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

Xiangkang Wang

    Related profiles found in government register
  • Xiangkang Wang
    Chinese born in April 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 1
  • Huagang Wang
    Chinese born in April 1980

    Resident in China

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

      IIF 2
  • Xiang Wang
    Chinese born in August 1982

    Resident in China

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

      IIF 3
  • Jianqiang Jiang
    Chinese born in April 1968

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 07322837 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
  • Xin Wang
    Chinese born in September 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 5
  • Yinlong Wang
    Chinese born in March 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm1822 Lingqiao Plaza, No. 31, Yaohang Street, Haishu District, Ningbo City, Zhejiang Province, China

      IIF 6
  • Yong Gang Wang
    Chinese born in April 1975

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 666, Xing Hai Ming Cheng, Qian Hai Road, Nan Shan District, Shen Zhen, China

      IIF 7
  • Huanxiang Ying
    Chinese born in September 1982

    Resident in China

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

      IIF 8
  • Jianhang Liang
    Chinese born in September 1970

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No3 4-1, Songhua Street, Xigang District, Dalian City, China

      IIF 9
    • icon of address 4-1,no.3, Songhua Street, Xigang District, Dalian, Liaoning, China

      IIF 10
    • icon of address Rm 101, Maple House, 118 High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 11
  • Liangyuan Zhang
    Chinese born in January 1980

    Resident in China

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

      IIF 12
  • Xin Wang
    Chinese born in June 1982

    Resident in China

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

      IIF 13
  • Xin Wang
    Chinese born in September 1982

    Resident in China

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

      IIF 14
  • Xin Wang
    Chinese born in June 1984

    Resident in China

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

      IIF 15
  • Xin Wang
    Chinese born in January 1989

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 50, Stowell Street, Newcastle Upon Tyne, NE1 4XQ, United Kingdom

      IIF 16
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 17
  • Xin Wang
    Chinese born in March 1989

    Resident in China

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

      IIF 18
  • Changqian Wang
    Chinese born in October 1990

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Flat 32 Adventures Court, 3912 Newport Avenue, London, E14 2DN, United Kingdom

      IIF 19
  • Hui Tian Wang
    Chinese born in February 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Ru Yi Industrial Zone, Feng Xi, Chao Zhou, Guang Dong, China

      IIF 20
  • Jianfeng Bao
    Chinese born in February 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 08359558 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
  • Lisheng Wang
    Chinese born in May 1955

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Block 227, No. 1111, Xinsong Road, Shanghai City, China

      IIF 22
  • Mr Xiaoqiang Wang
    Chinese born in February 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 503, Unit 2, No. 23 Building, Jiuxianmiao, Shuangqiao District, Chengde City, Hebei, 0000, China

      IIF 23
  • Ms Yan Wang
    Chinese born in May 1980

    Resident in China

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

      IIF 24
  • Xiao Wang
    Chinese born in January 1976

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 7/f, Yinhewan Garden, Suixi Road, Luyang District, Hefei City, Anhui, 230000, China

      IIF 25
  • Xin Wang
    Chinese born in October 1968

    Resident in China

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

      IIF 26
  • Xin Wang
    Chinese born in March 1975

    Resident in China

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

      IIF 27
  • Xin Wang
    Chinese born in October 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13499746 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
  • Xin Wang
    Chinese born in December 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 29
  • Xin Wang
    Chinese born in June 1994

    Resident in China

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

      IIF 30 IIF 31
  • Xing Wan
    Chinese born in February 1999

    Resident in China

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

      IIF 32
  • Xinyu Wang
    Chinese born in June 1976

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm 2a-17a01, Hong Jing Yuan, Bao Min Yi Lu, Zone 34, Bao*an, Shenzhen, China

      IIF 33
  • Yajuan Wang
    Chinese born in August 1952

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm1822 Lingqiao Plaza, No. 31, Yaohang Street, Haishu District, Ningbo City, Zhejiang Province, China

      IIF 34
  • Yizhong Wang
    Chinese born in June 1979

    Resident in China

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

      IIF 35
  • Yong Wang
    Chinese born in February 1989

    Resident in China

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

      IIF 36
  • Cai, Fangliang
    Chinese director & shareholder born in August 1980

    Resident in China

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

      IIF 37
  • Lianguo Lin
    Chinese born in September 1983

    Resident in China

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

      IIF 38
  • Mr Jianjian Yang
    Chinese born in January 1985

    Resident in China

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

      IIF 39
  • Mr Xin Wang
    Chinese born in May 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 3 The Glen, 3 Heather Park Road, Ensbury Road, Bournemouth, BH10 3EE, England

      IIF 40
  • Mr Xin Wang
    Chinese born in August 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Apartment 1804, 55 Upper Ground, London, SE1 9EY, England

      IIF 41
  • Mr Xin Wang
    Chinese born in May 1988

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Suite 302, 4, Station Square, Cambridge, CB1 2GE, England

      IIF 42
  • Mr Yongsheng Wang
    Chinese born in February 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 43
  • Mr Yuyong Wang
    Chinese born in January 1978

    Resident in China

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

      IIF 44
  • Ms Xin Wang
    Chinese born in May 1981

    Resident in China

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

      IIF 45
    • icon of address No.237, Bafuzhuang, Xincheng District, Xi'an City, China

      IIF 46
  • Wang, Xiangkang
    Chinese director & shareholder born in April 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 47
  • Xin Wang
    Chinese born in October 1972

    Resident in China

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

      IIF 48
  • Xin Wang
    Chinese born in November 1991

    Resident in China

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

      IIF 49
  • Xin Wang
    Chinese born in November 1993

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13288610 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 50
  • Xiuhua Zhang
    Chinese born in August 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm 403, No.10, Congzheng 2 Street Jiti Gang, Huangjiang Town, Dongguan City, Guangdong Province, China

      IIF 51
  • Yuyong Wang
    Chinese born in January 1978

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 212, Millroad Drive, Glasgow, G40 2NS, Scotland

      IIF 52
  • Zhiyong Wang
    Chinese born in August 1955

    Resident in China

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

      IIF 53
  • Cai, Dangliang
    Chinese director & shareholder born in December 1967

    Resident in China

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

      IIF 54
  • Cao, Changdeng
    Chinese director & shareholder born in April 1982

    Resident in China

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

      IIF 55
  • Chen Peng
    Chinese born in April 1983

    Resident in China

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

      IIF 56
    • icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 57
  • Jian Peng
    Chinese born in November 1980

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No 529 Wangxiang Road, Shibei Development Area, Xiaoshan Dist., Hangzhou, Zhejiang, 310000, China

      IIF 58
  • Jianquan Chen
    Chinese born in February 1975

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Government Dorm Jituan Town, Zhourui Town, Dapu County, Guangdong, 514200, China

      IIF 59
  • Jianwen Chen
    Chinese born in December 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 12617007 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 60
  • Jinting Liu
    Chinese born in February 1982

    Resident in China

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

      IIF 61
  • Li Chao Yang
    Chinese born in October 1977

    Resident in China

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

      IIF 62
  • Mr Xiao Wang
    Chinese born in January 1976

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 06964383 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 63
  • Mr Yabin Wang
    Chinese born in February 1962

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.49, Group 10, Jiuzhouyuan Shequ, Jiamusi, Heilongjiang, 154003, China

      IIF 64
  • Mr Yizhong Wang
    Chinese born in June 1979

    Resident in China

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

      IIF 65
  • Mr Yong Zhang
    Chinese born in July 1982

    Resident in China

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

      IIF 66
  • Ms Yan Wu
    Chinese born in April 1981

    Resident in China

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

      IIF 67
  • Ms Yan Zhang
    Chinese born in September 1977

    Resident in China

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

      IIF 68
  • Ms Yan Zhang
    Chinese born in June 1986

    Resident in China

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

      IIF 69
  • Wang, Yong Gang
    Chinese director & shareholder born in April 1975

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 666, Xing Hai Ming Cheng, Qian Hai Road, Nan Shan District, Shen Zhen, China

      IIF 70
  • Xia Jin
    Chinese born in February 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 39, Jie Bei Road, Yi Ning, Xiu Shui, Jiu Jiang, Jiang Xi, China

      IIF 71
  • Xiao Qing Chen
    Chinese born in August 1969

    Resident in China

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

      IIF 72
  • Xiaoyan Chen
    Chinese born in September 1978

    Resident in China

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

      IIF 73
  • Yan Zhang
    Chinese born in August 1974

    Resident in China

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

      IIF 74
  • Yan Zhang
    Chinese born in September 1980

    Resident in China

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

      IIF 75
  • Yan Zhang
    Chinese born in March 1982

    Resident in China

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

      IIF 76
  • Yan Zhang
    Chinese born in July 1984

    Resident in China

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

      IIF 77
  • Yan Zhang
    Chinese born in July 1986

    Resident in China

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

      IIF 78
  • Yi Wang
    Chinese born in August 1972

    Resident in China

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

      IIF 79
  • Yi Wang
    Chinese born in February 1976

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 612 No 8-9 Lane 1500, Lianhua Rd (s), Minxing District, Shanghai City, China

      IIF 80
    • icon of address Room 612, No.8-9, Lane 1500, Lianhua Rd.(s.), Minxing District, Shanghai City, China

      IIF 81
  • Yong Xiu Wang
    Chinese born in October 1965

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.401, Buld. 48, No. 286, Huan Gong Road, Lin Zi District, Zi Bo City, Shandong Province, China

      IIF 82
  • Yong Zhang
    Chinese born in February 1980

    Resident in China

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

      IIF 83
  • Zhongyang Chen
    Chinese born in June 1968

    Resident in China

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

      IIF 84
  • Chen, Peng
    Chinese manager born in April 1988

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 10036560 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 85
  • Cheng Cao
    Chinese born in August 1982

    Resident in China

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

      IIF 86
  • Hua Jiang
    Chinese born in May 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 87
  • Jian Chen
    Chinese born in September 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 11675893 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 88
  • Jian Chen
    Chinese born in February 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13521156 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 89
  • Jian Chen
    Chinese born in August 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 12224872 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 90
    • icon of address 13398304 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 91
  • Jian Chen
    Chinese born in December 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 92
  • Jian Chen
    Chinese born in August 1997

    Resident in China

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

      IIF 93
  • Jianguo Liu
    Chinese born in December 1968

    Resident in China

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

      IIF 94
  • Jianguo Liu
    Chinese 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 95
  • Jiaqing Shen
    Chinese born in October 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 302, Building 213, You Shan Mei Di, Nantong City, Jiangsu Province, China

      IIF 96
  • Jing Jing Li
    Chinese born in March 1996

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 52, South Group, Tangjian Neighborhood Committee, Tangjian Town, Shuyang County, Jiangsu Province, Shuyang, 223625, China

      IIF 97
  • Jing Li
    Chinese born in June 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13709796 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 98
  • Jing Li
    Chinese 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 99
    • icon of address No.116,seven Village Group, Qizijia Village, Yangluozhou Town, Yuanjiang City, Hunan Province, China

      IIF 100
  • Jinhuang Xu
    Chinese born in October 1960

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.43, Longyue Rd, Longgang Town, Cangnan County, Zhejiang, 325800, China

      IIF 101
  • Juan Chen
    Chinese born in February 1987

    Resident in China

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

      IIF 102
  • Li, Jing Jing
    Chinese artist born in March 1996

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 52, South Group, Tangjian Neighborhood Committee, Tangjian Town, Shuyang County, Jiangsu Province, Shuyang, 223625, China

      IIF 103
  • Li Jing
    Chinese born in May 1981

    Resident in China

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

      IIF 104
  • Miss Jing Li
    Chinese born in May 1981

    Resident in China

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

      IIF 105
  • Mr Chuan'ai Zhang
    Chinese born in April 1983

    Resident in China

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

      IIF 106
  • Mr Jiangyong Cai
    Chinese born in July 1970

    Resident in China

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

      IIF 107
  • Mr Yu Wang
    Chinese born in November 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 3-2-1702, Hongqiaoxinchen, Liunan Disctrict, Liuzhou, 545000, China

      IIF 108
    • icon of address 4409 Marina Bay Residence, 18 Marina Bay Blvd, Singapore, 018980, Singapore

      IIF 109
  • Mr Zelin Jiang
    Chinese born in January 1986

    Resident in China

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

      IIF 110
  • Ms Yan Zhang
    Chinese born in May 1994

    Resident in China

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

      IIF 111
  • Peng Chen
    Chinese born in April 1988

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 10036560 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 112
  • Pengfei Jiang
    Chinese born in October 1978

    Resident in China

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

      IIF 113
    • icon of address 1822, Lingqiao Plaza, No.31, Yaohang Street, Haishu District, Ningbo, Zhejiang, 315000, China

      IIF 114
  • Ronghui Chen
    Chinese born in June 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Ni708668 - Companies House Default Address, Belfast, BT1 9DY

      IIF 115
    • icon of address Unit 221d, Knockmore Industrial Estate, Moira Road, Lisburn, BT28 2EJ, Northern Ireland

      IIF 116
  • Shen, Hanzhang
    Chinese director & shareholder born in April 1978

    Resident in China

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

      IIF 117
  • Wang, Huagang
    Chinese director & shareholder born in April 1980

    Resident in China

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

      IIF 118
  • Wang, Yang
    Chinese director&shareholder born in January 1988

    Resident in China

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

      IIF 119
  • Wang, Yang
    Chinese director & shareholder born in February 1989

    Resident in China

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

      IIF 120
  • Wu, Yan
    Chinese director & shareholder born in April 1981

    Resident in China

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

      IIF 121
  • Xu, Jun
    Chinese director born in September 1987

    Resident in China

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

      IIF 122
  • Xi Ling Li
    Chinese born in May 1972

    Resident in China

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

      IIF 123
  • Yin, Shuangjiang
    Chinese director & shareholder born in March 1980

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 26b, Lijing Ge, Yunjing Garden, Xiangxi Village, Luohu District, Shenzhen, 0000, China.

      IIF 124
  • Yuan, Wangfeng
    Chinese director&shareholder born in January 1974

    Resident in China

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

      IIF 125
  • Yan Wu
    Chinese born in April 1976

    Resident in China

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

      IIF 126
  • Yan Wu
    Chinese born in January 1982

    Resident in China

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

      IIF 127
  • Yan Zhang
    Chinese born in May 1958

    Resident in China

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

      IIF 128
  • Yan Zhang
    Chinese born in January 1963

    Resident in China

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

      IIF 129
  • Yan Zhang
    Chinese born in May 1968

    Resident in China

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

      IIF 130
  • Yan Zhang
    Chinese born in January 1973

    Resident in China

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

      IIF 131
  • Yan Zhang
    Chinese born in March 1975

    Resident in China

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

      IIF 132
    • icon of address Rm101, Maple House, 118 High Street, Purley, London, England, CR8 2AD, United Kingdom

      IIF 133
  • Yan Zhang
    Chinese born in June 1976

    Resident in China

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

      IIF 134
  • Yan Zhang
    Chinese born in August 1979

    Resident in China

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

      IIF 135
  • Yan Zhang
    Chinese born in October 1982

    Resident in China

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

      IIF 136
    • icon of address No. 16, Cunqian Street, Xiguan City, Yangfang Town, Changping District, Beijing City, China

      IIF 137
  • Yan Zhang
    Chinese born in November 1985

    Resident in China

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

      IIF 138
    • icon of address Fourth Floor, 3 Gower Street, London, WC1E 6HA, United Kingdom

      IIF 139
    • icon of address Tricor Suite, 4th Floor, 50 Mark Lane, London, EC3R 7QR, United Kingdom

      IIF 140
  • Yan Zhang
    Chinese born in November 1986

    Resident in China

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

      IIF 141
    • icon of address Unit Fs.113a, Fleet Street 154-160 Fleet Street, Blackfriars, London, EC4A 2DQ, United Kingdom

      IIF 142
    • icon of address Room 2501, Lindun Building, No.100,north Hengfeng Road, Zhabei, Shanghai, 200070, China

      IIF 143
  • Yan Zhang
    Chinese born in July 1990

    Resident in China

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

      IIF 144
  • Yan Zhang
    Chinese born in February 1991

    Resident in China

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

      IIF 145
  • Yan Zhang
    Chinese born in March 1991

    Resident in China

    Registered addresses and corresponding companies
  • Yan Zhang
    Chinese born in May 1994

    Resident in China

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

      IIF 149
  • Yanfei Zhang
    Chinese born in October 1982

    Resident in China

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

      IIF 150
  • Yi Wang
    Chinese born in November 1975

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Building 2, Guildford Business Park Road, Surrey,united Kingdom, Guildford, GU2 8XG, England

      IIF 151
  • Yu Wang
    Chinese born in January 1994

    Resident in China

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

      IIF 152
  • Bao, Jianfeng
    Chinese director & shareholder born in February 1982

    Resident in China

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

      IIF 153
  • Cai, Hanlong
    Chinese director & shareholder born in November 1981

    Resident in China

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

      IIF 154
  • Cai, Jiangyong
    Chinese director & shareholder born in July 1970

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm 411, No. 38, Lane 158, Bao Cheng Road, Min Hang District, Shang Hai City, China

      IIF 155
  • Chen, Jian
    Chinese director born in April 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 156
  • Chen, Jian
    Chinese director & shareholder born in April 1977

    Resident in China

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

      IIF 157
  • Chen, Juan
    Chinese director born in February 1987

    Resident in China

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

      IIF 158
  • Chen, Peng
    Chinese director born in April 1968

    Resident in China

    Registered addresses and corresponding companies
    • icon of address C/o Bamboo Garden, 44 Palmyra Road, Gosport, Hampshire, PO12 4EQ, England

      IIF 159
  • Chen, Xiaoyong
    Chinese director & shareholder born in April 1977

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit D, 16/f., Cheuk Nang 21st Century Plaza, 250 Hennessy Road, Wanchai, Hong Kong

      IIF 160
  • Chen, Yan
    Chinese ceo born in May 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit 508, 1st Floor 415 High St, London, E15 4QZ, United Kingdom

      IIF 161
  • Chen, Yan
    Chinese director & shareholder born in May 1982

    Resident in China

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

      IIF 162
  • Chen, Zhong Yang
    Chinese director & shareholder born in June 1968

    Resident in China

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

      IIF 163
  • Cheng Wu
    Chinese born in July 1975

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.307, 12/b, Pukou Xili Of Pukou Road, Hexi District, Tianjin, China

      IIF 164
  • Honglin Liu
    Chinese born in July 1972

    Resident in China

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

      IIF 165
  • Honglin Liu
    Chinese born in May 1975

    Resident in China

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

      IIF 166
  • Hua Jiang
    Chinese born in March 1973

    Resident in China

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

      IIF 167
  • Jian Chen
    Chinese born in March 1969

    Resident in China

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

      IIF 168
  • Jian Chen
    Chinese born in February 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 1-1, Renmin Road, Jiangdu City, Jiangsu Province, China

      IIF 169
  • Jian Chen
    Chinese born in March 1979

    Resident in China

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

      IIF 170
    • icon of address Rm101, Maple House 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 171
  • Jian Chen
    Chinese born in October 1984

    Resident in China

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

      IIF 172
  • Jing Li
    Chinese born in December 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 19, King Street, Gillingham, ME7 1EP, England

      IIF 173
  • Jing Li
    Chinese born in November 1985

    Resident in China

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

      IIF 174
  • Jun Xu
    Chinese born in September 1987

    Resident in China

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

      IIF 175
  • Li, Feng
    Chinese director&shareholder born in April 1976

    Resident in China

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

      IIF 176
  • Li, Jianfeng
    Chinese director&shareholder born in November 1967

    Resident in China

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

      IIF 177
  • Li, Jing
    Chinese director born in March 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 15021848 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 178
  • Li, Jing
    Chinese principal investment officer born in May 1981

    Resident in China

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

      IIF 179
  • Li, Jing
    Chinese accountant born in June 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13709796 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 180
  • Li, Jing
    Chinese director born in June 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13398655 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 181
  • Li, Jing
    Chinese director 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 182
    • icon of address No.116,seven Village Group, Qizijia Village, Yangluozhou Town, Yuanjiang City, Hunan Province, China

      IIF 183
  • Liu, Jinting
    Chinese director & shareholder born in February 1982

    Resident in China

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

      IIF 184
  • Luo, Hai Long
    Chinese director & shareholder born in August 1976

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 207, Hedeng Group, Zhongxin Village, Xiaochi Town, Taihu County, Anqing City, Anhui Province, China

      IIF 185
  • Luo, Haijiang
    Chinese director & shareholder born in February 1972

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Door 42, Group 2, Hushan Community, Shushan Street, Xiaoshan District, Hangzhou City, Zhejiang, 0000, China

      IIF 186
  • Li Jing
    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, United Kingdom

      IIF 187
  • Li Shi
    Chinese born in April 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 14, Bldg. 5, Hong Da Yi Qu, Lin Pan, Lin Yi, Shan Dong, China

      IIF 188
  • Mr Chen Jian
    Chinese born in March 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Shanqian, Zhangan, Jiojiang, Zhejiang, China

      IIF 189
  • Mr Jian Chen
    Chinese born in September 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Suite 126, 82-84 Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 190
  • Mr Jian Chen
    Chinese born in September 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit 1494 2/f, 138 University Street, Belfast, BT7 1HH, Northern Ireland

      IIF 191
  • Mr Jian Chen
    Chinese born in March 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Units B2 And B3, Welland Business Park, Valley Way, Market Harborough, LE16 7PS, England

      IIF 192
  • Mr Jiangyong Chen
    Chinese born in May 1976

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 8, Xiaxinwu, Meilong Village, Longshan Town, Yongkang City, Zhejiang, 0000, China.

      IIF 193
  • Mr Xin Jin
    Chinese born in August 1989

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 67, Sixth Community, Huaimiao Community, Chengguan Town, Tongbai County, Henan, 0000, China.

