logo
explain how to read the page

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

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

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

Lady Na Li

    Related profiles found in government register
  • Lady Na Li
    Chinese born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, 1st Floor Holborn Gate, 330 High Holborn, London, WC1V 7QT, United Kingdom

      IIF 1
    • 35, Latimer Avenue, London, E6 2LQ, England

      IIF 2
  • Li, Na
    Chinese born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Woodmans, Hammerpot, Angmering, Littlehampton, West Sussex, BN16 4EU, England

      IIF 3
    • 35, Latimer Avenue, London, E6 2LQ, England

      IIF 4
  • Li, Na
    Chinese born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Yla, 29-30, Frith Street, Third Floor, London, W1D 5LG

      IIF 5
  • Li, Na, Lady
    Chinese director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, 1st Floor Holborn Gate, 330 High Holborn, London, WC1V 7QT, United Kingdom

      IIF 6
  • Ma, Nan
    Chinese unemployed born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Gerry Raffles Square, London, Uk, E15 1BQ, United Kingdom

      IIF 7
  • Li, Xinya
    Chinese managing director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Peniel Green Road, Llansamlet, Swansea, SA7 9AP, Wales

      IIF 8
  • Li, Yan
    Chinese director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Lawrence Close, Lawrence Close, London, E3 2AS, England

      IIF 9
  • Li, Yangjian
    Chinese designer born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor 1-3, Sun Street, London, EC2A 2EP, United Kingdom

      IIF 10
  • Mr Yangjian Li
    Chinese born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor 1-3, Sun Street, London, EC2A 2EP, United Kingdom

      IIF 11
  • Gao, Lingfan
    Chinese director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 90, Vanguard Building, 18 Westferry Road, London, E14 8LZ, United Kingdom

      IIF 12
  • Huang, Guolin
    Chinese company director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Studio, Gower House, 23 Tir Y Farchnad, Swansea, Wales, SA4 3GS, United Kingdom

      IIF 13
  • Miss Limin Wang
    Chinese born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Forge Crescent, Bishopton, PA7 5FJ, Scotland

      IIF 14
  • Zhang, Lin
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114-116, Manningham Lane, Bradford, BD8 7JF, United Kingdom

      IIF 15
    • 22, Newton Court, Outwood, Wakefeld, WF1 3DW, England

      IIF 16
    • 22, Newton Court, Wakefield, WF1 3DW, England

      IIF 17
  • Zhang, Lin
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor, 7 Blenheim Terrace, Woodhouse Lane, Leeds, West Yorkshire, LS2 9HZ, United Kingdom

      IIF 18
  • Zhang, Lingfeng
    Chinese born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15314541 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • 15315823 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
  • Mr Guolin Huang
    Chinese born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Studio, Gower House, 23 Tir Y Farchnad, Swansea, Wales, SA4 3GS, United Kingdom

      IIF 21
  • Mr Lingfeng Zhang
    Chinese born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15314541 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
    • 15315823 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
  • Mrs Szeman Mandy Li
    Chinese born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Windermere Road, Leigh, WN7 1UX, England

      IIF 24
  • Ms Lin Zhang
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Newton Court, Outwood, Wakefeld, WF1 3DW, England

      IIF 25
  • Ms Na Li
    Chinese born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Woodmans, Hammerpot, Angmering, West Sussex, BN16 4EU, United Kingdom

      IIF 26
    • C/o Yla, 29-30, Frith Street, Third Floor, London, W1D 5LG

      IIF 27
  • Zhang, Yuliang, Mr.
    Chinese director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4-a, Hay Hall Business Park, 132-150 Redfern Road, Tyseley, Birmingham, B11 2BE, England

      IIF 28
  • Mrs Lin Zhang
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor, 7 Blenheim Terrace, Woodhouse Lane, Leeds, West Yorkshire, LS2 9HZ, United Kingdom

      IIF 29
    • Unit B016, 2-4 Darwin Close, Reading, RG2 0RB, United Kingdom

      IIF 30
    • 22, Newton Court, Wakefield, WF1 3DW, England

      IIF 31
  • Li, Li
    Chinese born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

      IIF 32
  • Li, Na
    Chinese born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • The Woodmans, Hammerpot, Angmering, Littlehampton, West Sussex, BN16 4EU, England

      IIF 33
    • 7, Lorian Close, London, N12 7DW, England

      IIF 34 IIF 35 IIF 36
    • Suite 107, 2, Sawley Road, Cariocca Business Park, Manchester, M40 8BB, England

