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

Qin, Shaobo

    Related profiles found in government register
  • Qin, Shaobo
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Droicon Trading Estate, Portway Road, Rowley Regis, B65 9BY, United Kingdom

      IIF 1
  • Qin, Shaobo
    British buyer born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hangar 1, Gorse Lane, Fradley, Lichfield, Staffordshire, WS13 8EN, United Kingdom

      IIF 2
  • Qin, Shaobo
    British clerical officer born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Watling Chambers West Suite. 214, Watling Street, Bridgtown, Cannock, WS11 0BD, England

      IIF 3
  • Qin, Shaobo
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Watling Chambers West Suite. 214, Watling Street, Bridgtown, Cannock, WS11 0BD, England

      IIF 4
  • Qin, Shaobo
    British sales director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Fordwater Road, Sutton Coldfield, West Midlands, B74 2BQ, England

      IIF 5
  • Mr Shaobo Qin
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Watling Chambers West Suite. 214, Watling Street, Bridgtown, Cannock, WS11 0BD, England

      IIF 6 IIF 7
  • Qin, Shaobo
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Mount Business Centre, 2 Woodstock Link, Belfast, BT6 8DD, Northern Ireland

      IIF 8
  • Qin, Shaobo
    British sales person born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3, Fordwater Road, Sutton Coldfield, B74 2BQ, England

      IIF 9
  • Qin, Shaobo
    Chinese company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 44a, Old Ashby Road, Loughborough, LE11 4PG, United Kingdom

      IIF 10
  • Qin, Shaobo
    Chinese sales director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3, Fordwater Road, Sutton Coldfield, West Midlands, B74 2BQ, England

      IIF 11
  • Mr Shaobo Qin
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Mount Business Centre, 2 Woodstock Link, Belfast, BT6 8DD, Northern Ireland

      IIF 12
    • Watling Chambers, West Suite. 214, Watling Street, Bridgtown, Cannock, WS11 0BD, England

      IIF 13
    • 3, Fordwater Road, Sutton Coldfield, B74 2BQ, England

      IIF 14
  • Hong, Lingling
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Mount Business Centre, 2 Woodstock Link, Belfast, BT6 8DD, Northern Ireland

      IIF 15
    • Izabella House, Office 1 Izabella House, 24-26 Regent Place, Birmingham, B1 3NJ, United Kingdom

      IIF 16
    • Office 1 Izabella House, 24-26 Regent Place, Birmingham, B1 3NJ, England

      IIF 17
    • Watling Chambers West Suite. 214, Watling Street, Bridgtown, Cannock, WS11 0BD, England

      IIF 18
    • 41, Welcombe Grove, Solihull, West Midlands, B91 1PD, United Kingdom

      IIF 19
    • 3, Fordwater Road, Streetly, Sutton Coldfield, West Midlands, B74 2BQ

      IIF 20
  • Ms Lingling Hong
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • Izabella House, Office 1 Izabella House, 24-26 Regent Place, Birmingham, B1 3NJ, United Kingdom

      IIF 21
    • Office 1 Izabella House, 24-26 Regent Place, Birmingham, B1 3NJ, England

      IIF 22
    • Watling Chambers West Suite. 214, Watling Street, Bridgtown, Cannock, WS11 0BD, England

      IIF 23
  • Ms Ling Hong
    Chinese born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3, Fordwater Road, Sutton Coldfield, B74 2BQ, England

