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

Zhang, Min

    Related profiles found in government register
  • Zhang, Min
    Chinese director/shareholder born in January 1983

    Resident in China

    Registered addresses and corresponding companies
    • No.100, Hengfeng (n) Road, Shanghai, 200070, China

      IIF 1
  • Zhang, Min
    Chinese director born in May 1985

    Resident in China

    Registered addresses and corresponding companies
    • No 5 Block 18, Renmin East Road, Naxi District Luzhou City, Sichuan Province China

      IIF 2
  • Zhang, Min
    Chinese born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 10, Beauford Square, Bath, BA1 1HJ, England

      IIF 3
    • 179, Dutton Road, Bristol, BS14 8BZ, England

      IIF 4
  • Zhang, Min
    Chinese director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 7, Audley Firs, Hersham, Walton-on-thames, KT12 5NW, England

      IIF 5
  • Zhang, Min
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2, Juliette Mews, Romford, RM1 2BF, England

      IIF 6
    • 37, Gubbins Lane, Romford, RM3 0QA, England

      IIF 7
  • Zhang, Min
    British beauty saloon born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 12, John Princes Street, London, W1G 0JR, England

      IIF 8
  • Zhang, Min
    British beauty therapist born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Basement 211, Edgeware Road, London, W2 1ES, England

      IIF 9
  • Zhang, Min
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 133, Middlesex Street, London, E1 7JF, England

      IIF 10 IIF 11
    • 6, Duke Street, Richmond, TW9 1HP, England

      IIF 12
    • 2, Juliette Mews, Romford, RM1 2BF, England

      IIF 13
  • Zhang, Min
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 12, John Princes Street, London, United Kingdom, WG1 0JR, United Kingdom

      IIF 14
    • 12, John Princes Street, London, W1G 0JR, United Kingdom

      IIF 15
    • 133, Middlesex Street, London, E1 7JF, England

      IIF 16
    • The Sati Room 12, John Princes Street, London, W1G 0JR, England

      IIF 17
    • 2, Juliette Mews, Romford, RM1 2BF, England

      IIF 18
    • 114, Hamlet Court Road, Westcliff-on-sea, SS0 7LP, England

      IIF 19
  • Zhang, Min
    British director/shareholder born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 133, Middlesex Street, London, E1 7JF, England

      IIF 20
  • Zhang, Min
    British general manager born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2, Juliette Mews, Romford, RM1 2BF, England

      IIF 21
  • Zhang, Min
    British manager born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Basement, 11 Little Newport Street, London, WC2H 7JJ, United Kingdom

      IIF 22
  • Zhang, Min
    British shop manager born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 12, John Princes Street, London, W1G 0JR, England

      IIF 23
  • Zhang, Min
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 11, Little Newport Street, London, London, WC2H 7JJ, United Kingdom

      IIF 24
    • 11, Little Newport Street, London, WC2H 7JJ, England

      IIF 25
  • Zhang, Min
    British chef born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3, Avery Hill Road, New Eltham, London, SE9 2BD, England

      IIF 26
  • Zhang, Min
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3, Avery Hill Road, New Eltham, London, SE9 2BD, England

      IIF 27
    • 3, Avery Hill Road, New Eltham, London, SE9 2BD, United Kingdom

      IIF 28
  • Zhang, Min
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 11, Little Newport Street, London, London, WC2H 7JJ, United Kingdom

      IIF 29
    • 1st Floor Front, 36 Gerrard Street, London, W1D 5QA, England

      IIF 30
    • 3, Avery Hill Road, New Eltham, London, SE9 2BD, England

      IIF 31
  • Zhang, Min
    Chinese managing director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Audley Firs, Hersham, Walton-on-thames, KT12 5NW, England

      IIF 32
  • Zhang, Xiangyu
    Chinese director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 42a Dunton Rd, Romford, RM1 4AD, United Kingdom

