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

Jin, Haijin

    Related profiles found in government register
  • Jin, Haijin
    Chinese born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11817578 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 11817703 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • icon of address 11819609 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • icon of address 11838491 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • icon of address 11838492 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • icon of address 11838493 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • icon of address 11838498 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • icon of address 11838517 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • icon of address 11951124 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • icon of address 11952318 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • icon of address 11952330 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • icon of address 11952340 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • icon of address 11952343 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • icon of address 11952352 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
  • Jin, Haijin
    Chinese businessman born in July 1979

    Resident in United Kingdom

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

      IIF 15
  • Mr Haijin Jin
    Chinese born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11817578 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • icon of address 11817703 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • icon of address 11819609 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • icon of address 11838491 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • icon of address 11838492 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • icon of address 11838493 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • icon of address 11838498 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
    • icon of address 11838517 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • icon of address 11951124 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • icon of address 11952318 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • icon of address 11952330 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • icon of address 11952340 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • icon of address 11952343 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • icon of address 11952350 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • icon of address 11952352 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
  • Jin, Haijin
    Chinese born in July 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 12940578 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
    • icon of address 12940619 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • icon of address 12940852 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • icon of address 12940887 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
  • Jin, Haijin
    Chinese ceo born in July 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 12940843 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
  • Mr Haijin Jin
    Chinese born in July 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 12940578 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • icon of address 12940619 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
    • icon of address 12940843 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
    • icon of address 12940852 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
    • icon of address 12940887 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Uk Beautyjoy Clothing Limited, 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-10-31
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    UK RUTONG FOOD LIMITED - 2025-04-25
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-10-31
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 3
    UK GEARSING EDUCATION ENTERTAINMENT LIMITED - 2023-05-08
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    UK MENG SIJIAO COSMETICS LIMITED - 2023-09-29
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ now
    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
  • 5
    UK CARNI DRESS LIMITED - 2023-05-09
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-02-28
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 6
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-10-31
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 7
    UK KIWAYGA FOOD LIMITED - 2023-05-09
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-02-28
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 8
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-10-31
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 9
    UK COLOUR LOVE COSMETICS LIMITED - 2023-09-29
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-04-17 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 10
    UK VIAZI COSMETICS LIMITED - 2023-09-29
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 11
    UK RAPID INTERNATIONAL LIMITED - 2024-08-28
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-02-28
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 12
    UK CAIYUN PAVILION GARMENTS LIMITED - 2023-09-29
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4385, 12940843 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-10-31
    Officer
    icon of calendar 2020-10-09 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 14
    UK POWERFUL INTERNATIONAL LIMITED - 2023-05-09
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-02-28
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 15
    UK SAVANNAH GARMENTS LIMITED - 2023-09-29
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 16
    UK BAIJUHONG EDUCATION ENTERTAINMENT LIMITED - 2023-05-08
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-02-28
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 18
    UK JOYEE DRESS LIMITED - 2024-08-28
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-02-28
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 19
    UK COMASY FURNITURE LIMITED - 2023-05-09
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-02-28
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 20
    UK RAYMAY INDUSTRY LIMITED - 2023-05-09
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-02-28
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    UK COLOUR LOVE COSMETICS LIMITED - 2023-09-29
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    icon of calendar 2019-04-17 ~ 2021-03-22
    IIF 15 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.