logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Qian, Hua

    Related profiles found in government register
  • Qian, Hua
    Chinese born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 113 Junction House, H045 Junction Eco Park, Rake Lane, Clifton, M27 8LU, United Kingdom

      IIF 1
    • 2, Gardener Close, Waterlooville, Hampshire, PO7 7GW, United Kingdom

      IIF 2 IIF 3 IIF 4
    • C/o Expedium Limited Gable House 239, Regents Park Road, London, N3 3LF

      IIF 6
    • 85-87, Princess Street, Manchester, M1 4HT, England

      IIF 7
    • 19, Shenley Pavilions, Chalkdell Drive, Milton Keynes, MK5 6LB, England

      IIF 8
    • Suite 113 Junction House, H042 Junction Eco Park, Rake Lane, Clifton, M27 8LU, United Kingdom

      IIF 9
    • Trinity House Office H050, 114 Northenden Road, Sale, M33 3HD, United Kingdom

      IIF 10
    • 161, Elm Grove, Southsea, PO5 1LU, England

      IIF 11 IIF 12
    • 2 Gardener Close, Gardener Close, Waterlooville, PO7 7GW, England

      IIF 13 IIF 14
    • 2, Gardener Close, Waterlooville, Hampshire, PO7 7GW, England

      IIF 15 IIF 16
    • 2, Gardener Close, Waterlooville, Hampshire, PO7 7GW, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Qian, Hua
    Chinese company director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Treasury, 7 Kings Road, Portsmouth, Hampshire, PO5 4DJ, United Kingdom

      IIF 27
    • 161, Elm Grove, Southsea, PO5 1LU, England

      IIF 28 IIF 29 IIF 30
  • Qian, Hua
    Chinese director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 210, The Fold, Fold Building, Park Lane, Croydon, CR0 1LJ, England

      IIF 31
    • 2, Gardener Close, Waterlooville, Hampshire, PO7 7GW, United Kingdom

      IIF 32
    • 160, Scudamore Road, Leicester, Leicestershire, LE3 1UQ, United Kingdom

      IIF 33
    • Unit 9, Pioneer Park, Portfield Road, Portsmouth, Hampshire, PO3 5GF, United Kingdom

      IIF 34
    • Fortus Recovery Limited Grove House, Meridians Cross, Ocean Village, Southampton, SO14 3TJ

      IIF 35
    • 161-163, Elm Grove, Southsea, Hampshire, PO5 1LU, United Kingdom

      IIF 36
    • 2, Gardener Close, Waterlooville, Hampshire, PO7 7GW, England

      IIF 37
  • Mr Qian Hua
    Chinese born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trinity House Office H050, 114 Northenden Road, Sale, M33 3HD, United Kingdom

      IIF 38
  • Mr Hua Qian
    Chinese born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 113 Junction House, H045 Junction Eco Park, Rake Lane, Clifton, M27 8LU, United Kingdom

      IIF 39
    • Flat 210, The Fold, Fold Building, Park Lane, Croydon, CR0 1LJ, England

      IIF 40
    • 2, Gardener Close, Waterlooville, Hampshire, PO7 7GW, United Kingdom

      IIF 41 IIF 42 IIF 43
    • 160, Scudamore Road, Leicester, LE3 1UQ, United Kingdom

      IIF 46
    • C/o Expedium Limited Gable House 239, Regents Park Road, London, N3 3LF

      IIF 47
    • 85-87, Princess Street, Manchester, M1 4HT, England

      IIF 48
    • 19, Shenley Pavilions, Chalkdell Drive, Milton Keynes, MK5 6LB, England

      IIF 49
    • Office 43 1000 Lakeside, North Harbour, Portsmouth, Hampshire, PO6 3EZ

      IIF 50
    • The Old Treasury, 7 Kings Road, Portsmouth, Hampshire, PO5 4DJ

      IIF 51
    • Unit 9, Pioneer Park, Portfield Road, Portsmouth, PO3 5GF, United Kingdom

      IIF 52
    • Suite 113 Junction House, H042 Junction Eco Park, Rake Lane, Clifton, M27 8LU, United Kingdom

      IIF 53
    • Trinity House Office H050, 114 Northenden Road, Sale, M33 3HD, United Kingdom

      IIF 54
    • 161, Elm Grove, Southsea, PO5 1LU, England

      IIF 55 IIF 56 IIF 57
    • 161-163, Elm Grove, Southsea, Hampshire, PO5 1LU, United Kingdom

