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

Mr Yang Zhang

    Related profiles found in government register
  • Mr Yang Zhang
    Chinese born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Stamford New Road, Altrincham, WA14 1BD, England

      IIF 1
    • icon of address 7-11 Stamford House, Stamford New Road, Altrincham, Cheshire, WA14 1BD, England

      IIF 2
    • icon of address 19, Hereford Way, Stalybridge, SK15 2TD, England

      IIF 3
  • Mr Yang Zhang
    Chinese born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 58, Omega Court, London Road, Romford, RM7 9QJ, England

      IIF 4
  • Mr Yang Zhang
    Chinese born in September 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Group 8, Tangjia Village, Jiujiao Township, Jiutai City, Jilin, 130509, China

      IIF 5
  • Mrs Yang Zhang
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Churchill Place, Fairford, GL7 4JT, England

      IIF 6
  • Mr Zhang Hang
    Chinese born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Kelvin Road, Elland, HX5 0LL, England

      IIF 7
    • icon of address 4, Blenheim Close, Scorton, Richmond, DL10 6TE, England

      IIF 8
  • Ms Yating Zhang
    Chinese born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ni707557 - Companies House Default Address, Belfast, BT1 9DY

      IIF 9
  • Zhang, Yang
    Chinese director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-11 Stamford House, Stamford New Road, Altrincham, Cheshire, WA14 1BD, England

      IIF 10
  • Zhang, Yang
    Chinese engineering director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Stamford New Road, Altrincham, WA14 1BD, England

      IIF 11
  • Hang, Zhang
    Chinese ej5051278 born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Kelvin Road, Elland, HX5 0LL, England

      IIF 12
    • icon of address 4, Blenheim Close, Scorton, Richmond, DL10 6TE, England

      IIF 13
  • Mr Zhang Hang
    Chinese born in May 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 65, Main Street, Plains, Airdrie, ML6 7JG, Scotland

      IIF 14
  • Zhang, Yang
    Chinese general manager born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 58, Omega Court, London Road, Romford, RM7 9QJ, England

      IIF 15
  • Hang, Zhang
    Chinese ej5051278 born in May 1992

    Resident in Scotland

    Registered addresses and corresponding companies
  • Zhang, Yang
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, England

      IIF 17
  • Zhang, Yang
    British yoga teacher born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Churchill Place, Fairford, GL7 4JT, England

      IIF 18
  • Zhang, Yang
    Chinese company director born in September 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Group 8, Tangjia Village, Jiujiao Township, Jiutai City, Jilin, 130509, China

      IIF 19
  • Zhang, Yating
    Chinese general manager born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ni707557 - Companies House Default Address, Belfast, BT1 9DY

      IIF 20
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 4 Blenheim Close, Scorton, Richmond, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 7 Stamford New Road, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Oakley House, Tetbury Road, Cirencester, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,901 GBP2024-04-30
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 17 - Director → ME
  • 4
    icon of address 2 Churchill Place, Fairford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,009 GBP2022-08-31
    Officer
    icon of calendar 2019-08-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    VINCI TRADING LTD - 2019-12-11
    icon of address 7-11 Stamford House Stamford New Road, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    154,214 GBP2024-12-31
    Officer
    icon of calendar 2018-12-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 65 Main Street, Plains, Airdrie, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 10 Kelvin Road, Elland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 1047 100 University Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 2381, Ni707557 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ dissolved
    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
  • 10
    icon of address Flat 58 Omega Court, London Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address 14 Kelsall Street, Sale, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-03-29 ~ 2021-07-17
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - 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.