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 Chi Zhang

    Related profiles found in government register
  • Mr Chi Zhang
    British born in September 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 2, Warwick Court, Saxon Business Park, Hanbury Road, Bromsgrove, B60 4AD, England

      IIF 1
  • Mr Chi Zhang
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Essex Park, London, N3 1ND, England

      IIF 2
  • Zhang, Chi
    British general manager born in September 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 39, Jackson Road, London, N7 6EG, England

      IIF 3
  • Zhang, Chi
    British supplier manager born in September 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 2, Warwick Court, Saxon Business Park, Hanbury Road, Bromsgrove, B60 4AD, England

      IIF 4
  • Mr Chi Zhang
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Warwick Court, Hanbury Road, Bromsgrove, B60 4AD, United Kingdom

      IIF 5
    • icon of address 39, Jackson Road, London, N7 6EG, United Kingdom

      IIF 6
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7 IIF 8
    • icon of address Flat 2101, 23 Gauging Square, London, E1W 2AX, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Mrs Chi Zhang
    Chinese born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 395, 22 Notting Hill Gate, London, W11 3JE, United Kingdom

      IIF 13
  • Mrs Yijun Lu
    Chinese born in April 1993

    Resident in England

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

      IIF 14
  • Zhang, Chi
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Warwick Court, Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4AD, United Kingdom

      IIF 15
  • Zhang, Chi
    British manager born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Jackson Road, 39 Jackson Road, London, N7 6EG, United Kingdom

      IIF 16
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17 IIF 18
    • icon of address Flat 2101, 23 Gauging Square, London, E1W 2AX, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Zhang, Chi
    British manger born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Essex Park, London, N3 1ND, England

      IIF 23
  • Lu, Yijun
    Chinese accounts manager born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 West Kensington Court, Edith Villas, London, W14 9AA, England

      IIF 24
  • Lu, Yijun
    Chinese interior designer born in April 1993

    Resident in England

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

      IIF 25
  • Lu, Yijun
    Chinese interior desinger born in April 1993

    Resident in England

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

      IIF 26
  • Zhang, Chi
    Chinese manger born in July 1968

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 27
  • Zhang, Chi
    Chinese tour operator born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18/12, Duff Street, Edinburgh, EH11 2HG, United Kingdom

      IIF 28
  • Mrs Yijun Lu
    Chinese born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 West Kensington Court, Edith Villas, London, W14 9AA, England

      IIF 29
  • Lu, Yijun

    Registered addresses and corresponding companies
    • icon of address Flat 395, 22 Notting Hill Gate, London, W11 3JE, England

      IIF 30
  • Lu, Yijun
    Chinese director born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 395, 22 Notting Hill Gate, London, W11 3JE, United Kingdom

      IIF 31
  • Zhang, Chi

    Registered addresses and corresponding companies
    • icon of address Unit 2, Warwick Court, Saxon Business Park, Hanbury Road, Bromsgrove, B60 4AD, England

      IIF 32
    • icon of address 18/12, Duff Street, Edinburgh, EH11 2HG, United Kingdom

      IIF 33
    • icon of address 39, Jackson Road, 39 Jackson Road, London, N7 6EG, United Kingdom

      IIF 34
    • icon of address 53, Essex Park, London, N3 1ND, England

      IIF 35
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36 IIF 37
    • icon of address Flat 2101, 23 Gauging Square, London, E1W 2AX, United Kingdom

      IIF 38 IIF 39
    • icon of address 42, West Park Road, Osterley Views, Southall, UB2 4AF, England

      IIF 40
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Unit 2 At 2 Warwick Court, Saxon Business Park, Hanbury Road, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -948 GBP2021-11-30
    Officer
    icon of calendar 2018-07-06 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2018-07-06 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Flat 2101 23 Gauging Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-07 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Flat 2101 23 Gauging Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-22 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ 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
  • 4
    icon of address Flat 2101 23 Gauging Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-22 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2022-11-22 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ dissolved
    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
  • 5
    icon of address Flat 2101 23 Gauging Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-22 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2022-11-22 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 42 West Park Road, Osterley Views, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -52,624 GBP2017-11-30
    Officer
    icon of calendar 2017-10-08 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2017-03-10 ~ dissolved
    IIF 40 - Secretary → ME
  • 7
    icon of address 18/12 Duff Street Duff Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-22 ~ dissolved
    IIF 33 - Secretary → ME
  • 8
    icon of address 53 Essex Park, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -60 GBP2024-04-30
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 23 - Director → ME
    icon of calendar 2024-11-05 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 9
    icon of address Unit 2, Warwick Court Saxon Business Park, Hanbury Road, Bromsgrove, England
    Active Corporate (1 parent)
    Equity (Company account)
    -71,570 GBP2024-02-29
    Officer
    icon of calendar 2017-02-22 ~ now
    IIF 4 - Director → ME
    icon of calendar 2017-02-22 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-03 ~ dissolved
    IIF 37 - Secretary → ME
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 17 - Director → ME
    icon of calendar 2024-12-27 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-27 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address 6 West Kensington Court, Edith Villas, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,965 GBP2024-11-30
    Officer
    icon of calendar 2020-08-30 ~ 2021-08-04
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-08-30 ~ 2021-08-05
    IIF 29 - Ownership of shares – 75% or more OE
  • 2
    icon of address 18/12 Duff Street Duff Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-22 ~ 2013-05-31
    IIF 28 - Director → ME
  • 3
    LOVE FIERCELY LIMITED - 2017-10-06
    icon of address 36 Carton House Henry Dickens Court, St. Anns Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    158,517 GBP2021-05-31
    Officer
    icon of calendar 2017-05-18 ~ 2018-05-14
    IIF 31 - Director → ME
    icon of calendar 2017-09-30 ~ 2021-04-01
    IIF 27 - Director → ME
    icon of calendar 2017-09-30 ~ 2018-05-14
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ 2021-04-01
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-03 ~ 2022-06-08
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ 2022-06-08
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    icon of address 2 Allan Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -71,048 GBP2023-10-31
    Officer
    icon of calendar 2018-10-03 ~ 2020-04-24
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ 2020-04-24
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 6
    icon of address 3 Warwick Court Hanbury Road, Stoke Prior, Bromsgrove, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,965 GBP2024-05-31
    Officer
    icon of calendar 2020-06-16 ~ 2021-09-03
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ 2021-09-03
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    440,486 GBP2023-12-25
    Officer
    icon of calendar 2019-05-22 ~ 2020-02-12
    IIF 25 - Director → ME

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.