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 Yi Zhang

    Related profiles found in government register
  • Mr Yi Zhang
    Chinese born in March 1995

    Resident in China

    Registered addresses and corresponding companies
    • 12, Blackett Street, Manchester, M12 6AE, England

      IIF 1
    • 7, Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 2
  • Mr Yi Zhang
    Chinese born in April 1995

    Resident in China

    Registered addresses and corresponding companies
    • Suite 32, 72 High, Street Haslemere, Surrey, GU27 2LA, United Kingdom

      IIF 3
    • 7, Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 4
  • Mr Yi Zhang
    Chinese born in April 1994

    Resident in China

    Registered addresses and corresponding companies
    • 14815488 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • 15013092 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • 15246949 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • 15556567 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • 15584855 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • 21-24, Millbank Westminster, London, SW1P 4RS, United Kingdom

      IIF 10
    • 7, Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 11
  • Yi Zhang
    Chinese born in April 1995

    Resident in China

    Registered addresses and corresponding companies
    • Niulanqian Building, No 648 Minzhi Avenue, Longhua District, Shenzhen, Guangdong, 518110, China

      IIF 12
  • Mr Yanqing Zhang
    Chinese born in April 1995

    Resident in China

    Registered addresses and corresponding companies
    • 32 - 39, St Martin's Court, London, WC2N 4AL, United Kingdom

      IIF 13
  • Zhang, Yi
    Chinese director born in March 1995

    Resident in China

    Registered addresses and corresponding companies
    • 12, Blackett Street, Manchester, M12 6AE, England

      IIF 14
    • 7, Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 15
  • Mr Yanqing Zhang
    Chinese born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • 46, Eastdale Road, Burgess Hill, RH15 0NH, England

      IIF 16
    • 15517224 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • 15542580 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • 15635291 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • 15696049 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • 15696052 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • 15696066 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
    • 15696069 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • 15696072 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • 15696087 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • 15696094 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • 15696105 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
    • 15696118 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • 15696127 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • 14, Palmerston Road, Carshalton, SM5 2JZ, England

      IIF 30
    • 33, Barcroft Street, Cleethorpes, DN35 7BG, England

      IIF 31
    • 36, Kenilworth Gardens, Hayes, UB4 0AY, England

      IIF 32
    • Not Available

      IIF 33
    • 24, Regency Court, Winsford, CW7 1FE, England

      IIF 34
  • Zhang, Yanqing
    Chinese born in April 1995

    Resident in China

    Registered addresses and corresponding companies
    • Qujiang Village, Tuzhai Town, Hui'an County, Fujian Province, 362133, China

      IIF 35
  • Zhang, Yanqing
    Chinese director born in April 1995

    Resident in China

    Registered addresses and corresponding companies
    • 32 - 39, St Martin's Court, London, WC2N 4AL, United Kingdom

      IIF 36
  • Zhang, Yi
    Chinese born in April 1995

    Resident in China

    Registered addresses and corresponding companies
    • Niulanqian Building, No 648 Minzhi Avenue, Longhua District, Shenzhen, Guangdong, 518110, China

      IIF 37
  • Zhang, Yi
    Chinese director born in April 1995

    Resident in China

    Registered addresses and corresponding companies
    • Suite 32, 72 High, Street Haslemere, Surrey, GU27 2LA, United Kingdom

      IIF 38
    • 7, Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 39
  • Mrs Yanqing Zhang
    Chinese born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • .

      IIF 40
    • 15593674 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
  • Zhang, Yi
    Chinese director born in April 1994

    Resident in China

    Registered addresses and corresponding companies
    • 14815488 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 42
    • 15013092 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
    • 15246949 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
    • 15556567 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 45
    • 15584855 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 46
    • 21-24, Millbank Westminster, London, SW1P 4RS, United Kingdom

      IIF 47
    • 7, Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 48
  • Mr Yanqing Zhang
    Chinese born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15690185 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 49
    • 2, Bridge Farm Close, Wirral, CH49 9DD, United Kingdom

      IIF 50
    • 21, Bridge Farm Close, Wirral, CH49 9DD, United Kingdom

      IIF 51
    • 22, Bridge Farm Close, Wirral, CH49 9DD, United Kingdom

      IIF 52
    • 29, Bridge Farm Close, Wirral, CH49 9DD, United Kingdom

      IIF 53
    • 4, Bridge Farm Close, Wirral, CH49 9DD, United Kingdom

      IIF 54
  • Zhang, Yanqing
    Chinese born in April 1995

    Resident in England

    Registered addresses and corresponding companies
  • Zhang, Yanqing
    Chinese accountant born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • 15696049 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 56
    • 15696052 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 57
    • 15696066 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 58
    • 15696069 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 59
    • 15696072 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 60
    • 15696087 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 61
    • 15696094 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 62
    • 15696105 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 63
    • 15696118 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 64
    • 15696127 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 65
  • Zhang, Yanqing
    Chinese accounts manager born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • 46, Eastdale Road, Burgess Hill, RH15 0NH, England

      IIF 66
    • 15593674 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 67
    • 15635291 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 68
  • Zhang, Yanqing
    Chinese actor born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • 15517224 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 69
  • Zhang, Yanqing
    Chinese actuary born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • 14, Palmerston Road, Carshalton, SM5 2JZ, England

      IIF 70
  • Zhang, Yanqing
    Chinese administrator born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • 15542580 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 71
  • Zhang, Yanqing
    Chinese analyst born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • 15599112 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 72
  • Zhang, Yanqing
    Chinese archivist born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • 36, Kenilworth Gardens, Hayes, UB4 0AY, England

