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, Ying

    Related profiles found in government register
  • Zhang, Ying
    Chinese director & shareholder born in June 1972

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm. 703, No. 2160, Pudong Street, Pudong New District, Shanghai City, China

      IIF 1
  • Zhang, Yan
    Chinese director/share holder born in January 1972

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 1-10, No.19a Lingyun Street, Shahekou District, Dalian City, Liaoning Province, 0000, China

      IIF 2
  • Zhang, Yan
    Chinese director born in June 1976

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 3
  • Zhang, Yong
    Chinese director & shareholder born in July 1982

    Resident in China

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

      IIF 4
  • Zhang, Lin
    Chinese director & shareholder born in March 1978

    Resident in China

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

      IIF 5
  • Zhang, Yan
    Chinese accountant born in January 1973

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm2007, Zhubang2000 Chaoyang, Beijing, 100025, China

      IIF 6
  • Zhang, Yan
    Chinese director born in January 1973

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 7
  • Zhang, Yan
    Chinese director born in August 1974

    Resident in China

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

      IIF 8
  • Zhang, Yan
    Chinese director 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 9 IIF 10
  • Zhang, Yan
    Chinese director born in September 1977

    Resident in China

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

      IIF 11
  • Zhang, Yan
    Chinese director born in August 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 2-1, No. 47 Lanyuan Street, Shahekou District, Dalian City, Liaoning Province, China

      IIF 12
  • Zhang, Yan
    Chinese businessman born in March 1982

    Resident in China

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

      IIF 13
  • Zhang, Yan
    Chinese businessman born in June 1986

    Resident in China

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

      IIF 14
  • Zhang, Yong
    Chinese director & shareholder born in February 1980

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No 72, Daqiao Rd, Fuchun Str., Fuyang City, Zhejiang Province, 311400, China

      IIF 15
  • Zhang, Rong
    Chinese director & shareholder born in October 1971

    Resident in China

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

      IIF 16
  • Zhang, Yan
    Chinese director born in May 1958

    Resident in China

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

      IIF 17
  • Zhang, Yan
    Chinese director born in January 1963

    Resident in China

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

      IIF 18
  • Zhang, Yan
    Chinese director & shareholder born in May 1968

    Resident in China

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

      IIF 19
  • Zhang, Yan
    Chinese director born in October 1976

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 2501, Lindun Building, No.100,north Hengfeng Road, Zhabei, Shanghai, 200070, China

      IIF 20
  • Zhang, Yan
    Chinese director born in September 1980

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Tricor Suite, 4th Floor, 50 Mark Lane, London, EC3R 7QR, United Kingdom

      IIF 21
  • Zhang, Yan
    Chinese businessman born in October 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 09605464 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
  • Zhang, Yan
    Chinese director and shareholder born in October 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 16, Cunqian Street, Xiguan City, Yangfang Town, Changping District, Beijing City, China

      IIF 23
  • Zhang, Yan
    Chinese director born in July 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 24
  • Zhang, Yan
    Chinese director born in July 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 25
  • Zhang, Yan
    Chinese director born in July 1990

    Resident in China

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

      IIF 26
  • Zhang, Yan
    Chinese businessman born in February 1991

    Resident in China

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

      IIF 27
  • Zhang, Yan
    Chinese director born in March 1991

    Resident in China

    Registered addresses and corresponding companies
  • Zhang, Yan
    Chinese director born in December 1992

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13028891 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
  • Zhang, Yan
    Chinese director born in May 1994

    Resident in China

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

      IIF 32
    • icon of address No. 17, Sheyuan New Village, Lizhou Street, Yuyao City, Zhejiang, 000000, China

      IIF 33
  • Zhang, Yanqing
    Chinese director & shareholder born in May 1977

    Resident in China

    Registered addresses and corresponding companies
    • icon of address F, The Spaces International Center, No.8 Dong Da Qiao Street Chaoyang District, Beijing, 100000, China

      IIF 34
  • Zhang, Yage
    Chinese businessman born in December 1992

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 2203, Linton Building, No. 100 Hengfeng North Road, Jing'an District, Shanghai, 200070, China

