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

Mrs Kaitlin Baker

    Related profiles found in government register
  • Mrs Kaitlin Baker
    Canadian born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • Hfm Tax & Accounts, 4th Floor, 49 St James’s Street, London, SW1A 1AH, United Kingdom

      IIF 1
  • Baker, Kaitlin
    Canadian director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • Hfm Tax & Accounts, 4th Floor, 49 St James’s Street, London, SW1A 1AH, United Kingdom

      IIF 2
  • Jing, Zhang
    Chinese director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • Gartside House, Harris Way, Sunbury-on-thames, TW16 7EL, England

      IIF 3
  • Mr Jing Zhang
    Chinese born in September 1986

    Resident in China

    Registered addresses and corresponding companies
    • 22, Deverills Way, Slough, SL3 8WN, United Kingdom

      IIF 4 IIF 5
  • Jing Zhang
    Chinese born in June 1990

    Resident in China

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

      IIF 6
  • Zhang, Jing, Mr.
    Chinese merchant born in June 1990

    Resident in China

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

      IIF 7
  • Jing Zhang
    Chinese born in May 1991

    Resident in China

    Registered addresses and corresponding companies
    • 37, Croydon Road, Beckenham, BR3 4AB, United Kingdom

      IIF 8
  • Jing Zhang
    Chinese born in January 1992

    Resident in China

    Registered addresses and corresponding companies
    • 37, Croydon Road, Beckenham, BR3 4AB, United Kingdom

      IIF 9
  • Ling Zhang
    Chinese born in December 1992

    Resident in China

    Registered addresses and corresponding companies
    • 13762056 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
  • Mrs Jing Zhang
    Chinese born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Darley Park Lodge, Darley Park Drive, Derby, DE22 1EN, England

      IIF 11
  • Zhang, Jing
    Chinese director born in May 1991

    Resident in China

    Registered addresses and corresponding companies
    • 37, Croydon Road, Beckenham, BR3 4AB, United Kingdom

      IIF 12
  • Zhang, Jing
    Chinese director born in January 1992

    Resident in China

    Registered addresses and corresponding companies
    • 37, Croydon Road, Beckenham, BR3 4AB, United Kingdom

      IIF 13
  • Zhang, Jing
    Chinese investor born in September 1996

    Resident in China

    Registered addresses and corresponding companies
    • 22, Deverills Way, Slough, SL3 8WN, United Kingdom

      IIF 14
  • Zhang, Ling
    Chinese director born in December 1992

    Resident in China

    Registered addresses and corresponding companies
    • 13762056 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
  • Jing Zhang
    Chinese born in October 1970

    Resident in China

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

      IIF 16
  • Jing Zhang
    Chinese born in December 1976

    Resident in China

    Registered addresses and corresponding companies
    • No. 201, Unit 1, Building 126, Warrior Living Area, Huan Road, Linzi District, Zibo City, Shandong Province, 255000, China

      IIF 17
  • Jing Zhang
    Chinese born in September 1982

    Resident in China

    Registered addresses and corresponding companies
    • Rm 101, Maple House, 118 High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 18
  • Jing Zhang
    Chinese born in August 1985

    Resident in China

    Registered addresses and corresponding companies
    • No 1, Lane 41, Siqian Street (end), Yongzhong Avenue, Longwan Dist., Wenzhou City, Zhejiang, 325024, China

      IIF 19
  • Jing Zhang
    Chinese born in July 1986

    Resident in China

    Registered addresses and corresponding companies
    • No 557, Xinhua Streetr, Tiegan Villagetiegan Town Shenze County, Shijiazhuang, Hebei, China

      IIF 20
  • Jing Zhang
    Chinese born in September 1986

    Resident in China

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

      IIF 21
  • Jing Zhang
    Chinese born in April 1987

    Resident in China

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

      IIF 22
  • Zhang, Jing
    Chinese director born in October 1970

    Resident in China

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

      IIF 23
  • Zhang, Jing
    Chinese director born in December 1976

    Resident in China

    Registered addresses and corresponding companies
    • No. 201, Unit 1, Building 126, Warrior Living Area, Huan Road, Linzi District, Zibo City, Shandong Province, 255000, China

      IIF 24
  • Zhang, Jing
    Chinese director born in September 1982

    Resident in China

    Registered addresses and corresponding companies
    • 2-2-2, No.45, Yingke Road, Ganjingzi District, Dalian City, Liaoning, 116001, China

      IIF 25
  • Zhang, Jing
    Chinese merchant born in September 1982

    Resident in China

    Registered addresses and corresponding companies
    • No. 76, Gongyuan Road, Yanji City, Jilin Province, 133000, China

