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

Wang, Yongping

    Related profiles found in government register
  • Wang, Yongping
    Chinese director&shareholder born in June 1977

    Resident in China

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

      IIF 1
  • Wang, Yonggang
    Chinese director&shareholder born in September 1975

    Resident in China

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

      IIF 2
  • Wang, Yonglin
    Chinese director&shareholder born in January 1982

    Resident in China

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

      IIF 3
  • Wang, Yizhong
    Chinese director born in June 1979

    Resident in China

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

      IIF 4
  • Wang, Yizhong
    Chinese director&shareholder born in June 1979

    Resident in China

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

      IIF 5
  • Wang, Yongde
    Chinese director&shareholder born in June 1981

    Resident in China

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

      IIF 6
  • Wang, Yongsheng
    Chinese director&shareholder born in February 1980

    Resident in China

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

      IIF 7
  • Wang, Xiangkang
    Chinese director & shareholder born in April 1987

    Resident in China

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

      IIF 8
  • Wang, Yinlong
    Chinese director&shareholder born in March 1984

    Resident in China

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

      IIF 9
  • Wang, Yong
    Chinese director born in February 1989

    Resident in China

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

      IIF 10
  • Wang, Yong
    Chinese director&shareholder born in February 1989

    Resident in China

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

      IIF 11 IIF 12
  • Wang, Yunhong
    Chinese director&shareholder born in September 1958

    Resident in China

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

      IIF 13
  • Wang, Yuyong
    Chinese businessman born in January 1978

    Resident in China

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

      IIF 14
  • Wang, Yuyong
    Chinese director born in January 1978

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 212, Millroad Drive, Glasgow, G40 2NS, Scotland

      IIF 15
  • Wang, Yuyong
    Chinese director & shareholder born in January 1978

    Resident in China

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

      IIF 16
  • Wan, Yong
    Chinese director&shareholder born in March 1989

    Resident in China

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

      IIF 17
  • Wang, Xiaoqiang
    Chinese director & shareholder born in February 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 503, Unit 2, No. 23 Building, Jiuxianmiao, Shuangqiao District, Chengde City, Hebei, 0000, China

      IIF 18
  • Wang, Xin
    Chinese merchant born in March 1975

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm 1001, No. 6, Mengxuan North Street, Haizhu District, Guangzhou City, 510000, China

      IIF 19
  • Wang, Xin
    Chinese merchant born in June 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Hu 402, Unit 3, Building 8, No.7, Yanerdao Road, Shi\'nan District, Qingdao City, Shandong Province, China

      IIF 20
  • Wang, Xin
    Chinese merchant born in June 1984

    Resident in China

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

      IIF 21
  • Wang, Xin
    Chinese merchant born in September 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.53, Jinjiatuan Village, Madian Town, Jiaozhou City, Shandong Province, China

      IIF 22
  • Wang, Xin
    Chinese director born in June 1994

    Resident in China

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

      IIF 23 IIF 24
  • Wang, Xinyu
    Chinese director & shareholder born in June 1976

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm 2a-17a01, Hong Jing Yuan, Bao Min Yi Lu, Zone 34, Bao*an, Shenzhen 0000, China

      IIF 25
  • Wang, Yabin
    Chinese director born in February 1962

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.49, Group 10, Jiuzhouyuan Shequ, Xiangyang District, Jiamusi, Heilongjiang, 154003, China

      IIF 26
  • Wang, Yabin
    Chinese director&shareholder born in February 1962

    Resident in China

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

      IIF 27
  • Wang, Yang
    Chinese director&shareholder born in January 1988

    Resident in China

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

      IIF 28
  • Wang, Yang
    Chinese director & shareholder born in February 1989

    Resident in China

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

      IIF 29
  • Wang, Yi
    Chinese director born in August 1972

    Resident in China

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

      IIF 30
  • Wang, Yi
    Chinese director & shareholder born in August 1972

    Resident in China

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

      IIF 31
  • Wang, Yi
    Chinese director born in February 1976

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 612, No 8-9 Lane 1500, Lianhua Rd (s) Minxing District, Shanghai City, China

      IIF 32
    • icon of address Room 612, No.8-9, Lane 1500,lianhua Rd.(s.), Minxing District, Shanghai City, 200000, China

      IIF 33
  • Wang, Yibin
    Chinese director & shareholder born in August 1991

    Resident in China

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

      IIF 34
  • Wang, Yong Xiu
    Chinese director & shareholder born in October 1965

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.401, Buld. 48, No. 286, Huan Gong Road, Lin Zi District, Zi Bo City, Shandong Province, China

      IIF 35
  • Wan, Xing
    Chinese director born in February 1999

    Resident in China

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

      IIF 36
  • Wang, Xiang
    Chinese director & shareholder born in August 1982

    Resident in China

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

      IIF 37
  • Wang, Xiao
    Chinese director born in January 1976

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Flat 32, Adventures Court, 12 Newport Avenue, London, E14 2DN, United Kingdom

