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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Jing Xu

    Related profiles found in government register
  • Mrs Jing Xu
    Chinese born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, White Leys Road, Whitby, Whitby, YO21 3NT, United Kingdom

      IIF 1
  • Xu, Jing
    Chinese accountant born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, White Leys Road, Whitby, Whitby, YO21 3NT, United Kingdom

      IIF 2
  • Mr. Shanshan Xu
    Chinese born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, 1 Murphy Street, Waterloo, London, SE1 7FP, United Kingdom

      IIF 3
  • Ms Shanshan Xu
    Chinese born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wework, 10 York Road, London, SE1 7ND, England

      IIF 4
  • Xu, Jing
    Chinese none born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 294, Rugby Road, Dagenham, Essex, RM9 4AT, England

      IIF 5
  • Xu, Yanting
    Chinese director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Rosehip Road, Cambridge, CB42BW, United Kingdom

      IIF 6
  • Li, Xuejiao
    Chinese director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Ferry Street, London, E14 3DT, England

      IIF 7
    • 3, Scott House, Admirals Way, London, E14 9UG, United Kingdom

      IIF 8
    • Suite 9, 52-54 Broadwick Street, London, W1F 7AH, United Kingdom

      IIF 9
  • Xu, Shanshan
    Chinese born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2501, 2501, 1 Casson Square, London, SE1 7EN, England

      IIF 10
    • The Dairy South, Shoelands Farm Offices, Seale Lane, Puttenham, Surrey, GU10 1HL, England

      IIF 11
  • Xu, Shanshan
    Chinese company director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, 1 Murphy Street, London, SE1 7FP, England

      IIF 12
  • Li, Xuejiao
    Chinese consultant born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, Plas Meuryn, High Street, Bangor, Gwynedd, LL57 1YQ, Wales

      IIF 13
  • Mrs Jing Xu
    Chinese born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 10 Crambeck Village, York, Yorkshire, YO60 7EZ, England

      IIF 14
  • Ms Jing Xu
    Chinese born in November 1984

    Resident in United States

    Registered addresses and corresponding companies
    • 294, Rugby Road, Dagenham, Essex, RM9 4AT, England

      IIF 15
  • Li, Xuejiao
    Chinese director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Trevelyan Terrace, High Street, Bangor, LL57 1AX, Wales

      IIF 16
  • Li, Xuejiao
    Chinese manager born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Margaret Street, London, London, W1W 8RL, England

      IIF 17
  • Miss Shanshan Xu
    Chinese born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 23, 2 Exchange Gardens, London, SW8 1DF, England

      IIF 18
  • Xu, Shanshan
    Chinese professional born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 23, 2 Exchange Gardens, London, SW8 1DF, England

      IIF 19
  • Mrs Jing Xu
    Chinese born in November 1984

    Resident in China

    Registered addresses and corresponding companies
    • 13790720 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
  • Ms Xin Yu
    Chinese born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • Dutypaid Logistics Ltd, Lodge Park Business Centre, Lodge Lane, Langham, Colchester, CO4 5NE, England

      IIF 21
    • Unit 2, Second Floor, 39-41 High Street, New Malden, England, KT3 4BY, United Kingdom

      IIF 22
  • Ms Yanting Xu
    Chinese born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • D92, Commerce Way, Liverpool, L8 7BA, England

      IIF 23
  • Xu, Jing
    Chinese born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 10 Crambeck Village, York, Yorkshire, YO60 7EZ, England

      IIF 24
  • Ms Xiao Zhou
    Chinese born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 63, Wavertree Road, Liverpool, L7 1PF, England

      IIF 25
    • Unit 1, 330 Moorhey Road, Liverpool, L31 5LR, England

      IIF 26
  • Ms Shanshan Xu
    Chinese born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2501, 2501, 1 Casson Square, London, SE1 7EN, England

      IIF 27
    • Flat 7, 1 Murphy Street, London, SE1 7FP, United Kingdom

      IIF 28
  • Xiufeng He
    Chinese born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 29
  • Yu, Xin
    Chinese born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Second Floor, 39-41 High Street, New Malden, England, KT3 4BY, United Kingdom

