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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jia Zeng

    Related profiles found in government register
  • Mr Jia Zeng
    Chinese born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12120385 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • Cinnamon House,cinnamon Park,crab Lane,warrington, Fearnhead, Cheshire, WA2 0XP, England

      IIF 2
    • Dartford Business Park, Victoria Road, Dartford, DA1 5FS, England

      IIF 3
    • 142 Halo, 158 High Street, London, E15 2FW, England

      IIF 4
    • 19, Westmoreland Street, London, W1G 8PN, United Kingdom

      IIF 5
    • 70 Gracechurch Street, London, EC3V 0HR, England

      IIF 6
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Zeng, Jia
    Chinese born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12120385 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
  • Zeng, Jia
    Chinese company director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15824612 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • 19, Westmoreland Street, London, W1G 8PN, United Kingdom

      IIF 14
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Zeng, Jia
    Chinese director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cinnamon House,cinnamon Park,crab Lane,warrington, Fearnhead, Cheshire, WA2 0XP, England

      IIF 20
    • 70 Gracechurch Street, London, EC3V 0HR, England

      IIF 21
  • Zeng, Jia
    Chinese manager born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dartford Business Park, Victoria Road, Dartford, DA1 5FS, England

      IIF 22
  • Mr Jia Zeng
    Chinese born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Ni714171 - Companies House Default Address, Belfast, BT1 9DY

      IIF 23
    • 11388355 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • 11988893 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • 61, Forest Road, Colchester, Essex, CO4 3RE, United Kingdom

      IIF 26
    • 12a Cavendish Road, Bournemouth, Dorset, BH1 1RE, England

      IIF 27
    • 123, Victoria Street, London, SW1E 6DE, England

      IIF 28
    • 25 Wilton Road, London, SW1V 1LW, England

      IIF 29
    • 40, Gracechurch Street, London, EC3V 0BT, United Kingdom

      IIF 30
  • Zeng, Jia
    Chinese born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 25, 77, Muswell Hill, London, N10 3PJ, United Kingdom

      IIF 31
  • Mr Jia Zeng
    Chinese born in August 1983

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 191, Antrim Rd, Belfast, BT15 2GW, Northern Ireland

      IIF 32
    • 46, Hill St, Belfast, BT1 2LB, Northern Ireland

      IIF 33
    • 5-7, Upper Queen St, Belfast, BT1 6QD, Northern Ireland

      IIF 34
    • 58, Howard St, Belfast, BT1 6PJ, Northern Ireland

      IIF 35
    • Flat 502 River House, 48 - 60 High St, Belfast, BT1 2BE, Northern Ireland

      IIF 36
    • Flat 503 Somerset Studios, Marcus Ward St, Belfast, BT7 1RP, Northern Ireland

      IIF 37
    • Ni701072 - Companies House Default Address, Belfast, BT1 9DY

      IIF 38
    • Ni702284 - Companies House Default Address, Belfast, BT1 9DY

      IIF 39
    • 23, Lisburn Rd, Hillsborough, BT26 6AA, Northern Ireland

      IIF 40
  • Jia Zeng
    Chinese born in August 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jia Zeng
    English born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 142a, Buckingham Palace Road, London, SW1W 9TR, England

      IIF 45
  • Ms Jia Zeng
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 93, Langley Park Road, Sutton, SM2 5HF, England

      IIF 46
  • Zeng, Jia
    Chinese born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 19, Corporation Road, Dorset, Bournemouth, BH1 4SJ, England

      IIF 47
    • 11388355 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
    • 11988893 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 49
    • 61, Forest Road, Colchester, Essex, CO4 3RE, United Kingdom

      IIF 50
    • 12a Cavendish Road, Bournemouth, Dorset, BH1 1RE, England

      IIF 51
    • 25 Wilton Road, London, SW1V 1LW, England

      IIF 52
  • Zeng, Jia
    Chinese company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 58, Greystone Road, Antrim, BT41 1JZ, Northern Ireland

      IIF 53
    • 123, Victoria Street, London, SW1E 6DE, England

      IIF 54
    • 131, Upper Richmond Road, London, SW15 2TL, England

      IIF 55
    • 30a Dolben Street, London, SE1 0UQ, England

      IIF 56
    • 40, Gracechurch Street, London, EC3V 0BT, United Kingdom

      IIF 57
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 58
    • 29, John Dalton Street, Manchester, M2 6DS, United Kingdom