      IIF 38
  • Wang, Xiaofeng
    Chinese director & shareholder born in September 1983

    Resident in China

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

      IIF 39
  • Wang, Xiaoze
    Chinese director&shareholder born in June 1976

    Resident in China

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

      IIF 40
  • Wang, Xin
    Chinese director born in October 1972

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, 3 Gower Street, London, WC1E 6HA, United Kingdom

      IIF 41
    • icon of address Arthur Sanctuary House, Sandfield Road, Headington, Oxford, OX3 7RH, United Kingdom

      IIF 42
  • Wang, Xin
    Chinese merchant born in October 1975

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 502, Unit 1 Building 3 No.3, Yuntai Road, Quanshan District, Xuzhou City, Jiangsu Province, 221000, China

      IIF 43
  • Wang, Xin
    Chinese director born in May 1981

    Resident in China

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

      IIF 44
  • Wang, Xin
    Chinese director&shareholder born in May 1981

    Resident in China

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

      IIF 45
  • Wang, Xin
    Chinese company director born in August 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Apartment 1804, 55 Upper Ground, London, SE1 9EY, England

      IIF 46
  • Wang, Xin
    Chinese director born in September 1982

    Resident in China

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

      IIF 47
  • Wang, Xin
    Chinese company director born in May 1988

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Suite 302, 4, Station Square, Cambridge, CB1 2GE, England

      IIF 48
  • Wang, Xin
    Chinese company director born in January 1989

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 50, Stowell Street, Newcastle Upon Tyne, NE1 4XQ, United Kingdom

      IIF 49
  • Wang, Xin
    Chinese director born in January 1989

    Resident in China

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

      IIF 50
  • Wang, Xin
    Chinese director born in March 1989

    Resident in China

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

      IIF 51
  • Wang, Xin
    Chinese director born in August 1993

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 802, No.13, Heshun Third Street, Airport Road, Baiyun District, Guangzhou, 510080, China

      IIF 52
  • Wang, Yajuan
    Chinese director & shareholder born in August 1952

    Resident in China

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

      IIF 53
  • Wang, Yan
    Chinese director&shareholder born in May 1980

    Resident in China

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

      IIF 54
  • Wang, Yi
    Chinese corporation born in November 1975

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm 3007, Hongchang Plaza, Luohu District, Shenzhen City, Guangdong Province, ., China

      IIF 55
  • Wang, Yi
    Chinese director born in November 1975

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm 3007,hongchang Plaza, Luohu District, Shenzhen, 518000, China

      IIF 56
  • Wang, Yi
    Chinese president born in November 1975

    Resident in China

    Registered addresses and corresponding companies
  • Wang, Yi
    Chinese director&shareholder born in August 1981

    Resident in China

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

      IIF 59
  • Wang, Yi
    Chinese merchant born in August 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 9-2-203, No 9 Xingyuan Yi Road, Sifang District, Qingdao City, Shandong Provice, 266001, China

      IIF 60
  • Wang, Yuxiu
    Chinese director&shareholder born in February 1986

    Resident in China

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

      IIF 61
  • Wang, Zhiyong
    Chinese merchant born in August 1955

    Resident in China

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

      IIF 62
  • Yuan, Wangfeng
    Chinese director&shareholder born in January 1974

    Resident in China

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

      IIF 63
  • Wang, Xianhui
    Chinese director & shareholder born in February 1954

    Resident in China

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

      IIF 64
  • Wang, Xiao
    Chinese director&shareholder born in February 1994

    Resident in China

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

      IIF 65
  • Wang, Xin
    Chinese director & shareholder born in October 1968

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, 3 Gower Street, London, WC1E 6HA, United Kingdom

      IIF 66
  • Wang, Xin
    Chinese director born in October 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13499746 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 67
  • Wang, Xin
    Chinese director born in December 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm.409 (shengli Creative Garden), No.470 Zhongshan Rd.(n), Zhabei Dist, Shanghai, 000000, China

      IIF 68
  • Wang, Xin
    Chinese director born in November 1991

    Resident in China

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

      IIF 69
  • Wang, Xin
    Chinese director born in November 1993

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13288610 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 70
  • Wang, Yajun
    Chinese director&shareholder born in December 1990

    Resident in China

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

      IIF 71
  • Wang, Yi
    Chinese businessman born in December 1988

    Resident in China

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

      IIF 72
  • Wang, Yu
    Chinese engineer born in January 1994

    Resident in China

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

      IIF 73
  • Mr Yizhong Wang
    Chinese born in June 1979

    Resident in China

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

      IIF 74
  • Wang, Xiaoyan
    Chinese director&shareholder born in November 1985

    Resident in China

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

      IIF 75
  • Wang, Xun
    Chinese director & shareholder born in October 1983

    Resident in China

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

      IIF 76
  • Wang, Yu
    Chinese consultant born in November 1984

    Resident in China

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

      IIF 77
  • Wang, Yu
    Chinese director born in November 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 3-2-1702, Hongqiaoxinchen, Liunan Disctrict, Liuzhou, Guangxi, 545000, China

