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 Ni Zhang

    Related profiles found in government register
  • Mrs Ni Zhang
    Chinese born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat705, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 1
  • Mrs Na Zhang
    Chinese born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat84, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 2
  • Mrs Li Zhang
    Chinese born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat98, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 3
  • Mrs Qi Zhang
    Chinese born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat908, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 4
  • Mr Lei Zhang
    Chinese born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat73, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 5
  • Mr Lei Zhang
    Chinese born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat808, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 6
  • Mr Li Zhang
    Chinese born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat90, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 7
  • Mr Qi Zhang
    Chinese born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat69, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 8
  • Mrs Nian Zhang
    Chinese born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat88, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 9
  • Mrs Qian Zhang
    Chinese born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat708, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 10
  • Mrs Ling Zhang
    Chinese born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat83, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 11
  • Mrs Ning Zhang
    Chinese born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat85, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 12
  • Mrs Qian Zhang
    Chinese born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat705, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 13
  • Mrs Qian Zhang
    Chinese born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat702, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 14
  • Mrs Tian Zhang
    Chinese born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat69, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 15
  • Ms Qinfang Zhang
    Chinese born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15429710 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • 15621585 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • 15638760 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • 15644303 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
  • Miss Qinfang Zhang
    Chinese born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15590360 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • 15613631 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
  • Zhang, Ni
    Chinese director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat705, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 22
  • Zhang, Qian
    Chinese director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat708, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 23
  • Zhang, Ling
    Chinese director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat83, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 24
  • Zhang, Na
    Chinese director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat84, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 25
  • Zhang, Nian
    Chinese director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat88, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 26
  • Zhang, Qian
    Chinese director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat705, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 27
  • Zhang, Qian
    Chinese born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Mount Pleasant, Barnet, EN4 9HH, England

      IIF 28
  • Zhang, Qian
    Chinese director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat702, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 29
  • Zhang, Tian
    Chinese director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat69, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 30
  • Zhang, Lei
    Chinese director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat73, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 31
  • Zhang, Lei
    Chinese director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat808, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 32
  • Zhang, Ning
    Chinese director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat85, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 33
  • Zhang, Qinfang
    Chinese director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15429710 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • 15590360 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
    • 15613631 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • 15621585 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
    • 15638760 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
    • 15644303 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
  • Mrs Ni Zhang
    Chinese born in February 1985

    Resident in China

    Registered addresses and corresponding companies
    • Apartment 1804, 55 Upper Ground, London, SE1 9EY, England

      IIF 40
  • Zhang, Li
    Chinese director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat90, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 41
  • Zhang, Li
    Chinese director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat98, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 42
  • Zhang, Li
    Chinese none born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 71, 123 Stratford Road, Shirley, Solihull, B90 3ND, England

      IIF 43
  • Zhang, Qi
    Chinese director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat69, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 44
  • Zhang, Qi
    Chinese director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat908, 4r Salisbury Road, Weston Super Mare, Somerset, BS22 8EW, United Kingdom

      IIF 45
  • Mr Li Zhang
    Chinese born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor, West Wing, 10 Harborne Road, Birmingham, B15 3AA, England

      IIF 46
  • Zhang, Hai Qin
    Chinese born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46a, Harrowby Street Marble Arch, London, W1H 5HT, United Kingdom

      IIF 47
  • Zhang, Yu Xia
    Chinese born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Li Zhang
    Chinese born in August 1985

    Resident in China

    Registered addresses and corresponding companies
    • 101pu, Shahedajie42hao, Tianhequ, Guangzhoushi, 510630, China

      IIF 51
  • Ms Li Zhang
    Chinese born in February 1982

    Resident in China

    Registered addresses and corresponding companies
    • Group 7, Jinlong Village, Shimen Town, Jiangjin, District, Chongqing, 402260, China

      IIF 52
  • Alexander, Yuxia Zhang
    Chinese born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Beaumont Street, London, W1G 6DG

      IIF 53
    • 14, Beaumont Street, London, W1G 6DG, England

      IIF 54
    • 14, Beaumont Street, London, W1G 6DG, United Kingdom

      IIF 55
  • Mrs Yuxia Zhang Alexander
    Chinese born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Beaumont Street, London, W1G 6DG, England

      IIF 56
    • 14, Beaumont Street, London, W1G 6DG, United Kingdom

      IIF 57
  • Mrs Ling Zhang
    Chinese born in November 1988

    Resident in China

    Registered addresses and corresponding companies
    • Churchill House, 142-146 Old Street, London, EC1V 9BW, United Kingdom