      IIF 194
  • Mr Yi Wang
    Chinese born in November 1975

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Wye Lodge, 66 High Street, Stevenage, SG1 3EA, England

      IIF 195
  • Mr Zhejun Tong
    Chinese born in August 1989

    Resident in China

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

      IIF 196
  • Mrs Jing Li
    Chinese born in June 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13398655 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 197
  • Ms Jing Li
    Chinese born in March 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 15021848 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 198
  • Rong Zhang
    Chinese born in October 1971

    Resident in China

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

      IIF 199
  • Shen, Ling Ling
    Chinese director & shareholder born in November 1983

    Resident in China

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

      IIF 200
  • Wan, Yong
    Chinese director&shareholder born in March 1989

    Resident in China

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

      IIF 201
  • Wang, Xiang
    Chinese director & shareholder born in August 1982

    Resident in China

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

      IIF 202
  • Wang, Xin
    Chinese merchant born in September 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.53, Jinjiatuan Village, Madian Town, Jiaozhou City, Shandong Province, China

      IIF 203
  • Wang, Yan
    Chinese director&shareholder born in May 1980

    Resident in China

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

      IIF 204
  • Wang, Yong
    Chinese director born in February 1989

    Resident in China

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

      IIF 205
  • Wang, Yong
    Chinese director&shareholder born in February 1989

    Resident in China

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

      IIF 206 IIF 207
  • Wang, Yonggang
    Chinese director&shareholder born in September 1975

    Resident in China

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

      IIF 208
  • Wang, Yongping
    Chinese director&shareholder born in June 1977

    Resident in China

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

      IIF 209
  • Wang, Yongsheng
    Chinese director&shareholder born in February 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 210
  • Wu, Yan
    Chinese merchant born in April 1976

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 82, Houdao Road, Xianer Village, Xianxiang Town, Yinzhou District, Ningbo City, Zhejiang Province, 315141, China

      IIF 211
  • Wu, Yan
    Chinese director born in January 1982

    Resident in China

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

      IIF 212
  • Wang Xin
    Chinese born in October 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 213
  • Xu, Jinhuang
    Chinese director & shareholder born in October 1960

    Resident in China

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

      IIF 214
  • Xu, Jun
    Chinese director&shareholder born in January 1983

    Resident in China

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

      IIF 215
  • Xu, Jun
    Chinese director and company secretary born in January 1986

    Resident in China

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

      IIF 216
  • Xu, Jun
    Chinese director born in April 1994

    Resident in China

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

      IIF 217
  • Xu, Wen Jian
    Chinese director & shareholder born in February 1978

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.25 Longjing Lane, Qiaoxi North Road, Qiaotou, Yongjia, Zhejiang, China

      IIF 218
  • Xue, Jun Xia
    Chinese director born in August 1974

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 7 Qu 37 Hao, 150 Hao, Jing Wei Lu, Yu Ci Shi, Shanxi Sheng, China

      IIF 219
  • Xue, Jun Xia
    Chinese director & shareholder born in August 1974

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 7 Qu 37 Hao, 150 Hao, Jing Wei Lu, Yu Ci Shi, Shan Xi Sheng, China

      IIF 220
  • Xiu Min Chen
    Chinese born in November 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No 40 Men Kou Yang, Heng Xi Village Gu Xiang Town, Chao An County, Guang Dong Province, China

      IIF 221
  • Xue Qing Chen
    Chinese born in September 1950

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 84, Zhi Jie, Xia Si Community Committee, Xiang Qiao, Chao Zhou, Guang Dong, China

      IIF 222
  • Ying, Huanxiang
    Chinese director & shareholder born in September 1982

    Resident in China

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

      IIF 223
  • Yage Zhang
    Chinese born in December 1992

    Resident in China

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

      IIF 224
    • icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 225
  • Yajun Chen
    Chinese born in August 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.40, Xinpeng South Road, Pengjie Town, Luqiao District, Taizhou City, Zhejiang Province, 318057, China

      IIF 226
  • Yan Chen
    Chinese born in May 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit 508, 1st Floor 415 High St, London, E15 4QZ, United Kingdom

      IIF 227
  • Yan Wu
    Chinese born in May 1978

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 12735612 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 228
  • Yan Wu
    Chinese born in October 1982

    Resident in China

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

      IIF 229
  • Yan Zhang
    Chinese born in October 1976

    Resident in China

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

      IIF 230
  • Yan Zhang
    Chinese born in December 1992

    Resident in China

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

      IIF 231
  • Yuluo Zhang
    Chinese born in August 1989

    Resident in China

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

      IIF 232
  • Zhang, Yan
    Chinese director born in August 1974

    Resident in China

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

      IIF 233
  • Zhang, Yan
    Chinese director born in September 1977

    Resident in China

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

      IIF 234
  • Zhang, Yan
    Chinese director born in September 1980

    Resident in China

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

      IIF 235
  • Zhang, Yan
    Chinese businessman born in March 1982

    Resident in China

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

      IIF 236
  • Zhang, Yan
    Chinese director born in July 1984

    Resident in China

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

      IIF 237
  • Zhang, Yan
    Chinese businessman born in June 1986

    Resident in China

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

      IIF 238
  • Zhang, Yan
    Chinese director born in July 1986

    Resident in China

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

      IIF 239
  • Zhang, Yong
    Chinese director & shareholder born in February 1980

    Resident in China

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

      IIF 240
  • Zhang, Yong
    Chinese director & shareholder born in July 1982

    Resident in China

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

      IIF 241
  • Cao, Cheng
    Chinese director & shareholder born in August 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 08591239 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 242
  • Chen, Han
    Chinese director & shareholder born in July 1969

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 412, Tower 3, No. 1 Yun Gui Road Shu De District, Fo Shan City, Guang Dong Province, 528000, China

      IIF 243
  • Chen, Hao Xiong
    Chinese director & shareholder born in September 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 101, No. 8, Lane 3, Hu Du Residential Zone, Xi Kou, Chen Dian County, Shan Tou City, Guang Dong Province, China

      IIF 244
  • Chen, Jian
    Chinese director & shareholder born in September 1967

    Resident in China

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

      IIF 245
  • Chen, Jian
    Chinese director born in September 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 11675893 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 246
    • icon of address Suite 126, 82-84 Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 247
  • Chen, Jian
    Chinese company director born in September 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit 1494 2/f, 138 University Street, Belfast, BT7 1HH, Northern Ireland

      IIF 248
  • Chen, Jian
    Chinese director born in February 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13521156 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 249
  • Chen, Jian
    Chinese director born in August 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 12224872 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 250
    • icon of address 13398304 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 251
  • Chen, Jian
    Chinese director born in December 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 252
  • Chen, Jian
    Chinese business born in August 1997

    Resident in China

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

      IIF 253
  • Chen, Jiangyong
    Chinese director & shareholder born in May 1976

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 8, Xiaxinwu, Meilong Village, Longshan Town, Yongkang City, Zhejiang, 0000, China.

      IIF 254
  • Chen, Ling Yan
    Chinese director & shareholder born in October 1972

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 3/f(east), Jinyu Building, No. 1223, Danxi Road, Jinhua, Zhejiang, China

      IIF 255
  • Chen, Peng
    Chinese businessman born in August 1976

    Resident in China

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

      IIF 256
  • Chen, Peng
    Chinese director born in August 1998

    Resident in China

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

      IIF 257
  • Chen, Ronghui
    Chinese director born in June 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Ni708668 - Companies House Default Address, Belfast, BT1 9DY

      IIF 258
    • icon of address Unit 221d, Knockmore Industrial Estate, Moira Road, Lisburn, BT28 2EJ, Northern Ireland

      IIF 259
  • Chen, Xue Qing
    Chinese director & shareholder born in September 1950

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 84, Zhi Jie, Xia Si Community Committee, Xiang Qiao, Chao Zhou, Guang Dong, China

      IIF 260
  • Chen, Yun
    Chinese director & shareholder born in September 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 30-501, Green Island Garden, Han Yang, Wu Han, Hu Bei, China

      IIF 261
  • Chen, Yun
    Chinese director born in May 1984

    Resident in China

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

      IIF 262
  • Gai, Yanchun
    Chinese director & shareholder born in December 1980

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Gate 1, Floor 5, Unit 4, Building B, No.70, Hongqi Avenue, Xiangfang District, Harbin, 0000, China

      IIF 263
  • Han, Yonglin
    Chinese director & shareholder born in July 1970

    Resident in China

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

      IIF 264
  • Hai Jun Chen
    Chinese born in September 1963

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 26, Team 5, Gao Ling Community, Tong Guan, Wang Cheng, Hu Nan, China

      IIF 265
  • Han Chen
    Chinese born in July 1969

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 412, Tower 3, No. 1 Yungui Road, Shunde District, Foshan City, Guangdong Province, 528000, China

      IIF 266
  • Jiang, Da Peng
    Chinese director & shareholder born in June 1965

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 06-104, Huo Ju Street Community, Hong Wei District, Liao Yang City, Liao Ning Province, China

      IIF 267
  • Jianqiang, Jiang
    Chinese director & shareholder born in April 1968

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 07322837 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 268
  • Jin, Xin
    Chinese director & shareholder born in August 1989

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 67, Sixth Community, Huaimiao Community, Chengguan Town, Tongbai County, Henan, 0000, China.

      IIF 269
  • Jian Chen
    Chinese born in November 1990

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13708684 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 270
  • Jian Chen
    Chinese born in November 1994

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 63, New Village, Shatian Village, Shatian Town, Guangfeng District, Shangrao City, Jiangxi Province, 334605, China

      IIF 271
  • Jing Li
    Chinese born in December 1979

    Resident in China

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

      IIF 272
  • Jun Ling Li
    Chinese born in November 1966

    Resident in China

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

      IIF 273
  • Jun Xu
    Chinese born in January 1986

    Resident in China

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

      IIF 274
  • Jun Xu
    Chinese born in April 1994

    Resident in China

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

      IIF 275
  • Li, Hao
    Chinese director & shareholder born in May 1986

    Resident in China

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

      IIF 276
  • Li, Jian
    Chinese director&shareholder born in August 1981

    Resident in China

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

      IIF 277
  • Li, Jing
    Chinese director born in December 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.14 Zhongnan Road, Wuchang District, Wuhan City, Hubei Province, China

      IIF 278
  • Li, Jing
    Chinese director & shareholder born in December 1983

    Resident in China

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

      IIF 279
  • Li, Jing
    Chinese director born in November 1985

    Resident in China

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

      IIF 280
  • Li, Jun Ling
    Chinese director & shareholder born in November 1966

    Resident in China

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

      IIF 281
  • Li, Xi Ling
    Chinese director & shareholder born in May 1972

    Resident in China

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

      IIF 282
  • Lin, Lianguo
    Chinese director & shareholder born in September 1983

    Resident in China

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

      IIF 283
  • Liu, Chunjiang
    Chinese director&shareholder born in May 1976

    Resident in China

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

      IIF 284
  • Liu, Honglin
    Chinese director born in July 1972

    Resident in China

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

      IIF 285
  • Liu, Honglin
    Chinese businessman born in May 1975

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 10120774 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 286
  • Liu, Honglin
    Chinese director & shareholder born in May 1975

    Resident in China

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

      IIF 287
  • Liu, Jing
    Chinese director&shareholder born in March 1973

    Resident in China

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

      IIF 288
  • Liu, Nan
    Chinese director & shareholder born in August 1973

    Resident in China

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

      IIF 289
  • Lu, Lin
    Chinese director & shareholder born in May 1974

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm301, Bldg.11-1,xi Yuan Rd., Xin Pu District, Lian Yun Gang, China

      IIF 290
  • Luo, Hailing
    Chinese director & shareholder born in November 1984

    Resident in China

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

      IIF 291
  • Lie Ma
    Chinese born in February 1962

    Resident in China

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

      IIF 292
  • Lin Chen
    Chinese born in November 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.7 23floor F Building, Yugao Mansion, No.73 Keyuan 1st Rd, High-tech District, Chongqing, China

      IIF 293
  • Linhui Chen
    Chinese born in December 1980

    Resident in China

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

      IIF 294
  • Mr Haijiang Luo
    Chinese born in February 1972

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Door 42, Group 2, Hushan Community, Shushan Street, Xiaoshan District, Hangzhou City, Zhejiang, 0000, China

      IIF 295
  • Mr Jian Xu
    Chinese born in March 1971

    Resident in China

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

      IIF 296
  • Mr Lepeng Chen
    Chinese born in November 1988

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 89, Group 2, Dongmei Community, Jiamusi City Suburb, Jiamusi City, Heilongjiang, 0000, China.

      IIF 297
  • Mr Peng Chen
    Chinese born in August 1976

    Resident in China

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

      IIF 298
  • Mr Wang Yi
    Chinese born in November 1975

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 35 Soho Square, London, W1D 3QX, United Kingdom

      IIF 299
  • Mr Yanchun Gai
    Chinese born in December 1980

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Gate 1, Floor 5, Unit 4, Building B, No.70, Hongqi Avenue, Xiangfang District, Harbin, 0000, China

      IIF 300
  • Mrs Yan Zhang
    Chinese born in September 2006

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unita, 82jamescarterroad, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 301
  • Ms Jing Li
    Chinese born in December 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 08489918 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 302
  • Ms Wu Yan
    Chinese born in October 1978

    Resident in China

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

      IIF 303
  • Ms Yajun Chen
    Chinese born in August 1983

    Resident in China

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

      IIF 304
  • Nan Liu
    Chinese born in August 1973

    Resident in China

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

      IIF 305
  • Peng, Chen
    Chinese director born in April 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 306
  • Peng, Chen
    Chinese director & shareholder born in April 1983

    Resident in China

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

      IIF 307
  • Peng Chen
    Chinese born in August 1998

    Resident in China

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

      IIF 308
  • Shen, Bing
    Chinese director & shareholder born in November 1977

    Resident in China

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

      IIF 309
  • Shi, Li
    Chinese director & shareholder born in April 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 14, Bldg. 5, Hong Da Yi Qu, Lin Pan, Lin Yi, Shan Dong, China

      IIF 310
  • Shen Bin
    Chinese born in January 1971

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 07322837 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 311
  • Wan, Xing
    Chinese director born in February 1999

    Resident in China

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

      IIF 312
  • Wang, Huan
    Chinese director & shareholder born in February 1980

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 79, Bai Long Village, Lian Hua, Lan Xi, Zhe Jiang, China

      IIF 313
  • Wang, Hui Tian
    Chinese director & shareholder born in February 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Ru Yi Industrial Zone, Feng Xi, Chao Zhou, Guang Dong, China

      IIF 314
  • Wang, Xiaofeng
    Chinese director & shareholder born in September 1983

    Resident in China

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

      IIF 315
  • Wang, Xin
    Chinese director born in May 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address G21a Expressway, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 316
  • Wang, Xin
    Chinese director&shareholder born in May 1981

    Resident in China

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

      IIF 317
  • Wang, Xin
    Chinese company director born in August 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Apartment 1804, 55 Upper Ground, London, SE1 9EY, England

      IIF 318
  • Wang, Xin
    Chinese merchant born in June 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Hu 402, Unit 3, Building 8, No.7, Yanerdao Road, Shi\'nan District, Qingdao City, Shandong Province, China

      IIF 319
  • Wang, Xin
    Chinese director born in September 1982

    Resident in China

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

      IIF 320
  • Wang, Xin
    Chinese merchant born in June 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 321
  • Wang, Xin
    Chinese company director born in May 1988

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Suite 302, 4, Station Square, Cambridge, CB1 2GE, England

      IIF 322
  • Wang, Xin
    Chinese company director born in January 1989

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 50, Stowell Street, Newcastle Upon Tyne, NE1 4XQ, United Kingdom

      IIF 323
  • Wang, Xin
    Chinese director born in January 1989

    Resident in China

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

      IIF 324
  • Wang, Xin
    Chinese director born in March 1989

    Resident in China

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

      IIF 325
  • Wang, Yinlong
    Chinese director&shareholder born in March 1984

    Resident in China

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

      IIF 326
  • Wang, Yonglin
    Chinese director&shareholder born in January 1982

    Resident in China

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

      IIF 327
  • Wu, Yan
    Chinese merchant born in October 1978

    Resident in China

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

      IIF 328
  • Wu, Yan
    Chinese director born in May 1978

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 12735612 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 329
  • Wu, Yan
    Chinese director born in October 1982

    Resident in China

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

      IIF 330
  • Xu, Jian
    Chinese director & shareholder born in March 1971

    Resident in China

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

      IIF 331
  • Xu, Jun
    Chinese director&shareholder born in June 1973

    Resident in China

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

      IIF 332
  • Xu, Jun
    Chinese director born in December 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 12686305 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 333
  • Xiuyin Chen
    Chinese born in November 1953

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm 103, No.7, Gu Lou Er Tiao Xiang, Gu Lou District, Nan Jing, China

      IIF 334
  • Yang, Jianjian
    Chinese director & shareholder born in January 1985

    Resident in China

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

      IIF 335
  • Yan Wu
    Chinese born in October 1973

    Resident in China

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

      IIF 336
  • Yun Chen
    Chinese born in September 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 06375365 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 337
  • Yun Chen
    Chinese born in May 1984

    Resident in China

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

      IIF 338
  • Zhang, Liangyuan
    Chinese director & shareholder born in January 1980

    Resident in China

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

      IIF 339
  • Zhang, Lingling
    Chinese director & shareholder born in September 1989

    Resident in China

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

      IIF 340
  • Zhang, Xiangdong
    Chinese director & shareholder born in March 1974

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 27, Seel Street, Liverpool, L1 4AU, England

      IIF 341
  • Zhang, Yan
    Chinese director born in May 1958

    Resident in China

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

      IIF 342
  • Zhang, Yan
    Chinese director born in January 1963

    Resident in China

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

      IIF 343
  • Zhang, Yan
    Chinese director & shareholder born in May 1968

    Resident in China

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

      IIF 344
  • Zhang, Yan
    Chinese director/share holder born in January 1972

    Resident in China

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

      IIF 345
  • Zhang, Yan
    Chinese accountant born in January 1973

    Resident in China

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

      IIF 346
  • Zhang, Yan
    Chinese director born in January 1973

    Resident in China

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

      IIF 347
  • Zhang, Yan
    Chinese director born in March 1975

    Resident in China

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

      IIF 348 IIF 349
  • Zhang, Yan
    Chinese director born in June 1976

    Resident in China

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

      IIF 350
  • Zhang, Yan
    Chinese director born in August 1979

    Resident in China

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

      IIF 351
  • Zhang, Yan
    Chinese businessman born in October 1982

    Resident in China

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

      IIF 352
  • Zhang, Yan
    Chinese director and shareholder born in October 1982

    Resident in China

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

      IIF 353
  • Zhang, Yan
    Chinese director born in November 1985

    Resident in China

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

      IIF 354
    • icon of address Fourth Floor, 3 Gower Street, London, WC1E 6HA, United Kingdom

      IIF 355
    • icon of address Tricor Suite, 4th Floor, 50 Mark Lane, London, EC3R 7QR, United Kingdom

      IIF 356
  • Zhang, Yan
    Chinese company director born in November 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit Fs.113a, Fleet Street 154-160 Fleet Street, Blackfriars, London, EC4A 2DQ, United Kingdom

      IIF 357
  • Zhang, Yan
    Chinese director born in November 1986

    Resident in China

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

      IIF 358
  • Zhang, Yan
    Chinese directors born in November 1986

    Resident in China

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

      IIF 359
  • Zhang, Yan
    Chinese director born in July 1990

    Resident in China

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

      IIF 360
  • Zhang, Yan
    Chinese businessman born in February 1991

    Resident in China

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

      IIF 361
  • Zhang, Yan
    Chinese director born in March 1991

    Resident in China

    Registered addresses and corresponding companies
  • Zhang, Yan
    Chinese director born in May 1994

    Resident in China

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

      IIF 365
    • icon of address No. 17, Sheyuan New Village, Lizhou Street, Yuyao City, Zhejiang, 000000, China

      IIF 366
  • Zhang, Yanqing
    Chinese director & shareholder born in May 1977

    Resident in China

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

      IIF 367
  • Zhang, Ying
    Chinese director & shareholder born in June 1972

    Resident in China

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

      IIF 368
  • Chen, Chan
    Chinese director & shareholder born in December 1981

    Resident in China

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

      IIF 369
  • Chen, Guirong
    Chinese director & shareholder born in March 1975

    Resident in China

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

      IIF 370
  • Chen, Hai Jun
    Chinese director & shareholder born in September 1963

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 26, Team 5, Gao Ling Community, Tong Guan, Wang Cheng, Hu Nan, China

      IIF 371
  • Chen, Haihong
    Chinese director & shareholder born in June 1966

    Resident in China

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

      IIF 372
  • Chen, Huanlin
    Chinese director & shareholder born in September 1967

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm 101, Bldg. 6, Zone B, Ming Bang Hua Yuan, Chao Feng Road, Xiang Qiao District, Chao Zhou City, Guang Dong Province, China

      IIF 373
  • Chen, Jian
    Chinese director born in March 1969

    Resident in China

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

      IIF 374
  • Chen, Jian
    Chinese director & shareholder born in March 1972

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 401, Unit 3, No. 27 Honglou District, Jinan, Shandong, 250000, China

      IIF 375
  • Chen, Jian
    Chinese director 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 376
  • Chen, Jian
    Chinese director & shareholder born in March 1979

    Resident in China

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

      IIF 377
  • Chen, Jian
    Chinese merchant born in March 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 378
  • Chen, Jian
    Chinese director born in October 1984

    Resident in China

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

      IIF 379
  • Chen, Jianquan
    Chinese director & shareholder born in February 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 380
  • Chen, Jianwen
    Chinese director born in December 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 12617007 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 381
  • Chen, Jinqing
    Chinese director & shareholder born in March 1965

    Resident in China

    Registered addresses and corresponding companies
  • Chen, Jun
    Chinese director & shareholder born in May 1970

    Resident in China

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

      IIF 386
  • Chen, Kai
    Chinese director & shareholder born in October 1983

    Resident in China

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

      IIF 387
  • Chen, Lepeng
    Chinese director & shareholder born in November 1988

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 89, Group 2, Dongmei Community, Jiamusi City Suburb, Jiamusi City, Heilongjiang, 0000, China.

      IIF 388
  • Chen, Licheng
    Chinese director & shareholder born in October 1974

    Resident in China

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

      IIF 389
  • Chen, Lin
    Chinese director & shareholder born in November 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 38, Qiaoxi Alley, Baoying County, Jiangsu, 0000, China

      IIF 390
  • Chen, Maoning
    Chinese director & shareholder born in July 1975

    Resident in China

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

      IIF 391
  • Chen, Wei
    Chinese director & shareholder born in March 1963

    Resident in China

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

      IIF 392
  • Chen, Wei Li
    Chinese director & shareholder born in May 1967

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Zhi Yi No.3, Shi Liu Xiang Nan Cun, Wu Bian Cun Min Wei Yuan Hui, Sha Hu Town, En Ping City, Guangdong, China

      IIF 393
  • Chen, Xiao Qing
    Chinese director & shareholder born in August 1969

    Resident in China

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

      IIF 394
  • Chen, Xiao Yan
    Chinese director & shareholder born in September 1978

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 22b, Building 7, Moonbay Garden, Dongcheng, Dongguan City, China

      IIF 395
  • Chen, Xiu Min
    Chinese director & shareholder born in November 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No 40 Men Kou Yang, Heng Xi Village Gu Xiang Town, Chao An County, Guang Dong Province, China

      IIF 396
  • Chen, Yajun
    Chinese director born in August 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.40, Xinpeng South Road, Pengjie Town, Luqiao District, Taizhou City, Zhejiang Province, 318057, China

      IIF 397
  • Chen, Yajun
    Chinese director & shareholder born in August 1983

    Resident in China

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

      IIF 398
  • Chen, Yanchun
    Chinese director & shareholder born in August 1979

    Resident in China

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

      IIF 399
  • Chen, Yuan Shun
    Chinese director & shareholder born in April 1963

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 11, Bldg. 2, Ta Shan Li, Tai Feng Village, Chi Wei Street, Pu Ning City, Guang Dong Province, China

      IIF 400
  • Cheng, Weijun
    Chinese director & shareholder born in August 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.162, Group 5, Dongguan Village, Shaping Town, Chongyang County, Hubei Province, 437523, China

      IIF 401
  • He, Jun
    Chinese director&shareholder born in June 1971

    Resident in China

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

      IIF 402
  • Huang, Ronglin
    Chinese businessman born in March 1986

    Resident in China

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

      IIF 403
  • Huang, Ronglin
    Chinese director & shareholder born in March 1986

    Resident in China

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

      IIF 404
  • Jian, Chen
    Chinese wholesaler manufacturer born in March 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Shanqian, Zhangan, Jiojiang, Zhejiang, China

      IIF 405
  • Jiang, Hua
    Chinese director born in May 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 406
  • Jiang, Shangdong
    Chinese director & shareholder born in October 1986

    Resident in China

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

      IIF 407
  • Jiang, Zelin
    Chinese director&shareholder born in January 1986

    Resident in China

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

      IIF 408
  • Jin, Xia
    Chinese director & shareholder born in February 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 39, Jie Bei Road, Yi Ning, Xiu Shui, Jiu Jiang, Jiang Xi, China

      IIF 409
  • Jing, Li
    Chinese director born in May 1981

    Resident in China

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

      IIF 410
  • Juan Chen
    Chinese born in October 1976

    Resident in China

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

      IIF 411
  • Jun Xu
    Chinese born in June 1973

    Resident in China

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

      IIF 412
  • Jun Xu
    Chinese born in December 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 12686305 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 413
  • Li, Feng
    Chinese director born in October 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 1504, Building 15, Group 2, Xintian Yuan, Wenzhou, Zhejiang Province, China

      IIF 414
  • Li, Jian
    Chinese director & shareholder born in June 1955

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 55, Xing Hai Street 3, Da Lian, China

      IIF 415
  • Li, Jing
    Chinese director born in December 1979

    Resident in China

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

      IIF 416
  • Liang, Jianhang
    Chinese director born in September 1970

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 3-4-1, Songhua Street, Xigang District, Dalian, Liaoning, 116000, China

      IIF 417
    • icon of address No3 4-1, Songhua Street, Xigang District, Dalian City, China

      IIF 418
  • Liang, Jianhang
    Chinese director & shareholder born in September 1970

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 4-1,no.3, Songhua Street, Xigang District, Dalian, Liaoning, 116001, China

      IIF 419
  • Lin, Hanbo
    Chinese director & shareholder born in June 1975

    Resident in China

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

      IIF 420
  • Liu, Jianguo
    Chinese director&shareholder born in December 1968

    Resident in China

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

      IIF 421
  • Liu, Jianguo
    Chinese director 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 422
  • Liu, Lu
    Chinese director & shareholder born in July 1980

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.4, 6 Pai ,chen Jia Lin, Chao Yang District, Beijing, China

      IIF 423
  • Lu Hao
    Chinese born in June 1976

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm 505, Building 1, Lantian Shixin Sq., Diyang Road, Keqiao, Shaoxing City, Zhejiang, 312000, China

      IIF 424
  • Lu Liu
    Chinese 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 425
  • Mr Baiqian Shen
    Chinese born in January 1965

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Building 9 C703, Great Wall Building, No. 3, Baihua Five Road, Futian District, Shenzhen City, Guangdong, 0000, China

      IIF 426
  • Mr Chengji Piao
    Chinese born in May 1989

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 2002, Unit 2, Building 9, Minjingyuan, Miya New Town, No. 759, Guangqing Avenue, Longtang Town, Qingcheng District, Qingyuan City, Guangdong, 0000, China

      IIF 427
  • Mr Feng Li
    Chinese born in October 1979

    Resident in China

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

      IIF 428
  • Mr Haihong Chen
    Chinese born in June 1966

    Resident in China

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

      IIF 429
  • Mr Jian Chen
    Chinese born in February 1979

    Resident in China.

