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

Yan Zhang

    Related profiles found in government register
  • Yan Zhang
    Chinese born in July 1984

    Resident in China

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

      IIF 1
  • Yan Zhang
    Chinese born in July 1986

    Resident in China

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

      IIF 2
  • Yan Zhang
    Chinese born in August 1974

    Resident in China

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

      IIF 3
  • Yan Zhang
    Chinese born in September 1980

    Resident in China

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

      IIF 4
  • Yan Zhang
    Chinese born in March 1982

    Resident in China

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

      IIF 5
  • Yan Zhang
    Chinese born in July 1990

    Resident in China

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

      IIF 6
  • Yan Zhang
    Chinese born in May 1994

    Resident in China

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

      IIF 7
  • Yan Zhang
    Chinese born in May 1958

    Resident in China

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

      IIF 8
  • Yan Zhang
    Chinese born in January 1963

    Resident in China

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

      IIF 9
  • Yan Zhang
    Chinese born in May 1968

    Resident in China

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

      IIF 10
  • Yan Zhang
    Chinese born in January 1973

    Resident in China

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

      IIF 11
  • Yan Zhang
    Chinese born in March 1975

    Resident in China

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

      IIF 12
    • Rm101, Maple House, 118 High Street, Purley, London, England, CR8 2AD, United Kingdom

      IIF 13
  • Yan Zhang
    Chinese born in June 1976

    Resident in China

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

      IIF 14
  • Yan Zhang
    Chinese born in August 1979

    Resident in China

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

      IIF 15
  • Yan Zhang
    Chinese born in October 1982

    Resident in China

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

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

      IIF 17
  • Yan Zhang
    Chinese born in November 1985

    Resident in China

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

      IIF 18
    • Fourth Floor, 3 Gower Street, London, WC1E 6HA, United Kingdom

      IIF 19
    • Tricor Suite, 4th Floor, 50 Mark Lane, London, EC3R 7QR, United Kingdom

      IIF 20
  • Yan Zhang
    Chinese born in November 1986

    Resident in China

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

      IIF 21
    • Room 2501, Lindun Building, No.100,north Hengfeng Road, Zhabei, Shanghai, 200070, China

      IIF 22
  • Yan Zhang
    Chinese born in February 1991

    Resident in China

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

      IIF 23
  • Yan Zhang
    Chinese born in March 1991

    Resident in China

    Registered addresses and corresponding companies
  • Yan Zhang
    Chinese born in October 1976

    Resident in China

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

      IIF 27
  • Yan Zhang
    Chinese born in December 1992

    Resident in China

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

      IIF 28
  • Yong Zhang
    Chinese born in February 1980

    Resident in China

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

      IIF 29
  • Ms Yan Zhang
    Chinese born in June 1986

    Resident in China

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

      IIF 30
  • Ms Yan Zhang
    Chinese born in May 1994

    Resident in China

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

      IIF 31
  • Mr Yong Zhang
    Chinese born in July 1982

    Resident in China

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

      IIF 32
  • Ms Yan Zhang
    Chinese born in September 1977

    Resident in China

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

      IIF 33
  • Yage Zhang
    Chinese born in December 1992

    Resident in China

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

      IIF 34
    • Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 35
  • Yanfei Zhang
    Chinese born in October 1982

    Resident in China

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

      IIF 36
  • Yuluo Zhang
    Chinese born in August 1989

    Resident in China

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

      IIF 37
  • Rong Zhang
    Chinese born in October 1971

    Resident in China

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

      IIF 38
  • Yan Zhang
    Chinese born in February 1989

    Resident in England

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

      IIF 39
  • Liangyuan Zhang
    Chinese born in January 1980

    Resident in China

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

      IIF 40
  • Nan Liu
    Chinese born in August 1973

    Resident in China

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

      IIF 41
  • Zhang, Yan
    Chinese director born in July 1984

    Resident in China

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

      IIF 42
  • Lin, Lianguo
    Chinese director & shareholder born in September 1983