      IIF 60
    • 2 Gardener Close, Gardener Close, Waterlooville, PO7 7GW, England

      IIF 61
    • 2, Gardener Close, Waterlooville, Hampshire, PO7 7GW, England

      IIF 62 IIF 63 IIF 64
    • 2, Gardener Close, Waterlooville, Hampshire, PO7 7GW, United Kingdom

      IIF 65 IIF 66 IIF 67
  • Hua, Qian
    Chinese born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Office 43 1000 Lakeside, North Harbour, Portsmouth, Hampshire, PO6 3EZ

      IIF 75
  • Mr Hua Qian
    British,chinese born in April 2023

    Resident in England

    Registered addresses and corresponding companies
    • 2, Gardener Close, Waterlooville, Hampshire, PO7 7GW, England

      IIF 76
child relation
Offspring entities and appointments 21
  • 1
    BRIDGEECO UK LTD
    16017966
    Flat 46 Abbey Court, Priory Place, Coventry, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-10-15 ~ 2025-01-14
    IIF 1 - Director → ME
    Person with significant control
    2024-10-15 ~ 2025-01-14
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 2
    BRITTRADE SOLUTIONS LTD
    15940833
    Suite 113 Junction House H042 Junction Eco Park, Rake Lane, Clifton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 3
    CAISON LIMITED
    09264798
    The Old Treasury, 7 Kings Road, Portsmouth, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2015-09-16 ~ 2016-11-11
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 4
    CAISON LINK (UK) LTD
    11180876
    C/o Expedium Limited Gable House 239, Regents Park Road, London
    Liquidation Corporate (3 parents)
    Officer
    2020-08-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-08-24 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 5
    CLOUDY BASE UK LTD
    15194620
    161 Elm Grove, Southsea, England
    Active Corporate (1 parent)
    Officer
    2023-10-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-10-06 ~ now
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 6
    FRESH DIGIT LTD
    - now 11872066
    CAISON LINK CONSULTANCY LTD
    - 2021-03-04 11872066
    FRESH DIGIT LTD
    - 2020-08-19 11872066
    2 Gardener Close, Gardener Close, Waterlooville, England
    Active Corporate (2 parents)
    Officer
    2023-07-25 ~ now
    IIF 13 - Director → ME
    2020-08-18 ~ 2021-03-18
    IIF 14 - Director → ME
    Person with significant control
    2020-08-18 ~ now
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 7
    GRAND MOVEMENT UK LTD
    15239779
    2 Gardener Close, Waterlooville, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-03-08 ~ 2025-03-25
    IIF 32 - Director → ME
    2024-05-03 ~ 2025-02-06
    IIF 31 - Director → ME
    2025-04-14 ~ 2025-05-06
    IIF 3 - Director → ME
    2025-11-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-11-13 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    2025-04-14 ~ 2025-05-06
    IIF 44 - Ownership of shares – 75% or more OE
    2024-05-03 ~ 2025-02-06
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    2025-03-08 ~ 2025-03-25
    IIF 42 - Ownership of shares – 75% or more OE
  • 8
    JADE OAK (UK) LTD
    - now 08812746
    JADE OAK INVESTMENT (UK) LTD
    - 2015-09-27 08812746
    BAFEWLD (UK) LTD
    - 2014-07-03 08812746
    161 Elm Grove, Southsea, England
    Active Corporate (2 parents)
    Officer
    2013-12-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 9
    LANCA (UK) LIMITED
    - now 06687566
    LANCA COMMERCIAL & TRADING (U.K.) CO. LTD
    - 2009-09-15 06687566
    Fortus Recovery Limited Grove House Meridians Cross, Ocean Village, Southampton
    Dissolved Corporate (2 parents)
    Officer
    2008-09-03 ~ dissolved
    IIF 35 - Director → ME
  • 10
    MATTEO WORLD (UK) LTD
    10683543
    2 Gardener Close, Waterlooville, Hampshire, England
    Active Corporate (3 parents)
    Officer
    2023-08-31 ~ 2025-10-30
    IIF 15 - Director → ME
    Person with significant control
    2023-09-01 ~ 2025-10-30
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    2023-08-31 ~ 2024-10-01
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 11
    NEXT LEVEL TRADING UK LTD
    15239785
    2 Gardener Close, Waterlooville, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2024-08-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2024-08-21 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 12
    PAN-PACIFIC LOGISTICS (UK) LIMITED
    - now 07904083
    UMAXI LIMITED
    - 2012-10-08 07904083
    Office 43 1000 Lakeside North Harbour, Portsmouth, Hampshire
