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

Mr Yu Zhang

    Related profiles found in government register
  • Mr Yu Zhang
    Chinese born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 1
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2 IIF 3
    • Office Suite 31a, 23 Wharf Street, London, SE8 3GG, England

      IIF 4 IIF 5
    • Office Suite 31a, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 6
    • Chilterns House, Eton Place, 64, High Street, Slough, SL1 7JT

      IIF 7
  • Mr Yu Zhang
    Chinese born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Mr. Yu Zhang
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Fairfield Way, Barnet, EN5 2BG, England

      IIF 9
    • 8, Fairfield Way, Barnet, Hertsfordshire, EN5 2BG, United Kingdom

      IIF 10
  • Zhang, Yu
    Chinese company director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Zhang, Yu
    Chinese director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12 IIF 13
    • Office Suite 31a, 23 Wharf Street, London, SE8 3GG, England

      IIF 14
    • Office Suite 31a, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 15
  • Zhang, Yu
    Chinese manager born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chilterns House, Eton Place, 64, High Street, Slough, SL1 7JT

      IIF 16
  • Zhang, Yu
    Chinese none born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Barn Cottages, Church Road, Wallington, Surrey, SM6 7NW, Uk

      IIF 17
  • Dr. Yu Zhang
    Chinese born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Middlesex House, Cleveland Street, London, W1T 4JE, England

      IIF 18
  • Mr Yu Zhang
    Chinese born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 19
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 21
    • C/o Sg Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, Dorset, BH21 7SB, England

      IIF 22
  • Zhang, Yu
    Chinese freelancer born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Mr Yu Zhang
    Chinese born in April 1977

    Resident in China

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Mr Yu Zhang
    Chinese born in December 1983

    Resident in China

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Mr Yu Zhang
    Chinese born in December 1991

    Resident in China

    Registered addresses and corresponding companies
    • 1306, Office Suite31a, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 26
  • Yu Zhang
    Chinese born in December 1988

    Resident in China

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Yu Zhang
    Chinese born in November 1989

    Resident in China

    Registered addresses and corresponding companies
    • 29070, Office Suite 29a, 3/f, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 28
    • 1432, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 29
  • Zhang, Yu
    British seller born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Fairfield Way, Barnet, Hertsfordshire, EN5 2BG, United Kingdom

      IIF 30
  • Master Yu Zhang
    Chinese born in December 1988

    Resident in China

    Registered addresses and corresponding companies
    • 15412087 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
  • Yu Zhang
    Chinese born in November 1991

    Resident in China

    Registered addresses and corresponding companies
    • 29374 Office Suite 29a, 3/f., 23 Wharf Street, London, SE8 3GG, England

      IIF 32
  • Zhang, Yu, Mr.
    British fashion garment born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Fairfield Way, Barnet, Hertfordshire, EN5 2BG, England

      IIF 33
  • Zhang, Yu, Mr.
    British manager born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Jenner Avenue, London, W3 6EQ, United Kingdom

      IIF 34
  • Yu, Zhang
    Chinese company director born in December 1983

    Resident in China

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Yu Zhang
    Chinese born in February 2001

    Resident in China

    Registered addresses and corresponding companies
    • No.17, Wadian Village, Wadian Township, Anyang County, Anyang City, Henan Province, 455000, China

      IIF 36
  • Mr Zhang Yu
    Chinese born in December 1983

    Resident in China

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
  • Yu Zhang
    Chinese born in October 2000

    Resident in China

    Registered addresses and corresponding companies
    • 799, Wadianxiang Anyangxian, Henan, 455000, China

      IIF 38
  • Yu Zhang
    Chinese born in October 2002

    Resident in China

    Registered addresses and corresponding companies
    • Room 1446, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 39
  • Zhang, Yu
    Chinese director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • Office Suite 31a, 23 Wharf Street, London, SE8 3GG, England

      IIF 40
  • Zhang, Yu, Dr.
    Chinese company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Middlesex House, Cleveland Street, London, W1T 4JE, England

      IIF 41
  • Zhang, Yu
    Chinese business intelligence consultant born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Lancaster Court, 8 Barnes Wallis Road, Fareham, PO15 5TU, England

      IIF 42
    • C/o Sg Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, Dorset, BH21 7SB, England

      IIF 43
  • Zhang, Yu
    Chinese managing director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 44
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 45
  • Zhang, Yu
    Chinese researcher born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46
  • Zhang, Yu
    Chinese designer born in April 1977

    Resident in China

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 47
  • Zhang, Yu
    Chinese developer born in December 1983

    Resident in China

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 48
  • Zhang, Yu
    Chinese businessman born in December 1988

    Resident in China

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 49
  • Zhang, Yu
    Chinese ceo born in December 1988

    Resident in China

    Registered addresses and corresponding companies
    • 15412087 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 50
  • Zhang, Yu
    Chinese business executive born in November 1989

    Resident in China

    Registered addresses and corresponding companies
    • 1432, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 51
  • Zhang, Yu
    Chinese director born in November 1991

    Resident in China

    Registered addresses and corresponding companies
    • 29374 Office Suite 29a, 3/f., 23 Wharf Street, London, SE8 3GG, England

      IIF 52
  • Zhang, Yu
    Chinese director born in December 1991

    Resident in China

    Registered addresses and corresponding companies
    • 1306, Office Suite31a, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 53
  • Zhang, Yu
    Chinese company director born in February 2001

    Resident in China

    Registered addresses and corresponding companies
    • No.17, Wadian Village, Wadian Township, Anyang County, Anyang City, Henan Province, 455000, China