      IIF 33
  • Zhang, Xiaohong
    Chinese born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 12, John Princes Street, London, W1G 0JR, England

      IIF 34
    • 6 Archer Street, Archer Street, London, W1D 7AS, England

      IIF 35
    • 67, Addison Avenue, London, N14 4AJ, England

      IIF 36
    • 77, Chase Side, London, N14 5BU, England

      IIF 37
    • Basement 11, Little Newport Street, London, WC2H 7JJ, England

      IIF 38
  • Zhang, Xiaohong
    Chinese company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 6 Archer Street, Archer Street, London, W1D 7AS, England

      IIF 39
    • Flat 2, 32 Princes Square, London, W2 4NJ, England

      IIF 40
  • Zhang, Xiaohong
    Chinese director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 10, Blakemore Way, Belvedere, DA17 5RP, United Kingdom

      IIF 41
    • 12, John Princes Street, London, W1G 0JR, England

      IIF 42
  • Zhang, Xiaohong
    Chinese shop manager born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 226, Chiswick Village, London, W4 3DF, England

      IIF 43
  • Zhang, Yuxiang
    Chinese born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 11, Little Newport Street, London, London, WC2H 7JJ, United Kingdom

      IIF 44
    • 124, City Road, London, EC1V 2NX, England

      IIF 45
  • Zhang, Yuxiang
    Chinese company director born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 267, High Road, Leyton, London, E10 5QN, United Kingdom

      IIF 46
  • Zhang, Ming
    Chinese company director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80-81, Wellington Road North, Stockport, SK4 1HW

      IIF 47
  • Zhang, Xiao Hong
    Chinese born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 226, Chiswick Village, London, W4 3DF, England

      IIF 48
  • Zhang, Xiao Hong
    Chinese company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 24, Wentworth Street, London, E1 7TF, United Kingdom

      IIF 49
  • Zhang, Min

    Registered addresses and corresponding companies
    • 4, Pett Close, Hornchurch, Essex, RM11 1FF, England

      IIF 50
    • 4, Pett Close, Hornchurch, RM11 1FF, United Kingdom

      IIF 51
    • 3, Avery Hill Road, New Eltham, London, SE9 2BD, England

      IIF 52
    • The Basement 211, Edgeware Road, London, W2 1ES, England

      IIF 53
    • Xiang And Co, Burrell House, 44 Broadway, London, E15 1XH, England

      IIF 54
    • 3, Avery Hill Road, New Eltham, London, SE9 2BD, United Kingdom

      IIF 55
  • Zhang, Min
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Pett Close, Hornchurch, RM11 1FF, United Kingdom

      IIF 56
    • 4, Pett Close, Hornchurch, RM111FF, United Kingdom

      IIF 57 IIF 58
    • 2nd, Floor, 34-36 Wardour Street, London, W1D 6QT, United Kingdom

      IIF 59
  • Zhang, Min
    British manager born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Basement, 11 Little Newport Street, London, WC2H 7JJ, England

      IIF 60
  • Min Zhang
    Chinese born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 10, Beauford Square, Bath, BA1 1HJ, England

      IIF 61
  • Mr Min Zhang
    Chinese born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 7, Audley Firs, Hersham, Walton-on-thames, KT12 5NW, England

      IIF 62
  • Zhang, Xiangyu
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 25, Ravensbourne Drive, Chelmsford, CM1 2SJ, England

      IIF 63 IIF 64
    • 25, Ravensbourne Drive, Chelmsford, Essex, CM1 2SJ, United Kingdom

      IIF 65
  • Zhang, Xiangyu
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 25, Ravensbourne Drive, Chelmsford, CM1 2SJ, England

      IIF 66
    • 25, Ravensbourne Drive, Chelmsford, Essex, CM1 2SJ, United Kingdom

      IIF 67
  • Zhang, Xiangyu
    British managing director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 25, Ravensbourne Drive, Chelmsford, CM1 2SJ, England

