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 Xiangyu Zhang

    Related profiles found in government register
  • Mr Xiangyu Zhang
    British born in June 1972

    Resident in United Kingdom

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

      IIF 1
    • 25, Ravensbourne Drive, Chelmsford, CM1 2SJ, United Kingdom

      IIF 2
    • 42a, Dunton Road, Romford, Essex, RM1 4AD, England

      IIF 3
    • 42a Dunton Road, Essex, London, RM1 4AD, England

      IIF 4
  • Mr Xiangyu Zhang
    British born in June 1972

    Resident in England

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

      IIF 5 IIF 6
    • 25, Ravensbourne Drive, Chelmsford, CM1 2SJ, United Kingdom

      IIF 7
  • Zhang, Xiangyu
    British director born in June 1972

    Resident in United Kingdom

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

      IIF 8
  • Zhang, Xiangyu
    British manager born in June 1972

    Resident in United Kingdom

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

      IIF 9
  • Mr Min Zhang
    Chinese born in May 1985

    Resident in United Kingdom

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

      IIF 10
  • Xiaohong Zhang
    Chinese born in August 1984

    Resident in United Kingdom

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

      IIF 11
  • Zhang, Min
    British director born in March 1978

    Resident in United Kingdom

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

      IIF 12
    • 4, Pett Close, Hornchurch, RM111FF, United Kingdom

      IIF 13 IIF 14
    • 2nd, Floor, 34-36 Wardour Street, London, W1D 6QT, United Kingdom

      IIF 15
  • Zhang, Min
    British manager born in March 1978

    Resident in United Kingdom

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

      IIF 16
  • Mr Min Zhang
    British born in September 1975

    Resident in England

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

      IIF 17
    • 1st Floor Front, 36 Gerrard Street, London, W1D 5QA, England

      IIF 18
    • 3, Avery Hill Road, London, SE9 2BD, England

      IIF 19
  • Zhang, Xiang Yu
    Chinese none born in June 1972

    Resident in United Kingdom

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

      IIF 20
  • Ms Min Zhang
    British born in March 1978

    Resident in England

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

      IIF 21
    • 12, John Princes Street, London, W1G 0JR, England

      IIF 22
    • 12, John Princes Street, London, W1G 0JR, United Kingdom

      IIF 23
    • 133, Middlesex Street, London, E1 7JF, England

      IIF 24 IIF 25 IIF 26
    • 39, Tiller Road, London, E14 8PS, United Kingdom

      IIF 27
    • Basement 11, Little Newport Street, London, WC2H 7JJ, England

      IIF 28
    • The Sati Room 12, John Princes Street, London, W1G 0JR, England

      IIF 29
    • 6, Duke Street, Richmond, TW9 1HP, England

      IIF 30
    • 2, Juliette Mews, Romford, RM1 2BF, England

      IIF 31 IIF 32
    • 37, Gubbins Lane, Romford, RM3 0QA, England

      IIF 33
    • 114, Hamlet Court Road, Westcliff-on-sea, SS0 7LP, England

      IIF 34
  • Zhang, Xiaohong
    Chinese therapist born in August 1984

    Resident in United Kingdom

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

      IIF 35
  • Zhang, Min
    Chinese managing director born in May 1985

    Resident in United Kingdom

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

      IIF 36
  • Mr Yuxiang Zhang
    Chinese born in September 1975

    Resident in England

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

      IIF 37
  • Zhang, Xiangyu
    British born in June 1972

    Resident in England

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

      IIF 38 IIF 39
    • 25, Ravensbourne Drive, Chelmsford, Essex, CM1 2SJ, United Kingdom