      IIF 78
  • Wang, Yu
    Chinese director & shareholder born in November 1984

    Resident in China

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

      IIF 79
  • Wu, Yan
    Chinese merchant born in April 1976

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 82, Houdao Road, Xianer Village, Xianxiang Town, Yinzhou District, Ningbo City, Zhejiang Province, 315141, China

      IIF 80
  • Wu, Yan
    Chinese director born in May 1978

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 12735612 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 81
  • Yizhong Wang
    Chinese born in June 1979

    Resident in China

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

      IIF 82
  • Mr Yuyong Wang
    Chinese born in January 1978

    Resident in China

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

      IIF 83
  • Ms Yan Wang
    Chinese born in May 1980

    Resident in China

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

      IIF 84
  • Wang, Yue
    China director & shareholder born in July 1978

    Resident in China

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

      IIF 85
  • Wu, Yan
    Chinese director born in October 1973

    Resident in China

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

      IIF 86
  • Wu, Yan
    Chinese merchant born in October 1978

    Resident in China

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

      IIF 87
  • Wu, Yan
    Chinese director & shareholder born in April 1981

    Resident in China

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

      IIF 88
  • Wu, Yan
    Chinese director born in January 1982

    Resident in China

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

      IIF 89
  • Xinyu Wang
    Chinese born in June 1976

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm 2a-17a01, Hong Jing Yuan, Bao Min Yi Lu, Zone 34, Bao*an, Shenzhen, China

      IIF 90
  • Yong Wang
    Chinese born in February 1989

    Resident in China

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

      IIF 91
  • Yuyong Wang
    Chinese born in January 1978

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 212, Millroad Drive, Glasgow, G40 2NS, Scotland

      IIF 92
  • Mr Xiao Wang
    Chinese born in January 1976

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Flat 32, Adventures Court, 12 Newport Avenue, London, E14 2DN

      IIF 93
  • Mr Xin Wang
    Chinese born in May 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 3 The Glen, 3 Heather Park Road, Ensbury Road, Bournemouth, BH10 3EE, England

      IIF 94
  • Mr Xin Wang
    Chinese born in August 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Apartment 1804, 55 Upper Ground, London, SE1 9EY, England

      IIF 95
  • Mr Xin Wang
    Chinese born in May 1988

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Suite 302, 4, Station Square, Cambridge, CB1 2GE, England

      IIF 96
  • Mr Yi Wang
    Chinese born in November 1975

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Wye Lodge, 66 High Street, Stevenage, SG1 3EA, England

      IIF 97
  • Ms Xin Wang
    Chinese born in May 1981

    Resident in China

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

      IIF 98
    • icon of address No.237, Bafuzhuang, Xincheng District, Xi'an City, China

      IIF 99
  • Wang, Yanju
    China director & shareholder born in October 1989

    Resident in China

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

      IIF 100
  • Wu, Yan
    Chinese director born in October 1982

    Resident in China

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

      IIF 101
  • Wang Xin
    Chinese born in October 1975

    Resident in China

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

      IIF 102
  • Xiangkang Wang
    Chinese born in April 1987

    Resident in China

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

      IIF 103
  • Xin Wang
    Chinese born in March 1975

    Resident in China

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

      IIF 104
  • Xin Wang
    Chinese born in June 1982

    Resident in China

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

      IIF 105
  • Xin Wang
    Chinese born in June 1984

    Resident in China

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

      IIF 106
  • Xin Wang
    Chinese born in September 1987

    Resident in China

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

      IIF 107
  • Xin Wang
    Chinese born in June 1994

    Resident in China

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

      IIF 108 IIF 109
  • Yi Wang
    Chinese born in August 1972

    Resident in China

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

      IIF 110
  • Yi Wang
    Chinese born in February 1976

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 612 No 8-9 Lane 1500, Lianhua Rd (s), Minxing District, Shanghai City, China

      IIF 111
    • icon of address Room 612, No.8-9, Lane 1500, Lianhua Rd.(s.), Minxing District, Shanghai City, China

      IIF 112
  • Yinlong Wang
    Chinese born in March 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm1822 Lingqiao Plaza, No. 31, Yaohang Street, Haishu District, Ningbo City, Zhejiang Province, China

      IIF 113
  • Zhiyong Wang
    Chinese born in August 1955

    Resident in China

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

      IIF 114
  • Mr Wang Yi
    Chinese born in November 1975

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 35 Soho Square, London, W1D 3QX, United Kingdom

      IIF 115
  • Mr Yabin Wang
    Chinese born in February 1962

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.49, Group 10, Jiuzhouyuan Shequ, Jiamusi, Heilongjiang, 154003, China

      IIF 116
  • Mr Yu Wang
    Chinese born in November 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 3-2-1702, Hongqiaoxinchen, Liunan Disctrict, Liuzhou, 545000, China

