  • Lao, Shangde, Mr.
    Chinese merchant born in December 1981

    Resident in China

    Registered addresses and corresponding companies
    • No.17, Shantang Village, Laocun, Dongshan Subdistrict, Huazhou City, Guangdong, China

      IIF 168
  • Li, Haifeng, Mr.
    Chinese merchant born in September 1977

    Resident in China

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

      IIF 169
  • Li, Hua
    Chinese merchant born in June 1975

    Resident in China

    Registered addresses and corresponding companies
    • 5f, Dianke Building, No.509, Wuning Road, Putuo District, Shanghai, China

      IIF 170
  • Li, Jiageng, Mr.
    Chinese merchant born in October 1962

    Resident in China

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

      IIF 171
  • Li, Pei Jun, Ms.
    Chinese born in October 1981

    Resident in China

    Registered addresses and corresponding companies
    • 08244115 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 172
  • Li, Xinjun, Mr.
    Chinese merchant born in August 1976

    Resident in China

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

      IIF 173
  • Li, Yuanmin, Mr.
    Chinese merchant born in July 1983

    Resident in China

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

      IIF 174
  • Liu, Mu Sheng, Mr.
    Chinese merchant born in December 1981

    Resident in China

    Registered addresses and corresponding companies
    • No.26, Wenchang Pavilion, Ganyi Town, Tianmen City, Hubei, China

      IIF 175
  • Liu, Shen Lian, Mr.
    Chinese merchant born in July 1988

    Resident in China

    Registered addresses and corresponding companies
    • Rm6005, 3rd Building 11st Alley, Xinhe Street, Bantian, Longgang District,shenzhen, China

      IIF 176
  • Liu, Wenjie
    Chinese merchant born in June 1982

    Resident in China

    Registered addresses and corresponding companies
    • No.35-2, Liucuo Alley, Jiazi Town, Lufeng City, Guangdong, China

      IIF 177
  • Lu, Guangyu, Mr.
    Chinese merchant born in July 1984

    Resident in China

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

      IIF 178
  • Lican Huang
    Chinese born in December 1972

    Resident in China

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

      IIF 179
  • Mr Mandeep Singh
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Clive Street, West Bromwich, B71 1NB, United Kingdom

      IIF 180
    • 34, Barcroft Road, Wolverhampton, WV2 3AT, United Kingdom

      IIF 181
  • Mr Mandeep Singh
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Sharon Close, Parkfields, Wolverhampton, WV4 6EW, United Kingdom

      IIF 182
  • Mr Mandeep Singh
    Afghan born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 268, Wilmslow Road, Fallowfield, Manchester, Lancashire, M14 6JR, United Kingdom

      IIF 183
  • Mr Melvin Sprawls
    American born in October 1976

    Resident in United States

    Registered addresses and corresponding companies
    • 2034 Tyler Trce, Lawrenceville, 30043, Usa

      IIF 184
  • Ms Jing Li
    Chinese born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG, United Kingdom

      IIF 185
  • Na Peng
    Chinese born in February 1979

    Resident in China

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

      IIF 186
  • Qu, Hongsheng
    Chinese merchant born in July 1970

    Resident in China

    Registered addresses and corresponding companies
    • Team 5, Yuanlinsanwei, Jiguan District, Jixi City, Heilongjiang Province, 158100, China

      IIF 187
  • Qu, Hongsheng, Mr.
    Chinese merchant born in July 1970

    Resident in China

    Registered addresses and corresponding companies
    • 5th, Group 3rd Yuanlin Commission, Jiguan District, Jixi City, Heilongjiang, China

      IIF 188
  • Singh, Mandeep
    India merchant born in July 1981

    Resident in China

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

      IIF 189
  • Shangde Lao
    Chinese born in December 1981

    Resident in China

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

      IIF 190
  • Shufang Liu
    Chinese born in August 1982

    Resident in China

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

      IIF 191
  • Shujuan Wang
    Chinese born in July 1984

    Resident in China

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

      IIF 192
  • Tang, Mingliang, Mr.
    Chinese merchant born in August 1975

    Resident in China

    Registered addresses and corresponding companies
    • Suite 108 Chase Business Centre, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 193
  • Tang, Ya Bin, Mr.
    Chinese merchant born in August 1987

    Resident in China

    Registered addresses and corresponding companies
    • 32/f, Jufuge, Caitian Road, Futian District, Shenzhen, China

      IIF 194
  • Weiguang Wang
    Chinese born in January 1982

    Resident in China

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

      IIF 195
  • Wenyan Li
    Chinese born in January 1982

    Resident in China

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

      IIF 196
  • Xu, Guang Ji, Mr.
    Chinese merchant born in February 1983

    Resident in China

    Registered addresses and corresponding companies
    • 2f, No.137 South Taiping Road, Baixia District, Nanjing, Jiangsu, China

      IIF 197
  • Xu, Guocheng
    Chinese director&shareholder born in March 1985

    Resident in China

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

      IIF 198
  • Xu, Guocheng
    Chinese merchant born in March 1985

    Resident in China

    Registered addresses and corresponding companies
    • 807, Block B, Kangning Building, Xikang Road, Heping District, Tianjin, China

      IIF 199
  • Xixian Li
    Chinese born in August 1987

    Resident in China

    Registered addresses and corresponding companies
    • Qixing Road, Hedong Jie Kou Town, Conghua, Guangdong, China

      IIF 200
  • Yang, Rui De
    Chinese merchant born in January 1985

    Resident in China

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

      IIF 201
  • Yang, Ruide
    Chinese born in January 1985

    Resident in China

    Registered addresses and corresponding companies
    • Rm.1508,bldg.,4, Century Center Excellence, Fuhua Third Road,futian Cbd District, Shenzhen, 518000, China

      IIF 202
  • Yang, Ruide
    Chinese director born in January 1985

    Resident in China

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

      IIF 203
    • No.25, Lianjiang Road, Lelian Village, Xinquan, Liancheng, 000, China

      IIF 204
  • Yao, Wenbin, Mr.
    Chinese merchant born in April 1983

    Resident in China

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

      IIF 205
  • Yujuan Cao
    Chinese born in February 1977

    Resident in China

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

      IIF 206
  • Yunfang Bian
    Chinese born in October 1967

    Resident in China

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

      IIF 207
  • Yunpeng Cao
    Chinese born in October 1980

    Resident in China

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

      IIF 208
  • Yunzhi Song
    Chinese born in January 1979

    Resident in China

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

      IIF 209
  • Zhang, Geping, Mr.
    Chinese merchant born in July 1970

    Resident in China

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

      IIF 210
  • Zhang, Min, Miss.
    Chinese merchant born in January 1979

    Resident in China

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

      IIF 211
  • Zhao, Jinyu, Mr.
    Chinese merchant born in September 1978

    Resident in China

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

      IIF 212
  • Zhao, Yongying
    Chinese merchant born in January 1979

    Resident in China

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

      IIF 213
  • Zhu, Jianqiu, Mr.
    Chinese merchant born in October 1976

    Resident in China

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

      IIF 214
  • Zhuo, Yamei
    Chinese merchant born in June 1986

    Resident in China

    Registered addresses and corresponding companies
    • 9k, Building B, Jinmao Lidu, Zhenxing Road, Futian District, Shenzhen, China

      IIF 215
  • Bian, Yunfang
    Chinese merchant born in October 1967

    Resident in China

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

      IIF 216
  • Bo Liu
    Chinese born in June 1979

    Resident in China

    Registered addresses and corresponding companies
    • No.602, Unit 1, Building 4, No.290, Shuangqiao Road, Guanshang, Guandu District, Kunming, Yunnan, China

      IIF 217
  • Cao, Minggang, Mr.
    Chinese merchant born in August 1982

    Resident in China

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

      IIF 218 IIF 219
  • Cao, Yang, Mr.
    Chinese merchant born in October 1981

    Resident in China

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

      IIF 220 IIF 221
  • Chen, Chuyi
    Chinese merchant born in January 1974

    Resident in China

    Registered addresses and corresponding companies
    • Rm7222, Building 7, No.483, Changxu Road, Suzhou, Jiangsu, China

      IIF 222
  • Chen, Lyuyan
    Chinese merchant born in February 1977

    Resident in China

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

      IIF 223
  • Chen, Qinzhou
    Chinese merchant born in December 1975

    Resident in China

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

      IIF 224
  • Cheng, Gang, Mr.
    Chinese born in July 1981

    Resident in China

    Registered addresses and corresponding companies
    • 08498255 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 225
  • Cheng, Kang, Mr.
    Chinese merchant born in June 1987

    Resident in China

    Registered addresses and corresponding companies
    • Suite 108 Chase Business Centre, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 226
  • Cheng, Qing, Mr.
    Chinese merchant born in May 1968

    Resident in China

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

      IIF 227
  • Cheng, Shuishu, Mr.
    Chinese merchant born in September 1987

    Resident in China

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

      IIF 228
  • Fan, Weiwei, Mr.
    Chinese merchant born in June 1981

    Resident in China

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

      IIF 229
  • Fang, Yongsheng
    Chinese company director born in November 1970

    Resident in China

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

      IIF 230
  • Feng, Yaheng
    Chinese merchant born in March 1985

    Resident in China

    Registered addresses and corresponding companies
    • No.92, Dianye New Village, Baicheng Town Xiping County, Henan, China

      IIF 231
  • Feng, Yupeng, Mr.
    Chinese merchant born in January 1984

    Resident in China

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

      IIF 232
  • Hao, Zhiwei
    Chinese merchant born in February 1988

    Resident in China

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

      IIF 233
  • Huang, Yingyun
    Chinese merchant born in March 1985

    Resident in China

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

      IIF 234
  • Hongchuang Xie
    Chinese born in April 1988

    Resident in China

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

      IIF 235
    • 08009078 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 236
  • Huichi Zheng
    Chinese born in March 1986

    Resident in China

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

      IIF 237
    • 44a, Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 238
  • Ji, Yanyu
    Chinese born in February 1979

    Resident in China

    Registered addresses and corresponding companies
    • No. 33, Anguan Road, Anqiu City, Shandong Province, 262100, China

      IIF 239
  • Ji, Yanyu
    Chinese merchant born in February 1979

    Resident in China

    Registered addresses and corresponding companies
    • No.33, Anguan Road, Anqiu City, Shandong, China

      IIF 240
  • Jingjing Liu
    Chinese born in December 1979

    Resident in China

    Registered addresses and corresponding companies
    • 1606 Diwang Business Centre Xinxing Plaza, No 5002 Shennan East Road, Luohu District, Shenzhen City, Guangdong Province, 518001, China

      IIF 241
  • Li, Fuhe, Mr.
    Chinese born in January 1979

    Resident in China

    Registered addresses and corresponding companies
    • 08687645 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 242
  • Li, Hongbo, Mr.
    Chinese merchant born in June 1979

    Resident in China

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

      IIF 243
  • Li, Hua, Mr.
    Chinese merchant born in April 1978

    Resident in China

    Registered addresses and corresponding companies
    • No.101, 1st Door 18th Building, Cuilin Yili, Fengtai District, Beijing, China

