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

Jiao, Jiangong

    Related profiles found in government register
  • Jiao, Jiangong
    Chinese director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 36 Gerrard St, London, W1D 5QA, United Kingdom

      IIF 1
  • Mr Jiangong Jiao
    Chinese born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Front, 36 Gerrard Street, London, W1D 5QA, United Kingdom

      IIF 2
  • Jiao, Jiangong
    Chinese business executive born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Front, 36 Gerrard Street, London, W1D 5QA, United Kingdom

      IIF 3
  • Jiao, Jiangong
    Chinese caseworker born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Kingston Road, Luton, Bedfordshire, LU2 7SA

      IIF 4
  • Jiao, Jiangong
    Chinese company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Front, 36 Gerrard Street, London, W1D 5QA, United Kingdom

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

      IIF 6
    • icon of address 54, Kingston Road, Luton, LU2 7SA, England

      IIF 7
  • Jiao, Jiangong
    Chinese director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Kings Tower, Lockgate Rd, London, SW6 2PU, United Kingdom

      IIF 8
    • icon of address 1st Floor Front, 36 Gerrard Street, London, W1D 5QA, England

      IIF 9 IIF 10
    • icon of address 1st, Floor Front, 36 Gerrard Street, London, W1D 5QA, United Kingdom

      IIF 11
    • icon of address First Floor Front, 36 Gerrard Street, London, First Floor Front, 36 Gerrard Street, London, W1D 5QA, United Kingdom

      IIF 12
    • icon of address 54 Kingston Road, Luton, Bedfordshire, LU2 7SA

      IIF 13 IIF 14
    • icon of address St. Michael's, Oldwood Road, Tenbury Wells, Worcestershire, WR15 8PH, England

      IIF 15
    • icon of address St Micheal Abbey School Ltd, St Michael's Abbey School Ltd, Oldwood Road, St Michaels, Tenbury Wells, WR15 8PH, England

      IIF 16
  • Jiao, Jiangong
    Chinese general manager born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Kingston Road, Luton, LU2 7SA, England

      IIF 17
  • Jiao, Jiangong
    Chinese legal adviser born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Front, 36 Gerrard Street, London, W1D 5QA, United Kingdom

      IIF 18
    • icon of address First Floor Front, 36 Gerrard Street, London, W1D 5QA, United Kingdom

      IIF 19 IIF 20
  • Jiangong Jiao
    Chinese born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Front, 36 Gerrard Street, London, First Floor Front, 36 Gerrard Street, London, W1D 5QA, United Kingdom

      IIF 21
  • Mr Jian Gong Jiao
    Chinese born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 36 Gerrard Street, London, W1D 5QA, England

      IIF 22
  • Jiao, Jian Gong
    Chinese director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor Front, 36 Gerrard Street, London, W1D 5QA, United Kingdom

      IIF 23
    • icon of address 54, Kingston Road, Luton, LU2 7SA, England

      IIF 24
  • Jiao, Jian Gong
    Chinese legal advisor born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Kingston Road, Luton, LU2 7SA, United Kingdom

      IIF 25
  • Mr Jiangong Jiao
    Chinese born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Front, 36 Gerrard Street, London, W1D 5QA, England

      IIF 26
    • icon of address 1st Floor Front, 36 Gerrard Street, London, W1D 5QA, United Kingdom

      IIF 27 IIF 28
    • icon of address Euuklawyers Ltd, 1st Floor Front, 36 Gerrard Street, London, W1D 5QA, England

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

      IIF 30
    • icon of address First Floor Front, 36 Gerrard Street, London, W1D 5QA, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address 54, Kingston Road, Luton, LU2 7SA, England

