The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Zhang, Yong

    Related profiles found in government register
  • Zhang, Yong
    British company director born in May 1977

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • 45, Fenwick Close, Woking, Surrey, GU21 3BZ, England

      IIF 3
    • Unit Su3b, Lansbury Estates, 102 Lower Guildford Road Knaphill, Woking, Surrey, GU21 2EP, England

      IIF 4
  • Zhang, Ping
    Chinese director born in May 1977

    Resident in United Kingdom

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

      IIF 5 IIF 6
    • 17, Maurice Browne Avenue, London, NW7 1BZ, United Kingdom

      IIF 7
    • 1st Floor, 44, Worship Street, London, EC2A 2EA, England

      IIF 8
  • Zhang, Yong
    Chinese director born in April 1987

    Resident in United Kingdom

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

      IIF 9
  • Mr Yong Zhang
    British born in May 1977

    Resident in United Kingdom

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

      IIF 10
    • 45, Fenwick Close, Woking, GU21 3BZ, England

      IIF 11
    • Unit Su3b, Lansbury Estates, 102 Lower Guildford Road Knaphill, Woking, Surrey, GU21 2EP

      IIF 12
  • Zhang, Ping
    Chinese managing director born in November 1956

    Resident in United Kingdom

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

      IIF 13
  • Zhang, Ping
    Chinese n/a born in November 1956

    Resident in United Kingdom

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

      IIF 14
  • Zhang, Ping
    Chinese none born in November 1956

    Resident in United Kingdom

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

      IIF 15
  • Zhang, Ping
    Chinese photographer born in November 1956

    Resident in United Kingdom

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

      IIF 16
  • Zhang, Ping
    Chinese director born in December 1986

    Resident in United Kingdom

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

      IIF 17
  • Ms Ping Zhang
    Chinese born in May 1977

    Resident in United Kingdom

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

      IIF 18
    • 1st Floor, 44, Worship Street, London, EC2A 2EA, England

      IIF 19 IIF 20
    • 1st Floor, 44 Worship Street, London, EC2A 2EA, United Kingdom

      IIF 21
  • Zhang, Ying
    British merchant born in October 1977

    Resident in China

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

      IIF 22
  • Zhang, Yong
    Chinese director born in January 1977

    Resident in China

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

      IIF 23
  • Zhang, Yong
    Chinese director born in June 1979

    Resident in Hong Kong

    Registered addresses and corresponding companies
  • Zhang, Ping
    Chinese director born in May 1977

    Resident in England

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

      IIF 30
    • 59, Shaftesbury Avenue, London, W1D 6LF, England

      IIF 31
  • Zhang, Ping
    Chinese event coordinator born in May 1977

    Resident in England

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

      IIF 32
  • Zhang, Ying
    Chinese director and shareholder born in October 1977

    Resident in China

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

      IIF 33
  • Zhang, Yong
    Chinese director born in February 1973

    Resident in China

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

      IIF 34
  • Zhang, Yong
    Chinese director born in December 1974

    Resident in China

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

      IIF 35
  • Zhang, Yong
    Chinese director born in March 1976

    Resident in China

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

      IIF 36
    • Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 37
  • Zhang, Yong
    Chinese senior vice president born in March 1976

    Resident in China

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

      IIF 38
  • Zhang, Yong
    Chinese vice president & director born in March 1976

    Resident in China

    Registered addresses and corresponding companies
  • Zhang, Yong
    Chinese engineer born in April 1978

    Resident in England

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

      IIF 41
  • Zhang, Yong
    Chinese merchant born in January 1987

    Resident in China

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

      IIF 42
  • Zhang, Yong
    Chinese director born in April 1987

    Resident in China

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

      IIF 43
  • Mr Ping Zhang
    Chinese born in November 1956

    Resident in United Kingdom

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

      IIF 44
  • Mr Ping Zhang
    Chinese born in December 1986

    Resident in United Kingdom

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

      IIF 45
  • Zhang, Ping
    Chinese director born in March 1977

    Resident in China

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

      IIF 46
  • Zhang, Ying
    Chinese director and shareholder born in July 1972

    Resident in China

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

      IIF 47
    • Room 1804, Shangding Building, No.4 Shanghai Road, Zhongshan District, Da Lian, 116000, China

      IIF 48
  • Zhang, Ying
    Chinese education specialist born in February 1975

    Resident in England

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

      IIF 49
  • Zhang, Yong
    Chinese banker born in June 1968

    Resident in China

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

      IIF 50
  • Zhang, Yong
    Chinese director born in June 1968

    Resident in China

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

      IIF 51
  • Zhang, Yong
    Chinese equuity director born in June 1968

    Resident in China

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

      IIF 52
  • Zhang, Yong
    Chinese director born in July 1968

    Resident in China

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

      IIF 53
  • Zhang, Yong
    Chinese director born in October 1980

    Resident in China

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

      IIF 54
  • Zhang, Yong
    Chinese merchant born in October 1980

    Resident in China

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

      IIF 55
    • No. 12, Chaoyang Graden Yi Xiang, Chaoyang District, Beijing City, 100 026, China