      IIF 37
  • Li, Na
    Chinese company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Woodmans, Hammerpot, Angmering, West Sussex, BN16 4EU, United Kingdom

      IIF 38
  • Li, Na
    Chinese director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • The Woodmans, Hammerpot, Angmering, West Sussex, BN16 4EU, England

      IIF 39
    • The Woodmans, Hammerpot, Angmering, West Sussex, BN16 4EU, United Kingdom

      IIF 40 IIF 41 IIF 42
    • The Woodmans, Hammerpot, Angmering, Littlehampton, West Sussex, BN16 4EU, England

      IIF 43
    • The Woodmans Hammerpot, Angmering, Littlehampton, West Sussex, BN16 4EU, United Kingdom

      IIF 44
  • Li, Na
    Chinese sales manager born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 30 Crown Place, Crown Place, London, EC2A 4EB, England

      IIF 45
  • Zhang, Li
    Chinese director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3. 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 46
  • An, Yan
    Chinese born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Two Four Nine North, Lynnfield House, Church Street, Altrincham, WA14 4DZ, England

      IIF 47
  • Li, Xinya
    Chinese company director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1 Peniel Green Rd, Peniel Green Road, Llansamlet, Swansea, SA7 9AP, Wales

      IIF 48
  • Li, Yan
    Chinese director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 22, Corporation Street, London, E15 3HD, England

      IIF 49
  • Li Jian Lin
    Chinese born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 270, Blagreaves Lane, Littleover, Derby, DE23 1PS, England

      IIF 50
    • 8, Thackeray Street, Sinfin, Derby, DE24 9GX, England

      IIF 51
  • Li Zhang
    Chinese born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3. 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 52
  • Mrs Yan An
    Chinese born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 225 Ladywell Point, Pilgrims Way, Salford, M50 1AZ, England

      IIF 53
  • Xin Yang
    Chinese born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Blackthorn Local Centre, Northampton, NN3 8QH, England

      IIF 54
  • Yang Jiang
    Chinese born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 113, West Green Road, London, N15 5DE, England

      IIF 55
  • Zhang, Li
    Chinese director born in June 1987

    Resident in China

    Registered addresses and corresponding companies
    • 23, New Drum Street, London, E1 7AY, England

      IIF 56
  • Lin, Li Jian
    Chinese director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 270, Blagreaves Lane, Littleover, Derby, DE23 1PS, England

      IIF 57
    • 8, Thackeray Street, Sinfin, Derby, DE24 9GX, England

      IIF 58
  • Lin, Lidan
    Chinese waitress born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat B 1, Leeds Road, Leeds, LS20 9NA, United Kingdom

      IIF 59
  • Xin, Yang
    Chinese born in June 1987

    Resident in China

    Registered addresses and corresponding companies
    • L220,beaconside Business Village, Stafford Enterprise Park,weston Road, Stafford, ST18 0BF, United Kingdom

      IIF 60
  • Yang, Xin
    Chinese director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Blackthorn Local Centre, Northampton, NN3 8QH, England

      IIF 61
  • Yuli Zhang
    Chinese born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 14936169 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 62
  • Zhangqiang Liu
    Chinese born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 127, London Road, Headington, Oxford, OX3 9HZ, England

      IIF 63
  • Jiang, Yang
    Chinese business person born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 113, West Green Road, London, N15 5DE, England

      IIF 64
  • Lei, Yangyang
    Chinese accounts manager born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15319522 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 65
  • Lei, Yangyang
    Chinese administrator born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 143, Burnley Road, Padiham, Burnley, BB12 8BA, England

      IIF 66
  • Li, Ouyang
    Chinese director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 293, Green Lanes, Palmers Green, London, N13 4XS, England

      IIF 67 IIF 68
  • Li, Xinya
    Chinese born in June 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit D, Lakeside Technology Park, Swansea Enterprise Park, Swansea, SA7 9FF, Wales

      IIF 69
  • Li, Xinya
    Chinese company director born in June 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 4, Sketty Park Drive, Sketty, Swansea, SA2 8LN, Wales

      IIF 70
  • Li, Xinya
    Chinese director born in June 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 53, Mansel Street, Swansea, SA1 5TE, United Kingdom