      IIF 244
  • Li, Minghui
    Chinese merchant born in January 1984

    Resident in China

    Registered addresses and corresponding companies
    • No.95, Dianye New Village, Baicheng Town Xiping County, Henan, China

      IIF 245
  • Li, Weimin, Mr.
    Chinese merchant born in May 1985

    Resident in China

    Registered addresses and corresponding companies
    • 608, Zhonghuan Building, No.169, Bada Road Guancheng, Dongguan, Guangdong, China

      IIF 246
  • Li, Wenyan
    Chinese merchant born in January 1982

    Resident in China

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

      IIF 247
  • Li, Xiaohong, Mr.
    Chinese merchant born in April 1979

    Resident in China

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

      IIF 248
  • Liao, Zhongmin, Mr.
    Chinese merchant born in August 1980

    Resident in China

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

      IIF 249
  • Lin, Chengli
    Chinese merchant born in October 1986

    Resident in China

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

      IIF 250
  • Lin, Jiancheng
    Chinese director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Liu, Jingjing
    Chinese merchant born in August 1987

    Resident in China

    Registered addresses and corresponding companies
    • Room 103, Unit 2 Building 5, Yuhe Quarter, Caihe, Jianggan District, Hangzhou, China

      IIF 252
  • Liu, Wenhua
    Chinese merchant born in September 1983

    Resident in China

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

      IIF 253
  • Lv, Meng, Mr.
    Chinese merchant born in November 1986

    Resident in China

    Registered addresses and corresponding companies
    • Room 2015, Building 3, Binhe Yujing Phase 2, Lu'an, Anhui, China

      IIF 254
  • Lyu, Meng, Mr.
    Chinese merchant born in November 1986

    Resident in China

    Registered addresses and corresponding companies
    • Room 2015, Building 3, Binhe Yujing Phase 2, Lu'an, Anhui, China

      IIF 255
  • Lili Zeng
    Chinese born in January 1986

    Resident in China

    Registered addresses and corresponding companies
    • No.61, Hongqi Boulevard, Zhanggong District, Ganzhou, Jiangxi, China.

      IIF 256
  • Lin Lin
    Chinese born in January 1970

    Resident in China

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

      IIF 257
  • Liujun Miao
    Chinese born in April 1982

    Resident in China

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

      IIF 258
  • Ma, Yingjue
    Chinese merchant born in December 1982

    Resident in China

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

      IIF 259
  • Mei Wu
    Chinese born in December 1984

    Resident in China

    Registered addresses and corresponding companies
    • Room 301, Floor 4, Building 15, Hengmei Manor C Zone, Zhenjiang, Jiangsu, 212016, China

      IIF 260
  • Peng, Weihao, Mr.
    Chinese merchant born in February 1985

    Resident in China

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

      IIF 261
  • Ruiqin Jing
    Chinese born in October 1984

    Resident in China

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

      IIF 262
  • Sha, Dingwu
    Chinese merchant born in August 1977

    Resident in China

    Registered addresses and corresponding companies
    • No.28, Gongdao Street, Qiao Dongbei Road, Qiaotou Town, Yongjia County, Zhejiang Province, China

      IIF 263
  • Shang, Jianlong, Mr.
    Chinese merchant born in August 1977

    Resident in China

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

      IIF 264
  • Shao, Weiting, Mr.
    Chinese merchant born in November 1985

    Resident in China

    Registered addresses and corresponding companies
    • Student Dormitory Of Grade 2004, No.101, East Daxue Road, Xixiangtang District, Nanning, Guangxi, China

      IIF 265
  • Shen, Jianping
    Chinese director/share holder born in May 1960

    Resident in China

    Registered addresses and corresponding companies
    • 10d, No. 1, Lane 158, Xinzhi Road, Haishu District, Ningbo City, Zhejiang, 0000, China

      IIF 266
  • Singh, Mandeep
    Indian director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Welcombe Grove, Solihull, B91 1PD, England

      IIF 267
  • Singh, Mandeep
    Indian born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, United Kingdom

      IIF 268
  • Singh, Mandeep
    Indian builder born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Paton Street, Leicester, LE3 0BF, United Kingdom

      IIF 269
  • Singh, Mandeep
    Indian director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a, Wombourne, Wolverhampton, Staffordshire, WV5 9JB, England

      IIF 270
  • Singh, Mandeep
    Indian driver born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Mandeep
    Indian supervisor born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Paton Street, Leicester, LE3 0BF, United Kingdom

      IIF 274
  • Singh, Mandeep
    Indian takeway born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12a, Bruce Street, Stirling, FK8 1PB, United Kingdom

      IIF 275
  • Tong, Xiangjun
    Chinese merchant born in September 1984

    Resident in China

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

      IIF 276
  • Tingting Zhang
    Chinese born in July 1984

    Resident in China

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

      IIF 277
  • Wan, Hong, Mr.
    Chinese merchant born in November 1976

    Resident in China

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

      IIF 278
  • Wang, Baohua
    Chinese merchant born in May 1986

    Resident in China

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

      IIF 279
  • Wang, Burong
    Chinese merchant born in January 1974

    Resident in China

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

      IIF 280
  • Wang, Huarong
    Chinese merchant born in July 1973

    Resident in China

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

      IIF 281
  • Wang, Lei, Mr.
    Chinese merchant born in September 1981

    Resident in China

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

      IIF 282
  • Wang, Weiguang, Mr.
    Chinese merchant born in January 1982

    Resident in China

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

      IIF 283
  • Wai Lon Chan
    Chinese born in November 1983

    Resident in China

    Registered addresses and corresponding companies
    • Unit 905,workingberg Commercial Building, 41-47 Marble Road, Hong Kong, Hong Kong, China

      IIF 284
  • Xiang, Ping, Mr.
    Chinese merchant born in May 1985

    Resident in China

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

      IIF 285
  • Xiao, Xianghua
    Chinese merchant born in November 1987

    Resident in China

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

      IIF 286
  • Xie, Hong Chuang
    Chinese born in April 1988

    Resident in China

    Registered addresses and corresponding companies
    • No.29, Xiejia, Guzhu Village, Daoxu Town, Shangyu City,zhejiang, 312300, China

      IIF 287
  • Xianbiao Qin
    Chinese born in August 1990

    Resident in China

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

      IIF 288
  • Xianghua Xiao
    Chinese born in November 1987

    Resident in China

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

      IIF 289
  • Xiaoying Cai
    Chinese born in April 1980

    Resident in China

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

      IIF 290
  • Yang, Hailong, Mr.
    Chinese merchant born in March 1972

    Resident in China

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

      IIF 291
  • Yang, Ruide
    Chinese merchant born in January 1985

    Resident in United Kingdom

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

      IIF 292
  • Yu, Caijin, Mr.
    Chinese merchant born in January 1977

    Resident in China

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

      IIF 293
  • Yan Cai
    Chinese born in February 1984

    Resident in China

    Registered addresses and corresponding companies
    • No.3039, Bao'an North Rd, Luohu District, Shenzhen, Guangdong, 518023, China

      IIF 294
  • Yuqiong Lin
    Chinese born in September 1983

    Resident in China

    Registered addresses and corresponding companies
    • No.3 Lanxia Road Houwan Village, Zhangwan Town, Jiaocheng Area, Ningde, Fujian, China

      IIF 295
  • Zhang, Xiaobing
    Chinese merchant born in June 1985

    Resident in China

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

      IIF 296
  • Zhang, Xin, Mr.
    Chinese merchant born in March 1977

    Resident in China

    Registered addresses and corresponding companies
    • No.43, Changban Alley, Gongshu District, Hangzhou, China

      IIF 297
  • Zhao, Jingzhi
    Chinese born in January 1989

    Resident in China

    Registered addresses and corresponding companies
    • 1-501, Building 1, Shigu Community, East Zhongzi Road, South Of Huangjin Road, Pingyi County, Shandong, 273300, China

      IIF 298 IIF 299
  • Zhao, Jingzhi
    Chinese director born in January 1989

    Resident in China

    Registered addresses and corresponding companies
    • No.176, Shiguzhuang, Pingyi Sub-district, Pingyi County, Shandong, 273300, China

      IIF 300
  • Zhao, Yan
    China merchant born in March 1968

    Resident in China

    Registered addresses and corresponding companies
    • Room 1302, 13/f, Cre Building, 303 Hennessy Road, Wanchai, Hong Kong, FOREIGN, China

      IIF 301
  • Zhao, Zixu, Mr.
    Chinese merchant born in February 1990

    Resident in China

    Registered addresses and corresponding companies
    • No.108, Donggao Road, Gaohang Town Pudong New District, Shanghai, China

      IIF 302
  • Zhong, Jinxiong
    Chinese merchant born in July 1988

    Resident in China

    Registered addresses and corresponding companies
    • No.9, Wuyi Mochi Village, Fuxing Subdistrict, Xingning City, Guangdong, China

      IIF 303
  • Zhou, Huihua
    Chinese merchant born in March 1984

    Resident in China

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

      IIF 304
  • Zhu, Jian, Mr.
    Chinese merchant born in June 1986

    Resident in China

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

      IIF 305
  • Zhu, Kewen, Mr.
    Chinese merchant born in February 1983

    Resident in China

    Registered addresses and corresponding companies
    • No.9, Fuqian Road, Tongpu Township Rui'an City, Zhejiang, China

      IIF 306
  • Zhen Liu
    Chinese born in December 1987

    Resident in China

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

      IIF 307
  • Zhen Liu
    Chinese born in December 1988

    Resident in China

    Registered addresses and corresponding companies
    • No. 26a, Tower1 Meilin Shuijun, West Kaiyuan Road, Xingsha District, Changsha City, Hunan Province, 410000, China

      IIF 308
  • Zhen Liu
    Chinese born in June 2016

    Resident in China

    Registered addresses and corresponding companies
    • No. 26a, Tower1 Meilin Shuijun, West Kaiyuan Road, Xingsha District, Changsha City, Hunan Province, 410000, China

      IIF 309
  • Baoli Dong
    Chinese born in November 1982

    Resident in China

    Registered addresses and corresponding companies
    • 08360646 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 310
  • Bin Li
    Chinese born in November 1986

    Resident in China

    Registered addresses and corresponding companies
    • Room 7006, Yuantian Technology A Building, No.3778, Jiangnan Avenue, Binjiang District, Hangzhou,zhejiang, 310000, China

      IIF 311
    • Flat 43 Perkins House, Wallwood Street, London, E14 7AH, England

      IIF 312
  • Cai, Yan
    Chinese born in February 1984

    Resident in China

    Registered addresses and corresponding companies
    • No.3039, Bao'an North Rd., Luohu District, Shenzhen, Guangdong, 518023, China

      IIF 313
  • Cai, Yan
    Chinese merchant born in February 1984

    Resident in China

    Registered addresses and corresponding companies
    • No.3039, Bao'an North Road, Luohu District, Shenzhen, Guangdong, China

      IIF 314
    • Rm101, Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 315
  • Chan, Wai Lon
    Chinese merchant born in November 1983