      IIF 30
  • He, Xiufeng
    Chinese analyst born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 31
  • Mr Wu Rongxing
    Chinese born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 55, Francis Road, London, E10 6PN, England

      IIF 32
  • Ms Huixian Qiu
    Chinese born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 21, Newport Court, London, London, WC2H 7JS

      IIF 33
  • Ms Xuejiao Li
    Chinese born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 43, Lower Station Road, Crayford, Dartford, DA1 3PY, England

      IIF 34
    • 43, Lower Station Road, Crayford, Dartford, DA1 3PY, United Kingdom

      IIF 35
  • Xu, Yanting
    Chinese director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • D92, Commerce Way, Liverpool, L8 7BA, England

      IIF 36
  • Xu, Yanting
    Chinese selfemployed born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • D92, Commerce Way, Liverpool, L8 7BA, England

      IIF 37
  • Chen, Xiaohu
    Chinese decorator born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 14, Allnutt Way, London, SW4 9RF, England

      IIF 38
  • Haynes, Jing
    Chinese manager born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3, Field Drive, Pickering, North Yorkshire, YO18 8BE, United Kingdom

      IIF 39
  • Li, Xuejiao
    Chinese born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 43, Lower Station Road, Crayford, Dartford, DA1 3PY, England

      IIF 40
  • Li, Xuejiao
    Chinese company director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 43, Lower Station Road, Crayford, Dartford, Kent, DA1 3PY, United Kingdom

      IIF 41
  • Mr Xiaohu Chen
    Chinese born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 14, Allnutt Way, London, SW4 9RF, England

      IIF 42
  • Rongxing, Wu
    Chinese sales director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 55, Francis Road, London, E10 6PN, England

      IIF 43
  • Xu, Jing
    Chinese born in November 1984

    Resident in China

    Registered addresses and corresponding companies
    • 13790720 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
  • Xu, Shanshan
    Chinese born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2501, 1 Casson Square, London, SE1 7EN, England

      IIF 45
  • Ms Xuejiao Li
    Chinese born in May 1984

    Resident in England

    Registered addresses and corresponding companies
  • Qiu, Huixian
    Chinese born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 21, Newport Court, London, London, WC2H 7JS, England

      IIF 48
  • Qiu, Huixian
    Chinese director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 45, Needleman Street, Fairmont House, London, SE16 7AW, United Kingdom

      IIF 49
  • Zhou, Xiao
    Chinese born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 330 Moorhey Road, Liverpool, L31 5LR, England

      IIF 50
  • Zhou, Xiao
    Chinese dire born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 63, Wavertree Road, Liverpool, L7 1PF, England

      IIF 51
  • Zhou, Xiao
    Chinese project officer born in August 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 519 Baltic Chambers, 50 Wellington Street, Glasgow, G2 6HJ, Scotland

      IIF 52
  • Zhou, Xiao, Dr
    Chinese director born in August 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 70b6, St. Vincent Terrace, Glasgow, G3 8DX, Scotland

      IIF 53
  • Zhou, Xiao, Dr
    Chinese none born in August 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • No. 257, Garscube Road, Glasgow, G4 9QU, Scotland

      IIF 54
  • Li, Xuejiao
    Chinese private tutor born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Trevelyan Terrace, High Street, Bangor, Gwynedd, LL57 1AX, Wales

      IIF 55
  • Xu, Shanshan
    Chinese company director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat 93, Addy House, Rotherhithe New Road, London, London, SE16 2PD

      IIF 56
  • Xu, Shanshan
    Chinese director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 282, Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD, England

      IIF 57
  • Xu, Jing

    Registered addresses and corresponding companies
    • 16, White Leys Road, Whitby, Whitby, YO21 3NT, United Kingdom

      IIF 58
  • Xu, Yanting

    Registered addresses and corresponding companies
    • 9, Rosehip Road, Cambridge, CB42BW, United Kingdom

      IIF 59
  • Xu, Shanshan

    Registered addresses and corresponding companies
    • 28, Embleton Way, Buckingham, MK18 1FJ, England

      IIF 60
    • 282 Berkeley Square House, Berkeley Square, Mayfair, W1J 6BD, England

