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

Min, Xu

    Related profiles found in government register
  • Min, Xu
    Chinese marketing consultant born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 512 Raphael House, 250 High Road, Ilford, Essex, IG1 1YS, England

      IIF 1
  • Min, Xu
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Quebec Road, Ilford, IG1 4TX, England

      IIF 2
  • Xu, Min
    Chinese restaurateur born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Chan & Co, 88 Kingsway, London, WC2B 6AA, United Kingdom

      IIF 3
  • Min Xu
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45a, Belsize Park, London, NW3 4EE, England

      IIF 4
  • Ms Xu Min
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Quebec Road, Ilford, IG1 4TX, England

      IIF 5
    • 5th Floor, 35 New Broad Street, London, EC2M 1NH, England

      IIF 6
  • Min Xu
    Uk born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Xu, Min
    British manager born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Panton Street, London, SW1Y 4DL, England

      IIF 8
  • Xu, Min
    British restaurant manager born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Panton Street, London, SW1Y 4DL, Uk

      IIF 9
  • Min Xu
    Chinese born in March 1987

    Resident in China

    Registered addresses and corresponding companies
    • 19, King Street, Gillingham, ME7 1EP, England

      IIF 10
  • Min Xu
    Chinese born in October 1983

    Resident in China

    Registered addresses and corresponding companies
    • No.15, Lane 61, Xinma Road, Jiangbei District, Ningbo, Zhejiang, 315020, China

      IIF 11
  • Mr Min Xu
    Chinese born in April 1970

    Resident in China

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

      IIF 12
  • Mr Min Xu
    Chinese born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 42-44, Eastgate, Worksop, S80 1RF, England

      IIF 13
  • Xu, Min
    Chinese director born in April 1970

    Resident in China

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

      IIF 14
  • Jiamin Xu
    Chinese born in February 1987

    Resident in China

    Registered addresses and corresponding companies
    • 19, King Street, Gillingham, ME7 1EP, England

      IIF 15
  • Mr Min Xu
    Chinese born in October 1983

    Resident in China

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

      IIF 16
  • Xu, Min
    Chinese director born in March 1987

    Resident in China

    Registered addresses and corresponding companies
    • Rm.17-301, Baoji Waitan Garden, No.988, Qingzhao Rd., Dongxiao, Jindong District, Jinhua, Zhejiang, China

      IIF 17
  • Ms Min Xu
    Chinese born in November 1976

    Resident in China

    Registered addresses and corresponding companies
    • Flat 25 Davies House, 1 Brigade Mews, London, SE1 0GG, United Kingdom

      IIF 18
  • Xu, Min
    Chinese company director born in October 1983

    Resident in China

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

      IIF 19
  • Xu, Min
    Chinese director born in October 1983

    Resident in China

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

      IIF 20
  • Xu, Min
    Chinese director born in November 1976

    Resident in China

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

      IIF 21
    • Flat 25 Davies House, 1 Brigade Mews, London, SE1 0GG, United Kingdom

      IIF 22
  • Xu, Jiamin
    Chinese director born in February 1987

    Resident in China

    Registered addresses and corresponding companies
    • No.59, Zhongzhou Road, Hongkou District, Shanghai, China

      IIF 23
  • Ms Min Xu
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 48, Mortimer Street, London, W1W 7RN, England

      IIF 24
    • First Floor, 6-10 Great Portland Street, London, W1W 8QL, England

      IIF 25 IIF 26
  • Xu, Min
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 48, Mortimer Street, London, W1W 7RN, England

      IIF 27
  • Xu, Min
    British general manager born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 6-10 Great Portland Street, London, W1W 8QL, England

      IIF 28 IIF 29
  • Xu, Min
    Hong Konger buyer born in November 1976

    Resident in China

    Registered addresses and corresponding companies
    • Flat B H2 Building, De Novo, 3 Muk Chui Street, Kowloon, Hongkong, 00000, China

      IIF 30
  • Min, Xu

    Registered addresses and corresponding companies
    • 512 Raphael House, 250 High Road, Ilford, Essex, IG1 1YS, England

      IIF 31 IIF 32
  • Miss Min Xu
    Hong Konger born in November 1976

    Resident in China

    Registered addresses and corresponding companies
    • Flat B H2 Building, De Novo, 3 Muk Chui Street, Kowloon, Hongkong, 00000, China

      IIF 33
  • Xu, Min
    British

    Registered addresses and corresponding companies
    • 4, Panton Street, London, SW1Y 4DL, Uk