      IIF 68
  • Zhang, Xiaohong
    Chinese born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85a, Queensway, Petts Wood, Orpington, Kent, BR5 1DQ, United Kingdom

      IIF 69
  • Zhang, Xiang Yu
    Chinese none born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Little Newport Street, London, WC2H 7JJ, United Kingdom

      IIF 70
  • Mr Yuxiang Zhang
    Chinese born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 11, Little Newport Street, London, WC2H 7JJ, England

      IIF 71
  • Mr Yuxiang Zhang
    Chinese born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 267, High Road, Leyton, London, E10 5QN, United Kingdom

      IIF 72
    • 11, Little Newport Street, London, London, WC2H 7JJ, United Kingdom

      IIF 73
    • 124, City Road, London, EC1V 2NX, England

      IIF 74
  • Ms Min Zhang
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 12, John Princes Street, London, United Kingdom, WG1 0JR, United Kingdom

      IIF 75
    • 12, John Princes Street, London, W1G 0JR, England

      IIF 76
    • 12, John Princes Street, London, W1G 0JR, United Kingdom

      IIF 77
    • 133, Middlesex Street, London, E1 7JF, England

      IIF 78 IIF 79 IIF 80
    • 39, Tiller Road, London, E14 8PS, United Kingdom

      IIF 81
    • Basement 11, Little Newport Street, London, WC2H 7JJ, England

      IIF 82
    • The Sati Room 12, John Princes Street, London, W1G 0JR, England

      IIF 83
    • 6, Duke Street, Richmond, TW9 1HP, England

      IIF 84
    • 2, Juliette Mews, Romford, RM1 2BF, England

      IIF 85 IIF 86
    • 37, Gubbins Lane, Romford, RM3 0QA, England

      IIF 87
    • 114, Hamlet Court Road, Westcliff-on-sea, SS0 7LP, England

      IIF 88
  • Ms Xiaohong Zhang
    Chinese born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 12, John Princes Street, London, W1G 0JR, England

      IIF 89
    • 226, Chiswick Village, London, W4 3DF, England

      IIF 90
    • 6 Archer Street, Archer Street, London, W1D 7AS, England

      IIF 91
    • 77, Chase Side, London, N14 5BU, England

      IIF 92
    • Basement 11, Little Newport Street, London, WC2H 7JJ, England

      IIF 93
    • Flat 2, 32 Princes Square, London, W2 4NJ, England

      IIF 94
  • Mr Min Zhang
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 11, Little Newport Street, London, WC2H 7JJ, England

      IIF 95
    • 1st Floor Front, 36 Gerrard Street, London, W1D 5QA, England

      IIF 96
    • 3, Avery Hill Road, London, SE9 2BD, England

      IIF 97
  • Mr Min Zhang
    Chinese born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Audley Firs, Hersham, Walton-on-thames, KT12 5NW, England

      IIF 98
  • Ms Xiao Hong Zhang
    Chinese born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 24, Wentworth Street, London, E1 7TF, United Kingdom

      IIF 99
  • Zhang, Xiangyu
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42a, Dunton Road, Romford, Essex, RM1 4AD, England

      IIF 100
  • Zhang, Xiangyu
    British manager born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42a Dunton Road, Essex, London, RM1 4AD, England

      IIF 101
  • Miss Xiaohong Zhang
    Chinese born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 10, Blakemore Way, Belvedere, DA17 5RP, United Kingdom

      IIF 102
    • 12, John Princes Street, London, W1G 0JR, England

      IIF 103
    • 6 Archer Street, Archer Street, London, W1D 7AS, England

      IIF 104
  • Mr Ming Zhang
    Chinese born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80-81, Wellington Road North, Stockport, SK4 1HW

      IIF 105
  • Xiaohong Zhang
    Chinese born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lyric Square, London, W6 0NB, England

      IIF 106
  • Mr Xiangyu Zhang
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 25, Ravensbourne Drive, Chelmsford, CM1 2SJ, England

