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

Mrs Han Yan

    Related profiles found in government register
  • Mrs Han Yan
    Chinese born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 126, Junction Road, London, N19 5LB, England

      IIF 1
    • 126, Junction Road, London, N19 5LB, United Kingdom

      IIF 2
  • Chunyan Zhang
    Chinese born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 3
  • Yan, Han
    Chinese born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 126, Junction Road, London, N19 5LB, England

      IIF 4
  • Yan, Han
    Chinese company director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 126, Junction Road, London, N19 5LB, United Kingdom

      IIF 5
  • Mrs Han Zhang
    Chinese born in February 1990

    Resident in China

    Registered addresses and corresponding companies
    • Dene Lodge House, Morwenstow, Bude, EX23 9SL, England

      IIF 6 IIF 7
    • Dene Lodge House, Shop, Morenstow, Bude, EX23 9SL, United Kingdom

      IIF 8
    • 2nd Floor, Sterling House, Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

      IIF 9
  • Ms Chunhan Zhang
    Chinese born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2, Platt Walk, Denton, Manchester, M34 6FZ, England

      IIF 10 IIF 11
  • Zhang, Chunhan
    Chinese born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2, Platt Walk, Denton, Manchester, M34 6FZ, England

      IIF 12 IIF 13
  • Zhang, Chunhan
    Chinese director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2, Platt Walk, Denton, Manchester, M34 6FZ, England

      IIF 14
  • Zhang, Chunyan
    Chinese engineer born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 15
  • Hailin Zhang
    Chinese born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15507419 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • 15540594 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • 15666440 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
  • Li Zhang
    Chinese born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • Apt 28, Providence House, Providence Place, London, N1 0NT, England

      IIF 19
  • Ms Han Zhang
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 18, Windermere Close, Cambridge, CB1 9XW, England

      IIF 20
    • 124, City Road, London, EC1V 2NX, England

      IIF 21
  • Mr Haipeng Zhang
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
  • Zhang, Hailin
    Chinese company director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15507419 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • 15540594 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
    • 15666440 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
  • Zhang, Li
    Chinese born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • Apt 28, Providence House, Providence Place, London, N1 0NT, England

      IIF 32
  • Zhang, Han
    Chinese born in February 1990

    Resident in China

    Registered addresses and corresponding companies
    • Dene Lodge House, Morwenstow, Bude, EX23 9SL, England

      IIF 33 IIF 34
    • Dene Lodge House, Shop, Morenstow, Bude, EX23 9SL, United Kingdom

      IIF 35
    • 2nd Floor, Sterling House, Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

      IIF 36
  • Hailin Zhang
    Chinese born in April 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • Sc801793 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 37
    • Sc808269 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 38
  • Zhang, Haipeng
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
  • Zhang, Han
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 18, Windermere Close, Cambridge, CB1 9XW, England

      IIF 46
  • Zhang, Han
    British company director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 18, Windermere Close, Cambridge, CB1 9XW, England