      IIF 58 IIF 59
  • Ms Qian Zhang
    Chinese born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 14 Penfield Court, 2 Tanner Close, London, NW9 5PZ, England

      IIF 60
  • Liang, Zhang
    Chinese film director born in March 1984

    Resident in China

    Registered addresses and corresponding companies
    • Number35, Guanchong Shanjiaodongcun, Zhenjiangzhen, Gaozhoushi Guangdong, 525253, China

      IIF 61
  • Liping, Zhang
    Chinese dental hygienist born in July 1984

    Resident in China

    Registered addresses and corresponding companies
    • V24, Lianhecunerzu, Longtang, Xupuhunan, 419300, China

      IIF 62
  • Li Zhang
    Chinese born in November 1968

    Resident in China

    Registered addresses and corresponding companies
    • Building 1, Fu Di Xuan Cheng, Shihe District, Xinyang, Henan, 464000, China

      IIF 63
  • Liping Zhang
    Chinese born in July 1983

    Resident in China

    Registered addresses and corresponding companies
    • Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 64
  • Liping Zhang
    Chinese born in July 1984

    Resident in China

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

      IIF 65
  • Mr Li Zhang
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • No.1, Victoria Square, Birmingham, B1 1BD, United Kingdom

      IIF 66
    • 111, New Union Street, Coventry, CV1 2NT, England

      IIF 67
    • 111, New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 68
    • Old Coach House, 67a Upper St. John Street, Lichfield, WS14 9DU, United Kingdom

      IIF 69
    • Old Coach House, Old Coach House, 67a Upper St. John Street, Lichfield, Staffs, WS14 9DU, United Kingdom

      IIF 70
    • Old Coach House, Upper St John Street, Lichfield, WS14 9DU, England

      IIF 71
    • 9a, Bell Lane, Husbands Bosworth, Lutterworth, LE17 6LA, England

      IIF 72
    • Unit 71, 123 Stratford Road, Shirley, Solihull, B90 3ND, England

      IIF 73
  • Zhang Liang
    Chinese born in March 1984

    Resident in China

    Registered addresses and corresponding companies
    • Number35, Guanchong Shanjiaodongcun, Zhenjiangzhen, Gaozhoushi Guangdong, 525253, China

      IIF 74
  • Zhang, Ling
    Chinese director born in November 1988

    Resident in China

    Registered addresses and corresponding companies
    • Churchill House, 142-146 Old Street, London, EC1V 9BW, United Kingdom

      IIF 75 IIF 76
  • Zhang, Liping
    Chinese director born in July 1983

    Resident in China

    Registered addresses and corresponding companies
    • Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 77
  • Zhang, Liping
    Chinese born in July 1984

    Resident in China

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

      IIF 78
  • Zhang Liping
    Chinese born in July 1984

    Resident in China

    Registered addresses and corresponding companies
    • V24, Lianhecunerzu, Longtang, Xupuhunan, 419300, China

      IIF 79
  • Ms Qianfeng Zhang
    Chinese born in April 2004

    Resident in China

    Registered addresses and corresponding companies
    • Ni707583 - Companies House Default Address, Belfast, BT1 9DY

      IIF 80
  • Zhang, Li
    Chinese company director born in February 1982

    Resident in China

    Registered addresses and corresponding companies
    • Group 7, Jinlong Village, Shimen Town, Jiangjin, District, Chongqing, 402260, China

      IIF 81
  • Zhang, Li
    Chinese interviewer born in August 1985

    Resident in China

    Registered addresses and corresponding companies
    • 101pu, Shahedajie42hao, Tianhequ, Guangzhoushi, 510630, China

      IIF 82
  • Zhang, Ni
    Chinese company director born in February 1985

    Resident in China

    Registered addresses and corresponding companies
    • Apartment 1804, 55 Upper Ground, London, SE1 9EY, England

      IIF 83
  • Zhang, Li
    Chinese director born in November 1968

    Resident in China

    Registered addresses and corresponding companies
    • Building 1, Fu Di Xuan Cheng, Shihe District, Xinyang, Henan, 464000, China

      IIF 84
  • Zhang, Qi
    Chinese director/share holder born in November 1981

    Resident in China

    Registered addresses and corresponding companies
    • Room 203, Building 5, No.41, Zhenjiang Road, Gulou District, Nanjing, Jiangsu, 0000, China.

