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

Quanwu Zhang

    Related profiles found in government register
  • Quanwu Zhang
    Chinese born in September 1951

    Resident in China

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

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

      IIF 2 IIF 3
    • 1, Jinghailiulu, Beijing, 100000, China

      IIF 4
    • 1, Jinghailiulu, Beijing, 100411, China

      IIF 5
    • 1, Jinghailiulu, Jingjijishu, Beijing, 100000, China

      IIF 6
    • 807, Jinghailiulu, Jingnengmenggu, Beijing, 100025, China

      IIF 7
    • 218, High Kingsdown, Bristol, BS2 8DG, England

      IIF 8 IIF 9 IIF 10
    • 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 12 IIF 13 IIF 14
    • 15150925 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • 15353739 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 17
    • 275, New North Road, London, N1 7AA, England

      IIF 18 IIF 19 IIF 20
    • Flat 3, 9 Clifton Terrace, London, N4 3JP, England

      IIF 21 IIF 22 IIF 23
    • 5015, East Shennan Rd., Shenzhen, 501800, China

      IIF 24 IIF 25 IIF 26
    • No.184, Xizhang Village, Sunjiaji Street, Shouguang City, Shandong Province, 262700, China

      IIF 31
  • Quanwu Zhang
    Chinese born in May 1951

    Resident in China

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

      IIF 32
  • Quan Wu Zhang
    Chinese born in September 1951

    Resident in China

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

      IIF 33
    • 801, Jingjijishu Kaifaqu, Jinghailu, Beijing, 00000, China

      IIF 34
    • Fl 15 69, No.1 Building Block B, Beijing, 100025, China

      IIF 35
    • Fl1 59, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 36
    • 14962445 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
    • 15888178 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
    • 275, New North Road, London, N1 7AA, England

      IIF 39
  • Mr Quanwu Zhang
    Chinese born in September 1951

    Resident in China

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

      IIF 40 IIF 41 IIF 42
    • 184 Xizhang Village, Sunjiaji Street, Shouguang City, Shandong Province, 262700, China

      IIF 43
  • Zhang, Quanwu
    Chinese born in September 1951

    Resident in China

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

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

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

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

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

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

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

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

      IIF 55 IIF 56
    • 14567142 - Companies House Default Address, Cardiff, CF14 8LH

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

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

      IIF 59
    • 16066431 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 60
    • 16084517 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 61
    • 16185280 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 62
    • 16324175 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 63
    • 16349120 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 64
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 65
    • No 184, Xizhang Village, Sunjiaji Street, Shouguang City, Shandong, 262700, China

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

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

      IIF 74
    • No. 184, Xizhang Village, Sunjiaji Street, Shouguang City, Shandong, 262700, China

      IIF 75
    • 184 Xizhang Village, Sunjiaji Street, Shouguang City, Shandong Province, 262700, China

      IIF 76
  • Zhang, Quanwu
    Chinese director born in September 1951

    Resident in China

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

      IIF 77
    • No. 184, Xizhang Village, Sunjiaji Street, Shouguang City, Shandong, 262700, China

      IIF 78
  • Zhang, Quan Wu
    Chinese born in September 1951

    Resident in China

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

      IIF 79
    • Fl 15 69, No.1 Building Block B, Beijing, 100025, China

      IIF 80
    • 14962445 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 81
    • 15888178 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 82
    • 15888373 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 83
  • Zhang, Quan Wu
    Chinese accountant born in September 1951

    Resident in China

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

      IIF 84
  • Zhang, Quan Wu
    Chinese it professional born in September 1951

    Resident in China

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

      IIF 85
  • Zhang, Quanwu
    Chinese born in May 1951

    Resident in China

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

      IIF 86
  • Zhang, Quanwu

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

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

The content of this website is protected by AgonGuard.

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

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