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

Yan Zhang

    Related profiles found in government register
  • Yan Zhang
    Chinese born in October 1980

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Tricor Suite, 4th Floor, 50 Mark Lane, London, EC3R 7QR, United Kingdom

      IIF 1
  • Yan Zhang
    Chinese born in March 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm 101, Maple House, 118 High Street, Purley, London, England, United Kingdom

      IIF 2
  • Yan Zhang
    Chinese born in July 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 3
  • Yan Zhang
    Chinese born in July 1986

    Resident in China

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

      IIF 4
  • Yan Zhang
    Chinese born in July 1990

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 5
  • Yan Zhang
    Chinese born in May 1958

    Resident in China

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

      IIF 6
  • Yan Zhang
    Chinese born in January 1963

    Resident in China

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

      IIF 7
  • Yan Zhang
    Chinese born in May 1968

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101, Maple House, 118 High Street, Purley, London, England, United Kingdom

      IIF 8
  • Yan Zhang
    Chinese born in January 1973

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 9
  • Yan Zhang
    Chinese born in August 1974

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 5015, East Shennan Rd, Shenzhen, 518001, China

      IIF 10
  • Yan Zhang
    Chinese born in March 1975

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 10524261 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • icon of address Rm101, Maple House, 118 High Street, Purley, London, England, CR8 2AD, United Kingdom

      IIF 12
  • Yan Zhang
    Chinese born in July 1976

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 13
  • Yan Zhang
    Chinese born in August 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 2-1, No. 47 Lanyuan Street, Shahekou District, Dalian City, Liaoning Province, China

      IIF 14
  • Yan Zhang
    Chinese born in October 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 09605464 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • icon of address No. 16, Cunqian Street, Xiguan City, Yangfang Town, Changping District, Beijing City, China

      IIF 16
  • Yan Zhang
    Chinese born in December 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Flat 107, 25 Indescon Square, London, E14 9DG, England

      IIF 17
    • icon of address Fourth Floor, 3 Gower Street, London, WC1E 6HA, United Kingdom

      IIF 18
    • icon of address Tricor Suite, 4th Floor, 50 Mark Lane, London, EC3R 7QR, United Kingdom

      IIF 19
  • Yan Zhang
    Chinese born in December 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Flat 107, 25 Indescon Square, London, E14 9DG, England

      IIF 20
    • icon of address Unit Fs.113a, Fleet Street 154-160 Fleet Street, Blackfriars, London, EC4A 2DQ, United Kingdom

      IIF 21
    • icon of address Room 2501, Lindun Building, No.100,north Hengfeng Road, Zhabei, Shanghai, 200070, China

      IIF 22
  • Yan Zhang
    Chinese born in March 1991

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118 High Street, Purley, Surrey, CR8 2AD

      IIF 23
  • Yan Zhang
    Chinese born in March 1991

    Resident in China

    Registered addresses and corresponding companies
  • Yan Zhang
    Chinese born in May 1994

    Resident in China

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

      IIF 27
  • Yan Zhang
    Chinese born in October 1976

    Resident in China

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

      IIF 28
  • Yan Zhang
    Chinese born in December 1992

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13028891 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
  • Ms Yan Zhang
    Chinese born in October 1977

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 125 Of Xiaqiao Road, Dongcheng District, Dongguan City, Guangdong Province, China.

      IIF 30
  • Ms Yan Zhang
    Chinese born in July 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118 High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 31
  • Ms Yan Zhang
    Chinese born in May 1994

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 17, Sheyuan New Village, Lizhou Street, Yuyao City, Zhejiang, 000000, China

      IIF 32
  • Yage Zhang
    Chinese born in December 1992

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13509882 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 34
  • Yanfei Zhang
    Chinese born in October 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Flat 43 Perkins House, Wallwood Street, London, E14 7AH, England

      IIF 35
  • Yuluo Zhang
    Chinese born in August 1989

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 36
  • Mrs Yan Zhang
    Chinese born in October 2006

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unita, 82jamescarterroad, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 37
  • Yan Zhang
    Chinese born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Hartley Road, Birmingham, B44 0RD, England

      IIF 38
  • Zhang, Yan
    Chinese director born in October 1980

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Tricor Suite, 4th Floor, 50 Mark Lane, London, EC3R 7QR, United Kingdom

      IIF 39
  • Zhang, Yan
    Chinese director born in October 1977

    Resident in China

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

      IIF 40
  • Zhang, Yan
    Chinese businessman born in March 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Flat32 Adventures Court, 12 Newport Avenue, London, E14 2DN, England

      IIF 41
  • Zhang, Yan
    Chinese director born in July 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 42
  • Zhang, Yan
    Chinese businessman born in July 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118 High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 43
  • Zhang, Yan
    Chinese director born in July 1986