      IIF 56
  • Zhang, Yong
    Chinese director born in January 1988

    Resident in China

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

      IIF 57
  • Zhang, Peng
    Chinese director born in February 1970

    Resident in China

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

      IIF 58
  • Zhang, Peng
    Chinese director & shareholder born in May 1981

    Resident in England

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

      IIF 59
  • Zhang, Peng
    Chinese merchant born in May 1981

    Resident in China

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

      IIF 60
    • Hu 402, Nuit 1, No. 10, Wuning Road, Sifang District, Qingdao City, Shandong Province, 266044, China

      IIF 61
  • Zhang, Peng
    Chinese director born in July 1987

    Resident in China

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

      IIF 62
    • Daguanjuweihuiyizu251hao, Yunyangzhen, Nanzhaoxian, Henansheng, China

      IIF 63
  • Zhang, Peng
    Chinese merchant born in July 1987

    Resident in China

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

      IIF 64
  • Zhang, Peng
    Chinese company director born in May 1990

    Resident in China

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

      IIF 65
  • Zhang, Ping
    Chinese merchant born in July 1956

    Resident in China

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

      IIF 66
  • Zhang, Song
    Chinese director born in January 1988

    Resident in China

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

      IIF 67
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 68
  • Zhang, Song
    Chinese director and company secretary born in January 1988

    Resident in China

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

      IIF 69
  • Zhang, Ting
    Chinese director born in May 1990

    Resident in China

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

      IIF 70
    • Room 2501,lindun Building,no.100, North Hengfeng Road, Shanghai, 200070, China

      IIF 71
  • Zhang, Ying
    Chinese director&shareholder born in February 1968

    Resident in China

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

      IIF 72
  • Zhang, Ying
    Chinese director born in August 1983

    Resident in China

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

      IIF 73
  • Zhang, Ying
    Chinese director born in September 1983

    Resident in China

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

      IIF 74
  • Zhang, Ying
    Chinese director&shareholder born in January 1986

    Resident in China

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

      IIF 75
  • Zhang, Ying
    Chinese director born in November 1988

    Resident in China

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

      IIF 76
  • Zhang, Ying
    Chinese director and company secretary born in March 1990

    Resident in China

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

      IIF 77
  • Zhang, Fang
    Chinese director born in December 1986

    Resident in China

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

      IIF 78
  • Zhang, Feng
    Chinese director born in October 1982

    Resident in China

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

      IIF 79
    • 12, Blackett Street, Manchester, M12 6AE, England

      IIF 80
    • 7 Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 81
  • Zhang, Peng
    Chinese director born in October 1980

    Resident in China

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

      IIF 82
  • Zhang, Peng
    Chinese director born in December 1980

    Resident in China

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

      IIF 83
  • Zhang, Peng
    Chinese director born in April 1981

    Resident in China

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

      IIF 84
  • Zhang, Peng
    Chinese director born in October 1982

    Resident in China

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

      IIF 85
  • Zhang, Peng
    Chinese director born in February 1983

    Resident in China

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

      IIF 86 IIF 87
  • Zhang, Peng
    Chinese director born in January 1984

    Resident in China

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

      IIF 88
  • Zhang, Peng
    Chinese director & shareholder born in January 1984

    Resident in China

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

      IIF 89
  • Zhang, Peng
    Chinese director born in September 1988

    Resident in China

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

      IIF 90
  • Zhang, Peng
    Chinese director born in August 1992

    Resident in China

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

      IIF 91
  • Zhang, Ping
    Chinese director born in November 1956

    Resident in England

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

      IIF 92
  • Zhang, Ping
    Chinese director born in September 1983

    Resident in China

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

      IIF 93
  • Zhang, Ping
    Chinese company director born in August 1984

    Resident in China

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

      IIF 94
  • Zhang, Ping
    Chinese director born in August 1984

    Resident in China

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

      IIF 95
  • Zhang, Ping
    Chinese merchant born in August 1984

    Resident in China

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

      IIF 96
  • Zhang, Ping
    Chinese director born in December 1986

    Resident in China

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

      IIF 97
  • Zhang, Ping
    Chinese director born in November 1989

    Resident in China

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

      IIF 98
  • Zhang, Qing
    Chinese director born in October 1981

    Resident in China

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

      IIF 99
    • Rm101, Maple House, 118 High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 100
  • Zhang, Qing
    Chinese merchant born in October 1981

