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

Yan, Jun

    Related profiles found in government register
  • Yan, Jun
    Chinese director born in January 1971

    Resident in China

    Registered addresses and corresponding companies
    • 291 Brighton Road, South, Croydon, CR2 6EQ, United Kingdom

      IIF 1
  • Yan, Jun
    Chinese director&shareholder born in January 1971

    Resident in China

    Registered addresses and corresponding companies
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 2
  • Yang, Jun
    Chinese director born in November 1970

    Resident in China

    Registered addresses and corresponding companies
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 3
  • Yang, Jun
    Chinese director born in May 1953

    Resident in China

    Registered addresses and corresponding companies
    • 69, Aberdeen Avenue, Cambridge, CB2 8DL, United Kingdom

      IIF 4
  • Yang, Jun
    Chinese director born in August 1963

    Resident in China

    Registered addresses and corresponding companies
    • 14919790 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • 14974483 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • 14974537 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • 14974595 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
  • Yang, Jun
    Chinese director born in June 1968

    Resident in China

    Registered addresses and corresponding companies
    • No.15, Yanqing Street, Dongcheng District, Beijing, 100010, China

      IIF 9
  • Yang, Jun
    Chinese director born in April 1982

    Resident in China

    Registered addresses and corresponding companies
    • Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 10
  • Yang, Jun
    Chinese director born in May 1984

    Resident in China

    Registered addresses and corresponding companies
    • Unit 1804, South Bank Tower, 55 Upper Ground, London, SE1 9EY

      IIF 11
    • 5015, East Shennan Rd, Shenzhen, 518001, China

      IIF 12
  • Yang, Jun
    Chinese director born in August 1987

    Resident in China

    Registered addresses and corresponding companies
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 13
  • Yang, Jun
    Chinese director and company secretary born in March 1989

    Resident in China

    Registered addresses and corresponding companies
  • Tang, Jun
    Chinese merchant born in April 1982

    Resident in China

    Registered addresses and corresponding companies
    • 35, Ivor Place, Lower Ground, London, NW1 6EA, England

      IIF 15
    • 61, Praed Street, Dept 400, London, W2 1NS, England

      IIF 16
  • Jun Yan
    Chinese born in January 1971

    Resident in China

    Registered addresses and corresponding companies
    • 291 Brighton Road, South, Croydon, CR2 6EQ, United Kingdom

      IIF 17
    • Rm 101, Maple House, 118 High Street, Purley, London, England, United Kingdom

      IIF 18
  • Jun Yang
    Chinese born in November 1970

    Resident in China

    Registered addresses and corresponding companies
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 19
  • Shi, Junyan
    Chinese director&shareholder born in March 1978

    Resident in China

    Registered addresses and corresponding companies
    • Flat32 Adventures Court, 12 Newport Avenue, London, E14 2DN, Wales

      IIF 20
  • Jun Tang
    Chinese born in April 1982

    Resident in China

    Registered addresses and corresponding companies
    • 35, Ivor Place, Lower Ground, London, NW1 6EA, England

      IIF 21
  • Jun Yang
    Chinese born in May 1953

    Resident in China

    Registered addresses and corresponding companies
    • 69, Aberdeen Avenue, Cambridge, CB2 8DL, United Kingdom

      IIF 22
  • Jun Yang
    Chinese born in June 1968

    Resident in China

    Registered addresses and corresponding companies
    • No.15, Yanqing Street, Dongcheng District, Beijing, 100010, China

      IIF 23
  • Jun Yang
    Chinese born in April 1982

    Resident in China

    Registered addresses and corresponding companies
    • 35, Ivor Place, Lower Ground, London, NW1 6EA, England

      IIF 24
  • Jun Yang
    Chinese born in May 1984

    Resident in China

    Registered addresses and corresponding companies
    • Unit 1804, South Bank Tower, 55 Upper Ground, London, SE1 9EY

      IIF 25
    • 5015, East Shennan Rd, Shenzhen, 518001, China

      IIF 26
  • Jun Yang
    Chinese born in August 1987

    Resident in China

    Registered addresses and corresponding companies
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 27
  • Jun Yang
    Chinese born in March 1989

    Resident in China

    Registered addresses and corresponding companies
  • Mr Jun Yang
    Chinese born in August 1963

    Resident in China

    Registered addresses and corresponding companies
    • 14919790 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • 14974483 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
    • 14974537 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
    • 14974595 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
  • Tang, Jun
    Chinese accounts manager born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Back Lever Edge Ln S, Bolton, BL3 3BX, United Kingdom

      IIF 33
  • Yang, Jun

    Registered addresses and corresponding companies
    • 14818680 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • 35, Ivor Place, Lower Ground, London, NW1 6EA, England

      IIF 35
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 36
  • Tang, Jun

    Registered addresses and corresponding companies
    • 35, Ivor Place, Lower Ground, London, NW1 6EA, England

      IIF 37
  • Mr Jun Tang
    Chinese born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Back Lever Edge Ln S, Bolton, BL3 3BX, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 17
  • 1
    4385, 14974537 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    2023-07-03 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-07-03 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 2
    69 Aberdeen Avenue, Cambridge, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2020-06-30
    Officer
    2019-06-26 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2019-06-26 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 3
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-24 ~ dissolved
    IIF 3 - director → ME
    2021-11-24 ~ dissolved
    IIF 36 - secretary → ME
    Person with significant control
    2021-11-24 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2017-03-24 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2017-03-24 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 5
    10 Back Lever Edge Ln S, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-30 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 6
    Not Available
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-10-31
    Officer
    2021-10-13 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2021-10-13 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 7
    4385, 14974483 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    2023-07-03 ~ now
    IIF 6 - director → ME
    Person with significant control
    2023-07-03 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 8
    35 Ivor Place, Lower Ground, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-06 ~ dissolved
    IIF 15 - director → ME
    2017-04-04 ~ dissolved
    IIF 37 - secretary → ME
    Person with significant control
    2017-04-04 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 9
    Unit 1804 South Bank Tower, 55 Upper Ground, London
    Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-07-31
    Officer
    2020-07-27 ~ now
    IIF 11 - director → ME
    Person with significant control
    2020-07-27 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-08-31
    Officer
    2014-08-28 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-08-28 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    69 Aberdeen Avenue, Cambridge, England
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    2019-05-06 ~ now
    IIF 12 - director → ME
    Person with significant control
    2019-05-06 ~ now
    IIF 26 - Has significant influence or controlOE
  • 12
    Flat32 Adventures Court, 12 Newport Avenue, London, Wales
    Dissolved corporate (2 parents)
    Officer
    2014-05-07 ~ dissolved
    IIF 20 - director → ME
  • 13
    291 Brighton Road South, Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-05-31
    Officer
    2018-05-29 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2018-05-29 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 14
    4385, 14919790 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2023-06-07 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2023-06-07 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 15
    4385, 14974595 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    2023-07-03 ~ now
    IIF 8 - director → ME
    Person with significant control
    2023-07-03 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 16
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    2019-04-25 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2019-04-25 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 17
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    2023-04-21 ~ now
    IIF 9 - director → ME
    Person with significant control
    2023-04-21 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2017-03-24 ~ 2018-03-02
    IIF 35 - secretary → ME
  • 2
    35 Ivor Place, Lower Ground, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-14 ~ 2015-08-14
    IIF 16 - director → ME
  • 3
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    2024-04-02 ~ 2025-04-02
    IIF 34 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.