      IIF 35
  • Zhang, Yage
    Chinese director born in December 1992

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13509882 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 37
  • Zhang, Yan
    Chinese director born in November 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Flat 107, 25 Indescon Square, London, E14 9DG, England

      IIF 38
    • icon of address Fourth Floor, 3 Gower Street, London, WC1E 6HA, United Kingdom

      IIF 39
    • icon of address Tricor Suite, 4th Floor, 50 Mark Lane, London, EC3R 7QR, United Kingdom

      IIF 40
  • Zhang, Yan
    Chinese director born in November 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 2501, Lindun Building, No.100,north Hengfeng Road, Zhabei, Shanghai, 200070, China

      IIF 41
  • Zhang, Yan
    Chinese directors born in November 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.170, Heshan Road, Jimo District, Qingdao City, Shandong Province, China

      IIF 42
  • Zhang, Yanfei
    Chinese director born in October 1982

    Resident in China

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

      IIF 43
  • Zhang, Yuluo
    Chinese director born in August 1989

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 44
  • Li, Xi Ling
    Chinese director & shareholder born in May 1972

    Resident in China

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

      IIF 45
  • Zhang, Lian Yong
    Chinese director & shareholder born in January 1976

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm 404, No. 22, Bldg. 5, North Zone, Guang Sha Yi Ting, Jiang Bei District, Ning Bo, China

      IIF 46
  • Zhang, Lingling
    Chinese director & shareholder born in September 1989

    Resident in China

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

      IIF 47
  • Zhang, Xi Yong
    Chinese director & shareholder born in October 1969

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm 1019, Shen Nan Road East, Shenzhen, Guang Dong, China

      IIF 48
  • Zhang, Liangyuan
    Chinese director & shareholder born in January 1980

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No 110, Louer Village, Tangshan Town, Huantai Country, Shandong Province, 256400, China

      IIF 49
  • Zhang, Yan
    Chinese company manager born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House, Kingswood Road Albrighton, Wolverhampton, West Midlands, WV7 3JH

      IIF 50
  • Zhang, Yaoling
    China director & shareholder born in January 1943

    Resident in China

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

      IIF 51
  • Liu, Nan
    Chinese director & shareholder born in August 1973

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 634-1-2-3, Jiefang Road, Dalian City, Liaoning Province, China

      IIF 52
  • Ni, Linli
    Chinese director & shareholder born in September 1981

    Resident in China

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

      IIF 53
  • Nan Liu
    Chinese born in August 1973

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 634-1-2-3, Jiefang Road, Dalian City, Liaoning Province, China

      IIF 54
  • Yan Zhang
    Chinese born in June 1976

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 55
  • Lin, Lianguo
    Chinese director & shareholder born in September 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.101, Hongshan San Rd., Huangpu District, Guangzhou City, Guangdong Province, 510000, China

      IIF 56
  • Ms Yan Zhang
    Chinese born in September 1977

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 125 Of Xiaqiao Road, Dongcheng District, Dongguan City, Guangdong Province, China.

      IIF 57
  • Ms Yan Zhang
    Chinese born in June 1986

    Resident in China

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

      IIF 58
  • Xi Ling Li
    Chinese born in May 1972

    Resident in China

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

      IIF 59
  • Yan Zhang
    Chinese born in January 1973

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 60
  • Yan Zhang
    Chinese born in August 1974

    Resident in China

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

      IIF 61
  • Yan Zhang
    Chinese born in March 1975

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 10524261 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 62
    • icon of address Rm101, Maple House, 118 High Street, Purley, London, England, CR8 2AD, United Kingdom

      IIF 63
  • Yan Zhang
    Chinese born in August 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 2-1, No. 47 Lanyuan Street, Shahekou District, Dalian City, Liaoning Province, China

      IIF 64
  • Yan Zhang
    Chinese born in March 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 65
  • Zhang, Li Yong
    Chinese director & shareholder born in May 1977

    Registered addresses and corresponding companies
    • icon of address No. 1, Liu Ying Xiang Road (m.), An Xiang, Xing Tang County, He Bei Province, China

      IIF 66
  • Zhang, Yan
    Chinese sales director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Hartley Road, Birmingham, B44 0RD

