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 Mandeep Singh

    Related profiles found in government register
  • 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 1
  • 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 2
    • 53, Lever Street, Wolverhampton, West Midlands, WV2 1AQ

      IIF 3
  • 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 4
    • 7 The Lodge, Linthwaite, Huddersfield, West Yorkshire, HD7 5TG, England

      IIF 5
    • 237, Henley Road, Ilford, Essex, IG1 2TN, England

      IIF 6 IIF 7
  • Mr Mandeep Singh
    British born in October 1988

    Resident in England

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

      IIF 8
  • 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 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 1986

    Resident in England

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

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

      IIF 15
    • 14 Sharon Close, Wolverhampton, West Midlands, WV4 6EU, England

      IIF 16 IIF 17
    • 5, Hilton Road, Lanesfield, Wolverhampton, WV4 6DT, England

      IIF 18
  • Mr Mandeep Singh
    Indian born in January 1988

    Resident in England

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

      IIF 19
  • Mr Mandeep Singh
    Indian born in December 1991

    Resident in England

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

      IIF 20
  • Mr Mandeep Singh
    Indian born in February 1992

    Resident in England

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

      IIF 21
  • 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 22
    • 34, Barcroft Road, Wolverhampton, WV2 3AT, United Kingdom

      IIF 23
  • Singh, Mandeep
    British born in December 1984

    Resident in England

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

      IIF 24
    • 42, Clive Street, West Bromwich, West Midlands, B71 1NB, England

      IIF 25
  • 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 26
  • 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 27
  • 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 28
  • Singh, Mandeep
    British born in October 1984

    Resident in England

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

      IIF 29
    • 53, Lever Street, Wolverhampton, WV2 1AQ, United Kingdom

      IIF 30
  • 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 31
  • 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 32 IIF 33
  • 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 34
  • 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 35
  • 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 36
  • 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 37
  • 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 38
    • 237, Henley Road, Ilford, Essex, IG1 2TN, England

      IIF 39
  • Singh, Mandeep
    British director born in January 1988

    Resident in England

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

      IIF 40
  • 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 41
  • Singh, Mandeep
    British born in October 1988

    Resident in England

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

      IIF 42
  • 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 43
  • 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 44
  • 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 45
  • 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 46
  • 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 47
  • Mr Mandeep Singh
    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 48
    • 62, Paton Street, Leicester, LE3 0BF, United Kingdom

      IIF 49 IIF 50 IIF 51
    • 3a, Wombourne, Wolverhampton, Staffordshire, WV5 9JB, England

      IIF 54
  • Singh, Mandeep
    Indian born in October 1984

    Resident in England

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

      IIF 55
  • 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 56
  • 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 57
  • Singh, Mandeep
    Indian born in October 1982

    Resident in England

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

      IIF 58 IIF 59
    • 123, West Ealing, London, W13 9BE, United Kingdom

      IIF 60
    • 48, Burket Close, Southall, UB2 5NR, England

      IIF 61
  • Singh, Mandeep
    Indian born in October 1986

    Resident in England

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

      IIF 62
    • 14, Sharon Close, Wolverhampton, WV4 6EU, England

      IIF 63
    • 5, Hilton Road, Lanesfield, Wolverhampton, WV4 6DT, England

      IIF 64
  • 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 65 IIF 66
  • Singh, Mandeep
    Indian born in January 1988

    Resident in England

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

      IIF 67
  • Singh, Mandeep
    Indian born in December 1991

    Resident in England

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

      IIF 68
  • 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 69
  • Liu, Jingjing
    Italian born in December 1979

    Resident in England

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

      IIF 70
  • Singh, Mandeep
    British director born in July 1981

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

      IIF 71
  • Singh, Mandeep
    Indian born in February 1992

    Resident in England

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

      IIF 72
  • 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 73
  • 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 74
  • 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 75
  • 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 76
  • Aijing Zeng
    Chinese born in February 1984

    Resident in China

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

      IIF 77
  • 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 78
  • 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 79
  • 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 80
  • 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 81
  • 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 82
  • 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 83 IIF 84
  • 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 85
  • 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 86
  • 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 87
  • 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 88
  • 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 89
  • 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 90
  • 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 91
  • Baoli Dong
    Chinese born in November 1982

