logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Zhang, Quan Wu

    Related profiles found in government register
  • Zhang, Quan Wu
    Chinese born in September 1951

    Resident in China

    Registered addresses and corresponding companies
    • 801, Jingjijishu Kaifaqu, Jinghailu, Beijing, 00000, China

      IIF 1
    • Fl 15 69, No.1 Building Block B, Beijing, 100025, China

      IIF 2
    • 14962445 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • 15888178 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • 15888373 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
  • Zhang, Quan Wu
    Chinese accountant born in September 1951

    Resident in China

    Registered addresses and corresponding companies
    • Fl1 59, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 6
  • Zhang, Quan Wu
    Chinese it professional born in September 1951

    Resident in China

    Registered addresses and corresponding companies
    • 1 Flat 3, Forest House, Chaoyang, Beijing, 100025, China

      IIF 7
  • Zhang, Quanwu
    Chinese born in September 1951

    Resident in China

    Registered addresses and corresponding companies
    • 1, 1, Jinghai No.6, Beijing, 1000164, China

      IIF 8
    • 1, Jinghai, No,1, Beijing, Beijing, 1000176, China

      IIF 9 IIF 10
    • 1, Jinghailiulu, Beijing, 100000, China

      IIF 11
    • 1, Jinghailiulu, Beijing, 100411, China

      IIF 12
    • 1, Jinghailiulu, Jingjijishu, Beijing, 100000, China

      IIF 13
    • 807, Jinghailiulu, Jingnengmenggu, Beijing, 100025, China

      IIF 14
    • 218, High Kingsdown, Bristol, BS2 8DG, England

      IIF 15 IIF 16 IIF 17
    • 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 19 IIF 20
    • 14567142 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • 15150925 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
    • 15353739 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • 16066431 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • 16084517 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • 16185280 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • 16324175 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • 16349120 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 29
    • No 184, Xizhang Village, Sunjiaji Street, Shouguang City, Shandong, 262700, China

      IIF 30
    • 5015, East Shennan Rd., Shenzhen, 501800, China

      IIF 31 IIF 32 IIF 33
    • No.184, Xizhang Village, Sunjiaji Street, Shouguang City, Shandong Province, 262700, China

      IIF 38
    • No. 184, Xizhang Village, Sunjiaji Street, Shouguang City, Shandong, 262700, China

      IIF 39
    • 184 Xizhang Village, Sunjiaji Street, Shouguang City, Shandong Province, 262700, China

      IIF 40
  • Zhang, Quanwu
    Chinese director born in September 1951

    Resident in China

    Registered addresses and corresponding companies
    • 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 41
    • No. 184, Xizhang Village, Sunjiaji Street, Shouguang City, Shandong, 262700, China

      IIF 42
  • Zhang, Quanwu
    Chinese born in May 1951

    Resident in China

    Registered addresses and corresponding companies
    • Flat, 239 Earls Court Road, London, SW5 9AH, England

      IIF 43
  • Quanwu Zhang
    Chinese born in September 1951

    Resident in China

    Registered addresses and corresponding companies
    • 1, 1, Jinghai No.6, Beijing, 1000164, China

      IIF 44
    • 1, Jinghai, No,1, Beijing, Beijing, 1000176, China

      IIF 45 IIF 46
    • 1, Jinghailiulu, Beijing, 100000, China

      IIF 47
    • 1, Jinghailiulu, Beijing, 100411, China

      IIF 48
    • 1, Jinghailiulu, Jingjijishu, Beijing, 100000, China

      IIF 49
    • 807, Jinghailiulu, Jingnengmenggu, Beijing, 100025, China

      IIF 50
    • 218, High Kingsdown, Bristol, BS2 8DG, England

      IIF 51 IIF 52 IIF 53
    • 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 55 IIF 56 IIF 57
    • 15150925 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 58
    • 15353739 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 59
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 60
    • 275, New North Road, London, N1 7AA, England

      IIF 61 IIF 62 IIF 63
    • Flat 3, 9 Clifton Terrace, London, N4 3JP, England

      IIF 64 IIF 65 IIF 66
    • 5015, East Shennan Rd., Shenzhen, 501800, China

      IIF 67 IIF 68 IIF 69
    • No.184, Xizhang Village, Sunjiaji Street, Shouguang City, Shandong Province, 262700, China

