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

Liping Zhang

    Related profiles found in government register
  • Liping Zhang
    Chinese born in July 1983

    Resident in China

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

      IIF 1
  • Liping Zhang
    Chinese born in July 1984

    Resident in China

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

      IIF 2
  • Liang, Zhang
    Chinese film director born in March 1984

    Resident in China

    Registered addresses and corresponding companies
    • Number35, Guanchong Shanjiaodongcun, Zhenjiangzhen, Gaozhoushi Guangdong, 525253, China

      IIF 3
  • Liping, Zhang
    Chinese dental hygienist born in July 1984

    Resident in China

    Registered addresses and corresponding companies
    • V24, Lianhecunerzu, Longtang, Xupuhunan, 419300, China

      IIF 4
  • Li Zhang
    Chinese born in November 1968

    Resident in China

    Registered addresses and corresponding companies
    • Building 1, Fu Di Xuan Cheng, Shihe District, Xinyang, Henan, 464000, China

      IIF 5
  • Mr Li Zhang
    Chinese born in August 1985

    Resident in China

    Registered addresses and corresponding companies
    • 101pu, Shahedajie42hao, Tianhequ, Guangzhoushi, 510630, China

      IIF 6
  • Mrs Ling Zhang
    Chinese born in November 1988

    Resident in China

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

      IIF 7 IIF 8
  • Mrs Ni Zhang
    Chinese born in February 1985

    Resident in China

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

      IIF 9
  • Ms Li Zhang
    Chinese born in February 1982

    Resident in China

    Registered addresses and corresponding companies
    • Group 7, Jinlong Village, Shimen Town, Jiangjin, District, Chongqing, 402260, China

      IIF 10
  • Zhang Liang
    Chinese born in March 1984

    Resident in China

    Registered addresses and corresponding companies
    • Number35, Guanchong Shanjiaodongcun, Zhenjiangzhen, Gaozhoushi Guangdong, 525253, China

      IIF 11
  • Zhang Liping
    Chinese born in July 1984

    Resident in China

    Registered addresses and corresponding companies
    • V24, Lianhecunerzu, Longtang, Xupuhunan, 419300, China

      IIF 12
  • Zhang, Liping
    Chinese director born in July 1983

    Resident in China

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

      IIF 13
  • Zhang, Liping
    Chinese born in July 1984

    Resident in China

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

      IIF 14
  • Zhang, Ling
    Chinese director born in November 1988

    Resident in China

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

      IIF 15 IIF 16
  • Ms Qianfeng Zhang
    Chinese born in April 2004

    Resident in China

    Registered addresses and corresponding companies
    • Ni707583 - Companies House Default Address, Belfast, BT1 9DY

      IIF 17
  • Zhang, Li
    Chinese company director born in February 1982

    Resident in China

    Registered addresses and corresponding companies
    • Group 7, Jinlong Village, Shimen Town, Jiangjin, District, Chongqing, 402260, China

      IIF 18
  • Zhang, Li
    Chinese interviewer born in August 1985

    Resident in China

    Registered addresses and corresponding companies
    • 101pu, Shahedajie42hao, Tianhequ, Guangzhoushi, 510630, China

      IIF 19
  • Zhang, Ni
    Chinese company director born in February 1985

    Resident in China

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

      IIF 20
  • Mr Li Zhang
    Chinese born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor, West Wing, 10 Harborne Road, Birmingham, B15 3AA, England

      IIF 21
  • Zhang, Li
    Chinese director born in November 1968

    Resident in China

    Registered addresses and corresponding companies
    • Building 1, Fu Di Xuan Cheng, Shihe District, Xinyang, Henan, 464000, China

      IIF 22
  • Zhang, Qi
    Chinese director/share holder born in November 1981

    Resident in China

    Registered addresses and corresponding companies
    • Room 203, Building 5, No.41, Zhenjiang Road, Gulou District, Nanjing, Jiangsu, 0000, China.

