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

Sai Hong Yeung

    Related profiles found in government register
  • Sai Hong Yeung
    Chinese born in January 1954

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address Peterson Group, 22/f, South China Building, 1-3 Wyndham, Central, Hong Kong, Hong Kong

      IIF 1
    • icon of address 22/f, South China Building, 1-3 Wyndham Street, Central, Hong Kong

      IIF 2 IIF 3 IIF 4
    • icon of address 4 Percy Street, 4 Percy Street, London, W1T 1DF, England

      IIF 5
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 6
  • Mr Sai Hong Yeung
    Chinese born in January 1954

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address 245, Broad Street, Birmingham, B1 2HQ, England

      IIF 7
    • icon of address 10, Old Burlington Street, London, W1S 3AG, England

      IIF 8 IIF 9 IIF 10
    • icon of address 46, Aldgate High Street, London, EC3N 1AL

      IIF 13
    • icon of address 66 Moyser Road, Moyser Road, London, SW16 6SQ, England

      IIF 14 IIF 15
    • icon of address Birchin Court 5th Floor, 19-25 Birchin Lane, London, EC3V 9DU, England

      IIF 16
    • icon of address Fourth Floor Shand House, 14-20 Shand Street, London, SE1 2ES, England

      IIF 17
    • icon of address Glazers, 843 Finchley Road, London, NW11 8NA

      IIF 18 IIF 19
    • icon of address Frp Advisory Llp, 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees, TS18 3TX

      IIF 20
  • Sai Hong Yeung
    Chinese born in January 1954

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Lime Grove House, Green Street, St Helier, JE2 4UB, Jersey

      IIF 21
  • Sai Hong Yeung
    Chinese, born in January 1954

    Registered addresses and corresponding companies
    • icon of address 43, Repulse Bay Road, 9/f Flat B, Twin Brook, Hong Kong, China

      IIF 22
  • Yeung, Sai Hong
    Chinese director born in January 1954

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address 46, Aldgate High Street, London, EC3N 1AL, England

      IIF 23
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 66 Moyser Road Moyser Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    79,623 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-10-08 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 19 South Molton Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -18,858 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-11-27 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 19 South Molton Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,400 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-11-27 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2nd Floor Lime Grove House, Green Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-05-26 ~ now
    IIF 21 - Ownership of voting rights - More than 25%OE
    IIF 21 - Ownership of shares - More than 25%OE
  • 5
    QUEENSGATE GEM LLH BIDCO LIMITED - 2023-04-17
    icon of address 245 Broad Street, Birmingham, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-04-03 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 4 Percy Street, 4 Percy Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,716 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-11-30 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 19 South Molton Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,400 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-11-27 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Birchin Court 5th Floor, 19-25 Birchin Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,090,484 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-07-20 ~ now
    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
  • 9
    HADLEY PROPERTY GROUP 2017 LIMITED - 2017-05-08
    icon of address Fourth Floor Shand House, 14-20 Shand Street, London, England
    Active Corporate (9 parents, 18 offsprings)
    Equity (Company account)
    393,346 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-11-20 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    HADLEY CONSOLIDATED LIMITED - 2011-03-31
    MARQUEE DEVELOPMENTS LIMITED - 2011-01-24
    icon of address Glazers, 843 Finchley Road, London
    Dissolved Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    -20,279 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-07-24 ~ 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
  • 11
    icon of address 66 Moyser Road Moyser Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,192,626 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-21 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 10 Old Burlington Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-05-16 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 6th Floor 2 London Wall Place, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    2,521,648 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2022-07-05 ~ now
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 14
    icon of address 843 Finchley Road, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -57,685,047 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 27 Lauriston Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Frp Advisory Llp 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 17
    PENTACULAR LIMITED - 2012-06-12
    icon of address C/o Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,732,589 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 6 Rue D Arlon, Windhof (koerich), Luxembourg
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-05-17 ~ now
    IIF 22 - Ownership of shares - More than 25%OE
Ceased 4
  • 1
    LJ GP PARTNERSHIP LIMITED - 2019-03-11
    LJ GP LIMITED - 2015-11-10
    ALVARIUM INVESTMENTS LIMITED - 2023-04-19
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    In Administration Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-04-05 ~ 2023-01-03
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 66 Moyser Road Moyser Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    79,623 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-08-17 ~ 2022-08-15
    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
  • 3
    RESOLUTION QUADRANGLE NOMINEE LIMITED - 2013-05-14
    PETERSON AMPERSAND NOMINEE LIMITED - 2017-06-16
    icon of address 46 Aldgate High Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-04-08 ~ 2017-06-14
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-14
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 4
    HADLEY CONSOLIDATED LIMITED - 2011-03-31
    MARQUEE DEVELOPMENTS LIMITED - 2011-01-24
    icon of address Glazers, 843 Finchley Road, London
    Dissolved Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    -20,279 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-07-24 ~ 2017-07-24
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.