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

Chun-lin Yang

    Related profiles found in government register
  • Chun-lin Yang
    Chinese born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1
  • Ms Lina Zhang
    Chinese born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Burrell House, 44, Broadway, London, E15 1XH, United Kingdom

      IIF 2
  • Li, Na
    Chinese director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Essex Street, Birmingham, B5 4TR, England

      IIF 3
  • Li, Na
    Chinese post office branch manager born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 23 Cannon Park Shopping Centre, Lynchgate Rd, Coventry, CV4 7EH, United Kingdom

      IIF 4
  • Mr Yuhan Liang
    Chinese born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hyline House, Tilson Road, Manchester, M23 9JD, England

      IIF 5
  • Lin, Yanfei
    Chinese director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Laurel Valley, Collingtree Park, Northampton, NN4 0YU, United Kingdom

      IIF 6
  • Mr Xu Lin
    Chinese born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7 IIF 8
    • 15, Milton Road, London, N6 5QD, United Kingdom

      IIF 9
    • 1st Floor, 44 Worship Street, London, EC2A 2EA

      IIF 10
    • 1st Floor, 44 Worship Street, London, EC2A 2EA, England

      IIF 11
  • Ms Yanfei Lin
    Chinese born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Laurel Valley, Collingtree Park, Northampton, NN4 0YU, United Kingdom

      IIF 12
  • Zhang, Lina
    Chinese born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Burrell House, 44, Broadway, London, E15 1XH, United Kingdom

      IIF 13
  • Liang, Yuhan
    Chinese businessman born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hyline House, Tilson Road, Manchester, M23 9JD, England

      IIF 14
  • Lin, Xu
    Chinese born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15 IIF 16
    • 1st Floor, 44 Worship Street, London, EC2A 2EA, England

      IIF 17
  • Lin, Xu
    Chinese director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 44 Worship Street, London, EC2A 2EA

      IIF 18
    • C/o Raymond Xu, Cruickshanks, 10 Bentinck Street, London, W1U 2EW, United Kingdom

      IIF 19
  • Mrs Na Li
    Chinese born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Primrose Drive, Bedworth, CV12 0GL, United Kingdom

      IIF 20
    • 74 John Bright Street, Birmingham, West Midlands, B1 1BN, England

      IIF 21
    • Unit 23 Cannon Park Shopping Centre, Lynchgate Rd, Coventry, CV4 7EH, United Kingdom

      IIF 22
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Ms Liya Lin
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hereford Mews 8c, Hereford Mews, London, W2 5AN, England

      IIF 24
  • Xu, Linyuan
    Chinese marketing consultant born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 103, Diamond House, 179-181 Lower Richmond Road, Richmond, TW9 4LN, England

      IIF 25
  • Liu, Yan Qing
    Chinese general manager born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 55, Park Walk, London, SW10 0AZ, England

      IIF 26
  • Mr Yuhan Liang
    Chinese born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Hyline House, Tilson Road, Roundthorn Industrial Estate, Manchester, M23 9GF, England

      IIF 27
  • Lin, Liya
    Chinese born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 50, Broadoaks Park Road, West Byfleet, KT14 6FE, England

      IIF 28
  • Lin, Yong
    Chinese born in November 1982

    Resident in China

    Registered addresses and corresponding companies
    • 190 Goldhurst Terrace, Flat 1, London, Great London, NW6 3HN, United Kingdom

      IIF 29
  • Liu, Tiantian
    Chinese born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 87, Otley Drive, Ilford, IG2 6QX, England

      IIF 30
  • Liu, Tiantian
    Chinese general manager born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 87, Otley Drive, Ilford, IG2 6QX, England

      IIF 31
  • Lin Shaoyong
    Chinese born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 15269885 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
  • Mrs Linyuan Xu
    Chinese born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 103, Diamond House, 179-181 Lower Richmond Road, Richmond, TW9 4LN, England