    Resident in China

    Registered addresses and corresponding companies
    • Unit 905, Workingberg Commercial Building, 41-47 Marble Road, Hong Kong, China

      IIF 316
  • Chen, Yu, Mr.
    Chinese merchant born in November 1980

    Resident in China

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

      IIF 317
  • Dong, Baoli
    Chinese born in November 1982

    Resident in China

    Registered addresses and corresponding companies
    • B901, Hesheng Yuan, Shayong North Baiyun District, Guanghzou, China

      IIF 318
  • Du, Juan
    Chinese merchant born in January 1984

    Resident in China

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

      IIF 319
  • Dong Zou
    Chinese born in October 1962

    Resident in China

    Registered addresses and corresponding companies
    • 08434061 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 320
  • Feng, Hui, Mr.
    Chinese born in November 1982

    Resident in China

    Registered addresses and corresponding companies
    • 08680407 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 321
  • Fu, Yanxia
    Chinese merchant born in August 1967

    Resident in China

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

      IIF 322
  • Fei Wang
    Chinese born in September 1983

    Resident in China

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

      IIF 323
  • Gao, Shan
    Chinese merchant born in October 1984

    Resident in China

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

      IIF 324
  • Hong, Tao, Mr.
    Chinese merchant born in November 1981

    Resident in China

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

      IIF 325
  • Hu, Yu
    Chinese merchant born in July 1981

    Resident in China

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

      IIF 326
  • Huang, Lican, Mr.
    Chinese merchant born in December 1972

    Resident in China

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

      IIF 327
  • Huang, Su
    Chinese merchant born in April 1968

    Resident in China

    Registered addresses and corresponding companies
    • No.202, 1st Unit, 4th Building, 8th Courtyard Bingjiaokou Lane, Xicheng District, Beijing, China

      IIF 328
  • Jia, Jianlin
    Chinese merchant born in November 1983

    Resident in China

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

      IIF 329
  • Jiang, Congxiao
    Chinese merchant born in March 1985

    Resident in China

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

      IIF 330 IIF 331
  • Jie Zhou
    Chinese born in October 1981

    Resident in China

    Registered addresses and corresponding companies
    • Unit 204, Salford Innovation Forum, 51 Frederick Road, Salford Manchester, M6 6FP, United Kingdom

      IIF 332
  • Jing Li
    Chinese born in October 1985

    Resident in China

    Registered addresses and corresponding companies
    • No.136-4, Ningxia Street, Qingyang District, Chengdu, China

      IIF 333
  • Lai, Zhouming, Mr.
    Chinese merchant born in July 1983

    Resident in China

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

      IIF 334
  • Li, Bin, Mr.
    Chinese born in November 1986

    Resident in China

    Registered addresses and corresponding companies
    • Flat 32, Adventures Court, 12 Newport Avenue, London, E14 2DN, England

      IIF 335
  • Li, Hua, Mr.
    Chinese merchant born in November 1984

    Resident in China

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

      IIF 336
  • Li, Peng
    Chinese merchant born in November 1984

    Resident in China

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

      IIF 337
  • Li, Xixian
    Chinese merchant born in August 1987

    Resident in China

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

      IIF 338
  • Li, Yongli, Mr.
    Chinese merchant born in November 1976

    Resident in China

    Registered addresses and corresponding companies
    • Sub No.156, Nantai Rd, Chengguan Town Baihe County, Shanxi, China

      IIF 339
  • Lin, Juanping
    Chinese director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Oldham Road, Manchester, M4 6AG, England

      IIF 340
  • Lin, Yuqiong
    Chinese merchant born in September 1983

    Resident in China

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

      IIF 341
  • Liu, Bo
    Chinese merchant born in June 1979

    Resident in China

    Registered addresses and corresponding companies
    • Msh4264, Rm B 1/f., La Bldg 66 Corporation Road, Grandetown, Cardiff, CF11 7AW, Wales

      IIF 342
    • Suite 108 Chase Business Centre, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 343
  • Liu, Chaoyan, Mr.
    Chinese merchant born in March 1986

    Resident in China

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

      IIF 344
  • Liu, Jingjing
    Chinese merchant born in December 1979

    Resident in China

    Registered addresses and corresponding companies
    • 1606, Diwang Business Centre Xinxing Plaza, No. 5002, Shennan East Road Luohu District, Shenzhen City, Guangdong Province, 518001, China

      IIF 345
  • Liu, Min, Mr.
    Chinese merchant born in October 1981

    Resident in China

    Registered addresses and corresponding companies
    • Rm.301, 93rd Unit, 28th Building Hemu New Village, Gongshu District, Hangzhou, China

      IIF 346
  • Liu, Shufang
    Chinese merchant born in August 1982

    Resident in China

    Registered addresses and corresponding companies
    • 5/f, Building 612, Bagua Second Road Futian District, Shenzhen, Guangdong, China

      IIF 347
  • Liu, Zhen
    China manager born in December 1987

    Resident in China

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

      IIF 348
  • Liu, Zhen
    Chinese director and company secretary born in December 1987

    Resident in China

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

      IIF 349
  • Liu, Zhen
    Chinese born in December 1988

    Resident in China

    Registered addresses and corresponding companies
    • 26a, No. 26a Tower1 Meilin Shuijun, West Kaiyuan Road, Xingsha District,changsha City, Hunan Province, China

      IIF 350
  • Lu, Chaoying
    Chinese merchant born in May 1983

    Resident in China

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

      IIF 351
  • Lu, Dan, Mr.
    Chinese merchant born in April 1981

    Resident in China

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

      IIF 352
  • Lu, Qing, Mr.
    Chinese merchant born in August 1969

    Resident in China

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

      IIF 353
  • Lin Lin
    Chinese born in January 1984

    Resident in China

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

      IIF 354
  • Mutu, Josephine Mbuanda
    Belgian born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 238c Lewisham High Street, Lewisham High Street, London, SE13 6JU, England

      IIF 355
  • Qi, Xiaoyi, Mr.
    Chinese merchant born in April 1974

    Resident in China

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

      IIF 356
  • Qian, Zongling, Mr.
    Chinese merchant born in November 1981

    Resident in China

    Registered addresses and corresponding companies
    • 806, Building H, Jide Garden No.524, Xicha Road, Guangzhou, China

      IIF 357
  • Qin, Xianbiao, Mr.
    Chinese merchant born in August 1990

    Resident in China

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

      IIF 358
  • Ren, Donghong
    Chinese merchant born in August 1968

    Resident in China

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

      IIF 359
  • Shen, Jianping, Mr.
    Chinese merchant born in December 1968

    Resident in China

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

      IIF 360
  • Shen, Lijuan
    Chinese merchant born in November 1985

    Resident in China

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

      IIF 361
  • Shi, Huanhuan
    Chinese merchant born in November 1983

    Resident in China

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

      IIF 362
  • Shi, Wei, Mr.
    Chinese born in April 1982

    Resident in China

    Registered addresses and corresponding companies
    • 08451312 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 363
  • Singh, Mandeep
    British director born in July 1981

    Registered addresses and corresponding companies
    • 78 Craig Road, Stockport, Cheshire, SK4 2BG

      IIF 364
  • Singh, Mandeep
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Barcroft Road, Wolverhampton, WV2 3AT, United Kingdom

      IIF 365
  • Singh, Mandeep
    British manager born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Herbert Road, Hornchurch, Essex, RM11 3LL, United Kingdom

      IIF 366
  • Singh, Mandeep
    British company director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Sharon Close, Parkfields, Wolverhampton, WV4 6EW, United Kingdom

      IIF 367
  • Singh, Mandeep
    Afghan born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 268, Wilmslow Road, Fallowfield, Manchester, Lancashire, M14 6JR, United Kingdom

      IIF 368
  • Singh, Mandeep
    British company director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Clydesdale Avenue, Stanmore, Middlesex, HA7 1LW, England

      IIF 369
  • Su, Shefeng
    Usa merchant born in November 1979

    Resident in Mexico

    Registered addresses and corresponding companies
    • Calle Peña Y Peña #18, Loc. 16, Col. Centro, Mexico D.f., Mexico

      IIF 370
  • Wang, Fei
    Chinese merchant born in September 1983

    Resident in United Kingdom

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

      IIF 371
  • Wang, Jian
    Chinese merchant born in July 1984

    Resident in China

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

      IIF 372
  • Wang, Shujuan, Mr.
    Chinese merchant born in July 1984

    Resident in China

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

      IIF 373
  • Wang, Xing
    Chinese merchant born in April 1980

    Resident in China

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

      IIF 374
  • Wang, Yongguang
    Chinese merchant born in November 1985

    Resident in China

    Registered addresses and corresponding companies
    • No.305, Group 7 Matai Village, Gaotai Township, Funan County, Anhui, China

      IIF 375
  • Wu, Minan, Mr.
    Chinese born in July 1984

    Resident in United Kingdom

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

      IIF 376
  • Wu, Yabin, Mr.
    Chinese merchant born in October 1988

    Resident in China

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

      IIF 377
  • Wu, Zhan, Mr.
    Chinese merchant born in October 1984

    Resident in China

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

      IIF 378
  • Xie, Hongchuang
    Chinese businessman born in April 1988

    Resident in China

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 379
  • Xie, Hongchuang
    Chinese merchant born in April 1988

    Resident in China

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

      IIF 380
    • Rm101, Maple House 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 381
  • Xie, Zhiyong, Mr.
    Chinese merchant born in December 1987

    Resident in China

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

      IIF 382
  • Xu, Zhidong, Mr.
    Chinese merchant born in March 1969

    Resident in China

    Registered addresses and corresponding companies
    • 604, Building H1-1, Jide Garden No.524, Xicha Road, Guangzhou, China

      IIF 383
  • Xiaoxiao Lu
    Chinese born in April 1983

    Resident in China

    Registered addresses and corresponding companies
    • No.15 Jincunwu Pingyuan Village, Lingdong Township, Lanxi City, Zhejiang, China

      IIF 384
  • Xiaoyi Tang
    Chinese born in April 1988

    Resident in China

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

      IIF 385
  • Xing Wang
    Chinese born in April 1980

    Resident in China

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

      IIF 386
  • Xuxia Zhang
    Chinese born in October 1981

    Resident in China

    Registered addresses and corresponding companies
    • No.31 Building 3, No.29, Changjiang Boulevard (west Section), Cuiping District, Yibin Municipality, Sichuan, China

      IIF 387
  • Yang, Liang, Mr.
    Chinese merchant born in April 1980

    Resident in China

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

      IIF 388
  • Yang, Liangliang
    Chinese merchant born in November 1985

    Resident in China

    Registered addresses and corresponding companies
    • 17/f, No.128, Hualin Road, Gulou District Fuzhou, Fujian, China

      IIF 389
  • Yu, Yalin, Mr.
    Chinese merchant born in September 1966

    Resident in China

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

      IIF 390
  • Yuan, Yuan
    Chinese born in September 1983

    Resident in China

    Registered addresses and corresponding companies
    • No. 16, Unit 1, Building 14, No. 38, Shifang Erjie Street, Liangqu District, Shangqiu City, Henan Province, 476000, China

