logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Zhang, Yong

    Related profiles found in government register
  • Zhang, Yong
    Chinese director born in December 1974

    Resident in China

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

      IIF 1
  • Zhang, Yong
    Chinese director born in March 1973

    Resident in China

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

      IIF 2
  • Zhang, Yong
    Chinese director born in January 1977

    Resident in China

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

      IIF 3
  • Zhang, Ying
    Chinese director and shareholder born in October 1977

    Resident in China

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

      IIF 4
  • Zhang, Yong
    Chinese director born in March 1976

    Resident in China

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

      IIF 5
    • icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 6
  • Zhang, Yong
    Chinese senior vice president born in March 1976

    Resident in China

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

      IIF 7
  • Zhang, Yong
    Chinese vice president & director born in March 1976

    Resident in China

    Registered addresses and corresponding companies
  • Zhang, Yong
    Chinese director born in October 1980

    Resident in China

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

      IIF 10
  • Zhang, Yong
    Chinese merchant born in October 1980

    Resident in China

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

      IIF 11
    • icon of address No. 12, Chaoyang Graden Yi Xiang, Chaoyang District, Beijing City, 100 026, China

      IIF 12
  • Zhang, Yong
    Chinese merchant born in January 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 13
  • Zhang, Yong
    Chinese director born in May 1987

    Resident in China

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

      IIF 14
  • Zhang, Yong
    Chinese director born in January 1988

    Resident in China

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

      IIF 15
  • Zhang, Fang
    Chinese director born in December 1986

    Resident in China

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

      IIF 16
  • Zhang, Peng
    Chinese director born in March 1970

    Resident in China

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

      IIF 17
  • Zhang, Peng
    Chinese director born in December 1980

    Resident in China

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

      IIF 18
  • Zhang, Peng
    Chinese director born in January 1984

    Resident in China

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

      IIF 19
  • Zhang, Peng
    Chinese director & shareholder born in January 1984

    Resident in China

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

      IIF 20
  • Zhang, Ping
    Chinese director born in December 1986

    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 21
  • Zhang, Song
    Chinese director born in January 1988

    Resident in China

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

      IIF 22
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 23
  • Zhang, Song
    Chinese director and company secretary born in January 1988

    Resident in China

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

      IIF 24
  • Zhang, Ying
    Chinese director&shareholder born in March 1968

    Resident in China

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

      IIF 25
  • Zhang, Ying
    Chinese director and shareholder born in July 1972

    Resident in China

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

      IIF 26
    • icon of address Room 1804, Shangding Building, No.4 Shanghai Road, Zhongshan District, Da Lian, 116000, China

      IIF 27
  • Zhang, Ying
    Chinese director&shareholder born in January 1986

    Resident in China

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

      IIF 28
  • Zhang, Ying
    Chinese director born in December 1988

    Resident in China

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

      IIF 29
  • Zhang, Yong
    Chinese director born in July 1968

    Resident in China

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

      IIF 30
  • Zhang, Fan
    Chinese director born in December 1981

    Resident in China

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

      IIF 31
  • Zhang, Feng
    Chinese director born in October 1982

    Resident in China

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

      IIF 32
    • icon of address 12, Blackett Street, Manchester, M12 6AE, England

      IIF 33
    • icon of address 7 Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 34
  • Zhang, Peng
    Chinese director born in October 1980

    Resident in China

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

      IIF 35
  • Zhang, Peng
    Chinese director born in May 1981

    Resident in China

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

      IIF 36
  • Zhang, Peng
    Chinese merchant born in May 1981

    Resident in China

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

      IIF 37
    • icon of address Hu 402, Nuit 1, No. 10, Wuning Road, Sifang District, Qingdao City, Shandong Province, 266044, China

      IIF 38
  • Zhang, Peng
    Chinese director born in October 1982

    Resident in China

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

      IIF 39
  • Zhang, Peng
    Chinese director born in March 1983

    Resident in China

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

      IIF 40 IIF 41
  • Zhang, Ping
    Chinese director born in March 1977

    Resident in China

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

      IIF 42
  • Zhang, Ping
    Chinese company director born in August 1984

    Resident in China

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

      IIF 43
  • Zhang, Ping
    Chinese director born in August 1984

    Resident in China

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

      IIF 44
  • Zhang, Ping
    Chinese merchant born in August 1984

    Resident in China

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

      IIF 45
  • Zhang, Ping
    Chinese director born in December 1989

    Resident in China

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

      IIF 46
  • Zhang, Ying
    Chinese director born in August 1983

    Resident in China

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

      IIF 47
  • Zhang, Ying
    Chinese director born in October 1983

    Resident in China

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

      IIF 48
  • Zhang, Ying
    Chinese director and company secretary born in March 1990