      IIF 26
  • Zhang, Jing
    Chinese director born in August 1985

    Resident in China

    Registered addresses and corresponding companies
    • No 1, Lane 41, Siqian Street (end), Yongzhong Avenue, Longwan Dist., Wenzhou City, Zhejiang, 325024, China

      IIF 27
  • Zhang, Jing
    Chinese director born in July 1986

    Resident in China

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

      IIF 28
  • Zhang, Jing
    Chinese director born in September 1986

    Resident in China

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

      IIF 29
  • Zhang, Jing
    Chinese investor born in September 1986

    Resident in China

    Registered addresses and corresponding companies
    • 22, Deverills Way, Slough, SL3 8WN, United Kingdom

      IIF 30
  • Zhang, Jing
    Chinese director born in April 1987

    Resident in China

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

      IIF 31
  • Zhang, Jing
    Chinese director and company secretary born in November 2000

    Resident in China

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

      IIF 32
  • Jing Zhang
    Chinese born in November 2000

    Resident in China

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

      IIF 33
  • Zhang, Jing

    Registered addresses and corresponding companies
    • 10936435 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • 12255673 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
    • 15318957 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 37
  • Zhang, Jing
    Chinese director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Dale Acre Way, Derby, Derbyshire, DE21 4UB, United Kingdom

      IIF 38
  • Zhang, Ling

    Registered addresses and corresponding companies
    • 13762056 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
child relation
Offspring entities and appointments
Active 16
  • 1
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-28 ~ dissolved
    IIF 31 - director → ME
    2021-09-28 ~ dissolved
    IIF 37 - secretary → ME
    Person with significant control
    2021-09-28 ~ dissolved
    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
  • 2
    Chase Business Centre, 39/41 Chase Side, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-03-09 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2017-03-09 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100,000 GBP2019-04-30
    Officer
    2013-04-08 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2017-03-09 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-04-06 ~ dissolved
    IIF 25 - director → ME
  • 5
    37 Croydon Road, Beckenham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-06-30
    Officer
    2019-06-25 ~ now
    IIF 12 - director → ME
    Person with significant control
    2019-06-25 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 6
    37 Croydon Road, Beckenham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2017-08-29 ~ now
    IIF 13 - director → ME
    Person with significant control
    2017-08-29 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 7
    22 Deverills Way, Slough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-10-08 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2019-10-08 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    Flat 43 Perkins House, Wallwood Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-10-31
    Officer
    2019-10-10 ~ now
    IIF 23 - director → ME
    Person with significant control
    2019-10-10 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    50,000 GBP2021-05-31
    Officer
    2020-05-29 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2020-05-29 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 10
    Rm 101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-03-06 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 11
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2020-09-30
    Officer
    2011-09-21 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 12
    4385, 15318957 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-11-30 ~ now
    IIF 24 - director → ME
    2023-11-30 ~ now
    IIF 36 - secretary → ME
    Person with significant control
    2023-11-30 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 13
    Hfm Tax & Accounts 4th Floor, 49 St James’s Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,671 GBP2023-10-31
    Officer
    2019-10-08 ~ now
    IIF 2 - director → ME
    Person with significant control
    2019-10-08 ~ 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
  • 14
    Darley Park Lodge, Darley Park Drive, Derby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,039 GBP2024-08-12
    Officer
    2022-09-16 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2022-09-16 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 15
    4385, 13762056 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-11-30
    Officer
    2021-11-24 ~ dissolved
    IIF 15 - director → ME
    2021-11-24 ~ dissolved
    IIF 39 - secretary → ME
    Person with significant control
    2021-11-24 ~ 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
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-05 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2021-11-05 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    SIAN AUTOSERVICES LTD. - 2023-05-12
    VMG PLANNING SERVICES LIMITED - 2019-10-02
    22 Deverills Way, Slough, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -32,241 GBP2023-11-30
    Officer
    2019-10-23 ~ 2020-08-01
    IIF 14 - director → ME
    Person with significant control
    2019-10-23 ~ 2020-08-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    37 Croydon Road, Beckenham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2023-07-03 ~ 2024-06-27
    IIF 34 - secretary → ME
  • 3
    Flat 43 Perkins House, Wallwood Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-10-31
    Officer
    2023-09-01 ~ 2024-09-13
    IIF 35 - secretary → ME
  • 4
    Gartside House, Harris Way, Sunbury-on-thames, England
    Corporate (2 parents)
    Officer
    2024-03-28 ~ 2025-03-12
    IIF 3 - 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.