      IIF 33
  • Zhang, Ling
    Chinese director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 120, Parker Building, Jamaica Road, London, SE16 4EF, England

      IIF 34
  • Liang, Yuhan
    Chinese born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Hyline House, Tilson Road, Roundthorn Industrial Estate, Manchester, M23 9GF, England

      IIF 35
  • Liang, Yuhan
    Chinese director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • C/o Lai & Co, Gainsborough House, 109 Portland Street, Manchester, M1 6DN, England

      IIF 36
  • Liu, Tiantain
    Chinese born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, United Kingdom

      IIF 37
  • Mr Yong Lin
    Chinese born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 190 Goldhurst Terrace, Flat 1, London, Great London, NW6 3HN, United Kingdom

      IIF 38
  • Lin, Yong
    Chinese director born in November 1982

    Registered addresses and corresponding companies
    • Flat 6, 40 Alexander Road South, Manchester, Lancashire, M16 8JA

      IIF 39
  • Mr Yan Qing Liu
    Chinese born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 55, Park Walk, London, SW10 0AZ, England

      IIF 40
  • Ms Tiantain Liu
    Chinese born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, United Kingdom

      IIF 41
  • Shaoyong, Lin
    Chinese social worker born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 15269885 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 42
  • Mrs Tiantian Liu
    Chinese born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 87, Otley Drive, Ilford, IG2 6QX, England

      IIF 43
  • Lin, Shaoyong
    Chinese general manager born in June 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Ni705625 - Companies House Default Address, Belfast, BT1 9DY

      IIF 44
  • Lin, Yong
    Chinese

    Registered addresses and corresponding companies
    • Flat 6, 40 Alexander Road South, Manchester, Lancashire, M16 8JA

      IIF 45
  • Mr Shaoyong Lin
    Chinese born in June 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Ni705625 - Companies House Default Address, Belfast, BT1 9DY

      IIF 46
  • Lin, Liya
    Chinese

    Registered addresses and corresponding companies
    • 50, Broadoaks Park Road, West Byfleet, KT14 6FE, England

      IIF 47
  • Lin, Young
    Chinese

    Registered addresses and corresponding companies
    • Flat 6, 40 Alexandra Road South, Manchester, Lancashire, M16 8JA

      IIF 48
  • Lin, Yanfei

    Registered addresses and corresponding companies
    • Atosa House, 280 Wellingborough Road, Wellingborough, Northants, NN8 4BW, England

      IIF 49
  • Lin, Yong

    Registered addresses and corresponding companies
    • 14 Balearic Apartments, 15 Western Gateway, London, E16 1AP, United Kingdom