      IIF 23
  • Ms Qian Zhang
    Chinese born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 14 Penfield Court, 2 Tanner Close, London, NW9 5PZ, England

      IIF 24
  • Zhang, Qianfeng
    Chinese director born in April 2004

    Resident in China

    Registered addresses and corresponding companies
    • Ni707583 - Companies House Default Address, Belfast, BT1 9DY

      IIF 25
  • Mr Lei Zhang
    Chinese born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat73, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 26
  • Mr Lei Zhang
    Chinese born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat808, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 27
  • Mr Li Zhang
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • No.1, Victoria Square, Birmingham, B1 1BD, United Kingdom

      IIF 28
    • 111, New Union Street, Coventry, CV1 2NT, England

      IIF 29
    • 111, New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 30
    • Old Coach House, 67a Upper St. John Street, Lichfield, WS14 9DU, United Kingdom

      IIF 31
    • Old Coach House, Old Coach House, 67a Upper St. John Street, Lichfield, Staffs, WS14 9DU, United Kingdom

      IIF 32
    • Old Coach House, Upper St John Street, Lichfield, WS14 9DU, England

      IIF 33
    • 9a, Bell Lane, Husbands Bosworth, Lutterworth, LE17 6LA, England

      IIF 34
    • Unit 71, 123 Stratford Road, Shirley, Solihull, B90 3ND, England

      IIF 35
  • Mrs Ling Zhang
    Chinese born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat83, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 36
  • Mrs Na Zhang
    Chinese born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat84, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 37
  • Mrs Ni Zhang
    Chinese born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat705, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 38
  • Mr Li Zhang
    Chinese born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat90, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 39
  • Mr Qi Zhang
    Chinese born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat69, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 40
  • Mrs Li Zhang
    Chinese born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat98, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 41
  • Mrs Ning Zhang
    Chinese born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat85, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 42
  • Mrs Qi Zhang
    Chinese born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat908, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 43
  • Mrs Qian Zhang
    Chinese born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat708, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 44
  • Mrs Nian Zhang
    Chinese born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat88, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 45
  • Mrs Qian Zhang
    Chinese born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat705, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 46
  • Mrs Tian Zhang
    Chinese born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat69, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 47
  • Director Hai Qin Zhang
    Chinese born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 85, Abbotsbury Road, London, W14 8EP, England

      IIF 48
  • Mrs Qian Zhang
    Chinese born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat702, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 49
  • Ms Qinfang Zhang
    Chinese born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15429710 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 50
    • 15621585 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 51
    • 15638760 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
    • 15644303 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 53
  • Zhang, Qian
    Chinese director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat708, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 54
  • Miss Qinfang Zhang
    Chinese born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15590360 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 55
    • 15613631 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 56
  • Zhang, Ling
    Chinese director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat83, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 57
  • Zhang, Na
    Chinese director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat84, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 58
  • Zhang, Nian
    Chinese director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat88, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 59
  • Zhang, Qian
    Chinese director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat705, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 60
  • Zhang, Qian
    Chinese born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Mount Pleasant, Barnet, EN4 9HH, England

      IIF 61
  • Zhang, Tian
    Chinese director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat69, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 62
  • Zhang, Lei
    Chinese director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat73, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 63
  • Zhang, Lei
    Chinese director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat808, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 64
  • Zhang, Li
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Castle Bromwich Hall Hotel, Chester Road, Birmingham, B36 9DE, United Kingdom

      IIF 65
    • Second Floor, West Wing, 10 Harborne Road, Birmingham, B15 3AA, England

      IIF 66
    • Old Coach House, Upper St. John Street, Lichfield, WS14 9DU, England

      IIF 67
    • 9a, Bell Lane, Husbands Bosworth, Lutterworth, LE17 6LA, England

      IIF 68
    • Normanton Park Hotel, Normanton, Oakham, LE15 8RP, England

      IIF 69 IIF 70
  • Zhang, Li
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Castle Bromwich Hall Hotel, Chester Road, Castle Bromwich, Birmingham, B36 9DE

      IIF 71 IIF 72
    • No.1, Victoria Square, Birmingham, B1 1BD, United Kingdom

      IIF 73
    • Second Floor, West Wing, Harborne Road, Birmingham, B15 3AA, England

      IIF 74 IIF 75
    • 111, New Union Street, Coventry, CV1 2NT, England

      IIF 76
    • 111, New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 77
    • Old Coach House, 67a Upper St. John Street, Lichfield, Staffs, WS14 9DU, United Kingdom

