Huaqiang, Director YIN

Total number of appointments 43, 43 active appointments

YANGKAILI LTD

Correspondence address
Yanghe Garden Yanghe Road, Jiangbei District, Chonqing - 400020, China
Role ACTIVE
director
Date of birth
March 1990
Appointed on
8 November 2024
Resigned on
9 December 2024
Nationality
Chinese
Occupation
Director

CUAOP LIMITED

Correspondence address
Yanghe Garden Yanghe Road, 400020, Jiangbei District, Chongqing, China
Role ACTIVE
director
Date of birth
March 1990
Appointed on
1 November 2024
Resigned on
9 December 2024
Nationality
Chinese
Occupation
Director

LORIAUK LTD

Correspondence address
351a Holloway Road, London, United Kingdom, N7 0RN
Role ACTIVE
director
Date of birth
March 1990
Appointed on
19 September 2024
Resigned on
23 October 2024
Nationality
Chinese
Occupation
Director

Average house price in the postcode N7 0RN £1,184,000

KEYCUWENN LTD

Correspondence address
351a Holloway Road, London, England, United Kingdom, N7 0RN
Role ACTIVE
director
Date of birth
March 1990
Appointed on
18 September 2024
Resigned on
20 March 2025
Nationality
Chinese
Occupation
Director

Average house price in the postcode N7 0RN £1,184,000

CLUBIEN LIMITED

Correspondence address
Wanfeng Garden Wulidian, Jiangbei District, Chongqing, China, 400025
Role ACTIVE
director
Date of birth
March 1990
Appointed on
26 August 2024
Resigned on
23 September 2024
Nationality
Chinese
Occupation
Director

NIEDAXIONG INVESTMENT LTD

Correspondence address
Wanfeng Garden Wulidian, Jiangbei District, Chongqing, China, 400025
Role ACTIVE
director
Date of birth
March 1990
Appointed on
26 August 2024
Resigned on
23 September 2024
Nationality
Chinese
Occupation
Director

VAILIENY PEAK LTD

Correspondence address
Wanfeng Garden Wulidan, Jiangbei District, Chongqing 400025, China
Role ACTIVE
director
Date of birth
March 1990
Appointed on
30 June 2024
Resigned on
18 July 2024
Nationality
Chinese
Occupation
Director

XUQINGBIAO LTD

Correspondence address
Wanfeng Garden Wulidan, Jiangbei District, Chongqing 400025, China
Role ACTIVE
director
Date of birth
March 1990
Appointed on
30 June 2024
Resigned on
17 July 2024
Nationality
Chinese
Occupation
Director

MILEROU SOULFL LTD

Correspondence address
Wanfeng Garden Wulidian, Jiangbei District, Chongqing 400025, China
Role ACTIVE
director
Date of birth
March 1990
Appointed on
30 June 2024
Resigned on
18 July 2024
Nationality
Chinese
Occupation
Director

WAZIZO LTD

Correspondence address
Wanfeng Garden Wulidan, Jiangbei District, Chongqing 400025, China
Role ACTIVE
director
Date of birth
March 1990
Appointed on
30 June 2024
Resigned on
18 July 2024
Nationality
Chinese
Occupation
Director

LU XIANWU LIMITED

Correspondence address
Wanfeng Garden Wulidian, Jiangbei District, Chongqing 400025, China
Role ACTIVE
director
Date of birth
March 1990
Appointed on
30 June 2024
Resigned on
18 July 2024
Nationality
Chinese
Occupation
Director

WILMAXY CHAMON LTD

Correspondence address
Jianxin East Road Yanghe Garden, Jiangbei District, China, 400020
Role ACTIVE
director
Date of birth
March 1990
Appointed on
23 June 2024
Resigned on
11 July 2024
Nationality
Chinese
Occupation
Director

DANALDJY LTD

Correspondence address
114 Stocksfield Rd, London, United Kingdom, E17 3LJ
Role ACTIVE
director
Date of birth
March 1990
Appointed on
4 June 2024
Resigned on
19 June 2024
Nationality
Chinese
Occupation
Director

Average house price in the postcode E17 3LJ £321,000

LIGHTING TECHNOLOGY LIMITED

Correspondence address
8 High Rd, Buckhurst Hill, United Kingdom, IG9 5HP
Role ACTIVE
director
Date of birth
March 1990
Appointed on
3 June 2024
Resigned on
20 June 2024
Nationality
Chinese
Occupation
Director