    Registered addresses and corresponding companies
    • icon of address No. 1-1, Renmin Road, Jiangdu City, Jiangsu, China.

      IIF 430
  • Mr Jian Chen
    Chinese born in November 1994

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G56,welkin Mill, Welkin Road, Bredbury, Stockport, SK6 2BH, England

      IIF 431
  • Mr Lin Chen
    Chinese born in November 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 38, Qiaoxi Alley, Baoying County, Jiangsu, 0000, China

      IIF 432
  • Mr Xiaopeng Chen
    Chinese born in November 1975

    Resident in China

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

      IIF 433
  • Ms Yanchun Chen
    Chinese born in August 1979

    Resident in China

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

      IIF 434
  • Ni, Linli
    Chinese director & shareholder born in September 1981

    Resident in China

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

      IIF 435
  • Peng, Jian
    Chinese director & shareholder born in November 1980

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No 529, Wanxiang Rd, Shibei Developmentarea, Xiaoshan District, Hangzhou City, Zhejiang Province, 310000, China

      IIF 436
  • Shen, Baiqian
    Chinese director & shareholder born in January 1965

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Building 9 C703, Great Wall Building, No. 3, Baihua Five Road, Futian District, Shenzhen City, Guangdong, 0000, China

      IIF 437
  • Shen, Jiaqing
    Chinese director & shareholder born in October 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 302, Building 213, You Shan Mei Di, Nantong City, Jiangsu, 226006, China

      IIF 438
  • Tong, Zhejun
    Chinese director&shareholder born in August 1989

    Resident in China

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

      IIF 439
  • Wang, Changqian
    Chinese director & shareholder born in October 1990

    Resident in China

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

      IIF 440
  • Wang, He
    Chinese director & shareholder born in January 1981

    Resident in China

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

      IIF 441
  • Wang, Li Sheng
    Chinese director & shareholder born in May 1955

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Block 227, No.1111, Xinsong Rd., Shanghai City, China

      IIF 442
  • Wang, Pingsheng
    Chinese director & shareholder born in October 1949

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 7-3, No. 173, Xi’nan Road, Shahekou District, Dalian City, Liaoning Province, 116001, China

      IIF 443
  • Wang, Xiaoqiang
    Chinese director & shareholder born in February 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 503, Unit 2, No. 23 Building, Jiuxianmiao, Shuangqiao District, Chengde City, Hebei, 0000, China

      IIF 444
  • Wang, Xiaoyan
    Chinese director&shareholder born in November 1985

    Resident in China

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

      IIF 445
  • Wang, Xin
    Chinese director & shareholder born in October 1968

    Resident in China

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

      IIF 446
  • Wang, Xin
    Chinese merchant born in March 1975

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm 1001, No. 6, Mengxuan North Street, Haizhu District, Guangzhou City, 510000, China

      IIF 447
  • Wang, Xin
    Chinese director born in October 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13499746 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 448
  • Wang, Xin
    Chinese director born in December 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm.409 (shengli Creative Garden), No.470 Zhongshan Rd.(n), Zhabei Dist, Shanghai, 000000, China

      IIF 449
  • Wang, Xin
    Chinese director born in June 1994

    Resident in China

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

      IIF 450 IIF 451
  • Wang, Xun
    Chinese director & shareholder born in October 1983

    Resident in China

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

      IIF 452
  • Wang, Yajuan
    Chinese director & shareholder born in August 1952

    Resident in China

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

      IIF 453
  • Wang, Yi
    Chinese director&shareholder born in August 1981

    Resident in China

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

      IIF 454
  • Wang, Yi
    Chinese merchant born in August 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 9-2-203, No 9 Xingyuan Yi Road, Sifang District, Qingdao City, Shandong Provice, 266001, China

      IIF 455
  • Wang, Yizhong
    Chinese director born in June 1979

    Resident in China

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

      IIF 456
  • Wang, Yizhong
    Chinese director&shareholder born in June 1979

    Resident in China

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

      IIF 457
  • Wang, Yongde
    Chinese director&shareholder born in June 1981

    Resident in China

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

      IIF 458
  • Wang, Yunhong
    Chinese director&shareholder born in September 1958

    Resident in China

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

      IIF 459
  • Wang, Yuyong
    Chinese businessman born in January 1978

    Resident in China

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

      IIF 460
  • Wang, Yuyong
    Chinese director born in January 1978

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 212, Millroad Drive, Glasgow, G40 2NS, Scotland

      IIF 461
  • Wang, Yuyong
    Chinese director & shareholder born in January 1978

    Resident in China

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

      IIF 462
  • Wang, Zhiyong
    Chinese merchant born in August 1955

    Resident in China

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

      IIF 463
  • Wu, Cheng
    Chinese director & shareholder born in July 1975

    Resident in China

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

      IIF 464
  • Wu, Yan
    Chinese director born in October 1973

    Resident in China

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

      IIF 465
  • Wei Li Chen
    Chinese born in May 1967

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Zhi Yi No.3, Shi Liu Xiang Nan Cun, Wu Bian Cun Min Wei Yuan Hui, Sha Hu Town, En Ping City, Guangdong, China

      IIF 466
  • Xiao, Jianjun
    Chinese director & shareholder born in August 1968

    Resident in China

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

      IIF 467
  • Xu, Ji
    Chinese director & shareholder born in March 1973

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm 1101,xian Dai Zhi Ye Building, No. 42, Wen Hui Road, Hangzhou City, China

      IIF 468
  • Xu, Jun
    Chinese director & shareholder born in October 1973

    Resident in China

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

      IIF 469
  • Yan, Wu
    Chinese director born in December 1988

    Resident in China

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

      IIF 470
  • Yan, Xiaojuan
    Chinese director & shareholder born in September 1976

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm 1101, Xian Dai Zhi Ye Building, No. 42, Wen Hui Road, Hangzhou City, China

      IIF 471
  • Yun, Wen Chuan
    Chinese director & shareholder born in July 1966

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Suite 8523, 16-18 Circus Road, St John's Wood, London, NW8 6PG

      IIF 472
  • Zhang, Aixiang
    Chinese director & shareholder born in November 1949

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm 1101,xian Dai Zhi Ye Building, No. 42, Wen Hui Road, Hangzhou City, China

      IIF 473
  • Zhang, Chuan'ai
    Chinese director & shareholder born in April 1983

    Resident in China

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

      IIF 474
  • Zhang, Lian Yong
    Chinese director & shareholder born in January 1976

    Resident in China

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

      IIF 475
  • Zhang, Lin
    Chinese director & shareholder born in March 1978

    Resident in China

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

      IIF 476
  • Zhang, Rong
    Chinese director & shareholder born in October 1971

    Resident in China

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

      IIF 477
  • Zhang, Xi Yong
    Chinese director & shareholder born in October 1969

    Resident in China

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

      IIF 478
  • Zhang, Yan
    Chinese director born in October 1976

    Resident in China

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

      IIF 479
  • Zhang, Yan
    Chinese director born in December 1992

    Resident in China

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

      IIF 480
  • Bin, Shen
    Chinese director & shareholder born in January 1971

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 07322837 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 481
  • Chen, Jian
    Chinese merchant born in February 1979

    Resident in China.

    Registered addresses and corresponding companies
    • icon of address 10-3-603, Lan De Hua Ting, Changqian Garden, Tian Village, Haidian District, Beijing, China.

      IIF 482
  • Chen, Jian
    Chinese director and company secretary born in November 1990

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13708684 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 483
  • Chen, Jian
    Chinese business person born in November 1994

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G56,welkin Mill, Welkin Road, Bredbury, Stockport, SK6 2BH, England

      IIF 484
  • Chen, Jian
    Chinese director born in November 1994

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 63, New Village, Shatian Village, Shatian Town, Guangfeng District, Shangrao City, Jiangxi Province, 334605, China

      IIF 485
  • Chen, Jianyuan
    Chinese director&shareholder born in November 1970

    Resident in China

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

      IIF 486
  • Chen, Ju
    Chinese director & shareholder born in December 1978

    Resident in China

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

      IIF 487
  • Chen, Juan
    Chinese director&shareholder born in October 1976

    Resident in China

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

      IIF 488
  • Chen, Suqin
    Chinese director & shareholder born in May 1963

    Resident in China

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

      IIF 489
  • Chen, Wei Hua
    Chinese director & shareholder born in February 1972

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Lane 811, East Boshan Road, Pudong New District, Shanghai City, China

      IIF 490
  • Chen, Weiqi
    Chinese director & shareholder born in January 1969

    Resident in China

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

      IIF 491
  • Chen, Xiaopeng
    Chinese director & shareholder born in November 1975

    Resident in China

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

      IIF 492
  • Chen, Zhijun
    Chinese director & shareholder born in July 1975

    Resident in China

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

      IIF 493
  • Cheng, Jianling
    Chinese director & shareholder born in September 1970

    Resident in China

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

      IIF 494
  • Hao, Lihua
    Chinese director & shareholder born in October 1978

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.392, Eight Wei B District, Nongken Community, Heshan, Nenjiang County, Heilongjiang Province, 0000, China

      IIF 495
  • Hao, Lu
    Chinese director & shareholder born in June 1976

    Resident in China

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

      IIF 496
  • He, Hui
    Chinese director born in December 1978

    Resident in China

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

      IIF 497
  • He, Hui
    Chinese director & shareholder born in December 1978

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 50, Zhonghua Road, Baixia District, Nanjing City, Jiangsu Province, 210000, China

      IIF 498
  • Hui He
    Chinese born in December 1978

    Resident in China

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

      IIF 499
  • Jiang, Chunxia
    Chinese director & shareholder born in March 1977

    Resident in China

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

      IIF 500
  • Jiang, Hua
    Chinese director & shareholder born in March 1973

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm 303, No. 7-2, De Xian Street, Wen Deng City, Shan Dong, China

      IIF 501
  • Jiang, Lu
    Chinese director&shareholder born in March 1975

    Resident in China

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

      IIF 502
  • Jing, Li
    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 503
  • Li, Hao
    Chinese director & shareholder born in December 1993

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 18, Xujiawan Village, Qiwen Village Committee, Geyi Town, Xuanwei City, Yunnan, 0000, China.

      IIF 504
  • Lin, Jianwei
    Chinese director&shareholder born in November 1989

    Resident in China

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

      IIF 505
  • Liu, Chen
    Chinese director & shareholder born in June 1970

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm 307 Gate 4 Bldg 31, Vanke Upper East Side, No709 Jing Wei South Rd, Er Dao District Chang Chun, China

      IIF 506
  • Liu, Jianfei
    Chinese director&shareholder born in November 1981

    Resident in China

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

      IIF 507
  • Liu, Jingfu
    Chinese director born in December 1963

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Team 6,gaochao, Village,tongluo Country,changning, County, Sichuan Province, 644300, China

      IIF 508
  • Liu, Jingfu
    Chinese director & shareholder born in December 1963

    Resident in China

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

      IIF 509
  • Ma, Lie
    Chinese director & shareholder born in February 1962

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 2-1-301, 2715 Mail Box, Hai Dian District, Bei Jing City, China

      IIF 510
  • Mr Hao Li
    Chinese born in December 1993

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 18, Xujiawan Village, Qiwen Village Committee, Geyi Town, Xuanwei City, Yunnan, 0000, China.

      IIF 511
  • Mr Ju Chen
    Chinese born in December 1978

    Resident in China

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

      IIF 512
  • Mr Jun Xu
    Chinese born in October 1973

    Resident in China

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

      IIF 513
  • Mr Xin Wang
    Chinese born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Second Floor, 39-41 High Street, New Malden, Surrey, KT3 4BY, United Kingdom

      IIF 514
  • Ms Xin Wang
    Chinese born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, New House Farm Drive, Northfield, Birmingham, B31 2FX, England

      IIF 515
    • icon of address 88, New House Farm Drive, Northfield, Birmingham, West Midlands, B31 2FX, England

      IIF 516
  • Piao, Chengji
    Chinese director & shareholder born in May 1989

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 2002, Unit 2, Building 9, Minjingyuan, Miya New Town, No. 759, Guangqing Avenue, Longtang Town, Qingcheng District, Qingyuan City, Guangdong, 0000, China

      IIF 517
  • Qian, Jianguo Qian
    Chinese director & shareholder born in January 1963

    Resident in China

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

      IIF 518
  • Sun, Lin
    Chinese director & shareholder born in November 1960

    Resident in China

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

      IIF 519
  • Wang, Xiao
    Chinese director born in January 1976

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 06964383 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 520
  • Wang, Xiao
    Chinese director&shareholder born in February 1994

    Resident in China

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

      IIF 521
  • Wang, Xin
    Chinese director born in October 1972

    Resident in China

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

      IIF 522
    • icon of address Arthur Sanctuary House, Sandfield Road, Headington, Oxford, OX3 7RH, United Kingdom

      IIF 523
  • Wang, Xin
    Chinese merchant born in October 1975

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 502, Unit 1 Building 3 No.3, Yuntai Road, Quanshan District, Xuzhou City, Jiangsu Province, 221000, China

      IIF 524
  • Wang, Xin
    Chinese director born in November 1991

    Resident in China

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

      IIF 525
  • Wang, Xin
    Chinese director born in November 1993

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13288610 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 526
  • Wang, Xinyu
    Chinese director & shareholder born in June 1976

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm 2a-17a01, Hong Jing Yuan, Bao Min Yi Lu, Zone 34, Bao*an, Shenzhen 0000, China

      IIF 527
  • Wang, Yabin
    Chinese director born in February 1962

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.49, Group 10, Jiuzhouyuan Shequ, Xiangyang District, Jiamusi, Heilongjiang, 154003, China

      IIF 528
  • Wang, Yabin
    Chinese director&shareholder born in February 1962

    Resident in China

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

      IIF 529
  • Wang, Yi
    Chinese director born in August 1972

    Resident in China

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

      IIF 530
  • Wang, Yi
    Chinese director & shareholder born in August 1972

    Resident in China

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

      IIF 531
  • Wang, Yi
    Chinese director born in February 1976

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 612, No 8-9 Lane 1500, Lianhua Rd (s) Minxing District, Shanghai City, China

      IIF 532
    • icon of address Room 612, No.8-9, Lane 1500,lianhua Rd.(s.), Minxing District, Shanghai City, 200000, China

      IIF 533
  • Wang, Yi
    Chinese businessman born in December 1988

    Resident in China

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

      IIF 534
  • Wang, Yibin
    Chinese director & shareholder born in August 1991

    Resident in China

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

      IIF 535
  • Wang, Yong Xiu
    Chinese director & shareholder born in October 1965

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.401, Buld. 48, No. 286, Huan Gong Road, Lin Zi District, Zi Bo City, Shandong Province, China

      IIF 536
  • Wang, Yu
    Chinese consultant born in November 1984

    Resident in China

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

      IIF 537
  • Wang, Yu
    Chinese director born in November 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 3-2-1702, Hongqiaoxinchen, Liunan Disctrict, Liuzhou, Guangxi, 545000, China

      IIF 538
  • Wang, Yu
    Chinese director & shareholder born in November 1984

    Resident in China

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

      IIF 539
  • Wang, Yu
    Chinese engineer born in January 1994

    Resident in China

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

      IIF 540
  • Wang, Yuxiu
    Chinese director&shareholder born in February 1986

    Resident in China

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

      IIF 541
  • Yang, Li Chao
    Chinese director & shareholder born in October 1977

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm 602, Unit 2, Bldg. 1, Pu Shui Ju, Jia Nan Gong Yu, Xi Hu District, Hang Zhou City, China

      IIF 542
  • Zhang, Jinxiang
    Chinese director & shareholder born in October 1970

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 719, Building No.1 Zhongyuanmingcheng, No.200 Quanxiu Road Fengze District, Quanzhou, Fujian, 0000, China

      IIF 543
  • Zhang, Xia
    Chinese director & shareholder born in May 1971

    Resident in China

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

      IIF 544
  • Zhang, Xincheng
    Chinese director & shareholder born in December 1967

    Resident in China

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

      IIF 545
  • Zhang, Xiuhua
    Chinese director & shareholder born in August 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm 403, No.10, Congzheng 2 Street Jiti Gang,huangjiang Town, Dongguan City, Guangdong Province, 523757, China

      IIF 546
  • Zhang, Yage
    Chinese businessman born in December 1992

    Resident in China

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

      IIF 547
  • Zhang, Yage
    Chinese director born in December 1992

    Resident in China

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

      IIF 548
    • icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 549
  • Zhang, Yan
    Chinese entrepreneur born in September 2006

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unita, 82jamescarterroad, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 550
  • Zhang, Yanfei
    Chinese director born in October 1982

    Resident in China

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

      IIF 551
  • Zhang, Yuluo
    Chinese director born in August 1989

    Resident in China

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

      IIF 552
  • Bo Jia
    Chinese born in November 1973

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 201, No. 21 Hong Jing Apartment, Gu Lou District, Nanjing, Jiangsu Province, 210003, China.

      IIF 553
  • Chen, Linhui
    Chinese director & shareholder born in December 1980

    Resident in China

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

      IIF 554
  • Chen, Xiuyin
    Chinese director & shareholder born in November 1953

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm 103, No. 7, Gu Lou Er Tiao Xiang, Gu Lou District, Nan Jing City, China

      IIF 555
  • Cheng, Xiaojun
    Chinese director&shareholder 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 556
  • Guifu Chen
    Chinese born in November 1964

    Resident in China

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

      IIF 557
  • Hong, Xuehui
    Chinese director & shareholder born in March 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm.404, Building 23, Linglongwan Garden, Suzhou Industrial Park, Jiangsu Province, 215021, China

      IIF 558
  • Jia, Bo
    Chinese director & shareholder born in November 1973

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 201, No. 21 Hong Jing Apartment, Gu Lou District, Nanjing, Jiangsu Province, 210003, China

      IIF 559
  • Jianfeng, Li
    Chinese director & shareholder born in December 1975

    Resident in China

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

      IIF 560
  • Jiang, Pengfei
    Chinese director born in October 1978

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 1822, Lingqiao Plaza, No.31, Yaohang Street, Haishu District, Ningbo, Zhejiang, 315000, China

      IIF 561
  • Jiang, Pengfei
    Chinese director & shareholder born in October 1978

    Resident in China

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

      IIF 562
  • Jiang, Pengfei
    Chinese merchant born in October 1978

    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, China

      IIF 563
  • Liang, Chengwei
    Chinese director & shareholder born in January 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Luo Cun Village, Luo Cun Town, Zichuan District, Zibo City, Shandong Province, China

      IIF 564
  • Ms Juanxiu Chen
    Chinese born in November 1976

    Resident in China

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

      IIF 565
  • Wang, Xianhui
    Chinese director & shareholder born in February 1954

    Resident in China

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

      IIF 566
  • Wang, Xiaoze
    Chinese director&shareholder born in June 1976

    Resident in China

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

      IIF 567
  • Wang, Yajun
    Chinese director&shareholder born in December 1990

    Resident in China

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

      IIF 568
  • Wang, Yi
    Chinese corporation born in November 1975

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm 3007, Hongchang Plaza, Luohu District, Shenzhen City, Guangdong Province, ., China

      IIF 569
  • Wang, Yi
    Chinese director born in November 1975

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm 3007,hongchang Plaza, Luohu District, Shenzhen, 518000, China

      IIF 570
  • Wang, Yi
    Chinese president born in November 1975

    Resident in China

    Registered addresses and corresponding companies
  • Xiaoyong Chen
    Chinese born in April 1977

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address Unit D, 16/f Cheuk Nang, 21st Century Plaza, 250 Hennessy Road, Wanchai, Hong Kong

      IIF 573
  • Yan Zhang
    Chinese born in February 1989

    Resident in England

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

      IIF 574
  • Zhang, Dongxia
    Chinese director & shareholder born in November 1972

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.3, Luxipian, Poxin Village, Xiajiashan Town, Puning City, Guangdong Province, 0000, China

      IIF 575
  • Chen, Guifu
    Chinese director & shareholder born in November 1964

    Resident in China

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

      IIF 576
  • Chen, Juanxiu
    Chinese director&shareholder born in November 1976

    Resident in China

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

      IIF 577
  • Li, Lin
    China director & shareholder born in May 1964

    Resident in China

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

      IIF 578
  • Li, Lin
    China director & shareholer born in May 1964

    Resident in China

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

      IIF 579
  • Li, Yunquan
    Chinese director & shareholder born in September 1967

    Resident in Nauru

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

      IIF 580
  • Tianda, Chen
    Chinese director & shareholder born in November 1977

    Resident in Chian

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

      IIF 581
  • Wang, Xue Yang, Mr.
    Chinese director & shareholder born in December 1958

    Resident in China

    Registered addresses and corresponding companies
    • icon of address West, No. 245, Yangzhou Road, Yangpu District, Shanghai City, China

      IIF 582
  • Wang, Yanju
    China director & shareholder born in October 1989

    Resident in China

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

      IIF 583
  • Wang, Yue
    China director & shareholder born in July 1978

    Resident in China

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

      IIF 584
  • Zhang, Li Yong
    Chinese director & shareholder born in May 1977

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

      IIF 585
  • Zhang, Yaoling
    China director & shareholder born in January 1943

    Resident in China

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

      IIF 586
  • Jia, Qing
    Chinese director & shareholder born in August 1973

    Registered addresses and corresponding companies
    • icon of address Rm.1303, No.69, Linn Wan Dao, Lane 958, Xinsong Rd, Shanghai City, China

      IIF 587
  • Miss Jing Li
    Chinese born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Montpelier Vale, London, SE3 0TA, England

      IIF 588
  • Mr Jian Chen
    Chinese born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Victoria Square, Birmingham, B1 1BD, England

      IIF 589
    • icon of address Millwheel House, Kingsway, Bishop Auckland, County Durham, DL14 7JN, England

      IIF 590
    • icon of address 157, Nortgate, Darlington, DL1 1TZ, United Kingdom

      IIF 591
    • icon of address 157a, Northgate, Darlington, DL1 1TZ, England

      IIF 592
    • icon of address 159, Northgate, Darlington, DL1 1TZ, England

      IIF 593
    • icon of address 3, Sunningdale Drive, Eaglescliffe, Stockton-on-tees, TS16 9JP, England

      IIF 594
  • Zhang, Yan
    Chinese sales director born in February 1989

    Resident in England

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

      IIF 595
  • Chen, Jian
    Chinese company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, Northgate, Darlington, DL1 1TZ, England

      IIF 596
  • Chen, Jian
    Chinese chef born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, Northgate, Darlington, DL1 1TZ, England

      IIF 597
  • Chen, Jian
    Chinese director born in September 1983

    Resident in P. R. China

    Registered addresses and corresponding companies
    • icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, United Kingdom

      IIF 598
  • Chen, Jian
    Chinese chef born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157a, Northgate, Darlington, DL1 1TZ, England

      IIF 599
    • icon of address 3, Sunningdale Drive, Eaglescliffe, Stockton-on-tees, TS16 9JP, England

      IIF 600
  • Chen, Jian
    Chinese company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, Northgate, Darlington, DL1 1TZ, England

      IIF 601
  • Chen, Jian
    Chinese director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157, Nortgate, Darlington, DL1 1TZ, United Kingdom

      IIF 602
    • icon of address 157 Northgate, Darlington, DL1 1TL, England

      IIF 603
    • icon of address 159, Northgate, Darlington, DL1 1TZ, United Kingdom

      IIF 604
  • Chen, Jian
    Chinese managing director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, Northgate, Darlington, DL1 1TZ

      IIF 605
  • Chen, Ling Yan
    Chinese

    Registered addresses and corresponding companies
    • icon of address 3/f(east), Jinyu Building, No. 1223, Danxi Road, Jinhua, Zhejiang, China