      IIF 117
    • icon of address 4409 Marina Bay Residence, 18 Marina Bay Blvd, Singapore, 018980, Singapore

      IIF 118
  • Ms Wu Yan
    Chinese born in October 1978

    Resident in China

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

      IIF 119
  • Ms Yan Wu
    Chinese born in April 1981

    Resident in China

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

      IIF 120
  • Wang, Xue Yang, Mr.
    Chinese director & shareholder born in December 1958

    Resident in China

    Registered addresses and corresponding companies
    • icon of address West, No. 245, Yangzhou Road, Yangpu District, Shanghai City, China

      IIF 121
  • Xiang Wang
    Chinese born in August 1982

    Resident in China

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

      IIF 122
  • Xin Wang
    Chinese born in October 1972

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, 3 Gower Street, London, WC1E 6HA, United Kingdom

      IIF 123
  • Xin Wang
    Chinese born in September 1982

    Resident in China

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

      IIF 124
  • Xin Wang
    Chinese born in January 1989

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 50, Stowell Street, Newcastle Upon Tyne, NE1 4XQ, United Kingdom

      IIF 125
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 126
  • Xin Wang
    Chinese born in March 1989

    Resident in China

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

      IIF 127
  • Xin Wang
    Chinese born in August 1993

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 802, No.13, Heshun Third Street, Airport Road, Baiyun District, Guangzhou, 510080, China

      IIF 128
  • Yan, Wu
    Chinese director born in December 1988

    Resident in China

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

      IIF 129
  • Yajuan Wang
    Chinese born in August 1952

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm1822 Lingqiao Plaza, No. 31, Yaohang Street, Haishu District, Ningbo City, Zhejiang Province, China

      IIF 130
  • Yan Wu
    Chinese born in April 1976

    Resident in China

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

      IIF 131
  • Yan Wu
    Chinese born in May 1978

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 12735612 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 132
  • Yi Wang
    Chinese born in November 1975

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Building 2, Guildford Business Park Road, Surrey,united Kingdom, Guildford, GU2 8XG, England

      IIF 133
  • Yu Wang
    Chinese born in January 1994

    Resident in China

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

      IIF 134
  • Mr Xiaoqiang Wang
    Chinese born in February 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 503, Unit 2, No. 23 Building, Jiuxianmiao, Shuangqiao District, Chengde City, Hebei, 0000, China

      IIF 135
  • Wang, Xin
    Chinese business development born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Torre Avenue, Birmingham, B31 5BX, United Kingdom

      IIF 136
  • Wang, Xin
    Chinese manager born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Torre Avenue, Birmingham, B31 5BX, England

      IIF 137
  • Wang, Xin
    Chinese project manager born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, New House Farm Drive, Northfield, Birmingham, B31 2FX, England

      IIF 138
  • Wang, Xin
    Chinese director born in May 1981

    Resident in England

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

      IIF 139
  • Wang, Xin
    Chinese director born in January 1989

    Resident in England

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

      IIF 140
  • Xin Wang
    Chinese born in October 1968

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, 3 Gower Street, London, WC1E 6HA, United Kingdom

      IIF 141
  • Xin Wang
    Chinese born in October 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13499746 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 142
  • Xin Wang
    Chinese born in December 1983

    Resident in China

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

      IIF 143
  • Xin Wang
    Chinese born in November 1991

    Resident in China

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

      IIF 144
  • Xin Wang
    Chinese born in November 1993

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13288610 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 145
  • Xing Wan
    Chinese born in February 1999

    Resident in China

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

      IIF 146
  • Yan Wu
    Chinese born in October 1973

    Resident in China

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

      IIF 147
  • Yan Wu
    Chinese born in January 1982

    Resident in China

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

      IIF 148
  • Yong Xiu Wang
    Chinese born in October 1965

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.401, Buld. 48, No. 286, Huan Gong Road, Lin Zi District, Zi Bo City, Shandong Province, China

      IIF 149
  • Mr Yongsheng Wang
    Chinese born in February 1980

    Resident in China

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

      IIF 150
  • Wang, Xin
    Chinese

    Registered addresses and corresponding companies
    • icon of address No.1, Undine Road, London, E14 9UW, United Kingdom

      IIF 151
  • Wang, Xin
    Chinese director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ni715170 - Companies House Default Address, Belfast, BT1 9DY

      IIF 152
  • Yan Wu
    Chinese born in October 1982

    Resident in China

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

      IIF 153
  • Mr Xin Wang
    Chinese born in May 1981

    Resident in England

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

      IIF 154
  • Ms Xin Wang
    Chinese born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, New House Farm Drive, Northfield, Birmingham, B31 2FX, England

      IIF 155
    • icon of address 88, New House Farm Drive, Northfield, Birmingham, West Midlands, B31 2FX, England

      IIF 156
  • Wang, Yi
    British consultant born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 157
  • Wang, Yi
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, United Kingdom

