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

Yongming Zhu

    Related profiles found in government register
  • Yongming Zhu
    Chinese born in November 1981

    Resident in China

    Registered addresses and corresponding companies
    • Room 2501, Lindun Building, No.100,north Hengfeng Road, Zhabei, Shanghai, 200070, China

      IIF 1 IIF 2 IIF 3
  • Ying Zhou
    Chinese born in November 1982

    Resident in China

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

      IIF 4
  • Ying Zhou
    Chinese born in December 1980

    Resident in China

    Registered addresses and corresponding companies
    • 13-1-303, Shenggubeili, Chaoyang District, Beijing, 100029, China

      IIF 5 IIF 6 IIF 7
    • 13-1-303, Shenggubeili, Chaoyang District, Beijing, China

      IIF 8 IIF 9
    • 13-1-303, Shenggubeili, Chaoyang District, Beijing, Shenggubeili, Chaoyang District, Beijing, China

      IIF 10
    • 30 Cannon Street, 30 Cannon Street, London,ec4m 6xh, EC4M 6XH, England

      IIF 11
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 12
  • Ying Zhou
    Chinese born in December 1983

    Resident in China

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

      IIF 13
  • Zhu, Yongming
    Chinese director born in November 1981

    Resident in China

    Registered addresses and corresponding companies
    • No.100, North Hengfeng Road, Shanghai, China

      IIF 14
  • Zhu, Yongming
    Chinese director/shareholder born in November 1981

    Resident in China

    Registered addresses and corresponding companies
    • Room 2501, No.100 Lindun Building, North Hengfeng Road, Zhabei, Shanghai, 200070, China

      IIF 15
  • Mr Yingshun Zhu
    Chinese born in December 1985

    Resident in China

    Registered addresses and corresponding companies
    • Room 2501, Lindun Building, No.100,north Hengfeng Road, Zhabei, Shanghai, 200070, China

      IIF 16 IIF 17
  • Zhu, Yingshun
    Chinese director born in December 1985

    Resident in China

    Registered addresses and corresponding companies
    • Room 2501, Lindun Building, No.100,north Hengfeng Road, Zhabei, Shanghai, 200070, Chiina

      IIF 18
  • Zhu, Yingshun
    Chinese director/shareholder born in December 1985

    Resident in China

    Registered addresses and corresponding companies
    • Room 2501,lindun Building, No.100,north Hengfeng Road,zhabei, Shanghai, 200070, China

      IIF 19
  • Director Ying Zhou
    Chinese born in December 1980

    Resident in China

    Registered addresses and corresponding companies
    • Shenggu Beili, Room 303, Gate 1, Building 13, Shenggu Beili, Chaoyang District, Beijing, 100029, China

      IIF 20
  • Zhou, Ying
    Chinese director born in November 1982

    Resident in China

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

      IIF 21
  • Zhou, Ying
    Chinese commercial director born in December 1980

    Resident in China

    Registered addresses and corresponding companies
    • 30 Cannon Street, 30 Cannon Street, London,ec4m 6xh, EC4M 6XH, England

      IIF 22
  • Zhou, Ying
    Chinese director born in December 1980

    Resident in China

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

      IIF 23
  • Zhou, Ying
    Chinese director/shareholder born in December 1980

    Resident in China

    Registered addresses and corresponding companies
    • Room 301, 6 Building Jiaxing Community, Bali Street, Guilin City, Guangxi, 0000, China.

      IIF 24
  • Zhou, Ying
    Chinese new media manager born in December 1980

    Resident in China

    Registered addresses and corresponding companies
  • Zhou, Ying
    Chinese director born in December 1983

    Resident in China

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

      IIF 31
  • Zhu, Yi
    Chinese director/shareholder born in December 1967

    Resident in China

    Registered addresses and corresponding companies
    • 20c, Block R, Oct Tiane Bao, Nanshan District, Shenzhen City, Guangdong Province, 0000, China

      IIF 32
  • Mrs Ying Zhou
    Chinese born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Meadow Crescent, Cotgrave, Nottingham, NG12 3SP, England

      IIF 33
  • Ms Ying Zhou
    Chinese born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Wentworth Avenue, Northfield, Birmingham, West Midland, B31 5FS, United Kingdom

