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

Zhang, Li

    Related profiles found in government register
  • Zhang, Li
    Chinese company director born in August 1979

    Resident in China

    Registered addresses and corresponding companies
    • Apartment 1804, 55 Upper Ground, London, SE1 9EY, England

      IIF 1
  • Zhang, Li
    Chinese director born in August 1979

    Resident in China

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

      IIF 2
    • Rm.409(shengli, Creative Garden), No.470 Zhongshan Rd.(n),zhabei Dist., Shanghai City, China

      IIF 3
  • Zhang, Li
    Chinese director and company secretary born in August 1961

    Resident in China

    Registered addresses and corresponding companies
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 4
  • Zhang, Li
    Chinese director born in November 1979

    Resident in China

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

      IIF 5
  • Zhang, Li
    Chinese director born in September 1979

    Resident in Cina

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

      IIF 6
  • Zhang, Li
    Chinese director born in May 1982

    Resident in China

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

      IIF 7
  • Zhang, Li
    Chinese company director born in March 1983

    Resident in China

    Registered addresses and corresponding companies
    • Apartment 1804, 55 Upper Ground, London, SE1 9EY, England

      IIF 8
  • Zhang, Li
    Chinese director born in April 1983

    Resident in China

    Registered addresses and corresponding companies
    • No.3, 12th Floor, Unit 2, 9 Building, No.1, Bailing Road, Hanyang, Wuhan, 200000, China

      IIF 9
  • Zhang, Li
    Chinese director and company secretary born in April 1983

    Resident in China

    Registered addresses and corresponding companies
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 10
  • Zhang, Li
    Chinese director born in February 1985

    Resident in China

    Registered addresses and corresponding companies
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 11
  • Zhang, Li
    Chinese director born in March 1987

    Resident in China

    Registered addresses and corresponding companies
    • Unit 8-1,building 72,no. 81, Jinyu Avenue, Yubei District, Chongqing, 401120, China

      IIF 12
    • Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 13
  • Zhang, Li
    Chinese director born in October 1981

    Resident in China

    Registered addresses and corresponding companies
    • 12743078 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
  • Zhang, Li
    Chinese director born in October 1992

    Resident in China

    Registered addresses and corresponding companies
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 15
  • Zhang, Li
    Chinese director born in November 1995

    Resident in China

    Registered addresses and corresponding companies
    • 13345595 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
  • Zhang, Li
    Chinese director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 7, Henry Street, Houghton Le Spring, DH5 8AS, England

      IIF 17
  • Li Zhang
    Chinese born in August 1979

    Resident in China

    Registered addresses and corresponding companies
    • Rm.409 (shengli Creative Garden), No.470 Zhongshan Rd (n), Zhabei Dist, Shanghai City, China

      IIF 18
    • Rm.409(shengli, Creative Garden), No.470 Zhongshan Rd (n), Zhabei Dist, Shanghai City, China

      IIF 19
  • Li Zhang
    Chinese born in August 1961

    Resident in China

    Registered addresses and corresponding companies
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 20
  • Mrs Li Zhang
    Chinese born in August 1979

    Resident in China

    Registered addresses and corresponding companies
    • Apartment 1804, 55 Upper Ground, London, SE1 9EY, England

      IIF 21
  • Li Zhang
    Chinese born in May 1982

    Resident in China

    Registered addresses and corresponding companies
    • Room B-705, World Trade Center, No.6 Hong Kong Middle Road, Shinan District, Qingdao, Shandong, 266000, China

      IIF 22
  • Li Zhang
    Chinese born in March 1983

    Resident in China

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

      IIF 23
  • Li Zhang
    Chinese born in April 1983

    Resident in China

    Registered addresses and corresponding companies
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 24
  • Li Zhang
    Chinese born in February 1985

    Resident in China

    Registered addresses and corresponding companies
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 25
  • Li Zhang
    Chinese born in March 1987

    Resident in China

    Registered addresses and corresponding companies
    • Unit 8-1,building 72,no. 81, Jinyu Avenue, Yubei District, Chongqing, 401120, China

      IIF 26
  • Li Zhang
    Chinese born in October 1981

    Resident in China

    Registered addresses and corresponding companies
    • 12743078 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
  • Li Zhang
    Chinese born in October 1992