      IIF 78
    • Old Coach House, 67a Upper St. John Street, Lichfield, WS14 9DU, United Kingdom

      IIF 79
    • Old Coach House, Old Coach House, 67a Upper St. John Street, Lichfield, Staffs, WS14 9DU, United Kingdom

      IIF 80
    • Old Coach House, Upper St John Street, Lichfield, WS14 9DU, England

      IIF 81
  • Zhang, Ni
    Chinese director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat705, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 82
  • Zhang, Ning
    Chinese director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat85, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 83
  • Zhang, Qian
    Chinese director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat702, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 84
  • Zhang, Li
    Chinese director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat90, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 85
  • Zhang, Li
    Chinese director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat98, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 86
  • Zhang, Li
    Chinese none born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 71, 123 Stratford Road, Shirley, Solihull, B90 3ND, England

      IIF 87
  • Zhang, Qi
    Chinese director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat69, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 88
  • Zhang, Qi
    Chinese director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat908, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 89
  • Zhang, Qian

    Registered addresses and corresponding companies
    • 8 Wing Yip Business Centre, 395 Edgware Road, London, NW2 6LN, England

      IIF 90
  • Zhang, Qinfang
    Chinese director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15429710 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 91
    • 15590360 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 92
    • 15613631 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 93
    • 15621585 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 94
    • 15638760 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 95
    • 15644303 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 96
  • Zhang, Li

    Registered addresses and corresponding companies
    • Building 1, Fu Di Xuan Cheng, Shihe District, Xinyang, Henan, 464000, China

      IIF 97
  • Zhang, Yu Xia
    Chinese born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Zhang, Hai Qin
    Chinese born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46a, Harrowby Street Marble Arch, London, W1H 5HT, United Kingdom

      IIF 101
  • Mrs Yu Xia Zhang Alexander
    Chinese born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 17, Dukes Avenue, Harrow, Middlesex, HA1 1XP

      IIF 102
    • 14, Beaumont Street, London, W1G 6DG, England

      IIF 103
    • 17 Dukes Avenue, Harrow, Middlesex, HA1 1XP

      IIF 104 IIF 105
  • Alexander, Yuxia Zhang
    Chinese born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Beaumont Street, London, W1G 6DG

      IIF 106
    • 14, Beaumont Street, London, W1G 6DG, England

      IIF 107
    • 14, Beaumont Street, London, W1G 6DG, United Kingdom

      IIF 108
  • Mrs Yuxia Zhang Alexander
    Chinese born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Beaumont Street, London, W1G 6DG, England

