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

Zhai, Mingyi

    Related profiles found in government register
  • Zhai, Mingyi
    Chinese director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a Arthur House, Chorlton Street, Manchester, M1 3FH, England

      IIF 1
    • icon of address 7, Wyndley Place, Newcastle Upon Tyne, NE3 4QR, United Kingdom

      IIF 2
    • icon of address Unit 2, Bath Lane, Newcastle Upon Tyne, NE4 5SP, England

      IIF 3
  • Zhai, Mingyi
    Chinese self-employe born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25-29, Bath Lane, Newcastle Upon Tyne, NE4 5SP, United Kingdom

      IIF 4
  • Zhai, Mingyi
    Chinese self-employeed born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4.5, Barlow House, Minshull Street, Manchester, M1 3DZ, England

      IIF 5
  • Zhai, Mingyi
    China employeed born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, St Andrews Street, Newcastle Upon Tyne, NE15SF, England

      IIF 6
  • Mr Mingyi Zhai
    Chinese born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Bath Lane, Newcastle Upon Tyne, NE4 5SP

      IIF 7
  • Zhai, Mingyi
    Chinese commercial director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Front Street, Front Street, Pelton, Chester Le Street, DH2 1DD, England

      IIF 8
  • Zhai, Mingyi
    Chinese director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Francis Road, Edgbaston, Birmingham, B16 8SP

      IIF 9
    • icon of address Suite 19, 5th Floor, Queens Gate Building, 121 Suffolk Street, Birmingham, B1 1LX, United Kingdom

      IIF 10
    • icon of address 3a Arthur House, Chorlton Street, Manchester, England, M1 3FH, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Zhai, Mingyi
    Chinese self-employe born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Bath Lane, Newcastle Upon Tyne, NE4 5SP, United Kingdom

      IIF 14
  • Zhai, Mingyi
    Chinese self-employeed born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Windsor Terrace, Windsor Terrace, Newcastle Upon Tyne, Uk, NE31YL, United Kingdom

      IIF 15
  • Zhai, Mingyi
    Chinese unemployeed born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Bath Lane, Bath Lane, Newcastle Upon Tyne, NE4 5SP, United Kingdom

      IIF 16
  • Zhai, Mingyi

    Registered addresses and corresponding companies
    • icon of address Suite 19, 5th Floor, Queens Gate Building, 121 Suffolk Street, Birmingham, B1 1LX, United Kingdom

      IIF 17
    • icon of address 3a Arthur House, Chorlton Street, Manchester, England, M1 3FH, United Kingdom

      IIF 18 IIF 19
    • icon of address 23, Bath Lane, Newcastle Upon Tyne, NE4 5SP, United Kingdom

      IIF 20
    • icon of address 25 Bath Lane, Bath Lane, Newcastle Upon Tyne, NE4 5SP, United Kingdom

      IIF 21
    • icon of address 25-29, Bath Lane, Newcastle Upon Tyne, NE4 5SP, United Kingdom

      IIF 22
    • icon of address 30 Windsor Terrace, Windsor Terrace, Newcastle Upon Tyne, Uk, NE31YL, United Kingdom

      IIF 23
  • Mr Mingyi Zhai
    Chinese born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 24
    • icon of address Suite 19, 5th Floor, Queens Gate Building, 121 Suffolk Street, Birmingham, B1 1LX, United Kingdom

      IIF 25
    • icon of address 8 Front Street, Front Street, Pelton, Chester Le Street, DH2 1DD, England

      IIF 26
    • icon of address 3a Arthur House, Chorlton Street, Manchester, M1 3FH, England

      IIF 27
    • icon of address Regus, St James Tower, 7 Charlotte Street, Manchester, M1 4DZ, England

      IIF 28
    • icon of address Suite 4.5, Barlow House, Minshull Street, Manchester, M1 3DZ, England

