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

Yan Jiang

    Related profiles found in government register
  • Yan Jiang
    Chinese born in January 1982

    Resident in China

    Registered addresses and corresponding companies
    • Rm101 Maple House, 118 High Street, Purely, London, CR8 2AD, United Kingdom

      IIF 1
  • Yan Jiang
    Chinese born in February 1985

    Resident in China

    Registered addresses and corresponding companies
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 2
  • Yan Jiang
    Chinese born in July 1975

    Resident in China

    Registered addresses and corresponding companies
    • 09305599 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
  • Yan Jiang
    Chinese born in November 1977

    Resident in China

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

      IIF 4
  • Yan Jiang
    Chinese born in July 1977

    Resident in China

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

      IIF 5
    • Rm 39-204, Building 11, Wangguo Shopping Mall, Shigan Town, Yinzhou District, Ningbo City, Zhejiang Province, China

      IIF 6
  • Yan Jiang
    Chinese born in February 1995

    Resident in China

    Registered addresses and corresponding companies
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 7
  • Ms Yan Jiang
    Chinese born in September 1986

    Resident in China

    Registered addresses and corresponding companies
    • 13924513 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
  • Jian Yang
    Chinese born in July 1985

    Resident in China

    Registered addresses and corresponding companies
    • 291, Brighton Road, South Croydon, Surrey, CR2 6EQ

      IIF 9
  • Jiang Yan
    Chinese born in January 1982

    Resident in China

    Registered addresses and corresponding companies
    • Rm101, Maple House, 118 High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 10
  • Jian Yang
    Chinese born in April 1979

    Resident in China

    Registered addresses and corresponding companies
    • Rm101, Maple House, 118 High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 11
  • Yang, Jian
    Chinese director born in July 1985

    Resident in China

    Registered addresses and corresponding companies
    • 291, Brighton Road, South Croydon, Surrey, CR2 6EQ

      IIF 12
  • Jiang, Yan
    Chinese director born in January 1982

    Resident in China

    Registered addresses and corresponding companies
    • Rm101 Maple House, 118 High Street, Purely, London, CR8 2AD, United Kingdom

      IIF 13
    • Rm101, Maple House, 118 High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 14
  • Jiang, Yan
    Chinese director born in February 1985

    Resident in China

    Registered addresses and corresponding companies
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 15
  • Jiang, Yan
    Chinese company director born in September 1986

    Resident in China

    Registered addresses and corresponding companies
    • 13924513 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
  • Jiang, Yan
    Chinese merchant born in July 1975

    Resident in China

    Registered addresses and corresponding companies
    • 09305599 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
  • Jiang, Yan
    Chinese director born in November 1977

    Resident in China

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

      IIF 18
  • Jiang, Yan
    Chinese director born in July 1977

    Resident in China

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

      IIF 19
  • Jiang, Yan
    Chinese merchant born in July 1977

    Resident in China

    Registered addresses and corresponding companies
    • Rm 39-204, Building 11, Wangguo Shopping Mall, Shigan Town, Yinzhou District, Ningbo City, Zhejiang Province, 315153, China

      IIF 20
  • Jiang, Yan
    Chinese director and company secretary born in February 1995

    Resident in China

    Registered addresses and corresponding companies
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 21
  • Jiang, Yan

    Registered addresses and corresponding companies
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 11
  • 1
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-02-28
    Officer
    2022-02-18 ~ now
    IIF 16 - director → ME
    Person with significant control
    2022-02-18 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    4385, 11252469: Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2018-03-13 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2018-03-13 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    4385, 11259900: Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2018-03-16 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2018-03-16 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-08-26 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2020-08-26 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    291 Brighton Road, South Croydon, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-12-31
    Officer
    2018-12-14 ~ now
    IIF 15 - director → ME
    Person with significant control
    2018-12-14 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-01-12 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-12-22 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Has significant influence or control as a member of a firmOE
  • 7
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    50,000 GBP2018-11-30
    Officer
    2016-11-01 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-10 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2021-11-10 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 9
    4385, 11116375: Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Person with significant control
    2017-12-18 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2023-11-30
    Officer
    2014-11-11 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-10-17 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 11
    291 Brighton Road, South Croydon, Surrey
    Dissolved corporate (2 parents)
    Officer
    2021-06-09 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2021-06-09 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 1
  • 1
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2023-11-30
    Officer
    2023-10-12 ~ 2024-09-24
    IIF 22 - secretary → 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.