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

Aijing Zeng

    Related profiles found in government register
  • Aijing Zeng
    Chinese born in February 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 08773850 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
  • Lili Zeng
    Chinese born in January 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.61, Hongqi Boulevard, Zhanggong District, Ganzhou, Jiangxi, China.

      IIF 2
  • Tingting Zhang
    Chinese born in July 1984

    Resident in China

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

      IIF 3
  • Xing Wang
    Chinese born in April 1980

    Resident in China

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

      IIF 4
  • Geping Zhang
    Chinese born in July 1970

    Resident in China

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

      IIF 5
  • Lin Lin
    Chinese born in January 1984

    Resident in China

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

      IIF 6
  • Ruiqin Jing
    Chinese born in October 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 7
  • Cai, Yan
    Chinese director born in February 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.3039, Bao'an North Rd., Luohu District, Shenzhen, Guangdong, 518023, China

      IIF 8
  • Cai, Yan
    Chinese merchant born in February 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.3039, Bao'an North Road, Luohu District, Shenzhen, Guangdong, China

      IIF 9
    • icon of address Rm101, Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 10
  • Deng, Yong
    Chinese merchant born in January 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 101, Entrance 1 Building 3, No.555, Shaoshan Middle Road, Yuhua District, Changsha Municipality, China

      IIF 11
  • Fei Wang
    Chinese born in September 1983

    Resident in China

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

      IIF 12
  • Hailong Yang
    Chinese born in March 1972

    Resident in China

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

      IIF 13
  • Huichi Zheng
    Chinese born in March 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit 1659, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 14
    • icon of address Rm101 Maple House, 118 High Street, Purley, London, England, China

      IIF 15
  • Jianping Shen
    Chinese born in December 1968

    Resident in China

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

      IIF 16
  • Li, Peng
    Chinese merchant born in November 1984

    Resident in China

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

      IIF 17
  • Minan Wu
    Chinese born in July 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 08643756 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
  • Na Peng
    Chinese born in February 1979

    Resident in China

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

      IIF 19
  • Ruide Yang
    Chinese born in January 1985

    Resident in China

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

      IIF 20 IIF 21
  • Shujuan Wang
    Chinese born in July 1984

    Resident in China

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

      IIF 22
  • Weiguang Wang
    Chinese born in January 1982

    Resident in China

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

      IIF 23
  • Xiangjun Tong
    Chinese born in September 1984

    Resident in China

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

      IIF 24
  • Xiaoyi Tang
    Chinese born in April 1988

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 160, City Road, London, EC1V 2NX, England

      IIF 25
  • Yan Cai
    Chinese born in February 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.3039, Bao'an North Rd, Luohu District, Shenzhen, Guangdong, 518023, China

      IIF 26
  • Yuqiong Lin
    Chinese born in September 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.3 Lanxia Road Houwan Village, Zhangwan Town, Jiaocheng Area, Ningde, Fujian, China

      IIF 27
  • Chunlin Long
    Chinese born in February 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 08255400 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
  • Chunqiong Fang
    Chinese born in March 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 29
  • Jianping Shen
    Chinese born in May 1960

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 10d, No. 1, Lane 158, Xinzhi Road, Haishu District, Ningbo City, Zhejiang, China

      IIF 30
  • Jing Li
    Chinese born in October 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.136-4, Ningxia Street, Qingyang District, Chengdu, China

      IIF 31
  • Jingjing Liu
    Chinese born in December 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 1606 Diwang Business Centre Xinxing Plaza, No 5002 Shennan East Road, Luohu District, Shenzhen City, Guangdong Province, 518001, China

      IIF 32
  • Lin, Lin
    Chinese merchant born in January 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 1822, Lingqiao Square Office, No. 31, Yaohang Street, Haishu District, Ningbo City, Zhejiang Province, 315000, China

      IIF 33
  • Lican Huang
    Chinese born in December 1972

    Resident in China

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

      IIF 34
  • Lijuan Shen
    Chinese born in November 1985

    Resident in China

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

      IIF 35
  • Lin Lin
    Chinese born in January 1970

    Resident in China

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

      IIF 36
  • Liujun Miao
    Chinese born in April 1982

    Resident in China

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

      IIF 37
  • Ma, Yingjue
    Chinese merchant born in December 1982

    Resident in China

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

      IIF 38
  • Mei Wu
    Chinese born in December 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 301, Floor 4, Building 15, Hengmei Manor C Zone, Zhenjiang, Jiangsu, 212016, China

      IIF 39
  • Wang, Xing
    Chinese merchant born in April 1980

    Resident in China

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

      IIF 40
  • Wu, Mei
    Chinese director born in December 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 301, Floor 4, Building 15, Hengmei Manor C Zone, Zhenjiang, Jiangsu, 212016, China

      IIF 41
  • Wu, Mei
    Chinese merchant born in December 1984

    Resident in China

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

      IIF 42
  • Wenlan Ming
    Chinese born in June 1989

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Qiganwan Mingzhai Village, Taiping Township, Guangshui City, Hubei, China.

      IIF 43
  • Wenlong Chen
    Chinese born in April 1983

    Resident in China

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

      IIF 44
  • Wenna Zhou
    Chinese born in May 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Northern Nationalities, University Wenchang North Road, Xixia District, Yinchuan, Ningxia, China

      IIF 45
  • Xiaoying Cai
    Chinese born in April 1980

    Resident in China

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

      IIF 46
  • Xixian Li
    Chinese born in August 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Qixing Road, Hedong Jie Kou Town, Conghua, Guangdong, China

      IIF 47
  • Xuxia Zhang
    Chinese born in October 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.31 Building 3, No.29, Changjiang Boulevard (west Section), Cuiping District, Yibin Municipality, Sichuan, China

      IIF 48
  • Zeng, Aijing
    Chinese merchant born in February 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 08773850 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 49
  • Zhiyong Xie
    Chinese born in December 1987

    Resident in China

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

      IIF 50
  • Baoli Dong
    Chinese born in November 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 08360646 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 51
  • Chaoying Lu
    Chinese born in May 1983

    Resident in China

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

      IIF 52
  • Du, Juan
    Chinese merchant born in January 1984

    Resident in China

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

      IIF 53
  • Dong Zou
    Chinese born in October 1962

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 08434061 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 54
  • Donghong Ren
    Chinese born in August 1968

    Resident in China

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

      IIF 55
  • Feng, Yaheng
    Chinese merchant born in March 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.92, Dianye New Village, Baicheng Town Xiping County, Henan, China

      IIF 56
  • Guoqin Sun
    Chinese born in November 1982

    Resident in China

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

      IIF 57
  • Hao, Zhiwei
    Chinese merchant born in February 1988

    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
  • Jie Zhou
    Chinese born in October 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit 204, Salford Innovation Forum, 51 Frederick Road, Salford Manchester, M6 6FP, United Kingdom

      IIF 59
  • Jingzhi Zhao
    Chinese born in January 1989

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 1-501, Building 1, Shigu Community, East Zhongzi Road, South Of Huangjin Road, Pingyi County, Shandong, 273300, China

      IIF 60 IIF 61
    • icon of address No.176, Shiguzhuang, Pingyi Sub-district, Pingyi County, Shandong, 273300, China

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

      IIF 63
  • Li, Hong
    Chinese merchant born in October 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Dongyuyuan G4-1403, Junjing Garden, No.190, Zhongshan Avenue, Tianhe District, Guangzhou, China

      IIF 64
  • Li, Jing
    Chinese merchant born in October 1985

    Resident in China

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

      IIF 65
  • Li, Minghui
    Chinese merchant born in January 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.95, Dianye New Village, Baicheng Town Xiping County, Henan, China

      IIF 66
  • Liu, Jingjing
    Chinese merchant born in August 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 103, Unit 2 Building 5, Yuhe Quarter, Caihe, Jianggan District, Hangzhou, China

      IIF 67
  • Lu, Nana
    Chinese merchant born in February 1990

    Resident in China

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

      IIF 68
  • Manmei Chen
    Chinese born in January 1985

    Resident in China

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

      IIF 69
  • Mei Ping Gao
    Chinese born in June 1972

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 609 Building 59 Qiushi Village, Xihu Area, Hangzhou City, 310000, China

      IIF 70
  • Miaozhen Zheng
    Chinese born in November 1980

    Resident in China

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

      IIF 71
  • Qu, Hongsheng
    Chinese merchant born in July 1970

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Team 5, Yuanlinsanwei, Jiguan District, Jixi City, Heilongjiang Province, 158100, China

      IIF 72
  • Shufang Liu
    Chinese born in August 1982

    Resident in China

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

      IIF 73
  • Wang, Burong
    Chinese merchant born in January 1974

    Resident in China

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

      IIF 74
  • Wang, Jian
    Chinese merchant born in July 1984

    Resident in China

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

      IIF 75
  • Wenjie Liu
    Chinese born in June 1982

    Resident in China

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

      IIF 76
    • icon of address Stron House, 100 Pall Mall, London, SW1Y 5EA

      IIF 77
  • Xu, Guocheng
    Chinese director&shareholder born in March 1985

    Resident in China

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

      IIF 78
  • Xu, Guocheng
    Chinese merchant born in March 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 807, Block B, Kangning Building, Xikang Road, Heping District, Tianjin, China

      IIF 79
  • Xiaolei Hang
    Chinese born in June 1975

    Resident in China

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

      IIF 80
  • Xueji Huang
    Chinese 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 81
  • Yingyun Huang
    Chinese born in March 1985

    Resident in China

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

      IIF 82
  • Yuan Yuan
    Chinese born in September 1983

    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
  • Yujuan Cao
    Chinese born in February 1977

    Resident in China

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

      IIF 84
  • Yunzhi Song
    Chinese born in January 1979

    Resident in China

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

      IIF 85
  • Zhang, Tingting
    Chinese merchant born in July 1984

    Resident in China

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

      IIF 86
  • Zhou, Wenna
    Chinese merchant born in May 1985

    Resident in China

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

      IIF 87
  • Cai, Xiaoying
    Chinese merchant born in April 1980

    Resident in China

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

      IIF 88
  • Cao, Wankun
    Chinese merchant born in June 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 901, Second Unit Building 3 Guangshanyue Garden, No.40, West Shihua Avenue, Shangtian, Daya Bay West Area, Huizhou, Guangdong, China

