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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Su, Hongqing

    Related profiles found in government register
  • Su, Hongqing
    Chinese born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit G63, Welkin Mill, Welkin Road, Bredbury, Stockport, SK6 2BH, United Kingdom

      IIF 1 IIF 2
    • 10956923 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • 2, Copeland Avenue, Swinton, Manchester, M27 8SH, England

      IIF 4 IIF 5 IIF 6
    • Unit 2, Sharston Point, Bradnor Road, Manchester, Bradnor Road, Sharston Industrial Area, Manchester, M22 4TE, England

      IIF 7
    • Unit 2 Sharston Point, Bradnor Road, Sharston Industrial Area, Manchester, M22 4TE, England

      IIF 8 IIF 9
  • Su, Hongqing
    Chinese business person born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mailbox 03, Unit 2 Sharston Point, Bradnor Road, Sharston Industrial Area, Manchester, M22 4TE, England

      IIF 10
    • Mailbox 04, Unit 2 Sharston Point, Bradnor Road, Sharston Industrial Area, Manchester, M22 4TE, United Kingdom

      IIF 11
    • Mailbox 05, Unit 2 Sharston Point, Bradnor Road, Sharston Industrial Area, Manchester, M22 4TE, United Kingdom

      IIF 12
    • Mailbox 06, Unit2 , Sharston Point, Bradnor Road, Manchester, M22 4TE, United Kingdom

      IIF 13
    • Mailbox 07, Unit 2 Sharston Point, Bradnor Road, Sharston Industrial Area, Manchester, M22 4TE, United Kingdom

      IIF 14
    • Unit G57 Welkin Mill, Welkin Road, Bredbury, Stockport, SK6 2BH, England

      IIF 15
    • Unit G60, Welkin Mill, Welkin Road, Bredbury, Stockport, SK6 2BH, United Kingdom

      IIF 16
    • Unit G64, Welkin Mill, Welkin Road, Bredbury, Stockport, SK6 2BH, United Kingdom

      IIF 17
    • Unit G69, Welkin Mill, Welkin Road, Bredbury, Stockport, SK6 2BH, United Kingdom

      IIF 18
  • Su, Hongqing
    Chinese company director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Copeland Avenue, Swinton, Manchester, M27 8SH, England

      IIF 19 IIF 20
    • 2, Copeland Avenue, Swinton, Manchester, M27 8SH, United Kingdom

      IIF 21
  • Su, Hongqing
    Chinese director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit G61, Welkin Mill, Welkin Road, Bredbury, Stockport, SK6 2BH, England

      IIF 22
    • Unit 2 Sharston Point, Off Bradnor Road, Sharston Industrial Area, Manchester, M22 4TE, England

      IIF 23
  • Su, Hongqing
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Copeland Av, Copeland Avenue, Clifton, Swinton, Manchester, M27 8SH, United Kingdom

      IIF 24
    • Unit 2, Stervon House, Seaford Road, Salford, M6 6AS, United Kingdom

      IIF 25
  • Mr Hongqing Su
    Chinese born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Copeland Avenue, Swinton, Manchester, M27 8SH, England

      IIF 26 IIF 27 IIF 28
    • 469, Kingsway, Manchester, M19 1NR, England

      IIF 29
    • Unit 2, Sharston Point, Bradnor Road, Manchester, Bradnor Road, Sharston Industrial Area, Manchester, M22 4TE, England

      IIF 30
    • Unit 2 Sharston Point, Bradnor Road, Sharston Industrial Area, Manchester, M22 4TE, England

      IIF 31 IIF 32
  • Mr Hongqing Su
    Chinese born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit G61, Welkin Mill, Welkin Road, Bredbury, Stockport, SK6 2BH, England

      IIF 33
    • Unit G63, Welkin Mill, Welkin Road, Bredbury, Stockport, SK6 2BH, United Kingdom

      IIF 34
    • 2, Copeland Avenue, Swinton, Manchester, M27 8SH, England

      IIF 35 IIF 36
    • 2, Copeland Avenue, Swinton, Manchester, M27 8SH, United Kingdom

      IIF 37
    • Mailbox 03, Unit 2 Sharston Point, Bradnor Road, Sharston Industrial Area, Manchester, M22 4TE, England