    Resident in China

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

      IIF 43
  • Liu, Nan
    Chinese director & shareholder born in August 1973

    Resident in China

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

      IIF 44
  • Ni, Linli
    Chinese director & shareholder born in September 1981

    Resident in China

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

      IIF 45
  • Zhang, Yan
    Chinese director born in July 1986

    Resident in China

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

      IIF 46
  • Zhang, Yong
    Chinese director & shareholder born in July 1982

    Resident in China

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

      IIF 47
  • Li, Xi Ling
    Chinese director & shareholder born in May 1972

    Resident in China

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

      IIF 48
  • Lianguo Lin
    Chinese born in September 1983

    Resident in China

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

      IIF 49
  • Zhang, Yan
    Chinese director born in August 1974

    Resident in China

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

      IIF 50
  • Zhang, Yan
    Chinese director born in September 1980

    Resident in China

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

      IIF 51
  • Zhang, Yan
    Chinese businessman born in March 1982

    Resident in China

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

      IIF 52
  • Zhang, Yan
    Chinese businessman born in June 1986

    Resident in China

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

      IIF 53
  • Zhang, Yan
    Chinese director born in July 1990

    Resident in China

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

      IIF 54
  • Zhang, Yan
    Chinese director born in May 1994

    Resident in China

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

      IIF 55
    • No. 17, Sheyuan New Village, Lizhou Street, Yuyao City, Zhejiang, 000000, China

      IIF 56
  • Zhang, Yong
    Chinese director & shareholder born in February 1980

    Resident in China

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

      IIF 57
  • Jun Ling Li
    Chinese born in November 1966

    Resident in China

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

      IIF 58
  • Li, Lin
    China director & shareholder born in May 1964

    Resident in China

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

      IIF 59
  • Li, Lin
    China director & shareholer born in May 1964

    Resident in China

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

      IIF 60
  • Xi Ling Li
    Chinese born in May 1972

    Resident in China

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

      IIF 61
  • Zhang, Yan
    Chinese director born in May 1958

    Resident in China

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

      IIF 62
  • Zhang, Yan
    Chinese director born in January 1963

    Resident in China

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

      IIF 63
  • Zhang, Yan
    Chinese director & shareholder born in May 1968

    Resident in China

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

      IIF 64
  • Zhang, Yan
    Chinese director/share holder born in January 1972

    Resident in China

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

      IIF 65
  • Zhang, Yan
    Chinese accountant born in January 1973

    Resident in China

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

      IIF 66
  • Zhang, Yan
    Chinese director born in January 1973

    Resident in China

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

      IIF 67
  • Zhang, Yan
    Chinese director born in March 1975

    Resident in China

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

      IIF 68 IIF 69
  • Zhang, Yan
    Chinese director born in June 1976

    Resident in China

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

      IIF 70
  • Zhang, Yan
    Chinese director born in September 1977

    Resident in China

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

      IIF 71
  • Zhang, Yan
    Chinese director born in August 1979

    Resident in China

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

      IIF 72
  • Zhang, Yan
    Chinese businessman born in October 1982

    Resident in China

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

      IIF 73
  • Zhang, Yan
    Chinese director and shareholder born in October 1982

    Resident in China

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

      IIF 74
  • Zhang, Yan
    Chinese director born in November 1985

    Resident in China

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

      IIF 75
    • Fourth Floor, 3 Gower Street, London, WC1E 6HA, United Kingdom

      IIF 76
    • Tricor Suite, 4th Floor, 50 Mark Lane, London, EC3R 7QR, United Kingdom

      IIF 77
  • Zhang, Yan
    Chinese director born in November 1986

    Resident in China

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

      IIF 78
  • Zhang, Yan
    Chinese directors born in November 1986

    Resident in China

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

      IIF 79
  • Zhang, Yan
    Chinese businessman born in February 1991

    Resident in China

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

      IIF 80
  • Zhang, Yan
    Chinese director born in March 1991

    Resident in China

    Registered addresses and corresponding companies
  • Zhang, Ying
    Chinese director & shareholder born in June 1972

    Resident in China

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

      IIF 84
  • Li, Jun Ling
    Chinese director & shareholder born in November 1966

    Resident in China

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

      IIF 85
  • Zhang, Lin
    Chinese director & shareholder born in March 1978

    Resident in China

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

      IIF 86
  • Zhang, Rong
    Chinese director & shareholder born in October 1971

    Resident in China

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

      IIF 87
  • Zhang, Yan
    Chinese director born in October 1976

    Resident in China

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

      IIF 88
  • Zhang, Yan
    Chinese director born in December 1992

    Resident in China

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

      IIF 89
  • Zhang, Yuluo
    Chinese director born in August 1989

    Resident in China

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

      IIF 90
  • Zhang, Liangyuan
    Chinese director & shareholder born in January 1980

    Resident in China

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

      IIF 91
  • Zhang, Lingling
    Chinese director & shareholder born in September 1989

    Resident in China

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

      IIF 92
  • Zhang, Yage
    Chinese businessman born in December 1992

    Resident in China

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

      IIF 93
  • Zhang, Yage
    Chinese director born in December 1992

    Resident in China

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

      IIF 94
    • Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 95
  • Zhang, Yanfei
    Chinese director born in October 1982