      IIF 89
  • Cao, Yujuan
    Chinese merchant born in February 1977

    Resident in China

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

      IIF 90
    • icon of address Fifth Floor, 3 Gower Street, London, WC1E 6HA, United Kingdom

      IIF 91
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 92
  • Chen, Wenlong
    Chinese merchant born in April 1983

    Resident in China

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

      IIF 93
  • Chengli Lin
    Chinese born in October 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.9 Changjiang Boulevard (west Section), Cuiping District, Yibin Municipality, Sichuan, China

      IIF 94
  • Gao, Mei Ping
    Chinese director born in June 1972

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 609 Building 59 Qiushi Village, Xihu Area, Hangzhou City, 310000, China

      IIF 95
  • Gao, Meiping
    Chinese merchant born in June 1972

    Resident in China

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

      IIF 96
  • Gao, Shan
    Chinese merchant born in October 1984

    Resident in China

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

      IIF 97
  • Guo, Cunying
    Chinese merchant born in July 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 98
  • Hu, Yu
    Chinese merchant born in July 1981

    Resident in China

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

      IIF 99
  • Huang, Li Rong
    Chinese merchant born in October 1984

    Resident in China

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

      IIF 100
  • Huang, Su
    Chinese merchant born in April 1968

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.202, 1st Unit, 4th Building, 8th Courtyard Bingjiaokou Lane, Xicheng District, Beijing, China

      IIF 101
  • Hongsheng Qu
    Chinese born in July 1970

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Group 5, Yuanlin Commission 3, Jiguan Dist., Jixi City, Heilongjiang, 000000, China

      IIF 102
  • Ji, Yanyu
    Chinese merchant born in February 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.33, Anguan Road, Anqiu City, Shandong, China

      IIF 103
    • icon of address No. 33, Anguan Road, Anqiu City, Shandong Province, 262100, China

      IIF 104
  • Li, Wenyan
    Chinese merchant born in January 1982

    Resident in China

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

      IIF 105
  • Li, Xixian
    Chinese merchant born in August 1987

    Resident in China

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

      IIF 106
  • Lin, Yuqiong
    Chinese merchant born in September 1983

    Resident in China

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

      IIF 107
  • Liu, Jingjing
    Chinese merchant born in December 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 1606, Diwang Business Centre Xinxing Plaza, No. 5002, Shennan East Road Luohu District, Shenzhen City, Guangdong Province, 518001, China

      IIF 108
  • Liu, Shufang
    Chinese merchant born in August 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 5/f, Building 612, Bagua Second Road Futian District, Shenzhen, Guangdong, China

      IIF 109
  • Liu, Wei
    Chinese deputy head of general affiars group born in November 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 15th Floor, 5 Aldermanbury Square, London, Greater London, EC2V 7HR, United Kingdom

      IIF 110
  • Liu, Wei
    Chinese merchant born in November 1981

    Resident in China

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

      IIF 111
  • Liu, Wenhua
    Chinese merchant born in September 1983

    Resident in China

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

      IIF 112
  • Liu, Wenjie
    Chinese merchant born in June 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.35-2, Liucuo Alley, Jiazi Town, Lufeng City, Guangdong, China

      IIF 113
  • Lu, Chaoying
    Chinese merchant born in May 1983

    Resident in China

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

      IIF 114
  • Ming, Wenlan
    Chinese merchant born in June 1989

    Resident in China

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

      IIF 115
  • Mandeep Singh
    Chinese born in July 1981

    Resident in China

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

      IIF 116
  • Mu Sheng Liu
    Chinese born in December 1981

    Resident in China

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

      IIF 117
  • Peng, Na
    Chinese merchant born in February 1979

    Resident in China

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

      IIF 118
  • Shangde Lao
    Chinese born in December 1981

    Resident in China

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

      IIF 119
  • Wenyan Li
    Chinese born in January 1982

    Resident in China

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

      IIF 120
  • Xianbiao Qin
    Chinese born in August 1990

    Resident in China

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

      IIF 121
  • Xiaoxiao Lu
    Chinese born in April 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.15 Jincunwu Pingyuan Village, Lingdong Township, Lanxi City, Zhejiang, China

      IIF 122
  • Yuan, Yuan
    Chinese e-commerce workers born in September 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 16, Unit 1, Building 14, No. 38, Shifang Erjie Street, Liangqu District, Shangqiu City, Henan Province, 476000, China

      IIF 123
  • Yuan, Yuan
    Chinese merchant born in September 1983

    Resident in China

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

      IIF 124
  • Yanyu Ji
    Chinese born in February 1979

    Resident in China

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

      IIF 125
    • icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 126
  • Zeng, Lili
    Chinese merchant born in January 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 127
  • Zhan, Huaying
    Chinese merchant born in March 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 128
  • Zhang, Lijia
    Chinese merchant born in January 1984

    Resident in China

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

      IIF 129
  • Zhao, Yan
    Chinese merchant born in March 1968

    Resident in China

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

      IIF 130
  • Zhou, Yao
    Chinese merchant born in August 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 2-3-2, No.40-3, Honghu First Street, Yuhong District, Shenyang, China

      IIF 131
  • Zou, Dong
    Chinese merchant born in October 1962

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 08434061 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 132
  • Bo Liu
    Chinese born in June 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.602, Unit 1, Building 4, No.290, Shuangqiao Road, Guanshang, Guandu District, Kunming, Yunnan, China

      IIF 133
  • Chen, Chuyi
    Chinese merchant born in January 1974

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm7222, Building 7, No.483, Changxu Road, Suzhou, Jiangsu, China

      IIF 134
  • Chen, Hualing
    Chinese merchant born in June 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.76, Sanjiaoche Village, Guanqiao Town, Huazhou City,guangdong, China

      IIF 135
  • Chen, Manmei
    Chinese merchant born in January 1985

    Resident in China

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

      IIF 136
  • Fang, Yong Sheng
    Chinese merchant born in November 1970

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.612, Unit 6 No.3 Building, No.259 Jiankang Road, Anqiu City, Shandong, China

      IIF 137
  • Fang, Yongsheng
    Chinese company director born in November 1970

    Resident in China

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

      IIF 138
  • Huang, Xueji
    Chinese merchant 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 139
  • Huang, Yingyun
    Chinese merchant born in March 1985

    Resident in China

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

      IIF 140
  • Hua Li
    Chinese born in June 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 141
  • Lao, Shangde
    Chinese director/shareholder born in December 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 603, 58 Building, Luozushangxin Village, Shiyandadao, Shiyan Town, Baoan District, Shenzhen City, Guangdong, 0000, China

      IIF 142
  • Li, Hua
    Chinese merchant born in June 1975

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 5f, Dianke Building, No.509, Wuning Road, Putuo District, Shanghai, China

      IIF 143
  • Lin, Chengli
    Chinese merchant born in October 1986

    Resident in China

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

      IIF 144
  • Liu, Bo
    Chinese merchant born in June 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Msh4264, Rm B 1/f., La Bldg 66 Corporation Road, Grandetown, Cardiff, CF11 7AW, Wales

      IIF 145
    • icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 146
  • Lu, Dan, Mr.
    Chinese merchant born in April 1981

    Resident in China

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

      IIF 147
  • Lu, Qing, Mr.
    Chinese merchant born in August 1969

    Resident in China

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

      IIF 148
  • Qin, Lixin
    Chinese merchant born in October 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.17, Liubao Road, Liujiang County, Liuzhou, Guangxi, China

      IIF 149
  • Ren, Donghong
    Chinese merchant born in August 1968

    Resident in China

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

      IIF 150
  • Sha, Dingwu
    Chinese merchant born in August 1977

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.28, Gongdao Street, Qiao Dongbei Road, Qiaotou Town, Yongjia County, Zhejiang Province, China

      IIF 151
  • Shengjun Li
    Chinese born in July 1976

    Resident in China

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

      IIF 152
  • Tong, Xiangjun
    Chinese merchant born in September 1984

    Resident in China

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

      IIF 153
  • Wang, Baohua
    Chinese merchant born in May 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 154
  • Wang, Huarong
    Chinese merchant born in July 1973

    Resident in China

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

      IIF 155
  • Wang, Yongguang
    Chinese merchant born in November 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.305, Group 7 Matai Village, Gaotai Township, Funan County, Anhui, China

      IIF 156
  • Wai Lon Chan
    Chinese born in November 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit 905,workingberg Commercial Building, 41-47 Marble Road, Hong Kong, Hong Kong, China

      IIF 157
  • Xie, Hong Chuang
    Chinese businessman born in April 1988

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.29, Xiejia, Guzhu Village, Daoxu Town, Shangyu City,zhejiang, 312300, China

      IIF 158
  • Xie, Hongchuang
    Chinese businessman born in April 1988

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 159
  • Xie, Hongchuang
    Chinese merchant born in April 1988

    Resident in China

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

      IIF 160
    • icon of address Rm101, Maple House 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 161
  • Xu, Miaochang
    Chinese merchant born in October 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 60, Beiji Street, Gangkou Town Zhongshan City, Guangdong, United Kingdom

      IIF 162
  • Xianghua Xiao
    Chinese born in November 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 163
  • Yang, Liangliang
    Chinese merchant born in November 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 17/f, No.128, Hualin Road, Gulou District Fuzhou, Fujian, China

      IIF 164
  • Yang, Rui De
    Chinese merchant born in January 1985

    Resident in China

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

      IIF 165
  • Yang, Ruide
    Chinese director born in January 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm.1508,bldg.,4, Century Center Excellence, Fuhua Third Road,futian Cbd District, Shenzhen, 518000, China

      IIF 166
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 167
    • icon of address No.25, Lianjiang Road, Lelian Village, Xinquan, Liancheng, 000, China

