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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Hua Qian

    Related profiles found in government register
  • Mr Hua Qian
    British,chinese born in April 2023

    Resident in England

    Registered addresses and corresponding companies
    • 2, Gardener Close, Waterlooville, Hampshire, PO7 7GW, England

      IIF 1
  • Hua, Qian
    Chinese born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Office 43 1000 Lakeside, North Harbour, Portsmouth, Hampshire, PO6 3EZ

      IIF 2
  • Mr Hua Qian
    Chinese born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 113 Junction House, H045 Junction Eco Park, Rake Lane, Clifton, M27 8LU, United Kingdom

      IIF 3
    • Flat 210, The Fold, Fold Building, Park Lane, Croydon, CR0 1LJ, England

      IIF 4
    • 2, Gardener Close, Waterlooville, Hampshire, PO7 7GW, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 160, Scudamore Road, Leicester, LE3 1UQ, United Kingdom

      IIF 10
    • C/o Expedium Limited Gable House 239, Regents Park Road, London, N3 3LF

      IIF 11
    • 85-87, Princess Street, Manchester, M1 4HT, England

      IIF 12
    • 19, Shenley Pavilions, Chalkdell Drive, Milton Keynes, MK5 6LB, England

      IIF 13
    • Office 43 1000 Lakeside, North Harbour, Portsmouth, Hampshire, PO6 3EZ

      IIF 14
    • The Old Treasury, 7 Kings Road, Portsmouth, Hampshire, PO5 4DJ

      IIF 15
    • Unit 9, Pioneer Park, Portfield Road, Portsmouth, PO3 5GF, United Kingdom

      IIF 16
    • Suite 113 Junction House, H042 Junction Eco Park, Rake Lane, Clifton, M27 8LU, United Kingdom

      IIF 17
    • Trinity House Office H050, 114 Northenden Road, Sale, M33 3HD, United Kingdom

      IIF 18
    • 161, Elm Grove, Southsea, PO5 1LU, England

      IIF 19 IIF 20 IIF 21
    • 161-163, Elm Grove, Southsea, Hampshire, PO5 1LU, United Kingdom

      IIF 24
    • 2 Gardener Close, Gardener Close, Waterlooville, PO7 7GW, England

      IIF 25
    • 2, Gardener Close, Waterlooville, Hampshire, PO7 7GW, England

      IIF 26 IIF 27 IIF 28
    • 2, Gardener Close, Waterlooville, Hampshire, PO7 7GW, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Mr Qian Hua
    Chinese born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trinity House Office H050, 114 Northenden Road, Sale, M33 3HD, United Kingdom

      IIF 39
  • Qian, Hua
    Chinese born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 113 Junction House, H045 Junction Eco Park, Rake Lane, Clifton, M27 8LU, United Kingdom

      IIF 40
    • 2, Gardener Close, Waterlooville, Hampshire, PO7 7GW, United Kingdom

      IIF 41 IIF 42 IIF 43
    • C/o Expedium Limited Gable House 239, Regents Park Road, London, N3 3LF

      IIF 45
    • 85-87, Princess Street, Manchester, M1 4HT, England

      IIF 46
    • 19, Shenley Pavilions, Chalkdell Drive, Milton Keynes, MK5 6LB, England

      IIF 47
    • Suite 113 Junction House, H042 Junction Eco Park, Rake Lane, Clifton, M27 8LU, United Kingdom

      IIF 48
    • Trinity House Office H050, 114 Northenden Road, Sale, M33 3HD, United Kingdom

      IIF 49
    • 161, Elm Grove, Southsea, PO5 1LU, England

      IIF 50 IIF 51
    • 2 Gardener Close, Gardener Close, Waterlooville, PO7 7GW, England

      IIF 52 IIF 53
    • 2, Gardener Close, Waterlooville, Hampshire, PO7 7GW, England

      IIF 54 IIF 55
    • 2, Gardener Close, Waterlooville, Hampshire, PO7 7GW, United Kingdom

      IIF 56 IIF 57 IIF 58
  • Qian, Hua
    Chinese company director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Treasury, 7 Kings Road, Portsmouth, Hampshire, PO5 4DJ, United Kingdom

      IIF 66
    • 161, Elm Grove, Southsea, PO5 1LU, England

      IIF 67 IIF 68 IIF 69
  • Qian, Hua
    Chinese director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 210, The Fold, Fold Building, Park Lane, Croydon, CR0 1LJ, England

