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

Xu, Jun

    Related profiles found in government register
  • Xu, Jun
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Coach House, 66-70 Bourne Road, Bexley, DA5 1LU, England

      IIF 1
    • icon of address 56, West Street, Fareham, PO16 0JN, England

      IIF 2
  • Xu, Jun
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Unit 42, 66-70 Bourne Road, Bexley, Kent, DA5 1LU, England

      IIF 3
  • Xu, Jun
    British managing director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Msu3 Market Quay, 56 West Street, Fareham, Hampshire, PO16 0JN, England

      IIF 4
  • Xu, Jun
    Chinese company director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, West Street, Fareham, PO16 0JN, England

      IIF 5
  • Xu, Jun
    Chinese director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Kingfisher Square, Kingfisher Shopping Centre, Redditch, Worcestershire, B97 4EQ, United Kingdom

      IIF 6
  • Mr Jun Xu
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Coach House, 66-70 Bourne Road, Bexley, DA5 1LU, England

      IIF 7
    • icon of address 56, West Street, Fareham, PO16 0JN, England

      IIF 8
    • icon of address Msu3 Market Quay, 56 West Street, Fareham, Hampshire, PO16 0JN, United Kingdom

      IIF 9
  • Xu, Jun
    British company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, The Hopstore, Old Bexley Business Park, 19 Bourne Road, Bexley, DA5 1LR, England

      IIF 10
    • icon of address Flint Glass Works, 64 Jersey Street, Manchester, M4 6JW

      IIF 11
    • icon of address Unit 3, The Hub, Kingfisher Shopping Centre, Redditch, B97 4HJ, United Kingdom

      IIF 12
    • icon of address Unit6/7, Cathedral Square, 6 High Street, Worcester, WR1 2LU, United Kingdom

      IIF 13
  • Xu, Jun
    British managing director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Bluebell Way, Whiteley, PO15 7FF, United Kingdom

      IIF 14
  • Xu, Jun
    Chinese director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Savants, Unit 3 Gordon Mews, Gordon Close Portslade, Brighton, East Sussex, BN41 1HU

      IIF 15
    • icon of address Unit 3, Kingfisher Square, Kingfisher Shopping Centre, Redditch, Worcestershire, B97 4HJ, England

      IIF 16
  • Xu, Jun
    Chinese manager born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thames House, Ashford Road, Ashford, Middlesex, TW15 1XB, England

      IIF 17
    • icon of address 4 Chessholme Court, Scotts Avenue, Sunbury-on-thames, Middlesex, TW16 7ES

      IIF 18
  • Xu, Jun
    Chinese managing born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Chessholme Court, Scotts Avenue, Sunbury-on-thames, Middlesex, TW16 7ES

      IIF 19
  • Mr Jun Xu
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, The Hopstore, Old Bexley Business Park, 19 Bourne Road, Bexley, DA5 1LR, England

      IIF 20
    • icon of address Flint Glass Works, 64 Jersey Street, Manchester, M4 6JW

      IIF 21
    • icon of address Unit 3, The Hub, Kingfisher Shopping Centre, Redditch, B97 4HJ, United Kingdom

      IIF 22
    • icon of address Unit6/7, Cathedral Square, 6 High Street, Worcester, WR1 2LU, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Savants Unit 3 Gordon Mews, Gordon Close Portslade, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address 56 West Street, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address Unit 3 Kingfisher Square, Kingfisher Shopping Centre, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address 42 Coach House 66-70 Bourne Road, Bexley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,668 GBP2024-05-31
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    icon of address Flint Glass Works, 64 Jersey Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    THE REAL CHINA (CAMBRIDGE) LIMITED - 2011-06-07
    icon of address Savants Level 3 Queensbury House, 106 Queens Road, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-06 ~ dissolved
    IIF 17 - Director → ME
Ceased 9
  • 1
    icon of address 63 Lodge Road, Redditch, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-07 ~ 2015-01-09
    IIF 16 - Director → ME
  • 2
    icon of address Thames House, Ashford Road, Ashford, Middlesex
    Dissolved Corporate
    Officer
    icon of calendar 2009-07-28 ~ 2011-11-21
    IIF 19 - Director → ME
  • 3
    icon of address Arkwright House, Parsonage Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-28 ~ 2010-09-14
    IIF 18 - Director → ME
  • 4
    icon of address The Coach House Unit 42, 66-70 Bourne Road, Bexley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,517 GBP2021-09-30
    Officer
    icon of calendar 2022-01-19 ~ 2022-04-01
    IIF 3 - Director → ME
    icon of calendar 2018-09-20 ~ 2020-10-14
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ 2020-04-01
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 87 Nobes Avenue, Gosport, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2022-08-10 ~ 2025-04-16
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ 2025-04-20
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 6
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -95,205 GBP2019-05-31
    Officer
    icon of calendar 2016-03-15 ~ 2017-01-23
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-23
    IIF 9 - Has significant influence or control OE
  • 7
    icon of address Unit 3 The Hub, Kingfisher Shopping Centre, Redditch, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-18 ~ 2020-09-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2020-07-01
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-11 ~ 2019-05-29
    IIF 14 - Director → ME
  • 9
    icon of address 25 Regent Grove, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2018-11-02 ~ 2019-04-10
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ 2020-02-01
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.