      IIF 168
  • Yu, Tao, Mr.
    Chinese merchant born in February 1988

    Resident in China

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

      IIF 169
  • Yunfang Bian
    Chinese born in October 1967

    Resident in China

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

      IIF 170
  • Zhang, Mingli
    Chinese merchant born in November 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.888, Tianhe North Road, Tianhe District, Guangzhou, China

      IIF 171
  • Zhang, Yiping
    Chinese businessman born in October 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 502, Building 3 Lvzhou Quarter, Chengnan, Yuecheng District, Shaoxing, Zhejiang, 312000, China

      IIF 172
  • Zhang, Yiping
    Chinese merchant born in October 1981

    Resident in China

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

      IIF 173
  • Zhao, Jingzhi
    Chinese director born in January 1989

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 1-501, Building 1, Shigu Community, East Zhongzi Road, South Of Huangjin Road, Pingyi County, Shandong, 273300, China

      IIF 174 IIF 175
    • icon of address No.176, Shiguzhuang, Pingyi Sub-district, Pingyi County, Shandong, 273300, China

      IIF 176
  • Zhao, Yongying
    Chinese merchant born in January 1979

    Resident in China

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

      IIF 177
  • Zhou, Huihua
    Chinese merchant born in March 1984

    Resident in China

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

      IIF 178
  • Zhou, Jie
    Chinese merchant born in October 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit 204, Salford Innovation Forum, 51 Frederick Road, Salford Manchester, M6 6FP, United Kingdom

      IIF 179
  • Zhuo, Yamei
    Chinese merchant born in June 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 9k, Building B, Jinmao Lidu, Zhenxing Road, Futian District, Shenzhen, China

      IIF 180
  • Zhongmin Liao
    Chinese born in August 1980

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.395, Zhongshan Road, Chong'an District, Wuxi, Jiangsu, China

      IIF 181
  • Bian, Yunfang
    Chinese merchant born in October 1967

    Resident in China

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

      IIF 182
  • Cao, Yang, Mr.
    Chinese merchant born in June 1979

    Resident in China

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

      IIF 183
  • Cao, Yang, Mr.
    Chinese merchant born in October 1981

    Resident in China

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

      IIF 184 IIF 185
  • Chan, Wai Lon
    Chinese merchant born in November 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit 905, Workingberg Commercial Building, 41-47 Marble Road, Hong Kong, China

      IIF 186
  • Chen, Lyuyan
    Chinese merchant born in February 1977

    Resident in China

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

      IIF 187
  • Chen, Yaobin
    Chinese merchant born in July 1980

    Resident in China

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

      IIF 188
  • Dong, Baoli
    Chinese merchant born in November 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address B901, Hesheng Yuan, Shayong North Baiyun District, Guanghzou, China

      IIF 189
  • Fang, Chunqiong
    Chinese merchant born in March 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 190
  • Fu, Yanxia
    Chinese merchant born in August 1967

    Resident in China

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

      IIF 191
  • Hongchuang Xie
    Chinese born in April 1988

    Resident in China

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

      IIF 192
    • icon of address 08009078 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 193
  • Jia, Jianlin
    Chinese merchant born in November 1983

    Resident in China

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

      IIF 194
  • Jiang, Congxiao
    Chinese merchant born in March 1985

    Resident in China

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

      IIF 195 IIF 196
  • Jing, Ruiqin
    Chinese director born in October 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 197
  • Jing, Ruiqin
    Chinese merchant born in October 1984

    Resident in China

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

      IIF 198
  • Li, Hua, Mr.
    Chinese merchant born in November 1984

    Resident in China

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

      IIF 199
  • Li, Weimin, Mr.
    Chinese merchant born in May 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 608, Zhonghuan Building, No.169, Bada Road Guancheng, Dongguan, Guangdong, China

      IIF 200
  • Liang, Xiuyu
    Chinese merchant born in November 1980

    Resident in China

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

      IIF 201
  • Liu, Min, Mr.
    Chinese merchant born in October 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm.301, 93rd Unit, 28th Building Hemu New Village, Gongshu District, Hangzhou, China

      IIF 202
  • Lu, Xiaoxiao
    Chinese merchant born in April 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 08514151 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 203
  • Mo, Jiefeng, Mr.
    Chinese merchant born in July 1984

    Resident in China

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

      IIF 204
  • Mrs Yuan Yuan
    Chinese born in September 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 16, Unit 1, Building 14, No. 38, Shifang Erjie Street, Liangqu District, Shangqiu City, Henan Province, 476000, China

      IIF 205
  • Shen, Xiaoping
    Chinese merchant born in December 1981

    Resident in China

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

      IIF 206
  • Song, Yunzhi
    Chinese merchant born in January 1979

    Resident in China

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

      IIF 207
  • Sun, Guoqin
    Chinese merchant born in November 1982

    Resident in China

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

      IIF 208
  • Wu, Zhan, Mr.
    Chinese merchant born in October 1984

    Resident in China

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

      IIF 209
  • Xiang, Ping, Mr.
    Chinese merchant born in May 1985

    Resident in China

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

      IIF 210
  • Yang, Liang, Mr.
    Chinese merchant born in April 1980

    Resident in China

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

      IIF 211
  • Yu, Caijin, Mr.
    Chinese merchant 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 212
  • Zhang, Xiaobing
    Chinese merchant born in June 1985

    Resident in China

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

      IIF 213
  • Zhang, Xuxia
    Chinese merchant born in October 1981

    Resident in China

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

      IIF 214
  • Zheng, Huichi
    Chinese director born in March 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit 1659, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 215
  • Zhu, Jian, Mr.
    Chinese merchant born in June 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 216
  • Cao, Minggang, Mr.
    Chinese merchant born in August 1982

    Resident in China

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

      IIF 217 IIF 218
  • Chen, Qinzhou
    Chinese merchant born in December 1975

    Resident in China

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

      IIF 219
  • Cheng, Gang, Mr.
    Chinese merchant born in July 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 08498255 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 220
  • Cheng, Kang, Mr.
    Chinese merchant born in June 1987

    Resident in China

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

      IIF 221
  • Feng, Yupeng, Mr.
    Chinese merchant born in January 1984

    Resident in China

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

      IIF 222
  • Fu, Rao, Mr.
    Chinese merchant born in June 1975

    Resident in China

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

      IIF 223
  • Hang, Xiaolei
    Chinese merchant born in June 1975

    Resident in China

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

      IIF 224
  • Li, Xinjun, Mr.
    Chinese merchant born in August 1976

    Resident in China

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

      IIF 225
  • Li, Yingzhi, Mr.
    Chinese merchant born in November 1984

    Resident in China

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

      IIF 226
  • Liang, Shubiao
    Chinese merchant born in March 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 227
  • Lu, Guangyu, Mr.
    Chinese merchant born in July 1984

    Resident in China

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

      IIF 228
  • Miao, Liujun, Mr.
    Chinese merchant born in April 1982

    Resident in China

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

      IIF 229
  • Shen, Jianping
    Chinese director/share holder born in May 1960

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 10d, No. 1, Lane 158, Xinzhi Road, Haishu District, Ningbo City, Zhejiang, 0000, China

      IIF 230
  • Shen, Lijuan
    Chinese merchant born in November 1985

    Resident in China

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

      IIF 231
  • Shi, Wei, Mr.
    Chinese merchant born in April 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 08451312 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 232
  • Wan, Hong, Mr.
    Chinese merchant born in November 1976

    Resident in China

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

      IIF 233
  • Wang, Lei, Mr.
    Chinese merchant born in September 1981

    Resident in China

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

      IIF 234
  • Wu, Yabin, Mr.
    Chinese merchant born in October 1988

    Resident in China

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

      IIF 235
  • Xiao, Xianghua
    Chinese merchant born in November 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 236
  • Yao, Wenbin, Mr.
    Chinese merchant born in April 1983

    Resident in China

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

      IIF 237
  • Yu, Yalin, Mr.
    Chinese merchant born in September 1966

    Resident in China

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

      IIF 238
  • Zhang, Xin, Mr.
    Chinese merchant born in March 1977

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.43, Changban Alley, Gongshu District, Hangzhou, China

      IIF 239
  • Zhao, Yan
    China merchant born in March 1968

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 1302, 13/f, Cre Building, 303 Hennessy Road, Wanchai, Hong Kong, FOREIGN, China

      IIF 240
  • Zhao, Zixu, Mr.
    Chinese merchant born in February 1990

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.108, Donggao Road, Gaohang Town Pudong New District, Shanghai, China

      IIF 241
  • Chen, Yu, Mr.
    Chinese merchant born in November 1980

    Resident in China

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

      IIF 242
  • Cheng, Qing, Mr.
    Chinese merchant born in May 1968

    Resident in China

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

      IIF 243
  • Fan, Weiwei, Mr.
    Chinese merchant born in June 1981

    Resident in China

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

      IIF 244
  • Han, Jianlei, Mr.
    Chinese merchant born in June 1982

    Resident in China

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

      IIF 245 IIF 246
  • Lai, Zhouming, Mr.
    Chinese merchant born in July 1983

    Resident in China

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

      IIF 247
  • Lao, Shangde, Mr.
    Chinese merchant born in December 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.17, Shantang Village, Laocun, Dongshan Subdistrict, Huazhou City, Guangdong, China

      IIF 248
  • Li, Fuhe, Mr.
    Chinese merchant born in January 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 08687645 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 249
  • Li, Haifeng, Mr.
    Chinese merchant born in September 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 250
  • Li, Hongbo, Mr.
    Chinese merchant born in June 1979

    Resident in China

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

      IIF 251
  • Li, Yuanmin, Mr.
    Chinese merchant born in July 1983

    Resident in China

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

      IIF 252
  • Liu, Mu Sheng, Mr.
    Chinese merchant born in December 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.26, Wenchang Pavilion, Ganyi Town, Tianmen City, Hubei, China

      IIF 253
  • Qi, Xiaoyi, Mr.
    Chinese merchant born in April 1974

    Resident in China

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

      IIF 254
  • Qu, Hongsheng, Mr.
    Chinese merchant born in July 1970

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 5th, Group 3rd Yuanlin Commission, Jiguan District, Jixi City, Heilongjiang, China