      IIF 606
  • Li, Jing
    Chinese company director born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Montpelier Vale, London, SE3 0TA, England

      IIF 607
  • Wang, Xin
    Chinese business development born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Torre Avenue, Birmingham, B31 5BX, United Kingdom

      IIF 608
  • Wang, Xin
    Chinese manager born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Torre Avenue, Birmingham, B31 5BX, England

      IIF 609
  • Wang, Xin
    Chinese project manager born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, New House Farm Drive, Northfield, Birmingham, B31 2FX, England

      IIF 610
  • Wang, Xin
    Chinese director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Second Floor, 39-41 High Street, New Malden, Surrey, KT3 4BY, United Kingdom

      IIF 611
  • Wang, Xin
    Chinese director born in January 1989

    Resident in England

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

      IIF 612
  • Zhang, Yan
    Chinese company manager born in June 1976

    Resident in England

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

      IIF 613
  • Jian, Chen
    Chinese businessman born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40-46, Ashton Old Road, Office 9, Flexi Space, Manchester, M12 6LP, United Kingdom

      IIF 614
  • Lin, Chao
    Chinese director & shareholder born in July 1960

    Registered addresses and corresponding companies
    • icon of address No.1, Yard 84, Jing San Road, Zheng Zhou, He Nan, China

      IIF 615
  • Liu, Nan
    Chinese

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

      IIF 616
  • Lu, Hai
    Chinese director & shareholder born in November 1970

    Registered addresses and corresponding companies
    • icon of address Rm. 607 Int. Ind Control Bld, No. 547 Huanghe Rd., Shahekou District, Dalian City, Liao Ning Province, China

      IIF 617
  • Chen, Xiao Yan
    Chinese

    Registered addresses and corresponding companies
    • icon of address Room 22b, Building 7, Moonbay Garden, Dongcheng, Dongguan City, China

      IIF 618
  • Jin, Xiao Yu
    Chinese director & shareholder born in November 1970

    Registered addresses and corresponding companies
    • icon of address Team 2, Ma An Shan Village, Shuang Lu Town, Feng Du County, Chongqing Province, China

      IIF 619
  • Mr. Yan Zhang
    British born in September 1980

    Resident in England

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

      IIF 620
  • Mrs Xin Wang
    Chinese born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Ecclesbourne Road, London, N1 3RP, United Kingdom

      IIF 621
    • icon of address 35, Ballards Lane, London, N3 1XW

      IIF 622
  • Mrs Xin Wang
    Chinese born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 985, Tyburn Road, Erdington, Birmingham, B24 0TJ, United Kingdom

      IIF 623
    • icon of address 67, 67 Queen Isabels Avenue, Coventry, CV3 5GE, United Kingdom

      IIF 624
    • icon of address 67, Queen Isabels Avenue, Coventry, CV3 5GE, England

      IIF 625 IIF 626
  • Mrs Xin Wang
    Chinese born in June 1985

    Resident in United Kingdom

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

      IIF 627
  • Wang, Xin
    Chinese

    Registered addresses and corresponding companies
    • icon of address No.1, Undine Road, London, E14 9UW, United Kingdom

      IIF 628
  • Yan, Xiao Juan
    Chinese

    Registered addresses and corresponding companies
    • icon of address Rm 1101, Xian Dai Zhi Ye Building, No. 42, Wen Hui Road, Hangzhou City, China

      IIF 629
  • Yi Wang
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 630 IIF 631
  • Aslan, Yunus
    British director born in April 1981

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 37, King Street, Sudbury, Suffolk, CO10 2EQ

      IIF 632
  • Mr Yi Wang
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Old Gloucester Street, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 633
    • icon of address Building 3, Chiswick Business Park, 566 Chiswick High Road, London, W4 5YA, England

      IIF 634
    • icon of address Unit 5, 116 Putney Bridge Road, London, SW15 2NQ, England

      IIF 635
  • Ms Yi Wang
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 636
    • icon of address 30, Tower Road, Peatmoor, Swindon, SN5 5BG, England

      IIF 637
  • Sinan Cankat
    Turkish born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 46 Egerton Gardens, London, SW3 2BZ, England

      IIF 638
  • Aslan, Yunus
    Turkish director born in April 1981

    Registered addresses and corresponding companies
    • icon of address 7 New Street, Brightlingsea, Colchester, Essex, CO7 0BZ

      IIF 639
  • Chen, I
    Taiwanese director & shareholder born in February 1965

    Resident in Taiwan

    Registered addresses and corresponding companies
    • icon of address 9f-14, No. 6, Lane 180, Sec. 6, Min Chuan E. Rd., Nei-hu 114, Taipei, Taiwan

      IIF 640
  • Hasan Aslan
    Turkish born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat Above 91, St. Dunstan's Street, Canterbury, Kent, CT2 8AD, England

      IIF 641
  • Aslan, Yunus
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Stoke Park Drive, Ipswich, Suffolk, IP2 9TH, England

      IIF 642
    • icon of address 37, King Street, Sudbury, CO10 2EQ, United Kingdom

      IIF 643
    • icon of address 37, King Street, Sudbury, Suffolk, CO10 2EQ, England

      IIF 644
  • Aslan, Yunus
    British director & shareholder born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 218, Graham Road, London, E8 1BP, England

      IIF 645
  • Cai, Han'long
    Chinese businessman born in November 1981

    Resident in United Kingdom

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

      IIF 646
  • Chang, Cheng-chuan
    Taiwanese director & shareholder born in February 1977

    Resident in Taiwan

    Registered addresses and corresponding companies
    • icon of address No.456, Dadian Rd., Hemei Town, Changhua County 508, 008864, China

      IIF 647
  • Chang, Cheng-chuan
    Taiwanese merchant born in February 1977

    Resident in Taiwan

    Registered addresses and corresponding companies
    • icon of address No 456, Dadian Rd, Hemei Town, Changhua County 508, 008864, Taiwan

      IIF 648
  • Li, Jing
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Unit 8, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1HP, England

      IIF 649
  • Li, Jing
    British managing director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Hawkins Drive, Chafford Hundred, Grays, Essex, RM16 6GG, England

      IIF 650
  • Li, Jing
    British self employed born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Cherhill Covert, Birmingham, West Midlands, B14 5YB, United Kingdom

      IIF 651
  • Mr Han'long Cai
    Chinese born in November 1981

    Resident in United Kingdom

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

      IIF 652
  • Mr Jian Chen
    Chinese born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sas, Mezzanine Floor, Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 653
    • icon of address 88, Kingsway, London, WC2B 6AA, England

      IIF 654
  • Mr Jian Chen
    Chinese born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159, North Road, Darlington, DL1 1TZ, United Kingdom

      IIF 655
  • Mr Jing Li
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Cherhill Covert, Birmingham, B14 5YB, United Kingdom

      IIF 656
    • icon of address Ground Floor Unit 8, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1HP, England

      IIF 657
  • Mr Yunus Aslan
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Stoke Park Drive, Ipswich, Suffolk, IP2 9TH, England

      IIF 658
    • icon of address 218, Graham Road, London, E8 1BP, England

      IIF 659
    • icon of address 37, King Street, Sudbury, CO10 2EQ, United Kingdom

      IIF 660
  • Zhang, Yan
    Chinese chief operating officer born in September 1980

    Resident in United Kingdom

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

      IIF 661
  • Aslan, Hasan
    Turkish director & shareholder born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat Above 91, St. Dunstan's Street, Canterbury, Kent, CT2 8AD, England

      IIF 662
  • Cankat, Sinan
    Turkish director & shareholder born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 46 Egerton Gardens, London, SW3 2BZ, England

      IIF 663
  • Chen, Jian
    Chinese company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Kingsway, London, WC2B 6AA, England

      IIF 664
  • Chen, Jian
    Chinese director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sas, Mezzanine Floor, Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 665
  • Chen, Jian
    Chinese director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159, North Road, Darlington, Darlington, DL1 1TZ, United Kingdom

      IIF 666
  • Halil Kulhas
    Turkish born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13a Ashley House, Ashley Road, London, N17 9LZ, England

      IIF 667
  • Li, Jing
    Chinese businessman born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 519.sketch House, 36, Clifton Terrace, London, N4 3TE, United Kingdom

      IIF 668
  • Liu, Jing
    Chinese consultant born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Nethercourt Avenue, London, N3 1PT, United Kingdom

      IIF 669
  • Mr Yage Zhang
    Chinese born in December 1992

    Resident in United Kingdom

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

      IIF 670
  • Mrs Jing Liu
    Chinese born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Nethercourt Avenue, London, N3 1PT, United Kingdom

      IIF 671
  • Ms Selin Koca
    English born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 277 Green Lanes, London, N4 2EX, England

      IIF 672
    • icon of address 338a, Regents Park Road, Office 3 And 4, London, N3 2LN, United Kingdom

      IIF 673
    • icon of address C/o Ida & Co, Building 3, Chiswick Business Park, 566 Chiswick High Road, London, W4 5YA, United Kingdom

      IIF 674 IIF 675
    • icon of address Flat 18 Abney Park Court, 230 Stoke Newington High Street, London, N16 7HF, England

      IIF 676 IIF 677
  • Piao, Chengji

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

      IIF 678
  • Wang, Xin
    Chinese interpreter born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, New House Farm Drive, Northfield, Birmingham, West Midlands, B31 2FX, England

      IIF 679
  • Wang, Xin
    Chinese manager born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Torre Avenue, Birmingham, B31 5BX, United Kingdom

      IIF 680
  • Wang, Xin
    Chinese web designer born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Rilstone Road, Birmingham, B32 2NT, England

      IIF 681
  • Wang, Xin
    Chinese accounting product control born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58e, Barnsbury Road, London, N1 0HD, United Kingdom

      IIF 682
  • Wang, Xin
    Chinese director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Ecclesbourne Road, London, N1 3RP, United Kingdom

      IIF 683
    • icon of address 35, Ballards Lane, London, N3 1XW

      IIF 684
    • icon of address 58e, Barnsbury Road, London, N1 0HD, United Kingdom

      IIF 685
  • Wang, Xin
    Chinese director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 985, Tyburn Road, Erdington, Birmingham, B24 0TJ, United Kingdom

      IIF 686
    • icon of address 67, Queen Isabels Avenue, Coventry, CV3 5GE, England

      IIF 687
  • Wang, Xin
    Chinese manager born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, 67 Queen Isabels Avenue, Coventry, CV3 5GE, United Kingdom

      IIF 688
  • Wang, Xin
    Chinese director born in June 1985

    Resident in United Kingdom

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

      IIF 689
  • Yan Wang
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Taigh Mor, High Street, Isle Of Islay, PA43 7JE, United Kingdom

      IIF 690
  • Zhang, Yan, Mr.
    British director born in September 1980

    Resident in England

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

      IIF 691
  • Chen, Lin
    Chinese director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 7., 23floor F Building Yugao Mansion, No.73 Keyuan 1st Rd High-tech District, Chongqing, China

      IIF 692
  • Chen, Linhui

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

      IIF 693
  • Chen, Ronghui
    Chinese chef born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159, Northgate, Darlington, DL1 1TZ, England

      IIF 694
  • Furkan Arioglan
    Turkish born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Wallington Street, Wantage, OX12 8AX, England

      IIF 695
  • Gassmann, Patrick
    Belgian director & shareholder born in March 1966

    Registered addresses and corresponding companies
    • icon of address Rodter Strasse 58a, St. Vith, B4780, Belgium

      IIF 696
  • Kesen, Aslan
    Turkish director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 220-222 Hertford Road, Enfield, Tottenham, EN3 5BH, England

      IIF 697
    • icon of address 293 Green Lanes, Palmers Green, London, N13 4XS, England

      IIF 698
  • Kesen, Aslan
    Turkish director & shareholder born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, West Green Road, London, N15 5EA

      IIF 699
  • Koca, Selin
    English business person born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ida & Co, Building 3, Chiswick Business Park, 566 Chiswick High Road, London, W4 5YA, United Kingdom

      IIF 700
  • Koca, Selin
    English company director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 18 Abney Park Court, 230 Stoke Newington High Street, London, N16 7HF, England

      IIF 701
  • Koca, Selin
    English director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 277 Green Lanes, London, N4 2EX, England

      IIF 702
    • icon of address C/o Ida & Co, Building 3, Chiswick Business Park, 566 Chiswick High Road, London, W4 5YA, United Kingdom

      IIF 703
  • Koca, Selin
    English molecular biologist born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 338a, Regents Park Road, Office 3 And 4, London, N3 2LN, United Kingdom

      IIF 704
  • Koca, Selin
    English operations director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 18 Abney Park Court, 230 Stoke Newington High Street, London, N16 7HF, England

      IIF 705
  • Koca, Selin
    Turkish consultant born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Warren Street, London, W1T 5LX, England

      IIF 706
  • Koseoglu, Gokhan
    British

    Registered addresses and corresponding companies
    • icon of address Unit 4c - 4d Whiterose Park, Railway Court, Ten Pound Walk, Doncaster, DN4 5FB, England

      IIF 707
  • Koseoglu, Gokhan
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4c - 4d, Railway Court, Ten Pound Walk, Doncaster, DN4 5FB, England

      IIF 708
    • icon of address Unit 4c - 4d Whiterose Park, Railway Court, Ten Pound Walk, Doncaster, DN4 5FB, England

      IIF 709
    • icon of address 293, Green Lanes, Palmers Green, London, N13 4XS, United Kingdom

      IIF 710
    • icon of address Unit 4c - 4d, Railway Court, Whiterose Park, Doncaster, DN4 5FB, England

      IIF 711
  • Koseoglu, Gokhan
    British director & shareholder born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Somin Court, Doncaster, DN4 8TN, England

      IIF 712
  • Kulhas, Halil
    Turkish director & shareholder born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13a Ashley House, Ashley Road, London, N17 9LZ, England

      IIF 713
  • Liu, Jianfei

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

      IIF 714
  • Luo, Haijiang

    Registered addresses and corresponding companies
    • icon of address 11554070 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 715
  • Morton, Heather Jane
    British

    Registered addresses and corresponding companies
    • icon of address Ringsfield, Burgh Road, Aylsham, Norfolk, NR11 6AS

      IIF 716
  • Morton, Heather Jane
    British director & shareholder

    Registered addresses and corresponding companies
    • icon of address Ringsfield, Burgh Road, Aylsham, Norfolk, NR11 6AS

      IIF 717
  • Melissa Wilkinson
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Seagrove Road, Portsmouth, Hampshire, PO2 8AZ, England

      IIF 718
  • Mr Aslan Kesen
    Turkish born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 220-222 Hertford Road, Enfield, Tottenham, EN3 5BH, England

      IIF 719
    • icon of address 151, West Green Road, London, N15 5EA

      IIF 720
    • icon of address 293 Green Lanes, Palmers Green, London, N13 4XS, England

      IIF 721
  • Mr Gokhan Koseoglu
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Huxterwel Drive, Balby, Doncaster, DN4 8TF, United Kingdom

      IIF 722
  • Mr Hassnain Hamid
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mount Parade Dental Surgery, 14, Mount Parade, Harrogate, HG1 1BX, United Kingdom

      IIF 723
    • icon of address 1, Cherry Blossom Rise, Leeds, West Yorkshire, LS14 6GU, England

      IIF 724
    • icon of address 4, Westdale Gardens, Manchester, M19 1JD, United Kingdom

      IIF 725
    • icon of address 5, Forge Close, Kirklington, Newark, NG22 8GZ, England

      IIF 726
  • Mr Hassnain Hamid
    English born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mount, Selby Road, Garforth, Leeds, LS25 2AQ, England

      IIF 727
  • Mr Ronghui Chen
    Chinese born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Yan Wang
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 130, St. Vincent Street, Glasgow, G2 5HF

      IIF 730
    • icon of address 11, Broomhill Ave, Bowmore, Isle Of Islay, PA43 7HX, Scotland

      IIF 731 IIF 732
  • Mrs Selin Koca
    Turkish born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 338a, Regents Park Road, London, N3 2LN, England

      IIF 733
  • Wang, Yan
    British director born in December 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Broomhill Ave, Bowmore, Isle Of Islay, PA43 7HX, Scotland

      IIF 734 IIF 735
  • Wang, Yang

    Registered addresses and corresponding companies
    • icon of address No.3,kangding Road, Heping District, Tianjing City, 300000, China

      IIF 736
  • Wang, Yi
    British consultant born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 737
  • Wang, Yi
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, United Kingdom

      IIF 738
    • icon of address 30, Tower Road, Peatmoor, Swindon, SN5 5BG, England

      IIF 739
  • Wang, Yi
    British managing director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 740
  • Wang, Yi
    British marketing born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 741
    • icon of address 30, Tower Road, Peatmoor, Swindon, SN5 5BG, England

      IIF 742
  • Wang, Yi
    British n/a born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Tower Road, Peatmoor, Swindon, SN5 5BG, England

      IIF 743
  • Wang, Yi
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 744
  • Wang, Yi
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maxfactor House, Watermans Park, 40 High Street, Brentford, London, TW8 0DS, England

      IIF 745
  • Zhang, Yage

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

      IIF 746
  • Cagan, Sukru Can
    Turkish director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 408, Screenworks, 22 Highbury Grove, London, N5 2ER, United Kingdom

      IIF 747
  • Chen, Jian

    Registered addresses and corresponding companies
    • icon of address 11675893 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 748
    • icon of address No. 63, New Village, Shatian Village, Shatian Town, Guangfeng District, Shangrao City, Jiangxi Province, 334605, China

      IIF 749
  • Chen, Xiao Yan

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

      IIF 750
  • Cafer Can Duzgun
    Turkish born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 98, Green Dragon House, High Street, Croydon, CR0 1FT, England

      IIF 751
  • Hamid, Hassnain
    British company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, BS32 4JY, England

      IIF 752
    • icon of address Walnut Tree House, Court Lane, Burnham, Buckinghamshire, SL1 8DN, England

      IIF 753 IIF 754 IIF 755
    • icon of address 2, Hookstone Park, Harrogate, HG2 7DB, England

      IIF 756
  • Hamid, Hassnain
    British dentist born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queen Specialist Building, Queen Street, Farnworth, Bolton, BL4 7AH, England

      IIF 757 IIF 758 IIF 759
    • icon of address Queen Specialist Building, Queen Street, Farnworth, Bolton, BL4 7AH, United Kingdom

      IIF 760
    • icon of address Queen's Specialist Building, Queen Street, Farnworth, Bolton, BL4 7AH, England

      IIF 761 IIF 762 IIF 763
    • icon of address 79, Heather Road, Binley Woods, Coventry, CV3 2DD, England

      IIF 765
    • icon of address 14, Mount Parade, Harrogate, HG1 1BX, England

      IIF 766
    • icon of address Mount Parade Dental Surgery, 14, Mount Parade, Harrogate, North Yorkshire, HG1 1BX, United Kingdom

      IIF 767
    • icon of address 1, Cherry Blossom Rise, Leeds, West Yorkshire, LS14 6GU, England

      IIF 768
    • icon of address 4, Brown Lane West, Leeds, LS12 6LT, England

      IIF 769
    • icon of address The Mount, Selby Road, Garforth, Leeds, LS25 2AQ, England

      IIF 770
    • icon of address Unit 4, Brown Lane West, Carlton Court, Leeds, LS12 6LT, England

      IIF 771
    • icon of address Unit 4, Carlton Court, Brown Lane West, Leeds, LS12 6LT, England

      IIF 772 IIF 773 IIF 774
    • icon of address 5, Forge Close, Kirklington, Newark, NG22 8GZ, England

      IIF 786
    • icon of address 15, Loake Close, Grange Park, Northampton, NN4 5EZ, England

      IIF 787
    • icon of address 75, Conisborough Way, Hemsworth, Pontefract, WF9 4UH, England

      IIF 788
    • icon of address 6 Calvert Centre, Rownest Wood Lane, Woodmancott, Winchester, Hampshire, SO21 3BN, England

      IIF 789
    • icon of address 46, Bondgate, Helmsley, York, YO62 5EZ, England

      IIF 790
  • Hamid, Hassnain
    British director & shareholder born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Wood Street, South Hiendley, Barnsley, S72 9BJ, United Kingdom

      IIF 791 IIF 792
  • Hamid, Hassnain
    English dentist born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75 Conisborough Way, Wakefield, WF9 4UH, England

      IIF 793
  • Hong, Xuehui

    Registered addresses and corresponding companies
    • icon of address Rm.404, Building 23, Linglongwan Garden, Suzhou Industrial Park, Jiangsu Province, 215021, China

      IIF 794
  • Li, Jing

    Registered addresses and corresponding companies
    • icon of address 8, Cherhill Covert, Birmingham, West Midlands, B14 5YB, United Kingdom

      IIF 795
    • icon of address 64, Hawkins Drive, Chafford Hundred, Grays, Essex, RM16 6GG, England

      IIF 796
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 797
    • icon of address 4d, Salisbury Road, Weston-super-mare, BS22 8EW, United Kingdom

      IIF 798
  • Liu, Jing

    Registered addresses and corresponding companies
    • icon of address 42, Nethercourt Avenue, London, N3 1PT, United Kingdom

      IIF 799
  • Ma, Lie

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

      IIF 800
  • Mr Sukru Can Cagan
    Turkish born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 408, Screenworks, 22 Highbury Grove, London, N5 2ER, United Kingdom

      IIF 801
  • Mrs Elaine Charlton
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 802
  • Wang, Xin

    Registered addresses and corresponding companies
    • icon of address 13288610 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 803
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 804 IIF 805
  • Wu, Yan

    Registered addresses and corresponding companies
    • icon of address 12735612 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 806
    • icon of address Flat32 Adventures Court, 12 Newport Avenue, London, E14 2DN, England

      IIF 807
  • Yetimova, Yeliz
    British business person born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Kingsland Road, London, E2 8DP, England

      IIF 808
  • Yetimova, Yeliz
    British director & shareholder born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 230a, Mile End Road, London, E1 4LJ, England

      IIF 809
  • Yeliz Yetimova
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 230a, Mile End Road, London, E1 4LJ, England

      IIF 810
  • Zhang, Yan

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

      IIF 811
    • icon of address 09605464 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 812
    • icon of address 35, Ivor Place, Lower Ground, London, NW1 6EA, England

      IIF 813
    • icon of address 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 814 IIF 815 IIF 816
    • icon of address Room 2501, Lindun Building, No.100,north Hengfeng Road, Zhabei, Shanghai, 200070, China

      IIF 817
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 818 IIF 819
  • Arioglan, Furkan
    Turkish director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Wallington Street, Wantage, OX12 8AX, England

      IIF 820
  • Arioglan, Furkan
    Turkish director & shareholder born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Garson Road, Swindon, SN25 4XD, England

      IIF 821
  • Babenko, Alexander
    Russian businessman born in September 1986

    Resident in Russia

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

      IIF 822
  • Babenko, Alexander
    Russian merchant born in September 1986

    Resident in Russia

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

      IIF 823
  • Cagan, Sukru Can
    Turkish director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 97, Westmoreland Road, London, NW9 9DZ, England

      IIF 824
  • Chen, Juan

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

      IIF 825
  • Duzgun, Cafer Can
    Turkish director & shareholder born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 98 Green Dragon House, High Street, Croydon, CR0 1FT, England

      IIF 826
  • Hasan Huseyin Gur
    Turkish born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 418, Kingsland Road, London, E8 4AA, England

      IIF 827
  • Mr Sukru Can Cagan
    Turkish born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 97, Westmoreland Road, London, NW9 9DZ, England

      IIF 828
  • Wang, Yan
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Taigh Mor, High Street, Isle Of Islay, PA43 7JE, United Kingdom

      IIF 829
  • Wang, Yan
    British general manager born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Laoigan Place, Keills, Isle Of Islay, Argyll, PA46 7RQ, Scotland

      IIF 830
  • Wang, Yi

    Registered addresses and corresponding companies
    • icon of address Winston Churchill House, Ethel Street, Birmingham, B2 4BG, England

      IIF 831
    • icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, England

      IIF 832
    • icon of address 35, Ivor Place, Lower Ground, London, NW1 6EA, England

      IIF 833
  • Wilkinson, Melissa
    British director & shareholder born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Seagrove Road, Portsmouth, Hampshire, PO2 8AZ, England

      IIF 834
  • Babenko, Alexander
    Russian director & shareholder born in September 1976