      IIF 67
  • Li, Jun Ling
    Chinese director & shareholder born in November 1966

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No 16-5 Tong Yi Road, Huan Cui, Wei Hai, Shan Dong, China

      IIF 68
  • Lianguo Lin
    Chinese born in September 1983

    Resident in China

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

      IIF 69
  • Mr Yong Zhang
    Chinese born in July 1982

    Resident in China

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

      IIF 70
  • Ms Yan Zhang
    Chinese born in May 1994

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 17, Sheyuan New Village, Lizhou Street, Yuyao City, Zhejiang, 000000, China

      IIF 71
  • Rong Zhang
    Chinese born in October 1971

    Resident in China

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

      IIF 72
  • Yage Zhang
    Chinese born in December 1992

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13509882 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 73
    • icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 74
  • Yan Zhang
    Chinese born in May 1958

    Resident in China

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

      IIF 75
  • Yan Zhang
    Chinese born in January 1963

    Resident in China

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

      IIF 76
  • Yan Zhang
    Chinese born in May 1968

    Resident in China

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

      IIF 77
  • Yan Zhang
    Chinese born in October 1976

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 2501, Lindun Building, No.100,north Hengfeng Road, Zhabei, Shanghai, 200070, China

      IIF 78
  • Yan Zhang
    Chinese born in September 1980

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Tricor Suite, 4th Floor, 50 Mark Lane, London, EC3R 7QR, United Kingdom

      IIF 79
  • Yan Zhang
    Chinese born in October 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 09605464 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 80
    • icon of address No. 16, Cunqian Street, Xiguan City, Yangfang Town, Changping District, Beijing City, China

      IIF 81
  • Yan Zhang
    Chinese born in July 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 82
  • Yan Zhang
    Chinese born in July 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 83
  • Yan Zhang
    Chinese born in July 1990

    Resident in China

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

      IIF 84
  • Yan Zhang
    Chinese born in February 1991

    Resident in China

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

      IIF 85
  • Yan Zhang
    Chinese born in March 1991

    Resident in China

    Registered addresses and corresponding companies
  • Yan Zhang
    Chinese born in December 1992

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13028891 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 89
  • Yan Zhang
    Chinese born in May 1994

    Resident in China

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

      IIF 90
  • Yanfei Zhang
    Chinese born in October 1982

    Resident in China

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

      IIF 91
  • Yong Zhang
    Chinese born in February 1980

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No 72, Daqiao Road, Fuchun Street, Fuyang City, Zhejiang, 311400, China

      IIF 92
  • Yuluo Zhang
    Chinese born in August 1989

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 93
  • Li, Lin
    China director & shareholder born in May 1964

    Resident in China

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

      IIF 94
  • Li, Lin
    China director & shareholer born in May 1964

    Resident in China

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

      IIF 95
  • Shen, Ling Ling
    Chinese director & shareholder born in November 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 81, West Xinjian Road, Yuhua District, Changsha City, China

      IIF 96
  • Yan Zhang
    Chinese born in November 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Flat 107, 25 Indescon Square, London, E14 9DG, England

      IIF 97
    • icon of address Fourth Floor, 3 Gower Street, London, WC1E 6HA, United Kingdom

      IIF 98
    • icon of address Tricor Suite, 4th Floor, 50 Mark Lane, London, EC3R 7QR, United Kingdom

      IIF 99
  • Yan Zhang
    Chinese born in November 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Flat 107, 25 Indescon Square, London, E14 9DG, England

      IIF 100
    • icon of address Room 2501, Lindun Building, No.100,north Hengfeng Road, Zhabei, Shanghai, 200070, China

      IIF 101
  • Jun Ling Li
    Chinese born in November 1966

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No 16-5 Tong Yi Road, Huan Cui, Wei Hai, Shan Dong, China

      IIF 102
  • Liangyuan Zhang
    Chinese born in January 1980

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rf001, 1st Floor Front, 36 Gerrard Street, London, W1D 5QA, United Kingdom

      IIF 103
  • Zhang, Yan
    Chinese chief operating officer born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Long Acre, London, WC2E 9LY, United Kingdom

