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

Ju, Li

    Related profiles found in government register
  • Ju, Li
    British consultant born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 1 IIF 2
  • Ju, Li
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Bellmount Close, Leeds, Leeds, LS13 2UW

      IIF 3
    • icon of address 205, Michigan Building, 2 Biscayne Avenue, London, E14 9QT, England

      IIF 4
    • icon of address 24, Berkeley Square, London, W1J 6EJ, England

      IIF 5
    • icon of address 29 Regal House, Lensbury Avenue, London, SW6 2GZ, England

      IIF 6
  • Li Ju
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NJ, England

      IIF 7
  • Ju, Li
    British consultant born in April 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 281, Watkiss Way, Cardiff, CF11 0SG, Wales

      IIF 8
    • icon of address 58, Peregrine Road, (office 281), Ilford, IG6 3SZ, England

      IIF 9
  • Ms Li Ju
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15313702 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
  • Ju, Li
    British secretary born in April 1981

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 205, Michigan Building, 2 Biscayne Avenue, London, E14 9QT, England

      IIF 11
  • Ju, Li
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1202 Moro Apartments, 22 New Festival Avenue, London, E14 6FT, United Kingdom

      IIF 12
    • icon of address 4th Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 13
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 14
  • Ju, Silvia
    British consultant born in April 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 281 Picton, Watkiss Way, Cardiff, CF11 0SG, Wales

      IIF 15
  • Ju, Silvia
    British director born in April 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 24, 24 Berkeley Square, London, W1J 6EJ, England

      IIF 16
  • Li, Jun
    Polish builder born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Hythe Close, Clacton-on-sea, CO15 1XQ, England

      IIF 17
  • Mr Jun Li
    Polish born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Hythe Close, Clacton-on-sea, CO15 1XQ, England

      IIF 18
  • Ms Li Ju
    British born in April 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 281, Victoria Wharf, Watkiss Way, Cardiff, CF11 0SG, Wales

      IIF 19
    • icon of address 281, Watkiss Way, Cardiff, CF11 0SG, Wales

      IIF 20 IIF 21
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 22
  • Li, Jun
    Polish businessman born in March 1959

    Resident in Poland

    Registered addresses and corresponding companies
    • icon of address 28b, Lismore House, Wilton Road, Reading, Berkshire, RG30 2SS, England

      IIF 23
  • Ms Li Ju
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 24
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 25
  • Li, Jun
    Chinese director born in March 1959

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No 25, Finance Street, Beijing, Beijing 100033, China

      IIF 26
  • Li, Jun
    Chinese none born in March 1959

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 55, Fuxingmennei Avenue, Xicheng District, Beijing, 100140, China

      IIF 27
  • Li, Jun
    Polish businessman born in March 1959

    Resident in United Kingdom

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

      IIF 28
  • Mr Jun Li
    Polish born in March 1959

    Resident in United Kingdom

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

      IIF 29
  • Ms Silvia Ju
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 281, Victoria Wharf, Watkiss Way, Cardiff, CF11 0SG, Wales

      IIF 30
  • Li, Jun
    Chinese director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Mercers Row, Northampton, NN1 2QL, England

      IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 128 Wellesley Road, Clacton-on-sea, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 24 Berkeley Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,400 GBP2024-11-30
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    icon of address 4th Floor 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,344 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ 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
  • 4
    icon of address 1202 Moro Apartments 22 New Festival Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-24 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address 4th Floor 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,085 GBP2024-06-30
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ now
    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
  • 6
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,498 GBP2024-03-31
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 28b Lismore House, Wilton Road, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-08 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address 6 Mercers Row, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 31 - Director → ME
  • 9
    icon of address 5 Hythe Close, Clacton-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ 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
  • 10
    icon of address 24 Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-09-30
    Officer
    icon of calendar 2009-09-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 29 Regal House Lensbury Avenue, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2015-10-31
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 6 - Director → ME
  • 12
    icon of address 205 Michigan Building, 2 Biscayne Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-12 ~ dissolved
    IIF 4 - Director → ME
  • 13
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,941 GBP2024-02-28
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-09-18 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    icon of address 124-128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-09 ~ 2025-09-20
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ 2025-09-20
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address No 25 Finance Street, Xicheng, Beijing, China
    Active Corporate (13 parents)
    Officer
    icon of calendar 2015-09-07 ~ 2019-05-28
    IIF 26 - Director → ME
  • 3
    icon of address 24 24 Berkeley Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,970 GBP2022-01-31
    Officer
    icon of calendar 2015-01-05 ~ 2022-06-30
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-05
    IIF 30 - Ownership of shares – 75% or more OE
  • 4
    icon of address 55 Fuxingmennei Avenue, Xicheng District, Beijing, 100140, China
    Active Corporate (18 parents)
    Officer
    icon of calendar 2013-01-09 ~ 2015-03-10
    IIF 27 - Director → ME
  • 5
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,941 GBP2024-02-28
    Officer
    icon of calendar 2022-02-23 ~ 2022-02-23
    IIF 8 - Director → ME
    icon of calendar 2022-02-23 ~ 2022-03-20
    IIF 15 - Director → ME
    icon of calendar 2021-02-02 ~ 2022-02-23
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ 2022-02-23
    IIF 21 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.