Rongting LIN

Total number of appointments 21, 21 active appointments

HORIZONHARBORINNOVATIONS LTD

Correspondence address
325 Monkmoor Rd, Shrewsbury, Shropshire, United Kingdom, SY2 5DA
Role ACTIVE
director
Date of birth
December 1999
Appointed on
11 March 2024
Nationality
Chinese
Occupation
Director

Average house price in the postcode SY2 5DA £183,000

THAMESCRESTVENTURES LTD

Correspondence address
325 Monkmoor Rd, Shrewsbury, Shropshire, United Kingdom, SY2 5DA
Role ACTIVE
director
Date of birth
December 1999
Appointed on
24 January 2024
Nationality
Chinese
Occupation
Director

Average house price in the postcode SY2 5DA £183,000

ALBIONPEAKINNOVATIONS LTD

Correspondence address
325 Monkmoor Rd, Shrewsbury, Shropshire, United Kingdom, SY2 5DA
Role ACTIVE
director
Date of birth
December 1999
Appointed on
23 January 2024
Nationality
Chinese
Occupation
Director

Average house price in the postcode SY2 5DA £183,000

SANJIANGKOU LTD

Correspondence address
50 St Barnabas Rd, Highfield, Sheffield, United Kingdom, S2 4TF
Role ACTIVE
director
Date of birth
December 1999
Appointed on
8 January 2024
Nationality
Chinese
Occupation
Director

Average house price in the postcode S2 4TF £232,000

ZISHISHU LTD

Correspondence address
50 St Barnabas Rd, Highfield, Sheffield, United Kingdom, S2 4TF
Role ACTIVE
director
Date of birth
December 1999
Appointed on
8 January 2024
Nationality
Chinese
Occupation
Director

Average house price in the postcode S2 4TF £232,000

DAEHSDSH LTD

Correspondence address
325 Monkmoor Rd, Shrewsbury, Shropshire, United Kingdom, SY2 5DA
Role ACTIVE
director
Date of birth
December 1999
Appointed on
29 December 2023
Nationality
Chinese
Occupation
Director

Average house price in the postcode SY2 5DA £183,000

YESHDSJ LTD

Correspondence address
325 Monkmoor Rd, Shrewsbury, Shropshire, United Kingdom, SY2 5DA
Role ACTIVE
director
Date of birth
December 1999
Appointed on
29 December 2023
Nationality
Chinese
Occupation
Director

Average house price in the postcode SY2 5DA £183,000

SYNERGENIXAMPLIFY VENTURES LIMITED

Correspondence address
4385 15372751 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
December 1999
Appointed on
28 December 2023
Nationality
Chinese
Occupation
Director

SUSNEY LTD

Correspondence address
50 Hao Da Fu Cun Da Fu Nan Pian, Ping Tan, Fu Jian, China, 350000
Role ACTIVE
director
Date of birth
December 1999
Appointed on
14 December 2023
Nationality
Chinese
Occupation
Director

INSHEJEN LTD

Correspondence address
325 Monkmoor Rd, Shrewsbury, Shropshire, United Kingdom, SY2 5DA
Role ACTIVE
director
Date of birth
December 1999
Appointed on
14 December 2023
Nationality
Chinese
Occupation
Director

Average house price in the postcode SY2 5DA £183,000

DENGFURU LTD

Correspondence address
325 Monkmoor Rd, Shrewsbury, Shropshire, United Kingdom, SY2 5DA
Role ACTIVE
director
Date of birth
December 1999
Appointed on
5 December 2023
Nationality
Chinese
Occupation
Director

Average house price in the postcode SY2 5DA £183,000

SINIFEN LTD

Correspondence address
325 Monkmoor Rd, Shrewsbury, Shropshire, United Kingdom, SY2 5DA
Role ACTIVE
director
Date of birth
December 1999
Appointed on
20 November 2023
Nationality
Chinese
Occupation
Director

Average house price in the postcode SY2 5DA £183,000

VISIONARYGROWTH VENTURES LTD

Correspondence address
4385 15258498 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
December 1999
Appointed on
3 November 2023
Nationality
Chinese
Occupation
Director

INNOVIXUSTECH SOLUTIONS LTD

Correspondence address
4385 15237415 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
December 1999
Appointed on
26 October 2023
Nationality
Chinese
Occupation
Director

INNOVATECH TRADE LTD

Correspondence address
22 Amos Way, Sibsey, Boston, Lincolnshire, United Kingdom, PE22 0SD
Role ACTIVE
director
Date of birth
December 1999
Appointed on
10 October 2023
Nationality
Chinese
Occupation
Company Director

Average house price in the postcode PE22 0SD £302,000

PROXIMASYNC VENTURES LTD

Correspondence address
Role ACTIVE
director
Date of birth
December 1999
Appointed on
26 September 2023
Nationality
Chinese
Occupation
Director

INNOVIXUS LABS LIMITED

Correspondence address
4385 15149557 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
December 1999
Appointed on
20 September 2023
Nationality
Chinese
Occupation
Director

LONGTINGTWO LTD

Correspondence address
4385 15119617 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
December 1999
Appointed on
6 September 2023
Nationality
Chinese
Occupation
Director

LONGTINGONE LTD

Correspondence address
18 Barrow Rise, Hastings, Saint Leonards-On-Sea, East Sussex, United Kingdom, TN37 7ST
Role ACTIVE
director
Date of birth
December 1999
Appointed on
14 August 2023
Nationality
Chinese
Occupation
Director

Average house price in the postcode TN37 7ST £371,000

STOPLONG LTD

Correspondence address
Role ACTIVE
director
Date of birth
December 1999
Appointed on
9 August 2023
Nationality
Chinese
Occupation
Director

DRAGONT TRADING LTD

Correspondence address
59 Tiltwood Dr, Crawley Down, Crawley, United Kingdom, RH10 4BA
Role ACTIVE
director
Date of birth
December 1999
Appointed on
24 July 2023
Nationality
Chinese
Occupation
Director

Average house price in the postcode RH10 4BA £568,000