      IIF 40
  • Zhang, Xiangyu
    British director born in June 1972

    Resident in England

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

      IIF 41
    • 25, Ravensbourne Drive, Chelmsford, Essex, CM1 2SJ, United Kingdom

      IIF 42
  • Zhang, Xiangyu
    British managing director born in June 1972

    Resident in England

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

      IIF 43
  • Mr Min Zhang
    Chinese born in May 1985

    Resident in England

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

      IIF 44
  • Mr Yuxiang Zhang
    Chinese born in April 1998

    Resident in England

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

      IIF 45
    • 11, Little Newport Street, London, London, WC2H 7JJ, United Kingdom

      IIF 46
    • 124, City Road, London, EC1V 2NX, England

      IIF 47
  • Ms Xiaohong Zhang
    Chinese born in August 1984

    Resident in England

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

      IIF 48
    • 226, Chiswick Village, London, W4 3DF, England

      IIF 49
    • 6 Archer Street, Archer Street, London, W1D 7AS, England

      IIF 50
    • 67, Addison Avenue, London, N14 4AJ, England

      IIF 51
    • Basement 11, Little Newport Street, London, WC2H 7JJ, England

      IIF 52
    • Flat 2, 32 Princes Square, London, W2 4NJ, England

      IIF 53
  • Min Zhang
    Chinese born in May 1985

    Resident in England

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

      IIF 54
  • Ms Xiao Hong Zhang
    Chinese born in August 1984

    Resident in England

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

      IIF 55
  • Miss Xiaohong Zhang
    Chinese born in August 1984

    Resident in England

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

      IIF 56
    • 12, John Princes Street, London, W1G 0JR, England

      IIF 57
    • 6 Archer Street, Archer Street, London, W1D 7AS, England

      IIF 58
  • Zhang, Min
    British born in September 1975

    Resident in England

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

      IIF 59
    • 11, Little Newport Street, London, WC2H 7JJ, England

      IIF 60
  • Zhang, Min
    British chef born in September 1975

    Resident in England

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

      IIF 61
  • Zhang, Min
    British company director born in September 1975

    Resident in England

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

      IIF 62
    • 3, Avery Hill Road, New Eltham, London, SE9 2BD, United Kingdom

      IIF 63
  • Zhang, Min
    British director born in September 1975

    Resident in England

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

      IIF 64
    • 1st Floor Front, 36 Gerrard Street, London, W1D 5QA, England

      IIF 65
    • 3, Avery Hill Road, New Eltham, London, SE9 2BD, England

      IIF 66
  • Zhang, Min
    British born in March 1978

    Resident in England

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

      IIF 67
    • 37, Gubbins Lane, Romford, RM3 0QA, England

      IIF 68
  • Zhang, Min
    British beauty saloon born in March 1978

    Resident in England

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

      IIF 69
  • Zhang, Min
    British beauty therapist born in March 1978

    Resident in England

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

      IIF 70
  • Zhang, Min
    British company director born in March 1978

    Resident in England

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

      IIF 71 IIF 72
    • 6, Duke Street, Richmond, TW9 1HP, England

      IIF 73
    • 2, Juliette Mews, Romford, RM1 2BF, England

      IIF 74
  • Zhang, Min
    British director born in March 1978

    Resident in England

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

      IIF 75
    • 12, John Princes Street, London, W1G 0JR, United Kingdom

      IIF 76
    • 133, Middlesex Street, London, E1 7JF, England

      IIF 77
    • The Sati Room 12, John Princes Street, London, W1G 0JR, England

      IIF 78
    • 2, Juliette Mews, Romford, RM1 2BF, England

      IIF 79
    • 114, Hamlet Court Road, Westcliff-on-sea, SS0 7LP, England

      IIF 80
  • Zhang, Min
    British director/shareholder born in March 1978

    Resident in England

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

      IIF 81
  • Zhang, Min
    British general manager born in March 1978

    Resident in England

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

      IIF 82
  • Zhang, Min
    British manager born in March 1978

    Resident in England

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

      IIF 83
  • Zhang, Min
    British shop manager born in March 1978

    Resident in England

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

      IIF 84
  • Zhang, Xiangyu
    Chinese director born in June 1972

    Resident in England

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

      IIF 85
  • Zhang, Yuxiang
    Chinese born in April 1998

    Resident in England

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

      IIF 86
    • 124, City Road, London, EC1V 2NX, England

      IIF 87
  • Zhang, Yuxiang
    Chinese company director born in April 1998

    Resident in England

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

      IIF 88
  • Zhang, Xiao Hong
    Chinese company director born in August 1984

    Resident in England

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

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

    Resident in England

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

      IIF 90
  • Zhang, Xiaohong
    Chinese born in August 1984

    Resident in England

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

      IIF 91
    • 6 Archer Street, Archer Street, London, W1D 7AS, England

      IIF 92
    • 67, Addison Avenue, London, N14 4AJ, England

      IIF 93 IIF 94
    • Basement 11, Little Newport Street, London, WC2H 7JJ, England

