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

Li, Jing

    Related profiles found in government register
  • Li, Jing
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Unit 8, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1HP, England

      IIF 1
  • Li, Jing
    British managing director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Hawkins Drive, Chafford Hundred, Grays, Essex, RM16 6GG, England

      IIF 2
  • Li, Jing
    British self employed born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Cherhill Covert, Birmingham, West Midlands, B14 5YB, United Kingdom

      IIF 3
  • Mr Jing Li
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Cherhill Covert, Birmingham, B14 5YB, United Kingdom

      IIF 4
    • icon of address Ground Floor Unit 8, Lee Bank Business Centre, 55 Holloway Head, Birmingham, B1 1HP, England

      IIF 5
  • Li, Jing
    Chinese director born in December 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.14 Zhongnan Road, Wuchang District, Wuhan City, Hubei Province, China

      IIF 6
  • Li, Jing
    Chinese director & shareholder born in December 1983

    Resident in China

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

      IIF 7
  • Li, Jing
    Chinese director born in December 1979

    Resident in China

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

      IIF 8
  • Li, Jing
    Chinese director born in March 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 15021848 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
  • Li, Jing
    Chinese principal investment officer born in May 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Li, Jing
    Chinese accountant born in June 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13709796 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
  • Li, Jing
    Chinese director born in June 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13398655 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
  • Li, Jing
    Chinese director born in November 1985

    Resident in China

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

      IIF 13
  • Li, Jing
    Chinese director born in June 1986

    Resident in China

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

      IIF 14
    • icon of address No.116,seven Village Group, Qizijia Village, Yangluozhou Town, Yuanjiang City, Hunan Province, China

      IIF 15
  • Li Jing
    Chinese born in May 1981

    Resident in China

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

      IIF 16
  • Li Jing
    Chinese born in November 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101, Maple House 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 17
  • Li, Jing
    Chinese businessman born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 519.sketch House, 36, Clifton Terrace, London, N4 3TE, United Kingdom

      IIF 18
  • Ms Jing Li
    Chinese born in December 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 08489918 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
  • Jing Li
    Chinese born in December 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 19, King Street, Gillingham, ME7 1EP, England

      IIF 20
  • Jing, Li
    Chinese director born in May 1981

    Resident in China

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

      IIF 21
  • Jing, Li
    Chinese merchant born in November 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101, Maple House 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 22
  • Mrs Jing Li
    Chinese born in June 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13398655 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
  • Ms Jing Li
    Chinese born in March 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 15021848 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
  • Jing Li
    Chinese born in December 1979

    Resident in China

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

      IIF 25
  • Jing Li
    Chinese born in June 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13709796 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
  • Jing Li
    Chinese born in November 1985

    Resident in China

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

      IIF 27
  • Li, Jing

    Registered addresses and corresponding companies
    • icon of address 8, Cherhill Covert, Birmingham, West Midlands, B14 5YB, United Kingdom

      IIF 28
    • icon of address 64, Hawkins Drive, Chafford Hundred, Grays, Essex, RM16 6GG, England

      IIF 29
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 30
    • icon of address 4d, Salisbury Road, Weston-super-mare, BS22 8EW, United Kingdom

      IIF 31
  • Miss Jing Li
    Chinese born in May 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
  • Jing Li
    Chinese born in June 1986

    Resident in China

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

      IIF 33
    • icon of address No.116,seven Village Group, Qizijia Village, Yangluozhou Town, Yuanjiang City, Hunan Province, China

      IIF 34
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Unit 7 Partons Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    344,038.78 GBP2024-01-31
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 3 - Director → ME
    icon of calendar 2021-01-19 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ now
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-05-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 64 Hawkins Drive, Chafford Hundred, Grays, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,062 GBP2016-06-30
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2012-06-14 ~ dissolved
    IIF 29 - Secretary → ME
  • 4
    icon of address 4385, 15021848 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000,000 GBP2024-07-31
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Ground Floor Unit 8 Lee Bank Business Centre, 55 Holloway Head, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,670 GBP2024-04-28
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2023-09-30
    Officer
    icon of calendar 2018-09-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4d Salisbury Road, Weston-super-mare, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-20 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2019-08-20 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -3,039 GBP2024-02-29
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 10 - Director → ME
  • 10
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-26 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2021-11-26 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2025-04-30
    Officer
    icon of calendar 2013-04-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-10-31
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Room 519.sketch House, 36 Clifton Terrace, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 18 - Director → ME
  • 15
    icon of address 19 King Street, Gillingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 16
    BOFAN CHEMICAL CO., LTD - 2018-01-03
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2019-11-30
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -3,039 GBP2024-02-29
    Person with significant control
    icon of calendar 2023-02-21 ~ 2023-02-21
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE

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.