    Resident in China

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

      IIF 101
  • Zhang, Qing
    Chinese director and company secretary born in July 1990

    Resident in China

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

      IIF 102
  • Zhang, Ting
    Chinese director born in July 1990

    Resident in China

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

      IIF 103
  • Zhan, Qing
    Chinese director born in November 1989

    Resident in China

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

      IIF 104
  • Zhang, Fan
    Chinese director born in December 1981

    Resident in China

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

      IIF 105
  • Zhang, Fan
    Chinese director and company secretary born in October 1990

    Resident in China

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

      IIF 106
  • Zhang, Fan
    Chinese director born in November 1998

    Resident in China

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

      IIF 107
  • Zhang, Ping
    Chinese company director born in December 1986

    Resident in England

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

      IIF 108
    • 22, Hanbury Street, London, E1 6QR, United Kingdom

      IIF 109
  • Zhang, Qiang
    Chinese director born in August 1981

    Resident in China

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

      IIF 110
  • Zhang, Qiang
    Chinese director born in April 1990

    Resident in China

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

      IIF 111
  • Zhang, Yong, Mr.
    Chinese engineer born in July 1978

    Resident in England

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

      IIF 112
  • Zhong, Peng
    Chinese company director born in April 1981

    Resident in England

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

      IIF 113
  • Zhang, Fan
    Chinese director born in November 1998

    Resident in England

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

      IIF 114
  • Zhang, Xuping
    Chinese director/share holder born in December 1986

    Resident in China

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

      IIF 115
  • Zhang, Yong, Director

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

      IIF 116
  • Zhong, Peng
    Chinese company director born in April 1981

    Resident in Northern Ireland

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

      IIF 117
  • Zhang, Yong, Director
    Chinese director born in April 1987

    Resident in China

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

      IIF 118
  • Ms Ping Zhang
    Chinese born in May 1977

    Resident in England

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

      IIF 119
  • Ping Zhang
    Chinese born in March 1977

    Resident in China

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

      IIF 120
  • Yong Zhang
    Chinese 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 121
  • Zhang, Ying

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

      IIF 122
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 123 IIF 124
    • Unit 9c, Old Park Trading Estate, Old Park Road, Wednesbury, WS10 9LR, England

      IIF 125
  • Zhang, Yong

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

      IIF 126
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 127
  • Mrs Ping Zhang
    Chinese born in May 1977

    Resident in England

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

      IIF 128
    • Ground Floor, 54 Parkway, London, NW1 7AH, England

      IIF 129
  • Peng Zhang
    Chinese born in February 1970

    Resident in China

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

      IIF 130
  • Peng Zhang
    Chinese born in May 1981

    Resident in China

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

      IIF 131
  • Peng Zhang
    Chinese born in July 1987

    Resident in China

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

      IIF 132
    • 36, Huadeng Street, Baiyun District, Guangzhou, Guangdong, 510440, China

      IIF 133
    • Daguanjuweihuiyizu251hao, Yunyangzhen, Nanzhaoxian, Henansheng, China

      IIF 134
  • Peng Zhong
    Chinese born in April 1981

    Resident in England

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

      IIF 135
  • Ping Zhang
    Chinese born in July 1956

    Resident in China

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

      IIF 136
  • Ting Zhang
    Chinese born in May 1990

    Resident in China

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

      IIF 137
  • Ying Zhang
    Chinese born in July 1972

    Resident in China

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

      IIF 138
    • Room, 1506 Shangding Building, No.4 Shanghai Road Zhong Shan District, Dalian, China

      IIF 139
  • Ying Zhang
    Chinese born in February 1975

    Resident in England

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

      IIF 140
  • Yong Zhang
    Chinese born in February 1973

    Resident in China

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

      IIF 141
  • Yong Zhang
    Chinese born in March 1976

    Resident in China

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

      IIF 142
    • Rm101, Maple House, 118 High Street, Purley, London, England, United Kingdom

      IIF 143
  • Yong Zhang
    Chinese born in April 1987

    Resident in China

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

      IIF 144
  • Zhang, Feng

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

      IIF 145
  • Zhang, Peng

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

      IIF 146
    • 35, Ivor Place, Lower Ground, London, NW1 6EA, England

      IIF 147
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 148
  • Zhang, Ping

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

      IIF 149
    • 44, 1st Floor, 44 Worship Street, London, EC2A 2EA, United Kingdom

      IIF 150
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 151
  • Zhang, Song