      IIF 34
    • Flat 7 Alexandra Court, Alexandra Park Road, London, N22 7BQ

      IIF 35
  • Xu, Min
    British manager born in June 1975

    Registered addresses and corresponding companies
    • Flat 7 Alexandra Court, Alexandra Park Road, London, N22 7BQ

      IIF 36
  • Xu, Min
    British manager born in June 1975

    Resident in Uk

    Registered addresses and corresponding companies
    • 6, Pentland Close, London, NW11 8SP, Uk

      IIF 37
child relation
Offspring entities and appointments
Active 17
  • 1
    6 Pentland Close, London
    Dissolved corporate (1 parent)
    Officer
    2013-05-03 ~ dissolved
    IIF 37 - director → ME
  • 2
    Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-01-31
    Officer
    2010-01-05 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-11-22 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 3
    Unit Fs.113a Fleet Street 154-160 Fleet Street, Blackfriars, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-04-08 ~ now
    IIF 19 - director → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    512 Raphael House, 250 High Road, Ilford, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2010-06-25 ~ dissolved
    IIF 32 - secretary → ME
  • 5
    Chase Business Centre, 39-41 Chase Side, London
    Dissolved corporate (2 parents)
    Officer
    2014-07-02 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 6
    45a Belsize Park, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-07-04 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 7
    6 Pentland Close, London
    Dissolved corporate (1 parent)
    Officer
    2009-03-10 ~ dissolved
    IIF 36 - director → ME
  • 8
    2 Quebec Road, Ilford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,696 GBP2023-09-30
    Officer
    2019-09-21 ~ now
    IIF 2 - director → ME
    Person with significant control
    2019-09-21 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    First Floor, 6-10 Great Portland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -63,263 GBP2023-12-31
    Officer
    2019-02-13 ~ now
    IIF 28 - director → ME
    Person with significant control
    2019-02-13 ~ 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
  • 10
    42-44 Eastgate, Worksop, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,331 GBP2015-08-31
    Officer
    2013-08-20 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    Flat 25 Davies House, 1 Brigade Mews, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-16 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-08-16 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 12
    Flat 25 Davies House, 1 Brigade Mews, Southwark, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-08 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-11-08 ~ now
    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
  • 13
    Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-11-23 ~ dissolved
    IIF 21 - director → ME
  • 14
    19 King Street, Gillingham, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    2021-05-03 ~ now
    IIF 17 - director → ME
    Person with significant control
    2021-05-03 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 15
    YUKI AESTHETICS LTD - 2021-08-25
    LJX ASSOCIATE LTD - 2021-06-25
    First Floor, 6-10 Great Portland Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    233,152 GBP2023-07-31
    Person with significant control
    2021-05-03 ~ now
    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
  • 16
    157 Hazelwell Crescent, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-05-12 ~ dissolved
    IIF 35 - secretary → ME
  • 17
    SHANGHAI MENGJI INDUSTRIAL CO., LTD - 2019-12-13
    19 King Street, Gillingham, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    2018-08-20 ~ now
    IIF 23 - director → ME
    Person with significant control
    2018-08-20 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Person with significant control
    2016-12-07 ~ 2016-12-08
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    OAZZA LIMITED - 2015-08-20
    2nd Floor Katherine House 11 Wyllyotts Place, Darkes Lane, Potters Bar, England
    Corporate (2 parents)
    Equity (Company account)
    52,243 GBP2023-07-31
    Officer
    2011-05-24 ~ 2012-09-04
    IIF 8 - director → ME
  • 3
    48 Mortimer Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-22 ~ 2019-11-01
    IIF 27 - director → ME
    Person with significant control
    2019-05-22 ~ 2019-11-01
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 4
    4 Panton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -6,446 GBP2021-06-30
    Officer
    2007-03-01 ~ 2016-10-01
    IIF 9 - director → ME
    2006-06-01 ~ 2017-09-10
    IIF 34 - secretary → ME
  • 5
    CHINA BRITAIN EDUCATION CENTRE LTD - 2018-02-14
    4385, 09435166 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -86,398 GBP2023-02-28
    Officer
    2015-02-11 ~ 2019-06-01
    IIF 1 - director → ME
    2015-02-11 ~ 2019-06-01
    IIF 31 - secretary → ME
    Person with significant control
    2016-04-07 ~ 2019-06-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 6
    YUKI AESTHETICS LTD - 2021-08-25
    LJX ASSOCIATE LTD - 2021-06-25
    First Floor, 6-10 Great Portland Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    233,152 GBP2023-07-31
    Officer
    2021-05-03 ~ 2023-09-12
    IIF 29 - 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.