    Resident in China

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

      IIF 44
  • Zhang, Yan
    Chinese director born in July 1990

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 45
  • Zhang, Yan
    Chinese director born in May 1958

    Resident in China

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

      IIF 46
  • Zhang, Yan
    Chinese director born in January 1963

    Resident in China

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

      IIF 47
  • Zhang, Yan
    Chinese director & shareholder born in May 1968

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Flat32, Adventures Court, 12 Newport Avenue, London, E14 2DN, England

      IIF 48
  • Zhang, Yan
    Chinese director/share holder born in January 1972

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 1-10, No.19a Lingyun Street, Shahekou District, Dalian City, Liaoning Province, 0000, China

      IIF 49
  • Zhang, Yan
    Chinese accountant born in January 1973

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm2007, Zhubang2000 Chaoyang, Beijing, 100025, China

      IIF 50
  • Zhang, Yan
    Chinese director born in January 1973

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 51
  • Zhang, Yan
    Chinese director born in August 1974

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 5015, East Shennan Rd, Shenzhen, 518001, China

      IIF 52
  • Zhang, Yan
    Chinese director born in March 1975

    Resident in China

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

      IIF 53 IIF 54
  • Zhang, Yan
    Chinese director born in July 1976

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 55
  • Zhang, Yan
    Chinese director born in August 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 2-1, No. 47 Lanyuan Street, Shahekou District, Dalian City, Liaoning Province, China

      IIF 56
  • Zhang, Yan
    Chinese businessman born in October 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 09605464 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 57
  • Zhang, Yan
    Chinese director and shareholder born in October 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 16, Cunqian Street, Xiguan City, Yangfang Town, Changping District, Beijing City, China

      IIF 58
  • Zhang, Yan
    Chinese director born in December 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Flat 107, 25 Indescon Square, London, E14 9DG, England

      IIF 59
    • icon of address Fourth Floor, 3 Gower Street, London, WC1E 6HA, United Kingdom

      IIF 60
    • icon of address Tricor Suite, 4th Floor, 50 Mark Lane, London, EC3R 7QR, United Kingdom

      IIF 61
  • Zhang, Yan
    Chinese company director born in December 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit Fs.113a, Fleet Street 154-160 Fleet Street, Blackfriars, London, EC4A 2DQ, United Kingdom

      IIF 62
  • Zhang, Yan
    Chinese director born in December 1986

    Resident in China

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

      IIF 63
  • Zhang, Yan
    Chinese directors born in December 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.170, Heshan Road, Jimo District, Qingdao City, Shandong Province, China

      IIF 64
  • Zhang, Yan
    Chinese businessman born in March 1991

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101 Maple House, 118 High Street, Purley, Surrey, CR8 2AD

      IIF 65
  • Zhang, Yan
    Chinese director born in March 1991

    Resident in China

    Registered addresses and corresponding companies
  • Zhang, Yan
    Chinese director born in May 1994

    Resident in China

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

      IIF 69
    • icon of address No. 17, Sheyuan New Village, Lizhou Street, Yuyao City, Zhejiang, 000000, China

      IIF 70
  • Zhang, Yan
    Chinese director born in October 1976

    Resident in China

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

      IIF 71
  • Zhang, Yan
    Chinese director born in December 1992

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13028891 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 72
  • Zhang, Yan
    Chinese entrepreneur born in October 2006

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unita, 82jamescarterroad, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 73
  • Zhang, Yuluo
    Chinese director born in August 1989

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 74
  • Zhang, Yage
    Chinese businessman born in December 1992

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 2203, Linton Building, No. 100 Hengfeng North Road, Jing'an District, Shanghai, 200070, China

      IIF 75
  • Zhang, Yage
    Chinese director born in December 1992

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13509882 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 76
    • icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 77
  • Zhang, Yanfei
    Chinese director born in October 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Flat 43 Perkins House, Wallwood Street, London, E14 7AH, England

      IIF 78
  • Mr. Yan Zhang
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Harvist Road, London, NW6 6SH, England

      IIF 79
  • Zhang, Yan
    Chinese sales director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Hartley Road, Birmingham, B44 0RD

      IIF 80
  • Zhang, Yan
    Chinese company manager born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House, Kingswood Road Albrighton, Wolverhampton, West Midlands, WV7 3JH

      IIF 81
  • Mr Yage Zhang
    Chinese born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 2203, Linton Building, No. 100 Hengfeng North Road, Jing'an District, Shanghai, 200070, China

      IIF 82
  • Zhang, Yan
    Chinese chief operating officer born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Long Acre, London, WC2E 9LY, United Kingdom

      IIF 83
  • Zhang, Yage

    Registered addresses and corresponding companies
    • icon of address 13509882 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 84
  • Zhang, Yan