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

      IIF 152
  • Fan Zhang
    Chinese born in December 1981

    Resident in China

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

      IIF 153
  • Fan Zhang
    Chinese born in October 1990

    Resident in China

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

      IIF 154
  • Fan Zhang
    Chinese born in November 1998

    Resident in China

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

      IIF 155
  • Fang Zhang
    Chinese born in December 1986

    Resident in China

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

      IIF 156
  • Feng Zhang
    Chinese born in October 1982

    Resident in China

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

      IIF 157
  • Miss Ping Zhang
    Chinese born in May 1977

    Resident in England

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

      IIF 158
  • Mr Peng Zhang
    Chinese born in May 1990

    Resident in China

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

      IIF 159
  • Peng Zhang
    Chinese born in October 1980

    Resident in China

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

      IIF 160
  • Peng Zhang
    Chinese born in December 1980

    Resident in China

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

      IIF 161
  • Peng Zhang
    Chinese born in April 1981

    Resident in China

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

      IIF 162
    • Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 163
  • Peng Zhang
    Chinese born in October 1982

    Resident in China

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

      IIF 164
  • Peng Zhang
    Chinese born in September 1988

    Resident in China

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

      IIF 165
  • Peng Zhang
    Chinese born in August 1992

    Resident in China

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

      IIF 166
  • Ping Zhang
    Chinese born in September 1983

    Resident in China

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

      IIF 167
  • Ping Zhang
    Chinese born in August 1984

    Resident in China

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

      IIF 168
  • Ping Zhang
    Chinese born in December 1986

    Resident in China

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

      IIF 169
  • Ping Zhang
    Chinese born in November 1989

    Resident in China

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

      IIF 170
  • Qiang Zhang
    Chinese born in August 1981

    Resident in China

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

      IIF 171
  • Qiang Zhang
    Chinese born in April 1990

    Resident in China

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

      IIF 172
  • Qing Zhang
    Chinese born in October 1981

    Resident in China

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

      IIF 173
    • Rm101, Maple House, 118 High Street, Purley, London, England, United Kingdom

      IIF 174
    • Rm101, Maple House, 118 High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 175
  • Qing Zhang
    Chinese born in July 1990

    Resident in China

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

      IIF 176
  • Song Zhang
    Chinese born in January 1988

    Resident in China

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

      IIF 177 IIF 178
  • Ting Zhang
    Chinese born in July 1990

    Resident in China

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

      IIF 179
  • Xuping Zhang
    Chinese born in December 1986

    Resident in China

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

      IIF 180
  • Ying Zhang
    Chinese born in February 1968

    Resident in China

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

      IIF 181
  • Ying Zhang
    Chinese born in September 1983

    Resident in China

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

      IIF 182
  • Ying Zhang
    Chinese born in November 1988

    Resident in China

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

      IIF 183
  • Ying Zhang
    Chinese born in March 1990

    Resident in China

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

      IIF 184
  • Yong Zhang
    Chinese born in July 1968

    Resident in China

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

      IIF 185
  • Yong Zhang
    Chinese born in October 1980

    Resident in China

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

      IIF 186
    • Rm101, Maple House, 118 High Street, Purley, London, England, United Kingdom

      IIF 187
  • Yong Zhang
    Chinese born in January 1988

    Resident in China

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

      IIF 188
  • Yong Zhang
    Chinese born in September 1991

    Resident in China

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

      IIF 189
  • Mr Feng Zhang
    Chinese born in October 1982

    Resident in China

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

      IIF 190
    • 7 Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 191
  • Mr Ping Zhang
    Chinese born in August 1984

    Resident in China

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

      IIF 192
    • Room 1507, No. 81 Shenglan Street, Gulan Town, Luzhou City, Sichuan, 646000, China

