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

Mr Yuchao Lu

    Related profiles found in government register
  • Mr Yuchao Lu
    Chinese born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 140, Queen Ediths Way, Cambridge, CB1 8NL, England

      IIF 1 IIF 2 IIF 3
    • 31, Burleigh Street, Cambridge, CB1 1DG, England

      IIF 4 IIF 5 IIF 6
    • 31, Burleigh Street, Cambridge, Cambridgeshire, CB1 1DG, England

      IIF 10
    • 67-69, Regent Street, Cambridge, CB2 1AB, England

      IIF 11
    • 84, Whittle Avenue, Cambridge, CB2 9DW, United Kingdom

      IIF 12 IIF 13
    • 84, Whittle Avenue, Trumpington, Cambridge, CB2 9DW, United Kingdom

      IIF 14
  • Lu, Yuchao
    Chinese born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 140, Queen Ediths Way, Cambridge, CB1 8NL, England

      IIF 15 IIF 16 IIF 17
    • 147, Hills Road, Cambridge, CB2 8RJ, England

      IIF 18
    • 84, Whittle Avenue, Trumpington, Cambridge, Cambridgeshire, CB2 9DW, United Kingdom

      IIF 19 IIF 20
    • 44, Crossway Road, Coventry, West Midlands, CV3 6JP, England

      IIF 21
    • 44, Crossway Road, Coventry, Westmidland, CV3 6JP, England

      IIF 22
    • 7, Starboard Way, London, E16 2NY, England

      IIF 23
    • 18, New Inn Hall Street, Oxford, OX1 2DW, United Kingdom

      IIF 24
    • Unit 4, Mayfield House, Banbury Road, Oxford, OX2 7DE, England

      IIF 25
  • Lu, Yuchao
    Chinese company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 31, Burleigh Street, Cambridge, CB1 1DG, England

      IIF 26
    • Suit 9.05, Exchange Tower, 1 Harbour Exchange Square, London, E14 9GE

      IIF 27
  • Lu, Yuchao
    Chinese director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, England

      IIF 28
    • Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, United Kingdom

      IIF 29
    • 140, Queen Ediths Way, Cambridge, CB1 8NL

      IIF 30
    • 31, Burleigh Street, Cambridge, CB1 1DG, England

      IIF 31 IIF 32
    • 67-69, Regent Street, Cambridge, CB2 1AB, England

      IIF 33
    • 84, Whittle Avenue, Trumpington, Cambridge, Cambridgeshire, CB2 9DW, United Kingdom

      IIF 34 IIF 35
    • 52, Shaftesbury Avenue, London, W1D 6LP

      IIF 36
  • Mr Yuchao Lu
    Chinese born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Burleigh Street, Cambridge, CB1 1DG, United Kingdom

      IIF 37
  • Lu, Yuchao
    Chinese born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Burleigh Street, Cambridge, CB1 1DG, England

      IIF 38
  • Lu, Yuchao
    Chinese director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Burleigh Street, Cambridge, Cambridgeshire, CB1 1DG, United Kingdom

