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

Mr Min Zhang

    Related profiles found in government register
  • Mr Min Zhang
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Little Newport Street, London, WC2H 7JJ, England

      IIF 1
    • icon of address 1st Floor Front, 36 Gerrard Street, London, W1D 5QA, England

      IIF 2
    • icon of address 3, Avery Hill Road, London, SE9 2BD, England

      IIF 3
  • Ms Min Zhang
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, John Princes Street, London, United Kingdom, WG1 0JR, United Kingdom

      IIF 4
    • icon of address 12, John Princes Street, London, W1G 0JR, England

      IIF 5
    • icon of address 12, John Princes Street, London, W1G 0JR, United Kingdom

      IIF 6
    • icon of address 133, Middlesex Street, London, E1 7JF, England

      IIF 7 IIF 8 IIF 9
    • icon of address 39, Tiller Road, London, E14 8PS, United Kingdom

      IIF 10
    • icon of address Basement 11, Little Newport Street, London, WC2H 7JJ, England

      IIF 11
    • icon of address The Sati Room 12, John Princes Street, London, W1G 0JR, England

      IIF 12
    • icon of address 6, Duke Street, Richmond, TW9 1HP, England

      IIF 13
    • icon of address 2, Juliette Mews, Romford, RM1 2BF, England

      IIF 14 IIF 15
    • icon of address 37, Gubbins Lane, Romford, RM3 0QA, England

      IIF 16
    • icon of address 114, Hamlet Court Road, Westcliff-on-sea, SS0 7LP, England

      IIF 17
  • Mr Min Zhang
    Chinese born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Audley Firs, Hersham, Walton-on-thames, KT12 5NW, England

      IIF 18
  • Mr Xiangyu Zhang
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Ravensbourne Drive, Chelmsford, CM1 2SJ, England

      IIF 19 IIF 20
    • icon of address 25, Ravensbourne Drive, Chelmsford, CM1 2SJ, United Kingdom

      IIF 21
  • Min Zhang
    Chinese born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Beauford Square, Bath, BA1 1HJ, England

      IIF 22
  • Mr Yuxiang Zhang
    Chinese born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Little Newport Street, London, WC2H 7JJ, England

      IIF 23
  • Zhang, Min
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Little Newport Street, London, London, WC2H 7JJ, United Kingdom

      IIF 24
    • icon of address 11, Little Newport Street, London, WC2H 7JJ, England

      IIF 25
  • Zhang, Min
    British chef born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Avery Hill Road, New Eltham, London, SE9 2BD, England

      IIF 26
  • Zhang, Min
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Avery Hill Road, New Eltham, London, SE9 2BD, England

      IIF 27
    • icon of address 3, Avery Hill Road, New Eltham, London, SE9 2BD, United Kingdom

      IIF 28
  • Zhang, Min
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Little Newport Street, London, London, WC2H 7JJ, United Kingdom

      IIF 29
    • icon of address 1st Floor Front, 36 Gerrard Street, London, W1D 5QA, England

      IIF 30
    • icon of address 3, Avery Hill Road, New Eltham, London, SE9 2BD, England

      IIF 31
  • Zhang, Min
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Juliette Mews, Romford, RM1 2BF, England

      IIF 32
    • icon of address 37, Gubbins Lane, Romford, RM3 0QA, England

      IIF 33
  • Zhang, Min
    British beauty saloon born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, John Princes Street, London, W1G 0JR, England

      IIF 34
  • Zhang, Min
    British beauty therapist born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Basement 211, Edgeware Road, London, W2 1ES, England

      IIF 35
  • Zhang, Min
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Middlesex Street, London, E1 7JF, England

      IIF 36 IIF 37
    • icon of address 6, Duke Street, Richmond, TW9 1HP, England

      IIF 38
    • icon of address 2, Juliette Mews, Romford, RM1 2BF, England

      IIF 39
  • Zhang, Min
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, John Princes Street, London, United Kingdom, WG1 0JR, United Kingdom

      IIF 40
    • icon of address 12, John Princes Street, London, W1G 0JR, United Kingdom

      IIF 41
    • icon of address 133, Middlesex Street, London, E1 7JF, England

      IIF 42
    • icon of address The Sati Room 12, John Princes Street, London, W1G 0JR, England

