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 Ping Zhang

    Related profiles found in government register
  • Mr Ping Zhang
    Chinese born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131 Finsbury Pavement, London, EC2A 1NT, England

      IIF 1
  • Mr Ping Zhang
    Chinese born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 178, Hoe Street, Walthamstow, London, E17 4QH, United Kingdom

      IIF 2
  • Zhang, Ping
    Chinese director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131 Finsbury Pavement, London, EC2A 1NT, England

      IIF 3
  • Mr Ping Zhang
    Chinese born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Hanbury Street, London, E1 6QR, United Kingdom

      IIF 4
  • Zhang, Ping
    Chinese born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 178, Hoe Street, Walthamstow, London, E17 4QH, United Kingdom

      IIF 5 IIF 6
  • Zhang, Ping
    Chinese managing director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Granby Street, Littleport, Ely, Cambridgeshire, CB6 1NE

      IIF 7
  • Zhang, Ping
    Chinese none born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 178, Hoe Street, Walthamstow, London, E17 4QH, Uk

      IIF 8
  • Ping Zhang
    Chinese born in December 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101, Maple House, 118 High Street, Purley, London, England, CR8 2AD, United Kingdom

      IIF 9
  • Xuping Zhang
    Chinese born in December 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101, Maple House, 118 High Street, Purley, London, England, United Kingdom

      IIF 10
  • Fang Zhang
    Chinese born in December 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13408286 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
  • Fan Zhang
    Chinese born in December 1981

    Resident in China

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

      IIF 12
  • Miss Fan Zhang
    Chinese born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 28 Machine Works House, 7 Pressing Lane, Hayes, UB3 1FD, England

      IIF 13
  • Fan Zhang
    Chinese born in November 1998

    Resident in China

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

      IIF 14
  • Zhang, Fang
    Chinese born in December 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13408286 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
  • Zhang, Ping
    Chinese company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15502030 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • icon of address 22, Hanbury Street, London, E1 6QR, United Kingdom

      IIF 17
  • Zhang, Ping
    Chinese director born in December 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101, Maple House, 118 High Street, Purley, London, England, CR8 2AD, United Kingdom

      IIF 18
  • Zhang, Fan
    Chinese director born in December 1981

    Resident in China

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

      IIF 19
  • Zhang, Ping
    Chinese director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Regent Road, Great Yarmouth, NR30 2AJ

      IIF 20
  • Zhang, Xuping
    Chinese director/share holder born in December 1986

    Resident in China

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

      IIF 21
  • Zhang, Fan
    Chinese born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 28 Machine Works House, 7 Pressing Lane, Hayes, UB3 1FD, England

      IIF 22
  • Zhang, Fan
    Chinese director born in November 1998

    Resident in China

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

      IIF 23
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 3f Stafford Workshops, Burford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-24 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 2
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-11-30
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 4385, 13408286 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2023-05-31
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 4
    GOOFIY GROUP LIMITED - 2017-03-14
    icon of address Rm101, Maple House 118 High Street, Purley, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2018-02-28
    Officer
    icon of calendar 2017-02-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2019-09-30
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 78 Regent Road, Great Yarmouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address Flat 28 Machine Works House, 7 Pressing Lane, Hayes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 8
    icon of address 4385, 15502030 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-16 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address 12 Jaywick Lane, Clacton On Sea, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    icon of address 178 Hoe Street, Walthamstow, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 5 - Director → ME
  • 11
    CAMBRIDGE PHOTOGRAPHERS ASSOCIATION COMMUNITY INTEREST COMPANY - 2018-02-07
    icon of address 178 Hoe Street, Walthamstow, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-07-24 ~ dissolved
    IIF 8 - Director → ME
  • 12
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address 4385, 15584408 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ 2024-11-02
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ 2024-11-02
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    icon of address 78 Regent Road, Great Yarmouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-27 ~ 2013-10-09
    IIF 7 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.