      IIF 61
child relation
Offspring entities and appointments 39
  • 1
    AGLAONEMA LIMITED
    12056952
    2501 2501, 1 Casson Square, London, England
    Active Corporate (1 parent)
    Officer
    2019-06-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-06-18 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 2
    AGORA PROJECT LIMITED
    08436900
    Flat 7 1 Murphy Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-05-20 ~ dissolved
    IIF 12 - Director → ME
  • 3
    BAYNUX SOLUTIONS LIMITED
    07249549
    294 Rugby Road, Dagenham, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2010-05-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BYTE SUPPLY LTD
    16599358
    43 Chaplin Close, Salford, England
    Active Corporate (2 parents)
    Person with significant control
    2025-07-22 ~ now
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 5
    CAROLYN XIUFENG HE CONSULTANCY LTD
    12195163
    4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-09 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2019-09-09 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 6
    CHINESE OVERSEAS BUSINESS ASSOCIATION
    SC615296
    No. 257 Garscube Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2018-12-03 ~ dissolved
    IIF 54 - Director → ME
  • 7
    CRAFT DISTRICT LTD
    - now 07336694
    INEXSYS LIMITED
    - 2012-04-16 07336694
    43 Lower Station Road, Crayford, Dartford, England
    Dissolved Corporate (4 parents)
    Officer
    2011-05-19 ~ 2014-06-19
    IIF 9 - Director → ME
  • 8
    DUTYPAID LOGISTICS LTD
    16199357
    Dutypaid Logistics Ltd Lodge Park Business Centre, Lodge Lane, Langham, Colchester, England
    Active Corporate (2 parents)
    Person with significant control
    2025-10-29 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    EBUYGREEN LTD
    08678223
    1 Trevelyan Terrace, High Street, Bangor
    Dissolved Corporate (2 parents)
    Officer
    2013-09-05 ~ dissolved
    IIF 16 - Director → ME
  • 10
    EURO BEAUTY TRADE LIMITED
    07750267
    Compass House Vision Park Chivers Way, Histon, Cambridge, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    2011-08-23 ~ dissolved
    IIF 6 - Director → ME
    2011-08-23 ~ dissolved
    IIF 59 - Secretary → ME
  • 11
    EURO MONTHER HEAVEN LTD
    09128834
    D92 Commerce Way, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    2014-07-14 ~ dissolved
    IIF 37 - Director → ME
  • 12
    FLAGOLD LIMITED
    06049120
    Flat 6 Court House, 11a High Street, Barnet, England
    Dissolved Corporate (6 parents)
    Officer
    2011-05-23 ~ 2014-06-20
    IIF 7 - Director → ME
  • 13
    FRIENDSHIP FLAGOLD LIMITED
    07782194
    3 Scott House, Admirals Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-21 ~ 2013-07-15
    IIF 8 - Director → ME
  • 14
    HG MOORHEY LIMITED
    14303486
    Unit 1 330 Moorhey Road, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2022-08-18 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2022-08-18 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 15
    HUX VOGUE LTD
    10370177
    Flat 23 2 Exchange Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-12 ~ 2021-01-10
    IIF 19 - Director → ME
    Person with significant control
    2016-09-12 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 16
    JIAHE TRADING LTD
    12520096
    43 Chaplin Close, Salford, England
    Active Corporate (3 parents)
    Person with significant control
    2025-04-01 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
  • 17
    JOYGO SUPPLY CHAIN CO., LIMITED - now
    GLOBAL LOGISTICS SUPPLY CHAIN LIMITED
    - 2016-06-06 SC526628
    70b6 St. Vincent Terrace, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-02-11 ~ 2016-06-01
    IIF 53 - Director → ME
  • 18
    KAOPU SHIPPING LTD
    16197152
    Unit 2 Second Floor, 39-41 High Street, New Malden, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 19
    LINSANITY LIMITED
    07960215
    Flat 93 Addy House, Rotherhithe New Road, London, London
    Dissolved Corporate (26 parents)
    Officer
    2014-05-01 ~ 2016-07-31
    IIF 56 - Director → ME
    2014-04-01 ~ 2016-07-31
    IIF 60 - Secretary → ME
  • 20
    MAMBASNAKE LTD
    13994997
    Unit 7c, Elvington Industrial Estate York Road, Elvington, York, England
    Active Corporate (2 parents)
    Officer
    2022-03-22 ~ 2024-09-30
    IIF 2 - Director → ME
    2022-03-22 ~ 2024-09-30
    IIF 58 - Secretary → ME