      IIF 38
    • Mailbox 04, Unit 2 Sharston Point, Bradnor Road, Sharston Industrial Area, Manchester, M22 4TE, United Kingdom

      IIF 39
    • Mailbox 05, Unit 2 Sharston Point, Bradnor Road, Sharston Industrial Area, Manchester, M22 4TE, United Kingdom

      IIF 40
    • Mailbox 06, Unit2 , Sharston Point, Bradnor Road, Manchester, M22 4TE, United Kingdom

      IIF 41
    • Mailbox 07, Unit 2 Sharston Point, Bradnor Road, Sharston Industrial Area, Manchester, M22 4TE, United Kingdom

      IIF 42
    • Unit 2 Sharston Point, Off Bradnor Road, Sharston Industrial Area, Manchester, M22 4TE, England

      IIF 43
    • Unit G57 Welkin Mill, Welkin Road, Bredbury, Stockport, SK6 2BH, England

      IIF 44
    • Unit G60, Welkin Mill, Welkin Road, Bredbury, Stockport, SK6 2BH, United Kingdom

      IIF 45
    • Unit G64, Welkin Mill, Welkin Road, Bredbury, Stockport, SK6 2BH, United Kingdom

      IIF 46
  • Su, Hongqing

    Registered addresses and corresponding companies
    • 2, Copeland Avenue, Clifton, Swinton, Manchester, M27 8SH, England

      IIF 47
    • 2, Copeland Avenue, Swinton, Manchester, M27 8SH, England

      IIF 48 IIF 49
    • Unit 2 Sharston Point, Off Bradnor Road, Sharston Industrial Area, Manchester, M22 4TE, England