    Resident in China

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

      IIF 49
  • Zhang, Fan
    Chinese director and company secretary born in October 1990

    Resident in China

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

      IIF 50
  • Zhang, Fan
    Chinese director born in December 1998

    Resident in China

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

      IIF 51
  • Zhang, Peng
    Chinese director born in July 1987

    Resident in China

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

      IIF 52
    • icon of address Daguanjuweihuiyizu251hao, Yunyangzhen, Nanzhaoxian, Henansheng, China

      IIF 53
  • Zhang, Peng
    Chinese merchant born in July 1987

    Resident in China

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

      IIF 54
  • Zhang, Peng
    Chinese director born in October 1988

    Resident in China

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

      IIF 55
  • Zhang, Peng
    Chinese company director born in May 1990

    Resident in China

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

      IIF 56
  • Zhang, Peng
    Chinese director born in August 1992

    Resident in China

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

      IIF 57
  • Zhang, Ping
    Chinese merchant born in July 1956

    Resident in China

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

      IIF 58
  • Zhang, Ping
    Chinese director born in October 1983

    Resident in China

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

      IIF 59
  • Zhang, Xuping
    Chinese director/share holder born in December 1986

    Resident in China

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

      IIF 60
  • Zhang, Ying
    British merchant born in October 1977

    Resident in China

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

      IIF 61
  • Zhang, Ying
    Chinese education specialist born in March 1975

    Resident in England

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

      IIF 62
  • Zhang, Ping
    Chinese company director born in December 1986

    Resident in England

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

      IIF 63
    • icon of address 22, Hanbury Street, London, E1 6QR, United Kingdom

      IIF 64
  • Fan Zhang
    Chinese born in December 1981

    Resident in China

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

      IIF 65
  • Fang Zhang
    Chinese born in December 1986

    Resident in China

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

      IIF 66
  • Peng Zhang
    Chinese born in March 1970

    Resident in China

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

      IIF 67
  • Peng Zhang
    Chinese born in December 1980

    Resident in China

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

      IIF 68
  • Ping Zhang
    Chinese born in December 1986

    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 69
  • Xuping Zhang
    Chinese born in December 1986

    Resident in China

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

      IIF 70
  • Yong Zhang
    Chinese born in March 1973

    Resident in China

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

      IIF 71
  • Yong Zhang
    Chinese born in January 1977

    Resident in China

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

      IIF 72
  • Zhang, Peng
    Chinese director & shareholder born in May 1981

    Resident in England

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

      IIF 73
  • Zhang, Yong
    Chinese director born in July 1979

    Resident in Hong Kong

    Registered addresses and corresponding companies
  • Fan Zhang
    Chinese born in October 1990

    Resident in China

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

      IIF 80
  • Fan Zhang
    Chinese born in December 1998

    Resident in China

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

      IIF 81
  • Feng Zhang
    Chinese born in October 1982

    Resident in China

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

      IIF 82
  • Peng Zhang
    Chinese born in October 1980

    Resident in China

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

      IIF 83
  • Peng Zhang
    Chinese born in May 1981

    Resident in China

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

      IIF 84
    • icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 85
  • Peng Zhang
    Chinese born in May 1981

    Resident in China

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

      IIF 86
  • Peng Zhang
    Chinese born in October 1982

    Resident in China

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

      IIF 87
  • Ping Zhang
    Chinese born in March 1977

    Resident in China

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

      IIF 88
  • Ping Zhang
    Chinese born in August 1984

    Resident in China

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

      IIF 89
  • Ping Zhang
    Chinese born in December 1989

    Resident in China

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

      IIF 90
  • Song Zhang
    Chinese born in January 1988

    Resident in China

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

      IIF 91 IIF 92
  • Ying Zhang
    Chinese born in March 1968

    Resident in China

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

      IIF 93
  • Ying Zhang
    Chinese born in July 1972

    Resident in China

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

      IIF 94
    • icon of address Room, 1506 Shangding Building, No.4 Shanghai Road Zhong Shan District, Dalian, China

      IIF 95
  • Ying Zhang
    Chinese born in December 1988

    Resident in China

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

      IIF 96
  • Yong Zhang
    Chinese born in March 1976

    Resident in China

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

      IIF 97
    • icon of address Rm101, Maple House, 118 High Street, Purley, London, England, United Kingdom

      IIF 98
  • Yong Zhang
    Chinese born in October 1980

    Resident in China

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

      IIF 99
    • icon of address Rm101, Maple House, 118 High Street, Purley, London, England, United Kingdom