    Resident in China

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

      IIF 96
  • Zhang, Yanqing
    Chinese director & shareholder born in May 1977

    Resident in China

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

      IIF 97
  • Shen, Ling Ling
    Chinese director & shareholder born in November 1983

    Resident in China

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

      IIF 98
  • Zhang, Lian Yong
    Chinese director & shareholder born in January 1976

    Resident in China

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

      IIF 99
  • Zhang, Xi Yong
    Chinese director & shareholder born in October 1969

    Resident in China

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

      IIF 100
  • Li, Yunquan
    Chinese director & shareholder born in September 1967

    Resident in Nauru

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

      IIF 101
  • Liu, Nan
    Chinese

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

      IIF 102
  • Mr. Yan Zhang
    British born in September 1980

    Resident in England

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

      IIF 103
  • Zhang, Yan
    Chinese sales director born in February 1989

    Resident in England

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

      IIF 104
  • Zhang, Yaoling
    China director & shareholder born in January 1943

    Resident in China

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

      IIF 105
  • Zhang, Yan
    Chinese company manager born in June 1976

    Resident in England

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

      IIF 106
  • Zhang, Li Yong
    Chinese director & shareholder born in May 1977

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

      IIF 107
  • Mr Yage Zhang
    Chinese born in December 1992

    Resident in United Kingdom

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

      IIF 108
  • Zhang, Yan
    Chinese chief operating officer born in September 1980

    Resident in United Kingdom

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

      IIF 109
  • Zhang, Yage

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

      IIF 110
  • Zhang, Yan

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

      IIF 111
    • 09605464 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 112
    • 35, Ivor Place, Lower Ground, London, NW1 6EA, England

      IIF 113
    • 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 114 IIF 115 IIF 116
    • Room 2501, Lindun Building, No.100,north Hengfeng Road, Zhabei, Shanghai, 200070, China

      IIF 117
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 118 IIF 119
  • Zhang, Yuluo

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

      IIF 120
  • Zhang, Yan, Mr.
    British director born in September 1980

    Resident in England

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

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

    Resident in Wales

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

      IIF 122
  • Lim, Siew Ling
    Malaysian director & shareholder born in December 1974

    Resident in United Kingdom

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

      IIF 123
  • Mrs Rachel Emily Pilling
    British born in March 1986

    Resident in Wales

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

      IIF 124
  • Pilling, Rachel Emily
    Welsh chef born in March 1986

    Resident in Wales

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

      IIF 125
  • Pilling, Rachel Emily
    Welsh company director born in March 1986

    Resident in Wales

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

      IIF 126
  • Pilling, Rachel Emily
    Welsh director & shareholder born in March 1986