      IIF 391
  • Yuan, Yuan
    Chinese merchant born in September 1983

    Resident in China

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

      IIF 392
  • Zeng, Aijing
    Chinese born in February 1984

    Resident in China

    Registered addresses and corresponding companies
    • 08773850 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 393
  • Zeng, Lili
    Chinese merchant born in January 1986

    Resident in China

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

      IIF 394
  • Zhan, Huaying
    Chinese merchant born in March 1986

    Resident in China

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

      IIF 395
  • Zhang, Mingli
    Chinese merchant born in November 1983

    Resident in China

    Registered addresses and corresponding companies
    • No.888, Tianhe North Road, Tianhe District, Guangzhou, China

      IIF 396
  • Zhang, Tingting
    Chinese merchant born in July 1984

    Resident in China

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

      IIF 397
  • Zhao, Jingzhi, Mr.
    Chinese born in January 1989

    Resident in China

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

      IIF 398
  • Zhao, Jingzhi, Mr.
    Chinese merchant born in January 1989

    Resident in China

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

      IIF 399
  • Zhao, Yan
    Chinese merchant born in March 1968

    Resident in China

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

      IIF 400
  • Zheng, Huichi
    Chinese born in March 1986

    Resident in China

    Registered addresses and corresponding companies
    • 44a, Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 401
  • Zheng, Youbin, Mr.
    Chinese merchant born in December 1987

    Resident in China

    Registered addresses and corresponding companies
    • No.2, Xiazheng, Tingliao Village Siqian Township, Guangze County, Fujian, China

      IIF 402
  • Zhou, Jie
    Chinese merchant born in October 1981

    Resident in China

    Registered addresses and corresponding companies
    • Unit 204, Salford Innovation Forum, 51 Frederick Road, Salford Manchester, M6 6FP, United Kingdom

      IIF 403
  • Zou, Dong
    Chinese born in October 1962

    Resident in China

    Registered addresses and corresponding companies
    • 08434061 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 404
  • Zhiyong Xie
    Chinese born in December 1987

    Resident in China

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

      IIF 405
  • Zhongmin Liao
    Chinese born in August 1980

    Resident in China

    Registered addresses and corresponding companies
    • No.395, Zhongshan Road, Chong'an District, Wuxi, Jiangsu, China

      IIF 406
  • Cai, Xiaoying
    Chinese merchant born in April 1980

    Resident in China

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

      IIF 407
  • Chen, Yaobin
    Chinese merchant born in July 1980

    Resident in China

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

      IIF 408
  • Deng, Yong
    Chinese merchant born in January 1984

    Resident in China

    Registered addresses and corresponding companies
    • Room 101, Entrance 1 Building 3, No.555, Shaoshan Middle Road, Yuhua District, Changsha Municipality, China

      IIF 409
  • Fang, Yongsheng

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

      IIF 410
  • Feng, Zhiwei, Mr.
    Chinese merchant born in November 1983

    Resident in China

    Registered addresses and corresponding companies
    • Binjiang Business Building, Qiaodong District, Shijiazhuang City, Hebei Province, China

      IIF 411
  • Huang, Li Rong
    Chinese merchant born in October 1984

    Resident in China

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

      IIF 412
  • Jing, Ruiqin
    Chinese director born in October 1984

    Resident in China

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

      IIF 413
  • Jing, Ruiqin
    Chinese merchant born in October 1984

    Resident in China

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

      IIF 414
  • Jingzhi Zhao
    Chinese born in January 1989

    Resident in China

    Registered addresses and corresponding companies
    • 1-501, Building 1, Shigu Community, East Zhongzi Road, South Of Huangjin Road, Pingyi County, Shandong, 273300, China

      IIF 415 IIF 416
    • No.176, Shiguzhuang, Pingyi Sub-district, Pingyi County, Shandong, 273300, China

      IIF 417
    • Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD

      IIF 418
  • Jingzhi Zhao
    Chinese born in January 1989

    Resident in United Kingdom

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

      IIF 419
  • Li, Bin
    Chinese born in November 1986

    Resident in China

    Registered addresses and corresponding companies
    • Room 7006, Yuantian Technology A Building, No.3778, Jiangnan Avenue, Binjiang District, Hangzhou,zhejiang, 310000, China

      IIF 420
    • No.1369-20-1-1903, Beigong West Street, Weicheng District Weifang City, Shandong Province, China

      IIF 421
  • Li, Hong
    Chinese merchant born in October 1981

    Resident in China

    Registered addresses and corresponding companies
    • Dongyuyuan G4-1403, Junjing Garden, No.190, Zhongshan Avenue, Tianhe District, Guangzhou, China

      IIF 422
  • Li, Jing
    Chinese director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG, United Kingdom

      IIF 423
  • Li, Jing
    Chinese merchant born in October 1985

    Resident in China

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

      IIF 424
  • Li, Yingzhi, Mr.
    Chinese merchant born in November 1984

    Resident in China

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

      IIF 425
  • Liang, Haimao, Mr.
    Chinese merchant born in November 1978

    Resident in China

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

      IIF 426
  • Liang, Shubiao
    Chinese merchant born in March 1986

    Resident in China

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

      IIF 427
  • Liang, Xiuyu
    Chinese merchant born in November 1980

    Resident in China

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

      IIF 428
  • Lin, Lin
    Chinese merchant born in January 1984

    Resident in China

    Registered addresses and corresponding companies
    • Room 1822, Lingqiao Square Office, No. 31, Yaohang Street, Haishu District, Ningbo City, Zhejiang Province, 315000, China

      IIF 429
  • Liu, Wei
    Chinese deputy head of general affiars group born in November 1981

    Resident in China

    Registered addresses and corresponding companies
    • 15th Floor, 5 Aldermanbury Square, London, Greater London, EC2V 7HR, United Kingdom

      IIF 430
  • Liu, Wei
    Chinese merchant born in November 1981

    Resident in China

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

      IIF 431
  • Lu, Nana
    Chinese merchant born in February 1990

    Resident in China

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

      IIF 432
  • Mbuanda Mutu, Josephine
    Belgian trading and contractor born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 238c, Lewisham High Street, London, SE13 6JU, England

      IIF 433
  • Peng, Na
    Chinese merchant born in February 1979

    Resident in China

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

      IIF 434
  • Qin, Lixin
    Chinese merchant born in October 1986

    Resident in China

    Registered addresses and corresponding companies
    • No.17, Liubao Road, Liujiang County, Liuzhou, Guangxi, China

      IIF 435
  • Sun, Guoqin
    Chinese merchant born in November 1982

    Resident in China

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

      IIF 436
  • Tang, Xiaoyi, Mr.
    Chinese company director born in April 1988

    Resident in China

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

      IIF 437
  • Wang, Jibao, Mr.
    Chinese merchant born in October 1989

    Resident in China

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

      IIF 438 IIF 439
  • Wu, Mei
    Chinese born in December 1984

    Resident in China

    Registered addresses and corresponding companies
    • Room 301, Floor 4, Building 15, Hengmei Manor C Zone, Zhenjiang, Jiangsu, 212016, China

      IIF 440
  • Wu, Mei
    Chinese merchant born in December 1984

    Resident in China

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

      IIF 441
  • Xu, Miaochang
    Chinese merchant born in October 1986

    Resident in China

    Registered addresses and corresponding companies
    • No. 60, Beiji Street, Gangkou Town Zhongshan City, Guangdong, United Kingdom

      IIF 442
  • Yang, Xiaohua, Mr.
    Chinese merchant born in December 1978

    Resident in China

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

      IIF 443
  • Yu, Tao, Mr.
    Chinese merchant born in February 1988

    Resident in China

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

      IIF 444
  • Zhang, Lijia
    Chinese merchant born in January 1984

    Resident in China

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

      IIF 445
  • Zhang, Xuxia
    Chinese merchant born in October 1981

    Resident in China

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

      IIF 446
  • Zhang, Yiping
    Chinese businessman born in October 1981

    Resident in China

    Registered addresses and corresponding companies
    • Room 502, Building 3 Lvzhou Quarter, Chengnan, Yuecheng District, Shaoxing, Zhejiang, 312000, China

      IIF 447
  • Zhang, Yiping
    Chinese merchant born in October 1981

    Resident in China

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

      IIF 448
  • Zheng, Huichi, Mr.
    Chinese born in March 1986

    Resident in China

    Registered addresses and corresponding companies
    • 08748883 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 449
  • Zheng, Miaozhen
    Chinese merchant born in November 1980

    Resident in China

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

      IIF 450
  • Zhou, Yao
    Chinese merchant born in August 1982

    Resident in China

    Registered addresses and corresponding companies
    • 2-3-2, No.40-3, Honghu First Street, Yuhong District, Shenyang, China

      IIF 451
  • Cao, Yujuan

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

      IIF 452
  • Danso Jnr, Isaac
    British administrator born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 41 Church Road, Croydon, Surrey, CR0 1SG, United Kingdom

      IIF 453
  • Lin, Juanping

    Registered addresses and corresponding companies
    • 118, Oldham Road, Manchester, M4 6AG, England

      IIF 454
  • Lu, Xiaoxiao
    Chinese born in April 1983

    Resident in China

    Registered addresses and corresponding companies
    • 08514151 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 455
  • Shen, Xiaoping
    Chinese merchant born in December 1981

    Resident in China

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

      IIF 456
  • Agapitov, Valerii

    Registered addresses and corresponding companies
    • 29, Sofiyskaya Street, Apt 141, St Petersburg, 192236, Russia

      IIF 457
  • Bhartia, Dinesh Mahavir Prasad, Mr.
    Indian merchant born in December 1979

    Resident in India

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

      IIF 458
  • Jing, Ruiqin

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

      IIF 459
  • Singh, Mandeep

    Registered addresses and corresponding companies
  • Udeh, Frank-nichol Uche
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 424, Suite 3, 424 Hackney Road, London, E2 7AP, United Kingdom

      IIF 466
  • Yang, Ruide

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

      IIF 467
  • Yuan, Yuan

    Registered addresses and corresponding companies
    • No. 16, Unit 1, Building 14, No. 38, Shifang Erjie Street, Liangqu District, Shangqiu City, Henan Province, 476000, China

      IIF 468
  • Zhao, Jingzhi

    Registered addresses and corresponding companies
    • 1-501, Building 1, Shigu Community, East Zhongzi Road, South Of Huangjin Road, Pingyi County, Shandong, 273300, China

      IIF 469 IIF 470
  • Pereira De Oliveira, Marcelo, Mr.
    Brazilian merchant born in November 1979