      IIF 107 IIF 108
    • 25, Ravensbourne Drive, Chelmsford, CM1 2SJ, United Kingdom

      IIF 109
  • Mr Xiangyu Zhang
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Ravensbourne Drive, Chelmsford, CM1 2SJ, England

      IIF 110
    • 25, Ravensbourne Drive, Chelmsford, CM1 2SJ, United Kingdom

      IIF 111
    • 42a, Dunton Road, Romford, Essex, RM1 4AD, England

      IIF 112
    • 42a Dunton Road, Essex, London, RM1 4AD, England

      IIF 113
child relation
Offspring entities and appointments 56
  • 1
    168888 ELECTRONICS CO (UK) LIMITED
    09577698
    1st Floor, 267 High Road, Leyton, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-06 ~ dissolved
    IIF 27 - Director → ME
  • 2
    ANGEL BEAUTY HOUSE LTD
    13594257
    6 Archer Street, Archer Street, London, England
    Active Corporate (2 parents)
    Officer
    2021-08-31 ~ 2023-01-28
    IIF 41 - Director → ME
    2024-02-05 ~ now
    IIF 35 - Director → ME
    2023-06-13 ~ 2023-12-08
    IIF 39 - Director → ME
    Person with significant control
    2024-02-05 ~ now
    IIF 91 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Right to appoint or remove directors with control over the trustees of a trust OE
    2023-06-13 ~ 2023-12-12
    IIF 104 - Ownership of shares – 75% or more OE
    2021-08-31 ~ 2023-01-01
    IIF 102 - Ownership of shares – 75% or more OE
  • 3
    CHINA EUROPE TRAVEL LIMITED
    07569595
    124 City Road, London, England
    Active Corporate (2 parents)
    Officer
    2011-03-18 ~ 2019-01-17
    IIF 70 - Director → ME
  • 4
    CONTEMPORARY ART ASIA LIMITED
    - now 10374552
    FE COLLEGES LTD
    - 2022-05-25 10374552
    YOUTH FASHION WEEK LONDON LTD
    - 2019-06-14 10374552
    BOSTON EDUCATION LIMITED
    - 2019-03-07 10374552
    PRIME ARTS LIMITED
    - 2018-08-03 10374552
    10 Beauford Square, Bath, England
    Active Corporate (1 parent)
    Officer
    2016-09-14 ~ now
    IIF 4 - Director → ME
    2017-01-17 ~ 2018-08-01
    IIF 54 - Secretary → ME
    Person with significant control
    2017-09-12 ~ now
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 5
    CREATIVE ARTS COLLEGE LIMITED
    11623464
    7 Audley Firs, Hersham, Walton-on-thames, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-10-15 ~ dissolved
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 6
    D & Z 2020 LTD
    12385789
    133 Middlesex Street, London, England
    Active Corporate (1 parent)
    Officer
    2020-01-03 ~ now
    IIF 6 - Director → ME
    2020-01-03 ~ 2021-05-10
    IIF 40 - Director → ME
    Person with significant control
    2020-01-03 ~ now
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Right to appoint or remove directors OE
    2020-01-03 ~ 2021-11-20
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    DARIN EUROPE LTD
    16434282
    25 Ravensbourne Drive, Chelmsford, England
    Active Corporate (1 parent)
    Officer
    2025-05-07 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2025-05-07 ~ now
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 8
    DEJAVU STYLE LIMITED
    15129629
    124 City Road, London, England
    Active Corporate (4 parents)
    Officer
    2024-01-19 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-01-19 ~ now
    IIF 74 - Ownership of shares – 75% or more OE
  • 9
    E & H 168 LTD
    13275808
    56 Kenway Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-18 ~ 2021-05-17
    IIF 13 - Director → ME
    Person with significant control
    2021-03-18 ~ 2021-05-17
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 10
    ENERGY TECHNOLOGY INNOVATIONS UK LIMITED
    10542938
    11 Little Newport Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-30 ~ dissolved
    IIF 29 - Director → ME
  • 11
    GG-HOLDCO-761-003 LIMITED
    15301575
    1 Lyric Square, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2023-11-22 ~ 2023-11-27