      IIF 255
  • Shao, Weiting, Mr.
    Chinese merchant born in November 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Student Dormitory Of Grade 2004, No.101, East Daxue Road, Xixiangtang District, Nanning, Guangxi, China

      IIF 256
  • Shi, Huanhuan
    Chinese merchant born in November 1983

    Resident in China

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

      IIF 257
  • Tang, Ya Bin, Mr.
    Chinese merchant born in August 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 32/f, Jufuge, Caitian Road, Futian District, Shenzhen, China

      IIF 258
  • Wang, Shujuan, Mr.
    Chinese merchant born in July 1984

    Resident in China

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

      IIF 259
  • Xie, Zhiyong, Mr.
    Chinese merchant born in December 1987

    Resident in China

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

      IIF 260
  • Xu, Zhidong, Mr.
    Chinese merchant born in March 1969

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 604, Building H1-1, Jide Garden No.524, Xicha Road, Guangzhou, China

      IIF 261
  • Zhang, Min, Miss.
    Chinese merchant born in January 1979

    Resident in China

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

      IIF 262
  • Zhao, Jingzhi, Mr.
    Chinese merchant born in January 1989

    Resident in China

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

      IIF 263
    • icon of address Rm101 Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 264
  • Zhao, Jinyu, Mr.
    Chinese merchant born in September 1978

    Resident in China

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

      IIF 265
  • Zheng, Miaozhen
    Chinese merchant born in November 1980

    Resident in China

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

      IIF 266
  • Feng, Hui, Mr.
    Chinese merchant born in November 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 08680407 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 267
  • Hong, Tao, Mr.
    Chinese merchant born in November 1981

    Resident in China

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

      IIF 268
  • Huang, Lican, Mr.
    Chinese merchant born in December 1972

    Resident in China

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

      IIF 269
  • Li, Jiageng, Mr.
    Chinese merchant born in October 1962

    Resident in China

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

      IIF 270
  • Li, Pei Jun, Ms.
    Chinese merchant born in October 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 08244115 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 271
  • Li, Xiaohong, Mr.
    Chinese merchant born in April 1979

    Resident in China

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

      IIF 272
  • Li, Yongli, Mr.
    Chinese merchant born in November 1976

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Sub No.156, Nantai Rd, Chengguan Town Baihe County, Shanxi, China

      IIF 273
  • Peng, Weihao, Mr.
    Chinese merchant born in February 1985

    Resident in China

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

      IIF 274
  • Shen, Jianping, Mr.
    Chinese merchant born in December 1968

    Resident in China

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

      IIF 275
  • Tang, Mingliang, Mr.
    Chinese merchant born in August 1975

    Resident in China

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

      IIF 276
  • Tang, Xiaoyi, Mr.
    Chinese company director born in April 1988

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 160, City Road, London, EC1V 2NX, England

      IIF 277
  • Wang, Jibao, Mr.
    Chinese merchant born in October 1989

    Resident in China

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

      IIF 278 IIF 279
  • Wang, Weiguang, Mr.
    Chinese merchant born in January 1982

    Resident in China

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

      IIF 280
  • Yang, Hailong, Mr.
    Chinese merchant born in March 1972

    Resident in China

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

      IIF 281
  • Zhang, Geping, Mr.
    Chinese merchant born in July 1970

    Resident in China

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

      IIF 282
  • Feng, Zhiwei, Mr.
    Chinese merchant born in November 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Binjiang Business Building, Qiaodong District, Shijiazhuang City, Hebei Province, China

      IIF 283
  • Huang, Dong Sheng, Mr.
    Chinese merchant born in October 1954

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.1114, No.1110, Guangzhou Road, Guangzhou City, China

      IIF 284
  • Li, Shengjun, Mr.
    Chinese merchant born in July 1976

    Resident in China

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

      IIF 285
  • Liao, Zhongmin, Mr.
    Chinese merchant born in August 1980

    Resident in China

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

      IIF 286
  • Liu, Chaoyan, Mr.
    Chinese merchant born in March 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 287
  • Long, Chunlin, Mr.
    Chinese merchant born in February 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 08255400 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 288
  • Qian, Zongling, Mr.
    Chinese merchant born in November 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 806, Building H, Jide Garden No.524, Xicha Road, Guangzhou, China

      IIF 289
  • Yang, Xiaohua, Mr.
    Chinese merchant born in December 1978

    Resident in China

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

      IIF 290
  • Zheng, Youbin, Mr.
    Chinese merchant born in December 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.2, Xiazheng, Tingliao Village Siqian Township, Guangze County, Fujian, China

      IIF 291
  • Liang, Haimao, Mr.
    Chinese merchant born in November 1978

    Resident in China

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

      IIF 292
  • Qin, Xianbiao, Mr.
    Chinese merchant born in August 1990

    Resident in China

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

      IIF 293
  • Shang, Jianlong, Mr.
    Chinese merchant born in August 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 294
  • Yuan, Yuan
    Chinese company director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tms House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 295
  • Yuan, Yuan
    Chinese director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tms House, Cray Avenue, Orpington, BR5 3QB, England

      IIF 296
  • Zheng, Huichi, Mr.
    Chinese merchant born in March 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 08748883 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 297
  • Zhu, Jianqiu, Mr.
    Chinese merchant born in October 1976

    Resident in China

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

      IIF 298
  • Cheng, Shuishu, Mr.
    Chinese merchant born in September 1987

    Resident in China

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

      IIF 299
  • Singh, Mandeep
    India merchant born in July 1981

    Resident in China

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

      IIF 300
  • Mandeep Singh
    Indian born in December 1984

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Plot No 122, Sector 58, Industrial Area Phase 5, Sas Nagar, Mohali, Punjab 160055, India

      IIF 301
  • Mrs Yuan Yuan
    Chinese born in November 1981

    Resident in England

    Registered addresses and corresponding companies
  • Su, Shefeng
    Usa merchant born in November 1979

    Resident in Mexico

    Registered addresses and corresponding companies
    • icon of address Calle Peña Y Peña #18, Loc. 16, Col. Centro, Mexico D.f., Mexico

      IIF 304
  • Fang, Yongsheng

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

      IIF 305
  • Mandeep Singh
    Indian born in July 1981

    Resident in India

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

      IIF 306
  • Jingzhi Zhao
    Chinese born in January 1989

    Resident in United Kingdom

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

      IIF 307
  • Li, Jing
    Chinese director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG, United Kingdom

      IIF 308
  • Mandeep Singh
    Indian born in January 1975

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Flat No 301, A Wing, Raheja Nest Comp, Chandivali Farm Road, Powai, Andheri (east), Mumbai, Maharashtra, 400072, India

      IIF 309
  • Manish Jaggi
    Indian born in November 1976

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 08490512 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 310
  • Ms Jing Li
    Chinese born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG, United Kingdom

      IIF 311
  • Singh, Mandeep
    British director born in July 1981

    Registered addresses and corresponding companies
    • icon of address 78 Craig Road, Stockport, Cheshire, SK4 2BG

      IIF 312
  • Singh, Mandeep
    Indian company director born in December 1984

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Plot No. 122, Sector 58, Shahi Majra, Industrial Area Phase 5, Sas Nagar, Mohali, Punjab, 160055, India

      IIF 313
  • Wang, Fei
    Chinese merchant born in September 1983

    Resident in United Kingdom

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

      IIF 314
  • Wu, Minan
    Chinese merchant born in July 1984

    Resident in United Kingdom

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

      IIF 315
  • Zhao, Jingzhi

    Registered addresses and corresponding companies
    • icon of address 1-501, Building 1, Shigu Community, East Zhongzi Road, South Of Huangjin Road, Pingyi County, Shandong, 273300, China

      IIF 316 IIF 317
  • Jing, Ruiqin

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

      IIF 318
  • Liu, Jingjing
    Italian director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Jenny Lane, Bristol, Avon, BS10 6WH, England

      IIF 319
  • Mr Mandeep Singh
    Indian born in February 1977

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Office Gold,building 7, Floor 5, Chiswick Park, 566 Chiswick High Road, London, W4 5YG, United Kingdom

      IIF 320
  • Mr Mandeep Singh
    Indian born in October 1982

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 4, Peter James Business Centre, Pump Lane, Middlesex, Hayes, Middlesex, MIDDLESEX, England

      IIF 321
  • Mr Mandeep Singh
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Clive Street, West Bromwich, B71 1NB, England

      IIF 322
  • Mr Mandeep Singh
    Indian born in February 1992

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 323
  • Singh, Mandeep

    Registered addresses and corresponding companies
  • Singh, Mandeep
    Indian director born in February 1977

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Office Gold,building 7, Floor 5, Chiswick Park, 566 Chiswick High Road, London, W4 5YG, United Kingdom

      IIF 330
  • Singh, Mandeep
    Indian businessman born in October 1982

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 4, Peter James Business Centre, Pump Lane, Middlesex, Hayes, Middlesex, MIDDLESEX, England

      IIF 331
  • Singh, Mandeep
    British glazier born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Clive Street, West Bromwich, B71 1NB, England

      IIF 332
    • icon of address 42, Clive Street, West Bromwich, West Midlands, B71 1NB, England

      IIF 333
  • Singh, Mandeep
    Indian it entrepreneur born in February 1992

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 334
  • Agapitov, Valerii

    Registered addresses and corresponding companies
    • icon of address 29, Sofiyskaya Street, Apt 141, St Petersburg, 192236, Russia

      IIF 335
  • Mr Mandeep Singh
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Lever Street, Wolverhampton, WV2 1AQ, United Kingdom

      IIF 336
    • icon of address 53, Lever Street, Wolverhampton, West Midlands, WV2 1AQ

      IIF 337
  • Mr Mandeep Singh
    Indian born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47a, Planks Lane, Wombourne, Wolverhampton, WV5 8DX, England