    Resident in China

    Registered addresses and corresponding companies
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 28
  • Li Zhang
    Chinese born in November 1995

    Resident in China

    Registered addresses and corresponding companies
    • 13345595 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
  • Mrs. Li Zhang
    Chinese born in September 1979

    Resident in China

    Registered addresses and corresponding companies
    • No. 15-1, Chaotian Village 181, Chengjiaping, Jiulongpo District, Chongqing, 400039, China

      IIF 30
  • Ms Li Zhang
    Chinese born in March 1983

    Resident in China

    Registered addresses and corresponding companies
    • Apartment 1804, 55 Upper Ground, London, SE1 9EY, England

      IIF 31
  • Ms Li Zhang
    Chinese born in April 1983

    Resident in China

    Registered addresses and corresponding companies
    • Room 403, 1 Building, Runze Garden, Keqiao Street, Keqiao District, Shao, Zhejiang, 200000, China

      IIF 32
  • Li Zhang
    Chinese born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 7, Henry Street, Houghton Le Spring, DH5 8AS, England

      IIF 33
  • Zhang, Li

    Registered addresses and corresponding companies
    • 13345595 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • Unit 8-1,building 72,no. 81, Jinyu Avenue, Yubei District, Chongqing, 401120, China

      IIF 35
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 36
  • Li, Zhang
    British none born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 14 Naples Court 72, St. James's Drive, London, SW12 8SX, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 19
  • 1
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    500,000 GBP2022-05-31
    Officer
    2020-05-26 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-29 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2021-10-29 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 3
    Chase Business Centre, 39-41 Chase Side, London
    Dissolved corporate (2 parents)
    Officer
    2012-12-28 ~ dissolved
    IIF 5 - director → ME
  • 4
    Chase Business Centre, 39-41 Chase Side, London
    Dissolved corporate (2 parents)
    Officer
    2012-08-17 ~ dissolved
    IIF 6 - director → ME
  • 5
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-29 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2021-10-29 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 6
    Chase Business Centre, 39-41 Chase Side, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    100,000 GBP2018-07-31
    Officer
    2014-07-03 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 7
    EHE TECHNOLOGY LIMITED - 2015-07-21
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-11-25 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    OUNUO MEDICAL UK CO. LTD - 2020-11-26
    75 Edgware Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -35,676 GBP2024-03-31
    Person with significant control
    2020-11-20 ~ now
    IIF 30 - Has significant influence or controlOE
  • 9
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2018-09-18 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    7 Henry Street, Houghton Le Spring, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-29 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2023-08-29 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 11
    69 Aberdeen Avenue, Cambridge, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    2020-09-21 ~ now
    IIF 9 - director → ME
    Person with significant control
    2020-09-21 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 12
    Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-08-03 ~ dissolved
    IIF 13 - director → ME
  • 13
    Apartment 1804 55 Upper Ground, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-09-02 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2021-09-02 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 14
    Flat 43 Perkins House, Wallwood Street, London, England
    Corporate (2 parents)
    Officer
    2024-01-23 ~ now
    IIF 12 - director → ME
    2024-01-23 ~ now
    IIF 35 - secretary → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 15
    291 Brighton Road, South Croydon, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    500,000 GBP2022-06-30
    Officer
    2018-06-28 ~ now
    IIF 15 - director → ME
    Person with significant control
    2018-06-28 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 16
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-07-31
    Officer
    2020-07-14 ~ now
    IIF 14 - director → ME
    Person with significant control
    2020-07-14 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 17
    Apartment 1804 55 Upper Ground, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-11-22 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2021-11-22 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 18
    Rosebank, Broad Street, Cuckfield, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-12-08 ~ dissolved
    IIF 37 - director → ME
  • 19
    4385, 13345595 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-04-30
    Officer
    2021-04-19 ~ now
    IIF 16 - director → ME
    2021-04-19 ~ now
    IIF 34 - secretary → ME
    Person with significant control
    2021-04-19 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    MAXPOWER NEW ENERGY LTD. - 2015-07-21
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-11-25 ~ 2018-07-10
    IIF 2 - director → ME
    Person with significant control
    2016-09-30 ~ 2018-07-10
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-07-31
    Officer
    2023-07-12 ~ 2024-09-19
    IIF 36 - secretary → 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.