      IIF 71
  • Lin, Xiaoling
    Chinese born in January 1987

    Resident in England

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

      IIF 72
  • Liang Tang
    Chinese born in July 1988

    Resident in China

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

      IIF 73
  • Mr Yang Xin
    Chinese born in June 1987

    Resident in China

    Registered addresses and corresponding companies
    • L220,beaconside Business Village, Stafford Enterprise Park,weston Road, Stafford, ST18 0BF, United Kingdom

      IIF 74
  • Mr Yangyang Lei
    Chinese born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 143, Burnley Road, Padiham, Burnley, BB12 8BA, England

      IIF 75
    • 15319522 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 76
  • Mrs Xinya Li
    Chinese born in June 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 1 Peniel Green Rd, Peniel Green Road, Llansamlet, Swansea, SA7 9AP, Wales

      IIF 77
    • 1, Peniel Green Road, Llansamlet, Swansea, SA7 9AP, Wales

      IIF 78
    • The Business Centre, 1 Peniel Green Road, Llansamlet, Swansea, SA7 9AP, Wales

      IIF 79
    • The Business Centre, 1 Peniel Green Road, Swansea, United Kingdom, SA7 9AP

      IIF 80
  • Wang, Lijun
    Chinese born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • C/o Allium Wood The Chestnuts, Brewers End, Takeley, Essex, CM22 6QJ

      IIF 81
  • Wang, Yiyan
    Chinese buyer and manager born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 55, The Ridings, Grange Park, Northampton, NN4 5BN, England

      IIF 82
  • Wang, Yiyan
    Chinese construction material born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 80, 80, Howards Way, Northampton, NN3 6RP, England

      IIF 83
  • Zhang, Yuli
    Chinese carpenter born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 14936169 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 84
  • An, Yan
    Chinese born in July 1967

    Resident in China

    Registered addresses and corresponding companies
    • 1, Western Avenue, London, W3 7TX, United Kingdom

      IIF 85
  • Li, Hualiang
    Chinese company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Baker Street, London, Marylebon, NW1 6XE, England

      IIF 86
  • Liu, Zhangqiang
    Chinese born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 127, London Road, Headington, Oxford, OX3 9HZ, England

      IIF 87
  • Liangdi Zhao
    Chinese born in February 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Hualiang Li
    Chinese born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Baker Street, London, Marylebon, NW1 6XE, England

      IIF 90
  • Mr Liang Tang
    Chinese born in January 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Yan An
    Chinese born in July 1967

    Resident in China

    Registered addresses and corresponding companies
    • 1, Western Avenue, London, W3 7TX, United Kingdom

      IIF 92
  • Tang, Liang
    Chinese general manager born in January 1987

    Resident in England

    Registered addresses and corresponding companies
  • Miss Li Zhang
    Chinese born in June 1987

    Resident in China

    Registered addresses and corresponding companies
    • 23, New Drum Street, London, E1 7AY, England

      IIF 94
  • Yang, Xiaolong
    Chinese director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 14779934 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 95
  • Zhao, Liangdi
    Chinese born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 78, Fairfield Road, London, E3 2QP

      IIF 96
    • 78, Fairfield Road, London, E3 2QP, England

      IIF 97 IIF 98
  • Zhao, Liangdi
    Chinese company director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 78, Fairfield Road, London, E3 2QP, England

      IIF 99
    • 7, Lorian Close, Woodside Park, London, N12 7DW, England

      IIF 100
  • Mrs Xiaoling Lin
    Chinese born in January 1987

    Resident in England

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

      IIF 101
  • Tang, Liang
    Chinese born in July 1988

    Resident in China

    Registered addresses and corresponding companies
    • 09845916 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 102
  • Wang, Limin
    Chinese director born in March 1977

    Resident in China

    Registered addresses and corresponding companies
    • 35, Ivor Place, Downstairs Office, London, NW1 6EA, United Kingdom

      IIF 103
  • Zhang, Jiangyan
    Chinese born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 28, Elizabeth Gardens, Sunbury-on-thames, TW16 5LF, England

      IIF 104
  • Zhang, Lin
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 105
  • Li, Sze Man Mandy
    Chinese managing director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 30, Windermere Road, Leigh, WN7 1UX, England

      IIF 106
  • Mr Xiaolong Yang
    Chinese born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 14779934 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 107
  • Ms Liang Di Zhao
    Chinese born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 10, Hackney Road, London, E2 7NS, England