      IIF 338
  • Mr Mandeep Singh
    Indian born in October 1988

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 213, Vpo Bakhora Kalan, Sangrur, Punjab, 148031, India

      IIF 339
  • Singh, Mandeep
    Indian director born in January 1975

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Flat No 301, A Wing, Raheja Nest Comp, Chandivali Farm Road, Powai, Andheri (east), Mumbai, Maharashtra, 400072, India

      IIF 340
  • Singh, Mandeep
    British finance director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hare & Hounds, Holyhead Road, Oakengates, Telford, TF2 6DJ, England

      IIF 341
  • Singh, Mandeep
    British gas engineer born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Byrne Road, Wolverhampton, WV2 3DW, England

      IIF 342
  • Singh, Mandeep
    British heating engineer born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Lever Street, Wolverhampton, WV2 1AQ, United Kingdom

      IIF 343
  • Singh, Mandeep
    British it support born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Lever Street, Wolverhampton, WV2 1AQ, United Kingdom

      IIF 344 IIF 345
  • Singh, Mandeep
    Indian director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Washington Street, Sunderland, SR4 6JJ, England

      IIF 346
  • Singh, Mandeep
    Indian company director born in October 1988

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 213, Vpo Bakhora Kalan, Sangrur, Punjab, 148031, India

      IIF 347
  • Singh, Mandeep
    Indian business person born in December 1991

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 1, Princes Meadow, Newcastle Upon Tyne, NE3 4RZ, United Kingdom

      IIF 348
  • Yang, Ruide

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

      IIF 349
  • Yang, Ruide
    Chinese merchant born in January 1985

    Resident in United Kingdom

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

      IIF 350
  • Cao, Yujuan

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

      IIF 351
  • Mr Mandeep Singh
    Indian born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123 Broadway, West Ealing, London, W13 9BE, England

      IIF 352 IIF 353
    • icon of address 48, Burket Close, Southall, UB2 5NR, England

      IIF 354
  • Mr Mandeep Singh
    Indian born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Sharon Close, Wolverhampton, WV4 6EU, England

      IIF 355
    • icon of address 14 Sharon Close, Wolverhampton, West Midlands, WV4 6EU, England

      IIF 356 IIF 357
    • icon of address 5, Hilton Road, Lanesfield, Wolverhampton, WV4 6DT, England

      IIF 358
  • Mr Mandeep Singh
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Ryefield Avenue, Uxbridge, UB10 9BY, England

      IIF 359
  • Mr Mandeep Singh
    Indian born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Norman Road, Dartford, DA1 1LE, England

      IIF 360
  • Mrs Jingjing Liu
    Italian born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Jenny Lane, Bristol, Avon, BS10 6WH, England

      IIF 361
  • Singh, Mandeep
    Indian businessman born in October 1979

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Sukhdev Singh, 243 Wexham Road, Slough, SL25JT, United Kingdom

      IIF 362
  • Singh, Mandeep
    Indian company director born in October 1979

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 363
  • Singh, Mandeep
    British managing director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newhampton Arts Centre, Dunkley Street, Wolverhampton, WV1 4AN, England

      IIF 364
  • Singh, Mandeep
    Indian business person born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Broadway, West Ealing, London, W13 9BE, England

      IIF 365 IIF 366
    • icon of address 48, Burket Close, Southall, UB2 5NR, England

      IIF 367
  • Singh, Mandeep
    Indian company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Woodruff Way, Walsall, WS5 4RL, England

      IIF 368
  • Singh, Mandeep
    Indian director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Sharon Close, Wolverhampton, WV4 6EU, England

      IIF 369
    • icon of address 14 Sharon Close, Wolverhampton, West Midlands, WV4 6EU, England

      IIF 370 IIF 371
    • icon of address 5, Hilton Road, Lanesfield, Wolverhampton, WV4 6DT, England

      IIF 372
  • Singh, Mandeep
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Ryefield Avenue, Uxbridge, UB10 9BY, England

      IIF 373
  • Singh, Mandeep
    Indian it professional born in December 1991

    Resident in England

    Registered addresses and corresponding companies
  • Yuan, Yuan

    Registered addresses and corresponding companies
    • icon of address No. 16, Unit 1, Building 14, No. 38, Shifang Erjie Street, Liangqu District, Shangqiu City, Henan Province, 476000, China

      IIF 376
  • Agapitov, Valerii
    Russian director born in August 1954

    Resident in Russia

    Registered addresses and corresponding companies
    • icon of address 29 Sofiyskaya Street, Ap. 141, St. Petersburg, 192236, Russia

      IIF 377
  • Sprawls, Melvin
    American director born in October 1976

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 2034 Tyler Trce, Lawrenceville, 30043, Usa

      IIF 378
  • Galani, Lucky, Mr.
    Indian merchant born in June 1982

    Resident in India

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

      IIF 379
  • Mr Mandeep Singh
    Indian born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Welcombe Grove, Solihull, B91 1PD, England

      IIF 380
  • Singh, Mandeep
    Indian director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Welcombe Grove, Solihull, B91 1PD, England

      IIF 381
  • Almaroof, Babatunde
    British investments born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Acworth House, Barnfield Road, Woolwich, London, SE18 3TW, England

      IIF 382
  • Kumar, Baljeet, Mr.
    Indian merchant born in April 1977

    Resident in India

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

      IIF 383
  • Singh, Mandeep
    British manager born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Herbert Road, Hornchurch, Essex, RM11 3LL, United Kingdom

      IIF 384
  • Singh, Mandeep, Mr.
    Indian merchant born in July 1981

    Resident in India

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

      IIF 385
  • Jaggi, Manish, Mr.
    Indian merchant born in November 1976

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 08490512 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 386
  • Mr Mandeep Singh
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Clive Street, West Bromwich, B71 1NB, United Kingdom

      IIF 387
    • icon of address 34, Barcroft Road, Wolverhampton, WV2 3AT, United Kingdom

      IIF 388
  • Mr Mandeep Singh
    Indian born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Mandeep
    British technician born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Barcroft Road, Wolverhampton, WV2 3AT, United Kingdom

      IIF 396
  • Singh, Mandeep
    Indian builder born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Paton Street, Leicester, LE3 0BF, United Kingdom

      IIF 397
  • Singh, Mandeep
    Indian director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, United Kingdom

      IIF 398
    • icon of address 3a, Wombourne, Wolverhampton, Staffordshire, WV5 9JB, England

      IIF 399
  • Singh, Mandeep
    Indian driver born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Singh, Mandeep
    Indian supervisor born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Paton Street, Leicester, LE3 0BF, United Kingdom

      IIF 403
  • Singh, Mandeep
    Indian takeway born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a, Bruce Street, Stirling, FK8 1PB, United Kingdom

      IIF 404
  • Mr Mandeep Singh
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Sharon Close, Parkfields, Wolverhampton, WV4 6EW, United Kingdom

      IIF 405
  • Singh, Mandeep
    British company director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Sharon Close, Parkfields, Wolverhampton, WV4 6EW, United Kingdom

      IIF 406
  • Singh, Mandeep
    British company director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Clydesdale Avenue, Stanmore, Middlesex, HA7 1LW, England

      IIF 407
  • Abraham Sunday Okonkwo
    Nigerian born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Hall Lane Estate, Willington, Crook, DL15 0QD, England

      IIF 408
  • Danso Jnr, Isaac
    British administrator born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 41 Church Road, Croydon, Surrey, CR0 1SG, United Kingdom

      IIF 409
  • Okonkwo, Abraham Sunday
    Nigerian company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Hall Lane Estate, Willington, Crook, DL15 0QD, England

      IIF 410
  • Okonkwo, Abraham Sunday
    Nigerian director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Hall Lane Estate, Willington, Crook, DL15 0QD, England

      IIF 411
  • Okonkwo, Abraham Sunday
    Nigerian project planning & management born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Hall Lane Estate, Willington, Crook, DL15 0QD, England

      IIF 412
  • Mr Abraham Sunday Okonkwo
    Nigerian born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Hall Lane Estate, Willington, Crook, DL15 0QD, England

      IIF 413
  • Marcelo Pereira De Oliveira
    Brazilian born in November 1979

    Resident in China

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

      IIF 414
  • Mr Melvin Sprawls
    American born in October 1976

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 2034 Tyler Trce, Lawrenceville, 30043, Usa

      IIF 415
  • Mbuanda Mutu, Josephine
    Belgian trading and contractor born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 238c, Lewisham High Street, London, SE13 6JU, England

      IIF 416
  • Mutu, Josephine Mbuanda
    Belgian health care assistant born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 238c Lewisham High Street, Lewisham High Street, London, SE13 6JU, England

      IIF 417
  • Adenusi, Oluwasegun Adekunle
    Nigerian builders and others born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Ripley Road, Belvedere, DA17 5AH, England

      IIF 418
  • Mr Oluwasegun Adekunle Adenusi
    Nigerian born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Ripley Road, Belvedere, DA17 5AH, England

      IIF 419
  • Mr Valerii Fedorovich Agapitov
    Russian born in August 1954

    Resident in Russia

    Registered addresses and corresponding companies
    • icon of address 85 Great Portland Street, London, W1W 7LT, England

      IIF 420
  • Udeh, Frank-nichol Uche
    British business development born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 424, Suite 3, 424 Hackney Road, London, E2 7AP, United Kingdom

      IIF 421
  • Ogunsola, Abiodun Ololade
    Nigerian consulting born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Constance Road, West Croydon, Surrey, CR0 2RS, United Kingdom

      IIF 422
  • Pereira De Oliveira, Marcelo, Mr.
    Brazilian merchant born in November 1979

    Resident in China

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

      IIF 423
  • Bhartia, Dinesh Mahavir Prasad, Mr.
    Indian merchant born in December 1979