      IIF 158
    • icon of address 30, Tower Road, Peatmoor, Swindon, SN5 5BG, England

      IIF 159
  • Wang, Yi
    British managing director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 160
  • Wang, Yi
    British marketing born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 161
    • icon of address 30, Tower Road, Peatmoor, Swindon, SN5 5BG, England

      IIF 162
  • Wang, Yi
    British n/a born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Tower Road, Peatmoor, Swindon, SN5 5BG, England

      IIF 163
  • Ms Xin Wang
    Chinese born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ni715170 - Companies House Default Address, Belfast, BT1 9DY

      IIF 164
  • Wang, Xin
    Chinese director born in June 1985

    Resident in United Kingdom

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

      IIF 165
  • Wang, Yi
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 166
  • Wang, Yi
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maxfactor House, Watermans Park, 40 High Street, Brentford, London, TW8 0DS, England

      IIF 167
  • Wang, Xin
    Chinese interpreter born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, New House Farm Drive, Northfield, Birmingham, West Midlands, B31 2FX, England

      IIF 168
  • Wang, Xin
    Chinese manager born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Torre Avenue, Birmingham, B31 5BX, United Kingdom

      IIF 169
  • Wang, Xin
    Chinese web designer born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Rilstone Road, Birmingham, B32 2NT, England

      IIF 170
  • Wang, Xin
    Chinese accounting product control born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58e, Barnsbury Road, London, N1 0HD, United Kingdom

      IIF 171
  • Wang, Xin
    Chinese director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Ecclesbourne Road, London, N1 3RP, United Kingdom

      IIF 172
    • icon of address 35, Ballards Lane, London, N3 1XW

      IIF 173
    • icon of address 58e, Barnsbury Road, London, N1 0HD, United Kingdom

      IIF 174
  • Wang, Xin
    Chinese director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 985, Tyburn Road, Erdington, Birmingham, B24 0TJ, United Kingdom

      IIF 175
    • icon of address 67, Queen Isabels Avenue, Coventry, CV3 5GE, England

      IIF 176
  • Wang, Xin
    Chinese manager born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, 67 Queen Isabels Avenue, Coventry, CV3 5GE, United Kingdom

      IIF 177
  • Wang, Yan
    British director born in December 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Broomhill Ave, Bowmore, Isle Of Islay, PA43 7HX, Scotland

      IIF 178 IIF 179
  • Wang, Yang

    Registered addresses and corresponding companies
    • icon of address No.3,kangding Road, Heping District, Tianjing City, 300000, China

      IIF 180
  • Ms Yi Wang
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 181
    • icon of address 30, Tower Road, Peatmoor, Swindon, SN5 5BG, England

      IIF 182
  • Wang, Xin

    Registered addresses and corresponding companies
    • icon of address 13288610 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 183
    • icon of address 14837092 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 184
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 185 IIF 186
  • Wang, Yan
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Taigh Mor, High Street, Isle Of Islay, PA43 7JE, United Kingdom

      IIF 187
  • Wang, Yan
    British general manager born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Laoigan Place, Keills, Isle Of Islay, Argyll, PA46 7RQ, Scotland

      IIF 188
  • Wang, Yi

    Registered addresses and corresponding companies
    • icon of address Winston Churchill House, Ethel Street, Birmingham, B2 4BG, England

      IIF 189
    • icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, England

      IIF 190
    • icon of address 35, Ivor Place, Lower Ground, London, NW1 6EA, England

      IIF 191
  • Wang, Yi
    British business born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Anstice Close, London, London, W4 2RL, England

      IIF 192
  • Wang, Yi
    British consultant born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Downford House, 16 George Street, Hailsham, East Sussex, BN27 1AE, United Kingdom

      IIF 193
  • Wang, Yi
    British educational consultant born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elitien Uk Ltd, Building 3 Chiswick Business Park, 566 Chiswick High Road, London, W4 5YA, England

      IIF 194
  • Wang, Yi
    British marketing born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, 45 Anstice Close, London, United Kingdom

      IIF 195
  • Wang, Yi
    British marketing consultant born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Anstice Close, Chiswick, London, W4 2RL, England

      IIF 196
  • Wang, Yi
    British sales manager born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Anstice Close, Chiswick, London, W4 2RL, United Kingdom

      IIF 197
  • Mr Yi Wang
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Old Gloucester Street, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 198
    • icon of address Building 3, Chiswick Business Park, 566 Chiswick High Road, London, W4 5YA, England

      IIF 199
    • icon of address Unit 5, 116 Putney Bridge Road, London, SW15 2NQ, England

      IIF 200
  • Mrs Xin Wang
    Chinese born in June 1985

    Resident in United Kingdom

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

      IIF 201
  • Wang, Yu

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

      IIF 202
  • Yi Wang
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 203 IIF 204
  • Mrs Xin Wang
    Chinese born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Ecclesbourne Road, London, N1 3RP, United Kingdom