      IIF 70
    • 2, Gardener Close, Waterlooville, Hampshire, PO7 7GW, United Kingdom

      IIF 71
    • 160, Scudamore Road, Leicester, Leicestershire, LE3 1UQ, United Kingdom

      IIF 72
    • Unit 9, Pioneer Park, Portfield Road, Portsmouth, Hampshire, PO3 5GF, United Kingdom

      IIF 73
    • Fortus Recovery Limited Grove House, Meridians Cross, Ocean Village, Southampton, SO14 3TJ

      IIF 74
    • 161-163, Elm Grove, Southsea, Hampshire, PO5 1LU, United Kingdom

      IIF 75
    • 2, Gardener Close, Waterlooville, Hampshire, PO7 7GW, England

      IIF 76
child relation
Offspring entities and appointments 21
  • 1
    BRIDGEECO UK LTD
    16017966
    Flat 46 Abbey Court, Priory Place, Coventry, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-10-15 ~ 2025-01-14
    IIF 40 - Director → ME
    Person with significant control
    2024-10-15 ~ 2025-01-14
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    BRITTRADE SOLUTIONS LTD
    15940833
    Suite 113 Junction House H042 Junction Eco Park, Rake Lane, Clifton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-06 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 3
    CAISON LIMITED
    09264798
    The Old Treasury, 7 Kings Road, Portsmouth, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2015-09-16 ~ 2016-11-11
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 4
    CAISON LINK (UK) LTD
    11180876
    C/o Expedium Limited Gable House 239, Regents Park Road, London
    Liquidation Corporate (3 parents)
    Officer
    2020-08-24 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2020-08-24 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 5
    CLOUDY BASE UK LTD
    15194620
    161 Elm Grove, Southsea, England
    Active Corporate (1 parent)
    Officer
    2023-10-06 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2023-10-06 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 6
    FRESH DIGIT LTD
    - now 11872066
    CAISON LINK CONSULTANCY LTD
    - 2021-03-04 11872066
    FRESH DIGIT LTD
    - 2020-08-19 11872066
    2 Gardener Close, Gardener Close, Waterlooville, England
    Active Corporate (2 parents)
    Officer
    2023-07-25 ~ now
    IIF 52 - Director → ME
    2020-08-18 ~ 2021-03-18
    IIF 53 - Director → ME
    Person with significant control
    2020-08-18 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 7
    GRAND MOVEMENT UK LTD
    15239779
    2 Gardener Close, Waterlooville, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-03-08 ~ 2025-03-25
    IIF 71 - Director → ME
    2024-05-03 ~ 2025-02-06
    IIF 70 - Director → ME
    2025-04-14 ~ 2025-05-06
    IIF 42 - Director → ME
    2025-11-13 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-11-13 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    2025-04-14 ~ 2025-05-06
    IIF 8 - Ownership of shares – 75% or more OE
    2024-05-03 ~ 2025-02-06
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    2025-03-08 ~ 2025-03-25
    IIF 6 - Ownership of shares – 75% or more OE
  • 8
    JADE OAK (UK) LTD
    - now 08812746
    JADE OAK INVESTMENT (UK) LTD
    - 2015-09-27 08812746
    BAFEWLD (UK) LTD
    - 2014-07-03 08812746
    161 Elm Grove, Southsea, England
    Active Corporate (2 parents)
    Officer
    2013-12-12 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 9
    LANCA (UK) LIMITED
    - now 06687566
    LANCA COMMERCIAL & TRADING (U.K.) CO. LTD
    - 2009-09-15 06687566
    Fortus Recovery Limited Grove House Meridians Cross, Ocean Village, Southampton
    Dissolved Corporate (2 parents)
    Officer
    2008-09-03 ~ dissolved
    IIF 74 - Director → ME
  • 10
    MATTEO WORLD (UK) LTD
    10683543
    2 Gardener Close, Waterlooville, Hampshire, England
    Active Corporate (3 parents)
    Officer
    2023-08-31 ~ 2025-10-30
    IIF 54 - Director → ME
    Person with significant control
    2023-09-01 ~ 2025-10-30
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    2023-08-31 ~ 2024-10-01
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 11
    NEXT LEVEL TRADING UK LTD
    15239785
    2 Gardener Close, Waterlooville, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2024-08-21 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2024-08-21 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 12
    PAN-PACIFIC LOGISTICS (UK) LIMITED
    - now 07904083
    UMAXI LIMITED
    - 2012-10-08 07904083
    Office 43 1000 Lakeside North Harbour, Portsmouth, Hampshire