      IIF 95
  • Zhang, Xiaohong
    Chinese company director born in August 1984

    Resident in England

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

      IIF 96
    • Flat 2, 32 Princes Square, London, W2 4NJ, England

      IIF 97
  • Zhang, Xiaohong
    Chinese director born in August 1984

    Resident in England

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

      IIF 98
    • 12, John Princes Street, London, W1G 0JR, England

      IIF 99
  • Zhang, Xiaohong
    Chinese shop manager born in August 1984

    Resident in England

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

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

    Resident in China

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

      IIF 101
  • Zhang, Min
    Chinese born in May 1985

    Resident in England

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

      IIF 102
    • 179, Dutton Road, Bristol, BS14 8BZ, England

      IIF 103
  • Zhang, Min
    Chinese director born in May 1985

    Resident in China

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

      IIF 104
  • Zhang, Min
    Chinese director born in May 1985

    Resident in England

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

      IIF 105
  • Zhang, Min

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

      IIF 106
    • 4, Pett Close, Hornchurch, RM11 1FF, United Kingdom

      IIF 107
    • 3, Avery Hill Road, New Eltham, London, SE9 2BD, England

      IIF 108
    • The Basement 211, Edgeware Road, London, W2 1ES, England

      IIF 109
    • Xiang And Co, Burrell House, 44 Broadway, London, E15 1XH, England

      IIF 110
    • 3, Avery Hill Road, New Eltham, London, SE9 2BD, United Kingdom

      IIF 111
child relation
Offspring entities and appointments
Active 43
  • 1
    1st Floor, 267 High Road, Leyton, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-06 ~ dissolved
    IIF 62 - Director → ME
  • 2
    6 Archer Street, Archer Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,389 GBP2024-08-31
    Officer
    2024-02-05 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2024-02-05 ~ now
    IIF 50 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 3
    FE COLLEGES LTD - 2022-05-25
    YOUTH FASHION WEEK LONDON LTD - 2019-06-14
    BOSTON EDUCATION LIMITED - 2019-03-07
    PRIME ARTS LIMITED - 2018-08-03
    10 Beauford Square, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2016-09-14 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2017-09-12 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 4
    7 Audley Firs, Hersham, Walton-on-thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-10-31
    Officer
    2018-10-15 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-10-15 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 5
    133 Middlesex Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    2020-01-03 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2020-01-03 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    25 Ravensbourne Drive, Chelmsford, England
    Active Corporate (1 parent)
    Officer
    2025-05-07 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-05-07 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,585 GBP2024-09-30
    Officer
    2024-01-19 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2024-01-19 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 8
    11 Little Newport Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2016-12-30 ~ dissolved
    IIF 64 - Director → ME
  • 9
    The Sati Room 12, John Princes Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-11 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2021-03-11 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    37 Gubbins Lane, Romford, England
    Active Corporate (1 parent)
    Officer
    2025-03-03 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 11
    1st Floor, 267 High Road, Leyton, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-08 ~ dissolved
    IIF 63 - Director → ME
    2016-01-08 ~ dissolved
    IIF 111 - Secretary → ME
  • 12
    DIVINE COLLEGES LIMITED - 2016-03-17
    TOP EDUCATION LIMITED - 2015-03-17
    61 Praed Street, Dept 400, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-05-07 ~ dissolved
    IIF 104 - Director → ME
  • 13
    2nd Floor, 34-36 Wardour Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-02-14 ~ dissolved
    IIF 15 - Director → ME
  • 14
    12 John Princes Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-04-30
    Officer
    2022-04-06 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2022-04-06 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    The Sati Room, 12 John Princes Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,955 GBP2024-12-31
    Officer
    2023-06-21 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2023-06-21 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 16
    Basement, 11 Little Newport Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,929 GBP2023-01-31
    Officer
    2017-07-17 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2017-07-17 ~ dissolved
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    1st Floor, 267 High Road Leyton, London
