Guoliang LI
Total number of appointments 18, 18 active appointments
IBELER LTD
- Correspondence address
- 257 City Rd, London, United Kingdom, EC1V 1AG
- Role ACTIVE
- director
- Date of birth
- June 1979
- Appointed on
- 26 April 2024
Average house price in the postcode EC1V 1AG £415,000
TEOTEO LTD
- Correspondence address
- 1 Commercial St, London, United Kingdom, E1 6BF
- Role ACTIVE
- director
- Date of birth
- June 1979
- Appointed on
- 25 April 2024
ELSONY LTD
- Correspondence address
- 2 Leman Street, London, United Kingdom, E1 8FA
- Role ACTIVE
- director
- Date of birth
- June 1979
- Appointed on
- 25 April 2024
Average house price in the postcode E1 8FA £100,274,000
LEOBOS LTD
- Correspondence address
- 257 City Rd, London, United Kingdom, EC1V 1AG
- Role ACTIVE
- director
- Date of birth
- June 1979
- Appointed on
- 25 April 2024
Average house price in the postcode EC1V 1AG £415,000
ANIDAE LTD
- Correspondence address
- 20 St Andrew St, London, United Kingdom, EC4A 3AG
- Role ACTIVE
- director
- Date of birth
- June 1979
- Appointed on
- 24 April 2024
Average house price in the postcode EC4A 3AG £1,181,000
EDGEEG LTD
- Correspondence address
- 225 City Rd, London, United Kingdom, EC1V 1JT
- Role ACTIVE
- director
- Date of birth
- June 1979
- Appointed on
- 24 April 2024
Average house price in the postcode EC1V 1JT £3,290,000
DEKAYA LTD
- Correspondence address
- 8 Devonshire Square, London, United Kingdom, EC2M 4PL
- Role ACTIVE
- director
- Date of birth
- June 1979
- Appointed on
- 24 April 2024
DERRYE LTD
- Correspondence address
- 32 Blackfriars Rd, London, United Kingdom, SE1 8DP
- Role ACTIVE
- director
- Date of birth
- June 1979
- Appointed on
- 24 April 2024
Average house price in the postcode SE1 8DP £6,356,000
UXIN LTD
- Correspondence address
- 1 Ropemaker St, Barbican, London, United Kingdom, EC2Y 9AW
- Role ACTIVE
- director
- Date of birth
- June 1979
- Appointed on
- 24 April 2024
KEOU LTD
- Correspondence address
- 27 Bush Ln, London, United Kingdom, EC4R 0AN
- Role ACTIVE
- director
- Date of birth
- June 1979
- Appointed on
- 24 April 2024
RICE FOODS, LTD
- Correspondence address
- 4385 15299706 - Companies House Default Address, Cardiff, CF14 8LH
- Role ACTIVE
- director
- Date of birth
- June 1979
- Appointed on
- 21 November 2023
FURWICK TRADING CO., LTD
- Correspondence address
- No.5 Shangbang, Zhaoshi Village (21), Meili Town, Changshu City, Jiangsu Province, China, 215511
- Role ACTIVE
- director
- Date of birth
- June 1979
- Appointed on
- 21 November 2023
ILLWAY LTD
- Correspondence address
- No.5 Shangbang, Zhaoshi Village (21), Meili Town, Changshu City, Jiangsu Province, China, 215511
- Role ACTIVE
- director
- Date of birth
- June 1979
- Appointed on
- 21 November 2023
MIO KIAS LTD
- Correspondence address
- 7 Copperfield Road, Coventry, West Midlands, England, United Kingdom, CV2 4AQ
- Role ACTIVE
- director
- Date of birth
- June 1979
- Appointed on
- 4 August 2023
Average house price in the postcode CV2 4AQ £179,000
TOYARTON LTD
- Correspondence address
- 7 Copperfield Road, Coventry, West Midlands, England, United Kingdom, CV2 4AQ
- Role ACTIVE
- director
- Date of birth
- June 1979
- Appointed on
- 4 August 2023
Average house price in the postcode CV2 4AQ £179,000
MAMA HEALTHY LIMITED
- Correspondence address
- 7 Copperfield Road, Coventry, West Midlands, England, United Kingdom, CV2 4AQ
- Role ACTIVE
- director
- Date of birth
- June 1979
- Appointed on
- 4 August 2023
Average house price in the postcode CV2 4AQ £179,000
CANORAU TRADE LIMITED
- Correspondence address
- 7 Copperfield Road, Coventry, West Midlands, England, United Kingdom, CV2 4AQ
- Role ACTIVE
- director
- Date of birth
- June 1979
- Appointed on
- 21 March 2023
Average house price in the postcode CV2 4AQ £179,000
KAZIRA TRADE LIMITED
- Correspondence address
- 7 Copperfield Road, Coventry, West Midlands, England, United Kingdom, CV2 4AQ
- Role ACTIVE
- director
- Date of birth
- June 1979
- Appointed on
- 16 March 2023
Average house price in the postcode CV2 4AQ £179,000