    Resident in India

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

      IIF 424
child relation
Offspring entities and appointments
Active 247
  • 1
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    IIF 130 - Director → ME
  • 2
    icon of address 177 Kingsley Road, Hounslow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-01 ~ dissolved
    IIF 407 - Director → ME
  • 3
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 177 - Director → ME
  • 4
    icon of address 53 Lever Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 344 - Director → ME
  • 5
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-02-28
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 123 Broadway, West Ealing, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2025-09-18 ~ now
    IIF 352 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 352 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 352 - Right to appoint or remove directorsOE
  • 7
    icon of address Suite 3986 61 Bridge Street, Kington, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-24 ~ now
    IIF 123 - Director → ME
    icon of calendar 2025-09-24 ~ now
    IIF 376 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-24 ~ now
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 256 - Director → ME
  • 9
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 210 - Director → ME
  • 10
    A&R CERAMICS (UK) CO., LTD - 2014-05-12
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 164 - Director → ME
  • 12
    VIAJA TRADING LTD - 2013-12-05
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 219 - Director → ME
  • 13
    icon of address 15 University Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-26 ~ dissolved
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ dissolved
    IIF 339 - Right to appoint or remove directorsOE
    IIF 339 - Ownership of voting rights - 75% or moreOE
    IIF 339 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4 Somerset Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,883 GBP2024-03-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 309 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 309 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 51 Ripley Road, Belvedere, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,026 GBP2024-10-31
    Officer
    icon of calendar 2015-10-22 ~ now
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 419 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 19 - 20 Belle Grove Terrace, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -45,878 GBP2021-06-30
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 381 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ dissolved
    IIF 380 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2019-08-31
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 221 - Director → ME
  • 19
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2021-09-30
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 242 - Director → ME
  • 20
    icon of address 106 Walhouse Road, Walsall
    Active Corporate (2 parents)
    Equity (Company account)
    -81,642 GBP2025-06-30
    Officer
    icon of calendar 2014-06-18 ~ now
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 387 - Right to appoint or remove directorsOE
    IIF 387 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 387 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address 106 Walhouse Road, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,427 GBP2025-02-28
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ now
    IIF 322 - Right to appoint or remove directorsOE
    IIF 322 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 322 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF 222 - Director → ME
  • 23
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    120,000 GBP2019-08-31
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 211 - Director → ME
  • 24
    icon of address Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 131 - Director → ME
  • 25
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-11-30
    Officer
    icon of calendar 2013-11-05 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Sam Dee & Co, Certified Accountants, 424 Suite 3, 424 Hackney Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    278,219 GBP2024-03-31
    Officer
    icon of calendar 2010-10-01 ~ now
    IIF 421 - Director → ME
  • 28
    SCHNELLVERSAND 24 TRADE LIMITED - 2011-07-06
    icon of address Stron House, 100 Pall Mall, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 62 Paton Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-11 ~ dissolved
    IIF 403 - Director → ME
    icon of calendar 2018-05-11 ~ dissolved
    IIF 325 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ dissolved
    IIF 390 - Right to appoint or remove directorsOE
    IIF 390 - Ownership of voting rights - 75% or moreOE
    IIF 390 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-10-31
    Officer
    icon of calendar 2014-10-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 161 - Director → ME
  • 32
    icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    999,999 GBP2019-11-30
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Sukhdev Singh, 243 Wexham Road, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-05 ~ dissolved
    IIF 362 - Director → ME
  • 34
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    IIF 278 - Director → ME
  • 35
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 180 - Director → ME
  • 36
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 294 - Director → ME
  • 38
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 39
    icon of address The Old Bank The Triangle, Paulton, Bristol, Avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    276 GBP2024-07-31
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    IIF 361 - Right to appoint or remove directorsOE
    IIF 361 - Ownership of voting rights - 75% or moreOE
    IIF 361 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 424 - Director → ME
  • 41
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    IIF 234 - Director → ME
  • 42
    icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-26 ~ dissolved
    IIF 238 - Director → ME
  • 44
    icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 11 - Director → ME
  • 45
    icon of address Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-28 ~ dissolved
    IIF 64 - Director → ME
  • 46
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-10-27 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2019-04-30
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 115 - Director → ME
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-02 ~ dissolved
    IIF 204 - Director → ME
  • 49
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 188 - Director → ME
  • 50
    icon of address 4385, 15447178 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-27 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2024-01-27 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 174 - Director → ME
    icon of calendar 2025-07-24 ~ now
    IIF 317 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 52
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    IIF 148 - Director → ME
  • 53
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 92 - Director → ME
  • 54
    icon of address Rm101 Maple House, 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 149 - Director → ME
  • 55
    icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 226 - Director → ME
  • 56
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 299 - Director → ME
  • 57
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Rm101 Maple House, 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-20 ~ dissolved
    IIF 202 - Director → ME
  • 59
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-06-30
    Officer
    icon of calendar 2013-06-07 ~ dissolved
    IIF 184 - Director → ME
  • 60
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 237 - Director → ME
  • 61
    icon of address Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2019-05-31
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 178 - Director → ME
    IIF 268 - Director → ME
  • 62
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2016-11-13 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 63
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 272 - Director → ME
  • 64
    icon of address 123 Broadway, West Ealing, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 353 - Right to appoint or remove directorsOE
  • 65
    icon of address 121-123 Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,380 GBP2024-04-30
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    IIF 354 - Right to appoint or remove directorsOE
    IIF 354 - Ownership of voting rights - 75% or moreOE
    IIF 354 - Ownership of shares – 75% or moreOE
  • 66
    icon of address Office Gold,building 7, Floor 5, Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-17 ~ now
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2025-09-17 ~ now
    IIF 320 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 320 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 320 - Right to appoint or remove directorsOE
  • 67
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-08 ~ dissolved
    IIF 244 - Director → ME
  • 68
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 75 - Director → ME
    IIF 112 - Director → ME
  • 69
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 247 - Director → ME
  • 70
    icon of address Newhampton Arts Centre, Dunkley Street, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -790 GBP2023-08-31
    Officer
    icon of calendar 2021-03-22 ~ dissolved
    IIF 364 - Director → ME
  • 71
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 250 - Director → ME
  • 72
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-22 ~ dissolved
    IIF 290 - Director → ME
  • 73
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-12 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 74
    GREAT GENUIS ENLIGHTENMENT RESEARCH LTD - 2013-07-10
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 53 - Director → ME
    IIF 111 - Director → ME
  • 75
    icon of address Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-04 ~ dissolved
    IIF 261 - Director → ME
  • 76
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2019-03-31
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 3 Maypole Street, Wombourne, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -66,121 GBP2022-02-28
    Officer
    icon of calendar 2020-10-31 ~ dissolved
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2020-10-31 ~ dissolved
    IIF 357 - Ownership of voting rights - 75% or moreOE
    IIF 357 - Right to appoint or remove directorsOE
    IIF 357 - Ownership of shares – 75% or moreOE
  • 78
    GUANGZHOU CHAOXIAN PACKING MACHINE CO., LTD - 2015-10-16
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2023-05-31
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 79
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 155 - Director → ME
  • 80
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 423 - Director → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ dissolved
    IIF 414 - Ownership of shares – 75% or moreOE
  • 81
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 74 - Director → ME
  • 82
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    281 GBP2024-08-31
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 398 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 389 - Right to appoint or remove directorsOE
    IIF 389 - Ownership of voting rights - 75% or moreOE
    IIF 389 - Ownership of shares – 75% or moreOE
  • 83
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 246 - Director → ME
  • 84
    icon of address Rm101, Maple House, 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 10 - Director → ME
  • 85
    icon of address Flat 4 41 Church Road, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-21 ~ dissolved
    IIF 409 - Director → ME
  • 86
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2013-08-08 ~ now
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 87
    WORD QT MACHINE CO., LIMITED - 2013-08-16
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 194 - Director → ME
  • 88
    icon of address Rm101 Maple House 118 High Street, Purley, London,uk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 284 - Director → ME
  • 89
    icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 89 - Director → ME
  • 90
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-06 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 91
    icon of address Rm101 Maple House, 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 162 - Director → ME
  • 92
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2012-10-08 ~ now
    IIF 271 - Director → ME
  • 93
    icon of address Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 304 - Director → ME
  • 94
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2018-03-31
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 95
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2018-07-31
    Officer
    icon of calendar 2013-07-16 ~ dissolved
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ dissolved
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 96
    icon of address Rm101 Maple House 118 High Street, Purley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-10 ~ dissolved
    IIF 67 - Director → ME
    IIF 239 - Director → ME
  • 97
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-11-30
    Officer
    icon of calendar 2013-11-13 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 4385, 08182589 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 2033 offsprings)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 20 - Has significant influence or controlOE
  • 99
    icon of address 1 Princes Meadow, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-04-22 ~ dissolved
    IIF 348 - Director → ME
  • 100
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2018-12-31
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 101
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 383 - Director → ME
  • 102
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 173 - Director → ME
  • 103
    icon of address Rm 101 Maple House 118 High Street, Purley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 172 - Director → ME
  • 104
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 191 - Director → ME
  • 105
    icon of address Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-08-31
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 106
    icon of address Rm101 Maple House, 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-19 ~ dissolved