      IIF 43
    • icon of address 2, Juliette Mews, Romford, RM1 2BF, England

      IIF 44
    • icon of address 114, Hamlet Court Road, Westcliff-on-sea, SS0 7LP, England

      IIF 45
  • Zhang, Min
    British director/shareholder born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Middlesex Street, London, E1 7JF, England

      IIF 46
  • Zhang, Min
    British general manager born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Juliette Mews, Romford, RM1 2BF, England

      IIF 47
  • Zhang, Min
    British manager born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basement, 11 Little Newport Street, London, WC2H 7JJ, United Kingdom

      IIF 48
  • Zhang, Min
    British shop manager born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, John Princes Street, London, W1G 0JR, England

      IIF 49
  • Zhang, Xiangyu
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Ravensbourne Drive, Chelmsford, CM1 2SJ, England

      IIF 50 IIF 51
    • icon of address 25, Ravensbourne Drive, Chelmsford, Essex, CM1 2SJ, United Kingdom

      IIF 52
  • Zhang, Xiangyu
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Ravensbourne Drive, Chelmsford, CM1 2SJ, England

      IIF 53
    • icon of address 25, Ravensbourne Drive, Chelmsford, Essex, CM1 2SJ, United Kingdom

      IIF 54
  • Zhang, Xiangyu
    British managing director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Ravensbourne Drive, Chelmsford, CM1 2SJ, England

      IIF 55
  • Mr Yuxiang Zhang
    Chinese born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 267, High Road, Leyton, London, E10 5QN, United Kingdom

      IIF 56
    • icon of address 11, Little Newport Street, London, London, WC2H 7JJ, United Kingdom

      IIF 57
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 58
  • Ms Xiaohong Zhang
    Chinese born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, John Princes Street, London, W1G 0JR, England

      IIF 59
    • icon of address 226, Chiswick Village, London, W4 3DF, England

      IIF 60
    • icon of address 6 Archer Street, Archer Street, London, W1D 7AS, England

      IIF 61
    • icon of address 67, Addison Avenue, London, N14 4AJ, England

      IIF 62
    • icon of address Basement 11, Little Newport Street, London, WC2H 7JJ, England

      IIF 63
    • icon of address Flat 2, 32 Princes Square, London, W2 4NJ, England

      IIF 64
  • Ms Xiao Hong Zhang
    Chinese born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Wentworth Street, London, E1 7TF, United Kingdom

      IIF 65
  • Miss Xiaohong Zhang
    Chinese born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Blakemore Way, Belvedere, DA17 5RP, United Kingdom

      IIF 66
    • icon of address 12, John Princes Street, London, W1G 0JR, England

      IIF 67
    • icon of address 6 Archer Street, Archer Street, London, W1D 7AS, England

      IIF 68
  • Zhang, Min
    Chinese born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Beauford Square, Bath, BA1 1HJ, England

      IIF 69
    • icon of address 179, Dutton Road, Bristol, BS14 8BZ, England

      IIF 70
  • Zhang, Min
    Chinese director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Audley Firs, Hersham, Walton-on-thames, KT12 5NW, England

      IIF 71
  • Zhang, Xiangyu
    Chinese director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42a Dunton Rd, Romford, RM1 4AD, United Kingdom

      IIF 72
  • Mr Min Zhang
    Chinese born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Audley Firs, Hersham, Walton-on-thames, KT12 5NW, England

      IIF 73
  • Mr Xiangyu Zhang
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Ravensbourne Drive, Chelmsford, CM1 2SJ, England

      IIF 74
    • icon of address 25, Ravensbourne Drive, Chelmsford, CM1 2SJ, United Kingdom

      IIF 75
    • icon of address 42a, Dunton Road, Romford, Essex, RM1 4AD, England

      IIF 76
    • icon of address 42a Dunton Road, Essex, London, RM1 4AD, England

      IIF 77
  • Zhang, Yuxiang
    Chinese born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Little Newport Street, London, London, WC2H 7JJ, United Kingdom

      IIF 78
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 79
  • Zhang, Yuxiang
    Chinese company director born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 267, High Road, Leyton, London, E10 5QN, United Kingdom

      IIF 80
  • Zhang, Xiaohong
    Chinese born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, John Princes Street, London, W1G 0JR, England