      IIF 104
  • Li, Yunquan
    Chinese director & shareholder born in September 1967

    Resident in Nauru

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

      IIF 105
  • Liu, Nan
    Chinese

    Registered addresses and corresponding companies
    • icon of address No. 634-1-2-3, Jiefang Road, Dalian City, Liaoning Province, China

      IIF 106
  • Yan Zhang
    Chinese born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Hartley Road, Birmingham, B44 0RD, England

      IIF 107
  • Zhang, Yage

    Registered addresses and corresponding companies
    • icon of address 13509882 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 108
  • Zhang, Yan

    Registered addresses and corresponding companies
    • icon of address 08018731 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 109
    • icon of address 09605464 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 110
    • icon of address 35, Ivor Place, Lower Ground, London, NW1 6EA, England

      IIF 111
    • icon of address 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 112 IIF 113 IIF 114
    • icon of address Room 2501, Lindun Building, No.100,north Hengfeng Road, Zhabei, Shanghai, 200070, China

      IIF 115
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 116 IIF 117
  • Zhang, Yan, Mr.
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Harvist Road, London, NW6 6SH, England

      IIF 118
  • Zhang, Yuluo

    Registered addresses and corresponding companies
    • icon of address 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 119
  • Mr. Yan Zhang
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Harvist Road, London, NW6 6SH, England

      IIF 120
  • Mr Yage Zhang
    Chinese born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 2203, Linton Building, No. 100 Hengfeng North Road, Jing'an District, Shanghai, 200070, China

      IIF 121
  • Pilling, Rachel Emily
    British director born in March 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Lawn View, Robeston West, Milford Haven, Pembrokeshire, SA73 3TL

      IIF 122
  • Pilling, Rachel Emily
    Welsh chef born in March 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Hillside, Brooksgrove Lane, Haverfordwest, SA61 1XR, Wales

      IIF 123
  • Pilling, Rachel Emily
    Welsh company director born in March 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Hillside, Brooksgrove Lane, Haverfordwest, SA61 1XR, Wales

      IIF 124
  • Pilling, Rachel Emily
    Welsh director & shareholder born in March 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Hillside, Brooksgrove Lane, Haverfordwest, Dyfed, SA61 1XR, United Kingdom

      IIF 125
  • Lim, Siew Ling
    Malaysian director & shareholder born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Turnpike Lane, London, N8 0EP, England

      IIF 126
  • Mrs Rachel Emily Pilling
    British born in March 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5, Richmond Crescent, Haverfordwest, SA61 1EH, Wales

      IIF 127
  • Mrs Rachel Emily Pilling
    Welsh born in March 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Hillside, Brooksgrove Lane, Haverfordwest, SA61 1XR, United Kingdom

      IIF 128
    • icon of address Hillside, Brooksgrove Lane, Haverfordwest, SA61 1XR, Wales