    IIF 283 - Director → ME
  • 107
    icon of address 34 Ryefield Avenue, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-23 ~ now
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2024-11-23 ~ now
    IIF 359 - Ownership of shares – 75% or moreOE
    IIF 359 - Ownership of voting rights - 75% or moreOE
    IIF 359 - Right to appoint or remove directorsOE
  • 108
    icon of address Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-04 ~ dissolved
    IIF 291 - Director → ME
  • 109
    icon of address Rm101 Maple House 118 High Street, Purley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 110
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-21 ~ dissolved
    IIF 144 - Director → ME
    IIF 199 - Director → ME
    IIF 65 - Director → ME
    IIF 214 - Director → ME
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 94 - Has significant influence or controlOE
    IIF 45 - Has significant influence or controlOE
    IIF 31 - Has significant influence or controlOE
    IIF 48 - Has significant influence or controlOE
  • 111
    icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2020-01-31
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ dissolved
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 112
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    IIF 262 - Director → ME
  • 113
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2025-05-31
    Officer
    icon of calendar 2013-05-02 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ now
    IIF 122 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 114
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 154 - Director → ME
  • 115
    icon of address 363 Dudley Road, Wolverhampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF 368 - Director → ME
  • 116
    icon of address 5th Floor Castlemead, Lower Castle Street, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,607 GBP2021-02-28
    Officer
    icon of calendar 2019-10-23 ~ dissolved
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ dissolved
    IIF 311 - Right to appoint or remove directorsOE
    IIF 311 - Ownership of voting rights - 75% or moreOE
    IIF 311 - Ownership of shares – 75% or moreOE
  • 117
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 225 - Director → ME
  • 118
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2020-01-31
    Officer
    icon of calendar 2013-01-04 ~ dissolved
    IIF 273 - Director → ME
  • 119
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 379 - Director → ME
  • 120
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-11 ~ dissolved
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 121
    LLTM ENTERTAINMENT UK LTD - 2025-10-14
    icon of address Tms House, Cray Avenue, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2025-10-14 ~ now
    IIF 302 - Ownership of shares – 75% or moreOE
    IIF 302 - Ownership of voting rights - 75% or moreOE
    IIF 302 - Right to appoint or remove directorsOE
  • 122
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-03-31
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 123
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-04 ~ dissolved
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 124
    icon of address Rm101, Maple House, 118 High Street, Purley, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-11 ~ dissolved
    IIF 240 - Director → ME
  • 125
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 252 - Director → ME
  • 126
    icon of address 47a Planks Lane, Wombourne, Wolverhampton, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-06-14 ~ now
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ now
    IIF 338 - Ownership of shares – 75% or moreOE
  • 127
    icon of address Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-04 ~ dissolved
    IIF 289 - Director → ME
  • 128
    icon of address Rm101 Maple House Purley, 118 High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 129
    DUDU TRADING CO., LTD - 2012-10-01
    icon of address Suite 108, Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 130
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-27 ~ dissolved
    IIF 56 - Director → ME
    IIF 66 - Director → ME
  • 131
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-01-31
    Officer
    icon of calendar 2013-01-15 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 132
    JIAMU MACHINERY CO., LTD - 2017-08-03
    UK MOL INT'L CONSULTING LTD. - 2015-04-24
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-07-31
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 38 - Director → ME
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 133
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 334 - Director → ME
    icon of calendar 2022-07-01 ~ dissolved
    IIF 329 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ dissolved
    IIF 323 - Right to appoint or remove directorsOE
    IIF 323 - Ownership of voting rights - 75% or moreOE
    IIF 323 - Ownership of shares – 75% or moreOE
  • 134
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2019-07-31
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 135
    icon of address Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    IIF 171 - Director → ME
  • 136
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2019-07-31
    Officer
    icon of calendar 2013-07-16 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 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
  • 137
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 279 - Director → ME
  • 138
    icon of address 53 Lever Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,584 GBP2021-07-31
    Officer
    icon of calendar 2018-07-12 ~ now
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ now
    IIF 336 - Right to appoint or remove directorsOE
    IIF 336 - Ownership of voting rights - 75% or moreOE
    IIF 336 - Ownership of shares – 75% or moreOE
  • 139
    icon of address 53 Lever Street, Wolverhampton, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -5,745 GBP2021-06-30
    Officer
    icon of calendar 2013-06-17 ~ now
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ now
    IIF 337 - Ownership of voting rights - 75% or moreOE
    IIF 337 - Ownership of shares – 75% or moreOE
  • 140
    JASMAN RETAIL LTD - 2018-03-21
    icon of address 62 Paton Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 400 - Director → ME
    icon of calendar 2017-12-15 ~ dissolved
    IIF 326 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    IIF 392 - Right to appoint or remove directorsOE
    IIF 392 - Ownership of shares – 75% or moreOE
  • 141
    icon of address Hare & Hounds Holyhead Road, Oakengates, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 341 - Director → ME
  • 142
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 151 - Director → ME
  • 143
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-26 ~ dissolved
    IIF 292 - Director → ME
  • 144
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 254 - Director → ME
  • 145
    icon of address 238c Lewisham High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-04 ~ dissolved
    IIF 416 - Director → ME
  • 146
    icon of address Rm101, Maple House 118 High Street, Purley, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF 350 - Director → ME
  • 147
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2018-11-30
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    IIF 243 - Director → ME
  • 148
    icon of address 133 Hall Lane Estate, Willington, Crook, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    IIF 411 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ dissolved
    IIF 413 - Right to appoint or remove directorsOE
    IIF 413 - Ownership of voting rights - 75% or moreOE
    IIF 413 - Ownership of shares – 75% or moreOE
  • 149
    icon of address Chase Business Centre-chd, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-11 ~ dissolved
    IIF 142 - Director → ME
  • 150
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-01-31
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF 377 - Director → ME
  • 151
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 270 - Director → ME
  • 152
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2025-03-31
    Officer
    icon of calendar 2013-03-19 ~ now
    IIF 232 - Director → ME
  • 153
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    IIF 169 - Director → ME
  • 154
    icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 155
    icon of address 22 Acworth House, Barnfield Road, Woolwich, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 382 - Director → ME
  • 156
    CAREER BAY LTD - 2018-05-30
    M DEE CONSTRUCTION LTD - 2018-03-05
    icon of address 62 Paton Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-15 ~ dissolved
    IIF 397 - Director → ME
    icon of calendar 2017-08-15 ~ dissolved
    IIF 324 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ dissolved
    IIF 394 - Right to appoint or remove directorsOE
    IIF 394 - Ownership of shares – 75% or moreOE
  • 157
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 147 - Director → ME
  • 158
    icon of address 34 Barcroft Road, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,214 GBP2024-09-30
    Officer
    icon of calendar 2019-09-27 ~ now
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ now
    IIF 388 - Right to appoint or remove directorsOE
    IIF 388 - Ownership of voting rights - 75% or moreOE
    IIF 388 - Ownership of shares – 75% or moreOE
  • 159
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2019-05-31
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 160
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 17 - Director → ME
    IIF 129 - Director → ME
    IIF 257 - Director → ME
  • 161
    icon of address 12a Bruce Street, Stirling, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    IIF 404 - Director → ME
  • 162
    icon of address 41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 197 - Director → ME
    icon of calendar 2020-06-17 ~ dissolved
    IIF 318 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 163
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-26 ~ dissolved
    IIF 198 - Director → ME
  • 164
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 165
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 167 - Director → ME
    icon of calendar 2021-09-09 ~ dissolved
    IIF 349 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ dissolved
    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
  • 166
    M RANA TRADING LTD - 2017-10-10
    icon of address 62 Paton Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    IIF 401 - Director → ME
    icon of calendar 2017-09-11 ~ dissolved
    IIF 327 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ dissolved
    IIF 391 - Right to appoint or remove directorsOE
    IIF 391 - Ownership of shares – 75% or moreOE
  • 167
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 128 - Director → ME
  • 168
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-04-30
    Officer
    icon of calendar 2013-04-16 ~ now
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ now
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Ownership of shares – 75% or moreOE
  • 169
    JIAXING GOLDEN CITY TEXTILE CO., LTD - 2017-01-05
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2017-02-26 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 170
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 227 - Director → ME
  • 171
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 172
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 206 - Director → ME
  • 173
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-20 ~ dissolved
    IIF 274 - Director → ME
  • 174
    icon of address 83 Evelyn Grove, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Ownership of shares – 75% or moreOE
  • 175
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-02 ~ dissolved
    IIF 245 - Director → ME
  • 176
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-13 ~ dissolved
    IIF 241 - Director → ME
  • 177
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-03-31
    Officer
    icon of calendar 2012-03-28 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ now
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
  • 178
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2020-03-31
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 179
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2018-12-31
    Officer
    icon of calendar 2012-12-19 ~ dissolved
    IIF 228 - Director → ME
  • 180
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 251 - Director → ME
  • 181
    icon of address 37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 175 - Director → ME
    icon of calendar 2025-07-25 ~ now
    IIF 316 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 182
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 98 - Director → ME
  • 183
    icon of address Rm101 Maple House, 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF 9 - Director → ME
  • 184
    icon of address 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-02-28
    Officer
    icon of calendar 2019-02-26 ~ dissolved
    IIF 335 - Secretary → ME
  • 185
    icon of address Unit 1659 100 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 186
    MIND BENCH RECRUITMENT LTD - 2018-03-14
    RANA SUPPLIER LTD - 2018-02-15
    icon of address 62 Paton Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    IIF 402 - Director → ME
    icon of calendar 2017-09-11 ~ dissolved
    IIF 328 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ dissolved
    IIF 393 - Right to appoint or remove directorsOE
    IIF 393 - Ownership of shares – 75% or moreOE
  • 187
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2017-05-14 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
  • 188
    icon of address Rm101 Maple House 118 High Street, Purely, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-27 ~ dissolved
    IIF 100 - Director → ME
  • 189
    icon of address 133 Hall Lane Estate, Willington, Crook, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,839 GBP2025-06-30
    Officer
    icon of calendar 2015-06-16 ~ now
    IIF 412 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 408 - Ownership of shares – 75% or moreOE
  • 190
    icon of address 20 Constance Road, West Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 422 - Director → ME
  • 191
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 99 - Director → ME
  • 192
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2020-08-31
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 193
    HIWAY FOREIGN TRADE CO., LTD - 2025-04-17
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 194