      IIF 109
    • 14, Beaumont Street, London, W1G 6DG, United Kingdom

      IIF 110
child relation
Offspring entities and appointments 57
  • 1
    AEGIS AUTO LTD
    16270549
    9a Bell Lane, Husbands Bosworth, Lutterworth, England
    Active Corporate (2 parents)
    Officer
    2025-02-24 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 2
    AETHERIA SOLUTIONS LTD
    15005666
    111 New Union Street, Coventry, England
    Active Corporate (1 parent)
    Officer
    2023-07-16 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2023-07-16 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 3
    ALTUS GLOBAL CONSULTING LIMITED
    12442137
    72 Mount Pleasant, Barnet, England
    Active Corporate (6 parents)
    Equity (Company account)
    13,231 GBP2024-04-30
    Officer
    2020-03-04 ~ now
    IIF 61 - Director → ME
  • 4
    ANHORNG AUTO LIGHTING CO., LTD
    09420633
    Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2020-02-28
    Officer
    2015-02-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-02-10 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    APEXHORIZONDYNAMICS LTD
    15613631
    4385, 15613631 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-03 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2024-04-03 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 6
    BE EIECTRIC CO., LTD
    12624613
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-05-31
    Officer
    2021-04-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-04-20 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    CAL ENGINEERING SOLUTIONS LTD
    11127516
    Old Coach House, Upper St John Street, Lichfield, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,000 GBP2018-12-31
    Officer
    2017-12-29 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2017-12-29 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 8
    CASTLE BROMWICH HALL HOTEL LIMITED
    08706654
    Castle Bromwich Hall Hotel Chester Road, Castle Bromwich, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    783,107 GBP2024-12-31
    Officer
    2019-07-15 ~ 2021-01-26
    IIF 71 - Director → ME
    2021-01-26 ~ 2025-04-17
    IIF 72 - Director → ME
  • 9
    CHINA CHINESE LANGUAGE & ARTS CENTRE LIMITED
    - now 06149211
    JASMIN CHINESE LANGUAGE & ARTS CENTRE LIMITED
    - 2007-03-19 06149211
    210 Great Portland Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -19,354 GBP2024-12-31
    Officer
    2007-03-09 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 103 - Ownership of shares – 75% or more OE
  • 10
    CHINA FASHION & TEXTILE U.K. LTD
    04398841
    17 Dukes Avenue, Harrow, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2002-03-20 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 104 - Ownership of shares – 75% or more OE
  • 11
    CRIMSONARROWVENTURES LTD
    15590360
    4385, 15590360 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-24 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2024-03-24 ~ dissolved
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 12
    ESOURCE LTD
    10592106
    No.1 Victoria Square, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-31 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2017-01-31 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    ETHEREALBRIDGEVENTURES LTD
    15621585
    4385, 15621585 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-06 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2024-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 14
    FRANCO INTERNATIONAL LIMITED
    03338265
    17 Dukes Avenue, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -30,479 GBP2025-03-31
    Officer
    1997-03-18 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 105 - Ownership of shares – 75% or more OE
  • 15
    GREENWORKS POWER UK LTD
    14842640
    Castle Bromwich Hall Estate, Chester Road, Birmingh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -196,323 GBP2024-05-31
    Officer
    2023-05-03 ~ now
    IIF 65 - Director → ME
  • 16
    HAI GALLERY LTD
    06467326
    85 Abbotsbury Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    45 GBP2024-01-31
    Officer
    2008-01-08 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2016-05-10 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
  • 17
    HOLONEXUS LIMITED
    12548731
    10 Lindhurst Drive, Hockley Heath, Solihull, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2020-04-20 ~ now
    IIF 67 - Director → ME
  • 18
    IVDEXCEL LTD
    13268091
    Old Coach House, 67a Upper St. John Street, Lichfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-15 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2021-03-15 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    LANDING INTERNATIONAL TRADING CO., LTD
    13373018 13498773
    Churchill House, 142-146 Old Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-05-31
    Officer
    2021-05-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 20
    LANTING INTERNATIONAL TRADING CO., LTD
    13498773 13373018
    Churchill House, 142-146 Old Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-07-31
    Officer
    2021-07-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-07-07 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 21
    LONDON CHINESE DANCE SCHOOL LIMITED
    06486379
    17 Dukes Avenue, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2008-01-28 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 102 - Ownership of shares – 75% or more OE
  • 22
    MRL PARTS LTD
    13628671
    111 New Union Street, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,500 GBP2022-09-30
    Officer
    2021-09-17 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2021-09-17 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 23
    NORMANTON PARK HOTEL LIMITED
    05595909
    Normanton Park Hotel, Normanton, Oakham, England
    Active Corporate (3 parents)
    Equity (Company account)
    401,696 GBP2024-12-31
    Officer
    2021-01-26 ~ 2025-04-17
    IIF 70 - Director → ME
    2019-07-15 ~ 2021-01-26
    IIF 69 - Director → ME
  • 24
    NORMANTON PARTNERSHIP LIMITED
    09474266
    Second Floor, West Wing, Harborne Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -77,991 GBP2024-12-31
    Officer
    2021-01-26 ~ 2025-04-17
    IIF 75 - Director → ME
    2019-07-15 ~ 2021-01-26
    IIF 74 - Director → ME
  • 25
    OPALORBITDYNAMICS LTD
    15644303
    4385, 15644303 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-14 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2024-04-14 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 26