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    H&F2021 LTD
    13260305
    The Sati Room 12, John Princes Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-03-11 ~ dissolved
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    H&H2068 LTD
    16286753
    37 Gubbins Lane, Romford, England
    Active Corporate (1 parent)
    Officer
    2025-03-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 14
    HEALTH GLOVES (UK) HOLDINGS COMPANY LIMITED
    09942886
    1st Floor, 267 High Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-08 ~ dissolved
    IIF 28 - Director → ME
    2016-01-08 ~ dissolved
    IIF 55 - Secretary → ME
  • 15
    HONG KONG KITCHEN (555SIU MEI) LIMITED
    14940341
    C/o Xiang And Co, Burrell House, 44 Broadway, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-06-16 ~ 2025-04-03
    IIF 19 - Director → ME
    Person with significant control
    2023-06-16 ~ 2025-04-03
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    INTOARTS LIMITED
    - now 09027097
    DIVINE COLLEGES LIMITED
    - 2016-03-17 09027097
    TOP EDUCATION LIMITED
    - 2015-03-17 09027097
    61 Praed Street, Dept 400, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-05-07 ~ dissolved
    IIF 2 - Director → ME
  • 17
    KANG LE TANG HUA YI LTD
    07528076
    2nd Floor, 34-36 Wardour Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-02-14 ~ dissolved
    IIF 59 - Director → ME
  • 18
    L&Z TRADING LTD
    14031049
    12 John Princes Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-06 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2022-04-06 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - Right to appoint or remove directors OE
  • 19
    LB FASHION LIMITED
    11245549
    80-81 Wellington Road North, Stockport
    Dissolved Corporate (1 parent)
    Officer
    2018-03-09 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 20
    LE333 LIMITED
    11118081
    The Sati Room, 12 John Princes Street, London, England
    Active Corporate (2 parents)
    Officer
    2017-12-19 ~ 2021-09-01
    IIF 8 - Director → ME
    2023-06-21 ~ now
    IIF 34 - Director → ME
    2018-10-22 ~ 2023-02-10
    IIF 43 - Director → ME
    Person with significant control
    2023-06-21 ~ now
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 21
    LZ2016 LIMITED
    09961190
    Basement, 11 Little Newport Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-17 ~ dissolved
    IIF 22 - Director → ME
    2016-01-20 ~ 2016-06-01
    IIF 60 - Director → ME
    Person with significant control
    2017-07-17 ~ dissolved
    IIF 82 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    M P EXPRESS TELECOM (UK) LIMITED
    08223800
    1st Floor, 267 High Road Leyton, London
    Dissolved Corporate (1 parent)
    Officer
    2012-09-21 ~ dissolved
    IIF 31 - Director → ME
  • 23
    M P EXPRESS TELECOM LIMITED
    08018245
    1st Floor, 267 High Road Leyton, London
    Active Corporate (1 parent)
    Officer
    2012-04-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 95 - Ownership of shares – 75% or more OE
  • 24
    M&M325 LTD
    13003542
    133 Middlesex Street, London, England
    Active Corporate (3 parents)
    Officer
    2020-11-09 ~ 2023-10-04
    IIF 11 - Director → ME
    2023-10-13 ~ 2024-04-03
    IIF 10 - Director → ME
    Person with significant control
    2020-11-09 ~ 2024-04-03
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 25
    MING FATT MOBILE LIMITED
    06824098
    1st Floor, 267 High Road, Leyton, London
    Dissolved Corporate (2 parents)
    Officer
    2009-02-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    MZ18 LIMITED
    10875986
    Ground Floor, 68 Old Street, London, England
    Active Corporate (6 parents)
    Officer
    2017-07-20 ~ 2018-03-08
    IIF 15 - Director → ME
    Person with significant control