      IIF 24
  • Hong, Lingling

    Registered addresses and corresponding companies
    • 41, Welcombe Grove, Solihull, West Midlands, B91 1PD, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 6
  • 1
    EDU CASE UK LTD
    08888722
    Watling Chambers, West Suite. 214 Watling Street, Bridgtown, Cannock, England
    Active Corporate (1 parent)
    Equity (Company account)
    59,955 GBP2025-02-28
    Person with significant control
    2020-01-23 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    JAS TRADING BUSINESS LTD
    11041790
    Watling Chambers West Suite. 214 Watling Street, Bridgtown, Cannock, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,915 GBP2024-11-30
    Officer
    2024-12-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-04-04 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    SUTTON PACKAGING LTD
    - now 12409437
    E 2 TRADING LTD - 2022-04-26
    Watling Chambers West Suite. 214 Watling Street, Bridgtown, Cannock, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,881 GBP2024-01-31
    Officer
    2024-12-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-11-07 ~ now
    IIF 21 - Has significant influence or controlOE
  • 4
    SUTTON TRADING BUSINESS LTD
    - now 14584745
    H&Q PROPERTY MANAGEMENT LTD
    - 2023-09-28 14584745
    Office 1 Izabella House, 24-26 Regent Place, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2023-09-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-09-28 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    T YOUNG (HOLDING) LTD
    09692077
    41 Welcombe Grove, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-07-17 ~ dissolved
    IIF 19 - Director → ME
    2015-07-17 ~ dissolved
    IIF 25 - Secretary → ME
  • 6
    T. YOUNG LIMITED
    06167038
    1st Floor Gateway House 4 Penman Way Grove Park, Enderby, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2015-04-01 ~ dissolved
    IIF 5 - Director → ME
Ceased 7
  • 1
    DTS TRADING LIMITED
    08065330
    20 The Furlong, Berry Hill Industrial Estate, Droitwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,971,191 GBP2024-03-31
    Officer
    2012-05-11 ~ 2012-05-21
    IIF 10 - Director → ME
    2013-03-01 ~ 2014-03-11
    IIF 11 - Director → ME
  • 2
    EDU CASE UK LTD
    08888722
    Watling Chambers, West Suite. 214 Watling Street, Bridgtown, Cannock, England
    Active Corporate (1 parent)
    Equity (Company account)
    59,955 GBP2025-02-28
    Officer
    2017-11-01 ~ 2025-05-16
    IIF 1 - Director → ME
    2014-02-12 ~ 2017-11-01
    IIF 20 - Director → ME
    Person with significant control
    2016-04-07 ~ 2020-01-23
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 3
    JAS TRADING BUSINESS LTD
    11041790
    Watling Chambers West Suite. 214 Watling Street, Bridgtown, Cannock, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,915 GBP2024-11-30
    Officer
    2017-11-01 ~ 2025-01-31
    IIF 4 - Director → ME
    Person with significant control
    2017-11-01 ~ 2026-01-20
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    PLASTICITY (WORLDWIDE) LTD
    09718415
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -429,133 GBP2017-03-31
    Officer
    2015-12-11 ~ 2017-12-31
    IIF 2 - Director → ME
  • 5
    POLY RECYCLE LTD
    NI690855
    The Mount Business Centre, 2 Woodstock Link, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    29,382 GBP2024-09-30
    Officer
    2024-12-05 ~ 2025-09-29
    IIF 15 - Director → ME
    2022-09-05 ~ 2025-01-31
    IIF 8 - Director → ME
    Person with significant control
    2022-09-05 ~ 2025-09-29
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 6
    SUTTON PACKAGING LTD
    - now 12409437
    E 2 TRADING LTD
    - 2022-04-26 12409437
    Watling Chambers West Suite. 214 Watling Street, Bridgtown, Cannock, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,881 GBP2024-01-31
    Officer
    2020-01-17 ~ 2025-01-31
    IIF 3 - Director → ME
    Person with significant control
    2020-01-17 ~ 2025-11-07
    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
  • 7
    SUTTON TRADING BUSINESS LTD - now
    H&Q PROPERTY MANAGEMENT LTD
    - 2023-09-28 14584745
    Office 1 Izabella House, 24-26 Regent Place, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2023-01-11 ~ 2023-09-28
    IIF 9 - Director → ME
    Person with significant control
    2023-01-11 ~ 2023-09-28
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.