    Resident in Russia

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

      IIF 835
  • Chen, Yanchun
    British company director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings House, 1a Kings Road, London, SW19 8PL, England

      IIF 836
  • Chen, Yanchun
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Pioneer Point, 3-5 Winston Way, Ilford, IG1 2ZG, United Kingdom

      IIF 837
    • icon of address King House, 1a Kings Road, London, SW19 8PL, England

      IIF 838
  • Chen, Yanchun
    British director & shareholder born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Abbotts Road, Cheam, Sutton, SM3 9TA, England

      IIF 839
  • Chen, Yanchun
    British manager born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Abbotts Road, Cheam, Sutton, SM3 9TA, England

      IIF 840
  • Gur, Hasan Huseyin
    Turkish director & shareholder born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 418, Kingsland Road, London, E8 4AA, England

      IIF 841
  • Morton, Heather Jane
    British director & shareholder born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ringsfield, Burgh Road, Aylsham, Norfolk, NR11 6AS

      IIF 842
  • Morton, Heather Jane
    British physiotherapist born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ringsfield, Burgh Road, Aylsham, Norfolk, NR11 6AS

      IIF 843
  • Wang, Yi
    British business born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Anstice Close, London, London, W4 2RL, England

      IIF 844
  • Wang, Yi
    British consultant born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, BN3 2DL, England

      IIF 845
  • Wang, Yi
    British educational consultant born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elitien Uk Ltd, Building 3 Chiswick Business Park, 566 Chiswick High Road, London, W4 5YA, England

      IIF 846
  • Wang, Yi
    British marketing born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, 45 Anstice Close, London, United Kingdom

      IIF 847
  • Wang, Yi
    British marketing consultant born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Anstice Close, Chiswick, London, W4 2RL, England

      IIF 848
  • Wang, Yi
    British sales manager born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Anstice Close, Chiswick, London, W4 2RL, United Kingdom

      IIF 849
  • Wang, Yu

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

      IIF 850
  • Zhang, Yuluo

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

      IIF 851
  • Aslan, Yunus
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Vale Road, Rhyl, LL18 2BT, United Kingdom

      IIF 852
  • Cevikoz, Ihsan Hakan
    Turkish director & shareholder born in September 1980

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address No: 11, B-452b, Acarlar Mah. Acarkent Sitesi 47. Sokak, Beykoz, Istanbul, 34800, Turkey

      IIF 853
  • Charlton, Elaine
    British director & shareholder born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fenham Hall Studios (g), Fenham Hall Drive, Newcastle Upon Tyne, NE4 9YH, England

      IIF 854
  • Miss Yanchun Chen
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Abbotts Road, Cheam, Sutton, SM3 9TA, England

      IIF 855
  • Mr Yunus Aslan
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Rhodfa Logan, Rhyl, LL18 4FA, United Kingdom

      IIF 856
  • Pilling, Rachel Emily
    British director born in March 1986

    Resident in Wales

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

      IIF 857
  • Sarah Machivenyika
    Zimbabwean born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10b, 10b Gwynne Road, London, Other, SW11 3GJ, United Kingdom

      IIF 858
    • icon of address 20 Kelsey Close, Tattenhoe, Milton Keynes, MK4 3FQ, England

      IIF 859
    • icon of address Flat 7 Mill House, 20 Southampton Street, Southampton, Hampshire, SO15 2ED, England

      IIF 860
  • Ahmet Hazim Topcuoglu
    Turkish born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Cecil Close, Mount Avenue, London, W5 2RB, England

      IIF 861
  • Hay, Aaron Haydn
    British carpentry & general building born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Coldwell Terrace, Coldwell Terrace, Pembroke, SA71 4QL, United Kingdom

      IIF 862
  • Hay, Aaron Haydn
    British director & shareholder born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Coldwell Terrace, Pembroke, Dyfed, SA71 4QL, United Kingdom

      IIF 863
    • icon of address West Llanion Estate, Unit 22, Richmond Road, Pembroke Dock, SA72 6TZ, Wales

      IIF 864
  • Jacobsen, Hongnan Wen, Ms.
    Danish director & shareholder born in December 1972

    Resident in Spain

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

      IIF 865
  • Koseoglu, Gokhan
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Huxterwell Drive, Balby, Doncaster, South Yorkshire, DN4 8TF, United Kingdom

      IIF 866 IIF 867
  • Lim, Siew Ling
    Malaysian director & shareholder born in December 1974

    Resident in United Kingdom

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

      IIF 868
  • Mrs Rachel Emily Pilling
    British born in March 1986

    Resident in Wales

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

      IIF 869
  • Mrs. Selin Cagan
    Turkish born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit13&13a, Ashley Road, Ashley House, London, N17 9LZ, England

      IIF 870
  • Pilling, Rachel Emily
    Welsh chef born in March 1986

    Resident in Wales

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

      IIF 871
  • Pilling, Rachel Emily
    Welsh company director born in March 1986

    Resident in Wales

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

      IIF 872
  • Pilling, Rachel Emily
    Welsh director & shareholder born in March 1986

    Resident in Wales

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

      IIF 873
  • Cagan, Sukru Can
    Turkish chef born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Warren Street, London, W1T 5LX, England

      IIF 874
  • Cagan, Sukru Can
    Turkish company director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Warren Street, London, W1T 5LX, United Kingdom

      IIF 875
  • Machivenyika, Sarah
    Zimbabwean company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Woodruff Avenue, Conniburrow, Milton Keynes, MK14 7DN, England

      IIF 876 IIF 877
    • icon of address 20 Kelsey Close, Tattenhoe, Milton Keynes, MK4 3FQ, England

      IIF 878
  • Machivenyika, Sarah
    Zimbabwean director & shareholder born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7 Mill House, 20 Southampton Street, Southampton, Hampshire, SO15 2ED, England

      IIF 879
  • Machivenyika, Sarah
    Zimbabwean nurse born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10b, 10b Gwynne Road, London, Other, SW11 3GJ, United Kingdom

      IIF 880
  • Machivenyika, Sarah
    Zimbabwean support worker born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Woodruff Avenue, Woodruff Avenue, Conniburrow, Milton Keynes, Bucks, MK14 7DN, United Kingdom

      IIF 881
  • Mr Aaron Haydn Hay
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Llanion Estate, Unit 22, Richmond Road, Pembroke Dock, SA72 6TZ, Wales

      IIF 882 IIF 883
  • Mr Sukru Can Cagan
    Turkish born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Warren Street, London, W1T 5LX, United Kingdom

      IIF 884
  • Mrs Rachel Emily Pilling
    Welsh born in March 1986

    Resident in Wales

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

      IIF 885
    • icon of address Hillside, Brooksgrove Lane, Haverfordwest, SA61 1XR, Wales

      IIF 886 IIF 887
  • Stephenson, Paul Darren
    British director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Market Place, Alnwick, Northumberland, NE66 1HS

      IIF 888
    • icon of address B3 Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, NE11 0JQ, United Kingdom

      IIF 889
  • Stephenson, Paul Darren
    British director & shareholder born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Garden House, Flowers Hill, Pangbourne, Reading, West Berkshire, RG8 7BD, England

      IIF 890
  • Cagan, Selin, Mrs.
    Turkish director & shareholder born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47a, Purves Road, London, NW10 5SY, England

      IIF 891
  • Gur, Hasan Huseyin
    Turkish director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3, St John's Way, Corringham, Stanford Le Hope, SS17 7NA, United Kingdom

      IIF 892
  • Har, Margaret Syn Yin
    Singapore director & shareholder born in February 1942

    Resident in Singapore

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

      IIF 893
  • Mr Paul Darren Stephenson
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Garden House, Flowers Hill, Pangbourne, Reading, RG8 7BD, England

      IIF 894
  • Mr Senthilkumaran Ramalingam
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Carlton Avenue, Feltham, Middlesex, TW14 0EE

      IIF 895
    • icon of address 37, Carlton Avenue, Feltham, TW14 0EE, England

      IIF 896
  • Mr. Sukru Can Cagan
    Turkish born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Warren Street, London, W1T 5LX, England

      IIF 897
    • icon of address 47a, Purves Road, London, NW10 5SY, England

      IIF 898
  • Topcuoglu, Ahmet Hazim
    British company director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Kingswear Road, Ruislip, HA4 6AY, England

      IIF 899
    • icon of address Unit 2, G5 Industrial Park, Spring Road, Wolverhampton, WV4 6FG, United Kingdom

      IIF 900
  • Topcuoglu, Ahmet Hazim
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Green Lanes, London, N16 9BS, England

      IIF 901
    • icon of address 6, Mount Avenue, London, W5 2RB, England

      IIF 902
    • icon of address 71-75, Spaces Aurora, Uxbridge Road, London, W5 5SL, England

      IIF 903
  • Topcuoglu, Ahmet Hazim
    Turkish director & shareholder born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Cecil Close, Mount Avenue, London, W5 2RB, England

      IIF 904
  • Arthur, Jordan Sean
    British director & shareholder born in July 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Treowen Road, Pembroke Dock, SA72 6NZ, United Kingdom

      IIF 905
  • Mr Ahmet Hazim Topcuoglu
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Green Lanes, London, N16 9BS, England

      IIF 906
    • icon of address 6, Mount Avenue, London, W5 2RB, England

      IIF 907
    • icon of address 71-75, Spaces Aurora, Uxbridge Road, London, W5 5SL, England

      IIF 908
    • icon of address Unit 2, G5 Industrial Park, Spring Road, Wolverhampton, WV4 6FG, United Kingdom

      IIF 909
  • Mr Billy Sharrock
    British born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Stanah Gardens, Thornton-cleveleys, FY5 5JH, United Kingdom

      IIF 910
  • Mr Hasan Huseyin Gur
    Turkish born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3, St John's Way, Corringham, Stanford Le Hope, SS17 7NA, United Kingdom

      IIF 911
  • Williams, Mari Claire
    British director & shareholder born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Atlantic Drive, Broad Haven, Haverfordwest, SA62 3JB, United Kingdom

      IIF 912
  • Cagan, Sukru Can, Mr.
    Turkish director & shareholder born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47a, Purves Road, London, NW10 5SY, England

      IIF 913
  • Claudel, Pascal Paul Germain
    French director & shareholder born in May 1957

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Rm 3707, Tai Fu Center, Tai Kang City Plaza, Guang Zhou City, China

      IIF 914
  • Mr Jordan Sean Arthur
    British born in July 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Treowen Road, Pembroke Dock, SA72 6NZ, United Kingdom

      IIF 915
  • Naciye Aylin Ataay Saybasili
    Turkish born in April 1970

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address No: 30, Kilyos Yolu Vip Konutlari, Uskurumkoy, Sariyer, Istanbul, 34450, Turkey

      IIF 916
  • Ramalingam, Senthilkumaran
    British director & shareholder born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Carlton Avenue, Feltham, Middlesex, TW14 0EE, England

      IIF 917
  • Ramalingam, Senthilkumaran
    British managing director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Carlton Avenue, Feltham, TW14 0EE, England

      IIF 918
  • Babenko, Alexander
    Russian director born in September 1986

    Resident in Russian Federation

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

      IIF 919
  • Phillips, Bethan Morgan
    British director & shareholder born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ratford Bridge, Dale Road, Haverfordwest, Dyfed, SA62 3SA, United Kingdom

      IIF 920
  • Machivenyika, Sarah
    Zimbabwean company director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Orion Close, Southampton, SO16 8BN, England

      IIF 921
  • Machivenyika, Sarah
    Zimbabwean director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Orion Close, Orion Close, Southampton, SO16 8BN, England

      IIF 922
  • Sharrock, Billy Jordan
    British director & shareholder born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Stanah Gardens, Thornton-cleveleys, Lancashire, FY5 5JH, United Kingdom

      IIF 923
  • Miss Sarah Machivenyika
    Zimbabwean born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Orion Close, Southampton, SO16 8BN, England

      IIF 924
  • Ms Sarah Machivenyika
    Zimbabwean born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Orion Close, Orion Close, Southampton, SO16 8BN, England

      IIF 925
    • icon of address 67, Orion Close, Southampton, SO16 8BN, England

      IIF 926
  • Saybasili, Naciye Aylin Ataay
    Turkish director & shareholder born in April 1970

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address No: 30, Kilyos Yolu Vip Konutlari, Uskurumkoy, Sariyer, Istanbul, 34450, Turkey

      IIF 927
  • Douglas, Caroline-sakura Sakura
    English director & shareholder born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Poynders Hill, Hemel Hempstead, Hertfordshire, HP2 4PH, United Kingdom

      IIF 928
    • icon of address 50 Poynders Hill, Poynders Hill, Hemel Hempstead, Hertfordshire, HP2 4PH, United Kingdom

      IIF 929
  • Douglas, Caroline-sakura Sakura
    English health and wellbeing manager born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Poynders Hill, Hemel Hempstead, HP2 4PH, England

      IIF 930
  • Mrs Bethan Morgan Phillips
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ratford Bridge, Dale Road, Haverfordwest, SA62 3SA, United Kingdom

      IIF 931
  • Layton, Philip Leslie Thomas
    British director & shareholder born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pembs V-dubs Garage, Kingswood Trading Estate, Pembroke Dock, Dyfed, SA72 4RS, United Kingdom

      IIF 932
  • Marshallsay, Elaine Patricia
    British director & shareholder born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Ramsey Drive, West Hill, Milford Haven, SA73 2RQ, United Kingdom

      IIF 933
  • Nielsen, Casper Vallebo Aunsbjerg
    Danish director & shareholder born in April 1995

    Resident in Philippines

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 934
  • Mr Philip Leslie Thomas Layton
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pembs V-dubs Garage, Kingswood Trading Estate, Pembroke Dock, SA72 4RS, United Kingdom

      IIF 935
  • Ms Elaine Patricia Marshallsay
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Ramsey Drive, West Hill, Milford Haven, SA73 2RQ, United Kingdom

      IIF 936
  • Granier, Thomas Charles Gabriel
    French ceo born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD, United Kingdom

      IIF 937
  • Granier, Thomas Charles Gabriel
    French chief executive officer born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD, United Kingdom

      IIF 938
  • Granier, Thomas Charles Gabriel
    French director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD, United Kingdom

      IIF 939 IIF 940 IIF 941
  • Granier, Thomas Charles Gabriel
    French director & shareholder born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD, United Kingdom

      IIF 942
  • Granier, Thomas Charles Gabriel
    French it consultant born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, King Harry Lane, St. Albans, Hertfordshire, AL3 4AR, United Kingdom

      IIF 943
  • Mr Casper Vallebo Aunsbjerg Nielsen
    Danish born in April 1995

    Resident in Philippines

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 944
  • Mr Thomas Charles Gabriel Granier
    French born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Verulam Point, Station Way, St Albans, Hertfordshire, AL1 5HE, United Kingdom

      IIF 945
    • icon of address 2nd Floor, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD, United Kingdom