      IIF 81
    • icon of address 6 Archer Street, Archer Street, London, W1D 7AS, England

      IIF 82
    • icon of address 67, Addison Avenue, London, N14 4AJ, England

      IIF 83 IIF 84
    • icon of address Basement 11, Little Newport Street, London, WC2H 7JJ, England

      IIF 85
  • Zhang, Xiaohong
    Chinese company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Archer Street, Archer Street, London, W1D 7AS, England

      IIF 86
    • icon of address Flat 2, 32 Princes Square, London, W2 4NJ, England

      IIF 87
  • Zhang, Xiaohong
    Chinese director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Blakemore Way, Belvedere, DA17 5RP, United Kingdom

      IIF 88
    • icon of address 12, John Princes Street, London, W1G 0JR, England

      IIF 89
  • Zhang, Xiaohong
    Chinese shop manager born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 226, Chiswick Village, London, W4 3DF, England

      IIF 90
  • Zhang, Xiao Hong
    Chinese company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Wentworth Street, London, E1 7TF, United Kingdom

      IIF 91
  • Zhang, Xiao Hong
    Chinese shop manager born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 226, Chiswick Village, London, W4 3DF, England

      IIF 92
  • Zhang, Min
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Pett Close, Hornchurch, RM11 1FF, United Kingdom

      IIF 93
    • icon of address 4, Pett Close, Hornchurch, RM111FF, United Kingdom

      IIF 94 IIF 95
    • icon of address 2nd, Floor, 34-36 Wardour Street, London, W1D 6QT, United Kingdom

      IIF 96
  • Zhang, Min
    British manager born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Basement, 11 Little Newport Street, London, WC2H 7JJ, England

      IIF 97
  • Zhang, Min
    Chinese director born in May 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No 5 Block 18, Renmin East Road, Naxi District Luzhou City, Sichuan Province China

      IIF 98
  • Zhang, Xiangyu
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42a, Dunton Road, Romford, Essex, RM1 4AD, England

      IIF 99
  • Zhang, Xiangyu
    British manager born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42a Dunton Road, Essex, London, RM1 4AD, England

      IIF 100
  • Zhang, Min
    Chinese director/shareholder born in January 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.100, Hengfeng (n) Road, Shanghai, 200070, China

      IIF 101
  • Xiaohong Zhang
    Chinese born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 102
  • Zhang, Min

    Registered addresses and corresponding companies
    • icon of address 4, Pett Close, Hornchurch, Essex, RM11 1FF, England

      IIF 103
    • icon of address 4, Pett Close, Hornchurch, RM11 1FF, United Kingdom

      IIF 104
    • icon of address 3, Avery Hill Road, New Eltham, London, SE9 2BD, England

      IIF 105
    • icon of address The Basement 211, Edgeware Road, London, W2 1ES, England

      IIF 106
    • icon of address Xiang And Co, Burrell House, 44 Broadway, London, E15 1XH, England

      IIF 107
    • icon of address 3, Avery Hill Road, New Eltham, London, SE9 2BD, United Kingdom

      IIF 108
  • Zhang, Min
    Chinese managing director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Audley Firs, Hersham, Walton-on-thames, KT12 5NW, England

      IIF 109
  • Zhang, Xiang Yu
    Chinese none born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Little Newport Street, London, WC2H 7JJ, United Kingdom

      IIF 110
  • Zhang, Xiaohong
    Chinese therapist born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85a, Queensway, Petts Wood, Orpington, Kent, BR5 1DQ, United Kingdom