      IIF 74
  • Quan Wu Zhang
    Chinese born in September 1951

    Resident in China

    Registered addresses and corresponding companies
    • 1 Flat 3, Forest House, Chaoyang, Beijing, 100025, China

      IIF 75
    • 801, Jingjijishu Kaifaqu, Jinghailu, Beijing, 00000, China

      IIF 76
    • Fl 15 69, No.1 Building Block B, Beijing, 100025, China

      IIF 77
    • Fl1 59, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 78
    • 14962445 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 79
    • 15888178 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 80
    • 275, New North Road, London, N1 7AA, England

      IIF 81
  • Quanwu Zhang
    Chinese born in May 1951

    Resident in China

    Registered addresses and corresponding companies
    • Flat, 239 Earls Court Road, London, SW5 9AH, England

      IIF 82
  • Mr Quanwu Zhang
    Chinese born in September 1951

    Resident in China

    Registered addresses and corresponding companies
    • No 184, Xizhang Village, Sunjiaji Street, Shouguang City, Shandong, 262700, China

      IIF 83 IIF 84 IIF 85
    • 184 Xizhang Village, Sunjiaji Street, Shouguang City, Shandong Province, 262700, China

      IIF 86
  • Zhang, Quanwu

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

      IIF 87
child relation
Offspring entities and appointments
Active 43
  • 1
    AGROCANTURK TARIM KIMYA DIS TICARET LTD
    16465537 17001671
    4385, 16465537 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-05-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-05-21 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 2
    AGROCANTURK TARIM KIMYA DIS TICARET LTD
    17001671 16465537
    Suite 302 4 Station Square, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-30 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 3
    BELGIUM ANTWERP CHEMICAL CO., LTD
    17002179
    Suite 302 4 Station Square, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-30 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 4
    BELGIUM ANTWERP CHEMISTRY CO., LTD
    16349120
    4385, 16349120 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-03-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 5
    BELGIUM FDIS INTERNATIONAL CO., LTD
    17002188
    Suite 302 4 Station Square, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-30 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 6
    BELGIUM OMAR AGROCHEMICAL CO., LTD
    15263677 16382628
    4385, 15263677 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2023-11-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 7
    BELGIUM OMAR AGROCHEMICAL CO., LTD
    16382628 15263677
    4385, 16382628 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-04-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 8
    BELGIUM UMA CHEMICAL CO., LTD
    16084517
    275 New North Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 9
    CHILE CHEMICAL MINING (EUROPE) CO., LTD
    15087108 16545049
    4385, 15087108 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-08-31
    Officer
    2023-08-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2023-08-21 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 10
    CHILE CHEMICAL MINING (EUROPE) CO., LTD
    16545049 15087108
    Flat 3 9 Clifton Terrace, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-06-26 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 11
    CISCO BELGIUM CO., LTD
    16015958
    4385, 16015958 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-10-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 12
    FRANCE READING SAINT-FEZ BIOENGINEERING LIMITED
    15614058
    69 Aberdeen Avenue, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2025-04-30
    Officer
    2024-04-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 13
    GERMANY POTASSIUM MAGNESIUM SALT MINING GROUP CO., LTD
    16059996
    4385, 16059996 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-11-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 14
    GREECE HESAR FERTILIZER CO., LTD.
    14365557
    Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2025-09-30
    Officer
    2022-09-20 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2022-09-20 ~ now
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 15
    GREECE PANTORI CO., LTD
    14962445
    Flat 3 9 Clifton Terrace, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2025-06-30
    Officer
    2023-06-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-06-26 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 16
    ISRAEL AVIV CHEMICAL GROUP CORPORATION., LTD
    15150925
    No.9 3 Clifton Terrace, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-09-30
    Officer
    2023-09-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-09-20 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 17
    ISRAEL CARIBBEAN INTERNATIONAL CHEMICAL CO., LTD
    17002247
    Suite 302 4 Station Square, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 18
    ISRAEL HAIFA FERTILISER CO., LTD
    14493265 14484674
    Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-11-30
    Officer
    2022-11-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-11-18 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 19
    ISRAEL HAIFAT FERTILISER CO., LTD.
    14484674 14493265
    Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-11-15 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2022-11-15 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 20
    ITALY MANZUSA CHEMICAL GROUP CO., LTD
    16185280 16947563
    4385, 16185280 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-01-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 21
    ITALY MANZUSA CHEMICAL GROUP CO., LTD