      IIF 59
  • Zeng, Jia
    Chinese director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
  • Zeng, Jia
    Chinese company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Ni714171 - Companies House Default Address, Belfast, BT1 9DY

      IIF 65
  • Zeng, Jia
    Chinese director born in August 1983

    Resident in China

    Registered addresses and corresponding companies
    • 19, The Swale, Norwich, NR5 9HE, England

      IIF 66
  • Zeng, Jia
    Chinese born in August 1983

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 58, Howard St, Belfast, BT1 6PJ, Northern Ireland

      IIF 67
  • Zeng, Jia
    Chinese company director born in August 1983

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 191, Antrim Rd, Belfast, BT15 2GW, Northern Ireland

      IIF 68
    • 46, Hill St, Belfast, BT1 2LB, Northern Ireland

      IIF 69
    • 5-7, Upper Queen St, Belfast, BT1 6QD, Northern Ireland

      IIF 70
    • Flat 502 River House, 48 - 60 High St, Belfast, BT1 2BE, Northern Ireland

      IIF 71
    • Flat 503 Somerset Studios, Marcus Ward St, Belfast, BT7 1RP, Northern Ireland

      IIF 72
    • Ni701072 - Companies House Default Address, Belfast, BT1 9DY

      IIF 73
    • Ni702284 - Companies House Default Address, Belfast, BT1 9DY

      IIF 74
    • 23, Lisburn Rd, Hillsborough, BT26 6AA, Northern Ireland

      IIF 75
  • Zeng, Jia
    British manager born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 93, Langley Park Road, Sutton, SM2 5HF, England

      IIF 76
  • Zeng, Jia
    English born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 142a, Buckingham Palace Road, London, SW1W 9TR, England

