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

Zhang, Jian

    Related profiles found in government register
  • Zhang, Jian
    Cypriot company director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26-28, Victoria Parade, London, SE10 9FR, England

      IIF 1
  • Zhang, Jian
    Cypriot director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10f Northeast Unit One, One Canada Square, Canary Wharf, London, E14 5AB, England

      IIF 2
  • Mr Jian Zhang
    Cypriot born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10f Northeast Unit One, One Canada Square, Canary Wharf, London, E14 5AB, England

      IIF 3
    • icon of address 26-28, Victoria Parade, London, SE10 9FR, England

      IIF 4
  • Zhang, Jian
    Chinese director born in March 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 5
  • Zhang, Jian
    Chinese merchant born in March 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 408, Building 26, Renmin New Village, No. 3, Zhongfa Road, Xiangcheng District, Zhangzhou City, Fujian Province, 363099, China

      IIF 6
  • Zhang, Jian
    Chinese director and company secretary born in April 1989

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 7
  • Zhang, Jian
    Chinese company director born in October 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 7 Elmfield Court, Wickham Street, Welling, DA16 3DF, England

      IIF 8
  • Zhang, Jian
    Chinese director born in October 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 9
  • Zhang, Jian
    Chinese director born in October 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 1802, Unit 2, Building 2, Chunhe Qiantang Apartment, Ningwei Street, Xiaoshan District, Hangzhou, 311200, China

      IIF 10
  • Zhang, Jian
    Chinese director born in March 1990

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 11
  • Zhang, Jian
    Chinese director born in March 1993

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 12
  • Zhang, Jian
    Chinese administrator born in June 1993

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 401, Building 155, Shangshui Garden, Buji Street, Longgang District, Shenzhen City, Guangdong Province, 518100, China

      IIF 13
  • Zhang, Jian
    Chinese director born in November 1977

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13474206 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
  • Zhang, Jian

    Registered addresses and corresponding companies
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 15
  • Zhang, Jian
    Hong Konger company director born in October 1979

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Jian Zhang
    Chinese born in March 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 17
  • Jian Zhang
    Chinese born in March 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm 101, Maple House, 118 High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 18
  • Jian Zhang
    Chinese born in April 1989

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 19
  • Miss Jian Zhang
    Chinese born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 311 Spaces, 60 St Martins Lane, Covent Garden, London, WC2N 4JS, England

      IIF 20
  • Zhang, Jian
    Chinese director born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat7, Flat 7, Marner Point, 1 Jefferson Plaza, London, E3 3QB, United Kingdom

      IIF 21
    • icon of address Room 311 Space, 60 St. Martin's Lane, Covent Garden, London, WC2N 4JS, England

      IIF 22
  • Zhang, Juan
    Chinese company director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF

      IIF 23
  • Jian Zhang
    Chinese born in October 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 24
  • Jian Zhang
    Chinese born in October 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 1802, Unit 2, Building 2, Chunhe Qiantang Apartment, Ningwei Street, Xiaoshan District, Hangzhou, 311200, China

      IIF 25
  • Jian Zhang
    Chinese born in March 1990

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 26
  • Jian Zhang
    Chinese born in March 1993

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 27
  • Jian Zhang
    Chinese born in June 1993

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 401, Building 155, Shangshui Garden, Buji Street, Longgang District, Shenzhen City, Guangdong Province, 518100, China

      IIF 28
  • Jian Zhang
    Chinese born in November 1977

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13474206 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
  • Mr Jian Zhang
    Chinese born in October 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 7 Elmfield Court, Wickham Street, Welling, DA16 3DF, England

      IIF 30
  • Juan Zhang
    Chinese born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26-28, Victoria Parade, London, SE10 9FR, England

      IIF 31
  • Mr Jian Zhang
    Hong Konger born in October 1979

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
  • Miss Jian Zhang
    Chinese born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat7, Flat 7, Marner Point, 1 Jefferson Plaza, London, E3 3QB, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Room 311 Spaces 60 St Martins Lane, Covent Garden, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -21,331 GBP2024-10-31
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
    IIF 20 - Has significant influence or controlOE
  • 2
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ dissolved
    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
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 26-28 Victoria Parade, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address No. 38 Furnival Street, Crewe, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ dissolved
    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
  • 7
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ 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
  • 8
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2018-11-30
    Officer
    icon of calendar 2017-11-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-06-30
    Officer
    icon of calendar 2021-06-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ 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 7 Elmfield Court, Wickham Street, Welling, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2011-07-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 422 Kingsland Road Vape Junction, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Rm 101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-22 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-04-22 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 167-169 Great Portland Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -2,656 GBP2024-09-30
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 23 - Director → ME
  • 14
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-02-28
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address Room 311 Spaces 60 St Martins Lane, Covent Garden, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -21,331 GBP2024-10-31
    Officer
    icon of calendar 2024-04-24 ~ 2024-08-20
    IIF 22 - Director → ME
  • 2
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    icon of calendar 2023-09-28 ~ 2024-09-20
    IIF 15 - Secretary → ME
  • 3
    icon of address 35 Pond Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,093 GBP2023-12-31
    Officer
    icon of calendar 2021-11-08 ~ 2022-10-14
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ 2022-10-14
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    icon of address 167-169 Great Portland Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -2,656 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-07 ~ 2022-07-01
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.