    Resident in Wales

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

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

    Resident in Wales

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

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

      IIF 129 IIF 130
child relation
Offspring entities and appointments
Active 61
  • 1
    18a Lanchester Way, Royal Oak Industrial Estate, Daventry, Northamptonshire, England
    Dissolved corporate (1 parent)
    Officer
    2007-04-25 ~ dissolved
    IIF 100 - director → ME
  • 2
    Rm101 Maple House 118 High Street, Purley, Surrey
    Dissolved corporate (2 parents)
    Officer
    2012-02-15 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    18a Lanchester Way, Royal Oak Industrial Estate, Daventry, Northamptonshire, England
    Dissolved corporate (1 parent)
    Officer
    2008-02-19 ~ dissolved
    IIF 84 - director → ME
  • 4
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-11-30
    Officer
    2020-11-18 ~ now
    IIF 89 - director → ME
    Person with significant control
    2020-11-18 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 5
    XIAMEN BRIGHT PROMOTING INTERNATIONAL CO., LTD - 2015-09-01
    Tricor Suite, 4th Floor, 50 Mark Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2021-08-31
    Officer
    2016-07-07 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    275 New North Road, Suite 1212 New North Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-08-30
    Officer
    2021-11-01 ~ now
    IIF 66 - director → ME
  • 7
    41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    80,000 GBP2024-03-31
    Officer
    2023-03-06 ~ now
    IIF 42 - director → ME
    2023-03-06 ~ now
    IIF 114 - secretary → ME
    Person with significant control
    2023-03-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 8
    Suite 8285 16-18, Circus Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-07-02 ~ dissolved
    IIF 97 - director → ME
  • 9
    Flat 107 25 Indescon Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-10-31
    Officer
    2023-10-09 ~ now
    IIF 79 - director → ME
    Person with significant control
    2023-10-09 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    2019-04-12 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2019-04-12 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 11
    Hillside, Brooksgrove Lane, Haverfordwest, Wales
    Dissolved corporate (1 parent)
    Officer
    2022-12-29 ~ dissolved
    IIF 126 - director → ME
    Person with significant control
    2022-12-29 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 12
    35 Ivor Place, Downstairs Office, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-11-23 ~ dissolved
    IIF 44 - director → ME
    2007-11-23 ~ dissolved
    IIF 102 - secretary → ME
    Person with significant control
    2016-10-30 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 13
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-08-21 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 14
    BASE ONE GROUP LIMITED - 2016-08-22
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2009-06-18 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2017-05-18 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 15
    044a Alpha House 100 Borough High Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-06-30
    Officer
    2019-06-11 ~ now
    IIF 93 - director → ME
    Person with significant control
    2019-06-11 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 16
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-10-17 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2019-10-17 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 17
    Suite 8525 16-18 Circus Road, St. John's Wood, London
    Dissolved corporate (1 parent)
    Officer
    2008-06-18 ~ dissolved
    IIF 99 - director → ME
  • 18
    Rf001, 1st Floor Front, 36 Gerrard Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -81,348 GBP2024-06-30
    Officer
    2010-07-19 ~ now
    IIF 91 - director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 19
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-05-31
    Officer
    2015-05-22 ~ now
    IIF 73 - director → ME
    2024-04-25 ~ now
    IIF 112 - secretary → ME
    Person with significant control
    2017-08-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 20
    Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved corporate (1 parent)
    Officer
    2013-07-01 ~ dissolved
    IIF 92 - director → ME
  • 21
    69 Aberdeen Avenue, Cambridge, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    2012-05-23 ~ now
    IIF 50 - director → ME
    Person with significant control
    2017-03-16 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 22
    Suite 8525 16-18 Circus Road, St Johns Wood, London
    Dissolved corporate (1 parent)
    Officer
    2007-03-02 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 23
    41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2024-04-30
    Officer
    2022-04-19 ~ now
    IIF 90 - director → ME
    2022-04-19 ~ now
    IIF 120 - secretary → ME
    Person with significant control
    2022-04-19 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 24
    Flat 107 25 Indescon Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    80,000 GBP2024-03-31
    Officer
    2016-03-16 ~ now
    IIF 75 - director → ME
    Person with significant control
    2017-03-15 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 25
    6 Prospect Way, Royal Oak Industrial Estate, Daventry, Northamptonshire
    Dissolved corporate (1 parent)
    Officer
    2016-08-19 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 26
    41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-09 ~ dissolved
    IIF 70 - director → ME
    2021-12-09 ~ dissolved
    IIF 116 - secretary → ME
    Person with significant control
    2021-12-09 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 27
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2019-12-31
    Officer
    2016-12-15 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2016-12-15 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 28
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-10-14 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 29
    Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-05 ~ dissolved
    IIF 60 - director → ME
  • 30
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-06-15 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 31
    Tricor Suite, 4th Floor, 50 Mark Lane, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    80,000 GBP2022-03-31
    Officer
    2016-03-04 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 32
    69 Aberdeen Avenue, Cambridge, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    2021-11-25 ~ now
    IIF 54 - director → ME
    Person with significant control
    2021-11-25 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 33
    7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-10-15 ~ dissolved
    IIF 65 - director → ME
  • 34
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2023-12-31
    Officer
    2016-12-14 ~ now
    IIF 69 - director → ME
    Person with significant control
    2016-12-14 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 35
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-10-18 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2021-10-18 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 36