      IIF 946 IIF 947
child relation
Offspring entities and appointments
Active 484
  • 1
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 117 - Director → ME
  • 2
    icon of address 168 Church Road, Hove, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 845 - Director → ME
  • 3
    icon of address 2nd Floor Front, 36 Gerrard Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-09 ~ dissolved
    IIF 401 - Director → ME
  • 4
    icon of address 2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 940 - Director → ME
  • 5
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-30 ~ dissolved
    IIF 313 - Director → ME
  • 6
    icon of address 23 Coldwell Terrace Coldwell Terrace, Pembroke, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 862 - Director → ME
  • 7
    SCENE ABSOLUTE QUALITY CARE LTD - 2018-06-28
    icon of address Xl Business Solutions Limited, Premier House Bradford Road, Cleckheaton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -144,113 GBP2021-01-31
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 854 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 802 - Has significant influence or controlOE
  • 8
    icon of address 6 Cecil Close, Mount Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,907 GBP2025-04-30
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 901 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 906 - Right to appoint or remove directorsOE
    IIF 906 - Ownership of voting rights - 75% or moreOE
    IIF 906 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 444 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 529 - Director → ME
  • 11
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 201 - Director → ME
  • 12
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 55 - Director → ME
  • 13
    EPM ROOFING LIMITED - 2023-10-25
    icon of address 8 Ramsey Drive, West Hill, Milford Haven, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,778 GBP2025-06-30
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 933 - Director → ME
  • 14
    icon of address Unit 1428 2/f 138 University Street, Belfast, County Antrim
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Suite 302, 4 Station Square, Cambridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 16
    icon of address 71 Cobalt Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 853 - Director → ME
  • 17
    icon of address 18a Lanchester Way, Royal Oak Industrial Estate, Daventry, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-25 ~ dissolved
    IIF 478 - Director → ME
  • 18
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-09 ~ dissolved
    IIF 560 - Director → ME
  • 19
    icon of address The Mount Selby Road, Garforth, Leeds, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2020-01-30 ~ now
    IIF 793 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ now
    IIF 727 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 80 Grove Lane, Holt, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    215,056 GBP2024-03-31
    Officer
    icon of calendar 2006-01-20 ~ now
    IIF 842 - Director → ME
    icon of calendar 2006-01-20 ~ now
    IIF 717 - Secretary → ME
  • 21
    icon of address Office 408, Screenworks 22 Highbury Grove, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF 747 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ now
    IIF 801 - Right to appoint or remove directorsOE
    IIF 801 - Ownership of voting rights - 75% or moreOE
    IIF 801 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 4385, 08445261 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 398 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 304 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit Y103 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 397 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 226 - Ownership of shares – 75% or moreOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Right to appoint or remove directorsOE
  • 24
    icon of address Rm101 Maple House 118 High Street, Purley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-23 ~ dissolved
    IIF 575 - Director → ME
  • 26
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2020-07-31
    Officer
    icon of calendar 2014-07-24 ~ dissolved
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 37 Carlton Avenue, Feltham, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-03-04 ~ now
    IIF 917 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 895 - Has significant influence or control as a member of a firmOE
    IIF 895 - Has significant influence or control over the trustees of a trustOE
    IIF 895 - Has significant influence or controlOE
  • 28
    icon of address 37 Carlton Avenue, Feltham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 918 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ now
    IIF 896 - Right to appoint or remove directorsOE
    IIF 896 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 896 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 18a Lanchester Way, Royal Oak Industrial Estate, Daventry, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-19 ~ dissolved
    IIF 368 - Director → ME
  • 30
    icon of address 6 Prospect Way, Royal Oak Industrial Estate, Daventry, Northamptonshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-02-13 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Regus, 3rd Floor, 82 King Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-16 ~ now
    IIF 612 - Director → ME
  • 32
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-13 ~ dissolved
    IIF 934 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ dissolved
    IIF 944 - Right to appoint or remove directorsOE
    IIF 944 - Ownership of voting rights - 75% or moreOE
    IIF 944 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Fourth Floor, 3 Gower Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    80,000 GBP2018-08-31
    Officer
    icon of calendar 2007-08-20 ~ dissolved
    IIF 442 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 34
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 480 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ now
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Right to appoint or remove directorsOE
  • 35
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-19 ~ dissolved
    IIF 162 - Director → ME
  • 37
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 598 - Director → ME
  • 38
    icon of address 9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-02-28
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ dissolved
    IIF 193 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 440 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 4385, 11055085: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 229 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-05-31
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 447 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 6 Prospect Way, Royal Oak Industrial Park, Daventry, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-10 ~ dissolved
    IIF 415 - Director → ME
  • 43
    icon of address 9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 124 - Director → ME
  • 44
    KARACA HOME LTD - 2022-02-07
    icon of address 293 Green Lanes, Palmers Green, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF 698 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ dissolved
    IIF 721 - Right to appoint or remove directorsOE
    IIF 721 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 721 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 298 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-07-09 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address Flat 107 25 Indescon Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-07-31
    Officer
    icon of calendar 2010-07-21 ~ dissolved
    IIF 438 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 48
    BONATONE SUPPLY CHAIN TYADING CO., LTD - 2016-09-09
    icon of address 35 Ivor Place, Lower Ground, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 530 - Director → ME
    icon of calendar 2016-08-31 ~ dissolved
    IIF 833 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 14 Mount Parade, Harrogate, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 788 - Director → ME
  • 50
    icon of address Suite 127 82-84 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 190 - Ownership of shares – 75% or moreOE
  • 51
    XIAMEN BRIGHT PROMOTING INTERNATIONAL CO., LTD - 2015-09-01
    icon of address Tricor Suite, 4th Floor, 50 Mark Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2021-08-31
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 16 Fairley Way, Cheshunt, Waltham Cross, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-08-17 ~ now
    IIF 826 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ now
    IIF 751 - Ownership of voting rights - 75% or moreOE
    IIF 751 - Right to appoint or remove directorsOE
    IIF 751 - Ownership of shares – 75% or moreOE
  • 53
    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 2010-12-09 ~ dissolved
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 338a Regents Park Road, Office 3 And 4, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,437 GBP2020-04-30
    Officer
    icon of calendar 2016-12-21 ~ now
    IIF 891 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ now
    IIF 870 - Right to appoint or remove directorsOE
    IIF 870 - Ownership of voting rights - 75% or moreOE
    IIF 870 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 18a Lanchester Way, Royal Oak Industrial Estate, Daventry, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-23 ~ dissolved
    IIF 267 - Director → ME
  • 56
    icon of address 18a Lanchester Way, Royal Oak Industrial Estate, Daventry, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-13 ~ dissolved
    IIF 373 - Director → ME
  • 57
    icon of address 4385, 12905031 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 346 - Director → ME
  • 58
    icon of address 30 Tower Road, Peatmoor, Swindon, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-01 ~ dissolved
    IIF 637 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 237 - Director → ME
    icon of calendar 2023-03-06 ~ now
    IIF 814 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    KOMAY CONTROLS LTD - 2017-12-21
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-07 ~ dissolved
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 61
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2018-07-31
    Officer
    icon of calendar 2012-07-26 ~ dissolved
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 429 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 159 Northgate, Darlington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 604 - Director → ME
  • 63
    icon of address 157 Nortgate, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-25 ~ dissolved
    IIF 602 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 591 - Right to appoint or remove directors as a member of a firmOE
    IIF 591 - Right to appoint or remove directorsOE
    IIF 591 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 591 - Ownership of voting rights - 75% or moreOE
    IIF 591 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 591 - Ownership of shares – 75% or moreOE
  • 64
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-06 ~ dissolved
    IIF 288 - Director → ME
  • 65
    icon of address Suite 8285 16-18, Circus Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-02 ~ dissolved
    IIF 367 - Director → ME
  • 66
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 404 - Director → ME
  • 67
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2018-07-31
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 68
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 207 - Director → ME
  • 69
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 206 - Director → ME
  • 70
    icon of address 18a Lanchester Way, Royal Oak Industrial Estate, Daventry, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-28 ~ dissolved
    IIF 244 - Director → ME
  • 71
    icon of address 2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 939 - Director → ME
  • 72
    icon of address Flat 107 25 Indescon Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
  • 73
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2019-04-12 ~ dissolved
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 293 Green Lanes, Palmers Green, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-12 ~ now
    IIF 708 - Director → ME
  • 75
    icon of address Hillside, Brooksgrove Lane, Haverfordwest, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-29 ~ dissolved
    IIF 872 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ dissolved
    IIF 886 - Right to appoint or remove directorsOE
    IIF 886 - Ownership of voting rights - 75% or moreOE
    IIF 886 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 77
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-05 ~ dissolved
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ dissolved
    IIF 338 - Right to appoint or remove directorsOE
    IIF 338 - Ownership of voting rights - 75% or moreOE
    IIF 338 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 52 Abbotts Road, Cheam, Sutton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-08 ~ now
    IIF 839 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ now
    IIF 855 - Right to appoint or remove directorsOE
    IIF 855 - Ownership of voting rights - 75% or moreOE
    IIF 855 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-05 ~ dissolved
    IIF 450 - Director → ME
    icon of calendar 2022-01-05 ~ dissolved
    IIF 804 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 80
    icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-04 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 573 - Right to appoint or remove directorsOE
    IIF 573 - Ownership of voting rights - 75% or moreOE
    IIF 573 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 35 Ivor Place, Downstairs Office, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-23 ~ dissolved
    IIF 289 - Director → ME
    icon of calendar 2007-11-23 ~ dissolved
    IIF 616 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-30 ~ dissolved
    IIF 305 - Right to appoint or remove directorsOE
    IIF 305 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 305 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    icon of address 37 King Street, Sudbury, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-01 ~ dissolved
    IIF 644 - Director → ME
  • 83
    icon of address 151 West Green Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    149 GBP2024-05-31
    Officer
    icon of calendar 2019-06-21 ~ dissolved
    IIF 699 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ dissolved
    IIF 720 - Right to appoint or remove directorsOE
    IIF 720 - Ownership of voting rights - 75% or moreOE
    IIF 720 - Ownership of shares – 75% or moreOE
  • 84
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 85
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-18 ~ dissolved
    IIF 518 - Director → ME
    IIF 309 - Director → ME
  • 86
    BASE ONE GROUP LIMITED - 2016-08-22
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2009-06-18 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 50 Poynders Hill, Hemel Hempstead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2018-02-28
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 930 - Director → ME
  • 88
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-28 ~ dissolved
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 7-8a Spital Rd, Maldon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 547 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ now
    IIF 670 - Right to appoint or remove directorsOE
    IIF 670 - Ownership of shares – 75% or moreOE
    IIF 670 - Ownership of voting rights - 75% or moreOE
  • 90
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-17 ~ dissolved
    IIF 549 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ dissolved
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Ownership of shares – 75% or moreOE
  • 91
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-18 ~ dissolved
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ dissolved
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 293 Green Lanes, Palmers Green, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    70,995 GBP2024-12-31
    Officer
    icon of calendar 2016-03-22 ~ now
    IIF 710 - Director → ME
  • 93
    icon of address 27 Old Gloucester Street, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,821 GBP2019-02-28
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 744 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 633 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 6 Prospect Way, Royal Oak Industrial Estate, Daventry, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-19 ~ dissolved
    IIF 290 - Director → ME
  • 95
    icon of address Fourth Floor, 3 Gower Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    80,000 GBP2018-07-31
    Officer
    icon of calendar 2010-07-06 ~ dissolved
    IIF 546 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    icon of address Rm 101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-19 ~ dissolved
    IIF 576 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 557 - Ownership of voting rights - 75% or moreOE
    IIF 557 - Ownership of shares – 75% or moreOE
  • 97
    icon of address Arthur Sanctuary House Sandfield Road, Headington, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-11 ~ dissolved
    IIF 523 - Director → ME
  • 98
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-09-08 ~ dissolved
    IIF 689 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ dissolved
    IIF 627 - Right to appoint or remove directors as a member of a firmOE
    IIF 627 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 627 - Right to appoint or remove directorsOE
    IIF 627 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 627 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 627 - Ownership of voting rights - 75% or moreOE
    IIF 627 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 627 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 627 - Ownership of shares – 75% or moreOE
  • 99
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2019-08-31
    Officer
    icon of calendar 2008-08-20 ~ dissolved
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 72 - Ownership of shares – More than 50% but less than 75%OE
  • 100
    icon of address 50 Poynders Hill Poynders Hill, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-25 ~ dissolved
    IIF 928 - Director → ME
  • 101
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 502 - Director → ME
  • 102
    icon of address No 5 The Heights, Weybridge, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 846 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 634 - Right to appoint or remove directorsOE
    IIF 634 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 634 - Ownership of shares – More than 25% but not more than 50%OE
  • 103
    icon of address 2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 938 - Director → ME
  • 104
    icon of address 22 King Harry Lane, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-07 ~ dissolved
    IIF 943 - Director → ME
  • 105
    icon of address 2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 937 - Director → ME
  • 106
    icon of address 2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    86,261,022 GBP2024-03-31
    Officer
    icon of calendar 2007-03-29 ~ now
    IIF 942 - Director → ME
  • 107
    icon of address Flat 107 25 Indescon Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-27 ~ dissolved
    IIF 443 - Director → ME
  • 108
    ENTERNALGREEN INTERNATIONAL LTD - 2015-01-14
    SUNWAY INTERNATIONAL SEAFOOD LTD - 2015-01-02
    icon of address Rm 101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2018-04-30
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 109
    icon of address 4385, 12735612 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 329 - Director → ME
    icon of calendar 2023-06-30 ~ now
    IIF 806 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ now
    IIF 228 - Ownership of shares – More than 50% but less than 75%OE
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of voting rights - More than 50% but less than 75%OE
  • 110
    icon of address 42 Nethercourt Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 669 - Director → ME
    icon of calendar 2025-06-11 ~ now
    IIF 799 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    IIF 671 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 671 - Ownership of shares – More than 25% but not more than 50%OE
  • 111
    icon of address 10 Huxterwell Drive, Balby, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-21 ~ dissolved
    IIF 866 - Director → ME
  • 112
    icon of address 10 Huxterwell Drive, Balby, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-20 ~ dissolved
    IIF 867 - Director → ME
  • 113
    icon of address 41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-07-30 ~ now
    IIF 395 - Director → ME
    icon of calendar 2016-06-13 ~ now
    IIF 750 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 114
    icon of address Fourth Floor, 3 Gower Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    80,000 GBP2019-01-31
    Officer
    icon of calendar 2007-01-26 ~ dissolved
    IIF 163 - Director → ME
    IIF 446 - Director → ME
    icon of calendar 2007-01-26 ~ dissolved
    IIF 628 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-25 ~ dissolved
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 115
    icon of address 16 Treowen Road, Pembroke Dock, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    67 GBP2024-01-31
    Officer
    icon of calendar 2023-01-05 ~ now
    IIF 905 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ now
    IIF 915 - Right to appoint or remove directorsOE
    IIF 915 - Ownership of voting rights - 75% or moreOE
    IIF 915 - Ownership of shares – 75% or moreOE
  • 116
    icon of address Dept 906, 196 High Road, Wood Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 482 - Director → ME
    Person with significant control
    icon of calendar 2017-04-15 ~ dissolved
    IIF 430 - Ownership of shares – 75% or moreOE
  • 117
    icon of address Unit 7 Partons Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 651 - Director → ME
    icon of calendar 2021-01-19 ~ now
    IIF 795 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ now
    IIF 656 - Right to appoint or remove directors as a member of a firmOE
    IIF 656 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 656 - Right to appoint or remove directorsOE
    IIF 656 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 656 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 656 - Ownership of voting rights - 75% or moreOE
    IIF 656 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 656 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 656 - Ownership of shares – 75% or moreOE
  • 118
    icon of address 293 Green Lanes, Palmers Green, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    769,812 GBP2022-12-31
    Officer
    icon of calendar 2010-09-06 ~ now
    IIF 709 - Director → ME
    icon of calendar 2009-01-19 ~ now
    IIF 707 - Secretary → ME
  • 119
    icon of address Unit Fs.113a Fleet Street 154-160 Fleet Street, Blackfriars, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 120
    icon of address 230a Mile End Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-24 ~ dissolved
    IIF 809 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    IIF 810 - Right to appoint or remove directorsOE
    IIF 810 - Ownership of voting rights - 75% or moreOE
    IIF 810 - Ownership of shares – 75% or moreOE
  • 121
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 738 - Director → ME
  • 122
    icon of address 9 Swindon Street, Highworth, Swindon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 821 - Director → ME
  • 123
    icon of address Suite 8525 16-18 Circus Road, St. John's Wood, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-18 ~ dissolved
    IIF 475 - Director → ME
  • 124
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-27 ~ dissolved
    IIF 369 - Director → ME
  • 125
    icon of address Rf001, 1st Floor Front, 36 Gerrard Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-07-19 ~ now
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 126
    icon of address 19-20, St James Parade, Bath, Avon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 615 - Director → ME
  • 127
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-09-19 ~ now
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 337 - Ownership of shares – 75% or moreOE
  • 128
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2020-03-31
    Officer
    icon of calendar 2011-03-18 ~ dissolved
    IIF 692 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 293 - Right to appoint or remove directorsOE
    IIF 293 - Ownership of voting rights - 75% or moreOE
    IIF 293 - Ownership of shares – 75% or moreOE
  • 129
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 277 - Director → ME
  • 130
    icon of address 14 Wells View Drive, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-23 ~ dissolved
    IIF 455 - Director → ME
  • 131
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-08-08 ~ dissolved
    IIF 468 - Director → ME
    IIF 471 - Director → ME
    IIF 473 - Director → ME
  • 132
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 384 - Director → ME
  • 133
    GENIX HEALTHCARE EDINBURGH LTD - 2019-03-26
    icon of address Unit 4 Carlton Court, Brown Lane West, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 777 - Director → ME
  • 134
    icon of address Unit 4 Carlton Court, Brown Lane West, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 775 - Director → ME
  • 135
    icon of address Queen Specialist Building Queen Street, Farnworth, Bolton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 759 - Director → ME
  • 136
    icon of address Queen Specialist Building Queen Street, Farnworth, Bolton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 758 - Director → ME
  • 137
    icon of address Queen Specialist Building Queen Street, Farnworth, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2017-04-12 ~ dissolved
    IIF 760 - Director → ME
  • 138
    icon of address 4 Brown Lane West, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2019-07-30 ~ dissolved
    IIF 769 - Director → ME
  • 139
    GENIX HEALTHCARE STOKE LTD - 2019-04-11
    icon of address Unit 4 Carlton Court, Brown Lane West, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 779 - Director → ME
  • 140
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-02-28
    Officer
    icon of calendar 2011-02-15 ~ dissolved
    IIF 469 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 513 - Ownership of shares – 75% or moreOE
  • 141
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ dissolved
    IIF 296 - Ownership of shares – 75% or moreOE
  • 142
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-05-22 ~ now
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 143
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-04 ~ dissolved
    IIF 519 - Director → ME
  • 144
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 474 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ dissolved
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 145
    icon of address 326 Cleveland Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 156 - Director → ME
  • 146
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 340 - Director → ME
  • 147
    icon of address Wye Lodge, 66 High Street, Stevenage, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 570 - Director → ME
    Person with significant control
    icon of calendar 2016-08-14 ~ dissolved
    IIF 195 - Ownership of shares – 75% or more as a member of a firmOE
  • 148
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 119 - Director → ME
    icon of calendar 2014-06-11 ~ dissolved
    IIF 736 - Secretary → ME
  • 149
    icon of address 69 Aberdeen Avenue, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-05-23 ~ now
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ now
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 150
    GADESON INDUSTRIAL CO., LTD - 2016-01-06
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2020-07-31
    Officer
    icon of calendar 2014-07-11 ~ dissolved
    IIF 556 - Director → ME
  • 151
    icon of address 45 45 Anstice Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-28 ~ dissolved
    IIF 847 - Director → ME
  • 152
    icon of address Suite 8525 16-18 Circus Road, St Johns Wood, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-02 ~ dissolved
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 273 - Ownership of shares – 75% or moreOE
  • 153
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2019-12-31
    Officer
    icon of calendar 2014-12-02 ~ dissolved
    IIF 211 - Director → ME
    icon of calendar 2018-01-14 ~ dissolved
    IIF 807 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 154
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 534 - Director → ME
  • 155
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2018-09-30
    Officer
    icon of calendar 2004-09-15 ~ dissolved
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 303 - Ownership of shares – More than 50% but less than 75%OE
  • 156
    icon of address 27 Seel Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 341 - Director → ME
  • 157
    icon of address 41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 552 - Director → ME
    icon of calendar 2022-04-19 ~ now
    IIF 851 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ now
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Ownership of shares – 75% or moreOE
  • 158
    icon of address 43 Bull Street, Holt, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-20 ~ dissolved
    IIF 843 - Director → ME
    icon of calendar 2007-12-20 ~ dissolved
    IIF 716 - Secretary → ME
  • 159
    icon of address 1-3 St John's Way, Corringham, Stanford Le Hope, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-04 ~ dissolved
    IIF 892 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ dissolved
    IIF 911 - Ownership of shares – 75% or moreOE
  • 160
    icon of address 1 Cherry Blossom Rise, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-14 ~ dissolved
    IIF 768 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ dissolved
    IIF 724 - Right to appoint or remove directorsOE
    IIF 724 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 724 - Ownership of shares – More than 50% but less than 75%OE
  • 161
    icon of address 218 Graham Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 645 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ now
    IIF 659 - Right to appoint or remove directorsOE
    IIF 659 - Ownership of voting rights - 75% or moreOE
    IIF 659 - Ownership of shares – 75% or moreOE
  • 162
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-05 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ now
    IIF 295 - Ownership of voting rights - 75% or moreOE
    IIF 295 - Ownership of shares – 75% or moreOE
  • 163
    icon of address 4385, 07897366 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-04 ~ dissolved
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    IIF 434 - Ownership of shares – 75% or moreOE
  • 164
    icon of address Flat 107 25 Indescon Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-03-16 ~ now
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ now
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 165
    icon of address 2 Hookstone Park, Harrogate, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    544,269 GBP2024-03-31
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 756 - Director → ME
  • 166
    icon of address 86c Water Street, Birmingham, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-10 ~ dissolved
    IIF 791 - Director → ME
  • 167
    icon of address West Llanion Estate Unit 22, Richmond Road, Pembroke Dock, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    367 GBP2024-02-29
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 864 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    IIF 883 - Right to appoint or remove directorsOE
    IIF 883 - Ownership of voting rights - 75% or moreOE
    IIF 883 - Ownership of shares – More than 25% but not more than 50%OE
  • 168
    icon of address 46 Bondgate, Helmsley, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    97,802 GBP2024-03-31
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 790 - Director → ME
  • 169
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2018-10-31
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 170
    icon of address Unit 1494, 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
  • 171
    icon of address 6 Prospect Way, Royal Oak Industrial Estate, Daventry, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 135 - Has significant influence or controlOE
  • 172
    icon of address 418 Kingsland Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,275 GBP2021-10-31
    Officer
    icon of calendar 2016-10-07 ~ dissolved
    IIF 841 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 827 - Right to appoint or remove directorsOE
    IIF 827 - Ownership of voting rights - 75% or moreOE
    IIF 827 - Ownership of shares – 75% or moreOE
  • 173
    icon of address Flat 107, 25 Indescon Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-07 ~ dissolved
    IIF 533 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 174
    icon of address 37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 456 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 175
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-30 ~ dissolved
    IIF 457 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 176
    icon of address 5 Forge Close, Kirklington, Newark, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2019-12-23 ~ dissolved
    IIF 786 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ dissolved
    IIF 726 - Right to appoint or remove directorsOE
    IIF 726 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 726 - Ownership of shares – More than 25% but not more than 50%OE
  • 177
    icon of address 212 Millroad Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-30 ~ dissolved
    IIF 461 - Director → ME
    Person with significant control
    icon of calendar 2019-12-30 ~ 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
  • 178
    icon of address 14 Wells View Drive, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-07-12 ~ now
    IIF 419 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 179
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 197 - Ownership of shares – 75% or moreOE
  • 180
    icon of address Rf001, 1st Floor Front, 36 Gerrard Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-08-08 ~ now
    IIF 497 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ now
    IIF 499 - Right to appoint or remove directorsOE
    IIF 499 - Ownership of voting rights - 75% or moreOE
    IIF 499 - Ownership of shares – 75% or moreOE
  • 181
    FENG SHENG TRADING LIMITED - 2013-11-26
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-25 ~ dissolved
    IIF 177 - Director → ME
  • 182
    icon of address 23 Warren Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-05 ~ dissolved
    IIF 875 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ dissolved
    IIF 884 - Right to appoint or remove directorsOE
    IIF 884 - Ownership of voting rights - 75% or moreOE
    IIF 884 - Ownership of shares – 75% or moreOE
  • 183
    icon of address 6 Prospect Way, Royal Oak Industrial Estate, Daventry, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-10 ~ dissolved
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 184
    icon of address Flat 107 25 Indescon Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-10 ~ dissolved
    IIF 648 - Director → ME
  • 185
    icon of address 6 Prospect Way, Royal Oak Industrial Estate, Daventry, Northamptonshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-10-23 ~ now
    IIF 536 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 186
    icon of address The Mount Selby Road, Garforth, Leeds, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 770 - Director → ME
  • 187
    icon of address 78 Wood Street, South Hiendley, Barnsley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-27 ~ dissolved
    IIF 792 - Director → ME
  • 188
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    IIF 420 - Director → ME
  • 189
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-08 ~ dissolved
    IIF 564 - Director → ME
  • 190
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-19 ~ dissolved
    IIF 544 - Director → ME
  • 191
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 441 - Director → ME
  • 192
    icon of address 17 Green Lanes, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 902 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 907 - Right to appoint or remove directorsOE
    IIF 907 - Ownership of voting rights - 75% or moreOE
    IIF 907 - Ownership of shares – 75% or moreOE
  • 193
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 893 - Director → ME
  • 194
    icon of address 11 Broomhill Ave, Bowmore, Isle Of Islay, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-08-22 ~ now
    IIF 734 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ now
    IIF 732 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 732 - Ownership of shares – More than 25% but not more than 50%OE
  • 195
    icon of address 1 Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-29 ~ dissolved
    IIF 603 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 589 - Ownership of shares – 75% or moreOE
  • 196
    icon of address 64 Hawkins Drive, Chafford Hundred, Grays, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 650 - Director → ME
    icon of calendar 2012-06-14 ~ dissolved
    IIF 796 - Secretary → ME
  • 197
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-04-13 ~ now
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
  • 198
    icon of address Coddan Cpm Ltd, 3rd Floor 120 Baker Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-01 ~ dissolved
    IIF 506 - Director → ME
  • 199
    icon of address 4385, 15021848 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ dissolved
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 198 - Ownership of shares – More than 50% but less than 75%OE
  • 200
    icon of address Apartment 1804 55 Upper Ground, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-01 ~ dissolved
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 201
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 202
    icon of address Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-10 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 203