      IIF 50
  • Lin, Xu

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 51
  • Lin, Xu, Dr

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 19
  • 1
    87 Otley Drive, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,997 GBP2019-08-31
    Officer
    2017-10-26 ~ dissolved
    IIF 31 - Director → ME
  • 2
    Unit 5 200 Waterloo Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-23 ~ dissolved
    IIF 36 - Director → ME
  • 3
    Atosa House, 280 Wellingborough Road, Wellingborough, Northants, England
    Active Corporate (3 parents)
    Equity (Company account)
    471,740 GBP2024-12-31
    Officer
    2012-12-11 ~ now
    IIF 49 - Secretary → ME
  • 4
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-07-10 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 5
    50 Broadoaks Park Road, West Byfleet, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2009-06-17 ~ now
    IIF 28 - Director → ME
    2009-06-17 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    190 Goldhurst Terrace Flat 1, 190 Goldhurst Terrace, South Hampstead, London, Great London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,439 GBP2024-01-31
    Officer
    2009-02-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 38 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 7
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-24 ~ now
    IIF 15 - Director → ME
    2025-03-24 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2025-03-24 ~ now
    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
  • 8
    Unit 23 Cannon Park Shopping Centre, Lynchgate Rd, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-12-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-12-01 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-06-29 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    2381, Ni705625 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2023-11-29 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2023-11-29 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 11
    1st Floor, 267 High Road Leyton, London
    Dissolved Corporate (1 parent)
    Officer
    2013-02-07 ~ dissolved
    IIF 34 - Director → ME
  • 12
    Xiang And Co, Burrell House, 44 Broadway, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    30,815 GBP2024-01-31
    Officer
    2017-01-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-01-10 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    1st Floor 44 Worship Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -10,712 GBP2024-11-30
    Officer
    2018-11-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-11-27 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 14
    4385, 15269885 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-08 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2023-11-08 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 15
    55 Park Walk, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2023-05-25 ~ 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
  • 16
    87 Otley Drive, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-07-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-07-01 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 17
    66 Ellenbrook Road, Worsley, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,731 GBP2024-05-31
    Officer
    2022-05-30 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2020-05-22 ~ now
    IIF 5 - Has significant influence or controlOE
    2022-05-30 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    2 Primrose Drive, Bedworth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 19
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,851 GBP2024-03-31
    Officer
    2022-03-02 ~ now
    IIF 16 - Director → ME
    2022-03-02 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    2022-03-02 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    Flat 2 4 Kidderpore Gardens, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    345,194 GBP2021-09-30
    Officer
    2015-09-15 ~ 2020-02-11
    IIF 19 - Director → ME
  • 2
    10-12 New College Parade, Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    2017-08-01 ~ 2018-07-07
    IIF 3 - Director → ME
    Person with significant control
    2017-08-01 ~ 2018-07-07
    IIF 21 - Ownership of shares – 75% or more OE
  • 3
    Unit A 49, Butts Green Road, Hornchurch, Essex, United Kingdom
    Active Corporate
    Officer
    2024-12-30 ~ 2025-11-20
    IIF 37 - Director → ME
    Person with significant control
    2024-12-30 ~ 2025-11-20
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 4
    190 Goldhurst Terrace Flat 1, 190 Goldhurst Terrace, South Hampstead, London, Great London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,439 GBP2024-01-31
    Officer
    2009-02-17 ~ 2012-10-28
    IIF 50 - Secretary → ME
  • 5
    12 Trowlock Avenue, Teddington, England
    Active Corporate (2 parents)
    Equity (Company account)
    190,944 GBP2023-10-30
    Officer
    2015-06-06 ~ 2017-12-12
    IIF 25 - Director → ME
    Person with significant control
    2016-06-01 ~ 2018-08-10
    IIF 33 - Ownership of shares – 75% or more OE
  • 6
    LONG & SPRING LTD - 2021-09-03 04952022
    167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -119,319 GBP2024-05-31
    Officer
    2019-06-14 ~ 2021-02-01
    IIF 18 - Director → ME
    Person with significant control
    2019-08-08 ~ 2021-02-01
    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
  • 7
    37 Warren Street, London
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    1,392,126 GBP2016-11-30
    Person with significant control
    2016-04-06 ~ 2018-11-20
    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
    SING SUNG LTD. - 2004-09-27
    FUNGLEA FOODS LIMITED - 2004-05-27
    Caledonia House, 89 Seaward Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    2006-02-27 ~ 2007-01-12
    IIF 39 - Director → ME
    2006-02-27 ~ 2006-02-27
    IIF 45 - Secretary → ME
    2006-02-27 ~ 2007-01-12
    IIF 48 - Secretary → ME
  • 9
    66 Ellenbrook Road, Worsley, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,731 GBP2024-05-31
    Officer
    2020-05-22 ~ 2022-05-30
    IIF 14 - Director → ME
  • 10
    Atosa House, 280 Wellingborough Road, Wellingborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    929,173 GBP2024-12-31
    Officer
    2022-06-07 ~ 2022-09-12
    IIF 6 - Director → ME
    Person with significant control
    2022-06-07 ~ 2022-09-12
    IIF 12 - Has significant influence or control 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.