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

Mr Yuchao Lu

    Related profiles found in government register
  • Mr Yuchao Lu
    Chinese born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Queen Ediths Way, Cambridge, CB1 8NL, England

      IIF 1 IIF 2 IIF 3
    • icon of address 31, Burleigh Street, Cambridge, CB1 1DG, England

      IIF 4 IIF 5 IIF 6
    • icon of address 31, Burleigh Street, Cambridge, Cambridgeshire, CB1 1DG, England

      IIF 10
    • icon of address 67-69, Regent Street, Cambridge, CB2 1AB, England

      IIF 11
    • icon of address 84, Whittle Avenue, Cambridge, CB2 9DW, United Kingdom

      IIF 12 IIF 13
    • icon of address 84, Whittle Avenue, Trumpington, Cambridge, CB2 9DW, United Kingdom

      IIF 14
  • Lu, Yuchao
    Chinese commercial director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Queen Ediths Way, Cambridge, CB1 8NL, England

      IIF 15
  • Lu, Yuchao
    Chinese company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Queen Ediths Way, Cambridge, CB1 8NL, England

      IIF 16 IIF 17
    • icon of address 31, Burleigh Street, Cambridge, CB1 1DG, England

      IIF 18 IIF 19
    • icon of address Suit 9.05, Exchange Tower, 1 Harbour Exchange Square, London, E14 9GE

      IIF 20
    • icon of address Suite 9.05, Exchange Tower, 1 Harbour Exchange Square, London, E14 9GE, United Kingdom

      IIF 21
  • Lu, Yuchao
    Chinese director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, England

      IIF 22
    • icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, United Kingdom

      IIF 23
    • icon of address 140, Queen Ediths Way, Cambridge, CB1 8NL

      IIF 24
    • icon of address 31, Burleigh Street, Cambridge, CB1 1DG, England

      IIF 25 IIF 26 IIF 27
    • icon of address 67-69, Regent Street, Cambridge, CB2 1AB, England

      IIF 29
    • icon of address 84, Whittle Avenue, Trumpington, Cambridge, Cambridgeshire, CB2 9DW, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address 52, Shaftesbury Avenue, London, W1D 6LP

      IIF 34
  • Mr Yuchao Lu
    Chinese born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Burleigh Street, Cambridge, CB1 1DG, United Kingdom

      IIF 35
  • Lu, Yuchao
    Chinese director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Burleigh Street, Cambridge, CB1 1DG, England

      IIF 36
    • icon of address 31, Burleigh Street, Cambridge, Cambridgeshire, CB1 1DG, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 114 Hamlet Court Road, Westcliff-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-05 ~ dissolved
    IIF 32 - Director → ME
  • 2
    icon of address 31 Burleigh Street, Cambridge
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    178,653 GBP2020-11-29
    Officer
    icon of calendar 2016-08-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    JIAMART WHOLESALE LTD - 2023-12-16
    icon of address 31 Burleigh Street, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,091 GBP2024-04-30
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suit 9.05, Exchange Tower 1 Harbour Exchange Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-22 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address 31 Burleigh Street, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-12-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 114 Hamlet Court Road, Westcliff-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 31 Burleigh Street, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2021-04-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    JIAMART CBS LTD - 2023-01-18
    icon of address 31 Burleigh Street, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    59,307 GBP2024-04-30
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    BARRONA LIMITED - 2019-04-20
    icon of address 31 Burleigh Street, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,479 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 10 - Has significant influence or controlOE
  • 10
    icon of address 31 Burleigh Street, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -136,599 GBP2024-04-29
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 33 - Director → ME
  • 11
    icon of address 31 Burleigh Street, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,533 GBP2022-11-30
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 19 - Director → ME
  • 12
    JIAMART OXFORD LTD - 2023-01-13
    JIAMART CHR LTD - 2022-10-19
    icon of address 31 Burleigh Street, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -61,679 GBP2024-04-30
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 26 - Director → ME
  • 13
    KONA BAKERY LTD - 2025-05-19
    JIAMART LTD - 2021-05-28
    JIAMART BAKERY LTD - 2022-08-12
    icon of address 31 Burleigh Street, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -81,175 GBP2024-04-30
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 31 - Director → ME
  • 14
    icon of address 31 Burleigh Street, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    30,192 GBP2024-04-30
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 36 - Director → ME
  • 15
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 22 - Director → ME
  • 16
    icon of address 52 Shaftesbury Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-13 ~ dissolved
    IIF 34 - Director → ME
  • 17
    icon of address Suite 9.05, Exchange Tower, 1 Harbour Exchange Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -21,038 GBP2022-07-31
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 21 - Director → ME
  • 18
    icon of address 31 Burleigh Street, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,563 GBP2022-09-30
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 17 - Director → ME
Ceased 10
  • 1
    icon of address 31 Burleigh Street, Cambridge
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    178,653 GBP2020-11-29
    Person with significant control
    icon of calendar 2016-08-22 ~ 2018-06-12
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    JIAMART DRINK LTD - 2023-12-19
    JIAMART BURLEIGH LTD - 2024-10-08
    icon of address 31 Burleigh Street, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -333 GBP2024-08-31
    Officer
    icon of calendar 2021-08-24 ~ 2025-06-07
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ 2025-06-07
    IIF 2 - Has significant influence or control OE
  • 3
    JIAMART CRS LTD - 2023-04-26
    KONA OSM LTD - 2023-12-15
    icon of address 67-69 Regent Street, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,834 GBP2024-04-30
    Officer
    icon of calendar 2021-04-28 ~ 2024-10-25
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ 2024-10-19
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 4
    BARRONA LIMITED - 2019-04-20
    icon of address 31 Burleigh Street, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,479 GBP2024-03-31
    Officer
    icon of calendar 2019-03-18 ~ 2025-07-14
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2022-05-13
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 5
    icon of address 31 Burleigh Street, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -136,599 GBP2024-04-29
    Person with significant control
    icon of calendar 2019-04-18 ~ 2022-05-16
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 6
    JIAMART OXFORD LTD - 2023-01-13
    JIAMART CHR LTD - 2022-10-19
    icon of address 31 Burleigh Street, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -61,679 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-30 ~ 2022-10-19
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 7
    KONA BAKERY LTD - 2025-05-19
    JIAMART LTD - 2021-05-28
    JIAMART BAKERY LTD - 2022-08-12
    icon of address 31 Burleigh Street, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -81,175 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-04-18 ~ 2022-05-13
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 8
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-03 ~ 2014-10-23
    IIF 23 - Director → ME
  • 9
    icon of address 31 Burleigh Street, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    30,192 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-05-01 ~ 2018-12-06
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Suite 9.05, Exchange Tower, 1 Harbour Exchange Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -21,038 GBP2022-07-31
    Officer
    icon of calendar 2023-02-23 ~ 2023-12-15
    IIF 15 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.