    icon of address 35 Ballards Lane, London
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 684 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 622 - Right to appoint or remove directorsOE
    IIF 622 - Ownership of voting rights - 75% or moreOE
    IIF 622 - Ownership of shares – 75% or moreOE
  • 204
    icon of address Ground Floor Unit 8 Lee Bank Business Centre, 55 Holloway Head, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,570 GBP2024-04-28
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 649 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 657 - Ownership of shares – 75% or moreOE
  • 205
    icon of address Flat 107 25 Indescon Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-30 ~ dissolved
    IIF 647 - Director → ME
  • 206
    icon of address 41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-09 ~ dissolved
    IIF 350 - Director → ME
    icon of calendar 2021-12-09 ~ dissolved
    IIF 816 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ dissolved
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 207
    icon of address 6 Prospect Way, Royal Oak Industrial Estate, Daventry, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-20 ~ dissolved
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 222 - Ownership of shares – 75% or moreOE
  • 208
    icon of address 37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-08-06 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 209
    icon of address 4385, 15377709 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-31 ~ dissolved
    IIF 538 - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 210
    icon of address Flat 32 Adventures Court, 12 Newport Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-15 ~ dissolved
    IIF 218 - Director → ME
  • 211
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2018-04-30
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    IIF 377 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 212
    icon of address Flat 18, Abney Park Court, 230 Stoke Newington, Stoke Newington High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,933 GBP2024-08-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 705 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 676 - Right to appoint or remove directorsOE
    IIF 676 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 676 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 213
    icon of address 13a Ashley House Ashley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-18 ~ dissolved
    IIF 713 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ dissolved
    IIF 667 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 667 - Ownership of shares – More than 25% but not more than 50%OE
  • 214
    icon of address 4385, 08019122 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-04 ~ dissolved
    IIF 492 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ dissolved
    IIF 433 - Ownership of shares – More than 50% but less than 75%OE
  • 215
    icon of address Flat 107 25 Indescon Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-05-21 ~ dissolved
    IIF 587 - Director → ME
  • 216
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2019-12-31
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 348 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
  • 217
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 451 - Director → ME
    icon of calendar 2022-01-19 ~ dissolved
    IIF 805 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 218
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-12 ~ now
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ now
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 219
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    800,000 GBP2021-08-31
    Officer
    icon of calendar 2007-08-06 ~ dissolved
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Ownership of shares – 75% or moreOE
  • 220
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 221
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 222
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ dissolved
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 223
    icon of address 4d Salisbury Road, Weston-super-mare, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-20 ~ dissolved
    IIF 183 - Director → ME
    icon of calendar 2019-08-20 ~ dissolved
    IIF 798 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 224
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 579 - Director → ME
  • 225
    SINOCCL CO., LTD - 2014-04-17
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    IIF 562 - Director → ME
  • 226
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 227
    icon of address Tricor Suite, 4th Floor, 50 Mark Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    80,000 GBP2022-03-31
    Officer
    icon of calendar 2016-03-04 ~ dissolved
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 228
    icon of address 14 Wells View Drive, Bromley, Kent
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-01-09 ~ now
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 221 - Ownership of shares – More than 50% but less than 75%OE
  • 229
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 382 - Director → ME
  • 230
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 291 - Director → ME
  • 231
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-02 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 232
    icon of address 45 Anstice Close, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-26 ~ dissolved
    IIF 844 - Director → ME
  • 233
    icon of address 4385, 08359558 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-14 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 234
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 179 - Director → ME
  • 235
    icon of address 614, The Forum, 79 Pershore Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 687 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF 625 - Right to appoint or remove directorsOE
    IIF 625 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 625 - Ownership of shares – More than 25% but not more than 50%OE
  • 236
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    IIF 370 - Director → ME
  • 237
    MSINAN INDUSTRIAL & TRADING CO., LTD - 2018-04-18
    MACINYER INDUSTRIAL & TRADING LIMITED - 2023-03-14
    icon of address 37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-04-25 ~ now
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 238
    icon of address 69 Aberdeen Avenue, Cambridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-25 ~ now
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
  • 239
    icon of address 35 Ivor Place, Lower Ground, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-23 ~ dissolved
    IIF 510 - Director → ME
    icon of calendar 2016-11-10 ~ dissolved
    IIF 800 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 292 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 292 - Ownership of shares – More than 50% but less than 75%OE
  • 240
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 246 - Director → ME
    icon of calendar 2024-02-29 ~ now
    IIF 748 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 241
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-28 ~ dissolved
    IIF 245 - Director → ME
  • 242
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 243
    T&G GARMENT COMPANY LIMITED - 2017-06-27
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2019-01-31
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 244
    icon of address Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,195 GBP2024-03-31
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 752 - Director → ME
  • 245
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-07-31
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 246
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-26 ~ dissolved
    IIF 416 - Director → ME
    icon of calendar 2021-11-26 ~ dissolved
    IIF 797 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ dissolved
    IIF 272 - Right to appoint or remove directorsOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Ownership of shares – 75% or moreOE
  • 247
    icon of address Taigh Mor, High Street, Isle Of Islay, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 829 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 690 - Ownership of voting rights - 75% or moreOE
    IIF 690 - Right to appoint or remove directorsOE
    IIF 690 - Ownership of shares – 75% or moreOE
  • 248
    icon of address Flat 7 Mill House, 20 Southampton Street, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12 GBP2021-07-31
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 879 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    IIF 860 - Has significant influence or controlOE
  • 249
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 383 - Director → ME
  • 250
    icon of address 30 Wallington Street, Wantage, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,464 GBP2019-10-31
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 820 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ dissolved
    IIF 695 - Ownership of shares – 75% or moreOE
  • 251
    icon of address Unita, 82jamescarterroad, Mildenhall, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 550 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 301 - Right to appoint or remove directorsOE
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Ownership of shares – 75% or moreOE
  • 252
    icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-12 ~ dissolved
    IIF 505 - Director → ME
  • 253
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 157 - Director → ME
    IIF 386 - Director → ME
  • 254
    icon of address 7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 345 - Director → ME
  • 255
    icon of address 9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-15 ~ dissolved
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ dissolved
    IIF 432 - Ownership of shares – 75% or moreOE
  • 256
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-20 ~ dissolved
    IIF 561 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ dissolved
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 257
    icon of address Mountview Court 1148 High Road, Wheatstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-26 ~ dissolved
    IIF 682 - Director → ME
  • 258
    icon of address 15 Montpelier Vale, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 607 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ now
    IIF 588 - Right to appoint or remove directorsOE
    IIF 588 - Ownership of voting rights - 75% or moreOE
    IIF 588 - Ownership of shares – 75% or moreOE
  • 259
    icon of address 37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-04-16 ~ now
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ now
    IIF 302 - Ownership of shares – 75% or moreOE
  • 260
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 261
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ now
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 262
    icon of address 37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-04-03 ~ now
    IIF 577 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ now
    IIF 565 - Ownership of shares – 75% or moreOE
  • 263
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF 408 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 264
    icon of address 37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-11-18 ~ now
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 265
    NINGBO YUE DE HOUSEWARE CO., LTD - 2018-06-01
    ORIENTEX ENGINEERING CO., LTD - 2018-05-22
    ORIENTEX ENGINEERING CO., LTD - 2020-05-11
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-08-30 ~ now
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 266
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-13 ~ dissolved
    IIF 403 - Director → ME
  • 267
    icon of address Unit 13 & 13a Ashley House Ashley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-20 ~ dissolved
    IIF 913 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ dissolved
    IIF 898 - Right to appoint or remove directorsOE
    IIF 898 - Ownership of voting rights - 75% or moreOE
    IIF 898 - Ownership of shares – 75% or moreOE
  • 268
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-07 ~ dissolved
    IIF 568 - Director → ME
  • 269
    icon of address B3 Kingfisher House Kingsway, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 889 - Director → ME
  • 270
    icon of address Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 528 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
  • 271
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 741 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 636 - Ownership of shares – 75% or moreOE
  • 272
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-12-14 ~ now
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
  • 273
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ dissolved
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 274
    icon of address 275 New North Road, Islington, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-02 ~ dissolved
    IIF 595 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    IIF 574 - Right to appoint or remove directorsOE
    IIF 574 - Ownership of voting rights - 75% or moreOE
    IIF 574 - Ownership of shares – 75% or moreOE
  • 275
    ONKA UK LTD - 2025-03-11
    icon of address Unit 2 G5 Industrial Park, Spring Road, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 900 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 909 - Right to appoint or remove directorsOE
  • 276
    icon of address Fifth Floor, 3 Gower Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2019-11-30
    Officer
    icon of calendar 2018-11-22 ~ dissolved
    IIF 517 - Director → ME
    icon of calendar 2019-10-08 ~ dissolved
    IIF 678 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ dissolved
    IIF 427 - Ownership of shares – 75% or moreOE
  • 277
    icon of address Fourth Floor, 3 Gower Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 278
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 491 - Director → ME
  • 279
    icon of address Flat Above 91 St. Dunstan's Street, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-23 ~ dissolved
    IIF 662 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ dissolved
    IIF 641 - Right to appoint or remove directorsOE
    IIF 641 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 641 - Ownership of shares – More than 50% but less than 75%OE
  • 280
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    IIF 176 - Director → ME
  • 281
    icon of address The Garden House Flowers Hill, Pangbourne, Reading, West Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,140 GBP2021-02-28
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 890 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 894 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 894 - Ownership of shares – More than 25% but not more than 50%OE
  • 282
    icon of address West Llanion Estate Unit 22, Richmond Road, Pembroke Dock, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -327 GBP2024-04-30
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 863 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 882 - Right to appoint or remove directorsOE
    IIF 882 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 882 - Ownership of shares – More than 25% but not more than 50%OE
  • 283
    icon of address Pembs V-dubs Garage, Kingswood Trading Estate, Pembroke Dock, Dyfed, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    474 GBP2024-07-31
    Officer
    icon of calendar 2021-07-28 ~ now
    IIF 932 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ now
    IIF 935 - Right to appoint or remove directorsOE
    IIF 935 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 935 - Ownership of shares – More than 25% but not more than 50%OE
  • 284
    icon of address 9, Turnpike Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-05 ~ dissolved
    IIF 868 - Director → ME
  • 285
    icon of address Flat 107 25 Indescon Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-26 ~ dissolved
    IIF 640 - Director → ME
  • 286
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-06 ~ dissolved
    IIF 489 - Director → ME
  • 287
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 288
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-12 ~ dissolved
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ dissolved
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 289
    icon of address 664 High Road Leyton, London, Greater London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-12-06 ~ now
    IIF 658 - Right to appoint or remove directorsOE
    IIF 658 - Ownership of voting rights - 75% or moreOE
    IIF 658 - Ownership of shares – 75% or moreOE
  • 290
    icon of address Unit Fs.113a Fleet Street 154-160 Fleet Street, Blackfriars, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-07-22 ~ now
    IIF 481 - Director → ME
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 311 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 311 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 311 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 291
    icon of address 88 New House Farm Drive, Northfield, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2015-04-08 ~ dissolved
    IIF 679 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ dissolved
    IIF 516 - Ownership of shares – 75% or moreOE
  • 292
    icon of address Rm 101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 421 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 94 - Has significant influence or controlOE
  • 293
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 381 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ 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
  • 294
    icon of address 10b 10b Gwynne Road, London, Other, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 880 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    IIF 858 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 858 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 295
    JKL INDUSTRIES CO., LTD - 2017-11-20
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2017-05-27 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 296
    icon of address C/o Ida & Co, Building 3 Chiswick Business Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 700 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 674 - Right to appoint or remove directorsOE
    IIF 674 - Ownership of voting rights - 75% or moreOE
    IIF 674 - Ownership of shares – 75% or moreOE
  • 297
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-04-30
    Officer
    icon of calendar 2017-04-12 ~ dissolved
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ dissolved
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 298
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-21 ~ dissolved
    IIF 521 - Director → ME
  • 299
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2007-01-19 ~ dissolved
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 300
    icon of address Fifth Floor, 3 Gower Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2019-04-30
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 488 - Director → ME
    icon of calendar 2017-03-10 ~ dissolved
    IIF 825 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    IIF 411 - Ownership of voting rights - 75% or moreOE
    IIF 411 - Ownership of shares – 75% or moreOE
  • 301
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-04 ~ dissolved
    IIF 501 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
  • 302
    icon of address 32 Kingswear Road, Ruislip, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 899 - Director → ME
  • 303
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-04 ~ dissolved
    IIF 578 - Director → ME
  • 304
    icon of address 9 Pantygraigwen Road, Pontypridd, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-30 ~ dissolved
    IIF 559 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ dissolved
    IIF 553 - Ownership of shares – 75% or moreOE
  • 305
    icon of address 4385, 13708684 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 483 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ now
    IIF 270 - Right to appoint or remove directorsOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Ownership of shares – 75% or moreOE
  • 306
    icon of address Ratford Bridge, Dale Road, Haverfordwest, Dyfed, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    179,490 GBP2024-08-31
    Officer
    icon of calendar 2019-08-20 ~ now
    IIF 920 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ now
    IIF 931 - Right to appoint or remove directorsOE
    IIF 931 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 931 - Ownership of shares – More than 25% but not more than 50%OE
  • 307
    icon of address Hillside, Brooksgrove Lane, Haverfordwest, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-09 ~ dissolved
    IIF 871 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ dissolved
    IIF 887 - Right to appoint or remove directorsOE
    IIF 887 - Ownership of voting rights - 75% or moreOE
    IIF 887 - Ownership of shares – 75% or moreOE
  • 308
    icon of address 5 Richmond Crescent, Haverfordwest, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,943 GBP2024-08-31
    Officer
    icon of calendar 2009-08-26 ~ now
    IIF 857 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 869 - Ownership of shares – More than 25% but not more than 50%OE
  • 309
    icon of address Fourth Floor, 3 Gower Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-06 ~ dissolved
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 38 - Has significant influence or controlOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 310
    icon of address Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-07-31
    Officer
    icon of calendar 2010-07-14 ~ dissolved
    IIF 496 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 424 - Right to appoint or remove directorsOE
    IIF 424 - Ownership of voting rights - 75% or moreOE
    IIF 424 - Ownership of shares – 75% or moreOE
  • 311
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-30 ~ dissolved
    IIF 423 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ dissolved
    IIF 425 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 425 - Ownership of shares – More than 25% but not more than 50%OE
  • 312
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-26 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 313
    icon of address 63 Walter Road, Swansea
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -57,185 GBP2023-04-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 873 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ now
    IIF 885 - Right to appoint or remove directorsOE
    IIF 885 - Ownership of voting rights - 75% or moreOE
    IIF 885 - Ownership of shares – 75% or moreOE
  • 314
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-27 ~ dissolved
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 315
    icon of address 4 Westdale Gardens, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-31 ~ dissolved
    IIF 725 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 725 - Ownership of shares – More than 25% but not more than 50%OE
  • 316
    icon of address Building 2 Guildford Business Park Road, Surrey,united Kingdom, Guildford, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-04-22 ~ now
    IIF 151 - Has significant influence or controlOE
  • 317
    icon of address 3 The Glen 3 Heather Park Road, Ensbury Road, Bournemouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,382 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 318
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-19 ~ dissolved
    IIF 503 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
  • 319
    icon of address 20 Kelsey Close Tattenhoe, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-19 ~ dissolved
    IIF 878 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ dissolved
    IIF 859 - Ownership of shares – 75% or moreOE
  • 320
    icon of address G21a Expressway 1 Dock Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    500,000 GBP2022-02-28
    Officer
    icon of calendar 2018-02-06 ~ now
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 321
    TADCASTER SMILES LTD - 2022-01-21
    icon of address 14 Mount Parade, Harrogate, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-10-11 ~ dissolved
    IIF 766 - Director → ME
  • 322
    icon of address C/o Interpath, 5th Floor, 130 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    231,717 GBP2017-12-31
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 830 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF 730 - Ownership of shares – More than 25% but not more than 50%OE
  • 323
    icon of address Unit G56,welkin Mill Welkin Road, Bredbury, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-19 ~ dissolved
    IIF 484 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ dissolved
    IIF 431 - Right to appoint or remove directorsOE
    IIF 431 - Ownership of voting rights - 75% or moreOE
    IIF 431 - Ownership of shares – 75% or moreOE
  • 324
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 535 - Director → ME
  • 325
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 540 - Director → ME
    icon of calendar 2023-10-31 ~ now
    IIF 850 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ now
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 326
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2019-02-28
    Officer
    icon of calendar 2013-02-26 ~ dissolved
    IIF 315 - Director → ME
  • 327
    WEALTH TRADING LTD - 2013-11-19
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 453 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 328
    icon of address 6 Prospect Way, Royal Oak Industrial Estate, Daventry, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-15 ~ dissolved
    IIF 527 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 329
    VENUS SHOES IMPORT & EXPORT LTD - 2015-11-12
    icon of address 40-46 Ashton Old Road, Office 9, Flexi Space, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-01 ~ dissolved
    IIF 614 - Director → ME
  • 330
    icon of address Flat 107 25 Indescon Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-14 ~ dissolved
    IIF 532 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 331
    icon of address 37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-09-25 ~ now
    IIF 554 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 294 - Ownership of shares – 75% or moreOE
  • 332
    icon of address Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-04 ~ dissolved
    IIF 470 - Director → ME
  • 333
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-27 ~ dissolved
    IIF 563 - Director → ME
    Person with significant control
    icon of calendar 2017-02-12 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 334
    icon of address Flat 32 Adventures Court, 12 Newport Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-22 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 107 - Ownership of shares – More than 50% but less than 75%OE
  • 335
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2020-09-30
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 336
    icon of address 41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-07-31
    Officer
    icon of calendar 2021-07-06 ~ dissolved
    IIF 347 - Director → ME
    icon of calendar 2021-07-06 ~ dissolved
    IIF 815 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ dissolved
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 337
    icon of address 69 Aberdeen Avenue, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-02-28
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 338
    icon of address Fourth Floor, 3 Gower Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    80,000 GBP2018-12-31
    Officer
    icon of calendar 2016-12-23 ~ dissolved
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ dissolved
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 339
    icon of address Unit 2 Second Floor, 39-41 High Street, New Malden, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 611 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF 514 - Ownership of shares – 75% or moreOE
    IIF 514 - Ownership of voting rights - 75% or moreOE
    IIF 514 - Right to appoint or remove directorsOE
  • 340
    icon of address Walnut Tree House, Court Lane, Burnham, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-09-08 ~ dissolved
    IIF 755 - Director → ME
  • 341
    SMILE CARE POCKINGTON LTD - 2023-09-15
    icon of address Walnut Tree House, Court Lane, Burnham, Buckinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,978 GBP2024-09-30
    Officer
    icon of calendar 2023-09-10 ~ now
    IIF 754 - Director → ME
  • 342
    icon of address Walnut Tree House, Court Lane, Burnham, Buckinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40,351 GBP2024-09-30
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 753 - Director → ME
  • 343
    icon of address Sarah Machivenyika, 21 Padstow Avenue, Fishermead, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-26 ~ dissolved
    IIF 876 - Director → ME
  • 344
    icon of address Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ now
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 345
    icon of address Units B2 And B3, Welland Business Park, Valley Way, Market Harborough, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
  • 346
    SOHPIA INTERNATIONAL LTD - 2016-02-22
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2019-12-31
    Officer
    icon of calendar 2015-12-30 ~ dissolved
    IIF 463 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 347
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-29 ~ dissolved
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ dissolved
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 348
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    IIF 493 - Director → ME
  • 349
    icon of address 6 Prospect Way, Royal Oak Industrial Estate, Daventry, Northamptonshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    500,000 GBP2018-08-31
    Officer
    icon of calendar 2007-08-28 ~ dissolved
    IIF 409 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 350
    icon of address 62 Seagrove Road, Portsmouth, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 834 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 718 - Right to appoint or remove directorsOE
    IIF 718 - Ownership of voting rights - 75% or moreOE
    IIF 718 - Ownership of shares – 75% or moreOE
  • 351
    icon of address Unit 508 1st Floor 415 High St, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 227 - Ownership of shares – 75% or moreOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Right to appoint or remove directorsOE
  • 352
    icon of address 146a Brent Street, Hendon, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-21 ~ dissolved
    IIF 613 - Director → ME
  • 353
    icon of address 37 King Street, Sudbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 643 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 660 - Right to appoint or remove directorsOE
    IIF 660 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 660 - Ownership of shares – More than 25% but not more than 50%OE
  • 354
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-08 ~ dissolved
    IIF 835 - Director → ME
  • 355
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    IIF 154 - Director → ME
  • 356
    icon of address 4385, 10833821 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2020-06-30
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    IIF 646 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ dissolved
    IIF 652 - Ownership of voting rights - 75% or moreOE
    IIF 652 - Ownership of shares – 75% or moreOE
  • 357
    icon of address Chase Business Centre 39-41 Chase Side, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2019-12-31
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 477 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Ownership of shares – 75% or moreOE
  • 358
    icon of address 18a Lanchester Way, Royal Oak Industrial Estate, Daventry, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-12 ~ dissolved
    IIF 185 - Director → ME
  • 359
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-20 ~ now
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ now
    IIF 413 - Ownership of shares – 75% or moreOE
    IIF 413 - Ownership of voting rights - 75% or moreOE
    IIF 413 - Right to appoint or remove directorsOE
  • 360
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 452 - Director → ME
  • 361
    icon of address Fourth Floor, 3 Gower Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-07 ~ dissolved
    IIF 522 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 362
    icon of address 11 Broomhill Ave, Bowmore, Isle Of Islay, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 735 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ now
    IIF 731 - Ownership of shares – 75% or moreOE
  • 363
    icon of address Flat 18 Abney Park Court, 230 Stoke Newington High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 701 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 677 - Ownership of shares – 75% or moreOE
    IIF 677 - Right to appoint or remove directorsOE
    IIF 677 - Ownership of voting rights - 75% or moreOE
  • 364
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 54 - Director → ME
  • 365
    icon of address 7-11 Minerva Road, Park Royal, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-30 ~ dissolved
    IIF 375 - Director → ME
  • 366
    icon of address 338a Regents Park Road, Office 3 And 4, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -280,286 GBP2024-05-31
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 704 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ now
    IIF 673 - Right to appoint or remove directorsOE
    IIF 673 - Ownership of shares – 75% or moreOE
    IIF 673 - Ownership of voting rights - 75% or moreOE
  • 367
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 215 - Director → ME
  • 368
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-06-30
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 369
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-10 ~ dissolved
    IIF 581 - Director → ME
  • 370
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-15 ~ dissolved
    IIF 571 - Director → ME
  • 371
    icon of address Flat 107, 25 Indescon Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-20 ~ dissolved
    IIF 472 - Director → ME
  • 372
    icon of address 18a Lanchester Way, Royal Oak Industrial Estate, Daventry, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-28 ~ dissolved
    IIF 582 - Director → ME
  • 373
    icon of address Flat 14 Perkins House, Wallwood Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 485 - Director → ME
    icon of calendar 2021-05-14 ~ dissolved
    IIF 749 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 271 - Right to appoint or remove directorsOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Ownership of shares – 75% or moreOE
  • 374
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-30 ~ dissolved
    IIF 740 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ dissolved
    IIF 631 - Ownership of shares – More than 50% but less than 75%OE
  • 375
    ALNWICK RUM COMPANY LIMITED - 2019-12-18
    icon of address 6 Market Place, Alnwick, Northumberland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    62,184 GBP2024-12-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 888 - Director → ME
  • 376
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-02 ~ dissolved
    IIF 486 - Director → ME
  • 377
    icon of address 159 North Road, Darlington, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-07 ~ dissolved
    IIF 666 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ dissolved
    IIF 655 - Right to appoint or remove directorsOE
    IIF 655 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 655 - Ownership of shares – More than 50% but less than 75%OE
  • 378
    icon of address 7-11 Minerva Road Park Royal, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-28 ~ dissolved
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2018-12-28 ~ dissolved
    IIF 300 - Ownership of shares – 75% or moreOE
  • 379
    icon of address Mount Parade Dental Surgery, 14, Mount Parade, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    238,447 GBP2024-03-31
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 767 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ now
    IIF 723 - Has significant influence or controlOE
  • 380
    icon of address 2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 941 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 947 - Ownership of shares – 75% or moreOE
    IIF 947 - Ownership of voting rights - 75% or moreOE
    IIF 947 - Right to appoint or remove directorsOE
  • 381
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-10 ~ dissolved
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ dissolved
    IIF 274 - Right to appoint or remove directorsOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
    IIF 274 - Ownership of shares – 75% or moreOE
  • 382
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-24 ~ dissolved
    IIF 537 - Director → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ dissolved
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 383
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-15 ~ dissolved
    IIF 572 - Director → ME
  • 384
    icon of address 152 Stoke Newington Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 927 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 916 - Right to appoint or remove directorsOE
    IIF 916 - Ownership of voting rights - 75% or moreOE
    IIF 916 - Ownership of shares – 75% or moreOE
  • 385
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-17 ~ dissolved
    IIF 487 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 512 - Ownership of shares – 75% or moreOE
  • 386
    icon of address 50 Poynders Hill Poynders Hill, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-26 ~ dissolved
    IIF 929 - Director → ME
  • 387
    icon of address 6 Cecil Close, Mount Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,761 GBP2024-05-31
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 904 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    IIF 861 - Right to appoint or remove directorsOE
    IIF 861 - Ownership of voting rights - 75% or moreOE
    IIF 861 - Ownership of shares – 75% or moreOE
  • 388
    icon of address Office 408 Screenworks, 22 Highbury Grove, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-21 ~ dissolved