      IIF 100
  • Yong Zhang
    Chinese born in May 1987

    Resident in China

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

      IIF 101
  • Yong Zhang
    Chinese born in January 1988

    Resident in China

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

      IIF 102
  • Yong Zhang
    Chinese born in October 1991

    Resident in China

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

      IIF 103
  • Zhang, Fan
    Chinese director born in December 1998

    Resident in England

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

      IIF 104
  • Zhong, Peng
    Chinese company director born in May 1981

    Resident in England

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

      IIF 105
  • Mr Feng Zhang
    Chinese born in October 1982

    Resident in China

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

      IIF 106
    • icon of address 7 Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 107
  • Mr Ping Zhang
    Chinese born in August 1984

    Resident in China

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

      IIF 108
    • icon of address Room 1507, No. 81 Shenglan Street, Gulan Town, Luzhou City, Sichuan, 646000, China

      IIF 109
  • Peng Zhang
    Chinese born in July 1987

    Resident in China

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

      IIF 110
    • icon of address 36, Huadeng Street, Baiyun District, Guangzhou, Guangdong, 510440, China

      IIF 111
    • icon of address Daguanjuweihuiyizu251hao, Yunyangzhen, Nanzhaoxian, Henansheng, China

      IIF 112
  • Peng Zhang
    Chinese born in October 1988

    Resident in China

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

      IIF 113
  • Peng Zhang
    Chinese born in August 1992

    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
  • Ping Zhang
    Chinese born in July 1956

    Resident in China

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

      IIF 115
  • Ping Zhang
    Chinese born in October 1983

    Resident in China

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

      IIF 116
  • Ying Zhang
    Chinese born in October 1983

    Resident in China

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

      IIF 117
  • Ying Zhang
    Chinese born in March 1990

    Resident in China

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

      IIF 118
  • Yong Zhang
    Chinese born in July 1968

    Resident in China

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

      IIF 119
  • Zhang, Yong, Director
    Chinese director born in May 1987

    Resident in China

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

      IIF 120
  • Mr Peng Zhang
    Chinese born in May 1990

    Resident in China

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

      IIF 121
  • Zhang, Yong
    Chinese director born in May 1987

    Resident in United Kingdom

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

      IIF 122
  • Zhang, Ping
    Chinese director born in December 1986

    Resident in United Kingdom

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

      IIF 123
  • Zhang, Yong, Director

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

      IIF 124
  • Director Yong Zhang
    Chinese born in May 1987

    Resident in China

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

      IIF 125
  • Peng Zhong
    Chinese born in May 1981

    Resident in England

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

      IIF 126
  • Ying Zhang
    Chinese born in March 1975

    Resident in England

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

      IIF 127
  • Mr Ping Zhang
    Chinese born in December 1986

    Resident in England

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

      IIF 128
  • Zhang, Yong

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

      IIF 129
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 130
  • Zhang, Yong
    British company director born in May 1977

    Resident in United Kingdom

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

      IIF 131 IIF 132
    • icon of address 45, Fenwick Close, Woking, Surrey, GU21 3BZ, England

      IIF 133
    • icon of address Unit Su3b, Lansbury Estates, 102 Lower Guildford Road Knaphill, Woking, Surrey, GU21 2EP, England

      IIF 134
  • Mrs Ying Zhang
    Chinese born in March 1975

    Resident in England

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

      IIF 135
  • Zhang, Song

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

      IIF 136
  • Zhang, Ying

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

      IIF 137
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 138 IIF 139
    • icon of address Unit 9c, Old Park Trading Estate, Old Park Road, Wednesbury, WS10 9LR, England

      IIF 140
  • Zhong, Peng
    Chinese company director born in May 1981

    Resident in Northern Ireland

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

      IIF 141
  • Miss Fan Zhang
    Chinese born in December 1998

    Resident in England

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

      IIF 142
  • Zhang, Feng

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

      IIF 143
  • Zhang, Peng

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

      IIF 144
    • icon of address 35, Ivor Place, Lower Ground, London, NW1 6EA, England

      IIF 145
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 146
  • Zhang, Ping

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

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

      IIF 148
  • Mr Ping Zhang
    Chinese born in December 1986

    Resident in United Kingdom

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

      IIF 149
  • Peng Zhong
    Chinese born in May 1981

    Resident in Northern Ireland

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

      IIF 150
  • Mr Yong Zhang
    British born in May 1977

    Resident in United Kingdom

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

      IIF 151
    • icon of address 45, Fenwick Close, Woking, GU21 3BZ, England

      IIF 152
    • icon of address Unit Su3b, Lansbury Estates, 102 Lower Guildford Road Knaphill, Woking, Surrey, GU21 2EP