    16947563 16185280
    218 High Kingsdown, Bristol, England
    Active Corporate (1 parent)
    Officer
    2026-01-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2026-01-07 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 22
    ITALY TECNOBELLS.RL CO., LTD
    15888178
    4385, 15888178 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-08-31
    Officer
    2024-08-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-08-09 ~ now
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 23
    ITALY VASILI CHEMICAL CO., LTD
    16073322
    4385, 16073322 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-11-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 24
    NETHERLANDS HAYES GROUP CHEMICAL CO., LTD.
    14698182
    Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2025-03-31
    Officer
    2023-03-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 25
    NETHERLANDS JANSSENS SMEETS CHEMICAL LIMITED
    16172861
    Suite 302 4 Station Square, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-09 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-01-09 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 26
    NETHERLANDS ZHONGNUO CO., LTD
    15502693 16947525
    4385, 15502693 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2025-02-28
    Officer
    2024-02-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 27
    NETHERLANDS ZHONGNUO CO., LTD
    16947525 15502693
    218 High Kingsdown, Bristol, England
    Active Corporate (1 parent)
    Officer
    2026-01-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2026-01-07 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 28
    NORSE HEIDENONG CHEMICAL CO., LTD
    16324175 17001543
    4385, 16324175 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-03-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 29
    NORSE HEIDENONG CHEMICAL CO., LTD
    17001543 16324175
    Suite 302 4 Station Square, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-30 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 30
    NORWAY BERGEN INTERNATIONAL CO., LTD
    14567142 16967689
    4385, 14567142 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-01-31
    Officer
    2023-01-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-01-03 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 31
    NORWAY BERGEN INTERNATIONAL CO., LTD
    16967689 14567142
    167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2026-01-16 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 32
    NORWAY EUROFIRE AGROCHEMICAL GROUP CO., LTD
    16066431
    4385, 16066431 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-11-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-11-07 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 33
    NORWEGIAN CARIBBEAN INTERNATIONAL CHEMICAL CO., LTD
    17004393
    Suite 302 4 Station Square, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-30 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 34
    NORWEGIAN REDEF CHEMICAL CO., LTD
    14347629
    4385, 14347629 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-10-07
    Officer
    2022-09-09 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2022-09-09 ~ now
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 35
    NORWEGIAN ROMDT CHEMICAL STOCK CO., LTD
    15353739 16945054
    Flat 3 No.9 9 Clifton Terrace, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-12-31
    Officer
    2023-12-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 36
    NORWEGIAN ROMDT CHEMICAL STOCK CO., LTD
    16945054 15353739
    218 High Kingsdown, Bristol, England
    Active Corporate (1 parent)
    Officer
    2026-01-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2026-01-06 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 37
    RUSSIA SURAL SYLVITE LTD
    14159312 15309562
    69 Aberdeen Avenue, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-08 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2022-06-08 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 38
    RUSSIA SURAL SYLVITE LTD
    15309562 14159312
    69 Aberdeen Avenue, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2023-11-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-11-27 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 39
    S.AFRICA ROFFE AGRICULTURAL CO., LTD
    15255382
    53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-11-30
    Officer
    2023-11-02 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-11-02 ~ now
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 40
    SPAIN BAUDAR CHEMICAL COMPANY LTD
    16185803 16947810
    4385, 16185803 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-01-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 41
    SPAIN BAUDAR CHEMICAL COMPANY LTD
    16947810 16185803
    218 High Kingsdown, Bristol, England
    Active Corporate (1 parent)
    Officer
    2026-01-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2026-01-07 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 42
    SPAIN STRANGOR INTERNATIONAL CO., LTD
    16073559
    4385, 16073559 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-11-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 43
    UK GREAT AGROCHEMICAL CLOSED GROUP CO., LTD
    15888373
    4385, 15888373 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-08-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-08-09 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • 1
    S.AFRICA ROFFE AGRICULTURAL CO., LTD
    15255382
    53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-11-30
    Officer
    2023-11-02 ~ 2024-11-21
    IIF 87 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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