      IIF 193
  • Mrs Ying Zhang
    Chinese born in February 1975

    Resident in England

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

      IIF 194
  • Peng Zhong
    Chinese born in April 1981

    Resident in Northern Ireland

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

      IIF 195
  • Qing Zhan
    Chinese born in November 1989

    Resident in China

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

      IIF 196
  • Director Yong Zhang
    Chinese born in April 1987

    Resident in China

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

      IIF 197
  • Mr Ping Zhang
    Chinese born in December 1986

    Resident in England

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

      IIF 198
  • Miss Fan Zhang
    Chinese born in November 1998

    Resident in England

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

      IIF 199
child relation
Offspring entities and appointments
Active 101
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-18 ~ now
    IIF 118 - director → ME
    2024-07-18 ~ now
    IIF 116 - secretary → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
  • 2
    18a Lanchester Way, Royal Oak Industrial Estate, Daventry, Northamptonshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-04 ~ dissolved
    IIF 33 - director → ME
  • 3
    No 1 Fuxingmen Nei Dajie, Beijing, Peoples Republic Of China, 100818, China
    Corporate (15 parents)
    Officer
    2023-06-09 ~ now
    IIF 50 - director → ME
  • 4
    3f Stafford Workshops, Burford Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-04-24 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2020-04-24 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 5
    12 Blackett Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-12 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2023-06-12 ~ dissolved
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 6
    Flat 43 Perkins House, Wallwood Street, London, England
    Corporate (1 parent)
    Officer
    2025-04-22 ~ now
    IIF 79 - director → ME
    2025-04-22 ~ now
    IIF 145 - secretary → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 7
    4385, 15380948 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-02 ~ dissolved
    IIF 113 - director → ME
    Person with significant control
    2024-01-02 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 8
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-26 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2021-10-26 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
  • 9
    7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-06-27 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2023-06-27 ~ dissolved
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 191 - Right to appoint or remove directorsOE
  • 10
    35 Pond Street, London, England
    Corporate (6 parents)
    Equity (Company account)
    910,166 GBP2023-12-31
    Officer
    2021-08-16 ~ now
    IIF 26 - director → ME
  • 11
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-11-30
    Officer
    2019-11-01 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2019-11-01 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
  • 12
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-06 ~ dissolved
    IIF 106 - director → ME
    Person with significant control
    2021-12-06 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 13
    45 Fenwick Close, Woking, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    28,529 GBP2021-06-30
    Officer
    2019-06-10 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2019-06-10 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 14
    45 Fenwick Close, Woking, England
    Dissolved corporate (3 parents)
    Officer
    2019-05-23 ~ dissolved
    IIF 2 - director → ME
  • 15
    27 Chichester Park Central, Ballymena, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-01-02 ~ now
    IIF 117 - director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 16
    Unit Su3b Lansbury Estates, 102 Lower Guildford Road Knaphill, Woking, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    2010-08-18 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-07-11 ~ dissolved
    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
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Has significant influence or controlOE
  • 17
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-12-08 ~ dissolved
    IIF 111 - director → ME
    Person with significant control
    2021-12-08 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 18
    Rm101, Maple House 118 High Street, Purley, England
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    2017-04-25 ~ now
    IIF 82 - director → ME
    Person with significant control
    2017-04-25 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
  • 19
    291 Brighton Road, South Croydon, Surrey
    Dissolved corporate (2 parents)
    Officer
    2021-03-12 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2021-03-12 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 20
    Chase Business Centre, 39-41 Chase Side, London, England
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-10-31
    Officer
    2012-10-09 ~ now
    IIF 93 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 21
    291 Brighton Road, South Croydon, Surrey
    Dissolved corporate (2 parents)
    Officer
    2021-05-20 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2021-05-20 ~ dissolved
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
  • 22
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-10-29 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2021-10-29 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 23
    CIBBLE PASTRY LIMITED - 2023-10-23
    Ground Floor, 54 Parkway, London, England
    Corporate (2 parents)
    Person with significant control
    2023-07-11 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Right to appoint or remove directorsOE
  • 24
    4385, 13408286 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2023-05-31
    Officer
    2021-05-19 ~ now
    IIF 78 - director → ME
    Person with significant control
    2021-05-19 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 25
    GOOFIY GROUP LIMITED - 2017-03-14
    Rm101, Maple House 118 High Street, Purley, London, England, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,000 GBP2018-02-28
    Officer
    2017-02-22 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2017-02-22 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
  • 26