    Dissolved Corporate (1 parent)
    Officer
    2012-09-21 ~ dissolved
    IIF 66 - Director → ME
  • 18
    1st Floor, 267 High Road Leyton, London
    Active Corporate (1 parent)
    Equity (Company account)
    20,322 GBP2024-03-31
    Officer
    2012-04-03 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 19
    1st Floor, 267 High Road, Leyton, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,074 GBP2021-03-31
    Officer
    2009-02-19 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    D & Z 2020 LTD - 2024-04-23
    133 Middlesex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-11 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2024-04-11 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 21
    Churchill House, 142-146 Old Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-11-10 ~ dissolved
    IIF 101 - Director → ME
  • 22
    2 Juliette Mews, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-23 ~ dissolved
    IIF 79 - Director → ME
  • 23
    The Basement 211 Edgeware Road, London
    Dissolved Corporate (1 parent)
    Officer
    2015-02-18 ~ dissolved
    IIF 70 - Director → ME
    2015-02-18 ~ dissolved
    IIF 109 - Secretary → ME
  • 24
    1st Floor, 267 High Road, Leyton, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-11-30
    Officer
    2020-11-27 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2020-11-27 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 25
    1st Floor, 267 High Road, Leyton, London
    Active Corporate (3 parents)
    Equity (Company account)
    8,953 GBP2024-06-30
    Officer
    2007-06-25 ~ now
    IIF 108 - Secretary → ME
  • 26
    67 Addison Avenue, London, England
    Active Corporate (3 parents)
    Officer
    2025-04-30 ~ now
    IIF 94 - Director → ME
  • 27
    1st Floor Front, 36 Gerrard Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-04 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2022-03-04 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    4 Pett Close, Hornchurch, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-16 ~ dissolved
    IIF 14 - Director → ME
  • 29
    133 Middlesex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-22 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2020-09-22 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 30
    67 Addison Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-10 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2025-05-10 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 31
    4 Pett Close, Hornchurch, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-21 ~ dissolved
    IIF 12 - Director → ME
    2013-01-21 ~ dissolved
    IIF 107 - Secretary → ME
  • 32
    25 Ravensbourne Drive, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-06-15 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2022-06-15 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 33
    UK CHONGQING ARTS ASSOCIATION - 2019-03-30
    7 Audley Firs, Hersham, Walton-on-thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-11-30
    Officer
    2018-11-28 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2018-11-28 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 34
    10 Beauford Square, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,864 GBP2024-02-29
    Officer
    2017-02-07 ~ now
    IIF 102 - Director → ME
  • 35
    42a Dunton Road Essex, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2018-03-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-03-14 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 36
    25 Ravensbourne Drive, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-09-27 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2021-09-27 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 37
    25 Ravensbourne Drive, Chelmsford, England
    Active Corporate (1 parent)
    Officer
    2025-03-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 38
    HS UK PROPERTY GROUP LTD - 2025-05-12
    HS TRAVEL UK LIMITED - 2023-02-13
    11 Little Newport Street, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,055 GBP2023-10-31
    Officer
    2023-02-08 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 39
    25 Ravensbourne Drive, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,378 GBP2024-03-31
    Officer
    2014-03-11 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    42a Dunton Road, Romford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-02-17 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    12 John Princes Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,028 GBP2021-06-30
    Officer
    2020-01-17 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2020-01-17 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
  • 42
    133 Middlesex Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,981 GBP2021-11-30
    Officer
    2018-11-12 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2018-11-12 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    1st Floor 11 Little Newport Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,294 GBP2024-09-30
    Person with significant control