      IIF 108
  • Mrs Jiangyan Zhang
    Chinese born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 28, Elizabeth Gardens, Sunbury-on-thames, TW16 5LF, England

      IIF 109
  • Wang, Limin
    British born in June 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Maple Grove, Stratford-upon-avon, CV37 0DB, England

      IIF 110
  • Wang, Yiyan
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 45, The Ridings, Grange Park, Northampton, NN4 5BN, England

      IIF 111
  • Miss Liangdi Zhao
    Chinese born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 78, Fairfield Road, London, E3 2QP

      IIF 112
  • Mr Yiyan Wang
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 45, The Ridings, Grange Park, Northampton, NN4 5BN, England

      IIF 113
    • 55, The Ridings, Grange Park, Northampton, NN4 5BN, England

      IIF 114
  • Ms Lin Zhang
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 115
  • Tang, Liang

    Registered addresses and corresponding companies
    • 09845916 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 116 IIF 117
    • 35, Ivor Place, Lower Ground, London, NW1 6EA, England

      IIF 118
  • Zhang, Yuliang, Mr.

    Registered addresses and corresponding companies
    • Unit 4-a, Hay Hall Business Park, 132-150 Redfern Road, Tyseley, Birmingham, B11 2BE, England

      IIF 119
  • Fang, Fang Kongliang Kongliang
    Chinese laboratory technician born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 70, Bigland Street, London, E1 2ND, England

      IIF 120
  • Fang, Kongliang Fang Kongliang
    Chinese general manager born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 51, Crofton Lane, Fareham, PO14 3LW, England

      IIF 121
  • Mr Fang Kongliang Kongliang Fang
    Chinese born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 70, Bigland Street, London, E1 2ND, England

      IIF 122
  • Mr Kongliang Fang Kongliang Fang
    Chinese born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 51, Crofton Lane, Fareham, PO14 3LW, England