      IIF 39
child relation
Offspring entities and appointments 23
  • 1
    AVARTIS PROPERTY LIMITED
    11606832
    114 Hamlet Court Road, Westcliff-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-05 ~ dissolved
    IIF 35 - Director → ME
  • 2
    CHANNEL-CHINA LTD
    07171271
    44 Croseeway Road, Coventry, Westmidland, England
    Dissolved Corporate (2 parents)
    Officer
    2010-02-26 ~ dissolved
    IIF 22 - Director → ME
  • 3
    DANDELION TRADING (UK) LTD
    07839799
    31 Burleigh Street, Cambridge
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2016-08-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-07-10 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    2016-08-22 ~ 2018-06-12
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    EVERPEAK WHOLESALE LTD
    - now 13368334
    JIAMART WHOLESALE LTD
    - 2023-12-16 13368334
    Unit 6 Rest Wellhouse, Coldhams Road, Cambridge, England
    Active Corporate (2 parents)
    Officer
    2021-04-30 ~ 2025-10-10
    IIF 31 - Director → ME
    Person with significant control
    2021-04-30 ~ 2025-10-10
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 5
    GENERAL TECH LTD
    06670290
    44 Crossway Road, Coventry, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2008-08-12 ~ dissolved
    IIF 21 - Director → ME
  • 6
    HYPERLINK SOLUTIONS LTD
    - now 13582312
    JIAMART BURLEIGH LTD
    - 2024-10-08 13582312
    JIAMART DRINK LTD
    - 2023-12-19 13582312
    31 Burleigh Street, Cambridge, England
    Active Corporate (3 parents)
    Officer
    2021-08-24 ~ 2025-06-07
    IIF 30 - Director → ME
    Person with significant control
    2021-08-24 ~ 2025-06-07
    IIF 2 - Has significant influence or control OE
  • 7
    INCHA CAMBRIDGE LTD
    - now 13364494
    KONA OSM LTD
    - 2023-12-15 13364494
    JIAMART CRS LTD
    - 2023-04-26 13364494
    67-69 Regent Street, Cambridge, England
    Active Corporate (2 parents)
    Officer
    2021-04-28 ~ 2024-10-25
    IIF 33 - Director → ME
    Person with significant control
    2021-04-28 ~ 2024-10-19
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 8
    JIAMART BATTERSEA LIMITED
    13282962
    Suit 9.05, Exchange Tower 1 Harbour Exchange Square, London
    Dissolved Corporate (2 parents)
    Officer
    2021-03-22 ~ dissolved
    IIF 27 - Director → ME
  • 9
    JIAMART CAMBRIDGE LTD
    13812312
    31 Burleigh Street, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-21 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-12-21 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    JIAMART FOOD LIMITED
    12839846
    114 Hamlet Court Road, Westcliff-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-26 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-08-26 ~ dissolved
    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
  • 11
    JIAMART LRW LTD
    13368050
    31 Burleigh Street, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-30 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-04-30 ~ 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
  • 12
    JIAMART OXFORD LTD
    - now 13364337 13367994
    JIAMART CBS LTD
    - 2023-01-18 13364337
    18 New Inn Hall Street, Oxford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-04-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-04-28 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 13
    JIAMART TECH LIMITED
    - now 11886862
    BARRONA LIMITED
    - 2019-04-20 11886862
    31 Burleigh Street, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents)
    Officer
    2019-03-18 ~ 2025-07-14
    IIF 39 - Director → ME
    Person with significant control
    2019-03-18 ~ 2022-05-13
    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
    2025-07-14 ~ now
    IIF 10 - Has significant influence or control OE
  • 14
    JIAMART TRADING LIMITED
    11954837
    31 Burleigh Street, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2019-04-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-04-18 ~ 2022-05-16
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 15
    JPL RW LTD
    13753320
    7 Starboard Way, London, England
    Active Corporate (4 parents)
    Officer
    2021-11-18 ~ now
    IIF 23 - Director → ME
  • 16
    KONA MUSWELL LTD
    - now 13367994
    JIAMART OXFORD LTD
    - 2023-01-13 13367994 13364337
    JIAMART CHR LTD
    - 2022-10-19 13367994
    Unit 4 Mayfield House, Banbury Road, Oxford, England
    Active Corporate (2 parents)
    Officer
    2021-04-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-04-30 ~ 2022-10-19
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 17
    KONA OXFORD LTD
    - now 11954900
    KONA BAKERY LTD
    - 2025-05-19 11954900
    JIAMART BAKERY LTD
    - 2022-08-12 11954900
    JIAMART LTD
    - 2021-05-28 11954900
    Unit 4 Mayfield House, 256 Banbury Road, Oxford, England
    Active Corporate (3 parents)
    Officer
    2019-04-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-04-18 ~ 2022-05-13
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 18
    Q TOWN LIMITED
    08316450
    Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2012-12-03 ~ 2014-10-23
    IIF 29 - Director → ME
  • 19
    RALLYCART LIMITED
    11290880
    31 Burleigh Street, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-05-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2018-05-01 ~ 2018-12-06
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    V (18) LIMITED
    08907596 07581209... (more)
    Winston Churchill House, Ethel Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-24 ~ dissolved
    IIF 28 - Director → ME
  • 21
    WHITE LION (GB) LIMITED
    07207051
    52 Shaftesbury Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    2010-04-13 ~ dissolved
    IIF 36 - Director → ME
  • 22
    YIFANG CAMBRIDGE LTD.
    12077776
    147 Hills Road, Cambridge, England
    Active Corporate (5 parents)
    Officer
    2025-05-22 ~ now
    IIF 18 - Director → ME
    2023-02-23 ~ 2023-12-15
    IIF 16 - Director → ME
  • 23
    YIFANG OSM LTD
    13649502
    Old Spitalfields Market, 16 Horner Square, London, England
    Active Corporate (3 parents)
    Officer
    2023-04-06 ~ now
    IIF 17 - Director → ME

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 22 April 2026 and licensed under the Open Government Licence v3.0.