    7 Copperfield Road, Coventry, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-06-30
    Officer
    2021-06-09 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2021-06-09 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 27
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-28 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2021-10-28 ~ dissolved
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 28
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-01-31
    Officer
    2016-01-11 ~ now
    IIF 64 - director → ME
    Person with significant control
    2017-01-10 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
  • 29
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    50,000 GBP2018-01-31
    Officer
    2014-01-15 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
  • 30
    69 Aberdeen Avenue, Cambridge, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2020-03-31
    Officer
    2012-03-16 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2017-03-16 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
  • 31
    4385, 11729063 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    300,000 GBP2023-12-31
    Officer
    2018-12-14 ~ now
    IIF 84 - director → ME
    Person with significant control
    2018-12-14 ~ now
    IIF 162 - Ownership of shares – More than 50% but less than 75%OE
    IIF 162 - Ownership of voting rights - More than 50% but less than 75%OE
  • 32
    35 Ivor Place, Lower Ground, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-15 ~ dissolved
    IIF 96 - director → ME
    2017-10-15 ~ dissolved
    IIF 149 - secretary → ME
    Person with significant control
    2016-10-04 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
  • 33
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2023-12-31
    Officer
    2020-12-24 ~ now
    IIF 83 - director → ME
    Person with significant control
    2020-12-24 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 34
    Chase Business Centre, 39-41 Chase Side, London
    Dissolved corporate (2 parents)
    Officer
    2014-01-10 ~ dissolved
    IIF 86 - director → ME
  • 35
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-08-31
    Officer
    2011-08-11 ~ dissolved
    IIF 48 - director → ME
    2023-08-17 ~ dissolved
    IIF 123 - secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 36
    35 Pond Street, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    36,689,416 GBP2023-12-31
    Officer
    2021-08-16 ~ now
    IIF 28 - director → ME
  • 37
    35 Pond Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    -46,022 GBP2023-12-31
    Officer
    2022-08-02 ~ now
    IIF 24 - director → ME
  • 38
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 163 - Right to appoint or remove directorsOE
  • 39
    1st Floor, 44 Worship Street, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    302,094 GBP2024-02-29
    Officer
    2019-03-26 ~ now
    IIF 8 - director → ME
    Person with significant control
    2019-03-26 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 40
    MAGIC JTK LIMITED - 2017-11-06
    44 1st Floor, 44 Worship Street, London, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,849 GBP2023-10-31
    Officer
    2013-10-09 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 41
    44 1st Floor, 44 Worship Street, London, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    596,086 GBP2024-02-29
    Officer
    2018-04-26 ~ now
    IIF 150 - secretary → ME
  • 42
    1st Floor, 44 Worship Street, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    83,818 GBP2023-06-30
    Officer
    2013-06-25 ~ now
    IIF 30 - director → ME
    Person with significant control
    2017-06-25 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
  • 43
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-05-31
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 189 - Right to appoint or remove directorsOE
  • 44
    1st Floor, 44 Worship Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2016-04-26 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-26 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 45
    MAGIC BOBA LIMITED - 2024-10-29
    16 Whitby Avenue, London, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -575 GBP2023-12-31
    Officer
    2020-12-02 ~ now
    IIF 7 - director → ME
    Person with significant control
    2020-12-02 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 46
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-08-19 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2017-07-05 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
  • 47
    Unit 204 Salford Innovation Forum, 51 Frederick Road, Salford Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2019-02-28
    Officer
    2012-02-08 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2017-01-03 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
  • 48
    Flat 43 Perkins House, Wallwood Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-04-19 ~ now
    IIF 35 - director → ME
  • 49
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-15 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2021-10-15 ~ dissolved
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 50
    Unit 6 Summit Business Park, Langer Road, Felixstowe, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-05-31
    Officer
    2015-05-05 ~ dissolved
    IIF 112 - director → ME
  • 51
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2019-09-30
    Officer
    2015-09-07 ~ dissolved
    IIF 115 - director → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
  • 52
    Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2018-05-31
    Officer
    2013-05-22 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2017-05-13 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
  • 53
    4385, 10976077: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2017-09-22 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2017-09-22 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
  • 54
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,000 GBP2021-06-30
    Officer
    2015-06-11 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
  • 55
    35 Pond Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -8,259,158.999999999 GBP2023-12-31
    Officer
    2021-08-16 ~ now
    IIF 27 - director → ME
  • 56
    78 Regent Road, Great Yarmouth
    Dissolved corporate (1 parent)
    Officer
    2013-11-04 ~ dissolved
    IIF 92 - director → ME
  • 57
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-08-31
    Officer
    2013-08-02 ~ dissolved
    IIF 47 - director → ME