    Resident in China

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

      IIF 471
child relation
Offspring entities and appointments
Active 273
  • 1
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-06-04 ~ dissolved
    IIF 400 - Director → ME
  • 2
    177 Kingsley Road, Hounslow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2015-08-01 ~ dissolved
    IIF 369 - Director → ME
  • 3
    Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-05-20 ~ dissolved
    IIF 213 - Director → ME
  • 4
    53 Lever Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-18 ~ dissolved
    IIF 60 - Director → ME
  • 5
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-02-28
    Officer
    2013-02-25 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    2016-12-08 ~ dissolved
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 6
    123 Broadway, West Ealing, London, England
    Active Corporate (2 parents)
    Officer
    2025-09-18 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-09-18 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Suite 3986 61 Bridge Street, Kington, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-24 ~ now
    IIF 391 - Director → ME
    2025-09-24 ~ now
    IIF 468 - Secretary → ME
    Person with significant control
    2025-09-24 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 8
    Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-10-16 ~ dissolved
    IIF 265 - Director → ME
  • 9
    Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-07-04 ~ dissolved
    IIF 285 - Director → ME
  • 10
    A&R CERAMICS (UK) CO., LTD - 2014-05-12
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-05-02 ~ dissolved
    IIF 434 - Director → ME
    Person with significant control
    2017-04-18 ~ dissolved
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
  • 11
    Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-01-08 ~ dissolved
    IIF 389 - Director → ME
  • 12
    VIAJA TRADING LTD - 2013-12-05
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-10-25 ~ dissolved
    IIF 224 - Director → ME
  • 13
    47 Deyncourt Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2025-10-28 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 14
    15 University Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-26 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2022-09-26 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 15
    4 Somerset Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,883 GBP2024-03-31
    Officer
    2023-08-07 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    51 Ripley Road, Belvedere, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,026 GBP2024-10-31
    Officer
    2015-10-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 17
    19 - 20 Belle Grove Terrace, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -45,878 GBP2021-06-30
    Officer
    2016-06-09 ~ dissolved
    IIF 267 - Director → ME
    Person with significant control
    2016-06-09 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 18
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2019-08-31
    Officer
    2013-08-07 ~ dissolved
    IIF 286 - Director → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 289 - Ownership of shares – 75% or moreOE
  • 19
    Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    2013-07-04 ~ dissolved
    IIF 226 - Director → ME
  • 20
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2021-09-30
    Officer
    2013-09-30 ~ dissolved
    IIF 317 - Director → ME
  • 21
    106 Walhouse Road, Walsall
    Active Corporate (2 parents)
    Equity (Company account)
    -81,642 GBP2025-06-30
    Officer
    2014-06-18 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 180 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    106 Walhouse Road, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,427 GBP2025-02-28
    Officer
    2022-02-21 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2022-02-21 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-09-16 ~ dissolved
    IIF 232 - Director → ME
  • 24
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    120,000 GBP2019-08-31
    Officer
    2012-08-31 ~ dissolved
    IIF 388 - Director → ME
  • 25
    Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-01-24 ~ dissolved
    IIF 451 - Director → ME
  • 26
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-10-11 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2016-09-26 ~ dissolved
    IIF 258 - Ownership of shares – 75% or moreOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
  • 27
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-11-30
    Officer
    2013-11-05 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    2016-10-13 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 28
    Sam Dee & Co, Certified Accountants, 424 Suite 3, 424 Hackney Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    278,219 GBP2024-03-31
    Officer
    2010-10-01 ~ now
    IIF 466 - Director → ME
  • 29
    4385, 15125143 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-08 ~ dissolved
    IIF 251 - Director → ME
    Person with significant control
    2023-09-08 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 30
    SCHNELLVERSAND 24 TRADE LIMITED - 2011-07-06
    Stron House, 100 Pall Mall, London
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-06-06 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 31
    62 Paton Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-11 ~ dissolved
    IIF 274 - Director → ME
    2018-05-11 ~ dissolved
    IIF 461 - Secretary → ME
    Person with significant control
    2018-05-11 ~ dissolved
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
  • 32
    53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-10-31
    Officer
    2014-10-29 ~ now
    IIF 313 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 294 - Ownership of voting rights - 75% or moreOE
    IIF 294 - Ownership of shares – 75% or moreOE
  • 33
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-26 ~ dissolved
    IIF 381 - Director → ME
  • 34
    Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    999,999 GBP2019-11-30
    Officer
    2013-11-11 ~ dissolved
    IIF 249 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 406 - Ownership of shares – 75% or moreOE
    IIF 406 - Ownership of voting rights - 75% or moreOE
    IIF 406 - Right to appoint or remove directorsOE
  • 35
    Sukhdev Singh, 243 Wexham Road, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    2011-10-05 ~ dissolved
    IIF 88 - Director → ME
  • 36
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-05-24 ~ dissolved
    IIF 438 - Director → ME
  • 37
    Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    2012-10-12 ~ dissolved
    IIF 215 - Director → ME
  • 38
    7 7 The Lodge, Linthwaite, Huddersfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,914 GBP2025-01-31
    Officer
    2010-08-11 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2016-12-15 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 39
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-04-12 ~ dissolved
    IIF 382 - Director → ME
    Person with significant control
    2017-02-14 ~ dissolved
    IIF 405 - Ownership of voting rights - 75% or moreOE
    IIF 405 - Ownership of shares – 75% or moreOE
  • 40
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-08-07 ~ dissolved
    IIF 264 - Director → ME
  • 41
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-05-31 ~ dissolved
    IIF 327 - Director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
  • 42
    The Old Bank The Triangle, Paulton, Bristol, Avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    276 GBP2024-07-31
    Officer
    2023-07-13 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-07-13 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 43
    Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-07-18 ~ dissolved
    IIF 458 - Director → ME
  • 44
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (3 parents)
    Officer
    2013-11-13 ~ dissolved
    IIF 282 - Director → ME
  • 45
    Suite 108 Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-27 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    2016-10-12 ~ dissolved
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 46
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (3 parents)
    Officer
    2013-07-26 ~ dissolved
    IIF 390 - Director → ME
  • 47
    Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    2013-01-15 ~ dissolved
    IIF 409 - Director → ME
  • 48
    Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-12-28 ~ dissolved
    IIF 422 - Director → ME
  • 49
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-11-21 ~ dissolved
    IIF 429 - Director → ME
    Person with significant control
    2016-10-21 ~ dissolved
    IIF 257 - Ownership of shares – 75% or moreOE
    2016-10-27 ~ dissolved
    IIF 354 - Ownership of voting rights - 75% or moreOE
    IIF 354 - Ownership of shares – 75% or moreOE
  • 50
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2019-04-30
    Officer
    2013-04-02 ~ dissolved
    IIF 82 - Director → ME
    IIF 394 - Director → ME
    Person with significant control
    2017-03-23 ~ dissolved
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 256 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-08-02 ~ dissolved
    IIF 106 - Director → ME
  • 52
    Rm101 Maple House, 118 High Street, Purley, London
    Dissolved Corporate (3 parents)
    Officer
    2012-09-10 ~ dissolved
    IIF 244 - Director → ME
  • 53
    Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-03-07 ~ dissolved
    IIF 408 - Director → ME
  • 54
    4385, 15447178 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-27 ~ dissolved
    IIF 300 - Director → ME
    Person with significant control
    2024-01-27 ~ dissolved
    IIF 417 - Ownership of voting rights - 75% or moreOE
    IIF 417 - Right to appoint or remove directorsOE
    IIF 417 - Ownership of shares – 75% or moreOE
  • 55
    37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-24 ~ now
    IIF 298 - Director → ME
    2025-07-24 ~ now
    IIF 470 - Secretary → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 416 - Ownership of voting rights - 75% or moreOE
    IIF 416 - Right to appoint or remove directorsOE
    IIF 416 - Ownership of shares – 75% or moreOE
  • 56
    14 North Avenue, Bedworth, England
    Active Corporate (1 parent)
    Officer
    2025-11-04 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2025-11-04 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 57
    Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-10-23 ~ dissolved
    IIF 353 - Director → ME
  • 58
    Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-03-14 ~ dissolved
    IIF 147 - Director → ME
  • 59
    Rm101 Maple House, 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2012-11-26 ~ dissolved
    IIF 435 - Director → ME
  • 60
    Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    2013-11-07 ~ dissolved
    IIF 425 - Director → ME
  • 61
    237 Henley Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,016 GBP2024-04-30
    Officer
    2021-04-06 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2021-04-06 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 62
    Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-05-17 ~ dissolved
    IIF 228 - Director → ME
  • 63
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-08-27 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    2016-07-08 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
  • 64
    Rm101 Maple House, 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2012-11-20 ~ dissolved
    IIF 346 - Director → ME
  • 65
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-06-30
    Officer
    2013-06-07 ~ dissolved
    IIF 220 - Director → ME
  • 66
    Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-03-22 ~ dissolved
    IIF 205 - Director → ME
  • 67
    Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2019-05-31
    Officer
    2013-05-02 ~ dissolved
    IIF 304 - Director → ME
    IIF 325 - Director → ME
  • 68
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-11-13 ~ dissolved
    IIF 283 - Director → ME
    Person with significant control
    2016-11-13 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
  • 69
    Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-06-03 ~ dissolved
    IIF 248 - Director → ME
  • 70
    123 Broadway, West Ealing, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-12 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 11 - Right to appoint or remove directorsOE
  • 71
    121-123 Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,380 GBP2024-04-30
    Officer
    2023-04-11 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2023-04-11 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 72
    Office Gold,building 7, Floor 5, Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-17 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2025-09-17 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 73
    12 Frankswood Avenue, Petts Wood, Orpington, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-11-18 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-03-08 ~ dissolved
    IIF 229 - Director → ME
  • 75
    Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-03-28 ~ dissolved
    IIF 372 - Director → ME
    IIF 253 - Director → ME
  • 76
    Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-10-14 ~ dissolved
    IIF 334 - Director → ME
  • 77
    Chase Business Centre 39/41 Chase Side, Southgate, London
    Dissolved Corporate (2 parents)
    Officer
    2013-10-21 ~ dissolved
    IIF 348 - Director → ME
  • 78
    Newhampton Arts Centre, Dunkley Street, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -790 GBP2023-08-31
    Officer
    2021-03-22 ~ dissolved
    IIF 56 - Director → ME
  • 79
    Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-03-22 ~ dissolved
    IIF 169 - Director → ME
  • 80
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-07-22 ~ dissolved
    IIF 443 - Director → ME
  • 81
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-09-12 ~ dissolved