    2017-07-20 ~ 2018-03-08
    IIF 77 - Ownership of shares – 75% or more OE
  • 27
    MZ2024 LIMITED
    - now 15637623
    D & Z 2020 LTD
    - 2024-04-23 15637623
    133 Middlesex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2024-04-11 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 28
    NHY INTERNATIONAL TECHNOLOGY LIMITED
    07842541
    Churchill House, 142-146 Old Street, London
    Dissolved Corporate (3 parents)
    Officer
    2011-11-10 ~ dissolved
    IIF 1 - Director → ME
  • 29
    ORGANIC & HEALTH LIMITED
    08824219
    2 Juliette Mews, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-23 ~ dissolved
    IIF 18 - Director → ME
  • 30
    ORGANIC HEALTH BEAUTY SALON LIMITED
    09445867
    The Basement 211 Edgeware Road, London
    Dissolved Corporate (2 parents)
    Officer
    2015-02-18 ~ dissolved
    IIF 9 - Director → ME
    2015-02-18 ~ dissolved
    IIF 53 - Secretary → ME
  • 31
    OUTPLAY SENSE MEDIA CO. UK LTD
    13047523
    1st Floor, 267 High Road, Leyton, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-27 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2020-11-27 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
  • 32
    P C EXPRESS TELECOM LIMITED
    06290771
    1st Floor, 267 High Road, Leyton, London
    Active Corporate (5 parents)
    Officer
    2007-06-25 ~ now
    IIF 52 - Secretary → ME
  • 33
    PINK ROSE HEALTH SPA LTD
    15483020
    67 Addison Avenue, London, England
    Active Corporate (4 parents)
    Officer
    2025-04-30 ~ now
    IIF 36 - Director → ME
  • 34
    POLY MEDICAL SUPPLIES UK LTD
    13955047
    1st Floor Front, 36 Gerrard Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-04 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-03-04 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    R&Z512 LTD
    14107365
    213 Blackstock Road, London, England
    Active Corporate (4 parents)
    Officer
    2022-05-14 ~ 2023-02-06
    IIF 12 - Director → ME
    Person with significant control
    2022-05-14 ~ 2023-02-06
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 36
    RED LOTUS SPA LIMITED
    07634623
    4 Pett Close, Hornchurch, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-16 ~ dissolved
    IIF 58 - Director → ME
  • 37
    RELAX LIFE LIMITED
    10476170
    12 John Princes Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-12-01 ~ 2018-10-11
    IIF 48 - Director → ME
    2016-11-14 ~ 2017-02-14
    IIF 69 - Director → ME
    Person with significant control
    2017-12-01 ~ 2018-10-11
    IIF 90 - Ownership of shares – More than 50% but less than 75% OE
  • 38
    ROSEGARDEN21 LTD
    12897580
    133 Middlesex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-09-22 ~ dissolved
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 39
    SANYOU INTERNATIONAL (UK) LTD
    16107854
    25 Ravensbourne Drive, Chelmsford, England
    Active Corporate (3 parents)
    Officer
    2024-11-28 ~ 2025-03-05
    IIF 68 - Director → ME
  • 40
    SJD829 GROUP LTD
    15851596
    67 Addison Avenue, London, England
    Active Corporate (2 parents)
    Officer
    2025-05-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-05-10 ~ now
    IIF 92 - Ownership of shares – 75% or more OE
  • 41
    SPA RED LOTUS LIMITED
    07689677
    374 Ley Street, Ilford, England
    Dissolved Corporate (4 parents)
    Officer
    2011-07-01 ~ 2014-02-04
    IIF 57 - Director → ME
    2013-11-04 ~ 2014-02-04
    IIF 50 - Secretary → ME
  • 42
    THE BELT AND ROAD INITATIVES ALLIANCES SATELLITE TV LIMITED - now
    THE BELT AND ROAD ALLIANCE SATELLITE TV LIMITED - 2018-01-16
    GOLDEN DEER PROSPERITIES LTD - 2017-11-02
    CTS SPORTS ATLANTIC HOLIDAY TRAVEL (UK) LTD
    - 2015-05-28 09063303
    31 Waverley Road, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2014-05-30 ~ 2015-05-14