    2023-09-08 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    6 Archer Street, Archer Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,389 GBP2024-08-31
    Officer
    2021-08-31 ~ 2023-01-28
    IIF 98 - Director → ME
    2023-06-13 ~ 2023-12-08
    IIF 96 - Director → ME
    Person with significant control
    2023-06-13 ~ 2023-12-12
    IIF 58 - Ownership of shares – 75% or more OE
    2021-08-31 ~ 2023-01-01
    IIF 56 - Ownership of shares – 75% or more OE
  • 2
    124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -75,664 GBP2024-06-30
    Officer
    2011-03-18 ~ 2019-01-17
    IIF 20 - Director → ME
  • 3
    FE COLLEGES LTD - 2022-05-25
    YOUTH FASHION WEEK LONDON LTD - 2019-06-14
    BOSTON EDUCATION LIMITED - 2019-03-07
    PRIME ARTS LIMITED - 2018-08-03
    10 Beauford Square, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2017-01-17 ~ 2018-08-01
    IIF 110 - Secretary → ME
  • 4
    133 Middlesex Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    2020-01-03 ~ 2021-05-10
    IIF 97 - Director → ME
    Person with significant control
    2020-01-03 ~ 2021-11-20
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    56 Kenway Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -853 GBP2023-05-31
    Officer
    2021-03-18 ~ 2021-05-17
    IIF 74 - Director → ME
    Person with significant control
    2021-03-18 ~ 2021-05-17
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 6
    1 Lyric Square, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-11-22 ~ 2023-11-27
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    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
    2023-06-16 ~ 2025-04-03
    IIF 80 - Director → ME
    Person with significant control
    2023-06-16 ~ 2025-04-03
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    The Sati Room, 12 John Princes Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,955 GBP2024-12-31
    Officer
    2018-10-22 ~ 2023-02-10
    IIF 100 - Director → ME
    2017-12-19 ~ 2021-09-01
    IIF 69 - Director → ME
  • 9
    Basement, 11 Little Newport Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,929 GBP2023-01-31
    Officer
    2016-01-20 ~ 2016-06-01
    IIF 16 - Director → ME
  • 10
    133 Middlesex Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,993 GBP2023-11-30
    Officer
    2020-11-09 ~ 2023-10-04
    IIF 72 - Director → ME
    2023-10-13 ~ 2024-04-03
    IIF 71 - Director → ME
    Person with significant control
    2020-11-09 ~ 2024-04-03
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 11
    Ground Floor, 68 Old Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -317 GBP2024-12-31
    Officer
    2017-07-20 ~ 2018-03-08
    IIF 76 - Director → ME
    Person with significant control
    2017-07-20 ~ 2018-03-08
    IIF 23 - Ownership of shares – 75% or more OE
  • 12
    213 Blackstock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -422 GBP2024-05-31
    Officer
    2022-05-14 ~ 2023-02-06
    IIF 73 - Director → ME
    Person with significant control
    2022-05-14 ~ 2023-02-06
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 13
    12 John Princes Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,547 GBP2022-11-30
    Officer
    2017-12-01 ~ 2018-10-11
    IIF 90 - Director → ME
    2016-11-14 ~ 2017-02-14
    IIF 35 - Director → ME
    Person with significant control
    2017-12-01 ~ 2018-10-11
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    25 Ravensbourne Drive, Chelmsford, England
    Active Corporate (2 parents)
    Officer
    2024-11-28 ~ 2025-03-05
    IIF 43 - Director → ME
  • 15
    374 Ley Street, Ilford, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2020-07-31
    Officer
    2011-07-01 ~ 2014-02-04
    IIF 13 - Director → ME
    2013-11-04 ~ 2014-02-04
    IIF 106 - Secretary → ME
  • 16
    THE BELT AND ROAD ALLIANCE SATELLITE TV LIMITED - 2018-01-16
    GOLDEN DEER PROSPERITIES LTD - 2017-11-02
    CTS SPORTS ATLANTIC HOLIDAY TRAVEL (UK) LTD - 2015-05-28
    31 Waverley Road, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2014-05-30 ~ 2015-05-14
    IIF 85 - Director → ME
  • 17
    HS UK PROPERTY GROUP LTD - 2025-05-12
    HS TRAVEL UK LIMITED - 2023-02-13
    11 Little Newport Street, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,055 GBP2023-10-31
    Officer
    2016-10-17 ~ 2023-02-08
    IIF 59 - Director → ME
    Person with significant control
    2020-02-05 ~ 2023-02-08
    IIF 37 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    133 Middlesex Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,981 GBP2021-11-30
    Officer
    2018-11-12 ~ 2019-07-03
    IIF 89 - Director → ME
    Person with significant control
    2018-11-12 ~ 2020-05-01
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    57a Dean Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28,412 GBP2021-03-31
    Officer
    2017-11-02 ~ 2018-10-24
    IIF 75 - Director → ME
    Person with significant control
    2017-11-01 ~ 2018-10-24
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    1st Floor 11 Little Newport Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,294 GBP2024-09-30
    Officer
    2023-09-08 ~ 2025-11-04
    IIF 95 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.