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-18 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 170 - Has significant influence or controlOE
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Ownership of shares – 75% or moreOE
  • 195
    icon of address 37 Norman Road, Dartford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 375 - Director → ME
  • 196
    TENDA INDUSTRIAL LTD - 2023-03-07
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2025-03-31
    Officer
    icon of calendar 2013-03-07 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ now
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
  • 197
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 78 - Director → ME
  • 198
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2020-09-30
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 233 - Director → ME
  • 199
    SONILOND MOTOR SALVAGE LIMITED - 2020-01-22
    OMEGA KITCHEN & BATHROOM LTD - 2021-07-01
    icon of address 133 Hall Lane Estate, Willington, Crook, England
    Active Corporate (1 parent)
    Equity (Company account)
    -107,522 GBP2025-04-30
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF 410 - Director → ME
  • 200
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    icon of calendar 2013-09-06 ~ now
    IIF 267 - Director → ME
  • 201
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2019-07-31
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ dissolved
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 202
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,848 GBP2020-09-30
    Officer
    icon of calendar 2013-03-08 ~ dissolved
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 203
    icon of address 5 Hilton Road, Lanesfield, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-04 ~ now
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2025-09-04 ~ now
    IIF 358 - Ownership of shares – 75% or moreOE
    IIF 358 - Ownership of voting rights - 75% or moreOE
    IIF 358 - Right to appoint or remove directorsOE
  • 204
    icon of address Rm101 Maple House, 118 High Street, Purley, London,uk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 137 - Director → ME
  • 205
    icon of address Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 134 - Director → ME
  • 206
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-22 ~ dissolved
    IIF 58 - Director → ME
  • 207
    icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 217 - Director → ME
    IIF 195 - Director → ME
  • 208
    icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 209
    icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 218 - Director → ME
    IIF 196 - Director → ME
  • 210
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2019-04-30
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 211
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 183 - Director → ME
  • 212
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-26 ~ dissolved
    IIF 235 - Director → ME
  • 213
    icon of address 54 New Road, Seven Kings, Essex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-05-05 ~ now
    IIF 384 - Director → ME
  • 214
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2018-01-31
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 215
    icon of address Rm101 Maple House 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 135 - Director → ME
  • 216
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 212 - Director → ME
  • 217
    icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 276 - Director → ME
  • 218
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2020-07-31
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 216 - Director → ME
  • 219
    icon of address Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 156 - Director → ME
  • 220
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 298 - Director → ME
  • 221
    WELL STAR BUIDLING MATERIALS LTD - 2013-09-12
    icon of address 37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-05-31
    Officer
    icon of calendar 2013-05-21 ~ now
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 307 - Ownership of shares – 75% or moreOE
    IIF 307 - Ownership of voting rights - 75% or moreOE
  • 222
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    500,000 GBP2024-07-31
    Officer
    icon of calendar 2014-07-16 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
  • 223
    icon of address Rm101 Maple House, 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-20 ~ dissolved
    IIF 101 - Director → ME
  • 224
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2024-09-30
    Officer
    icon of calendar 2013-09-12 ~ now
    IIF 249 - Director → ME
  • 225
    icon of address 419, Harborne Road Edgbaston, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 72 - Director → ME
  • 226
    icon of address Rm101 Maple House, 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 200 - Director → ME
  • 227
    icon of address 14 Sharon Close, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-05 ~ now
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2025-09-05 ~ now
    IIF 355 - Right to appoint or remove directorsOE
    IIF 355 - Ownership of voting rights - 75% or moreOE
    IIF 355 - Ownership of shares – 75% or moreOE
  • 228
    icon of address Chase Business Centre, 39/41 Chase Side, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 223 - Director → ME
  • 229
    icon of address Msh4264 Rm B 1/f. La Bldg, 66 Corporation Road, Grangetown, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-16 ~ dissolved
    IIF 145 - Director → ME
  • 230
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2018-11-30
    Officer
    icon of calendar 2012-11-09 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ dissolved
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 231
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-02 ~ dissolved
    IIF 68 - Director → ME
  • 232
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2024-10-31
    Officer
    icon of calendar 2013-10-25 ~ now
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 233
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 97 - Director → ME
  • 234
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2023-09-30
    Officer
    icon of calendar 2015-10-10 ~ dissolved
    IIF 138 - Director → ME
    icon of calendar 2023-06-30 ~ dissolved
    IIF 305 - Secretary → ME
  • 235
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 201 - Director → ME
  • 236
    icon of address 14 Sharon Close, Parkfields, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-26 ~ dissolved
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ dissolved
    IIF 405 - Right to appoint or remove directorsOE
    IIF 405 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 405 - Ownership of shares – More than 25% but not more than 50%OE
  • 237
    ZHEJIANG HAOHUA IMPORT AND EXPORT CO., LTD. - 2017-02-21
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2020-03-31
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ dissolved
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Ownership of shares – 75% or moreOE
  • 238
    icon of address Chase Business Centre-chd, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-16 ~ dissolved
    IIF 159 - Director → ME
  • 239
    icon of address Rm101 Maple House 118, High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-22 ~ dissolved
    IIF 287 - Director → ME
  • 240
    icon of address Unit 204 Salford Innovation Forum, 51 Frederick Road, Salford Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 241
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000,000 GBP2019-09-30
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 209 - Director → ME
  • 242
    icon of address Unit 46 Cariocca Business Park 2 Sawley Road, Miles Plating, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-03 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 70 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 243
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2025-04-30
    Officer
    icon of calendar 2013-04-22 ~ now
    IIF 220 - Director → ME
  • 244
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 96 - Director → ME
  • 245
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-06-30
    Officer
    icon of calendar 2013-06-07 ~ dissolved
    IIF 185 - Director → ME
  • 246
    icon of address Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 213 - Director → ME
  • 247
    icon of address 4385, 08490516: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,322 GBP2019-04-30
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 25
  • 1
    icon of address Rm101 Maple House, 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-17 ~ 2014-12-05
    IIF 258 - Director → ME
  • 2
    icon of address 6 Cheltenham Place, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2016-05-01 ~ 2020-05-20
    IIF 417 - Director → ME
  • 3
    icon of address 53 Lever Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-18 ~ 2015-08-07
    IIF 345 - Director → ME
  • 4
    XIKET-GIFT CO., LIMITED - 2018-07-11
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-10-31
    Officer
    icon of calendar 2012-10-29 ~ 2018-06-27
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ 2018-06-27
    IIF 73 - Has significant influence or control OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 5
    icon of address Chase Business Centre, 39/41 Chase Side, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-13 ~ 2017-03-06
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ 2017-03-09
    IIF 30 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit Oc01, Safestore, Reddish Road, Reddish, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-01 ~ 2008-09-01
    IIF 312 - Director → ME
  • 7
    TOP SPOT SERVICE LTD - 2014-04-09
    icon of address Rm101 Maple House 118 High Street, Purely
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-22 ~ 2014-04-03
    IIF 168 - Director → ME
  • 8
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2024-10-31
    Officer
    icon of calendar 2012-10-16 ~ 2021-10-18
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ 2021-10-18
    IIF 28 - Ownership of shares – 75% or more OE
  • 9
    icon of address Tms House, Cray Avenue, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,633 GBP2024-01-31
    Officer
    icon of calendar 2021-01-19 ~ 2025-01-01
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ 2021-01-19
    IIF 303 - Right to appoint or remove directors OE
    IIF 303 - Ownership of voting rights - 75% or more OE
    IIF 303 - Ownership of shares – 75% or more OE
  • 10
    icon of address 41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2025-03-31
    Officer
    icon of calendar 2017-03-10 ~ 2019-05-23
    IIF 91 - Director → ME
    icon of calendar 2013-03-15 ~ 2013-11-07
    IIF 90 - Director → ME
    icon of calendar 2017-03-10 ~ 2019-05-23
    IIF 351 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ 2019-05-23
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-26 ~ 2014-05-07
    IIF 363 - Director → ME
  • 12
    CRIUS INVESTMENT LTD - 2010-02-05
    icon of address 15th Floor, 5 Aldermanbury Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-09 ~ 2018-06-28
    IIF 110 - Director → ME
  • 13
    icon of address 4 Peter James Business Centre, Pump Lane, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,793 GBP2021-02-28
    Officer
    icon of calendar 2016-12-13 ~ 2017-01-27
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2019-10-21
    IIF 321 - Ownership of shares – 75% or more OE
  • 14
    icon of address 4385, 08182589 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 2033 offsprings)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2012-08-16 ~ 2021-06-28
    IIF 165 - Director → ME
  • 15
    icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2022-04-30
    Officer
    icon of calendar 2013-04-02 ~ 2018-07-04
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2017-04-02 ~ 2018-07-04
    IIF 80 - Ownership of shares – 75% or more OE
  • 16
    icon of address 51 Broad Lane, Essington, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2022-04-22 ~ 2023-03-01
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ 2023-03-01
    IIF 395 - Right to appoint or remove directors OE
    IIF 395 - Ownership of voting rights - 75% or more OE
    IIF 395 - Ownership of shares – 75% or more OE
  • 17
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2022-04-30
    Officer
    icon of calendar 2013-04-16 ~ 2015-06-30
    IIF 265 - Director → ME
  • 18
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-01-31
    Officer
    icon of calendar 2017-01-12 ~ 2017-11-13
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2019-12-13 ~ 2021-10-22
    IIF 420 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 420 - Ownership of shares – 75% or more as a member of a firm OE
    icon of calendar 2017-01-12 ~ 2019-12-13
    IIF 415 - Right to appoint or remove directors OE
  • 19
    HIWAY FOREIGN TRADE CO., LTD - 2025-04-17
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    icon of calendar 2013-09-06 ~ 2020-05-25
    IIF 42 - Director → ME
  • 20
    icon of address 37 Norman Road, Dartford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-25 ~ 2024-10-31
    IIF 374 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ 2024-10-30
    IIF 360 - Right to appoint or remove directors OE
    IIF 360 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 360 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-04-30
    Officer
    icon of calendar 2013-03-18 ~ 2017-10-11
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ 2017-10-11
    IIF 306 - Ownership of shares – 75% or more OE
  • 22
    icon of address Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-05 ~ 2013-08-22
    IIF 187 - Director → ME
  • 23
    icon of address Rm101 Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-23 ~ 2013-05-24
    IIF 79 - Director → ME
  • 24
    icon of address 16 Deans Gate, Willenhall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-09 ~ 2021-04-10
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ 2021-04-10
    IIF 356 - Ownership of shares – 75% or more OE
    IIF 356 - Right to appoint or remove directors OE
    IIF 356 - Ownership of voting rights - 75% or more OE
  • 25
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-09-30
    Officer
    icon of calendar 2013-09-30 ~ 2017-07-06
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ 2017-07-06
    IIF 116 - Has significant influence or control OE
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more 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 16 october 2025 and licensed under the Open Government Licence v3.0.