      IIF 34
  • Zhu, Yingshun

    Registered addresses and corresponding companies
    • Room 2501, Lindun Building, No.100,north Hengfeng Road, Zhabei, Shanghai, 200070, China

      IIF 35
  • Zhou, Ying
    Chinese director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, 4 Wentworth Avenue, Northfield, West Midland, B31 5FS, United Kingdom

      IIF 36
    • 24, Ireland Avenue, Beeston, Nottingham, Nottinghamshire, NG9 1JD, England

      IIF 37
  • Zhou, Ying
    Chinese general manager born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Wentworth Avenue, Northfield, Birmingham, West Midland, B31 5FS, United Kingdom

      IIF 38
    • 8, Meadow Crescent, Cotgrave, Nottingham, NG12 3SP, England

      IIF 39
child relation
Offspring entities and appointments
Active 12
  • 1
    Churchill House, 142-146 Old Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-01-31
    Officer
    2010-02-08 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-12-22 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    24 Ireland Avenue, Beeston, Nottingham, Nottinghamshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-02-16 ~ dissolved
    IIF 37 - director → ME
  • 3
    7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-07-19 ~ dissolved
    IIF 24 - director → ME
  • 4
    Office Suite 29a, 3/f. 23 Wharf Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2023-04-30
    Officer
    2025-03-20 ~ now
    IIF 28 - director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    50,000 GBP2019-09-30
    Officer
    2019-08-06 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2019-08-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 6
    4385, 10769088 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-05-31
    Officer
    2017-05-26 ~ now
    IIF 18 - director → ME
    Person with significant control
    2017-05-26 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    69 Aberdeen Avenue, Cambridge, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    2020-03-16 ~ now
    IIF 21 - director → ME
    Person with significant control
    2020-03-16 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    Churchill House, 142-146 Old Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2017-08-31
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan
    Dissolved corporate (4 parents)
    Officer
    2010-03-26 ~ dissolved
    IIF 32 - director → ME
  • 10
    4385, 07754359 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-08-31
    Officer
    2011-08-26 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-08-04 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    8 Meadow Crescent, Cotgrave, Nottingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-08-31
    Officer
    2019-08-22 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2019-08-22 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 12
    4 Wentworth Avenue, Northfield, Birmingham, West Midland, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-19 ~ now
    IIF 38 - director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 34 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 34 - Right to appoint or remove directors as a member of a firmOE
    IIF 34 - Has significant influence or control over the trustees of a trustOE
    IIF 34 - Has significant influence or control as a member of a firmOE
Ceased 4
  • 1
    XIN TONG LIMITED - 2023-07-21
    4 Wentworth Avenue, Northfield, Birmingham, West Midland, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    500 GBP2023-07-31
    Officer
    2014-07-09 ~ 2025-03-10
    IIF 36 - director → ME
  • 2
    Office Suite 29a, 3/f. 23 Wharf Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2023-04-30
    Officer
    2024-02-26 ~ 2024-03-01
    IIF 23 - director → ME
    2024-07-05 ~ 2024-10-10
    IIF 22 - director → ME
    2025-01-24 ~ 2025-02-07
    IIF 25 - director → ME
    2025-02-08 ~ 2025-02-12
    IIF 26 - director → ME
    2025-02-13 ~ 2025-02-17
    IIF 27 - director → ME
    2025-02-18 ~ 2025-02-25
    IIF 30 - director → ME
    2025-02-26 ~ 2025-03-19
    IIF 29 - director → ME
    Person with significant control
    2024-02-26 ~ 2024-03-01
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    2024-07-05 ~ 2024-10-10
    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
    2024-10-21 ~ 2024-10-25
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 20 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 20 - Right to appoint or remove directors as a member of a firm OE
    2025-01-24 ~ 2025-02-07
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    2025-02-08 ~ 2025-02-08
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    2025-02-08 ~ 2025-02-12
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    2025-02-13 ~ 2025-02-26
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    2025-02-26 ~ 2025-03-19
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 3
    4385, 10769088 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-05-31
    Officer
    2017-05-26 ~ 2020-05-06
    IIF 35 - secretary → ME
    Person with significant control
    2017-05-27 ~ 2018-05-02
    IIF 17 - Ownership of shares – 75% or more OE
  • 4
    Churchill House, 142-146 Old Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-05-31
    Officer
    2011-05-10 ~ 2016-10-25
    IIF 19 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.