      IIF 77
child relation
Offspring entities and appointments 39
  • 1
    BASIL LIA LTD
    15879312
    Unit Fs.113a 154-160 Fleet Street, Blackfriars, London, England
    Active Corporate (2 parents)
    Officer
    2024-11-04 ~ 2024-12-04
    IIF 59 - Director → ME
  • 2
    BG CATTLE LTD
    NI701565
    2381, Ni701565 - Companies House Default Address, Belfast
    Dissolved Corporate (4 parents)
    Officer
    2023-09-11 ~ 2023-09-25
    IIF 71 - Director → ME
    Person with significant control
    2023-09-11 ~ 2023-09-25
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 3
    BORNKU HOME AND KITCHEN APPLIANCES LIMITED - now
    BLEW ELECTRICAL LIMITED
    - 2023-06-21 13789632
    4385, 13789632 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2021-12-08 ~ 2022-03-02
    IIF 52 - Director → ME
    Person with significant control
    2021-12-08 ~ 2022-03-02
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 4
    C.A.&R.A.FERGUSON LTD
    NI701589
    2381, Ni701589 - Companies House Default Address, Belfast
    Dissolved Corporate (2 parents)
    Officer
    2023-09-11 ~ 2023-12-18
    IIF 70 - Director → ME
    Person with significant control
    2023-09-11 ~ 2023-12-18
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 5
    CHUONG DUONG LOC LTD
    16645576
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-14 ~ 2025-11-27
    IIF 77 - Director → ME
    Person with significant control
    2025-10-14 ~ 2025-11-27
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 6
    DAT TAN VO LTD
    15572833
    4385, 15572833 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2024-03-18 ~ 2024-04-25
    IIF 15 - Director → ME
    Person with significant control
    2024-03-18 ~ 2024-04-24
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 7
    DG ABELL LIMITED
    NI702284
    2381, Ni702284 - Companies House Default Address, Belfast
    Dissolved Corporate (3 parents)
    Officer
    2023-09-25 ~ 2023-10-30
    IIF 74 - Director → ME
    Person with significant control
    2023-09-25 ~ 2023-10-30
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 8
    DOLLOO IMPORT AND EXPORT LIMITED
    12114612 11119788
    4385, 12114612 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-03-15 ~ 2024-05-18
    IIF 56 - Director → ME
  • 9
    DUN SHING LEE LTD
    15608502
    131 Upper Richmond Road, London, England
    Active Corporate (4 parents)
    Officer
    2024-11-14 ~ 2024-11-18
    IIF 55 - Director → ME
  • 10
    EARL TECH LIMITED
    15261376 13122579
    Unit Fs.113a 154-160 Fleet Street, Blackfriars, London, England
    Active Corporate (4 parents)
    Officer
    2024-02-22 ~ 2024-02-29
    IIF 62 - Director → ME
    Person with significant control
    2024-02-22 ~ 2024-02-29
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 11
    F A MAY LTD
    NI704521
    Unit 183 Moat House, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2023-11-09 ~ 2023-11-13
    IIF 75 - Director → ME
    Person with significant control
    2023-11-09 ~ 2023-11-13
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 12
    FENG LING PRODUCTIONS LIMITED
    13570671
    Flat 25, 77 Muswell Hill, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2025-03-27 ~ now
    IIF 31 - Director → ME
  • 13
    FRANK MITCHELL LIMITED
    12120385
    Frank Mitchell Limited, Unit A James Carter Road Mildenhall, Suffolk, England
    Active Corporate (1 parent)
    Officer
    2019-07-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-07-24 ~ now
    IIF 1 - Has significant influence or control OE
  • 14
    FRED SSALI LTD
    15824612
    4385, 15824612 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-10-28 ~ dissolved
    IIF 13 - Director → ME
  • 15
    GORDON WOO LTD
    15547777
    Unit Fs.113a 154-160 Fleet Street, London
    Active Corporate (5 parents)
    Officer
    2024-03-08 ~ 2024-04-01
    IIF 17 - Director → ME
    2024-11-18 ~ 2024-11-25
    IIF 58 - Director → ME
    Person with significant control
    2024-03-08 ~ 2024-04-01
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 16
    GREAT BARGAIN MUSIC LIMITED
    08060538
    Lansdown Court, 42 Christchurch Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-08 ~ dissolved
    IIF 60 - Director → ME
  • 17
    HANGSUN LIMITED
    09116986
    85 Great Portland Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2014-07-04 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 18
    HUGH BOA LTD
    15584408
    4385, 15584408 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2024-03-22 ~ 2024-05-08
    IIF 18 - Director → ME
    Person with significant control
    2024-03-22 ~ 2024-05-08
    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
  • 19
    HUO RONG SU LTD
    - now 15442389
    WISE MASTER LIMITED
    - 2024-03-17 15442389 12792989... (more)
    Unit Fs.113a 154-160 Fleet Street, Blackfriars, London, England
    Active Corporate (4 parents)
    Officer
    2024-03-05 ~ 2024-04-02
    IIF 63 - Director → ME
    Person with significant control
    2024-03-05 ~ 2024-04-02
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 20
    JA HEGARTY LTD - now
    SEA BRIGHTON LTD
    - 2024-01-11 NI701072
    2381, Ni701072 - Companies House Default Address, Belfast
    Dissolved Corporate (4 parents)
    Officer
    2023-09-07 ~ 2023-09-18
    IIF 68 - Director → ME
    2023-08-30 ~ 2023-09-07
    IIF 73 - Director → ME
    Person with significant control
    2023-08-30 ~ 2023-09-07
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    2023-09-07 ~ 2023-09-18