      IIF 153
child relation
Offspring entities and appointments
Active 77
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 120 - Director → ME
    icon of calendar 2024-07-18 ~ now
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 18a Lanchester Way, Royal Oak Industrial Estate, Daventry, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address 3f Stafford Workshops, Burford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-24 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ dissolved
    IIF 149 - Has significant influence or controlOE
  • 4
    icon of address 12 Blackett Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-12 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ dissolved
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4385, 16398448 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 32 - Director → ME
    icon of calendar 2025-04-22 ~ now
    IIF 143 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4385, 15380948 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-26 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-27 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ dissolved
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 35 Pond Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    910,166 GBP2023-12-31
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 76 - Director → ME
  • 10
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-11-30
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-06 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 45 Fenwick Close, Woking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,529 GBP2021-06-30
    Officer
    icon of calendar 2019-06-10 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ dissolved
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 45 Fenwick Close, Woking, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-23 ~ dissolved
    IIF 132 - Director → ME
  • 14
    icon of address 27 Chichester Park Central, Ballymena, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit Su3b Lansbury Estates, 102 Lower Guildford Road Knaphill, Woking, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 153 - Has significant influence or controlOE
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Rm101, Maple House 118 High Street, Purley, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2025-04-30
    Officer
    icon of calendar 2017-04-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ now
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 291 Brighton Road, South Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-12 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ dissolved
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Chase Business Centre, 39-41 Chase Side, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-10-31
    Officer
    icon of calendar 2012-10-09 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 291 Brighton Road, South Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 4385, 13408286 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2023-05-31
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 21
    GOOFIY GROUP LIMITED - 2017-03-14
    icon of address Rm101, Maple House 118 High Street, Purley, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2018-02-28
    Officer
    icon of calendar 2017-02-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 7 Copperfield Road, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-06-30
    Officer
    icon of calendar 2021-06-09 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-28 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ dissolved
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-01-31
    Officer
    icon of calendar 2016-01-11 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2018-01-31
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 69 Aberdeen Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2020-03-31
    Officer
    icon of calendar 2012-03-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 4385, 11729063 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300,000 GBP2023-12-31
    Officer
    icon of calendar 2018-12-14 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ dissolved
    IIF 84 - Ownership of shares – More than 50% but less than 75%OE
    IIF 84 - Ownership of voting rights - More than 50% but less than 75%OE
  • 28
    icon of address 35 Ivor Place, Lower Ground, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2017-10-15 ~ dissolved
    IIF 147 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-12-31
    Officer
    icon of calendar 2020-12-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 40 - Director → ME
  • 31
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-08-31
    Officer
    icon of calendar 2011-08-11 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2023-08-17 ~ dissolved
    IIF 138 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 35 Pond Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    36,689,416 GBP2023-12-31
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 78 - Director → ME
  • 33
    icon of address 35 Pond Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -46,022 GBP2023-12-31
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 74 - Director → ME
  • 34
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-05-31
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Unit 204 Salford Innovation Forum, 51 Frederick Road, Salford Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2019-02-28
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 1 - Director → ME
  • 39
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2019-09-30
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2018-05-31
    Officer
    icon of calendar 2013-05-22 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 35 Pond Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,259,158.999999999 GBP2023-12-31
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 77 - Director → ME
  • 42
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-08-31
    Officer
    icon of calendar 2013-08-02 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2023-08-17 ~ dissolved
    IIF 139 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Chase Business Centre, 39-41 Chase Side, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,015 GBP2024-10-31
    Officer
    icon of calendar 2019-10-22 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ now
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 31 Park Terrace, Gerrans, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-22 ~ dissolved
    IIF 22 - Director → ME
  • 45
    icon of address Flat 28 Machine Works House, 7 Pressing Lane, Hayes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ 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
  • 46
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-13 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2021-12-13 ~ dissolved
    IIF 136 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF 79 - Director → ME
  • 48
    icon of address 35 Pond Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 75 - Director → ME
  • 49
    icon of address 45 Fenwick Close, Woking, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -11,061 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ dissolved
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 51
    FUJI (UK) OPTICAL TECHNOLOGY COMPANY LIMITED - 2023-10-17