      IIF 73
  • Zhang, Yanqing
    Chinese author born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • 33, Barcroft Street, Cleethorpes, DN35 7BG, England

      IIF 74
  • Zhang, Yanqing
    Chinese aviator born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • 24, Regency Court, Winsford, CW7 1FE, England

      IIF 75
  • Yanqing Zhang
    Chinese born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Qujiang Village, Tuzhai Town, Hui'an County, Fujian Province, 362133, China

      IIF 76
  • Zhang, Yanqing
    Chinese administrator born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15690185 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 77
    • 2, Bridge Farm Close, Wirral, CH49 9DD, United Kingdom

      IIF 78
    • 21, Bridge Farm Close, Wirral, CH49 9DD, United Kingdom

      IIF 79
    • 22, Bridge Farm Close, Wirral, CH49 9DD, United Kingdom

      IIF 80
    • 29, Bridge Farm Close, Wirral, CH49 9DD, United Kingdom

      IIF 81
    • 4, Bridge Farm Close, Wirral, CH49 9DD, United Kingdom

      IIF 82
child relation
Offspring entities and appointments 41
  • 1
    46420 LIMITED
    15517224
    4385, 15517224 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-23 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2024-02-23 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 2
    BAFANGLAICAI LIMITED
    15593674
    4385, 15593674 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-26 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2024-03-26 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 3
    CERONOTIN LTD
    15314493
    32 - 39 St Martin's Court, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-28 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-11-28 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 4
    DESHENGA LIMITED
    15696049
    4385, 15696049 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-30 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2024-04-30 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    DESHENGB LIMITED
    15696052
    4385, 15696052 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-30 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2024-04-30 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 6
    DESHENGC LIMITED
    15696066
    4385, 15696066 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-30 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2024-04-30 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 7
    DESHENGD LIMITED
    15696072
    4385, 15696072 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-30 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2024-04-30 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 8
    DESHENGE LIMITED
    15696069
    4385, 15696069 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-30 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2024-04-30 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 9
    DESHENGF LIMITED
    15696087
    4385, 15696087 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-30 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2024-04-30 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 10
    DESHENGG LIMITED
    15696094
    4385, 15696094 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-30 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2024-04-30 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 11
    DESHENGH LIMITED
    15696105
    4385, 15696105 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-30 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2024-04-30 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 12
    DESHENGJ LIMITED
    15696118
    4385, 15696118 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-30 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2024-04-30 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 13
    DESHENGK LIMITED
    15696127
    4385, 15696127 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-30 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2024-04-30 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 14
    GRANDSILK LTD
    14716645
    7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2023-03-08 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2023-03-08 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 15
    INSPIRATION FOREST FOOD LTD
    15013092
    4385, 15013092 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-19 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2023-07-19 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 16
    LUCIANNING LIMITED
    15556567
    4385, 15556567 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-12 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2024-03-12 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 17
    QIAOKE ZY LTD
    14882474
    12 Blackett Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-05-19 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 18
    SANTA MARK LTD
    16032143
    Suite 296aa 78 Cannon Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-21 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 19
    SER TRADING LTD
    15584855
    4385, 15584855 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-22 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2024-03-22 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 20
    SHANLEI TRADING LIMITED
    15165852
    7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-11-20 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 21
    2 Bridge Farm Close, Wirral, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 22
    21 Bridge Farm Close, Wirral, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 23
    22 Bridge Farm Close, Wirral, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 24
    29 Bridge Farm Close, Wirral, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 25
    4 Bridge Farm Close, Wirral, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 26
    4385, 15690185 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 27
    TEGUAN BUSINESS LTD
    16293087
    Suite 34154 61 Bridge Street, Kingston, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 28
    TIANFEI LIMITED
    15665055
    33 Barcroft Street, Cleethorpes, England
    Active Corporate (1 parent)
    Officer
    2024-04-20 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 29
    TIANJI LIMITED
    15611530
    46 Eastdale Road, Burgess Hill, England
    Active Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 30
    TIANQUAN LIMITED
    15607185
    14 Palmerston Road, Carshalton, England
    Active Corporate (1 parent)
    Officer
    2024-04-01 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 31
    TIANWEI LIMITED
    15624415
    24 Regency Court, Winsford, England
    Active Corporate (1 parent)
    Officer
    2024-04-07 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2024-04-07 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 32
    TIANWEIXING LIMITED
    15680637
    6 Lees Drive, Dewsbury, England
    Active Corporate (1 parent)
    Officer
    2024-04-25 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 33
    TIANXING LIMITED
    15599112
    4385, 15599112 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-28 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2024-03-28 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 34
    TIANXU LIMITED
    15643825
    7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 35
    UK SMAY LTD
    15246949
    4385, 15246949 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-30 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2023-10-30 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 36
    VERCOMAHA CO. LTD
    15687750
    21-24 Millbank Westminster, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-28 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-04-28 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 37
    WENTIAN LIMITED
    15654866
    36 Kenilworth Gardens, Hayes, England
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 38
    WILK LOMICAR LTD
    14815488
    4385, 14815488 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2023-04-19 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2023-04-19 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 39
    YANQINGQING LIMITED
    15542580
    4385, 15542580 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-06 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2024-03-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 40
    YUANSHI LIMITED
    15635291
    4385, 15635291 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-11 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2024-04-11 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 41
    YZ HIGH FLY LIMITED
    15411411
    Suite 32 72 High, Street Haslemere, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-15 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2024-01-15 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.