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, Jun

    Related profiles found in government register
  • Yang, Jun
    British businessman born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 1
  • Yang, Jun
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 303b, 10 Courtenay Rd, East Lane Business Park, Wembley, HA9 7ND, United Kingdom

      IIF 2
  • Yang, Jun
    British herbal doctor born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Bower Hill, Epping, Essex, CM16 7AN

      IIF 3
  • Yang, Jun
    British managing director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Mutton Lane, Potters Bar, EN6 2PA, England

      IIF 4
  • Yang, Jun
    British tcm doctor born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Mutton Lane, Potters Bar, EN6 2PA, England

      IIF 5
  • Mr Jun Yang
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Mutton Lane, Potters Bar, Hertfordshire, EN6 2PA

      IIF 6
    • icon of address Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 7
    • icon of address 6, Mutton Lane, Potters Bar, EN6 2PA, England

      IIF 8 IIF 9
    • icon of address Office 303b, 10 Courtenay Rd, East Lane Business Park, Wembley, HA9 7ND, United Kingdom

      IIF 10
  • Yang, Jun
    Chinese director born in August 1961

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 11
  • Yang, Jun
    Chinese director born in March 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Chase Business Centre, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 12
  • Yang, Jun
    Chinese director born in April 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 13
  • Yang, Jun
    Chinese software engineer born in April 1983

    Resident in China

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

      IIF 14
  • Yang, Jun
    Chinese ceo born in January 1990

    Resident in China

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

      IIF 15
  • Yang, Jun
    Chinese secretary

    Registered addresses and corresponding companies
    • icon of address 6 Mutton Lane, Pottersbar, Hertfordshire, EN6 2PA

      IIF 16
  • Yang, Jun

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

      IIF 17
  • Yang, Jun
    Chinese jeweller born in December 1987

    Resident in United Kingdom

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

      IIF 18
  • Jun Yang
    Chinese born in April 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.11, Floor 21, Building 10, Aiernan'an, Nan'anxiqu, Yibin, Sichuan, China

      IIF 19
  • Mr Jun Yang
    Chinese born in April 1983

    Resident in China

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

      IIF 20
  • Mr Jun Yang
    Chinese born in January 1990

    Resident in China

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

      IIF 21
  • Miss Jun Yang
    Chinese born in December 1987

    Resident in United Kingdom

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

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 6 Mutton Lane, Potters Bar, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,396 GBP2024-11-30
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-23 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2024-02-23 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address 6 Mutton Lane, Potters Bar, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,993 GBP2024-12-31
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 6
    icon of address Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address Chase Business Centre, 39-41 Chase Side, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2024-07-31
    Officer
    icon of calendar 2012-07-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Office 303b 10 Courtenay Rd, East Lane Business Park, Wembley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,795 GBP2024-06-30
    Officer
    icon of calendar 2018-06-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 45 Corbets Tey Road, Upminster, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-19 ~ 2015-11-28
    IIF 16 - Secretary → ME
  • 2
    icon of address 9 Millfield Road, Edgware, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,754 GBP2024-08-31
    Officer
    icon of calendar 2021-08-17 ~ 2021-12-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ 2022-03-23
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 6 Mutton Lane, Potters Bar, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,538 GBP2022-01-31
    Officer
    icon of calendar 2002-05-14 ~ 2021-11-07
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-18 ~ 2021-11-01
    IIF 6 - Ownership of shares – More than 50% but less than 75% 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.