      IIF 111
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address 1st Floor, 267 High Road, Leyton, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address 6 Archer Street, Archer Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,389 GBP2024-08-31
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ now
    IIF 61 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 3
    PRIME ARTS LIMITED - 2018-08-03
    YOUTH FASHION WEEK LONDON LTD - 2019-06-14
    FE COLLEGES LTD - 2022-05-25
    BOSTON EDUCATION LIMITED - 2019-03-07
    icon of address 10 Beauford Square, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2016-09-14 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 7 Audley Firs, Hersham, Walton-on-thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-10-31
    Officer
    icon of calendar 2018-10-15 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 133 Middlesex Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2020-01-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 25 Ravensbourne Drive, Chelmsford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 7
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,585 GBP2024-09-30
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 11 Little Newport Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-12-30 ~ dissolved
    IIF 29 - Director → ME
  • 9
    icon of address The Sati Room 12, John Princes Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 37 Gubbins Lane, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 11
    icon of address 1st Floor, 267 High Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2016-01-08 ~ dissolved
    IIF 108 - Secretary → ME
  • 12
    TOP EDUCATION LIMITED - 2015-03-17
    DIVINE COLLEGES LIMITED - 2016-03-17
    icon of address 61 Praed Street, Dept 400, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-07 ~ dissolved
    IIF 98 - Director → ME
  • 13
    icon of address 2nd Floor, 34-36 Wardour Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 96 - Director → ME
  • 14
    icon of address 12 John Princes Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-04-30
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address The Sati Room, 12 John Princes Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,955 GBP2024-12-31
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Basement, 11 Little Newport Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,929 GBP2023-01-31
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address 1st Floor, 267 High Road Leyton, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 31 - Director → ME
  • 18
    icon of address 1st Floor, 267 High Road Leyton, London
    Active Corporate (1 parent)
    Equity (Company account)
    20,322 GBP2024-03-31
    Officer
    icon of calendar 2012-04-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 1st Floor, 267 High Road, Leyton, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,074 GBP2021-03-31
    Officer
    icon of calendar 2009-02-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    D & Z 2020 LTD - 2024-04-23
    icon of address 133 Middlesex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Churchill House, 142-146 Old Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF 101 - Director → ME
  • 22
    icon of address 2 Juliette Mews, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 44 - Director → ME
  • 23
    icon of address The Basement 211 Edgeware Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2015-02-18 ~ dissolved
    IIF 106 - Secretary → ME
  • 24
    icon of address 1st Floor, 267 High Road, Leyton, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-11-30
    Officer
    icon of calendar 2020-11-27 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 1st Floor, 267 High Road, Leyton, London
    Active Corporate (3 parents)
    Equity (Company account)
    8,953 GBP2024-06-30
    Officer
    icon of calendar 2007-06-25 ~ now
    IIF 105 - Secretary → ME
  • 26
    icon of address 67 Addison Avenue, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 84 - Director → ME
  • 27
    icon of address 1st Floor Front, 36 Gerrard Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-04 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 4 Pett Close, Hornchurch, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 95 - Director → ME
  • 29
    icon of address 133 Middlesex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-22 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 67 Addison Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-10 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2025-05-10 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 4 Pett Close, Hornchurch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 93 - Director → ME
    icon of calendar 2013-01-21 ~ dissolved
    IIF 104 - Secretary → ME
  • 32
    icon of address 25 Ravensbourne Drive, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 33
    UK CHONGQING ARTS ASSOCIATION - 2019-03-30
    icon of address 7 Audley Firs, Hersham, Walton-on-thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-11-30
    Officer
    icon of calendar 2018-11-28 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 34
    icon of address 10 Beauford Square, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,864 GBP2024-02-29
    Officer
    icon of calendar 2017-02-07 ~ now
    IIF 69 - Director → ME
  • 35
    icon of address 42a Dunton Road Essex, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 36
    icon of address 25 Ravensbourne Drive, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-27 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 37
    icon of address 25 Ravensbourne Drive, Chelmsford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 38
    HS TRAVEL UK LIMITED - 2023-02-13
    HS UK PROPERTY GROUP LTD - 2025-05-12
    icon of address 11 Little Newport Street, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,055 GBP2023-10-31
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 25 Ravensbourne Drive, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,378 GBP2024-03-31