    PRISM (UK) PRECISE MATERIALS COMPANY LIMITED
    09412946
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-01-29 ~ dissolved
    IIF 23 - Director → ME
  • 27
    RMGR LTD
    08942455
    Unit 71 123 Stratford Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    49,695 GBP2018-04-30
    Officer
    2014-03-17 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 28
    TEACOIN LIMITED
    14188718
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-22 ~ dissolved
    IIF 22 - Director → ME
    2022-06-22 ~ dissolved
    IIF 97 - Secretary → ME
    Person with significant control
    2022-06-22 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 29
    TRADE DIRECT NW LTD
    13354213
    Apartment 1804 55 Upper Ground, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-04-23 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 30
    TRADE FACTOR LTD
    13351512
    Apartment 1804 55 Upper Ground, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-22 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-04-22 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 31
    UK CHINA BUSINESS WOMEN CHAMBER LTD
    10836684
    14 Beaumont Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2017-06-27 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2017-06-27 ~ now
    IIF 109 - Ownership of shares – 75% or more OE
  • 32
    UK HAI NAN CULTURE & CHAMBER LTD
    11041953
    14 Beaumont Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2017-11-01 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2017-11-01 ~ now
    IIF 110 - Ownership of shares – 75% or more OE
  • 33
    VBX GROUP CO., LTD
    11202904
    Old Coach House, 67a Upper St. John Street, Lichfield, Staffs, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    10,000 GBP2019-02-28
    Officer
    2018-02-13 ~ dissolved
    IIF 78 - Director → ME
  • 34
    VBX H2 LTD
    11656991
    Old Coach House, Old Coach House, 67a Upper St. John Street, Lichfield, Staffs, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-04-05
    Officer
    2018-11-02 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2018-11-02 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 35
    VICA POWER LIMITED
    - now 03445284
    SUNLIGHT POWER LIMITED - 1997-11-20
    Second Floor, West Wing, 10 Harborne Road, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -217,532 GBP2023-12-31
    Officer
    2016-04-07 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2016-04-07 ~ 2022-11-01
    IIF 21 - Right to appoint or remove directors OE
  • 36
    XIN AGARWOOD LTD
    12866562
    8 Wing Yip Business Centre, 395 Edgware Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,842 GBP2024-09-30
    Officer
    2020-09-08 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    2020-09-08 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 37
    YUMMYGROVEENTERPRISES LTD
    15638760
    4385, 15638760 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-12 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2024-04-12 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 38
    ZHANG LEI IDEKDDPE LIMITED
    13397893
    Flat73 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 39
    ZHANG LEI IIEKDPE LIMITED
    13398917
    Flat808 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 40
    ZHANG LI AIEKDIEO LIMITED
    13397040
    Flat98 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 41
    ZHANG LING DIEKDPE LIMITED
    13398159 13398359
    Flat83 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 42
    ZHANG NA IEKDEKDPE LIMITED
    13400052
    Flat84 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-15 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2021-05-15 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 43
    ZHANG NI IEKDIEKDPE LIMITED
    13398288
    Flat705 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 44
    ZHANG NIAN OXINNIAN LIMITED
    13417911
    Flat88 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-25 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2021-05-25 ~ dissolved
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 45
    ZHANG NING DIEKDPE LIMITED
    13398359 13398159
    Flat85 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 46
    ZHANG QI EIDIEKDPE LIMITED
    13398419
    Flat908 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 47
    ZHANG QI KDIEKDPE LIMITED
    13398308
    Flat69 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 48
    ZHANG QIAN IBOAQPE LIMITED
    13403490
    Flat705 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-17 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2021-05-17 ~ dissolved
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 49
    ZHANG QIAN RROAEKDPE LIMITED
    13400487
    Flat702 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-16 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2021-05-16 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 50
    ZHANG QIANEEKDPE LIMITED
    13400633
    Flat708 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-16 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2021-05-16 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 51
    ZHANG TIANOAIENAPE LIMITED
    13401980
    Flat69 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-16 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2021-05-16 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 52
    ZHANGLI LTD
    13416226
    No.11 Abbey House, Manor Road, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 53
    ZHANGLIANG LTD
    13416028 14572571
    C30 Thepicassobuildingcaldervaleroad, Wakefieldwestyorkshire, Unitedkingdom, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-24 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 54
    ZHANGLIOIAKEOKDPE LIMITED
    13397784
    Flat90 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 55
    ZHANGLIPING LTD
    13398065
    4385, 13398065: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 56
    ZHANGQIANFENG LIMITED
    NI707583
    2381, Ni707583 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2024-01-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2024-01-05 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 57
    ZHANGQUNFANTL LTD
    15429710
    4385, 15429710 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-22 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2024-01-22 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors 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.