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2012-09-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-09-25 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 13
    PARAMOUNT BUSINESS UK LTD
    15239791
    30 Norbiton Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-21 ~ 2025-09-04
    IIF 76 - Director → ME
    Person with significant control
    2024-08-21 ~ 2025-09-04
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 14
    PORTABLE ZONE UK LTD
    15196463
    2 Gardener Close, Waterlooville, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-09 ~ 2024-12-20
    IIF 68 - Director → ME
    2025-11-13 ~ now
    IIF 65 - Director → ME
    2025-04-14 ~ 2025-05-06
    IIF 58 - Director → ME
    2025-06-03 ~ 2025-06-10
    IIF 56 - Director → ME
    2025-03-05 ~ 2025-03-25
    IIF 62 - Director → ME
    Person with significant control
    2025-06-03 ~ 2025-06-10
    IIF 32 - Ownership of shares – 75% or more OE
    2025-04-14 ~ 2025-05-06
    IIF 35 - Ownership of shares – 75% or more OE
    2025-11-13 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    2023-10-09 ~ 2024-12-20
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    2025-03-05 ~ 2025-03-25
    IIF 33 - Ownership of shares – 75% or more OE
  • 15
    PURE FOCUS LTD
    13575775
    Office 007 Portsmouth Technopole, Kingston Crescent, Portsmouth, Hampshire, England
    Active Corporate (3 parents)
    Officer
    2021-08-19 ~ 2022-11-01
    IIF 73 - Director → ME
    Person with significant control
    2021-08-19 ~ 2022-11-01
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 16
    Q&L LOGISTIC (UK) LTD
    14492524
    24 Landport Terrace, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2022-11-18 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2022-11-18 ~ now
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    RESILIENT TRADING UK LTD
    15239822
    85-87 Princess Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2024-08-21 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 18
    SIMPLE BUZZ UK LTD
    15162000
    2 Gardener Close, Waterlooville, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-03 ~ now
    IIF 41 - Director → ME
    2025-03-18 ~ 2025-04-03
    IIF 44 - Director → ME
    2023-09-25 ~ 2024-10-10
    IIF 67 - Director → ME
    2025-04-12 ~ 2025-06-20
    IIF 49 - Director → ME
    Person with significant control
    2023-09-25 ~ 2024-10-10
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    2025-04-12 ~ 2025-06-20
    IIF 18 - Ownership of shares – 75% or more OE
    2025-03-18 ~ 2025-04-03
    IIF 9 - Ownership of shares – 75% or more OE
    2025-10-03 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 19
    SMART TRADEHUB UK LTD - now
    THE NINTH WAREHOUSING LTD
    - 2023-09-21 13395926
    S-04 Building 2, Guildford Business Park, Guildford, Surrey, England
    Active Corporate (4 parents)
    Officer
    2021-05-14 ~ 2023-09-07
    IIF 72 - Director → ME
    Person with significant control
    2021-05-14 ~ 2023-09-07
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 20
    STORM TRADING UK LTD
    15160715
    2 Gardener Close, Waterlooville, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-09-24 ~ 2024-07-17
    IIF 69 - Director → ME
    2025-03-05 ~ 2025-03-25
    IIF 57 - Director → ME
    2025-04-14 ~ 2025-05-06
    IIF 60 - Director → ME
    2025-11-13 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2023-09-24 ~ 2024-07-17
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    2025-03-05 ~ 2025-03-25
    IIF 30 - Ownership of shares – 75% or more OE
    2025-11-13 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    2025-04-14 ~ 2025-05-06
    IIF 29 - Ownership of shares – 75% or more OE
  • 21
    SUPER ENERGY LTD
    13390220
    2 Gardener Close, Waterlooville, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-14 ~ 2025-05-06
    IIF 61 - Director → ME
    2021-05-12 ~ 2024-07-26
    IIF 75 - Director → ME
    2025-03-05 ~ 2025-03-25
    IIF 59 - Director → ME
    2025-11-13 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2021-05-12 ~ 2024-07-26
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    2025-03-05 ~ 2025-03-05
    IIF 39 - Ownership of shares – 75% or more OE
    2025-11-13 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    2025-03-05 ~ 2025-03-25
    IIF 37 - Ownership of shares – 75% or more OE
    2025-04-14 ~ 2025-05-06
    IIF 38 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.