    2023-08-17 ~ dissolved
    IIF 124 - secretary → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
  • 58
    Chase Business Centre, 39-41 Chase Side, London, England
    Corporate (1 parent)
    Equity (Company account)
    837 GBP2023-10-31
    Officer
    2019-10-22 ~ now
    IIF 49 - director → ME
    Person with significant control
    2019-10-22 ~ now
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
  • 59
    G21a Expressway 1 Dock Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2020-07-21 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2020-07-21 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
  • 60
    31 Park Terrace, Gerrans, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-22 ~ dissolved
    IIF 67 - director → ME
  • 61
    Flat 28 Machine Works House, 7 Pressing Lane, Hayes, England
    Corporate (2 parents)
    Officer
    2024-12-09 ~ now
    IIF 114 - director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
  • 62
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-13 ~ dissolved
    IIF 68 - director → ME
    2021-12-13 ~ dissolved
    IIF 152 - secretary → ME
    Person with significant control
    2021-12-13 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 63
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    2021-08-16 ~ dissolved
    IIF 29 - director → ME
  • 64
    35 Pond Street, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2021-11-11 ~ dissolved
    IIF 25 - director → ME
  • 65
    45 Fenwick Close, Woking, Surrey
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -23,903 GBP2023-08-31
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 66
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-08-15 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
  • 67
    FUJI (UK) OPTICAL TECHNOLOGY COMPANY LIMITED - 2023-10-17
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    840,000 GBP2024-04-30
    Officer
    2023-10-12 ~ now
    IIF 43 - director → ME
    2024-04-17 ~ now
    IIF 126 - secretary → ME
  • 68
    Rm 101, Maple House 118 High Street, Purley, London
    Dissolved corporate (2 parents)
    Officer
    2014-08-12 ~ dissolved
    IIF 98 - director → ME
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
  • 69
    Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved corporate (1 parent)
    Officer
    2012-07-18 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2016-07-03 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Has significant influence or controlOE
  • 70
    61 Praed Street, Dept 400, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-04-01 ~ dissolved
    IIF 88 - director → ME
  • 71
    Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-18 ~ dissolved
    IIF 89 - director → ME
  • 72
    Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved corporate (2 parents)
    Officer
    2008-05-30 ~ dissolved
    IIF 22 - director → ME
  • 73
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000,000 GBP2019-08-31
    Officer
    2015-08-03 ~ dissolved
    IIF 42 - director → ME
  • 74
    4385, 15502030 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-08-16 ~ now
    IIF 108 - director → ME
  • 75
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    50,000 GBP2019-05-31
    Officer
    2015-05-13 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
  • 76
    12 Jaywick Lane, Clacton On Sea, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-03 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 77
    Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved corporate (2 parents)
    Officer
    2013-08-14 ~ dissolved
    IIF 75 - director → ME
  • 78
    35 Ivor Place, Lower Ground, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-05 ~ dissolved
    IIF 60 - director → ME
    2016-06-13 ~ dissolved
    IIF 147 - secretary → ME
  • 79
    Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    500,000 GBP2021-08-31
    Person with significant control
    2017-08-11 ~ dissolved
    IIF 186 - Ownership of shares – More than 50% but less than 75%OE
    IIF 186 - Ownership of voting rights - More than 50% but less than 75%OE
  • 80
    178 Hoe Street, Walthamstow, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2022-07-04 ~ now
    IIF 16 - director → ME
  • 81
    CAMBRIDGE PHOTOGRAPHERS ASSOCIATION COMMUNITY INTEREST COMPANY - 2018-02-07
    178 Hoe Street, Walthamstow, London
    Dissolved corporate (6 parents)
    Officer
    2017-07-24 ~ dissolved
    IIF 15 - director → ME
  • 82
    Studio 10 21 Hill Street, Haverfordwest, Pembrokeshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    293 GBP2022-07-31
    Officer
    2018-07-20 ~ now
    IIF 63 - director → ME
    Person with significant control
    2018-07-20 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 134 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 134 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 134 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 134 - Has significant influence or control over the trustees of a trustOE
  • 83
    Flat 43 Perkins House, Wallwood Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-02-28
    Officer
    2017-02-23 ~ now
    IIF 34 - director → ME
    Person with significant control
    2017-02-23 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
  • 84
    1st Floor, 44 Worship Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2014-10-24 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 85
    Chase Business Centre, 39-41 Chase Side, London
    Dissolved corporate (2 parents)
    Officer
    2013-04-08 ~ dissolved
    IIF 73 - director → ME
  • 86
    4385, 13083139 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2022-12-31
    Officer
    2020-12-15 ~ now
    IIF 36 - director → ME
    Person with significant control
    2020-12-15 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 87
    37 Croydon Road, Beckenham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-10-31
    Officer
    2017-10-18 ~ now
    IIF 76 - director → ME
    Person with significant control
    2017-10-18 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
  • 88
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2023-11-30
    Officer
    2020-11-19 ~ now
    IIF 70 - director → ME
    Person with significant control
    2020-11-19 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 89
    Churchill House, 142-146 Old Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-06-05 ~ dissolved
    IIF 71 - director → ME
  • 90
    1 Calthorpe Road, Handsworth, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    45 GBP2023-12-31