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2012-09-05 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2020-09-25 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
  • 13
    PARAMOUNT BUSINESS UK LTD
    15239791
    30 Norbiton Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-21 ~ 2025-09-04
    IIF 37 - Director → ME
    Person with significant control
    2024-08-21 ~ 2025-09-04
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 14
    PORTABLE ZONE UK LTD
    15196463
    2 Gardener Close, Waterlooville, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-09 ~ 2024-12-20
    IIF 29 - Director → ME
    2025-11-13 ~ now
    IIF 26 - Director → ME
    2025-04-14 ~ 2025-05-06
    IIF 19 - Director → ME
    2025-06-03 ~ 2025-06-10
    IIF 17 - Director → ME
    2025-03-05 ~ 2025-03-25
    IIF 23 - Director → ME
    Person with significant control
    2025-06-03 ~ 2025-06-10
    IIF 68 - Ownership of shares – 75% or more OE
    2025-04-14 ~ 2025-05-06
    IIF 71 - Ownership of shares – 75% or more OE
    2025-11-13 ~ now
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    2023-10-09 ~ 2024-12-20
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    2025-03-05 ~ 2025-03-25
    IIF 69 - Ownership of shares – 75% or more OE
  • 15
    PURE FOCUS LTD
    13575775
    Office 007 Portsmouth Technopole, Kingston Crescent, Portsmouth, Hampshire, England
    Active Corporate (3 parents)
    Officer
    2021-08-19 ~ 2022-11-01
    IIF 34 - Director → ME
    Person with significant control
    2021-08-19 ~ 2022-11-01
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 16
    Q&L LOGISTIC (UK) LTD
    14492524
    24 Landport Terrace, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2022-11-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-11-18 ~ now
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    RESILIENT TRADING UK LTD
    15239822
    85-87 Princess Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2024-08-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 18
    SIMPLE BUZZ UK LTD
    15162000
    2 Gardener Close, Waterlooville, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-03 ~ now
    IIF 2 - Director → ME
    2025-03-18 ~ 2025-04-03
    IIF 5 - Director → ME
    2023-09-25 ~ 2024-10-10
    IIF 28 - Director → ME
    2025-04-12 ~ 2025-06-20
    IIF 10 - Director → ME
    Person with significant control
    2023-09-25 ~ 2024-10-10
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    2025-04-12 ~ 2025-06-20
    IIF 54 - Ownership of shares – 75% or more OE
    2025-03-18 ~ 2025-04-03
    IIF 45 - Ownership of shares – 75% or more OE
    2025-10-03 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 19
    SMART TRADEHUB UK LTD - now
    THE NINTH WAREHOUSING LTD
    - 2023-09-21 13395926
    S-04 Building 2, Guildford Business Park, Guildford, Surrey, England
    Active Corporate (4 parents)
    Officer
    2021-05-14 ~ 2023-09-07
    IIF 33 - Director → ME
    Person with significant control
    2021-05-14 ~ 2023-09-07
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 20
    STORM TRADING UK LTD
    15160715
    2 Gardener Close, Waterlooville, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-09-24 ~ 2024-07-17
    IIF 30 - Director → ME
    2025-03-05 ~ 2025-03-25
    IIF 18 - Director → ME
    2025-04-14 ~ 2025-05-06
    IIF 21 - Director → ME
    2025-11-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-09-24 ~ 2024-07-17
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    2025-03-05 ~ 2025-03-25
    IIF 66 - Ownership of shares – 75% or more OE
    2025-11-13 ~ now
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
    2025-04-14 ~ 2025-05-06
    IIF 65 - Ownership of shares – 75% or more OE
  • 21
    SUPER ENERGY LTD
    13390220
    2 Gardener Close, Waterlooville, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-14 ~ 2025-05-06
    IIF 22 - Director → ME
    2021-05-12 ~ 2024-07-26
    IIF 36 - Director → ME
    2025-03-05 ~ 2025-03-25
    IIF 20 - Director → ME
    2025-11-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-05-12 ~ 2024-07-26
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    2025-03-05 ~ 2025-03-05
    IIF 38 - Ownership of shares – 75% or more OE
    2025-11-13 ~ now
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    2025-03-05 ~ 2025-03-25
    IIF 73 - Ownership of shares – 75% or more OE
    2025-04-14 ~ 2025-05-06
    IIF 74 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.