      IIF 50
child relation
Offspring entities and appointments 24
  • 1
    10 MOUTAINS LTD
    - now 11486729
    VOLTA RIDE LTD
    - 2024-02-06 11486729
    UK EPS SYSTEM LIMITED
    - 2022-04-20 11486729
    UKHK PAYMENT MANAGEMENT LIMITED - 2018-11-02
    2 Copeland Avenue, Swinton, Manchester, England
    Active Corporate (2 parents)
    Officer
    2022-04-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-04-15 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 2
    90 SHOPS LIMITED
    11485966
    2 Copeland Avenue, Swinton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-07-26 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 3
    BONACE LIMITED
    14478531
    Unit G61 Welkin Mill, Welkin Road, Bredbury, Stockport, England
    Dissolved Corporate (3 parents)
    Officer
    2022-11-18 ~ 2023-11-09
    IIF 22 - Director → ME
    2022-11-11 ~ 2022-11-17
    IIF 10 - Director → ME
    Person with significant control
    2022-12-16 ~ 2023-11-09
    IIF 33 - Ownership of shares – 75% or more OE
    2022-11-11 ~ 2022-11-17
    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
  • 4
    CNEU IMPORT AND EXPORT LTD
    - now 10956923
    PROMOTE THE CANTON CULTURE LIMITED
    - 2019-08-07 10956923
    4385, 10956923 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2017-09-11 ~ dissolved
    IIF 3 - Director → ME
  • 5
    ENZOOY LIMITED
    15217023
    29 Pallant Gardens, Fareham, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-20 ~ 2024-03-01
    IIF 2 - Director → ME
    2023-10-17 ~ 2023-12-15
    IIF 1 - Director → ME
    Person with significant control
    2023-10-17 ~ 2023-12-15
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 6
    FOUR ANTS INTERNATIONAL LOGISTICS LIMITED
    10354513
    2 Copeland Av Copeland Avenue, Clifton, Swinton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-01 ~ dissolved
    IIF 25 - Director → ME
  • 7
    FOUR JADE LTD
    13597664
    2 Copeland Avenue, Swinton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-01 ~ 2021-11-01
    IIF 19 - Director → ME
    2021-11-01 ~ 2023-08-01
    IIF 48 - Secretary → ME
    Person with significant control
    2021-09-01 ~ 2021-11-01
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 8
    JINTU E-COMMERCE SOLUTION SERVICE LTD
    14479841
    2 Copeland Avenue, Swinton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2022-11-11 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 9
    KOOPOWER CO., LTD
    07951122
    Unit 2 Sharston Point Off Bradnor Road, Sharston Industrial Area, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2022-04-19 ~ 2022-05-13
    IIF 23 - Director → ME
    2022-05-13 ~ dissolved
    IIF 50 - Secretary → ME
    2022-03-28 ~ 2022-04-19
    IIF 47 - Secretary → ME
    Person with significant control
    2022-04-01 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 10
    LITTLE9FLY LIMITED
    15218704
    4385, 15218704 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-10-18 ~ 2023-12-16
    IIF 17 - Director → ME
    Person with significant control
    2023-10-18 ~ 2023-12-16
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 11
    LOPOTION LIMITED
    14481806
    Not Available
    Dissolved Corporate (2 parents)
    Officer
    2022-11-14 ~ 2023-02-07
    IIF 13 - Director → ME
    Person with significant control
    2022-11-14 ~ 2023-02-07
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 12
    NICESTRONG LIMITED
    14478743
    Mailbox 04, Unit 2 Sharston Point, Bradnor Road, Sharston Industrial Area, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-11-11 ~ 2023-02-13
    IIF 11 - Director → ME
    Person with significant control
    2022-11-11 ~ 2023-02-13
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 13
    PERFECTOP LIMITED
    14478967
    Mailbox 05, Unit 2 Sharston Point, Bradnor Road, Sharston Industrial Area, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-11-11 ~ 2023-02-20
    IIF 12 - Director → ME
    Person with significant control
    2022-11-11 ~ 2023-02-20
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 14
    PETTAL PET PRODUCTS LTD
    14378039
    469 Kingsway, Manchester, England
    Active Corporate (3 parents)
    Officer
    2023-01-20 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    2023-01-26 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 15
    RAVEY CHAMPLION LTD
    14927081
    4385, 14927081 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2023-06-09 ~ 2023-08-08
    IIF 15 - Director → ME
    Person with significant control
    2023-06-09 ~ 2023-08-08
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 16
    SHANGLIN INDUSTRY (GROUP) CO LTD.
    - now 10354548
    D&G INTERNATIONAL WHOLESALE LIMITED
    - 2017-10-09 10354548
    2 Copeland Av Copeland Avenue, Clifton, Swinton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-01 ~ dissolved
    IIF 24 - Director → ME
  • 17
    SO GOOD IMPORT AND EXPORT LTD
    - now 15506642
    SHENZHEN MAOSHENG E-COMMERCE COMPANY LIMITED
    - 2025-05-14 15506642
    Unit 2, Sharston Point, Bradnor Road, Manchester Bradnor Road, Sharston Industrial Area, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 18
    SO GOOD LOGISTICS LIMITED
    13618613
    Unit 2 Sharston Point Bradnor Road, Sharston Industrial Area, Manchester, England
    Active Corporate (1 parent)
    Officer
    2021-09-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-09-13 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 19
    SUNSDEW LIMITED
    14480954
    Mailbox 07 Unit 2 Sharston Point, Bradnor Road, Sharston Industrial Area, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-11-13 ~ 2023-02-20
    IIF 14 - Director → ME
    Person with significant control
    2022-11-13 ~ 2023-02-20
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 20
    SWEET HOME INNOVATION (UK) LIMITED
    16111309
    Unit 2 Sharston Point Bradnor Road, Sharston Industrial Area, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-12-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2024-12-01 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 21
    UK HIDOES LIMITED
    15100540
    International House The Mclaren Building, 46 The Priory Queensway, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2023-08-28 ~ 2023-11-22
    IIF 20 - Director → ME
    Person with significant control
    2023-08-28 ~ 2023-11-22
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 22
    VOLTA POWERSTATION LTD
    14056001
    2 Copeland Avenue, Swinton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 23
    WISHMALL LIMITED
    15269068
    4385, 15269068 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-12-06 ~ 2024-01-29
    IIF 18 - Director → ME
  • 24
    YCYK LIMITED
    15056615
    Not Available
    Dissolved Corporate (2 parents)
    Officer
    2023-08-08 ~ 2023-10-10
    IIF 16 - Director → ME
    Person with significant control
    2023-08-08 ~ 2023-10-10
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors 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 5 April 2026 and licensed under the Open Government Licence v3.0.