Average house price in the postcode IG9 5HP £780,000

HASA FASHION LTD

Correspondence address
8 Brodewater Road, Borehamwood, United Kingdom, WD6 5AJ
Role ACTIVE
director
Date of birth
March 1990
Appointed on
3 June 2024
Resigned on
28 June 2024
Nationality
Chinese
Occupation
Director

Average house price in the postcode WD6 5AJ £511,000

HOWFUN TRADING CO., LTD

Correspondence address
351a Holloway Road, London, United Kingdom, N7 0RN
Role ACTIVE
director
Date of birth
March 1990
Appointed on
29 May 2024
Resigned on
23 July 2024
Nationality
Chinese
Occupation
Director

Average house price in the postcode N7 0RN £1,184,000

CRAGSIDE TRADE LTD

Correspondence address
351a Holloway Road, London, United Kingdom, N7 0RN
Role ACTIVE
director
Date of birth
March 1990
Appointed on
29 May 2024
Resigned on
23 July 2024
Nationality
Chinese
Occupation
Director

Average house price in the postcode N7 0RN £1,184,000

SUMMERMIN TRADING CO., LTD.

Correspondence address
351a Holloway Road, London, United Kingdom, N7 0RN
Role ACTIVE
director
Date of birth
March 1990
Appointed on
29 May 2024
Resigned on
23 July 2024
Nationality
Chinese
Occupation
Director

Average house price in the postcode N7 0RN £1,184,000

QIXUN TRADING CO., LTD.

Correspondence address
351a Holloway Road, London, United Kingdom, N7 0RN
Role ACTIVE
director
Date of birth
March 1990
Appointed on
29 May 2024
Resigned on
28 June 2024
Nationality
Chinese
Occupation
Director

Average house price in the postcode N7 0RN £1,184,000

LINGFANG TRADING CO., LTD.

Correspondence address
351a Holloway Road, London, United Kingdom, N7 0RN
Role ACTIVE
director
Date of birth
March 1990
Appointed on
29 May 2024
Resigned on
28 June 2024
Nationality
Chinese
Occupation
Director

Average house price in the postcode N7 0RN £1,184,000

TREHERNEYS TRADING CO., LTD

Correspondence address
351a Holloway Road, London, United Kingdom, N7 0RN
Role ACTIVE
director
Date of birth
March 1990
Appointed on
29 May 2024
Resigned on
23 July 2024
Nationality
Chinese
Occupation
Director

Average house price in the postcode N7 0RN £1,184,000

LY TUTOR LIMITED

Correspondence address
2 Magnaville Road, Bushey Heath, Bushey, United Kingdom, WD23 1PP
Role ACTIVE
director
Date of birth
March 1990
Appointed on
27 May 2024
Resigned on
20 June 2024
Nationality
Chinese
Occupation
Director

Average house price in the postcode WD23 1PP £785,000

MELYOLPD LIMITED

Correspondence address
87 Haling Park Rd, South Croydon, United Kingdom, CR2 6NN
Role ACTIVE
director
Date of birth
March 1990
Appointed on
22 May 2024
Resigned on
29 June 2024
Nationality
Chinese
Occupation
Director

Average house price in the postcode CR2 6NN £406,000

SCART KEYANNA LTD

Correspondence address
4 Caherty Rd, Broughshane, Ballymena, Northern Ireland, United Kingdom, BT42 4NL
Role ACTIVE
director
Date of birth
March 1990
Appointed on
21 May 2024
Resigned on
20 June 2024
Nationality
Chinese
Occupation
Director

UK WHITE CLIFFS LIMITED

Correspondence address
79 Steep Hill, Croydon, United Kingdom, CR0 5QU
Role ACTIVE
director
Date of birth
March 1990
Appointed on
20 May 2024
Resigned on
24 June 2024
Nationality
Chinese
Occupation
Director

Average house price in the postcode CR0 5QU £369,000

JIANGJUN LTD

Correspondence address
307 College Rd, Harrow, United Kingdom, HA1 1BD
Role ACTIVE
director
Date of birth
March 1990
Appointed on
20 May 2024
Resigned on
20 June 2024
Nationality
Chinese
Occupation
Director

Average house price in the postcode HA1 1BD £6,676,000

ENDRESS WOLFGANG LTD

Correspondence address
10 Stoke Grn, Coventry, United Kingdom, CV3 1AA
Role ACTIVE
director
Date of birth
March 1990
Appointed on
9 May 2024
Resigned on
23 May 2024
Nationality
Chinese
Occupation
Director

Average house price in the postcode CV3 1AA £399,000

AGEAGLE LTD

Correspondence address
10 Stoke Grn, Coventry, United Kingdom, CV3 1AA
Role ACTIVE
director
Date of birth
March 1990
Appointed on
10 April 2024
Resigned on
24 April 2024
Nationality
Chinese
Occupation
Director