      IIF 54
  • Zhang, Yu
    Chinese company director born in October 2000

    Resident in China

    Registered addresses and corresponding companies
    • 799, Wadianxiang Anyangxian, Henan, 455000, China

      IIF 55
  • Zhang, Yu
    Chinese business executive born in October 2002

    Resident in China

    Registered addresses and corresponding companies
    • Room 1446, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 56
  • Zhang, Yu

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 57 IIF 58
child relation
Offspring entities and appointments
Active 24
  • 1
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-19 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2020-05-19 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 2
    4th Floor Middlesex House, Cleveland Street, London, England
    Corporate (2 parents)
    Officer
    2024-02-29 ~ now
    IIF 41 - director → ME
    Person with significant control
    2024-02-29 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-02-12 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-02-12 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    Unit B13, A23 Carlisle House, 20a Carlisle Road, L'derry, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-01 ~ now
    IIF 54 - director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 36 - Has significant influence or controlOE
    IIF 36 - Has significant influence or control over the trustees of a trustOE
    IIF 36 - Has significant influence or control as a member of a firmOE
  • 5
    29374 Office Suite 29a, 3/f., 23 Wharf Street, London, England
    Corporate (1 parent)
    Officer
    2024-08-09 ~ now
    IIF 52 - director → ME
    Person with significant control
    2024-08-09 ~ now
    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
  • 6
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-23 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2022-06-23 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3 GBP2021-09-30
    Officer
    2020-09-16 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2020-09-16 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 8
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-09 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2022-11-09 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    29070 Office Suite 29a, 3/f, 23 Wharf Street, London, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2024-03-09 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 10
    12 Jenner Avenue, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-06-13 ~ dissolved
    IIF 34 - director → ME
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 12
    Chilterns House, Eton Place, 64, High Street, Slough
    Corporate (1 parent)
    Equity (Company account)
    189,255 GBP2021-02-28
    Officer
    2020-04-23 ~ now
    IIF 16 - director → ME
    Person with significant control
    2020-04-23 ~ now
    IIF 7 - Right to appoint or remove directorsOE
  • 13
    MODULAR GEOSPATAIL DATA FOR EVERYONE LIMITED - 2020-09-13
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2020-11-30
    Officer
    2020-07-27 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2020-07-27 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 47 - director → ME
    2024-10-01 ~ now
    IIF 57 - secretary → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 15
    8 Fairfield Way, Barnet, Hertsfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-01 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2023-05-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 16
    1306 Office Suite31a, 23 Wharf Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-28 ~ now
    IIF 53 - director → ME
    Person with significant control
    2023-11-28 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 17
    Office Suite 31a 23 Wharf Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    257,969 GBP2021-07-31
    Officer
    2020-07-29 ~ now
    IIF 14 - director → ME
    Person with significant control
    2020-07-29 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 18
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-23 ~ now
    IIF 48 - director → ME
    Person with significant control
    2024-10-23 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 19
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-21 ~ now
    IIF 49 - director → ME
    2025-02-21 ~ now
    IIF 58 - secretary → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 20
    4385, 15412087 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-15 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2024-01-15 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 21
    C/o Sg Accounting 1 Cedar Office Park, Cobham Road, Wimborne, Dorset, England
    Corporate (1 parent)
    Officer
    2023-11-23 ~ now
    IIF 43 - director → ME
    Person with significant control
    2023-11-23 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 22
    Office Suite 31a 23 Wharf Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2020-10-27 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2020-10-27 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 23
    Office Suite 31a 23 Wharf Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2020-08-02 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2020-08-02 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 24
    8 Fairfield Way, Barnet, Hertfordshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,235 GBP2015-07-31
    Officer
    2012-07-02 ~ dissolved
    IIF 33 - director → ME
Ceased 7
  • 1
    1432 44a Frances Street, Newtownards, Northern Ireland
    Corporate (1 parent)
    Officer
    2025-01-24 ~ 2025-04-07
    IIF 51 - director → ME
    Person with significant control
    2025-01-24 ~ 2025-04-07
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 2
    Room 1446 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2025-01-24 ~ 2025-04-16
    IIF 56 - director → ME
    Person with significant control
    2025-01-24 ~ 2025-04-16
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 3
    Comarketing Ltd, Gear House, Saltmeadows Road, Gateshead, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    395 GBP2023-05-31
    Officer
    2012-05-18 ~ 2017-08-21
    IIF 17 - director → ME
  • 4
    20 Coombe Road Coombe Road, Kingston Upon Thames, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,294 GBP2021-03-31
    Person with significant control
    2020-03-30 ~ 2020-07-01
    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
  • 5
    2381, Ni702072 - Companies House Default Address, Belfast
    Corporate (1 parent)
    Officer
    2023-09-20 ~ 2023-10-16
    IIF 55 - director → ME
    Person with significant control
    2023-09-20 ~ 2023-10-16
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 6
    MODULAR GEOSPATAIL DATA FOR EVERYONE LIMITED - 2020-09-13
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2020-11-30
    Officer
    2019-11-11 ~ 2019-11-12
    IIF 46 - director → ME
    Person with significant control
    2019-11-11 ~ 2019-11-12
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 7
    Lancaster Court, 8 Barnes Wallis Road, Fareham, England
    Corporate (23 parents)
    Equity (Company account)
    106,504 GBP2023-12-31
    Officer
    2021-01-01 ~ 2023-01-18
    IIF 42 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.