      IIF 123
child relation
Offspring entities and appointments 72
  • 1
    ATELIER HOMES LTD
    - now 11683803
    GD CONCEPTS LIMITED - 2022-06-17
    3rd Floor 37 Frederick Place, Brighton
    Dissolved Corporate (7 parents, 5 offsprings)
    Officer
    2022-07-01 ~ 2023-06-07
    IIF 33 - Director → ME
  • 2
    ATELIER SPV1 LIMITED
    14518997 14519239
    The Woodmans, Hammerpot, Angmering, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-12-01 ~ dissolved
    IIF 40 - Director → ME
  • 3
    ATELIER SPV2 LIMITED
    14519239 14518997
    The Woodmans, Hammerpot, Angmering, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-12-01 ~ dissolved
    IIF 42 - Director → ME
  • 4
    ATELIER WOODMANS VIEW LTD
    - now 13055083
    GD WOODMANS VIEW LTD - 2022-06-17
    GD THE STEDDLES LIMITED - 2022-04-28
    GD THREALS FARM LIMITED - 2021-06-18
    The Woodmans Hammerpot, Angmering, Littlehampton, West Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    2022-07-01 ~ dissolved
    IIF 43 - Director → ME
  • 5
    BEACON STAR GLOBAL EDUCATION COMPANY LIMITED
    07972481
    The Business Centre 1 Peniel Green Road, Llansamlet, Swansea, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 79 - Has significant influence or control over the trustees of a trust OE
    IIF 79 - Has significant influence or control as a member of a firm OE
    IIF 79 - Has significant influence or control OE
  • 6
    BILTON FIELDS HOMES LIMITED
    11823308
    The Woodmans Hammerpot, Angmering, Littlehampton, West Sussex, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2019-02-12 ~ 2024-01-01
    IIF 3 - Director → ME
  • 7
    CHENGHE LIMITED
    15315823
    61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Officer
    2023-11-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-11-29 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 8
    CLAYTONJOYCE LTD
    15314769
    143 Burnley Road, Padiham, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-28 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2023-11-28 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 9
    COMMERCIAL CATERING DIRECT LIMITED
    08175503
    293 Green Lanes, Palmers Green, London, England
    Dissolved Corporate (5 parents)
    Officer
    2012-08-30 ~ dissolved
    IIF 68 - Director → ME
  • 10
    COMMERCIAL KITCHEN DIRECT LIMITED
    08166864
    293 Green Lanes, Palmers Green, London, England
    Dissolved Corporate (5 parents)
    Officer
    2012-08-31 ~ dissolved
    IIF 67 - Director → ME
  • 11
    CONDREAM TRADING COMPANY LIMITED
    13369994
    Studio 10 Tir Y Farchnad, Gowerton, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    2021-04-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-04-30 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 12
    DANDELION HERBS LIMITED
    15257575
    Hoong & Company, 7 Lorian Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-03 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2023-11-03 ~ dissolved
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 13
    DEALS INVESTMENT LTD
    11380504
    30 Crown Place Crown Place, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2018-09-01 ~ dissolved
    IIF 45 - Director → ME
  • 14
    DEVONSHIRECODE LIMITED
    02645169
    4 Vincent Mews, Fairfield Road, London
    Active Corporate (16 parents)
    Officer
    2015-11-20 ~ now
    IIF 98 - Director → ME
  • 15
    DIAMOND MANUFACTURERS LTD
    06388524
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (10 parents, 2 offsprings)
    Officer
    2017-03-31 ~ now
    IIF 32 - Director → ME
  • 16
    DUOLUOYI LIMITED
    14815559
    70 Bigland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-19 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2023-04-19 ~ dissolved
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
  • 17
    DUON LIMITED
    14936169
    4385, 14936169 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-06-14 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2023-06-14 ~ dissolved
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 18
    EAST DRAGON UK LIMITED
    08070548
    22 Newton Court, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 19
    FLANNA LIMITED
    14813566
    51 Crofton Lane, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-19 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2023-04-19 ~ dissolved
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 20
    G.K.INFINITE.INTERNATIONAL GROUP LIMITED
    09845916
    53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (4 parents)
    Officer
    2015-10-28 ~ now
    IIF 102 - Director → ME
    2023-10-25 ~ 2024-01-30
    IIF 117 - Secretary → ME
    2023-10-25 ~ 2024-10-28
    IIF 116 - Secretary → ME
    2016-10-26 ~ 2018-10-18
    IIF 118 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 21
    GD CHURCH LANE LIMITED
    13528018
    7 Lorian Close, London, England
    Active Corporate (3 parents)
    Officer
    2023-06-07 ~ now
    IIF 35 - Director → ME
  • 22
    GD HEATHERLEA LIMITED
    13162565
    7 Lorian Close, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2023-06-07 ~ dissolved
    IIF 34 - Director → ME
  • 23
    GD LAND LIMITED
    13920301
    Woodmans, Hammerpot, Angmering, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-02-16 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2022-02-16 ~ 2022-02-16
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    GD WOODMAN LTD
    13016145
    7 Lorian Close, London, England
    Active Corporate (4 parents)
    Officer
    2022-07-01 ~ now
    IIF 36 - Director → ME
  • 25
    GENIUS PRIVATE TUTOR LIMITED
    09952164
    Flat 90 Vanguard Building, 18 Westferry Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-14 ~ dissolved
    IIF 12 - Director → ME
  • 26
    GOLDEN CERAMICS LIMITED
    08551038
    Unit 4-a, Hay Hall Business Park 132-150 Redfern Road, Tyseley, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2013-05-31 ~ dissolved