    IIF 33 - Director → ME
  • 43
    THE ROYL SPA LIMITED
    08369119
    4 Pett Close, Hornchurch, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-21 ~ dissolved
    IIF 56 - Director → ME
    2013-01-21 ~ dissolved
    IIF 51 - Secretary → ME
  • 44
    THE UK FEDERATION OF SHANDONG ASSOCIATIONS
    14175374
    25 Ravensbourne Drive, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-06-15 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2022-06-15 ~ dissolved
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 45
    UK CREATIVE ARTS ASSOCIATION
    - now 11702248
    UK CHONGQING ARTS ASSOCIATION
    - 2019-03-30 11702248
    7 Audley Firs, Hersham, Walton-on-thames, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-11-28 ~ dissolved
    IIF 62 - Has significant influence or control OE
  • 46
    UK INDEPENDENT COLLEGES LIMITED
    10606101
    10 Beauford Square, Bath, England
    Active Corporate (1 parent)
    Officer
    2017-02-07 ~ now
    IIF 3 - Director → ME
  • 47
    UK SHANDONG BUSINESS ASSOCIATION LTD
    11254605
    42a Dunton Road Essex, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-14 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2018-03-14 ~ dissolved
    IIF 113 - Has significant influence or control OE
  • 48
    UK SHANDONG BUSINESS ASSOCIATION LTD
    13644652
    25 Ravensbourne Drive, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-09-27 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2021-09-27 ~ now
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 49
    XIANGYU INTERNATIONAL UK LTD
    16336002
    25 Ravensbourne Drive, Chelmsford, England
    Active Corporate (1 parent)
    Officer
    2025-03-24 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 50
    Y Z X FASHION NAILS LONDON GROUP LTD
    - now 10431015
    HS UK PROPERTY GROUP LTD
    - 2025-05-12 10431015
    HS TRAVEL UK LIMITED
    - 2023-02-13 10431015
    11 Little Newport Street, London, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-10-17 ~ 2023-02-08
    IIF 24 - Director → ME
    2023-02-08 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2020-02-05 ~ 2023-02-08
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    2023-02-08 ~ now
    IIF 73 - Ownership of shares – 75% or more OE
  • 51
    YU BROTHERS INTERNATIONAL CO. LTD
    08934301
    25 Ravensbourne Drive, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-11 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    YU BROTHERS INTERNATIONAL EDUCATION & CULTURE LTD
    10625958
    42a Dunton Road, Romford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-17 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2017-02-17 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    YWF ENTERPRISE 2019 LTD
    12034637
    12 John Princes Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-01-17 ~ dissolved
    IIF 76 - Right to appoint or remove directors OE
  • 54
    Z&Z823 LTD
    11671178
    133 Middlesex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-12 ~ dissolved
    IIF 16 - Director → ME
    2018-11-12 ~ 2019-07-03
    IIF 49 - Director → ME
    Person with significant control
    2018-11-12 ~ 2020-05-01
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    2018-11-12 ~ dissolved
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 55
    ZL2018 LIMITED
    11028842
    57a Dean Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-02 ~ 2018-10-24
    IIF 14 - Director → ME
    Person with significant control
    2017-11-01 ~ 2018-10-24
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    ZX2023 LTD
    15125527
    1st Floor 11 Little Newport Street, London, England
    Active Corporate (2 parents)
    Officer
    2023-09-08 ~ 2025-11-04
    IIF 38 - Director → ME
    Person with significant control
    2023-09-08 ~ now
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.