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

Zhang, Xiaopeng

    Related profiles found in government register
  • Zhang, Xiaopeng
    Chinese born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a, Victoria Road, Deal, CT14 7AP, England

      IIF 1
  • Zhang, Xiaopeng
    Chinese director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3, Vaughton Street South, Birmingham, B12 0YN, England

      IIF 2
    • icon of address Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 94-96, Upper Parliament Street, Nottingham, NG1 6LF, England

      IIF 10
  • Xiaopeng Zhang
    Chinese born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3, Vaughton Street South, Birmingham, B12 0YN, England

      IIF 11
    • icon of address Ground Floor, 134c New Street, Birmingham, B2 4NP, England

      IIF 12
    • icon of address Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 8a, Victoria Road, Deal, CT14 7AP, England

      IIF 19
    • icon of address 94-96, Upper Parliament Street, Nottingham, NG1 6LF, England

      IIF 20
  • Zhang, Xiao Peng
    Chinese director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Victoria Square, Birmingham, B1 1BD, England

      IIF 21
    • icon of address 2nd Floor China Court Building, Ladywell Walk, Birmingham, B5 4RX, England

      IIF 22
    • icon of address Suite F10, 5th Floor, Scala House, 36 Holloway Circus Queensway, Birmingham, B1 1EQ, England

      IIF 23 IIF 24 IIF 25
    • icon of address 2a, Esk Close, Guisborough, TS14 8AL, England

      IIF 27
    • icon of address 208, Bocking Lane, Sheffield, S8 7BP, England

      IIF 28
    • icon of address 272, Bellhouse Road, Sheffield, S5 6HT, England

      IIF 29
  • Zhang, Xiao Peng
    Chinese director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, England

      IIF 30
  • Xiao Peng Zhang
    Chinese born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Victoria Square, Birmingham, B1 1BD, England

      IIF 31
    • icon of address 2nd Floor China Court Building, Ladywell Walk, Birmingham, B5 4RX, England

      IIF 32
    • icon of address Suite F10, 5th Floor, Scala House, 36 Holloway Circus Queensway, Birmingham, B1 1EQ, England

      IIF 33 IIF 34
    • icon of address Suite 12, 103 High Street, Evesham, WR11 4DN, England

      IIF 35 IIF 36
    • icon of address 2a, Esk Close, Guisborough, TS14 8AL, England

      IIF 37
    • icon of address 208, Bocking Lane, Sheffield, S8 7BP, England

      IIF 38
    • icon of address 272, Bellhouse Road, Sheffield, S5 6HT, England

      IIF 39
  • Xiao Peng Zhang
    Chinese born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, England

      IIF 40
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Suite 3, 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    591 GBP2018-03-31
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2a Esk Close, Guisborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 3, 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 8a Victoria Road, Deal, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,132 GBP2025-01-31
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 272 Bellhouse Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 94-96 Upper Parliament Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-31 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1 Victoria Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4385, 10704587: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4385, 10705146: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address 2nd Floor China Court Building, Ladywell Walk, Birmingham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,321 GBP2021-04-30
    Officer
    icon of calendar 2017-04-10 ~ 2017-04-10
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ 2017-04-10
    IIF 32 - Ownership of shares – 75% or more OE
  • 2
    icon of address Suite 3, 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    591 GBP2018-03-31
    Officer
    icon of calendar 2017-04-03 ~ 2017-04-03
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ 2017-04-03
    IIF 38 - Ownership of shares – 75% or more OE
  • 3
    icon of address Suite 12 103 High Street, Evesham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-03 ~ 2017-04-03
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ 2017-04-03
    IIF 35 - Ownership of shares – 75% or more OE
  • 4
    icon of address Blue Jade, Bicton Heath Shopping Centre Welshpool Road, Bicton Heath, Shrewsbury, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,526 GBP2023-03-31
    Officer
    icon of calendar 2018-02-01 ~ 2018-02-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ 2018-02-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 5
    icon of address 62 Bridgend Road, Aberkenfig, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    881 GBP2021-09-30
    Officer
    icon of calendar 2018-02-01 ~ 2018-02-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ 2018-02-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 6
    icon of address 137 Park Road, Stretford, Manchester, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    418 GBP2023-01-31
    Officer
    icon of calendar 2018-02-01 ~ 2018-02-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ 2018-02-01
    IIF 18 - Ownership of shares – 75% or more OE
  • 7
    icon of address Ground Floor, 134c New Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-01 ~ 2018-02-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ 2018-02-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 8
    icon of address Suite 12 103 High Street, Evesham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-03 ~ 2017-04-03
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ 2017-04-03
    IIF 36 - Ownership of shares – 75% or more OE
  • 9
    icon of address Suite 3, 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    127 GBP2019-06-30
    Officer
    icon of calendar 2018-02-01 ~ 2018-07-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ 2018-07-01
    IIF 17 - Ownership of shares – 75% or more OE
  • 10
    icon of address 9 Rayne Road, Braintree, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    984 GBP2021-01-31
    Officer
    icon of calendar 2018-01-31 ~ 2018-01-31
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ 2018-01-31
    IIF 16 - Ownership of shares – 75% or more OE
  • 11
    icon of address 1-3 Vaughton Street South, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-01 ~ 2018-02-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ 2018-02-01
    IIF 11 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.