      IIF 29
    • icon of address 3a Arthur House, Chorlton Street, Manchester, England, M1 3FH, United Kingdom

      IIF 30
    • icon of address 25 Bath Lane, Bath Lane, Newcastle Upon Tyne, NE4 5SP, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 23 Bath Lane, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    IIF 20 - Secretary → ME
  • 2
    icon of address 25 Bath Lane Bath Lane, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-16 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2017-10-16 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 2 Bath Lane, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,105 GBP2017-03-31
    Officer
    icon of calendar 2015-05-07 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 4
    icon of address 3a Arthur House, Chorlton Street, Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2020-03-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-03-23 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 25 Bath Lane, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2015-06-16 ~ dissolved
    IIF 23 - Secretary → ME
  • 6
    icon of address 3a Arthur House, Chorlton Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 1 - Director → ME
  • 7
    UK SPEEDER DREAM PROPERTY SERVICE LTD - 2024-08-29
    icon of address 7 Charlotte Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,736 GBP2024-12-31
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 52/54 St Andrews Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    IIF 14 - Director → ME
  • 9
    UK LEIFENG STUDENT SERVICE CENTER LTD - 2016-02-19
    UK SPEEDER EDUCATION CONSULTANCY AND SERVICE LTD. - 2019-02-05
    UK EDUCATION AND IMMIGRATION CONSULTANCY LTD - 2016-04-14
    UK MIAOMIAO EDUCATION CONSULTANCY AND SERVICES LTD - 2016-06-14
    icon of address Suite 4.5 Barlow House, Minshull Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,855 GBP2025-02-28
    Officer
    icon of calendar 2016-04-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 3a Arthur House, Chorlton Street, Manchester, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-11 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2021-01-11 ~ dissolved
    IIF 18 - Secretary → ME
  • 11
    icon of address 8 Front Street Front Street, Pelton, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Churchill House, 12 Mosley Street, Newcastle Upon Tyne, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-11 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2013-04-11 ~ dissolved
    IIF 22 - Secretary → ME
Ceased 5
  • 1
    UK SPEEDER DUBER SERVICE LTD - 2020-11-24
    DUBER SERVICE LTD - 2024-08-27
    icon of address Suites 13-14, Second Floor, Whitehouse 111 New Street, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -40,472 GBP2024-11-30
    Officer
    icon of calendar 2019-11-06 ~ 2022-05-23
    IIF 13 - Director → ME
    icon of calendar 2019-11-06 ~ 2022-05-23
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ 2020-09-14
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 2
    icon of address Regus, St James Tower, 7 Charlotte Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,455 GBP2024-07-31
    Officer
    icon of calendar 2020-07-15 ~ 2022-05-24
    IIF 10 - Director → ME
    icon of calendar 2020-07-15 ~ 2022-05-24
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ 2022-10-30
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 3
    TONY AND JACKIE NORTHERN STAR TRADING LTD - 2009-11-20
    icon of address 24 Chelsea Grove, Newcastle Upon Tyne, England
    Dissolved Corporate
    Officer
    icon of calendar 2008-03-17 ~ 2014-06-01
    IIF 2 - Director → ME
  • 4
    icon of address 3a Arthur House, Chorlton Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2020-03-16 ~ 2020-09-14
    IIF 24 - Ownership of shares – 75% or more OE
  • 5
    UK LEIFENG STUDENT SERVICE CENTER LTD - 2016-02-19
    UK SPEEDER EDUCATION CONSULTANCY AND SERVICE LTD. - 2019-02-05
    UK EDUCATION AND IMMIGRATION CONSULTANCY LTD - 2016-04-14
    UK MIAOMIAO EDUCATION CONSULTANCY AND SERVICES LTD - 2016-06-14
    icon of address Suite 4.5 Barlow House, Minshull Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,855 GBP2025-02-28
    Officer
    icon of calendar 2015-02-04 ~ 2016-04-12
    IIF 6 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.