    IIF 436 - Director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
  • 82
    GREAT GENUIS ENLIGHTENMENT RESEARCH LTD - 2013-07-10
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-06-25 ~ dissolved
    IIF 431 - Director → ME
    IIF 319 - Director → ME
  • 83
    Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-12-04 ~ dissolved
    IIF 383 - Director → ME
  • 84
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2019-03-31
    Officer
    2013-03-07 ~ dissolved
    IIF 361 - Director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 85
    3 Maypole Street, Wombourne, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -66,121 GBP2022-02-28
    Officer
    2020-10-31 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-10-31 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 86
    GUANGZHOU CHAOXIAN PACKING MACHINE CO., LTD - 2015-10-16
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2023-05-31
    Officer
    2013-05-16 ~ dissolved
    IIF 338 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of shares – 75% or moreOE
  • 87
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-05-31 ~ dissolved
    IIF 281 - Director → ME
  • 88
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    2013-03-15 ~ dissolved
    IIF 471 - Director → ME
    Person with significant control
    2017-02-25 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 89
    Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-03-07 ~ dissolved
    IIF 280 - Director → ME
  • 90
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    281 GBP2024-08-31
    Officer
    2021-02-17 ~ now
    IIF 268 - Director → ME
    Person with significant control
    2021-02-17 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 91
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-03-25 ~ dissolved
    IIF 162 - Director → ME
  • 92
    Rm101, Maple House, 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2014-03-18 ~ dissolved
    IIF 315 - Director → ME
  • 93
    Flat 4 41 Church Road, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2009-10-21 ~ dissolved
    IIF 453 - Director → ME
  • 94
    53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    2013-08-08 ~ now
    IIF 376 - Director → ME
  • 95
    WORD QT MACHINE CO., LIMITED - 2013-08-16
    Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    2013-06-25 ~ dissolved
    IIF 329 - Director → ME
  • 96
    Rm101 Maple House 118 High Street, Purley, London,uk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-08-31 ~ dissolved
    IIF 163 - Director → ME
  • 97
    Suite 108 Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 76 - Director → ME
  • 98
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-09-06 ~ dissolved
    IIF 407 - Director → ME
    Person with significant control
    2016-08-10 ~ dissolved
    IIF 290 - Ownership of shares – 75% or moreOE
  • 99
    Rm101 Maple House, 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-02-18 ~ dissolved
    IIF 442 - Director → ME
  • 100
    61 Bridge Street, Kington, Herefordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2012-10-08 ~ now
    IIF 172 - Director → ME
  • 101
    Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-01-22 ~ dissolved
    IIF 370 - Director → ME
  • 102
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2018-03-31
    Officer
    2013-03-07 ~ dissolved
    IIF 359 - Director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
  • 103
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2018-07-31
    Officer
    2013-07-16 ~ dissolved
    IIF 358 - Director → ME
    Person with significant control
    2017-05-05 ~ dissolved
    IIF 288 - Ownership of voting rights - 75% or moreOE
    IIF 288 - Ownership of shares – 75% or moreOE
  • 104
    Rm101 Maple House 118 High Street, Purley, London
    Dissolved Corporate (1 parent)
    Officer
    2012-09-10 ~ dissolved
    IIF 252 - Director → ME
    IIF 297 - Director → ME
  • 105
    53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-11-30
    Officer
    2013-11-13 ~ now
    IIF 393 - Director → ME
    Person with significant control
    2016-09-07 ~ now
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Has significant influence or controlOE
  • 106
    4385, 08182589 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 2035 offsprings)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    2022-05-13 ~ now
    IIF 202 - Director → ME
    Person with significant control
    2016-07-15 ~ now
    IIF 121 - Has significant influence or controlOE
  • 107
    1 Princes Meadow, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-04-22 ~ dissolved
    IIF 126 - Director → ME
  • 108
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2018-12-31
    Officer
    2012-12-18 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 109
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-05-28 ~ dissolved
    IIF 166 - Director → ME
  • 110
    Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-06-17 ~ dissolved
    IIF 448 - Director → ME
  • 111
    Rm 101 Maple House 118 High Street, Purley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2012-03-05 ~ dissolved
    IIF 447 - Director → ME
  • 112
    118 Oldham Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,881 GBP2024-02-29
    Officer
    2021-06-25 ~ dissolved
    IIF 340 - Director → ME
    2021-06-25 ~ dissolved
    IIF 454 - Secretary → ME
    Person with significant control
    2021-06-25 ~ 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
  • 113
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-08-27 ~ dissolved
    IIF 322 - Director → ME
  • 114
    Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-08-31
    Officer
    2013-08-27 ~ dissolved
    IIF 351 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
  • 115
    Rm101 Maple House, 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2012-10-19 ~ dissolved
    IIF 411 - Director → ME
  • 116
    123 West Ealing, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-17 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-12-17 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 117
    34 Ryefield Avenue, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    2024-11-23 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2024-11-23 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 118
    Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-12-04 ~ dissolved
    IIF 402 - Director → ME
  • 119
    Rm101 Maple House 118 High Street, Purley, England
    Dissolved Corporate (2 parents)
    Officer
    2013-01-15 ~ dissolved
    IIF 316 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Right to appoint or remove directorsOE
    IIF 284 - Ownership of shares – 75% or moreOE
  • 120
    53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2024-05-31
    Officer
    2013-05-13 ~ now
    IIF 335 - Director → ME
    Person with significant control
    2017-03-07 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 121
    Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    2013-06-21 ~ dissolved
    IIF 250 - Director → ME
    IIF 424 - Director → ME
    IIF 142 - Director → ME
    IIF 446 - Director → ME
    IIF 336 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 153 - Has significant influence or controlOE
    IIF 135 - Has significant influence or controlOE
    IIF 387 - Has significant influence or controlOE
    IIF 333 - Has significant influence or controlOE
  • 122
    Suite 108 Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2020-01-31
    Officer
    2013-01-23 ~ dissolved
    IIF 240 - Director → ME
    Person with significant control
    2016-12-29 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
  • 123
    Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-04-18 ~ dissolved
    IIF 211 - Director → ME
  • 124
    53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2025-05-31
    Officer
    2013-05-02 ~ now
    IIF 455 - Director → ME
    Person with significant control
    2017-04-30 ~ now
    IIF 384 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 384 - Ownership of voting rights - 75% or moreOE
    IIF 384 - Ownership of shares – 75% or moreOE
  • 125
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-08-06 ~ dissolved
    IIF 279 - Director → ME
  • 126
    363 Dudley Road, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2025-08-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2026-01-16 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 127
    5th Floor Castlemead, Lower Castle Street, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,607 GBP2021-02-28
    Officer
    2019-10-23 ~ dissolved
    IIF 423 - Director → ME
    Person with significant control
    2019-10-23 ~ 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
  • 128
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-11-11 ~ dissolved
    IIF 173 - Director → ME
  • 129
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2020-01-31
    Officer
    2013-01-04 ~ dissolved
    IIF 339 - Director → ME
  • 130
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-05-28 ~ dissolved
    IIF 97 - Director → ME
  • 131
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-07-11 ~ dissolved
    IIF 399 - Director → ME
    Person with significant control
    2017-06-12 ~ dissolved
    IIF 418 - Ownership of shares – 75% or moreOE
    IIF 418 - Ownership of voting rights - 75% or moreOE
  • 132
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-03-31
    Officer
    2013-03-05 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
  • 133
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-09-04 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
  • 134
    Rm101, Maple House, 118 High Street, Purley, London
    Dissolved Corporate (3 parents)
    Officer
    2004-10-11 ~ dissolved
    IIF 301 - Director → ME
  • 135
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-05-17 ~ dissolved
    IIF 174 - Director → ME
  • 136
    27 Orchard Road, Belvedere, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    992 GBP2024-03-31
    Officer
    2020-03-02 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2020-03-02 ~ now
    IIF 72 - Has significant influence or controlOE
    IIF 72 - Ownership of shares – 75% or more as a member of a firmOE
  • 137
    47a Planks Lane, Wombourne, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-14 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-09-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 138
    7 The Lodge, Linthwaite, Huddersfield, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,717 GBP2024-12-31
    Officer
    2020-07-28 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2020-07-28 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 139
    Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-12-04 ~ dissolved
    IIF 357 - Director → ME
  • 140
    Rm101 Maple House Purley, 118 High Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-09-14 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    2016-08-10 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 141
    DUDU TRADING CO., LTD - 2012-10-01
    Suite 108, Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-27 ~ dissolved
    IIF 345 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Right to appoint or remove directorsOE
    IIF 241 - Ownership of shares – 75% or moreOE
  • 142
    268 Wilmslow Road, Fallowfield, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    41,367 GBP2024-09-30
    Officer
    2022-09-29 ~ now
    IIF 368 - Director → ME
    Person with significant control
    2022-09-29 ~ now
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of shares – 75% or moreOE
  • 143
    Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    2012-12-27 ~ dissolved
    IIF 245 - Director → ME
    IIF 231 - Director → ME
  • 144
    53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-01-31
    Officer
    2013-01-15 ~ now
    IIF 318 - Director → ME
    Person with significant control
    2016-12-02 ~ now
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Ownership of shares – 75% or moreOE
  • 145
    JIAMU MACHINERY CO., LTD - 2017-08-03
    UK MOL INT'L CONSULTING LTD. - 2015-04-24
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-07-31
    Officer
    2013-07-08 ~ dissolved
    IIF 259 - Director → ME
    IIF 247 - Director → ME
    Person with significant control
    2017-06-06 ~ dissolved
    IIF 196 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 146
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-01 ~ dissolved
    IIF 127 - Director → ME
    2022-07-01 ~ dissolved
    IIF 465 - Secretary → ME
    Person with significant control
    2022-07-01 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 147
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2019-07-31
    Officer
    2013-07-03 ~ dissolved
    IIF 450 - Director → ME
    Person with significant control
    2017-05-04 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 148
    Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-01-23 ~ dissolved
    IIF 396 - Director → ME
  • 149
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2019-07-31
    Officer
    2013-07-16 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 209 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 150
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2014-01-13 ~ dissolved
    IIF 439 - Director → ME
  • 151
    53 Lever Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,584 GBP2021-07-31
    Officer
    2018-07-12 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2018-07-12 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 152
    53 Lever Street, Wolverhampton, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -5,745 GBP2021-06-30
    Officer
    2013-06-17 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2019-03-11 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 153
    JASMAN RETAIL LTD - 2018-03-21
    62 Paton Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-15 ~ dissolved
    IIF 271 - Director → ME
    2017-12-15 ~ dissolved
    IIF 462 - Secretary → ME
    Person with significant control
    2017-12-15 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 154
    Hare & Hounds Holyhead Road, Oakengates, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-21 ~ dissolved