    Resident in China

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

      IIF 92
  • 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 93
  • 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 94
  • 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 95
  • 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 96
  • 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 97
  • 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 98
  • 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 99
  • 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 100
  • 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 101
  • 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 102
  • 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 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
  • 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 105
  • Manish Jaggi
    Indian born in November 1976

    Resident in India

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

      IIF 106
  • 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 107
  • 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 108
  • 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 109
  • 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 110
  • 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 111
  • 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 112
  • 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 113
  • 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 114
  • 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 115
  • 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 116
  • 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 117
  • 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 118
  • 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 119
  • 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 120
  • Zeng, Aijing
    Chinese born in February 1984

    Resident in China

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

      IIF 121
  • 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 122
  • 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 123
  • 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 124
  • 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 125
  • 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 126
  • 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 127
    • Flat 43 Perkins House, Wallwood Street, London, E14 7AH, England

      IIF 128
  • 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 129
  • 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 130
    • Rm101, Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 131
  • 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 132
  • 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 133
  • Chunlin Long
    Chinese born in February 1979

    Resident in China

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

      IIF 134
  • 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 135
  • 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 136
  • 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 137
  • 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 138
  • 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 139
  • 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 140
  • 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 141
  • 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 142
  • 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 143
  • 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 144
    • No.1369-20-1-1903, Beigong West Street, Weicheng District Weifang City, Shandong Province, China

      IIF 145
  • 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 146
  • 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 147
  • 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 148
  • 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 149
  • 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 150
  • 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 151
  • 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 152
  • 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 153
  • 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 154
  • 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 155
  • 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 156
  • 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 157
  • 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 158
  • 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 159
  • 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 160
  • 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 161
  • 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 162
  • 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 163
  • 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 164
  • 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 165
    • Stron House, 100 Pall Mall, London, SW1Y 5EA

      IIF 166
  • 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 167
  • 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 168
  • 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 169
  • Xiaoyi Tang
    Chinese born in April 1988

    Resident in China

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

      IIF 170
  • 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 171
  • 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 172
  • 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 173
  • 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 174
    • Suite 108 Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 175
  • 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 176
  • 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 177
  • 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 178
  • 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 179
  • 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 180
  • 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 181
  • 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 182 IIF 183
  • 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 184
  • 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 185
  • 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 186 IIF 187
  • 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 188
  • 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 189
  • 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 190
  • 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 191
  • 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 192
  • 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 193
  • 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 194
  • 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 195
  • 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 196
  • 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 197
  • 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 198
  • 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 199
  • 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 200
  • 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 201 IIF 202
    • No.176, Shiguzhuang, Pingyi Sub-district, Pingyi County, Shandong, 273300, China

      IIF 203
    • Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD

      IIF 204
  • 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 205
  • 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 206
  • 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 207
  • 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 208
  • 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 209
  • 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 210
  • 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 211
  • 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 212
  • 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 213
  • 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 214
  • 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 215
  • 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 216
  • 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 217
  • 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 218
  • 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 219
  • 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 220
  • 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 221
  • 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 222 IIF 223
  • 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 224
  • 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 225
  • 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 226
  • 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 227
  • 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 228
  • 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 229
  • 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 230
  • 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 231
  • 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 232
  • 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 233
  • 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 234
  • 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 235
  • 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 236
  • 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 237
  • 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 238
  • 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 239
  • 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 240
  • 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 241
  • 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 242
  • 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 243
  • 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 244
  • 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 245
  • 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 246
  • 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 247
  • Zou, Dong
    Chinese born in October 1962

    Resident in China

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

      IIF 248
  • 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 249
  • 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 250
  • 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 251
  • 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 252
  • 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 253
  • 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 254
  • 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 255
  • 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 256
  • 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 257
  • Dong Zou
    Chinese born in October 1962