      IIF 129 IIF 130
child relation
Offspring entities and appointments
Active 60
  • 1
    icon of address 18a Lanchester Way, Royal Oak Industrial Estate, Daventry, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-25 ~ dissolved
    IIF 48 - Director → ME
  • 2
    icon of address Rm101 Maple House 118 High Street, Purley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    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
  • 3
    icon of address 18a Lanchester Way, Royal Oak Industrial Estate, Daventry, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-19 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 5
    XIAMEN BRIGHT PROMOTING INTERNATIONAL CO., LTD - 2015-09-01
    icon of address Tricor Suite, 4th Floor, 50 Mark Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4385, 12905031 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address 41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 24 - Director → ME
    icon of calendar 2023-03-06 ~ now
    IIF 112 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Suite 8285 16-18, Circus Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-02 ~ dissolved
    IIF 34 - Director → ME
  • 9
    icon of address Flat 107 25 Indescon Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-12 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Hillside, Brooksgrove Lane, Haverfordwest, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-29 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ dissolved
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 35 Ivor Place, Downstairs Office, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-23 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2007-11-23 ~ dissolved
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-30 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 14
    BASE ONE GROUP LIMITED - 2016-08-22
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 7-8a Spital Rd, Maldon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ now
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-17 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Suite 8525 16-18 Circus Road, St. John's Wood, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-18 ~ dissolved
    IIF 46 - Director → ME
  • 18
    icon of address Rf001, 1st Floor Front, 36 Gerrard Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-07-19 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 19
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-05-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 47 - Director → ME
  • 21
    icon of address 69 Aberdeen Avenue, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-05-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Suite 8525 16-18 Circus Road, St Johns Wood, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-02 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 44 - Director → ME
    icon of calendar 2022-04-19 ~ now
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Flat 107 25 Indescon Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-03-16 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 6 Prospect Way, Royal Oak Industrial Estate, Daventry, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 26
    icon of address 41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-09 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2021-12-09 ~ dissolved
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 95 - Director → ME
  • 30
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address Tricor Suite, 4th Floor, 50 Mark Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-04 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 69 Aberdeen Avenue, Cambridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 2 - Director → ME
  • 34
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-12-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 275 New North Road, Islington, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-02 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 9, Turnpike Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-05 ~ dissolved
    IIF 126 - Director → ME
  • 38
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-19 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-04 ~ dissolved
    IIF 94 - Director → ME
  • 41
    icon of address Hillside, Brooksgrove Lane, Haverfordwest, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-09 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ dissolved
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 5 Richmond Crescent, Haverfordwest, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,943 GBP2024-08-31
    Officer
    icon of calendar 2009-08-26 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address Fourth Floor, 3 Gower Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-06 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 69 - Has significant influence or controlOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 63 Walter Road, Swansea
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -57,185 GBP2023-04-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ now
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-06 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2021-07-06 ~ dissolved
    IIF 113 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Fourth Floor, 3 Gower Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-23 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-29 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ dissolved
    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
  • 49
    icon of address 146a Brent Street, Hendon, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-21 ~ dissolved
    IIF 50 - Director → ME
  • 50
    icon of address Chase Business Centre 39-41 Chase Side, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    IIF 105 - Director → ME
  • 52
    icon of address 4385, 09781225 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-11 ~ dissolved
    IIF 51 - Director → ME
  • 54
    icon of address 18a Lanchester Way, Royal Oak Industrial Estate, Daventry, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-14 ~ dissolved
    IIF 96 - Director → ME
  • 55
    icon of address 4385, 13509882 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-14 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2023-10-25 ~ dissolved
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 56
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ dissolved
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 32 Harvist Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-18 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2021-11-18 ~ dissolved
    IIF 116 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Churchill House, 142-146 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2017-10-24 ~ dissolved
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 60
    ZHEJIANG HENGXIN MOTORCYCLE FITTIINGS CO., LTD - 2020-07-09
    icon of address 4385, 12037156 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-06 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ now
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    WEIFANG AOSHUN MACHINERY MANUFACTURING CO., LIMITED - 2009-02-26
    icon of address 69 Aberdeen Avenue, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-12 ~ 2018-12-20
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ 2018-12-20
    IIF 81 - Ownership of shares – 75% or more OE
  • 2
    icon of address 37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-31 ~ 2021-11-25
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ 2022-07-31
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 3
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-05-21 ~ 2022-05-23
    IIF 111 - Secretary → ME
    icon of calendar 2024-04-25 ~ 2025-04-29
    IIF 110 - Secretary → ME
  • 4
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-22 ~ 2020-06-23
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-24
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-22 ~ 2015-11-09
    IIF 53 - Director → ME
  • 6
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-23 ~ 2024-11-22
    IIF 117 - Secretary → ME
  • 7
    icon of address Part Lower Garden Floor, Sheldon Square, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-06-09 ~ 2024-02-02
    IIF 104 - Director → ME
  • 8
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-11 ~ 2012-10-17
    IIF 5 - Director → ME
  • 9
    icon of address 9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-06 ~ 2008-11-12
    IIF 66 - Director → ME
  • 10
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-04-04 ~ 2025-08-13
    IIF 19 - Director → ME
    icon of calendar 2024-03-13 ~ 2025-03-24
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-25 ~ 2025-08-13
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of shares – 75% or more as a member of a firm 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 26 August 2025 and licensed under the Open Government Licence v3.0.