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

Mr Jun Zhang

    Related profiles found in government register
  • Mr Jun Zhang
    Chinese born in August 1991

    Resident in China

    Registered addresses and corresponding companies
    • Jingtou, Hongqi Village, Changbu Town, Wuhua County, Guangdong Province, 514400, China

      IIF 1
    • Churchill House, 142-146 Old Street, London, EC1V 9BW, United Kingdom

      IIF 2
  • Mr Jun Zhang
    Chinese born in August 1997

    Resident in China

    Registered addresses and corresponding companies
    • 14257646 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
  • Mr Jun Zhang
    Chinese born in July 1981

    Resident in China

    Registered addresses and corresponding companies
    • Unit Fs.113a, Fleet Street 154-160 Fleet Street,blackfriars, London, EC4A 2DQ, United Kingdom

      IIF 4
  • Mr Jun Zhang
    Chinese born in July 1974

    Resident in China

    Registered addresses and corresponding companies
    • 24, Medcroft Road, Tackley, Kidlington, OX5 3AH, England

      IIF 5
  • Jun Zhang
    Chinese born in April 1971

    Resident in China

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

      IIF 6
  • Jun Zhang
    Chinese born in August 1978

    Resident in China

    Registered addresses and corresponding companies
    • Room 2501, Lindun Building, No.100,north Hengfeng Road, Zhabei, Shanghai, 200070, China

      IIF 7
  • Jun Zhang
    Chinese born in September 1993

    Resident in China

    Registered addresses and corresponding companies
    • Wheatcroft House, Wheatcroft Business Park Landmere Lane, Edwalton, Nottingham, NG12 4DG, England

      IIF 8
  • Jun Zhang
    Chinese born in July 1977

    Resident in China

    Registered addresses and corresponding companies
    • 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 9
    • Unit 5, Building 3, No.30, Xinxing Road, Dongchangfu District, Liaocheng, Shandong, 252004, China

      IIF 10
  • Jun Zhang
    Chinese born in September 1977

    Resident in China

    Registered addresses and corresponding companies
    • 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 11
  • Jun Zhang
    Chinese born in February 1978

    Resident in China

    Registered addresses and corresponding companies
    • No.95-2, Ziyang Road, Wuchang District, Wuhan, China

      IIF 12
  • Jun Zhang
    Chinese born in October 1980

    Resident in China

    Registered addresses and corresponding companies
    • Unit 1804, South Bank Tower, 55 Upper Ground, London, SE1 9EY, England

      IIF 13
    • Unit 1804, South Bank Tower, 55 Upper Ground, London,england, SE1 9EY, England

      IIF 14
    • Room 2501,lindun Building, No.100,north Hengfeng Road, Zhabei, Shanghai, 200070, China

      IIF 15
  • Jun Zhang
    Chinese born in September 1982

    Resident in China

    Registered addresses and corresponding companies
    • 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 16
  • Jun Zhang
    Chinese born in October 1986

    Resident in China

    Registered addresses and corresponding companies
    • 5015, East Shennan Rd, Shenzhen, 518001, China

      IIF 17
  • Jun Zhang
    Chinese born in September 1986

    Resident in China

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

      IIF 18
    • No.402, Unit 4, Building 25, No.1169, Guangxing West Street, Midong District, Urumqi, 830000, China

      IIF 19
  • Jun Zhang
    Chinese born in November 1988

    Resident in China

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

      IIF 20
  • Jun, Zhang
    Chinese director born in August 1978

    Resident in China

    Registered addresses and corresponding companies
    • 13065997 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
  • Mr Zhang Jun
    Chinese born in August 1978

    Resident in China

    Registered addresses and corresponding companies
    • 13065997 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
  • Zhang, Jun
    Chinese director born in August 1991

    Resident in China

    Registered addresses and corresponding companies
    • Churchill House, 142-146 Old Street, London, EC1V 9BW, United Kingdom

      IIF 23
  • Zhang, Jun
    Chinese factory worker born in August 1991

    Resident in China

    Registered addresses and corresponding companies
    • Jingtou, Hongqi Village, Changbu Town, Wuhua County, Guangdong Province, 514400, China

      IIF 24
  • Zhang, Jun
    Chinese director born in August 1997

    Resident in China

    Registered addresses and corresponding companies
    • 14257646 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
  • Zhang, Jun
    Chinese director born in April 1971

    Resident in China

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

      IIF 26
  • Zhang, Jun
    Chinese director born in August 1978

    Resident in China

    Registered addresses and corresponding companies
    • Room 2501,lindun Building,no.100, North Hengfeng Road, Shanghai, 200070, China

      IIF 27 IIF 28
  • Zhang, Jun
    Chinese company director born in July 1981

    Resident in China

    Registered addresses and corresponding companies
    • Unit Fs.113a, Fleet Street 154-160 Fleet Street,blackfriars, London, EC4A 2DQ, United Kingdom

      IIF 29
  • Zhang, Jun
    Chinese director born in September 1993

    Resident in China

    Registered addresses and corresponding companies
    • Wheatcroft House, Wheatcroft Business Park Landmere Lane, Edwalton, Nottingham, NG12 4DG, England

      IIF 30
  • Zhang, Jun
    Chinese company director born in July 1974

    Resident in China

    Registered addresses and corresponding companies
    • 24, Medcroft Road, Tackley, Kidlington, OX5 3AH, England