    Resident in China

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

      IIF 258
  • 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 259
  • 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 260
  • 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 261
  • 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 262
  • 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 263
  • 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 264
  • 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 265
  • 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 266
  • 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 267 IIF 268
  • 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 269
  • 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 270
  • 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 271
  • 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 272
  • 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 273
  • 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 274
    • 08009078 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 275
  • 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 276
  • 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 277
    • 44a, Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 278
  • 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 279
  • 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 280
  • 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 281
  • 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 282
  • 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 283
  • 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 284
  • 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 285
  • 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 286
  • 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 287
  • 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 288
  • 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 289
  • 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 290
  • 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 291
  • 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 292
  • 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 293
  • 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 294
  • 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 295
  • 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 296
  • 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 297
  • 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 298
  • 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 299
  • 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 300
  • 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 301
  • 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 302
  • 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 303
    • Rm101, Maple House 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 304
  • 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 305
  • 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 306
  • 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 307
  • 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 308
  • 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 309
  • 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 310
  • 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 311
    • No.25, Lianjiang Road, Lelian Village, Xinquan, Liancheng, 000, China

      IIF 312
  • 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 313
  • 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 314
  • 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 315
  • 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 316
  • 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 317
  • 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 318
  • 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 319
  • 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 320
  • 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 321 IIF 322
  • 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 323
  • 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 324
    • Fifth Floor, 3 Gower Street, London, WC1E 6HA, United Kingdom

      IIF 325
    • Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 326
  • 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 327
  • 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 328
  • 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 329
  • Fang, Yongsheng

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

      IIF 330
  • 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 331
  • 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 332
  • 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 333
  • 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 334
  • 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 335 IIF 336
  • 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 337
  • 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 338
  • 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 339
  • 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 340
  • 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 341
  • 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 342
  • 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 343
  • 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 344
  • 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 345
  • 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 346
  • 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 347
  • 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 348
  • Lu, Xiaoxiao
    Chinese born in April 1983

    Resident in China

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

      IIF 349
  • 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 350
  • 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 351
  • 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 352
  • 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 353
  • 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 354
  • 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 355
  • 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 356
  • 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 357
  • 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 358
  • 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 359
  • 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 363
  • 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 364
  • 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 365
  • Sprawls, Melvin
    American director born in October 1976

    Resident in Usa

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

      IIF 366
  • 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 367
  • 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 368
  • 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 369
  • 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 370 IIF 371
  • 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 372
  • 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 373
  • 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 374
  • 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 375
  • 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 376
  • 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 377
  • 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 378
  • 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 379
  • Zheng, Huichi
    Chinese born in March 1986

    Resident in China

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

      IIF 380
  • 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 381
  • 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 382
  • 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 383
  • 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 384
  • 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 385
  • 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 386
  • 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 387
  • 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 388
  • 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 389
  • 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 390
  • 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 391
  • 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 392
  • 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 393
  • 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 394
  • 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 395
  • 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 396
    • Suite 108 Chase Business Centre, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 397
  • 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 398
  • 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 399
  • 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 400
  • 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 401
  • 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 402
  • 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 403
  • 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 404
  • 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 405
  • 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 406
  • 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 407
  • 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 408
  • 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 409
  • 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 410
  • 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 411
  • 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 412
  • 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 413
  • 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 414
  • 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 415
  • 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 416
  • 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 417
  • 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 418
  • 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 419
  • 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 420
  • 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 421
  • 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 422
  • 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 423
  • 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 424
  • 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 425
  • 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 426
  • 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 427
  • 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 428
  • 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 429 IIF 430
  • 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 431
  • 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 432
  • Agapitov, Valerii

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

      IIF 433
  • Jing, Ruiqin

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

      IIF 434
  • 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 435
  • Mr Melvin Sprawls
    American born in October 1976

    Resident in United States

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

      IIF 436
  • 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 437
  • Singh, Mandeep

    Registered addresses and corresponding companies
  • 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 444
  • 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 445
  • 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 446
  • 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 447
  • 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 448
  • Cao, Yujuan

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

      IIF 449
  • 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 450
  • 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 451
  • 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 452
  • Adenusi, Oluwasegun Adekunle
    Nigerian born in June 1975

    Resident in England

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

      IIF 453
  • Yang, Ruide

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

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