Average house price in the postcode CV3 1AA £399,000

WISEGL LTD

Correspondence address
10 Stoke Grn, Coventry, United Kingdom, CV3 1AA
Role ACTIVE
director
Date of birth
March 1990
Appointed on
10 April 2024
Resigned on
24 April 2024
Nationality
Chinese
Occupation
Director

Average house price in the postcode CV3 1AA £399,000

WILLUCK TRADING LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, United Kingdom, N14 5BP
Role ACTIVE
director
Date of birth
March 1990
Appointed on
10 March 2024
Resigned on
24 April 2024
Nationality
Chinese
Occupation
Director

Average house price in the postcode N14 5BP £626,000

BMI HANDEL LTD

Correspondence address
37 Millgate Lane, Didsbury, Manchester, United Kingdom, M20 2SD
Role ACTIVE
director
Date of birth
March 1990
Appointed on
2 March 2024
Resigned on
22 March 2024
Nationality
Chinese
Occupation
Director

Average house price in the postcode M20 2SD £380,000

XILIX TRADING COMPANY LTD

Correspondence address
Floor 1 Office 25 22 Market Square, London, United Kingdom, E14 6BU
Role ACTIVE
director
Date of birth
March 1990
Appointed on
18 February 2024
Resigned on
8 March 2024
Nationality
Chinese
Occupation
Director

Average house price in the postcode E14 6BU £443,000

BERUBIK LIMITED

Correspondence address
4385 13228959 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
March 1990
Appointed on
6 February 2024
Resigned on
26 February 2024
Nationality
Chinese
Occupation
Director

BARTELS HARTMUT LTD

Correspondence address
56 Millhouse Close, Antrim, Northern Ireland, BT41 2WD
Role ACTIVE
director
Date of birth
March 1990
Appointed on
19 January 2024
Resigned on
19 February 2024
Nationality
Chinese
Occupation
Director

LFSURVEY ANALYZE LTD

Correspondence address
2 Holworth, Holworth Cottages, Dorchester, England, DT2 8NH
Role ACTIVE
director
Date of birth
March 1990
Appointed on
12 January 2024
Resigned on
30 January 2024
Nationality
Chinese
Occupation
Director

POWERV50 LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, United Kingdom, N14 5BP
Role ACTIVE
director
Date of birth
March 1990
Appointed on
5 January 2024
Resigned on
22 January 2024
Nationality
Chinese
Occupation
Director

Average house price in the postcode N14 5BP £626,000

WILLIAM AUCTION CO. , LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, United Kingdom, N14 5BP
Role ACTIVE
director
Date of birth
March 1990
Appointed on
28 December 2023
Nationality
Chinese
Occupation
Director

Average house price in the postcode N14 5BP £626,000

EECOUNT LTD

Correspondence address
Chase Business Centre 39-41 Chase Side, London, United Kingdom, N14 5BP
Role ACTIVE
director
Date of birth
March 1990
Appointed on
28 December 2023
Nationality
Chinese
Occupation
Director

Average house price in the postcode N14 5BP £626,000

RICHALL LTD

Correspondence address
44 Blenheim Road, Littlestone, New Romney, England, United Kingdom, TN28 8PR
Role ACTIVE
director
Date of birth
March 1990
Appointed on
17 November 2023
Resigned on
3 August 2024
Nationality
Chinese
Occupation
Director

Average house price in the postcode TN28 8PR £464,000

QYL BRANDS LIMITED

Correspondence address
4385 14494993 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
March 1990
Appointed on
7 October 2023
Resigned on
9 November 2023
Nationality
Chinese
Occupation
Director

ICE GROUND SKIN PROTECTION LTD

Correspondence address
4385 14267347 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
March 1990
Appointed on
2 October 2023
Nationality
Chinese
Occupation
Director

TORNADO ENTERPRISES LTD

Correspondence address
50 Princes Street, Ipswich, United Kingdom, IP1 1RJ
Role ACTIVE
director
Date of birth
March 1990
Appointed on
15 September 2023
Resigned on
3 October 2023
Nationality
Chinese
Occupation
Director

Average house price in the postcode IP1 1RJ £193,000

3000 DOLLAR LIMITED

Correspondence address
39 Bowerham Road, Lancaster, England, LA1 4AE
Role ACTIVE
director
Date of birth
March 1990
Appointed on
5 December 2022
Nationality
Chinese
Occupation
Director

Average house price in the postcode LA1 4AE £210,000