    Officer
    2020-12-14 ~ now
    IIF 62 - director → ME
    Person with significant control
    2020-12-14 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 91
    419 Harborne Road, Edgbaston, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-08-05 ~ dissolved
    IIF 56 - director → ME
  • 92
    419, Harborne Road Edgbaston, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2014-04-14 ~ dissolved
    IIF 55 - director → ME
  • 93
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-11-30
    Officer
    2021-11-11 ~ now
    IIF 46 - director → ME
    Person with significant control
    2021-11-11 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 94
    291 Brighton Road, South Croydon, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2023-04-30
    Officer
    2016-04-14 ~ now
    IIF 66 - director → ME
    Person with significant control
    2017-04-12 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
  • 95
    Rm 101, Maple House 118 High Street, Purley, London, England, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-07-11 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 196 - Ownership of shares – 75% or moreOE
  • 96
    Flat 43 Perkins House, Wallwood Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2024-01-31
    Officer
    2019-01-30 ~ now
    IIF 53 - director → ME
    Person with significant control
    2019-01-30 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
  • 97
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-04-02 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2020-04-02 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 98
    Unit 1804 South Bank Tower, 55 Upper Ground, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-11-18 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2022-11-18 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 99
    Suite 401a 55 Belsize Park, Lisburn, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2023-11-01 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2023-11-01 ~ dissolved
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
  • 100
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2023-09-30
    Officer
    2021-09-02 ~ now
    IIF 99 - director → ME
    Person with significant control
    2021-09-02 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 101
    1211 Main Street, Bangor, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2023-11-06 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2023-11-06 ~ dissolved
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    FUJI (UK) COMPONENTS & SYSTEMS COMPANY LIMITED - 2019-03-30
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    900,000 GBP2024-04-30
    Officer
    2019-06-25 ~ 2023-12-06
    IIF 9 - director → ME
    Person with significant control
    2019-06-25 ~ 2023-12-06
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more OE
  • 2
    No 29 Fuchengmenwai Dajie, Xicheng District, Beijing, 100037, China
    Corporate (9 parents)
    Officer
    2019-01-30 ~ 2023-05-10
    IIF 52 - director → ME
  • 3
    59 Shaftesbury Avenue, London, England
    Corporate (1 parent)
    Officer
    2024-09-24 ~ 2024-10-01
    IIF 31 - director → ME
    Person with significant control
    2024-09-24 ~ 2024-10-01
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 128 - Right to appoint or remove directors OE
  • 4
    Unit 9c Old Park Trading Estate, Old Park Road, Wednesbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -49,334 GBP2021-03-31
    Officer
    2015-07-05 ~ 2021-04-24
    IIF 125 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-04-24
    IIF 140 - Ownership of shares – More than 50% but less than 75% OE
    IIF 140 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 140 - Right to appoint or remove directors OE
  • 5
    HOUSE OF FRASER GROUP LIMITED - 2015-01-26
    2NEUHORIZON COMPANY LIMITED - 2014-07-31
    27 Baker Street, London
    Dissolved corporate (5 parents, 2 offsprings)
    Officer
    2015-05-07 ~ 2015-12-21
    IIF 40 - director → ME
  • 6
    HOUSE OF FRASER GLOBAL RETAIL LIMITED - 2015-01-26
    NEUHORIZON GROUP HOLDINGS LIMITED - 2014-07-31
    27 Baker Street, London
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2015-05-07 ~ 2015-12-21
    IIF 39 - director → ME
  • 7
    4385, 15584408 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-08-05 ~ 2024-11-02
    IIF 109 - director → ME
    Person with significant control
    2024-08-05 ~ 2024-11-02
    IIF 198 - Ownership of shares – 75% or more OE
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 198 - Right to appoint or remove directors OE
  • 8
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-01-31
    Officer
    2024-03-21 ~ 2025-03-31
    IIF 146 - secretary → ME
  • 9
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2023-12-31
    Officer
    2023-11-10 ~ 2024-11-28
    IIF 148 - secretary → ME
  • 10
    Chase Business Centre, 39-41 Chase Side, London
    Dissolved corporate (2 parents)
    Officer
    2013-12-20 ~ 2014-01-10
    IIF 87 - director → ME
  • 11
    Flat 43 Perkins House, Wallwood Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-10-12 ~ 2024-10-18
    IIF 127 - secretary → ME
  • 12
    Unit 6 Summit Business Park, Langer Road, Felixstowe, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-05-31
    Officer
    2014-04-22 ~ 2015-05-07
    IIF 41 - director → ME
  • 13
    78 Regent Road, Great Yarmouth
    Dissolved corporate (1 parent)
    Officer
    2007-06-27 ~ 2013-10-09
    IIF 13 - director → ME
  • 14
    45 Fenwick Close, Woking, Surrey
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -23,903 GBP2023-08-31
    Officer
    2010-08-18 ~ 2023-04-01
    IIF 3 - director → ME
  • 15
    59 Banner Street, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2016-04-01 ~ 2017-09-05
    IIF 38 - director → ME
  • 16
    SINOSURE
    - now
    CHINA EXPORT CREDIT & INSURANCE CORPORATION - 2004-07-21
    Fortune Times Building 11, Fenghuiyuan, Xicheng District, Beijing 100033, China
    Corporate (12 parents)
    Officer
    2017-06-01 ~ 2020-02-28
    IIF 51 - director → ME
  • 17
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-08-13 ~ 2015-06-25
    IIF 61 - director → ME
  • 18
    107 Cobden Close, Uxbridge, Middlesex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2014-08-28 ~ 2015-01-20
    IIF 122 - secretary → ME
  • 19
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-11-30
    Officer
    2023-09-01 ~ 2024-09-11
    IIF 151 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.