    IIF 59 - Director → ME
  • 155
    Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    2013-01-28 ~ dissolved
    IIF 263 - Director → ME
  • 156
    Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-07-26 ~ dissolved
    IIF 426 - Director → ME
  • 157
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (3 parents)
    Officer
    2013-12-05 ~ dissolved
    IIF 356 - Director → ME
  • 158
    Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-11-28 ~ dissolved
    IIF 255 - Director → ME
  • 159
    238c Lewisham High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-04 ~ dissolved
    IIF 433 - Director → ME
  • 160
    Rm101 Maple House 118 High Street, Purley,london
    Dissolved Corporate (2 parents)
    Officer
    2012-09-12 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 161
    Rm101, Maple House 118 High Street, Purley, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-11 ~ dissolved
    IIF 292 - Director → ME
  • 162
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2018-11-30
    Officer
    2013-11-13 ~ dissolved
    IIF 227 - Director → ME
  • 163
    133 Hall Lane Estate, Willington, Crook, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-11-30 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 164
    Chase Business Centre-chd, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    2010-08-11 ~ dissolved
    IIF 167 - Director → ME
  • 165
    85 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-01-31
    Officer
    2017-01-12 ~ dissolved
    IIF 143 - Director → ME
  • 166
    Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-07-02 ~ dissolved
    IIF 171 - Director → ME
  • 167
    53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2025-03-31
    Officer
    2013-03-19 ~ now
    IIF 363 - Director → ME
  • 168
    Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    2013-04-12 ~ dissolved
    IIF 444 - Director → ME
  • 169
    Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (1 parent)
    Officer
    2013-03-15 ~ dissolved
    IIF 343 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Right to appoint or remove directorsOE
  • 170
    22 Acworth House, Barnfield Road, Woolwich, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-22 ~ dissolved
    IIF 52 - Director → ME
  • 171
    CAREER BAY LTD - 2018-05-30
    M DEE CONSTRUCTION LTD - 2018-03-05
    62 Paton Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-15 ~ dissolved
    IIF 269 - Director → ME
    2017-08-15 ~ dissolved
    IIF 460 - Secretary → ME
    Person with significant control
    2017-08-15 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 172
    Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-05-23 ~ dissolved
    IIF 352 - Director → ME
  • 173
    34 Barcroft Road, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,214 GBP2024-09-30
    Officer
    2019-09-27 ~ now
    IIF 365 - Director → ME
    Person with significant control
    2019-09-27 ~ now
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 174
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2019-05-31
    Officer
    2013-05-13 ~ dissolved
    IIF 392 - Director → ME
    Person with significant control
    2017-03-15 ~ dissolved
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 175
    Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-10-17 ~ dissolved
    IIF 337 - Director → ME
    IIF 362 - Director → ME
    IIF 445 - Director → ME
  • 176
    12a Bruce Street, Stirling, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-04-18 ~ dissolved
    IIF 275 - Director → ME
  • 177
    41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-06-17 ~ dissolved
    IIF 413 - Director → ME
    2020-06-17 ~ dissolved
    IIF 459 - Secretary → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Ownership of shares – 75% or moreOE
    IIF 262 - Right to appoint or remove directorsOE
  • 178
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-03-26 ~ dissolved
    IIF 414 - Director → ME
  • 179
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-03-22 ~ dissolved
    IIF 291 - Director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 180
    167-169 Great Portland Street, 5th Floor Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -272,146 GBP2023-05-31
    Officer
    2023-01-14 ~ dissolved
    IIF 349 - Director → ME
    Person with significant control
    2022-05-27 ~ dissolved
    IIF 307 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 307 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 307 - Right to appoint or remove directorsOE
  • 181
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-09 ~ dissolved
    IIF 203 - Director → ME
    2021-09-09 ~ dissolved
    IIF 467 - Secretary → ME
    Person with significant control
    2021-09-09 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 182
    Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 303 - Director → ME
  • 183
    M RANA TRADING LTD - 2017-10-10
    62 Paton Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-11 ~ dissolved
    IIF 272 - Director → ME
    2017-09-11 ~ dissolved
    IIF 463 - Secretary → ME
    Person with significant control
    2017-09-11 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 184
    Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-10-21 ~ dissolved
    IIF 395 - Director → ME
  • 185
    53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-04-30
    Officer
    2013-04-16 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2017-04-13 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 186
    53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2025-06-30
    Officer
    2022-06-14 ~ now
    IIF 420 - Director → ME
    Person with significant control
    2022-06-14 ~ now
    IIF 311 - Ownership of shares – 75% or moreOE
    IIF 311 - Right to appoint or remove directorsOE
    IIF 311 - Ownership of voting rights - 75% or moreOE
  • 187
    JIAXING GOLDEN CITY TEXTILE CO., LTD - 2017-01-05
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-03-15 ~ dissolved
    IIF 360 - Director → ME
    Person with significant control
    2017-02-26 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 188
    Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-07-02 ~ dissolved
    IIF 427 - Director → ME
  • 189
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-05-31 ~ dissolved
    IIF 397 - Director → ME
    Person with significant control
    2017-04-18 ~ dissolved
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Ownership of shares – 75% or moreOE
  • 190
    Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    2013-06-26 ~ dissolved
    IIF 456 - Director → ME
  • 191
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-03-20 ~ dissolved
    IIF 261 - Director → ME
  • 192
    83 Evelyn Grove, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-07 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 193
    Rm101 Maple House 118 High Street, Purley,london
    Dissolved Corporate (2 parents)
    Officer
    2012-09-04 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
  • 194
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-08-02 ~ dissolved
    IIF 161 - Director → ME
  • 195
    Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    2012-12-17 ~ now
    IIF 350 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 308 - Ownership of voting rights - 75% or moreOE
    IIF 308 - Ownership of shares – 75% or moreOE
    IIF 308 - Right to appoint or remove directorsOE
  • 196
    Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    2012-11-13 ~ dissolved
    IIF 302 - Director → ME
  • 197
    53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-03-31
    Officer
    2012-03-28 ~ now
    IIF 287 - Director → ME
    Person with significant control
    2017-02-27 ~ now
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Ownership of shares – 75% or moreOE
  • 198
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2020-03-31
    Officer
    2013-03-19 ~ dissolved
    IIF 374 - Director → ME
    Person with significant control
    2017-03-04 ~ dissolved
    IIF 386 - Ownership of shares – 75% or moreOE
    IIF 386 - Ownership of voting rights - 75% or moreOE
  • 199
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2018-12-31
    Officer
    2012-12-19 ~ dissolved
    IIF 178 - Director → ME
  • 200
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-03-22 ~ dissolved
    IIF 243 - Director → ME
  • 201
    37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-25 ~ now
    IIF 299 - Director → ME
    2025-07-25 ~ now
    IIF 469 - Secretary → ME
    Person with significant control
    2025-07-25 ~ now
    IIF 415 - Ownership of voting rights - 75% or moreOE
    IIF 415 - Right to appoint or remove directorsOE
    IIF 415 - Ownership of shares – 75% or moreOE
  • 202
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-03-12 ~ dissolved
    IIF 158 - Director → ME
  • 203
    Rm101 Maple House, 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2012-12-18 ~ dissolved
    IIF 314 - Director → ME
  • 204
    85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-02-28
    Officer
    2019-02-26 ~ dissolved
    IIF 457 - Secretary → ME
  • 205
    Unit 1659 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-12-03 ~ now
    IIF 401 - Director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 238 - Ownership of shares – 75% or moreOE
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
  • 206
    MIND BENCH RECRUITMENT LTD - 2018-03-14
    RANA SUPPLIER LTD - 2018-02-15
    62 Paton Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-11 ~ dissolved
    IIF 273 - Director → ME
    2017-09-11 ~ dissolved
    IIF 464 - Secretary → ME
    Person with significant control
    2017-09-11 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 207
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-06-17 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2017-05-14 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 208
    Rm101 Maple House 118 High Street, Purely, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-27 ~ dissolved
    IIF 412 - Director → ME
  • 209
    133 Hall Lane Estate, Willington, Crook, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,839 GBP2025-06-30
    Officer
    2015-06-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 210
    20 Constance Road, West Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-01-16 ~ dissolved
    IIF 120 - Director → ME
  • 211
    Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    2013-02-25 ~ dissolved
    IIF 326 - Director → ME
  • 212
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2020-08-31
    Officer
    2013-08-12 ~ dissolved
    IIF 276 - Director → ME
    Person with significant control
    2016-08-10 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
  • 213
    12 Frankswood Avenue, Petts Wood, Orpington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,534 GBP2024-08-04
    Officer
    2022-02-26 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2019-02-05 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 214
    Rm 101, Maple House 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-01-07 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    2016-12-13 ~ dissolved
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
  • 215
    HIWAY FOREIGN TRADE CO., LTD - 2025-04-17
    53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    2025-04-22 ~ now
    IIF 440 - Director → ME
    Person with significant control
    2016-08-16 ~ now
    IIF 260 - Right to appoint or remove directorsOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Ownership of shares – 75% or moreOE
  • 216
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-10-18 ~ dissolved
    IIF 216 - Director → ME
    Person with significant control
    2016-09-09 ~ dissolved
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Right to appoint or remove directorsOE
    IIF 207 - Has significant influence or controlOE
    IIF 207 - Ownership of shares – 75% or moreOE
  • 217
    37 Norman Road, Dartford, England
    Active Corporate (2 parents)
    Officer
    2025-02-01 ~ now
    IIF 49 - Director → ME
  • 218
    TENDA INDUSTRIAL LTD - 2023-03-07
    53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2025-03-31
    Officer
    2013-03-07 ~ now
    IIF 404 - Director → ME
    Person with significant control
    2017-01-16 ~ now
    IIF 320 - Ownership of shares – More than 50% but less than 75%OE
    IIF 320 - Ownership of voting rights - More than 50% but less than 75%OE
  • 219
    Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-11 ~ dissolved
    IIF 198 - Director → ME
  • 220
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2020-09-30
    Officer
    2012-09-14 ~ dissolved
    IIF 278 - Director → ME
  • 221
    OMEGA KITCHEN & BATHROOM LTD - 2021-07-01
    SONILOND MOTOR SALVAGE LIMITED - 2020-01-22
    133 Hall Lane Estate, Willington, Crook, England
    Active Corporate (1 parent)
    Equity (Company account)
    -107,522 GBP2025-04-30
    Officer
    2017-04-18 ~ now
    IIF 18 - Director → ME
  • 222
    53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    2013-09-06 ~ now
    IIF 321 - Director → ME
  • 223
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2019-07-31
    Officer
    2013-07-04 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    2017-07-10 ~ dissolved
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 224
    Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,848 GBP2020-09-30
    Officer
    2013-03-08 ~ dissolved
    IIF 371 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 323 - Ownership of shares – 75% or moreOE
    IIF 323 - Right to appoint or remove directorsOE
    IIF 323 - Ownership of voting rights - 75% or moreOE
  • 225
    5 Hilton Road, Lanesfield, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2025-09-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-09-04 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 226
    Rm101 Maple House, 118 High Street, Purley, London,uk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-08-22 ~ dissolved
    IIF 156 - Director → ME
  • 227
    Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-01-09 ~ dissolved