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 21
    JANEAU LIMITED
    11388355
    4385, 11388355 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Officer
    2024-04-18 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2024-04-18 ~ now
    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
  • 22
    JARVIS UK LIMITED
    - now 08488731
    CALOKY UK LIMITED
    - 2015-02-23 08488731
    93 Langley Park Road, Sutton, England
    Dissolved Corporate (3 parents)
    Officer
    2014-10-01 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 23
    JAYCENTER LIMITED
    11566469
    Dartford Business Park, Victoria Road, Dartford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-01-21 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 24
    JAZZ OMARI LIMITED
    12267006
    Cinnamon House,cinnamon Park,crab Lane,warrington, Fearnhead, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-10-17 ~ dissolved
    IIF 2 - Has significant influence or control OE
  • 25
    KRISTEN COCO LIMITED
    12144342
    70 Gracechurch Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-08-07 ~ dissolved
    IIF 6 - Has significant influence or control OE
  • 26
    LEN HAMER LTD
    15611899
    Dept 4199 43 Owston Road, Carcroft, Doncaster
    Active Corporate (4 parents)
    Officer
    2024-11-30 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-11-30 ~ 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
  • 27
    LEN HARDIE LTD
    NI714171
    2381, Ni714171 - Companies House Default Address, Belfast
    Dissolved Corporate (3 parents)
    Officer
    2024-10-29 ~ 2024-11-04
    IIF 53 - Director → ME
    2025-01-07 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2025-01-07 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 28
    LEN MCCOY LTD
    15848317
    40 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-12-17 ~ 2025-01-14
    IIF 57 - Director → ME
    Person with significant control
    2024-12-17 ~ 2025-01-14
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 29
    LIONEL TUN LIMITED
    - now 15393055
    MANOR TECHNOLOGY LIMITED
    - 2024-03-11 15393055 10489367
    Unit 3b 142 Buckingham Palace Road, London, England
    Active Corporate (3 parents)
    Officer
    2024-02-29 ~ 2024-03-29
    IIF 61 - Director → ME
    Person with significant control
    2024-02-29 ~ 2024-03-29
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 30
    MESSRS F C BUFFEY LTD - now
    YA CHENG LIMITED
    - 2024-01-30 NI704457
    Unit 821 Moat House Business Centre, 54 Bloomfield Avenue, Belfast
    Active Corporate (3 parents)
    Officer
    2023-11-08 ~ 2024-01-15
    IIF 69 - Director → ME
    Person with significant control
    2023-11-08 ~ 2024-01-15
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 31
    NANCY LYN ARIF LTD
    15804669
    1 Well Lane, Batley
    Active Corporate (4 parents)
    Officer
    2024-11-18 ~ 2024-12-03
    IIF 54 - Director → ME
    Person with significant control
    2024-11-27 ~ 2024-12-03
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 32
    PER LUNDGAARD LTD
    15563787
    4385, 15563787 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-03-15 ~ 2024-12-11
    IIF 16 - Director → ME
    Person with significant control
    2024-03-15 ~ 2024-12-11
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 33
    PHOTOGEAR PLUS (UK) LIMITED
    - now 11011445
    WEX PHOTO VIDEO (UK) LIMITED - 2018-07-02
    4385, 11011445 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2023-02-01 ~ 2023-02-18
    IIF 47 - Director → ME
    2023-07-18 ~ 2023-08-08
    IIF 51 - Director → ME
    Person with significant control
    2023-07-18 ~ 2023-08-08
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 34
    SAMHEAR OLIVER LIMITED - now
    D.F. & J.Y. OLIVER LIMITED
    - 2025-07-08 NI702115
    2381, Ni702115 - Companies House Default Address, Belfast
    Dissolved Corporate (2 parents)
    Officer
    2023-09-20 ~ 2023-10-16
    IIF 67 - Director → ME
    Person with significant control
    2023-09-20 ~ 2023-10-16
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 35
    SKY HIGH GAME LIMITED
    15430409
    4385, 15430409 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2024-01-22 ~ 2024-02-26
    IIF 14 - Director → ME
    Person with significant control
    2024-01-22 ~ 2024-02-26
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 36
    THARAPHI WIN LTD
    15542964
    Suite 2a 142 Buckingham Palace Road, London, England
    Active Corporate (3 parents)
    Officer
    2024-03-06 ~ 2024-03-30
    IIF 19 - Director → ME
    Person with significant control
    2024-03-06 ~ 2024-03-30
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 37
    TOR RFC LTD
    - now 15459212
    STAR SHOW LIMITED
    - 2024-03-22 15459212 16240031... (more)
    4385, 15459212 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-03-09 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2024-03-09 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 38
    WALCO ELECTRIC LIMITED
    11988893
    4385, 11988893 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2024-08-23 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-08-23 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 39
    XIAOYUN ZHAN LTD
    NI701280
    Suite 9207 Moat House 54 Bloomfield Avenue, Belfast, County Antrim
    Active Corporate (3 parents)
    Officer
    2023-09-04 ~ 2023-09-25
    IIF 72 - Director → ME
    Person with significant control
    2023-09-04 ~ 2023-09-25
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.