      IIF 205
    • icon of address 35, Ballards Lane, London, N3 1XW

      IIF 206
  • Mrs Xin Wang
    Chinese born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 985, Tyburn Road, Erdington, Birmingham, B24 0TJ, United Kingdom

      IIF 207
    • icon of address 67, 67 Queen Isabels Avenue, Coventry, CV3 5GE, United Kingdom

      IIF 208
    • icon of address 67, Queen Isabels Avenue, Coventry, CV3 5GE, England

      IIF 209 IIF 210
  • Wu, Yan

    Registered addresses and corresponding companies
    • icon of address 12735612 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 211
    • icon of address Flat32 Adventures Court, 12 Newport Avenue, London, E14 2DN, England

      IIF 212
  • Yan Wang
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Taigh Mor, High Street, Isle Of Islay, PA43 7JE, United Kingdom

      IIF 213
  • Mr Yan Wang
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 130, St. Vincent Street, Glasgow, G2 5HF

      IIF 214
    • icon of address 11, Broomhill Ave, Bowmore, Isle Of Islay, PA43 7HX, Scotland

      IIF 215 IIF 216
child relation
Offspring entities and appointments
Active 114
  • 1
    icon of address Downford House, 16 George Street, Hailsham, East Sussex, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 193 - Director → ME
  • 2
    icon of address 9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 27 - Director → ME
  • 4
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address Suite 302, 4 Station Square, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-01-31
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 6
    icon of address Regus, 3rd Floor, 82 King Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-16 ~ now
    IIF 140 - Director → ME
  • 7
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4385, 11055085: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-05-31
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 10
    BONATONE SUPPLY CHAIN TYADING CO., LTD - 2016-09-09
    icon of address 35 Ivor Place, Lower Ground, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2016-08-31 ~ dissolved
    IIF 191 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 11
    icon of address 30 Tower Road, Peatmoor, Swindon, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-01 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 12 - Director → ME
  • 13
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 11 - Director → ME
  • 14
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-05 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2022-01-05 ~ dissolved
    IIF 185 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 15
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-28 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 16
    icon of address 27 Old Gloucester Street, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,821 GBP2019-02-28
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 198 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Arthur Sanctuary House Sandfield Road, Headington, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-11 ~ dissolved
    IIF 42 - Director → ME
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-09-08 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ dissolved
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 201 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 201 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 201 - Right to appoint or remove directors as a member of a firmOE
  • 19
    icon of address Building 3 Chiswick Business Park, 566 Chiswick High Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    27 GBP2023-12-31
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 199 - Right to appoint or remove directorsOE
  • 20
    icon of address 4385, 12735612 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    880,000 GBP2023-07-31
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 81 - Director → ME
    icon of calendar 2023-06-30 ~ now
    IIF 211 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ now
    IIF 132 - Ownership of shares – More than 50% but less than 75%OE
    IIF 132 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 132 - Right to appoint or remove directorsOE
  • 21
    icon of address Fourth Floor, 3 Gower Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    80,000 GBP2019-01-31
    Officer
    icon of calendar 2007-01-26 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2007-01-26 ~ dissolved
    IIF 151 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-25 ~ dissolved
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 158 - Director → ME
  • 23
    icon of address 14 Wells View Drive, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-23 ~ dissolved
    IIF 60 - Director → ME
  • 24
    icon of address Wye Lodge, 66 High Street, Stevenage, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-08-14 ~ dissolved
    IIF 97 - Ownership of shares – 75% or more as a member of a firmOE
  • 25
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2014-06-11 ~ dissolved
    IIF 180 - Secretary → ME
  • 26
    icon of address 45 45 Anstice Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-28 ~ dissolved
    IIF 195 - Director → ME
  • 27
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2019-12-31
    Officer
    icon of calendar 2014-12-02 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2018-01-14 ~ dissolved
    IIF 212 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 72 - Director → ME
  • 29
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2018-09-30
    Officer
    icon of calendar 2004-09-15 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 119 - Ownership of shares – More than 50% but less than 75%OE
  • 30
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2018-10-31
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Has significant influence or controlOE
  • 31
    icon of address Flat 107, 25 Indescon Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-07 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-07-31
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2023-08-31
    Officer
    icon of calendar 2013-08-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 212 Millroad Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-12-30 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 35
    icon of address 6 Prospect Way, Royal Oak Industrial Estate, Daventry, Northamptonshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2007-10-23 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 11 Broomhill Ave, Bowmore, Isle Of Islay, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -228,609 GBP2024-08-31
    Officer
    icon of calendar 2017-08-22 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ now
    IIF 216 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address Apartment 1804 55 Upper Ground, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-01 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 38
    icon of address Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-10 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address 35 Ballards Lane, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    15,675 GBP2024-03-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 40
    icon of address 4385, 15377709 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-31 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 41