      IIF 85
  • Director Hai Qin Zhang
    Chinese born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 85, Abbotsbury Road, London, W14 8EP, England

      IIF 86
  • Zhang, Qianfeng
    Chinese director born in April 2004

    Resident in China

    Registered addresses and corresponding companies
    • Ni707583 - Companies House Default Address, Belfast, BT1 9DY

      IIF 87
  • Mrs Yu Xia Zhang Alexander
    Chinese born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 17, Dukes Avenue, Harrow, Middlesex, HA1 1XP

      IIF 88
    • 14, Beaumont Street, London, W1G 6DG, England

      IIF 89
    • 17 Dukes Avenue, Harrow, Middlesex, HA1 1XP

      IIF 90 IIF 91
  • Zhang, Li
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Castle Bromwich Hall Hotel, Chester Road, Birmingham, B36 9DE, United Kingdom

      IIF 92
    • Second Floor, West Wing, 10 Harborne Road, Birmingham, B15 3AA, England

      IIF 93
    • Old Coach House, Upper St. John Street, Lichfield, WS14 9DU, England

      IIF 94
    • 9a, Bell Lane, Husbands Bosworth, Lutterworth, LE17 6LA, England

      IIF 95
    • Normanton Park Hotel, Normanton, Oakham, LE15 8RP, England

      IIF 96 IIF 97
  • Zhang, Li
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Castle Bromwich Hall Hotel, Chester Road, Castle Bromwich, Birmingham, B36 9DE

      IIF 98 IIF 99
    • No.1, Victoria Square, Birmingham, B1 1BD, United Kingdom

      IIF 100
    • Second Floor, West Wing, Harborne Road, Birmingham, B15 3AA, England

      IIF 101 IIF 102
    • 111, New Union Street, Coventry, CV1 2NT, England

      IIF 103
    • 111, New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 104
    • Old Coach House, 67a Upper St. John Street, Lichfield, Staffs, WS14 9DU, United Kingdom

      IIF 105
    • Old Coach House, 67a Upper St. John Street, Lichfield, WS14 9DU, United Kingdom

      IIF 106
    • Old Coach House, Old Coach House, 67a Upper St. John Street, Lichfield, Staffs, WS14 9DU, United Kingdom

      IIF 107
    • Old Coach House, Upper St John Street, Lichfield, WS14 9DU, England

      IIF 108
  • Zhang, Li

    Registered addresses and corresponding companies
    • Building 1, Fu Di Xuan Cheng, Shihe District, Xinyang, Henan, 464000, China

      IIF 109
  • Zhang, Qian

    Registered addresses and corresponding companies
    • 8 Wing Yip Business Centre, 395 Edgware Road, London, NW2 6LN, England