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address 42a Dunton Road, Romford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-17 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 12 John Princes Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,028 GBP2021-06-30
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
  • 42
    icon of address 133 Middlesex Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,981 GBP2021-11-30
    Officer
    icon of calendar 2018-11-12 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 1st Floor 11 Little Newport Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,294 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    icon of address 6 Archer Street, Archer Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,389 GBP2024-08-31
    Officer
    icon of calendar 2021-08-31 ~ 2023-01-28
    IIF 88 - Director → ME
    icon of calendar 2023-06-13 ~ 2023-12-08
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ 2023-12-12
    IIF 68 - Ownership of shares – 75% or more OE
    icon of calendar 2021-08-31 ~ 2023-01-01
    IIF 66 - Ownership of shares – 75% or more OE
  • 2
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -75,664 GBP2024-06-30
    Officer
    icon of calendar 2011-03-18 ~ 2019-01-17
    IIF 110 - Director → ME
  • 3
    PRIME ARTS LIMITED - 2018-08-03
    YOUTH FASHION WEEK LONDON LTD - 2019-06-14
    FE COLLEGES LTD - 2022-05-25
    BOSTON EDUCATION LIMITED - 2019-03-07
    icon of address 10 Beauford Square, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2017-01-17 ~ 2018-08-01
    IIF 107 - Secretary → ME
  • 4
    icon of address 133 Middlesex Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2020-01-03 ~ 2021-05-10
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ 2021-11-20
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 56 Kenway Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -853 GBP2023-05-31
    Officer
    icon of calendar 2021-03-18 ~ 2021-05-17
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ 2021-05-17
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 6
    icon of address 1 Lyric Square, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-11-22 ~ 2023-11-27
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address C/o Xiang And Co, Burrell House, 44 Broadway, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20,660 GBP2024-06-30
    Officer
    icon of calendar 2023-06-16 ~ 2025-04-03
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ 2025-04-03
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address The Sati Room, 12 John Princes Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,955 GBP2024-12-31
    Officer
    icon of calendar 2018-10-22 ~ 2023-02-10
    IIF 90 - Director → ME
    icon of calendar 2017-12-19 ~ 2021-09-01
    IIF 34 - Director → ME
  • 9
    icon of address Basement, 11 Little Newport Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,929 GBP2023-01-31
    Officer
    icon of calendar 2016-01-20 ~ 2016-06-01
    IIF 97 - Director → ME
  • 10
    icon of address 133 Middlesex Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,993 GBP2023-11-30
    Officer
    icon of calendar 2020-11-09 ~ 2023-10-04
    IIF 37 - Director → ME
    icon of calendar 2023-10-13 ~ 2024-04-03
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ 2024-04-03
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 11
    icon of address Ground Floor, 68 Old Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -317 GBP2024-12-31
    Officer
    icon of calendar 2017-07-20 ~ 2018-03-08
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ 2018-03-08
    IIF 6 - Ownership of shares – 75% or more OE
  • 12
    icon of address 213 Blackstock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -422 GBP2024-05-31
    Officer
    icon of calendar 2022-05-14 ~ 2023-02-06
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-05-14 ~ 2023-02-06
    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
  • 13
    icon of address 12 John Princes Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,547 GBP2022-11-30
    Officer
    icon of calendar 2017-12-01 ~ 2018-10-11
    IIF 92 - Director → ME
    icon of calendar 2016-11-14 ~ 2017-02-14
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ 2018-10-11
    IIF 60 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    icon of address 25 Ravensbourne Drive, Chelmsford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-28 ~ 2025-03-05
    IIF 55 - Director → ME
  • 15
    icon of address 374 Ley Street, Ilford, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 2011-07-01 ~ 2014-02-04
    IIF 94 - Director → ME
    icon of calendar 2013-11-04 ~ 2014-02-04
    IIF 103 - Secretary → ME
  • 16
    GOLDEN DEER PROSPERITIES LTD - 2017-11-02
    CTS SPORTS ATLANTIC HOLIDAY TRAVEL (UK) LTD - 2015-05-28
    THE BELT AND ROAD ALLIANCE SATELLITE TV LIMITED - 2018-01-16
    icon of address 31 Waverley Road, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-30 ~ 2015-05-14
    IIF 72 - Director → ME
  • 17
    HS TRAVEL UK LIMITED - 2023-02-13
    HS UK PROPERTY GROUP LTD - 2025-05-12
    icon of address 11 Little Newport Street, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,055 GBP2023-10-31
    Officer
    icon of calendar 2016-10-17 ~ 2023-02-08
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2023-02-08
    IIF 23 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 133 Middlesex Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,981 GBP2021-11-30
    Officer
    icon of calendar 2018-11-12 ~ 2019-07-03
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ 2020-05-01
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address 57a Dean Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28,412 GBP2021-03-31
    Officer
    icon of calendar 2017-11-02 ~ 2018-10-24
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2018-10-24
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address 1st Floor 11 Little Newport Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,294 GBP2024-09-30
    Officer
    icon of calendar 2023-09-08 ~ 2025-11-04
    IIF 85 - Director → ME

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.