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    840,000 GBP2025-04-30
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 14 - Director → ME
  • 52
    icon of address Rm 101, Maple House 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-12 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ dissolved
    IIF 86 - Has significant influence or controlOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 61 Praed Street, Dept 400, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 19 - Director → ME
  • 55
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    IIF 20 - Director → ME
  • 56
    icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-30 ~ dissolved
    IIF 61 - Director → ME
  • 57
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000,000 GBP2019-08-31
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 13 - Director → ME
  • 58
    icon of address 4385, 15502030 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-16 ~ dissolved
    IIF 63 - Director → ME
  • 59
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2019-05-31
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-14 ~ dissolved
    IIF 28 - Director → ME
  • 61
    icon of address 35 Ivor Place, Lower Ground, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-05 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2016-06-13 ~ dissolved
    IIF 145 - Secretary → ME
  • 62
    icon of address Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    500,000 GBP2021-08-31
    Person with significant control
    icon of calendar 2017-08-11 ~ dissolved
    IIF 99 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 99 - Ownership of shares – More than 50% but less than 75%OE
  • 63
    icon of address Studio 10 21 Hill Street, Haverfordwest, Pembrokeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    293 GBP2022-07-31
    Officer
    icon of calendar 2018-07-20 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ now
    IIF 112 - Has significant influence or control over the trustees of a trustOE
    IIF 112 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 112 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 112 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 112 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 4385, 10634748 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-02-28
    Officer
    icon of calendar 2017-02-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 65
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 47 - Director → ME
  • 66
    icon of address 4385, 13083139 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2022-12-31
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ now
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-10-31
    Officer
    icon of calendar 2017-10-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 68
    icon of address 1 Calthorpe Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    551 GBP2024-12-31
    Officer
    icon of calendar 2020-12-14 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ now
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 419 Harborne Road, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-05 ~ dissolved
    IIF 12 - Director → ME
  • 70
    icon of address 419, Harborne Road Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 11 - Director → ME
  • 71
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-11-30
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 72
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2023-04-30
    Officer
    icon of calendar 2016-04-14 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ now
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2025-01-31
    Officer
    icon of calendar 2019-01-30 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ now
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 74
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-02 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 75
    icon of address Unit 1804 South Bank Tower, 55 Upper Ground, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-18 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 76
    icon of address Suite 401a 55 Belsize Park, Lisburn, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-01 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 1211 Main Street, Bangor, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-06 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    FUJI (UK) COMPONENTS & SYSTEMS COMPANY LIMITED - 2019-03-30
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    900,000 GBP2025-04-30
    Officer
    icon of calendar 2019-06-25 ~ 2023-12-06
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ 2023-12-06
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 9c Old Park Trading Estate, Old Park Road, Wednesbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -49,334 GBP2021-03-31
    Officer
    icon of calendar 2015-07-05 ~ 2021-04-24
    IIF 140 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-24
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 127 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    2NEUHORIZON COMPANY LIMITED - 2014-07-31
    HOUSE OF FRASER GROUP LIMITED - 2015-01-26
    icon of address 27 Baker Street, London
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-05-07 ~ 2015-12-21
    IIF 9 - Director → ME
  • 4
    HOUSE OF FRASER GLOBAL RETAIL LIMITED - 2015-01-26
    NEUHORIZON GROUP HOLDINGS LIMITED - 2014-07-31
    icon of address 27 Baker Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-07 ~ 2015-12-21
    IIF 8 - Director → ME
  • 5
    icon of address 4385, 15584408 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ 2024-11-02
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ 2024-11-02
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of shares – 75% or more OE
  • 6
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-01-31
    Officer
    icon of calendar 2024-03-21 ~ 2025-03-31
    IIF 144 - Secretary → ME
  • 7
    icon of address 37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-12-31
    Officer
    icon of calendar 2023-11-10 ~ 2024-11-28
    IIF 146 - Secretary → ME
  • 8
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-20 ~ 2014-01-10
    IIF 41 - Director → ME
  • 9
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-10-12 ~ 2024-10-18
    IIF 130 - Secretary → ME
  • 10
    icon of address 45 Fenwick Close, Woking, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -11,061 GBP2024-08-31
    Officer
    icon of calendar 2010-08-18 ~ 2023-04-01
    IIF 133 - Director → ME
  • 11
    icon of address 59 Banner Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2016-04-01 ~ 2017-09-05
    IIF 7 - Director → ME
  • 12
    FUJI (UK) OPTICAL TECHNOLOGY COMPANY LIMITED - 2023-10-17
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    840,000 GBP2025-04-30
    Officer
    icon of calendar 2024-04-17 ~ 2025-04-27
    IIF 129 - Secretary → ME
  • 13
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-13 ~ 2015-06-25
    IIF 38 - Director → ME
  • 14
    icon of address 107 Cobden Close, Uxbridge, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2014-08-28 ~ 2015-01-20
    IIF 137 - Secretary → ME
  • 15
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-11-30
    Officer
    icon of calendar 2023-09-01 ~ 2024-09-11
    IIF 148 - Secretary → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.