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

Yang, Sen

    Related profiles found in government register
  • Yang, Sen
    Chinese born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103 Truscon House, Carnation Gardens, Hayes, UB3 4FY, England

      IIF 1
    • icon of address Flat 103, Truscon House, 14 Carnation Gardens, Hayes, UB3 4FY, England

      IIF 2
  • Yang, Sen
    Chinese company director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Truscon House, London, UB3 4FY, England

      IIF 3
  • Yang, Sen
    Chinese director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Cliveden Road, Chester, CH4 8DT, United Kingdom

      IIF 4
  • Yang, Sen
    Chinese managing director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside Innovation Centre, Castle Drive, Chester, CH1 1SL, United Kingdom

      IIF 5 IIF 6
  • Mr Sen Yang
    Chinese born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Cliveden Road, Chester, CH4 8DT, United Kingdom

      IIF 7
    • icon of address Riverside Innovation Centre, Castle Drive, Chester, CH1 1SL, United Kingdom

      IIF 8 IIF 9
    • icon of address 103 Truscon House, Carnation Gardens, Hayes, UB3 4FY, England

      IIF 10 IIF 11
    • icon of address Flat 103, Truscon House, 14 Carnation Gardens, Hayes, UB3 4FY, England

      IIF 12
  • Yang, Sen
    China general manager born in February 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit B4, Eagles Meadow, Wrexham, Clwyd, LL13 8DG, Wales

      IIF 13 IIF 14
  • Yang, Sen
    China managing director born in February 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 129, Caxton Place, Wrexham, Clwyd, LL11 1PA, United Kingdom

      IIF 15
  • Yang, Sen
    China self employed born in February 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Coach House, 25 Rhosddu Road, Wrexham, LL11 1EB, United Kingdom

      IIF 16
  • Yang, Sen
    Chinese director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside Innovation Centre, Castle Drive, Chester, CH1 1SL, England

      IIF 17
    • icon of address 23, Gaitskell House Villa Street, London, SE17 2BS, England

      IIF 18
  • Yang, Sen
    Chinese managing director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside Innovation Centre, Castle Drive, Chester, CH1 1SL, United Kingdom

      IIF 19
  • Mr Sen Yang
    Chinese born in February 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Riverside Innovation Centre, Castle Drive, Chester, CH1 1SL

      IIF 20
  • Yang, Sen

    Registered addresses and corresponding companies
    • icon of address 103 Truscon House, Carnation Gardens, Hayes, UB3 4FY, England

      IIF 21
  • Mr Sen Yang
    Chinese born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside Innovation Centre, Castle Drive, Chester, CH1 1SL, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 6
  • 1
    GLORY BRIDGE LIMITED - 2025-02-11
    icon of address 103 Truscon House, Carnation Gardens, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -138,129 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-12-21 ~ now
    IIF 11 - Right to appoint or remove directorsOE
  • 2
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -54,946 GBP2023-10-31
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 1 - Director → ME
    icon of calendar 2024-09-20 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit B4, Eagles Meadow, Wrexham, Clwyd
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 13 - Director → ME
  • 4
    EZAM KT SOLUTIONS LTD - 2022-09-22
    icon of address Flat 103 Truscon House, 14 Carnation Gardens, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -91,445 GBP2024-05-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    WYW EDUCATION LTD. - 2016-03-23
    icon of address Riverside Innovation Centre, Castle Drive, Chester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -337,728 GBP2017-07-31
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Mclintocks, The Coach House, 25 Rhosddu Road, Wrexham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-15 ~ dissolved
    IIF 16 - Director → ME
Ceased 7
  • 1
    icon of address 117 Cliveden Road, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-01 ~ 2020-10-02
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ 2020-10-02
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    GLORY BRIDGE LIMITED - 2025-02-11
    icon of address 103 Truscon House, Carnation Gardens, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -138,129 GBP2024-05-31
    Officer
    icon of calendar 2022-12-21 ~ 2024-04-30
    IIF 3 - Director → ME
  • 3
    icon of address 103 Carnation Gardens, Hayes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,746 GBP2024-12-31
    Officer
    icon of calendar 2018-02-01 ~ 2020-01-31
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ 2020-01-31
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit1, 17 Castle Street, Chester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2017-03-09 ~ 2019-01-14
    IIF 18 - Director → ME
  • 5
    icon of address Unit B4, Eagles Meadow, Wrexham, Clwyd
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-01 ~ 2015-01-08
    IIF 14 - Director → ME
    icon of calendar 2013-12-05 ~ 2013-12-10
    IIF 15 - Director → ME
  • 6
    EZAM KT SOLUTIONS LTD - 2022-09-22
    icon of address Flat 103 Truscon House, 14 Carnation Gardens, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -91,445 GBP2024-05-31
    Officer
    icon of calendar 2017-02-20 ~ 2019-12-20
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ 2019-12-20
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    EZAM IT SOLUTIONS LTD - 2020-02-11
    icon of address Riverside Innovation Centre, Castle Drive, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2020-01-31
    Officer
    icon of calendar 2019-01-21 ~ 2020-01-29
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ 2020-02-14
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE

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.