    275 New North Road, Islington, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-02 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2021-11-02 ~ dissolved
    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
  • 37
    9, Turnpike Lane, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    13,161 GBP2016-05-31
    Officer
    2010-03-05 ~ dissolved
    IIF 123 - director → ME
  • 38
    Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved corporate (1 parent)
    Officer
    2013-03-28 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 39
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2007-01-19 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2017-02-14 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 40
    Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-04 ~ dissolved
    IIF 59 - director → ME
  • 41
    Hillside, Brooksgrove Lane, Haverfordwest, Wales
    Dissolved corporate (1 parent)
    Officer
    2022-08-09 ~ dissolved
    IIF 125 - director → ME
    Person with significant control
    2022-08-09 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 42
    Hillside, Brooksgrove Lane, Haverfordwest, Wales
    Corporate (2 parents)
    Equity (Company account)
    -3,561 GBP2023-08-31
    Officer
    2009-08-26 ~ now
    IIF 122 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    Fourth Floor, 3 Gower Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-07-06 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Has significant influence or controlOE
  • 44
    63 Walter Road, Swansea
    Corporate (2 parents)
    Equity (Company account)
    -14,438 GBP2022-04-30
    Officer
    2021-04-21 ~ now
    IIF 127 - director → ME
    Person with significant control
    2021-04-21 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 45
    41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-07-31
    Officer
    2021-07-06 ~ dissolved
    IIF 67 - director → ME
    2021-07-06 ~ dissolved
    IIF 115 - secretary → ME
    Person with significant control
    2021-07-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 46
    Fourth Floor, 3 Gower Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    80,000 GBP2018-12-31
    Officer
    2016-12-23 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2016-12-23 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 47
    Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-11-30
    Officer
    2021-11-11 ~ now
    IIF 56 - director → ME
    Person with significant control
    2021-11-11 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 48
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-09-29 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2021-09-29 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 49
    146a Brent Street, Hendon, London
    Dissolved corporate (3 parents)
    Officer
    2007-12-21 ~ dissolved
    IIF 106 - director → ME
  • 50
    Chase Business Centre 39-41 Chase Side, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    50,000 GBP2019-12-31
    Officer
    2012-12-12 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 51
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-04-30
    Officer
    2012-04-04 ~ now
    IIF 64 - director → ME
    Person with significant control
    2017-03-25 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
  • 52
    Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-03 ~ dissolved
    IIF 101 - director → ME
  • 53
    4385, 09781225 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    2015-09-16 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2016-08-19 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 54
    Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved corporate (3 parents)
    Officer
    2012-07-11 ~ dissolved
    IIF 105 - director → ME
  • 55
    18a Lanchester Way, Royal Oak Industrial Estate, Daventry, Northamptonshire, England
    Dissolved corporate (1 parent)
    Officer
    2008-01-14 ~ dissolved
    IIF 98 - director → ME
  • 56
    4385, 13509882 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-07-31
    Officer
    2021-07-14 ~ now
    IIF 94 - director → ME
    2023-10-25 ~ now
    IIF 110 - secretary → ME
    Person with significant control
    2021-07-14 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 57
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-01-31
    Officer
    2020-09-25 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2020-09-25 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 58
    32 Harvist Road, London, England
    Corporate (2 parents)
    Officer
    2024-04-03 ~ now
    IIF 121 - director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 59
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-18 ~ dissolved
    IIF 63 - director → ME
    2021-11-18 ~ dissolved
    IIF 118 - secretary → ME
    Person with significant control
    2021-11-18 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 60
    Churchill House, 142-146 Old Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-24 ~ dissolved
    IIF 88 - director → ME
    2017-10-24 ~ dissolved
    IIF 117 - secretary → ME
    Person with significant control
    2017-10-24 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 61
    ZHEJIANG HENGXIN MOTORCYCLE FITTIINGS CO., LTD - 2020-07-09
    Flat 43 Perkins House, Wallwood Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-06-30
    Officer
    2019-06-06 ~ now
    IIF 96 - director → ME
    Person with significant control
    2019-06-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    WEIFANG AOSHUN MACHINERY MANUFACTURING CO., LIMITED - 2009-02-26
    69 Aberdeen Avenue, Cambridge, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100,000 GBP2023-02-28
    Officer
    2018-12-12 ~ 2018-12-20
    IIF 74 - director → ME
    Person with significant control
    2018-12-12 ~ 2018-12-20
    IIF 17 - Ownership of shares – 75% or more OE
  • 2
    37 Croydon Road, Beckenham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    20,000,000 GBP2024-05-31
    Officer
    2018-05-31 ~ 2021-11-25
    IIF 53 - director → ME
    Person with significant control
    2018-05-31 ~ 2022-07-31
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 3
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-05-31
    Officer
    2016-05-21 ~ 2022-05-23
    IIF 113 - secretary → ME
  • 4
    Chase Business Centre, 39-41 Chase Side, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    800,000 GBP2020-06-30
    Officer
    2010-06-22 ~ 2020-06-23
    IIF 57 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-24
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-11-22 ~ 2015-11-09
    IIF 45 - director → ME
  • 6
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2023-12-31
    Officer
    2023-11-23 ~ 2024-11-22
    IIF 119 - secretary → ME
  • 7
    Part Lower Garden Floor, Sheldon Square, London, England
    Corporate (7 parents)
    Officer
    2022-06-09 ~ 2024-02-02
    IIF 109 - director → ME
  • 8
    Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved corporate (1 parent)
    Officer
    2012-09-11 ~ 2012-10-17
    IIF 86 - director → ME
  • 9
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2008-02-06 ~ 2008-11-12
    IIF 107 - director → ME
  • 10
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-04-30
    Officer
    2024-03-13 ~ 2025-03-24
    IIF 111 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.