    IIF 28 - Director → ME
    2013-05-31 ~ dissolved
    IIF 119 - Secretary → ME
  • 27
    GOLDEN NEW AGE LIMITED
    07486684
    8 Brompton Place, London, Uk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-01-10 ~ dissolved
    IIF 7 - Director → ME
  • 28
    GOLDEN RED LIMITED
    07551304
    Apt 57 Basilica 2 King Charles Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-03-03 ~ dissolved
    IIF 59 - Director → ME
  • 29
    GRACE LEE FINE JEWELLERY LIMITED
    08970629
    14 Lawrence Close Lawrence Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-01 ~ dissolved
    IIF 9 - Director → ME
  • 30
    GRAPHENE FORCE LIMITED
    08970559
    Lawrence Close 14 Lawrence Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-01 ~ dissolved
    IIF 49 - Director → ME
  • 31
    GREEN ORDER LIMITED
    13670019
    127 London Road, Headington, Oxford, England
    Active Corporate (3 parents)
    Officer
    2021-10-08 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2021-10-08 ~ now
    IIF 63 - Right to appoint or remove directors OE
  • 32
    HELLO LITTLE MINDS LTD
    16239009
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-09 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2025-02-09 ~ now
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 33
    HERBAL YAN LTD
    11928248
    78 Fairfield Road, London
    Active Corporate (2 parents)
    Officer
    2022-03-29 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2022-03-29 ~ now
    IIF 112 - Ownership of shares – 75% or more OE
  • 34
    HOMEPRE LIMITED
    - now 12458914
    ZACBUYINUK LTD
    - 2021-07-14 12458914
    Auburn House, Upper Piccadilly, Bradford, England
    Active Corporate (1 parent)
    Officer
    2020-02-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-02-12 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 35
    HONG KONG ONE LIMITED
    11441500
    Unit 1 Blackthorn Local Centre, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-29 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2018-06-29 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 36
    JAOYEH TRADING LTD
    07965147
    Unit D Lakeside Technology Park, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (4 parents)
    Officer
    2012-02-27 ~ 2018-02-15
    IIF 8 - Director → ME
    2022-08-01 ~ 2023-12-01
    IIF 48 - Director → ME
    2026-01-19 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2022-09-01 ~ 2023-11-20
    IIF 77 - Has significant influence or control over the trustees of a trust OE
    IIF 77 - Has significant influence or control as a member of a firm OE
    IIF 77 - Has significant influence or control OE
    2016-04-06 ~ 2018-02-15
    IIF 78 - Has significant influence or control as a member of a firm OE
    IIF 78 - Has significant influence or control over the trustees of a trust OE
    IIF 78 - Has significant influence or control OE
  • 37
    JKKW LTD
    15745990
    113 West Green Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-05-28 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2024-05-28 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 38
    KINGSTON RESIDENTIAL LIMITED
    09080386
    C/o Allium Wood The Chestnuts, Brewers End, Takeley, Essex
    Active Corporate (2 parents)
    Officer
    2024-12-01 ~ now
    IIF 81 - Director → ME
  • 39
    KISSUI LIMITED
    08526307
    7 Lorian Close, Woodside Park, London
    Active Corporate (3 parents)
    Officer
    2013-05-13 ~ 2024-09-05
    IIF 100 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-09-05
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of shares – 75% or more OE
  • 40
    LET'S TRAVEL LIMITED
    14462086
    Second Floor 7 Blenheim Terrace, Woodhouse Lane, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-11-04 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    LIN XIAOLING LIMITED
    16163522
    167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-05 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2025-01-05 ~ now
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 42
    LINA TRADING INTL LTD
    08479579
    35 Latimer Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2013-04-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-03-16 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 43
    LINKWE LIMITED
    14632042
    4th Floor Auburn House, 42 Upper Piccadilly, Bradford, England
    Active Corporate (1 parent)
    Officer
    2023-02-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 44
    LONDON MICHELLE EDUCATION LIMITED
    11016185
    28, 1st Floor Holborn Gate 330 High Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 45
    LONGFLOW HOLDINGS LTD
    - now 12749489
    ATELIER GROUP INVESTMENTS LTD
    - 2023-12-15 12749489
    GD GROUP INVESTMENTS LIMITED
    - 2022-06-17 12749489
    C/o Yla, 29-30 Frith Street, Third Floor, London
    Liquidation Corporate (6 parents, 10 offsprings)
    Officer
    2021-06-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-06-30 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    LOVII LTD
    - now 08362359
    JAO AND YEH (J&Y) LTD.
    - 2025-02-18 08362359
    1 Peniel Green Road, Llansamlet, Swansea, Wales
    Active Corporate (3 parents)
    Officer
    2013-01-16 ~ 2025-03-24
    IIF 71 - Director → ME
  • 47
    MAISONAURA LTD
    15306139
    4385, 15306139 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-11-23 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2023-11-23 ~ dissolved
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 48
    MANGO LOVER HOUSE LIMITED
    08078346
    14 Maple Grove, Stratford-upon-avon, England
    Active Corporate (1 parent)
    Officer
    2012-05-22 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2016-05-31 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 49
    MEI FENG LIMITED
    12083468
    Unit 1a Pilgrims Way, Stenson Fields, Derby, England