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2022-01-19 ~ dissolved
    IIF 186 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Right to appoint or remove directorsOE
  • 42
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 45 Anstice Close, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-26 ~ dissolved
    IIF 192 - Director → ME
  • 44
    icon of address 614, The Forum, 79 Pershore Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF 209 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 209 - Right to appoint or remove directorsOE
  • 45
    MACINYER INDUSTRIAL & TRADING LIMITED - 2023-03-14
    MSINAN INDUSTRIAL & TRADING CO., LTD - 2018-04-18
    icon of address 37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2025-04-30
    Officer
    icon of calendar 2017-04-25 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-07-31
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 98 - Ownership of shares – More than 50% but less than 75%OE
  • 47
    icon of address Taigh Mor, High Street, Isle Of Islay, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Right to appoint or remove directorsOE
  • 48
    icon of address Mountview Court 1148 High Road, Wheatstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-26 ~ dissolved
    IIF 171 - Director → ME
  • 49
    icon of address 37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2024-11-30
    Officer
    icon of calendar 2013-11-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-07 ~ dissolved
    IIF 71 - Director → ME
  • 51
    icon of address Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 116 - Ownership of shares – More than 50% but less than 75%OE
    IIF 116 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 116 - Right to appoint or remove directorsOE
  • 52
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 88 New House Farm Drive, Northfield, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2015-04-08 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-21 ~ dissolved
    IIF 65 - Director → ME
  • 55
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-26 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 57
    icon of address Building 2 Guildford Business Park Road, Surrey,united Kingdom, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-22 ~ now
    IIF 133 - Has significant influence or controlOE
  • 58
    icon of address 3 The Glen 3 Heather Park Road, Ensbury Road, Bournemouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,382 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address G21a Expressway 1 Dock Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    500,000 GBP2022-02-28
    Officer
    icon of calendar 2018-02-06 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ now
    IIF 99 - Ownership of shares – More than 50% but less than 75%OE
    IIF 99 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 99 - Right to appoint or remove directorsOE
  • 60
    icon of address C/o Interpath, 5th Floor, 130 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    231,717 GBP2017-12-31
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF 214 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 34 - Director → ME
  • 62
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 73 - Director → ME
    icon of calendar 2023-10-31 ~ now
    IIF 202 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 63
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2019-02-28
    Officer
    icon of calendar 2013-02-26 ~ dissolved
    IIF 39 - Director → ME
  • 64
    WEALTH TRADING LTD - 2013-11-19
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 6 Prospect Way, Royal Oak Industrial Estate, Daventry, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 66
    icon of address Flat 107 25 Indescon Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-14 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    icon of address Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-04 ~ dissolved
    IIF 129 - Director → ME
  • 68
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2020-09-30
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 69 Aberdeen Avenue, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-02-28
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
  • 70
    icon of address Unit 2 Second Floor, 39-41 High Street, New Malden, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    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
  • 71
    SOHPIA INTERNATIONAL LTD - 2016-02-22
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2019-12-31
    Officer
    icon of calendar 2015-12-30 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ dissolved
    IIF 114 - Has significant influence or controlOE
  • 72
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-05-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 52 - Director → ME
    icon of calendar 2024-04-29 ~ now
    IIF 184 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 73
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 76 - Director → ME
  • 74
    icon of address Fourth Floor, 3 Gower Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-07 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 75
    icon of address 11 Broomhill Ave, Bowmore, Isle Of Islay, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -19,055 GBP2024-05-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ now
    IIF 215 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-15 ~ dissolved
    IIF 57 - Director → ME
  • 77
    icon of address 18a Lanchester Way, Royal Oak Industrial Estate, Daventry, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-28 ~ dissolved
    IIF 121 - Director → ME
  • 78
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-30 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ dissolved
    IIF 204 - Ownership of shares – More than 50% but less than 75%OE
  • 79
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-24 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ dissolved
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 80
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-15 ~ dissolved
    IIF 58 - Director → ME
  • 81
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 82
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 64 - Director → ME
  • 83
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-10 ~ dissolved
    IIF 2 - Director → ME
  • 84
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 13 - Director → ME
  • 85
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-13 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-06-13 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
  • 86
    icon of address Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 29 - Director → ME
  • 87
    icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 75 - Director → ME
  • 88
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 89
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-06 ~ dissolved
    IIF 16 - Director → ME
  • 90
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 40 - Director → ME
  • 91
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-07-31
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ 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
  • 92
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 6 - Director → ME
  • 93