      IIF 34 IIF 35 IIF 36
  • Jiao, Jiangong

    Registered addresses and corresponding companies
    • icon of address First Floor Front, 36 Gerrard Street, London, First Floor Front, 36 Gerrard Street, London, W1D 5QA, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 17
  • 1
    CENTRE EDUCATION CONSORTIUM UK LTD - 2018-10-22
    ANGLO INDEPENDENCE COLLEGE LTD - 2019-01-14
    icon of address 1st Floor Front, 36 Gerrard Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-11-27 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address First Floor Front, 36 Gerrard Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 3
    icon of address First Floor Front, 36 Gerrard Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -168,337 GBP2023-12-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address First Floor Front, 36 Gerrard Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20 GBP2025-01-31
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    EU UK INVESTMENT LTD - 2010-05-20
    SHENG YUN INVESTMENT MANAGEMENT LTD. - 2024-08-13
    EU UK TRADING LTD - 2010-10-26
    EU UK BUSINESS MANAGEMENT CONSULTANCY LTD - 2021-11-01
    EU UK INTERNATIONAL CULTURE EXCHANGE LTD - 2013-06-18
    icon of address 1st Floor Front, 36 Gerrard Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -918 GBP2024-03-17
    Officer
    icon of calendar 2008-03-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 6
    EU UK LAW AND INTERN CONSULTANCY LTD - 2019-11-01
    icon of address First Floor Front, 36 Gerrard Street, London, First Floor Front, 36 Gerrard Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -18,061 GBP2024-11-30
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 38 - Secretary → ME
  • 7
    icon of address 1st Floor Front, 36 Gerrard Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -162,210 GBP2015-03-31
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 8
    icon of address First Floor Front, 36 Gerrard Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address First Floor Front, 36 Gerrard Street, London, First Floor Front, 36 Gerrard Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    588 GBP2024-11-30
    Officer
    icon of calendar 2017-11-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ now
    IIF 21 - Right to appoint or remove directorsOE
  • 10
    icon of address First Floor Front, 36 Gerrard Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1st Floor Front, 36 Gerrard Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -163,164 GBP2024-10-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 12
    EU UK LAWYERS LTD - 2021-11-01
    icon of address 1st Floor Front, 36 Gerrard Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -318,933 GBP2024-11-30
    Officer
    icon of calendar 2006-11-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1st Floor Front, 36 Gerrard Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-11-07 ~ dissolved
    IIF 11 - Director → ME
  • 14
    SIAS COLLEGE UK LIMITED - 2024-08-01
    ANGLO HOLDINGS LTD - 2024-05-14
    icon of address St Micheal Abbey School Ltd St Michael's Abbey School Ltd, Oldwood Road, St Michaels, Tenbury Wells, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 16 - Director → ME
  • 15
    icon of address St. Michael's, Oldwood Road, Tenbury Wells, Worcestershire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 15 - Director → ME
  • 16
    icon of address 1st Floor Front, 36 Gerrard Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -238,445 GBP2024-03-31
    Officer
    icon of calendar 2004-11-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 1st Floor Front, 36 Gerrard Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -21,696 GBP2024-12-31
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 132 Kings Tower, Lockgate Rd, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-02 ~ 2025-08-15
    IIF 8 - Director → ME
  • 2
    UK WIN-TRU HI-TECH LIMITED - 2021-11-24
    icon of address 1st Floor Front, 36 Gerrard Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -136,369 GBP2024-06-30
    Officer
    icon of calendar 2021-10-29 ~ 2021-11-24
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ 2021-11-24
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    EVER GRAND FINANCIAL LEASING UK LTD - 2014-06-30
    icon of address Flat 975 15 St. George Wharf, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -134 GBP2018-01-31
    Officer
    icon of calendar 2013-02-13 ~ 2014-02-13
    IIF 25 - Director → ME
  • 4
    icon of address 1st Floor Front, 36 Gerrard Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2016-01-19 ~ 2016-02-01
    IIF 1 - Director → ME
  • 5
    icon of address 2-3 Clarenden Terrace Clarendon Terrace, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-27 ~ 2014-09-01
    IIF 24 - Director → ME
  • 6
    icon of address Unit 15 Bilton Industrial Estate, Stockmans Close, Birmingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    104,605 GBP2025-06-30
    Officer
    icon of calendar 2022-03-10 ~ 2024-03-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ 2022-04-07
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE

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.