    Active Corporate (1 parent)
    Officer
    2019-07-03 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2019-07-03 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 50
    MIDLAND GAS & PLUMBING SERVICE LTD
    16385560
    45 The Ridings, Grange Park, Northampton, England
    Active Corporate (1 parent)
    Officer
    2025-04-14 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 51
    MING JIANG CONSTRUCTION LIMITED
    14954263
    Hoong & Company, 7 Lorian Close, Woodside Park, London, England
    Active Corporate (2 parents)
    Officer
    2023-06-22 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2023-06-22 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    MORE THAN PHOTO LTD
    10547030
    30 Windermere Road, Leigh, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-04 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2017-01-04 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    NETHERLANDS BASF MINING CO., LTD
    16104543
    Unit Fs. 113a Fleet Street 154-160 Fleet Street, Blackfriars, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-27 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 54
    NSR INTERNATIONAL TRADING CO., LTD
    10239298
    35 Ivor Place, Downstairs Office, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-20 ~ dissolved
    IIF 103 - Director → ME
  • 55
    PF 270 LIMITED
    10435287
    270 Blagreaves Lane, Littleover, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-19 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 56
    PIDDEYJYS LTD
    15319522
    4385, 15319522 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-11-30 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2023-11-30 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 57
    PORAPORA LTD
    14404042
    1st Floor 1-3 Sun Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-10-07 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 58
    ROLLING FIELDS MANAGEMENT COMPANY LIMITED
    14400610
    The Woodmans Hammerpot, Angmering, Littlehampton, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-03-03 ~ dissolved
    IIF 44 - Director → ME
  • 59
    ROSTAR TRADING LTD
    08390164
    55 The Ridings, Grange Park, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    2013-02-05 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 114 - Has significant influence or control OE
  • 60
    SAINTARCO TECHNOLOGY LTD
    - now 08357885
    SAINTARCO COMPANY LTD
    - 2013-01-29 08357885
    80 80, Howards Way, Northampton
    Dissolved Corporate (1 parent)
    Officer
    2013-01-14 ~ dissolved
    IIF 83 - Director → ME
  • 61
    SHINEZONE GROUP LIMITED
    10497991
    3rd Floor Baker Street, London, Marylebon, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-25 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 90 - Ownership of shares – 75% or more OE
  • 62
    SMART DISTRIBUTION LIMITED
    - now 08414136
    STEPHEN EVANS TEACHING SERVICES LIMITED - 2015-03-26
    The Business Centre, 1 Peniel Green Road, Swansea, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-05-20 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2016-05-20 ~ dissolved
    IIF 80 - Has significant influence or control over the trustees of a trust OE
    IIF 80 - Has significant influence or control as a member of a firm OE
    IIF 80 - Has significant influence or control OE
  • 63
    STARLING VIEW MANAGEMENT COMPANY LIMITED
    13548096
    41a Beach Road, Littlehampton, West Sussex, United Kingdom
    Active Corporate (9 parents)
    Officer
    2023-03-03 ~ 2024-01-15
    IIF 39 - Director → ME
  • 64
    SUNNYDAY TECH COMPANY LTD
    13710313
    23 New Drum Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-28 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2021-10-28 ~ dissolved
    IIF 94 - Ownership of shares – 75% or more OE
  • 65
    SWALLOWS GATE MANAGEMENT COMPANY LIMITED
    13771600
    3a Clarence Gate, High Street, Bognor Regis, England
    Active Corporate (11 parents)
    Officer
    2023-03-03 ~ 2023-11-21
    IIF 41 - Director → ME
  • 66
    TASTY PLYMOUTH LIMITED
    11287400
    21 Market Road, Plymouth, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-03 ~ 2018-04-03
    IIF 46 - Director → ME
    Person with significant control
    2018-04-03 ~ 2018-04-03
    IIF 52 - Ownership of shares – 75% or more OE
  • 67
    THE BLAZERS RETAIL CO., LTD
    13276476
    1 Western Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-03-18 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2021-03-18 ~ now
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 68
    UNION SQUARE MANCHESTER LIMITED
    11499927
    Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (11 parents)
    Officer
    2018-08-14 ~ 2020-01-09
    IIF 37 - Director → ME
  • 69
    VICTORIA H INVESTMENT LIMITED
    14377863
    28 Elizabeth Gardens, Sunbury-on-thames, England
    Active Corporate (1 parent)
    Officer
    2022-09-26 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2022-09-26 ~ now
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
  • 70
    XIANGTIAN SHENGDA TECHNOLOGY AND TRADE UK LTD
    13217812
    Two Four Nine North, Lynnfield House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Officer
    2021-02-23 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2021-02-23 ~ 2022-01-19
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 71
    XIYUAN LIMITED
    15314541
    61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Officer
    2023-11-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-11-28 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 72
    YISIDA CLOTHING CO. LTD
    14779934
    4385, 14779934 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-04-04 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2023-04-04 ~ dissolved
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - 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.