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 61 - Director → ME
  • 94
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 1 - Director → ME
  • 95
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-17 ~ dissolved
    IIF 63 - Director → ME
  • 96
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-20 ~ dissolved
    IIF 100 - Director → ME
  • 97
    icon of address 53 Torre Avenue, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,091 GBP2015-04-30
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 169 - Director → ME
  • 98
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-06 ~ dissolved
    IIF 85 - Director → ME
  • 99
    icon of address 45 Anstice Close, Chiswick, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 197 - Director → ME
  • 100
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-04 ~ dissolved
    IIF 31 - Director → ME
  • 101
    icon of address 13 Ecclesbourne Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -60,443 GBP2022-08-31
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ dissolved
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 102
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-15 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 143 - Has significant influence or controlOE
  • 103
    icon of address 88 New House Farm Drive, Northfield, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ now
    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
  • 104
    WISDOM IMMIGRATION CONSULTING COMPANY LTD - 2015-07-28
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 105
    icon of address 291 Brighton Road, South Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 106
    icon of address Chase Business Centre-chd, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-06 ~ dissolved
    IIF 79 - Director → ME
  • 107
    icon of address 2381, Ni715170 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ 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
  • 108
    icon of address 69 Aberdeen Avenue, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 109
    icon of address 67 67 Queen Isabels Avenue, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-06-13 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2018-06-13 ~ dissolved
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
  • 110
    icon of address 985 Tyburn Road, Erdington, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -66,415 GBP2024-08-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Right to appoint or remove directorsOE
  • 111
    icon of address 4385, 06964383 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2024-07-31
    Officer
    icon of calendar 2009-07-16 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-04-15 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 112
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-17 ~ dissolved
    IIF 3 - Director → ME
  • 113
    YI LIFE LTD - 2023-03-08
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 157 - Director → ME
  • 114
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-13 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    icon of address 30 Tower Road, Peatmoor, Swindon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-30 ~ 2017-08-26
    IIF 162 - Director → ME
  • 2
    icon of address Building 3 Chiswick Business Park, 566 Chiswick High Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    27 GBP2023-12-31
    Officer
    icon of calendar 2015-07-08 ~ 2017-04-01
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-01
    IIF 200 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 2 - 8 Scrutton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2023-11-30
    Officer
    icon of calendar 2018-11-23 ~ 2020-06-28
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ 2020-06-28
    IIF 144 - Ownership of shares – More than 50% but less than 75% OE
    IIF 144 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    icon of address 35 Ballards Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    -285,663 GBP2022-12-31
    Officer
    icon of calendar 2012-02-20 ~ 2013-03-11
    IIF 174 - Director → ME
  • 5
    OXFORD INTERLINK LTD. - 2017-04-24
    icon of address 38 Trinity Court, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -132,103.42 GBP2024-10-31
    Officer
    icon of calendar 2016-07-18 ~ 2017-05-09
    IIF 163 - Director → ME
  • 6
    icon of address 30 Tower Road, Peatmoor, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-16 ~ 2015-04-01
    IIF 189 - Secretary → ME
  • 7
    icon of address No.5 No.5, The Heights, Weybridge, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    84,213 GBP2023-10-31
    Officer
    icon of calendar 2013-09-27 ~ 2015-02-25
    IIF 196 - Director → ME
  • 8
    HITA ECOMMERCE CO., LIMITED - 2018-01-31
    icon of address 4385, 10070774 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2016-03-18 ~ 2017-10-30
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ 2017-10-30
    IIF 115 - Has significant influence or control OE
  • 9
    icon of address Ground Floor, 70 Saddler Street, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,740 GBP2024-05-31
    Officer
    icon of calendar 2019-07-19 ~ 2019-08-07
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ 2019-08-07
    IIF 125 - Has significant influence or control OE
  • 10
    icon of address 30 Tower Road, Peatmoor, Swindon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-01-31
    Officer
    icon of calendar 2015-01-23 ~ 2016-01-01
    IIF 159 - Director → ME
  • 11
    SPYKE PIANO (UK) INTERNATIONAL INDUSTIAL LIMITED - 2020-04-16
    icon of address 69 Aberdeen Avenue, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-07-31
    Officer
    icon of calendar 2012-07-25 ~ 2020-04-15
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ 2020-04-15
    IIF 103 - Has significant influence or control OE
  • 12
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2024-02-06 ~ 2025-03-06
    IIF 183 - Secretary → ME
  • 13
    icon of address 1 Ladybower Road, Loughborough, Leicestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -261 GBP2015-07-31
    Officer
    icon of calendar 2014-01-01 ~ 2016-04-07
    IIF 170 - Director → ME
    icon of calendar 2012-07-09 ~ 2013-03-11
    IIF 137 - Director → ME
  • 14
    icon of address 53 Torre Avenue, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,091 GBP2015-04-30
    Officer
    icon of calendar 2011-04-13 ~ 2013-03-11
    IIF 136 - Director → ME
  • 15
    icon of address 985 Tyburn Road, Erdington, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -66,415 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-04 ~ 2021-01-12
    IIF 210 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 210 - Right to appoint or remove directors OE
  • 16
    icon of address C/o Hongxin Oriental Buffet Pepperbox Hill, Peatmoor, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ 2015-09-01
    IIF 190 - Secretary → ME
  • 17
    icon of address Rm 101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-03-31
    Officer
    icon of calendar 2014-03-12 ~ 2016-03-18
    IIF 59 - Director → ME
  • 18
    YI LIFE LTD - 2023-03-08
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-12-19 ~ 2023-03-09
    IIF 203 - Ownership of shares – 75% or more OE
    IIF 203 - Ownership of voting rights - 75% or more OE
    IIF 203 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.