Qiong LIN

Total number of appointments 25, 25 active appointments

REGENTRISEDYNAMICS LTD

Correspondence address
8 Whitby Road, Ellesmere Port, Cheshire West And Chester, United Kingdom, CH65 8AB
Role ACTIVE
director
Date of birth
March 1990
Appointed on
12 March 2024
Nationality
Chinese
Occupation
Director

Average house price in the postcode CH65 8AB £301,000

THAMESVISTAHOLDINGS LTD

Correspondence address
8 Whitby Road, Ellesmere Port, Cheshire West And Chester, United Kingdom, CH65 8AB
Role ACTIVE
director
Date of birth
March 1990
Appointed on
27 February 2024
Nationality
Chinese
Occupation
Director

Average house price in the postcode CH65 8AB £301,000

THAMESHARBORHOLDINGS LTD

Correspondence address
109 Stand Ln, Greater, Radcliffe, Manchester, Greater Manchester, United Kingdom, M26 1JR
Role ACTIVE
director
Date of birth
March 1990
Appointed on
22 February 2024
Nationality
Chinese
Occupation
Director

Average house price in the postcode M26 1JR £162,000

LONDONHARBORINNOVATE LTD

Correspondence address
8 8 Whitby Road, Ellesmere Port, Cheshire West And Chester, United Kingdom, CH65 8AB
Role ACTIVE
director
Date of birth
March 1990
Appointed on
20 February 2024
Nationality
Chinese
Occupation
Director

Average house price in the postcode CH65 8AB £301,000

BRITONPULSEINNOVATIONS LTD

Correspondence address
512 51, Armadale, Shrewsbury, Shropshire, United Kingdom, SY2 5XU
Role ACTIVE
director
Date of birth
March 1990
Appointed on
19 February 2024
Nationality
Chinese
Occupation
Director

BRITANNIAHARBORINNOVATIONS LTD

Correspondence address
16 1c Whitby Road, Ellesmere Port, Cheshire West And Chester, United Kingdom, CH65 4AR
Role ACTIVE
director
Date of birth
March 1990
Appointed on
14 February 2024
Nationality
Chinese
Occupation
Director

Average house price in the postcode CH65 4AR £72,000

UNITYPULSESOLUTIONS LTD

Correspondence address
512 51, Armadale, Shrewsbury, Shropshire, United Kingdom, SY2 5XU
Role ACTIVE
director
Date of birth
March 1990
Appointed on
4 February 2024
Nationality
Chinese
Occupation
Director

CUISHUANG LTD

Correspondence address
50 St Barnabas Rd, Highfield, Sheffield, United Kingdom, S2 4TF
Role ACTIVE
director
Date of birth
March 1990
Appointed on
8 January 2024
Nationality
Chinese
Occupation
Director

Average house price in the postcode S2 4TF £231,000

FDJANDKY LTD

Correspondence address
50 50 St Barnabas Rd, Highfield, United Kingdom, S2 4TF
Role ACTIVE
director
Date of birth
March 1990
Appointed on
6 January 2024
Nationality
Chinese
Occupation
Director

Average house price in the postcode S2 4TF £231,000

DSJADHKDE LTD

Correspondence address
512 51, Armadale, Shrewsbury, Shropshire, United Kingdom, SY2 5XU
Role ACTIVE
director
Date of birth
March 1990
Appointed on
29 December 2023
Nationality
Chinese
Occupation
Director

SDUWHUSAH LTD

Correspondence address
512 51, Armadale, Shrewsbury, Shropshire, United Kingdom, SY2 5XU
Role ACTIVE
director
Date of birth
March 1990
Appointed on
29 December 2023
Nationality
Chinese
Occupation
Director

JSNDHAFAN LTD

Correspondence address
101 63bardan Lane Burnley House, Lancashire, United Kingdom, BB10 1JF
Role ACTIVE
director
Date of birth
March 1990
Appointed on
14 December 2023
Nationality
Chinese
Occupation
Director

Average house price in the postcode BB10 1JF £89,000

SDNJANDI LTD

Correspondence address
101 63bardan Lane Burnley House, Lancashire, United Kingdom, BB10 1JF
Role ACTIVE
director
Date of birth
March 1990
Appointed on
14 December 2023
Nationality
Chinese
Occupation
Director

Average house price in the postcode BB10 1JF £89,000

MEIHUAZHAN LTD

Correspondence address
101 63bardan Lane Burnley House, Lancashire, United Kingdom, BB10 1JF
Role ACTIVE
director
Date of birth
March 1990
Appointed on
11 December 2023
Nationality
Chinese
Occupation
Director

Average house price in the postcode BB10 1JF £89,000

RUSHION LTD

Correspondence address
101 63bardan Lane Burnley House, Lancashire, United Kingdom, BB10 1JF
Role ACTIVE
director
Date of birth
March 1990
Appointed on
9 December 2023
Nationality
Chinese
Occupation
Director

Average house price in the postcode BB10 1JF £89,000

ANNIBEISI LTD

Correspondence address
101 63bardan Lane Burnley House, Lancashire, United Kingdom, BB10 1JF
Role ACTIVE
director
Date of birth
March 1990
Appointed on
4 December 2023
Nationality
Chinese
Occupation
Director

Average house price in the postcode BB10 1JF £89,000

SANSHILI LTD

Correspondence address
101 63bardan Lane Burnley House, Lancashire, United Kingdom, BB10 1JF
Role ACTIVE
director
Date of birth
March 1990
Appointed on
28 November 2023
Nationality
Chinese
Occupation
Director

Average house price in the postcode BB10 1JF £89,000

CIOOGI LTD

Correspondence address
101 63bardan Lane Burnley House, Lancashire, United Kingdom, BB10 1JF
Role ACTIVE
director
Date of birth
March 1990
Appointed on
22 November 2023
Nationality
Chinese
Occupation
Director

Average house price in the postcode BB10 1JF £89,000

TAMIKY LTD

Correspondence address
101 63bardan Lane Burnley House, Lancashire, United Kingdom, BB10 1JF
Role ACTIVE
director
Date of birth
March 1990
Appointed on
13 November 2023
Nationality
Chinese
Occupation
Director

Average house price in the postcode BB10 1JF £89,000

CHERRYSKIES LTD

Correspondence address
101 63bardan Lane Burnley House, Lancashire, United Kingdom, BB10 1JF
Role ACTIVE
director
Date of birth
March 1990
Appointed on
9 November 2023
Nationality
Chinese
Occupation
Director

Average house price in the postcode BB10 1JF £89,000

INNOVATECHCORE INNOVATIONS LTD

Correspondence address
4385 15258492 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
March 1990
Appointed on
3 November 2023
Nationality
Chinese
Occupation
Director

SYNERGETICGROWTH LTD

Correspondence address
Role ACTIVE
director
Date of birth
March 1990
Appointed on
25 October 2023
Nationality
Chinese
Occupation
Director

INNOVIXUS SYNC LABS LTD

Correspondence address
4385 15200368 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
March 1990
Appointed on
10 October 2023
Nationality
Chinese
Occupation
Director

QUANTUMGROWTH LABS LTD

Correspondence address
Role ACTIVE
director
Date of birth
March 1990
Appointed on
26 September 2023
Nationality
Chinese
Occupation
Director

NOVAGENIX VENTURES LIMITED

Correspondence address
4385 15150926 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
March 1990
Appointed on
20 September 2023
Nationality
Chinese
Occupation
Director