      IIF 47
  • Zhang, Hailin
    Chinese company director born in April 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • Sc801793 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 48
    • Sc808269 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 49
  • Chi, Changyan
    Chinese director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15198001 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 50
  • Mr Changyan Chi
    Chinese born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15198001 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 51
  • Hailin Zhang
    Chinese born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15517999 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
    • 15525340 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 53
    • 15533910 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 54
    • Sc800239 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 55
  • Zhang, Hailin
    Chinese company director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15517999 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 56
    • 15525340 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 57
    • 15533910 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 58
    • Sc800239 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 59
child relation
Offspring entities and appointments 29
  • 1
    A FRIEND LIKE THIS LIMITED
    SC801793
    24238, Sc801793 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2024-03-06 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2024-03-06 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 2
    BEAN TO BEAN CONVERSION LIMITED
    15540594
    4385, 15540594 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2024-03-05 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 3
    BSH HOME APPLIANCES (CHINA) CO., LTD.
    - now 15988697
    15988697 LTD
    - 2025-11-06 15988697
    BSH HOME APPLIANCES (CHINA) CO., LTD.
    - 2025-10-21 15988697
    61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    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
  • 4
    CHANYANCH LTD
    15198001
    4385, 15198001 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-10-09 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2023-10-09 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 5
    CHINA DITONG LIMITED
    15525340
    4385, 15525340 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-27 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2024-02-27 ~ dissolved
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 6
    FAIRBAIRN & CO DESIGN LIMITED
    16101410
    Dene Lodge House, Morwenstow, Bude, England
    Active Corporate (1 parent)
    Officer
    2024-11-26 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-11-26 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 7
    FAIRBAIRN & WOLF STUDIO LIMITED
    - now 09700355
    FAIRBAIRN WOLF & SKINNER LIMITED
    - 2016-06-10 09700355
    2nd Floor Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -16,916 GBP2024-07-29
    Officer
    2015-07-23 ~ 2025-07-02
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-07-02
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    FRONTROWSHOP LTD
    15684277
    Dene Lodge House Shop, Morenstow, Bude, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-26 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    GO FORWARD BRAVELY LIMITED
    SC800239
    24238, Sc800239 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2024-02-23 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2024-02-23 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 10
    HANNA'S FOODIE KITCHEN LIMITED
    13952216
    126 Junction Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2022-03-03 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 11
    HENNA BAIYANG LIMITED
    15517999
    4385, 15517999 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-02-24 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2024-02-24 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
    IIF 52 - Right to appoint or remove directors OE
  • 12
    HL ACCOUNTING LTD
    - now 11010293
    HL FINANCE SERVICES LIMITED
    - 2021-05-13 11010293
    198 Charlton Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,931 GBP2024-10-31
    Officer
    2021-05-11 ~ 2025-06-25
    IIF 47 - Director → ME
    2025-07-10 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-07-10 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-05-11 ~ 2025-06-25
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    IMPULSIVELY EATING LIMITED
    15533910
    4385, 15533910 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-01 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2024-03-01 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 14
    INFINITY H LTD
    14399604
    154 Littlefield Road, Edgware, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -42 GBP2024-10-31
    Officer
    2022-10-05 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2022-10-05 ~ now
    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
  • 15
    INFINITY MANAGEMENT CONSULTING LTD
    16182836
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-14 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 16
    INFINITY NEST PROPERTY LTD
    14400219
    154 Littlefield Road, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    -55,453 GBP2024-10-31
    Officer
    2022-10-05 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2022-12-03 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 17
    INFINITY PROPERTY RENOVATION SOLUTIONS LTD
    15621550
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 18
    L.C. INDEPENDENT LTD
    13316119
    2 Platt Walk, Denton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    90,360 GBP2025-04-30
    Officer
    2021-04-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-04-06 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 19
    LC ONLINE TRADING LIMITED
    13929194
    2 Platt Walk, Denton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,598 GBP2024-02-29
    Officer
    2022-02-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-02-21 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 20
    PIGEON WORLD LIMITED
    15666440
    4385, 15666440 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-22 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2024-04-22 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 21
    QIUCHENG LIMITED
    09558154
    Green Room, 12 John Princes Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    46,285 GBP2024-06-30
    Officer
    2022-12-23 ~ 2022-12-23
    IIF 14 - Director → ME
  • 22
    QUICKLY MANIFEST LIMITED
    SC808269
    24238, Sc808269 - Companies House Default Address, Edinburgh
    Active Corporate (1 parent)
    Officer
    2024-04-25 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 23
    REALLY TIRED LIMITED
    15507419
    4385, 15507419 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2024-02-20 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 24
    SAMUEL FAIRBAIRN LIMITED
    15615563
    Dene Lodge House, Morwenstow, Bude, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,664 GBP2025-04-30
    Officer
    2024-04-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-04-04 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 25
    SPARKLING HOME SERVICE LTD
    16434219
    124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-07 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-05-07 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 26
    SPARKLING HOME SOLUTION LTD
    - now 12762557
    ZHP UK LTD
    - 2023-05-01 12762557
    124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    205 GBP2024-03-31
    Officer
    2020-07-23 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2020-07-23 ~ 2023-06-09
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 27
    SPARKLING SERVICES MANAGEMENT LTD
    16434239
    124 City Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-05-07 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-05-07 ~ now
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Right to appoint or remove directors OE
  • 28
    YCY CATERING LIMITED
    16786437
    126 Junction Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-10-15 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 29
    YYDACA LIMITED
    14365600
    69 Aberdeen Avenue, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-09-20 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.