      IIF 110
child relation
Offspring entities and appointments
Active 54
  • 1
    9a Bell Lane, Husbands Bosworth, Lutterworth, England
    Active Corporate (2 parents)
    Officer
    2025-02-24 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 2
    111 New Union Street, Coventry, England
    Active Corporate (1 parent)
    Officer
    2023-07-16 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2023-07-16 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 3
    72 Mount Pleasant, Barnet, England
    Active Corporate (6 parents)
    Equity (Company account)
    13,231 GBP2024-04-30
    Officer
    2020-03-04 ~ now
    IIF 28 - Director → ME
  • 4
    Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2020-02-28
    Officer
    2015-02-03 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2017-02-10 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 5
    4385, 15613631 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-03 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2024-04-03 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-05-31
    Officer
    2021-04-21 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2021-04-20 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 7
    Old Coach House, Upper St John Street, Lichfield, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,000 GBP2018-12-31
    Officer
    2017-12-29 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2017-12-29 ~ dissolved
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 8
    JASMIN CHINESE LANGUAGE & ARTS CENTRE LIMITED - 2007-03-19
    210 Great Portland Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -19,354 GBP2024-12-31
    Officer
    2007-03-09 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 9
    17 Dukes Avenue, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2002-03-20 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 10
    4385, 15590360 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-24 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2024-03-24 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 11
    No.1 Victoria Square, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-31 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2017-01-31 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    4385, 15621585 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-06 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2024-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 13
    17 Dukes Avenue, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -30,479 GBP2025-03-31
    Officer
    1997-03-18 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 14
    Castle Bromwich Hall Estate, Chester Road, Birmingh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -196,323 GBP2024-05-31
    Officer
    2023-05-03 ~ now
    IIF 92 - Director → ME
  • 15
    85 Abbotsbury Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    45 GBP2024-01-31
    Officer
    2008-01-08 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-05-10 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 16
    10 Lindhurst Drive, Hockley Heath, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2020-04-20 ~ now
    IIF 94 - Director → ME
  • 17
    Old Coach House, 67a Upper St. John Street, Lichfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-15 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2021-03-15 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Churchill House, 142-146 Old Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-05-31
    Officer
    2021-05-04 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 19
    Churchill House, 142-146 Old Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-07-31
    Officer
    2021-07-07 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2021-07-07 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 20
    17 Dukes Avenue, Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2008-01-28 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 21
    111 New Union Street, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,500 GBP2022-09-30
    Officer
    2021-09-17 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2021-09-17 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 22
    4385, 15644303 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-14 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2024-04-14 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 23
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-01-29 ~ dissolved
    IIF 85 - Director → ME
  • 24
    Unit 71 123 Stratford Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    49,695 GBP2018-04-30
    Officer
    2014-03-17 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 25
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-22 ~ dissolved
    IIF 84 - Director → ME
    2022-06-22 ~ dissolved
    IIF 109 - Secretary → ME
    Person with significant control
    2022-06-22 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 26
    Apartment 1804 55 Upper Ground, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-23 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2021-04-23 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 27
    Apartment 1804 55 Upper Ground, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-22 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2021-04-22 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 28
    14 Beaumont Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2017-06-27 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2017-06-27 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 29
    14 Beaumont Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2017-11-01 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2017-11-01 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 30
    Old Coach House, 67a Upper St. John Street, Lichfield, Staffs, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    10,000 GBP2019-02-28
    Officer
    2018-02-13 ~ dissolved
    IIF 105 - Director → ME
  • 31
    Old Coach House, Old Coach House, 67a Upper St. John Street, Lichfield, Staffs, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-04-05
    Officer
    2018-11-02 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2018-11-02 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    SUNLIGHT POWER LIMITED - 1997-11-20
    Second Floor, West Wing, 10 Harborne Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -217,532 GBP2023-12-31
    Officer
    2016-04-07 ~ now
    IIF 93 - Director → ME
  • 33
    8 Wing Yip Business Centre, 395 Edgware Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,842 GBP2024-09-30
    Officer
    2020-09-08 ~ now
    IIF 110 - Secretary → ME
    Person with significant control
    2020-09-08 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 34
    4385, 15638760 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-12 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2024-04-12 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 35
    Flat73 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 36
    Flat808 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 37
    Flat98 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 38
    ZHANG LING DIEKDPE LIMITED
    Other registered number: 13398359
    Flat83 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 39
    Flat84 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-05-15 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 40
    Flat705 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 41
    Flat88 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-05-25 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 42
    ZHANG NING DIEKDPE LIMITED
    Other registered number: 13398159
    Flat85 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 43
    Flat908 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2021-05-14 ~ 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
  • 44
    Flat69 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 45
    Flat705 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-17 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-05-17 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 46
    Flat702 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-05-16 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 47
    Flat708 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-05-16 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 48
    Flat69 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-05-16 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 49
    No.11 Abbey House, Manor Road, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-24 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 50
    ZHANGLIANG LTD
    Other registered number: 14572571
    C30 Thepicassobuildingcaldervaleroad, Wakefieldwestyorkshire, Unitedkingdom, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-24 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 51
    Flat90 4r Salisbury Road, Weston Super Mare, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 52
    4385, 13398065: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 53
    2381, Ni707583 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2024-01-05 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2024-01-05 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 54
    4385, 15429710 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-22 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2024-01-22 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    Castle Bromwich Hall Hotel Chester Road, Castle Bromwich, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    783,107 GBP2024-12-31
    Officer
    2019-07-15 ~ 2021-01-26
    IIF 98 - Director → ME
    2021-01-26 ~ 2025-04-17
    IIF 99 - Director → ME
  • 2
    Normanton Park Hotel, Normanton, Oakham, England
    Active Corporate (2 parents)
    Equity (Company account)
    401,696 GBP2024-12-31
    Officer
    2021-01-26 ~ 2025-04-17
    IIF 97 - Director → ME
    2019-07-15 ~ 2021-01-26
    IIF 96 - Director → ME
  • 3
    Second Floor, West Wing, Harborne Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -77,991 GBP2024-12-31
    Officer
    2021-01-26 ~ 2025-04-17
    IIF 102 - Director → ME
    2019-07-15 ~ 2021-01-26
    IIF 101 - Director → ME
  • 4
    SUNLIGHT POWER LIMITED - 1997-11-20
    Second Floor, West Wing, 10 Harborne Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -217,532 GBP2023-12-31
    Person with significant control
    2016-04-07 ~ 2022-11-01
    IIF 46 - Right to appoint or remove directors 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.