      IIF 31
  • Zhang, Jun
    Chinese director born in July 1977

    Resident in China

    Registered addresses and corresponding companies
    • 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 32
    • Unit 5, Building 3, No.30, Xinxing Road, Dongchangfu District, Liaocheng City, Shandong, 252004, China

      IIF 33
  • Zhang, Jun
    Chinese director born in September 1977

    Resident in China

    Registered addresses and corresponding companies
    • 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 34
  • Zhang, Jun
    Chinese merchant born in February 1978

    Resident in China

    Registered addresses and corresponding companies
    • No. 95-2, Ziyang Road, Wuchang District, Wuhan City, 430060, China

      IIF 35
  • Zhang, Jun
    Chinese director born in October 1980

    Resident in China

    Registered addresses and corresponding companies
    • Room 208, No.55, Building 20, Quehu Li, Xiashi Sub-district, Haining City, Zhejiang, 314499, China

      IIF 36
    • Unit 1804, South Bank Tower, 55 Upper Ground, London, SE1 9EY, England

      IIF 37
    • Unit 1804, South Bank Tower, 55 Upper Ground, London,england, SE1 9EY, England

      IIF 38
  • Zhang, Jun
    Chinese director born in September 1982

    Resident in China

    Registered addresses and corresponding companies
    • 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 39
  • Zhang, Jun
    Chinese director born in October 1986

    Resident in China

    Registered addresses and corresponding companies
    • 5015, 5015, East Shennan Rd, Shenzhen, China, 518001, China

      IIF 40
  • Zhang, Jun
    Chinese director born in September 1986

    Resident in China

    Registered addresses and corresponding companies
    • No.402, Unit 4, Building 25, No.1169, Guangxing West Street, Midong District, Urumqi, 830000, China

      IIF 41
  • Zhang, Jun
    Chinese director born in November 1988

    Resident in China

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

      IIF 42
  • Zhang, Jun
    Chinese manger born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 43
  • Zhang, Jun

    Registered addresses and corresponding companies
    • 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 44 IIF 45 IIF 46
    • Fifth Floor, 3 Gower Street, London, WC1E 6HA, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 22
  • 1
    Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-04-23 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    69 Aberdeen Avenue, Cambridge, England
    Corporate (1 parent)
    Officer
    2024-04-22 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    Chase Business Centre, 39-41 Chase Side, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-07-20 ~ now
    IIF 41 - director → ME
    Person with significant control
    2022-07-20 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    Churchill House, 142-146 Old Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    2015-03-02 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    Churchill House, 142-146 Old Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-02-27 ~ dissolved
    IIF 28 - director → ME
  • 6
    Unit Fs.113a Fleet Street 154-160 Fleet Street,blackfriars, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-20 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    4385, 09476086 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    80,000 GBP2024-03-31
    Officer
    2015-03-06 ~ now
    IIF 36 - director → ME
    Person with significant control
    2017-02-16 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    Wheatcroft House Wheatcroft Business Park Landmere Lane, Edwalton, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    61,855 GBP2024-07-31
    Person with significant control
    2021-07-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    2019-04-05 ~ now
    IIF 39 - director → ME
    2019-04-05 ~ now
    IIF 45 - secretary → ME
    Person with significant control
    2019-04-05 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 10
    69 Aberdeen Avenue, Cambridge, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-06-30
    Officer
    2013-06-27 ~ now
    IIF 40 - director → ME
    Person with significant control
    2017-04-21 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 11
    4385, 14257646 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    2022-07-26 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2022-07-26 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 12
    41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF 34 - director → ME
    2022-10-12 ~ dissolved
    IIF 46 - secretary → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 13
    Unit 1804 South Bank Tower, 55 Upper Ground, London,england, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-11-30
    Officer
    2020-05-26 ~ now
    IIF 38 - director → ME
    Person with significant control
    2020-05-26 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 14
    9 Pantygraigwen Road, Pontypridd
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-09-15 ~ now
    IIF 24 - director → ME
    Person with significant control
    2023-09-15 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 15
    Churchill House, 142-146 Old Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-10-21 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2021-10-21 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 16
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-04-03 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 17
    Fifth Floor, 3 Gower Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2020-01-31
    Officer
    2014-01-02 ~ now
    IIF 35 - director → ME
    2019-11-14 ~ now
    IIF 47 - secretary → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 18
    Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-01-23 ~ dissolved
    IIF 43 - director → ME
  • 19
    Unit 1804 South Bank Tower, 55 Upper Ground, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-11-30
    Officer
    2020-05-25 ~ now
    IIF 37 - director → ME
    Person with significant control
    2020-05-26 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 20
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-05-19 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2020-05-19 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 21
    4385, 13065997 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    2020-12-06 ~ now
    IIF 21 - director → ME
    Person with significant control
    2020-12-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 22
    24 Medcroft Road, Tackley, Kidlington, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    Chase Business Centre, 39-41 Chase Side, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    2019-07-11 ~ 2020-06-12
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    4385, 09476086 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    80,000 GBP2024-03-31
    Officer
    2018-03-05 ~ 2024-02-01
    IIF 44 - secretary → ME
  • 3
    Wheatcroft House Wheatcroft Business Park Landmere Lane, Edwalton, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    61,855 GBP2024-07-31
    Officer
    2021-07-06 ~ 2024-03-29
    IIF 30 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.