    Registered addresses and corresponding companies
    • icon of address 08018731 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 85
    • icon of address 09605464 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 86
    • icon of address 35, Ivor Place, Lower Ground, London, NW1 6EA, England

      IIF 87
    • icon of address 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 88 IIF 89 IIF 90
    • icon of address Room 2501, Lindun Building, No.100,north Hengfeng Road, Zhabei, Shanghai, 200070, China

      IIF 91
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 92 IIF 93
  • Zhang, Yan, Mr.
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Harvist Road, London, NW6 6SH, England

      IIF 94
  • Zhang, Yuluo

    Registered addresses and corresponding companies
    • icon of address 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 95
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address Rm101 Maple House 118 High Street, Purley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-11-30
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 3
    XIAMEN BRIGHT PROMOTING INTERNATIONAL CO., LTD - 2015-09-01
    icon of address Tricor Suite, 4th Floor, 50 Mark Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2021-08-31
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4385, 12905031 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-08-30
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 50 - Director → ME
  • 5
    icon of address 41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    80,000 GBP2025-03-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 42 - Director → ME
    icon of calendar 2023-03-06 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Flat 107 25 Indescon Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-10-31
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2019-04-12 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ 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
  • 9
    BASE ONE GROUP LIMITED - 2016-08-22
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2009-06-18 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 7-8a Spital Rd, Maldon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-06-30
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-17 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit Fs.113a Fleet Street 154-160 Fleet Street, Blackfriars, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2025-05-31
    Officer
    icon of calendar 2015-05-22 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 69 Aberdeen Avenue, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2012-05-23 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2024-04-30
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 74 - Director → ME
    icon of calendar 2022-04-19 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Flat 107 25 Indescon Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    80,000 GBP2025-03-31
    Officer
    icon of calendar 2016-03-16 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 6 Prospect Way, Royal Oak Industrial Estate, Daventry, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 18
    icon of address 41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-09 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2021-12-09 ~ dissolved
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ 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
  • 19
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2019-12-31
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Tricor Suite, 4th Floor, 50 Mark Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    80,000 GBP2022-03-31
    Officer
    icon of calendar 2016-03-04 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 69 Aberdeen Avenue, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2021-11-25 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Unita, 82jamescarterroad, Mildenhall, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 7-11 Minerva Road, Park Royal, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 49 - Director → ME
  • 26
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-12-31
    Officer
    icon of calendar 2016-12-14 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 275 New North Road, Islington, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-02 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-07-31
    Officer
    icon of calendar 2021-07-06 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2021-07-06 ~ dissolved
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Fourth Floor, 3 Gower Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    80,000 GBP2018-12-31
    Officer
    icon of calendar 2016-12-23 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-11-30
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-29 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 146a Brent Street, Hendon, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-21 ~ dissolved
    IIF 81 - Director → ME
  • 34
    icon of address 4385, 09781225 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 4385, 13509882 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-07-31
    Officer
    icon of calendar 2021-07-14 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2023-10-25 ~ dissolved
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-01-31
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 32 Harvist Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,429 GBP2025-04-30
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-18 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2021-11-18 ~ dissolved
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Churchill House, 142-146 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2017-10-24 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 40
    ZHEJIANG HENGXIN MOTORCYCLE FITTIINGS CO., LTD - 2020-07-09
    icon of address 4385, 12037156 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-06-30
    Officer
    icon of calendar 2019-06-06 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    WEIFANG AOSHUN MACHINERY MANUFACTURING CO., LIMITED - 2009-02-26
    icon of address 69 Aberdeen Avenue, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2023-02-28
    Officer
    icon of calendar 2018-12-12 ~ 2018-12-20
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ 2018-12-20
    IIF 16 - Ownership of shares – 75% or more OE
  • 2
    icon of address 37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20,000,000 GBP2025-05-31
    Officer
    icon of calendar 2018-05-31 ~ 2021-11-25
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ 2022-07-31
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 3
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2025-05-31
    Officer
    icon of calendar 2016-05-21 ~ 2022-05-23
    IIF 87 - Secretary → ME
    icon of calendar 2024-04-25 ~ 2025-04-29
    IIF 86 - Secretary → ME
  • 4
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-12-31
    Officer
    icon of calendar 2023-11-23 ~ 2024-11-22
    IIF 93 - Secretary → ME
  • 5
    icon of address Part Lower Garden Floor, Sheldon Square, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-06-09 ~ 2024-02-02
    IIF 83 - Director → ME
  • 6
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2025-04-30
    Officer
    icon of calendar 2012-04-04 ~ 2025-08-13
    IIF 48 - Director → ME
    icon of calendar 2024-03-13 ~ 2025-03-24
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-25 ~ 2025-08-13
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of shares – 75% or more as a member of a firm 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 26 August 2025 and licensed under the Open Government Licence v3.0.