    IIF 824 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ dissolved
    IIF 828 - Right to appoint or remove directorsOE
    IIF 828 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 828 - Ownership of shares – More than 50% but less than 75%OE
  • 389
    icon of address 60 Woodruff Avenue, Conniburrow, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 877 - Director → ME
  • 390
    icon of address 60 Woodruff Avenue Woodruff Avenue, Conniburrow, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 881 - Director → ME
  • 391
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 526 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 392
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 387 - Director → ME
  • 393
    icon of address 6 Prospect Way, Royal Oak Industrial Estate, Daventry, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-27 ~ dissolved
    IIF 400 - Director → ME
  • 394
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-12 ~ dissolved
    IIF 264 - Director → ME
  • 395
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 566 - Director → ME
  • 396
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-10 ~ dissolved
    IIF 208 - Director → ME
  • 397
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2019-06-30
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2017-06-03 ~ dissolved
    IIF 412 - Ownership of shares – 75% or moreOE
  • 398
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 459 - Director → ME
  • 399
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-14 ~ dissolved
    IIF 37 - Director → ME
  • 400
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-14 ~ dissolved
    IIF 823 - Director → ME
  • 401
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    IIF 256 - Director → ME
  • 402
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 391 - Director → ME
  • 403
    icon of address 35 Ivor Place, Lower Ground, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 507 - Director → ME
    icon of calendar 2016-06-11 ~ dissolved
    IIF 714 - Secretary → ME
  • 404
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-13 ~ dissolved
    IIF 465 - Director → ME
    Person with significant control
    icon of calendar 2018-06-13 ~ dissolved
    IIF 336 - Ownership of voting rights - 75% or moreOE
    IIF 336 - Ownership of shares – 75% or moreOE
  • 405
    icon of address Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 120 - Director → ME
  • 406
    icon of address Chase Business Centre, 39/41 Chase Side, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-20 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 407
    icon of address Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 919 - Director → ME
  • 408
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-14 ~ dissolved
    IIF 392 - Director → ME
  • 409
    icon of address 9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-05 ~ dissolved
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ dissolved
    IIF 297 - Ownership of shares – 75% or moreOE
  • 410
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    IIF 580 - Director → ME
  • 411
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 467 - Director → ME
  • 412
    icon of address 4385, 09781225 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 413
    icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 445 - Director → ME
  • 414
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    IIF 460 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 415
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-06 ~ dissolved
    IIF 462 - Director → ME
  • 416
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 822 - Director → ME
  • 417
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 402 - Director → ME
  • 418
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 567 - Director → ME
  • 419
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-11 ~ dissolved
    IIF 586 - Director → ME
  • 420
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 448 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 421
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-18 ~ dissolved
    IIF 422 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 422
    icon of address Chase Business Centre-chd, 39-41 Chase Side, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-29 ~ dissolved
    IIF 389 - Director → ME
  • 423
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2020-03-31
    Officer
    icon of calendar 2019-03-29 ~ dissolved
    IIF 374 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ dissolved
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 424
    UK SCOTLAND WIN INTERNATIONAL WINE CO., LIMITED - 2009-06-09
    UK WIN INTERNATIONAL GROUP WINE CO.,LIMITED - 2008-09-18
    icon of address 4 Redheughs Rigg, South Gyle, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-31 ~ dissolved
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 466 - Ownership of shares – 75% or moreOE
  • 425
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF 276 - Director → ME
  • 426
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 427
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 458 - Director → ME
  • 428
    icon of address 6 Prospect Way, Royal Oak Industrial Estate, Daventry, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-21 ~ dissolved
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 265 - Ownership of shares – 75% or moreOE
  • 429
    icon of address Flat 32, Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-19 ~ dissolved
    IIF 508 - Director → ME
  • 430
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 509 - Director → ME
  • 431
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 541 - Director → ME
  • 432
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 209 - Director → ME
  • 433
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-17 ~ dissolved
    IIF 125 - Director → ME
  • 434
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-11-30
    Officer
    icon of calendar 2010-11-11 ~ dissolved
    IIF 464 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
  • 435
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-20 ~ dissolved
    IIF 583 - Director → ME
  • 436
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 545 - Director → ME
  • 437
    icon of address 53 Torre Avenue, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 680 - Director → ME
  • 438
    icon of address Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2018-07-31
    Officer
    icon of calendar 2008-07-02 ~ dissolved
    IIF 542 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 439
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-06 ~ dissolved
    IIF 584 - Director → ME
  • 440
    icon of address 293 Green Lanes, Palmers Green, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -329 GBP2023-12-31
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 711 - Director → ME
  • 441
    icon of address Kings House, 1a Kings Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 836 - Director → ME
  • 442
    icon of address 18a Lanchester Way, Royal Oak Industrial Estate, Daventry, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-14 ~ dissolved
    IIF 200 - Director → ME
  • 443
    icon of address 37 King Street, Sudbury, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-18 ~ dissolved
    IIF 632 - Director → ME
  • 444
    icon of address 110 Kingsland Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    96,793 GBP2024-03-31
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 808 - Director → ME
  • 445
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 494 - Director → ME
  • 446
    icon of address Room 519.sketch House, 36 Clifton Terrace, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 668 - Director → ME
  • 447
    icon of address 45 Anstice Close, Chiswick, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 849 - Director → ME
  • 448
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-04 ~ dissolved
    IIF 531 - Director → ME
  • 449
    icon of address 13 Ecclesbourne Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -60,543 GBP2022-08-31
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 683 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ dissolved
    IIF 621 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 621 - Ownership of shares – More than 25% but not more than 50%OE
  • 450
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    IIF 284 - Director → ME
  • 451
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-15 ~ dissolved
    IIF 449 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 452
    icon of address 4385, 13509882 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-14 ~ dissolved
    IIF 548 - Director → ME
    icon of calendar 2023-10-25 ~ dissolved
    IIF 746 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ dissolved
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
  • 453
    icon of address 88 New House Farm Drive, Northfield, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 610 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ now
    IIF 515 - Right to appoint or remove directorsOE
    IIF 515 - Ownership of voting rights - 75% or moreOE
    IIF 515 - Ownership of shares – 75% or moreOE
  • 454
    icon of address C/o Sas, Mezzanine Floor Lonsdale House, 52 Blucher Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    36 GBP2018-02-28
    Officer
    icon of calendar 2017-03-09 ~ dissolved
    IIF 665 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    IIF 653 - Ownership of shares – 75% or moreOE
  • 455
    icon of address 6 Prospect Way, Royal Oak Industrial Estate, Daventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    80,000 GBP2018-08-31
    Officer
    icon of calendar 2008-08-19 ~ dissolved
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ dissolved
    IIF 266 - Ownership of shares – 75% or moreOE
  • 456
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ dissolved
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Ownership of shares – 75% or moreOE
  • 457
    icon of address Unit 221d Knockmore Industrial Estate, Moira Road, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 458
    WISDOM IMMIGRATION CONSULTING COMPANY LTD - 2015-07-28
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    IIF 524 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ dissolved
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 459
    icon of address 291 Brighton Road, South Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ 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
  • 460
    icon of address Chase Business Centre-chd, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-06 ~ dissolved
    IIF 539 - Director → ME
  • 461
    icon of address 7-11 Minerva Road, Park Royal, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 543 - Director → ME
  • 462
    icon of address 9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 504 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 511 - Ownership of shares – 75% or moreOE
  • 463
    icon of address 69 Aberdeen Avenue, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-16 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 464
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-01-31
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ dissolved
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 465
    icon of address Flat 32 Adventurers Court, 12 Newport Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-27 ~ dissolved
    IIF 414 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    IIF 428 - Ownership of shares – 75% or moreOE
  • 466
    icon of address 67 67 Queen Isabels Avenue, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-06-13 ~ dissolved
    IIF 688 - Director → ME
    Person with significant control
    icon of calendar 2018-06-13 ~ dissolved
    IIF 624 - Right to appoint or remove directorsOE
    IIF 624 - Ownership of voting rights - 75% or moreOE
    IIF 624 - Ownership of shares – 75% or moreOE
  • 467
    icon of address 985 Tyburn Road, Erdington, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 686 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 623 - Right to appoint or remove directorsOE
    IIF 623 - Ownership of voting rights - 75% or moreOE
    IIF 623 - Ownership of shares – 75% or moreOE
  • 468
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of shares – 75% or more as a member of a firmOE
  • 469
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 385 - Director → ME
  • 470
    icon of address 32 Harvist Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 691 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 620 - Right to appoint or remove directorsOE
    IIF 620 - Ownership of voting rights - 75% or moreOE
    IIF 620 - Ownership of shares – 75% or moreOE
  • 471
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-18 ~ dissolved
    IIF 343 - Director → ME
    icon of calendar 2021-11-18 ~ dissolved
    IIF 818 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ dissolved
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 472
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-17 ~ dissolved
    IIF 327 - Director → ME
  • 473
    YI LIFE LTD - 2023-03-08
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 737 - Director → ME
  • 474
    icon of address Churchill House, 142-146 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 479 - Director → ME
    icon of calendar 2017-10-24 ~ dissolved
    IIF 817 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 230 - Ownership of shares – 75% or moreOE
  • 475
    icon of address 25 Vale Road, Rhyl, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 852 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ now
    IIF 856 - Right to appoint or remove directorsOE
    IIF 856 - Ownership of voting rights - 75% or moreOE
    IIF 856 - Ownership of shares – 75% or moreOE
  • 476
    icon of address 19 King Street, Gillingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
  • 477
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2018-08-31
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 439 - Director → ME
    Person with significant control
    icon of calendar 2016-08-14 ~ dissolved
    IIF 196 - Ownership of shares – 75% or moreOE
  • 478
    icon of address 3 Sunningdale Drive, Eaglescliffe, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-28 ~ dissolved
    IIF 600 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ dissolved
    IIF 594 - Right to appoint or remove directorsOE
    IIF 594 - Ownership of voting rights - 75% or moreOE
    IIF 594 - Ownership of shares – 75% or moreOE
  • 479
    icon of address 157a Northgate, Darlington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 599 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ dissolved
    IIF 592 - Right to appoint or remove directorsOE
    IIF 592 - Ownership of voting rights - 75% or moreOE
    IIF 592 - Ownership of shares – 75% or moreOE
  • 480
    icon of address 14 Wells View Drive, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-25 ~ now
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 481
    ZHEJIANG HENGXIN MOTORCYCLE FITTIINGS CO., LTD - 2020-07-09
    icon of address 4385, 12037156 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-06 ~ now
    IIF 551 - Director → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ now
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 482
    BOFAN CHEMICAL CO., LTD - 2018-01-03
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2019-11-30
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 410 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ dissolved
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 483
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-13 ~ dissolved
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 484
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 287 - Director → ME
Ceased 97
  • 1
    CHANGING FACES (WEST YORKSHIRE) LIMITED - 2016-08-30
    icon of address Queens Specialist Building Queen Street, Farnworth, Bolton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -301,554 GBP2019-03-31
    Officer
    icon of calendar 2018-11-19 ~ 2020-02-05
    IIF 764 - Director → ME
  • 2
    WEIFANG AOSHUN MACHINERY MANUFACTURING CO., LIMITED - 2009-02-26
    icon of address 69 Aberdeen Avenue, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-12 ~ 2018-12-20
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ 2018-12-20
    IIF 137 - Ownership of shares – 75% or more OE
  • 3
    icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-03 ~ 2014-02-26
    IIF 407 - Director → ME
  • 4
    EPM ROOFING LIMITED - 2023-10-25
    icon of address 8 Ramsey Drive, West Hill, Milford Haven, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,778 GBP2025-06-30
    Person with significant control
    icon of calendar 2022-06-29 ~ 2023-09-15
    IIF 936 - Right to appoint or remove directors OE
    IIF 936 - Ownership of voting rights - 75% or more OE
    IIF 936 - Ownership of shares – 75% or more OE
  • 5
    icon of address 7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-08 ~ 2012-12-19
    IIF 495 - Director → ME
  • 6
    icon of address 7 New Street, Brightlingsea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-23 ~ 2009-08-31
    IIF 639 - Director → ME
  • 7
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-17 ~ 2010-07-21
    IIF 914 - Director → ME
  • 8
    icon of address 6 Prospect Way, Royal Oak Industrial Estate, Daventry, Northamptonshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-01-11 ~ 2014-09-17
    IIF 490 - Director → ME
  • 9
    icon of address 37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-31 ~ 2021-11-25
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ 2022-07-31
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 10
    icon of address 277 Green Lanes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,487 GBP2024-07-31
    Officer
    icon of calendar 2023-07-12 ~ 2023-11-07
    IIF 702 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ 2023-11-07
    IIF 672 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 672 - Right to appoint or remove directors OE
    IIF 672 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-24 ~ 2023-12-13
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ 2023-12-13
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 12
    GENIX HEALTHCARE LEICESTER LIMITED - 2020-07-27
    icon of address 79 Heather Road, Binley Woods, Coventry, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-04-12 ~ 2018-12-18
    IIF 765 - Director → ME
  • 13
    icon of address Threefield House, Threefield Lane, Southampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-01 ~ 2020-06-15
    IIF 922 - Director → ME
    Person with significant control
    icon of calendar 2018-09-15 ~ 2020-04-28
    IIF 925 - Has significant influence or control as a member of a firm OE
    IIF 925 - Has significant influence or control over the trustees of a trust OE
    IIF 925 - Has significant influence or control OE
  • 14
    icon of address 30 Tower Road, Peatmoor, Swindon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-30 ~ 2017-08-26
    IIF 742 - Director → ME
  • 15
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-01 ~ 2017-05-19
    IIF 500 - Director → ME
  • 16
    GENIX HEALTHCARE CONISBROUGH LTD - 2020-02-18
    icon of address 15 Basset Court, Loake Close, Grange Park, Northampton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2020-01-31
    IIF 762 - Director → ME
  • 17
    GENIX HEALTHCARE KIVETON LTD - 2020-02-18
    icon of address 15 Basset Court, Loake Close, Grange Park, Northampton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2020-01-31
    IIF 761 - Director → ME
  • 18
    GENIX HEALTHCARE MORLEY LTD - 2020-02-18
    icon of address 15 Basset Court, Loake Close, Grange Park, Northampton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2020-01-31
    IIF 763 - Director → ME
  • 19
    icon of address 293 Green Lanes, Palmers Green, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    70,995 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-13
    IIF 722 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 722 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address 9 Pantygraigwen Road, Pontypridd, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-20 ~ 2017-12-25
    IIF 219 - Director → ME
    icon of calendar 2007-09-18 ~ 2015-08-21
    IIF 220 - Director → ME
  • 21
    icon of address First Floor Pioneer Point, 3-5 Winston Way, Ilford, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2022-10-31 ~ 2023-11-01
    IIF 837 - Director → ME
  • 22
    icon of address No 5 The Heights, Weybridge, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-07-08 ~ 2017-04-01
    IIF 745 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-01
    IIF 635 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address 2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-10-20 ~ 2022-10-24
    IIF 945 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address 2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    86,261,022 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-23
    IIF 946 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address 41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-07-30 ~ 2015-06-14
    IIF 618 - Secretary → ME
  • 26
    icon of address 71-75 Spaces Aurora, Uxbridge Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,727 GBP2025-03-31
    Officer
    icon of calendar 2024-03-30 ~ 2025-04-29
    IIF 903 - Director → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ 2025-04-29
    IIF 908 - Has significant influence or control OE
  • 27
    icon of address King House, 1a Kings Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-03-12 ~ 2021-09-07
    IIF 838 - Director → ME
  • 28
    icon of address 483 Green Lanes, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-02 ~ 2010-10-15
    IIF 696 - Director → ME
  • 29
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-08-08 ~ 2010-09-02
    IIF 629 - Secretary → ME
  • 30
    icon of address 2 College Court, Morley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,924 GBP2024-03-31
    Officer
    icon of calendar 2017-04-13 ~ 2022-03-01
    IIF 776 - Director → ME
  • 31
    icon of address 2 College Court, Morley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,645 GBP2023-03-31
    Officer
    icon of calendar 2019-04-12 ~ 2022-03-01
    IIF 781 - Director → ME
  • 32
    icon of address 2 College Court, Morley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,933 GBP2023-03-31
    Officer
    icon of calendar 2019-04-12 ~ 2022-03-01
    IIF 771 - Director → ME
  • 33
    icon of address 2 College Court, Morley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,635 GBP2024-03-31
    Officer
    icon of calendar 2017-04-13 ~ 2022-03-01
    IIF 783 - Director → ME
  • 34
    icon of address 2 College Court, Morley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,085 GBP2023-03-31
    Officer
    icon of calendar 2019-04-12 ~ 2022-03-01
    IIF 785 - Director → ME
  • 35
    icon of address 2 College Court, Morley, Leeds, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,236,762 GBP2024-03-31
    Officer
    icon of calendar 2017-03-01 ~ 2022-03-01
    IIF 780 - Director → ME
  • 36
    icon of address 2 College Court, Morley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,777 GBP2023-03-31
    Officer
    icon of calendar 2019-04-12 ~ 2022-03-01
    IIF 774 - Director → ME
  • 37
    icon of address 2 College Court, Morley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    497,643 GBP2024-03-31
    Officer
    icon of calendar 2018-01-11 ~ 2022-03-01
    IIF 784 - Director → ME
  • 38
    icon of address 2 College Court, Morley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,068 GBP2024-03-31
    Officer
    icon of calendar 2017-04-13 ~ 2022-03-01
    IIF 772 - Director → ME
  • 39
    icon of address 2 College Court, Morley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -64,073 GBP2024-03-31
    Officer
    icon of calendar 2017-04-13 ~ 2022-03-01
    IIF 782 - Director → ME
  • 40
    icon of address 2 College Court, Morley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,799 GBP2024-03-31
    Officer
    icon of calendar 2017-04-13 ~ 2022-03-01
    IIF 773 - Director → ME
  • 41
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-05-21 ~ 2022-05-23
    IIF 813 - Secretary → ME
    icon of calendar 2024-04-25 ~ 2025-04-29
    IIF 812 - Secretary → ME
  • 42
    icon of address 2 - 8 Scrutton Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-23 ~ 2020-06-28
    IIF 525 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ 2020-06-28
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
  • 43
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-05 ~ 2022-05-31
    IIF 437 - Director → ME
    icon of calendar 2023-10-07 ~ 2024-09-20
    IIF 715 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ 2022-05-31
    IIF 426 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    icon of address Hamilton House, 44 Hamilton Terrace, Milford Haven, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,586 GBP2024-10-31
    Officer
    icon of calendar 2021-10-12 ~ 2023-11-23
    IIF 912 - Director → ME
  • 45
    icon of address C/o Ida & Co, Building 3, Chiswick Business Park, 566 Chiswick High Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-15 ~ 2024-10-18
    IIF 703 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ 2024-09-15
    IIF 675 - Right to appoint or remove directors OE
    IIF 675 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 675 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    icon of address 338a Regents Park Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-26 ~ 2020-09-29
    IIF 874 - Director → ME
    icon of calendar 2019-02-26 ~ 2023-06-21
    IIF 706 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ 2020-09-29
    IIF 897 - Right to appoint or remove directors OE
    IIF 897 - Ownership of voting rights - 75% or more OE
    IIF 897 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-11-26 ~ 2023-06-21
    IIF 733 - Ownership of shares – More than 50% but less than 75% OE
  • 47
    icon of address 35 Ballards Lane, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-02-20 ~ 2013-03-11
    IIF 685 - Director → ME
  • 48
    icon of address Suite 314 Ashley House, 235-239 High Road, Wood Green, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-01-31 ~ 2022-04-01
    IIF 663 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ 2022-04-01
    IIF 638 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 638 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    OXFORD INTERLINK LTD. - 2017-04-24
    icon of address 38 Trinity Court, Oxford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-07-18 ~ 2017-05-09
    IIF 743 - Director → ME
  • 50
    icon of address C/o Chan & Co Regus Business Centre, 1st Floor, Holborn Gate, 330 High Holborn, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,710 GBP2018-08-31
    Officer
    icon of calendar 2016-08-25 ~ 2017-03-18
    IIF 664 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ 2017-03-18
    IIF 654 - Ownership of shares – 75% or more OE
  • 51
    icon of address 30 Tower Road, Peatmoor, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-16 ~ 2015-04-01
    IIF 831 - Secretary → ME
  • 52
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    800,000 GBP2020-06-30
    Officer
    icon of calendar 2010-06-22 ~ 2020-06-23
    IIF 436 - Director → ME
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-23
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2020-06-24
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    icon of address 220-222 Hertford Road, Enfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    490,383 GBP2024-12-31
    Officer
    icon of calendar 2020-06-01 ~ 2023-08-01
    IIF 697 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2023-07-17
    IIF 719 - Right to appoint or remove directors OE
    IIF 719 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 719 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-07-02 ~ 2019-05-16
    IIF 555 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-16
    IIF 334 - Right to appoint or remove directors OE
    IIF 334 - Ownership of voting rights - 75% or more OE
    IIF 334 - Ownership of shares – 75% or more OE
  • 55
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-02-21 ~ 2023-02-21
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    icon of address No.5 No.5, The Heights, Weybridge, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-09-27 ~ 2015-02-25
    IIF 848 - Director → ME
  • 57
    icon of address C/o Bamboo Garden, 44 Palmyra Road, Gosport, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-02 ~ 2016-03-02
    IIF 159 - Director → ME
  • 58
    HITA ECOMMERCE CO., LIMITED - 2018-01-31
    icon of address 4385, 10070774 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2016-03-18 ~ 2017-10-30
    IIF 569 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ 2017-10-30
    IIF 299 - Has significant influence or control OE
  • 59
    icon of address Flat 107 25 Indescon Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-07-31
    Officer
    icon of calendar 2007-07-30 ~ 2013-12-12
    IIF 255 - Director → ME
    icon of calendar 2007-07-30 ~ 2013-12-12
    IIF 606 - Secretary → ME
  • 60
    icon of address Ground Floor, 70 Saddler Street, Durham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-19 ~ 2019-08-07
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ 2019-08-07
    IIF 16 - Has significant influence or control OE
  • 61
    icon of address 20-22 Wenlock Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-15 ~ 2011-07-14
    IIF 558 - Director → ME
    icon of calendar 2010-07-15 ~ 2011-07-14
    IIF 794 - Secretary → ME
  • 62
    icon of address Unit 1804 South Bank Tower, 55 Upper Ground, London,england, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-11-30
    Officer
    icon of calendar 2019-11-26 ~ 2020-05-26
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ 2020-05-26
    IIF 308 - Right to appoint or remove directors OE
    IIF 308 - Ownership of voting rights - 75% or more OE
    IIF 308 - Ownership of shares – 75% or more OE
  • 63
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-22 ~ 2015-11-09
    IIF 435 - Director → ME
  • 64
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-23 ~ 2024-11-22
    IIF 819 - Secretary → ME
  • 65
    icon of address 30 Tower Road, Peatmoor, Swindon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-01-31
    Officer
    icon of calendar 2015-01-23 ~ 2016-01-01
    IIF 739 - Director → ME
  • 66
    icon of address Threefield House, Threefield Lane, Southampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-09-30 ~ 2020-06-17
    IIF 921 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ 2018-02-01
    IIF 924 - Ownership of shares – 75% or more OE
    icon of calendar 2018-09-15 ~ 2020-06-17
    IIF 926 - Right to appoint or remove directors OE
    IIF 926 - Ownership of voting rights - 75% or more OE
    IIF 926 - Ownership of shares – 75% or more OE
  • 67
    icon of address Part Lower Garden Floor, Sheldon Square, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-06-09 ~ 2024-02-02
    IIF 661 - Director → ME
  • 68
    icon of address 664 High Road Leyton, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-06 ~ 2024-04-01
    IIF 642 - Director → ME
  • 69
    LAW 624 LIMITED - 1995-03-06
    EMERGENCY MEDICAL SERVICES (LANARKSHIRE) LIMITED - 1996-08-21
    HEALTHCALL LANARKSHIRE LIMITED - 2006-08-15
    icon of address 2 College Court, Morley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -704,417 GBP2024-03-31
    Officer
    icon of calendar 2017-04-04 ~ 2022-03-01
    IIF 778 - Director → ME
  • 70
    icon of address Fourth Floor, 3 Gower Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-09-30
    Officer
    icon of calendar 2010-09-28 ~ 2015-09-10
    IIF 498 - Director → ME
  • 71
    GENIX HEALTHCARE BEESTON LTD - 2020-02-18
    icon of address 15 Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    117,283 GBP2021-03-31
    Officer
    icon of calendar 2019-04-12 ~ 2020-02-01
    IIF 757 - Director → ME
  • 72
    GENIX HEALTHCARE MEXBOROUGH LTD - 2020-02-20
    icon of address 15 Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    273,812 GBP2021-03-31
    Officer
    icon of calendar 2019-04-12 ~ 2020-02-01
    IIF 787 - Director → ME
  • 73
    SHIKUMEN INVESTMENT (SO15) LIMITED - 2016-06-29
    icon of address C/o Azets, Secure House Lulworth Close, Chandler's Ford, Southampton
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    417,779 GBP2021-03-31
    Officer
    icon of calendar 2018-12-07 ~ 2019-04-08
    IIF 840 - Director → ME
  • 74
    icon of address 37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-10-16 ~ 2018-09-19
    IIF 693 - Secretary → ME
  • 75
    icon of address Units B2 And B3, Welland Business Park, Valley Way, Market Harborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-26 ~ 2021-06-01
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2021-06-01
    IIF 189 - Right to appoint or remove directors OE
    IIF 189 - Ownership of voting rights - 75% or more OE
    IIF 189 - Ownership of shares – 75% or more OE
  • 76
    GENIX HEALTHCARE SALTASH LTD - 2019-07-29
    icon of address 6 Calvert Centre Rownest Wood Lane, Woodmancott, Winchester, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    256,678 GBP2024-03-31
    Officer
    icon of calendar 2017-05-02 ~ 2019-07-26
    IIF 789 - Director → ME
  • 77
    SPYKE PIANO (UK) INTERNATIONAL INDUSTIAL LIMITED - 2020-04-16
    icon of address 69 Aberdeen Avenue, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-25 ~ 2020-04-15
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ 2020-04-15
    IIF 1 - Has significant influence or control OE
  • 78
    icon of address 74 Broadfield Road, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2017-06-23 ~ 2021-02-08
    IIF 923 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ 2020-02-08
    IIF 910 - Right to appoint or remove directors as a member of a firm OE
    IIF 910 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 910 - Right to appoint or remove directors OE
    IIF 910 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 910 - Ownership of shares – More than 25% but not more than 50% OE
  • 79
    SWEET ART PATISSERIE LIMITED - 2016-05-17
    icon of address Millwheel House, Kingsway, Bishop Auckland, County Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-07-10 ~ 2021-12-06
    IIF 605 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ 2020-05-27
    IIF 590 - Ownership of voting rights - 75% or more OE
    IIF 590 - Ownership of shares – 75% or more OE
  • 80
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-11 ~ 2012-10-17
    IIF 476 - Director → ME
  • 81
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-06 ~ 2025-03-06
    IIF 803 - Secretary → ME
  • 82
    icon of address 9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-06 ~ 2008-11-12
    IIF 585 - Director → ME
  • 83
    icon of address 1 Ladybower Road, Loughborough, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-01 ~ 2016-04-07
    IIF 681 - Director → ME
    icon of calendar 2012-07-09 ~ 2013-03-11
    IIF 609 - Director → ME
  • 84
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-04-04 ~ 2025-08-13
    IIF 344 - Director → ME
    icon of calendar 2024-03-13 ~ 2025-03-24
    IIF 811 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-25 ~ 2025-08-13
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Ownership of shares – 75% or more as a member of a firm OE
  • 85
    UK SCOTLAND WIN INTERNATIONAL WINE CO., LIMITED - 2009-06-09
    UK WIN INTERNATIONAL GROUP WINE CO.,LIMITED - 2008-09-18
    icon of address 4 Redheughs Rigg, South Gyle, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-31 ~ 2008-09-23
    IIF 619 - Director → ME
  • 86
    icon of address 53 Torre Avenue, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-13 ~ 2013-03-11
    IIF 608 - Director → ME
  • 87
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-06-07 ~ 2019-06-14
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ 2019-06-14
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 88
    icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    962,547 GBP2020-03-31
    Officer
    icon of calendar 2012-04-04 ~ 2013-05-17
    IIF 865 - Director → ME
  • 89
    icon of address 41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-01-02 ~ 2007-03-06
    IIF 617 - Director → ME
  • 90
    icon of address 9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-04 ~ 2019-03-20
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ 2019-03-20
    IIF 194 - Ownership of shares – More than 50% but less than 75% OE
  • 91
    icon of address 985 Tyburn Road, Erdington, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-08-04 ~ 2021-01-12
    IIF 626 - Right to appoint or remove directors OE
    IIF 626 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 626 - Ownership of shares – More than 25% but not more than 50% OE
  • 92
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-07-16 ~ 2025-06-26
    IIF 520 - Director → ME
    Person with significant control
    icon of calendar 2017-04-15 ~ 2025-06-26
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 93
    icon of address 209 Wellington Hill West, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-08 ~ 2022-11-08
    IIF 596 - Director → ME
    icon of calendar 2022-11-08 ~ 2023-02-28
    IIF 601 - Director → ME
    icon of calendar 2020-10-26 ~ 2022-11-08
    IIF 597 - Director → ME
    icon of calendar 2023-02-28 ~ 2023-12-21
    IIF 694 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ 2022-11-08
    IIF 729 - Right to appoint or remove directors OE
    icon of calendar 2023-02-28 ~ 2023-12-21
    IIF 728 - Right to appoint or remove directors OE
    icon of calendar 2022-11-08 ~ 2023-12-10
    IIF 593 - Right to appoint or remove directors OE
    IIF 593 - Ownership of shares – 75% or more OE
  • 94
    icon of address C/o Hongxin Oriental Buffet Pepperbox Hill, Peatmoor, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ 2015-09-01
    IIF 832 - Secretary → ME
  • 95
    icon of address Rm 101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-03-31
    Officer
    icon of calendar 2014-03-12 ~ 2016-03-18
    IIF 454 - Director → ME
  • 96
    YI LIFE LTD - 2023-03-08
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-12-19 ~ 2023-03-09
    IIF 630 - Right to appoint or remove directors OE
    IIF 630 - Ownership of voting rights - 75% or more OE
    IIF 630 - Ownership of shares – 75% or more OE
  • 97
    icon of address 349c High Road, Unit 3, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,340 GBP2023-06-30
    Officer
    icon of calendar 2017-02-15 ~ 2017-09-11
    IIF 712 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.