    IIF 222 - Director → ME
  • 228
    Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-11-22 ~ dissolved
    IIF 233 - Director → ME
  • 229
    Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    2013-09-30 ~ dissolved
    IIF 218 - Director → ME
    IIF 330 - Director → ME
  • 230
    Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    2013-07-18 ~ dissolved
    IIF 341 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 295 - Ownership of voting rights - 75% or moreOE
    IIF 295 - Ownership of shares – 75% or moreOE
  • 231
    Rm101 Maple House 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2012-09-14 ~ dissolved
    IIF 197 - Director → ME
  • 232
    Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    2013-09-30 ~ dissolved
    IIF 219 - Director → ME
    IIF 331 - Director → ME
  • 233
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2019-04-30
    Officer
    2013-04-16 ~ dissolved
    IIF 373 - Director → ME
    Person with significant control
    2017-03-30 ~ dissolved
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Ownership of shares – 75% or moreOE
  • 234
    Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-03-19 ~ dissolved
    IIF 94 - Director → ME
  • 235
    Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-02-26 ~ dissolved
    IIF 377 - Director → ME
  • 236
    Rm101 Maple House 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2012-11-13 ~ dissolved
    IIF 254 - Director → ME
  • 237
    54 New Road, Seven Kings, Essex
    Active Corporate (1 parent)
    Officer
    2010-05-05 ~ now
    IIF 366 - Director → ME
  • 238
    53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-06-30
    Officer
    2018-06-14 ~ now
    IIF 421 - Director → ME
    Person with significant control
    2018-06-14 ~ now
    IIF 312 - Ownership of shares – 75% or moreOE
  • 239
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2018-01-31
    Officer
    2013-01-15 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 240
    Rm101 Maple House 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2012-09-04 ~ dissolved
    IIF 149 - Director → ME
  • 241
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-08-06 ~ dissolved
    IIF 293 - Director → ME
  • 242
    Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    2013-05-07 ~ dissolved
    IIF 193 - Director → ME
  • 243
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2020-07-31
    Officer
    2013-07-08 ~ dissolved
    IIF 305 - Director → ME
  • 244
    17 Cape Close, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,343 GBP2023-12-31
    Person with significant control
    2021-12-02 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 245
    Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-01-24 ~ dissolved
    IIF 375 - Director → ME
  • 246
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-06-20 ~ dissolved
    IIF 214 - Director → ME
  • 247
    WELL STAR BUIDLING MATERIALS LTD - 2013-09-12
    37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-05-31
    Officer
    2013-05-21 ~ now
    IIF 398 - Director → ME
    Person with significant control
    2017-03-02 ~ now
    IIF 419 - Ownership of shares – 75% or moreOE
    IIF 419 - Ownership of voting rights - 75% or moreOE
  • 248
    61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    500,000 GBP2024-07-31
    Officer
    2014-07-16 ~ now
    IIF 239 - Director → ME
    Person with significant control
    2017-06-14 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
  • 249
    Rm101 Maple House, 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2012-11-20 ~ dissolved
    IIF 328 - Director → ME
  • 250
    53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2024-09-30
    Officer
    2013-09-12 ~ now
    IIF 242 - Director → ME
  • 251
    419, Harborne Road Edgbaston, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2014-03-27 ~ dissolved
    IIF 187 - Director → ME
  • 252
    Rm101 Maple House, 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2012-11-02 ~ dissolved
    IIF 246 - Director → ME
  • 253
    14 Sharon Close, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2025-09-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-09-05 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 254
    Chase Business Centre, 39/41 Chase Side, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-06-03 ~ dissolved
    IIF 157 - Director → ME
  • 255
    Msh4264 Rm B 1/f. La Bldg, 66 Corporation Road, Grangetown, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    2009-12-16 ~ dissolved
    IIF 342 - Director → ME
  • 256
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2018-11-30
    Officer
    2012-11-09 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    2016-10-14 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 257
    Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-12-02 ~ dissolved
    IIF 432 - Director → ME
  • 258
    61 Bridge Street, Kington, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2024-10-31
    Officer
    2013-10-25 ~ now
    IIF 449 - Director → ME
    Person with significant control
    2016-10-28 ~ now
    IIF 237 - Ownership of shares – 75% or moreOE
    IIF 237 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 237 - Right to appoint or remove directorsOE
  • 259
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-03-28 ~ dissolved
    IIF 324 - Director → ME
  • 260
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2023-09-30
    Officer
    2015-10-10 ~ dissolved
    IIF 230 - Director → ME
    2023-06-30 ~ dissolved
    IIF 410 - Secretary → ME
  • 261
    Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-05-16 ~ dissolved
    IIF 428 - Director → ME
  • 262
    14 Sharon Close, Parkfields, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-02-26 ~ dissolved
    IIF 367 - Director → ME
    Person with significant control
    2024-02-26 ~ dissolved
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 182 - Right to appoint or remove directorsOE
  • 263
    ZHEJIANG HAOHUA IMPORT AND EXPORT CO., LTD. - 2017-02-21
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2020-03-31
    Officer
    2013-03-05 ~ dissolved
    IIF 380 - Director → ME
    Person with significant control
    2017-02-27 ~ dissolved
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Ownership of shares – 75% or moreOE
  • 264
    Chase Business Centre-chd, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    2011-12-16 ~ dissolved
    IIF 379 - Director → ME
  • 265
    Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2013-07-22 ~ dissolved
    IIF 344 - Director → ME
  • 266
    Unit 204 Salford Innovation Forum, 51 Frederick Road, Salford Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-08-01 ~ dissolved
    IIF 403 - Director → ME
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 332 - Ownership of shares – 75% or moreOE
  • 267
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000,000 GBP2019-09-30
    Officer
    2012-09-27 ~ dissolved
    IIF 378 - Director → ME
  • 268
    Unit 46 Cariocca Business Park 2 Sawley Road, Miles Plating, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-03 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 269
    53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2025-04-30
    Officer
    2013-04-22 ~ now
    IIF 225 - Director → ME
  • 270
    Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    2013-03-19 ~ dissolved
    IIF 98 - Director → ME
  • 271
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-06-30
    Officer
    2013-06-07 ~ dissolved
    IIF 221 - Director → ME
  • 272
    Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-05-28 ~ dissolved
    IIF 296 - Director → ME
  • 273
    4385, 08490516: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,322 GBP2019-04-30
    Officer
    2013-04-16 ~ dissolved
    IIF 437 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 385 - Ownership of shares – 75% or moreOE
Ceased 28
  • 1
    Rm101 Maple House, 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    2012-08-17 ~ 2014-12-05
    IIF 194 - Director → ME
  • 2
    6 Cheltenham Place, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2016-05-01 ~ 2020-05-20
    IIF 355 - Director → ME
  • 3
    53 Lever Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-18 ~ 2015-08-07
    IIF 61 - Director → ME
  • 4
    XIKET-GIFT CO., LIMITED - 2018-07-11
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-10-31
    Officer
    2012-10-29 ~ 2018-06-27
    IIF 347 - Director → ME
    Person with significant control
    2016-09-27 ~ 2018-06-27
    IIF 191 - Has significant influence or control OE
    IIF 191 - Ownership of shares – 75% or more OE
    IIF 191 - Right to appoint or remove directors OE
    IIF 191 - Ownership of voting rights - 75% or more OE
  • 5
    Chase Business Centre, 39/41 Chase Side, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-13 ~ 2017-03-06
    IIF 266 - Director → ME
    Person with significant control
    2016-10-05 ~ 2017-03-09
    IIF 80 - Ownership of shares – 75% or more OE
  • 6
    Unit Oc01, Safestore, Reddish Road, Reddish, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2007-11-01 ~ 2008-09-01
    IIF 364 - Director → ME
  • 7
    TOP SPOT SERVICE LTD - 2014-04-09
    Rm101 Maple House 118 High Street, Purely
    Dissolved Corporate (2 parents)
    Officer
    2011-09-22 ~ 2014-04-03
    IIF 204 - Director → ME
  • 8
    53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2024-10-31
    Officer
    2012-10-16 ~ 2021-10-18
    IIF 103 - Director → ME
    Person with significant control
    2016-08-19 ~ 2021-10-18
    IIF 95 - Ownership of shares – 75% or more OE
  • 9
    41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2025-03-31
    Officer
    2013-03-15 ~ 2013-11-07
    IIF 145 - Director → ME
    2017-03-10 ~ 2019-05-23
    IIF 146 - Director → ME
    2017-03-10 ~ 2019-05-23
    IIF 452 - Secretary → ME
    Person with significant control
    2017-03-10 ~ 2019-05-23
    IIF 206 - Ownership of voting rights - 75% or more OE
    IIF 206 - Ownership of shares – 75% or more OE
  • 10
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-02-26 ~ 2014-05-07
    IIF 89 - Director → ME
  • 11
    CRIUS INVESTMENT LTD - 2010-02-05
    15th Floor, 5 Aldermanbury Square, London
    Active Corporate (4 parents)
    Officer
    2015-09-09 ~ 2018-06-28
    IIF 430 - Director → ME
  • 12
    4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,793 GBP2021-02-28
    Officer
    2016-12-13 ~ 2017-01-27
    IIF 123 - Director → ME
    Person with significant control
    2016-12-13 ~ 2019-10-21
    IIF 40 - Ownership of shares – 75% or more OE
  • 13
    4385, 08182589 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 2035 offsprings)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    2012-08-16 ~ 2021-06-28
    IIF 201 - Director → ME
  • 14
    Suite 108 Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2022-04-30
    Officer
    2013-04-02 ~ 2018-07-04
    IIF 78 - Director → ME
    Person with significant control
    2017-04-02 ~ 2018-07-04
    IIF 92 - Ownership of shares – 75% or more OE
  • 15
    Chase Business Centre 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    2012-10-31 ~ 2013-04-11
    IIF 306 - Director → ME
  • 16
    51 Broad Lane, Essington, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2022-04-22 ~ 2023-03-01
    IIF 270 - Director → ME
    Person with significant control
    2022-04-22 ~ 2023-03-01
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 17
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2022-04-30
    Officer
    2013-04-16 ~ 2015-06-30
    IIF 212 - Director → ME
  • 18
    85 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-01-31
    Officer
    2017-01-12 ~ 2017-11-13
    IIF 90 - Director → ME
    Person with significant control
    2019-12-13 ~ 2021-10-22
    IIF 86 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 86 - Ownership of voting rights - 75% or more as a member of a firm OE
    2017-01-12 ~ 2019-12-13
    IIF 184 - Right to appoint or remove directors OE
  • 19
    Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Person with significant control
    2016-06-30 ~ 2016-06-30
    IIF 309 - Right to appoint or remove directors OE
    IIF 309 - Ownership of voting rights - 75% or more OE
    IIF 309 - Ownership of shares – 75% or more OE
  • 20
    12 Frankswood Avenue, Petts Wood, Orpington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,534 GBP2024-08-04
    Officer
    2019-02-05 ~ 2020-02-24
    IIF 70 - Director → ME
  • 21
    HIWAY FOREIGN TRADE CO., LTD - 2025-04-17
    53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    2013-09-06 ~ 2020-05-25
    IIF 441 - Director → ME
  • 22
    37 Norman Road, Dartford, England
    Active Corporate (2 parents)
    Officer
    2024-05-25 ~ 2024-10-31
    IIF 50 - Director → ME
    Person with significant control
    2024-05-25 ~ 2024-10-30
    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 directors OE
  • 23
    17 Cape Close, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,343 GBP2023-12-31
    Officer
    2022-05-24 ~ 2024-06-20
    IIF 66 - Director → ME
  • 24
    53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-04-30
    Officer
    2013-03-18 ~ 2017-10-11
    IIF 189 - Director → ME
    Person with significant control
    2017-03-10 ~ 2017-10-11
    IIF 53 - Ownership of shares – 75% or more OE
  • 25
    Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-03-05 ~ 2013-08-22
    IIF 223 - Director → ME
  • 26
    Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-01-23 ~ 2013-05-24
    IIF 199 - Director → ME
  • 27
    16 Deans Gate, Willenhall, England
    Active Corporate (1 parent)
    Officer
    2018-05-09 ~ 2021-04-10
    IIF 34 - Director → ME
    Person with significant control
    2018-05-09 ~ 2021-04-10
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 28
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-09-30
    Officer
    2013-09-30 ~ 2017-07-06
    IIF 128 - Director → ME
    Person with significant control
    2016-09-06 ~ 2017-07-06
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Has significant influence or control OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.