    Person with significant control
    2022-03-22 ~ 2024-09-30
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 21
    MURPHY STREET HOLDINGS LIMITED
    10865808
    1 Murphy Street, Waterloo, London, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2017-07-14 ~ 2017-07-14
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    MYSTERYVIBE LIMITED
    09040033
    The Dairy South Shoelands Farm Offices, Seale Lane, Puttenham, Surrey, England
    Active Corporate (4 parents)
    Officer
    2014-05-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-01
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    NAMEONE EDUCATION (UK) LTD
    08310640 08186523
    1 Trevelyan Terrace, High Street, Bangor, Gwynedd
    Dissolved Corporate (1 parent)
    Officer
    2012-11-28 ~ dissolved
    IIF 55 - Director → ME
  • 24
    NAMEONE EDUCATION LTD
    08186523 08310640
    10 Margaret Street, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-21 ~ dissolved
    IIF 17 - Director → ME
  • 25
    NEW FORTUNE EXPORTING LIMITED
    09118976
    2947 One Canada Square Canada Square, London, England
    Dissolved Corporate (10 parents)
    Officer
    2014-07-07 ~ 2015-08-01
    IIF 57 - Director → ME
    2014-07-07 ~ 2014-07-10
    IIF 61 - Secretary → ME
  • 26
    P2BUS LIMITED
    07300920
    21 Newport Court, London, London
    Active Corporate (2 parents)
    Officer
    2010-07-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-11-25 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
  • 27
    PATH HOMES LIMITED
    13767261
    10 Crambeck Village, York, Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2021-11-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-11-26 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    PIA(UK) LTD.
    09488887
    45 Needleman Street, Fairmont House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-13 ~ dissolved
    IIF 49 - Director → ME
  • 29
    QING HUA LIMITED
    09954532
    D92 Commerce Way, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-15 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 30
    RICEFIELD ARTS AND CULTURAL CENTRE
    SC330231
    Suite 519 Baltic Chambers 50 Wellington Street, Glasgow, Scotland
    Active Corporate (48 parents)
    Officer
    2019-10-01 ~ 2021-11-08
    IIF 52 - Director → ME
  • 31
    SN LIVERPOOL LIMITED
    12360939
    63 Wavertree Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-12 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2019-12-12 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 32
    THE COOK-IN COMPANY LIMITED
    08373811
    12 Gough Square, 3rd Floor, London
    Active Corporate (3 parents)
    Officer
    2013-04-09 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    TIBRO PROPERTIES LIMITED
    13311358 14983925
    43 Lower Station Road, Crayford, Dartford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-03 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2021-04-03 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 34
    TIBRO PROPERTIES LIMITED
    14983925 13311358
    43 Lower Station Road, Crayford, Dartford, England
    Active Corporate (1 parent)
    Officer
    2023-07-05 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-07-05 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 35
    TIGER ANALYZE LTD
    14699344
    4385, 14699344 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-02 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2023-03-02 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 36
    TY GWYDR LIMITED - now
    GREENHOUSE LIMITED
    - 2023-04-25 02053053
    333-335 High Street, Bangor, Wales
    Dissolved Corporate (40 parents)
    Officer
    2013-07-09 ~ 2016-10-01
    IIF 13 - Director → ME
  • 37
    UK AOLIFENG AGRICULTURE TECHNOLOGY CO., LTD
    13790720
    53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Officer
    2021-12-09 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2021-12-09 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 38
    WUCHOUCE LTD
    13351412
    4385, 13351412: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-04-22 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2021-04-22 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 39
    YOUR CHOICE TRADING LTD
    07816969
    3 Field Drive, Pickering, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-10-20 ~ dissolved
    IIF 39 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.