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
    Chinese company director born in August 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Canol Farm, Hendredenny, Caerphilly, CF83 2RL, Wales

      IIF 1
  • Ju, Li
    Chinese manager born in August 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • 57, Lower Francis St, Abertridwr, Caerphilly, CF83 4DW

      IIF 2
    • Unit 8, Port Road, Maesglas Retail Estate, Newport, NP20 2NS, Wales

      IIF 3
  • Ju, Li
    Chinese account manager born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 14, Caribee Quarter, Street, BA16 0GE, United Kingdom

      IIF 4
    • 14, Caribee Quarter, Street, South Glamorgan, BA16 0GE, England

      IIF 5
  • Ju, Li
    Chinese company director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 474, Cowbridge Road East, Cardiff, CF5 1BJ, Wales

      IIF 6
  • Ju, Li
    Chinese general manager born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Cardiff Bay Trucks, Clipper Road, Docks, Cardiff, CF10 4EW, Wales

      IIF 7
    • 14, Caribee Quarter, Street, BA16 0GE, England

      IIF 8
  • Mr Li Ju
    Chinese born in August 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • 57, Lower Francis St, Abertridwr, Caerphilly, CF83 4DW

      IIF 9
    • 474, Cowbridge Road East, Cardiff, CF5 1BJ, Wales

      IIF 10
    • Jr Quarter, Moy Road Industrial Estate, Taffs Well, Cardiff, Cardiff, CF15 7QR, Wales

      IIF 11
  • Mr Li Ju
    British born in August 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Accounted For Ltd, 2 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, Wales

      IIF 12
  • Mr Li Ju
    Chinese born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 474, Cowbridge Road East, Cardiff, CF5 1BJ, Wales

      IIF 13
    • Cardiff Bay Trucks, Clipper Road, Docks, Cardiff, CF10 4EW, Wales

      IIF 14
    • 14, Caribee Quarter, Street, BA16 0GE, England

      IIF 15
    • 14, Caribee Quarter, Street, BA16 0GE, United Kingdom

      IIF 16
    • 14, Caribee Quarter, Street, South Glamorgan, BA16 0GE, England

      IIF 17
  • Ju, Li
    Chinese company director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Media Center, Culverhouse Cross, Cardiff, CF5 6XJ, Wales

      IIF 18
  • Ju, Li
    Chinese director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jr Quarter, Moy Road Industrial Estate, Taffs Well, Cardiff, Cardiff, CF15 7QR, Wales

      IIF 19
  • Ju, Li
    Chinese manager born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 474, Cowbridge Road East, Cardiff, CF5 1BJ, Wales

      IIF 20
  • Ju, Li
    British

    Registered addresses and corresponding companies
    • 10, Ironbridge Road, Cardiff, CF15 7NJ

      IIF 21
  • Ju, Li

    Registered addresses and corresponding companies
    • Jr Quarter, Moy Road Industrial Estate, Taffs Well, Cardiff, Cardiff, CF15 7QR, Wales

      IIF 22
  • Ju, Li
    British manager born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Splott Road, Cardiff, CF24 1HA, Wales

      IIF 23
  • Sykes, Julian Marshall

    Registered addresses and corresponding companies
    • Enterprise House Unit 10, 127 Bute Street, Cardiff Bay, Cardiff, CF10 5LE

      IIF 24
  • Sykes, Julian Marshall
    British brands director born in February 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, Deryn Court, Wharfedale Road, Cardiff, CF23 7HA, Wales

      IIF 25
  • Sykes, Julian Marshall
    British creative director born in February 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, Trade Street, Cardiff, Caerdydd, CF10 5DQ, Wales

      IIF 26
  • Sykes, Julian Marshall
    British director born in February 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 75, Marion Street, Cardiff, CF24 2DN, Wales

      IIF 27
  • Mr Julian Marshall Sykes
    Welsh born in February 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 75, Marion Street, Cardiff, CF24 2DN

      IIF 28
  • Mr Julian Marshall Sykes
    British born in February 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, Trade Street, Cardiff, CF10 5DQ, Wales

      IIF 29
    • Enterprise House Unit 10, 127 Bute Street, Cardiff Bay, Cardiff, CF10 5LE

      IIF 30
  • Sykes, Julian Marshall
    British designer born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise House Unit 10, 127 Bute Street, Cardiff Bay, Cardiff, CF10 5LE

      IIF 31
child relation
Offspring entities and appointments
Active 10
  • 1
    Enterprise House Unit 10 127 Bute Street, Cardiff Bay, Cardiff
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    995 GBP2016-06-30
    Officer
    2010-06-28 ~ dissolved
    IIF 31 - director → ME
    2010-06-28 ~ dissolved
    IIF 24 - secretary → ME
    Person with significant control
    2016-07-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    14 Caribee Quarter, Street, England
    Corporate (1 parent)
    Officer
    2023-08-09 ~ now
    IIF 8 - director → ME
    Person with significant control
    2023-08-09 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 3
    3 Trade Street, Cardiff, Wales
    Corporate (2 parents)
    Equity (Company account)
    310,470 GBP2023-10-31
    Officer
    2007-10-01 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    474 Cowbridge Road East, Cardiff, Wales
    Corporate (1 parent)
    Officer
    2025-04-24 ~ now
    IIF 6 - director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 5
    D&L ELECTRIC TECHNOLOGY LIMITED - 2019-03-23
    POGO DIGITAL LIMITED - 2018-07-20
    474 Cowbridge Road East, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    -21,964 GBP2023-07-31
    Officer
    2010-08-10 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-07-15 ~ now
    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
    IIF 10 - Has significant influence or controlOE
  • 6
    24 Bridge Street, Newport
    Dissolved corporate (3 parents)
    Officer
    2016-06-16 ~ dissolved
    IIF 1 - director → ME
  • 7
    TAIKABOX
    - now
    TANJA RAMAN+DBINI INDUSTRIES - 2014-09-18
    Roblins Chartered Accountants, 3 Deryn Court, Wharfedale Road, Cardiff
    Dissolved corporate (7 parents)
    Equity (Company account)
    -432 GBP2017-12-31
    Officer
    2013-03-28 ~ dissolved
    IIF 25 - director → ME
  • 8
    Regus House Malthouse Avenue, Pontprennau, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2012-06-18 ~ dissolved
    IIF 18 - director → ME
    2013-06-18 ~ dissolved
    IIF 21 - secretary → ME
  • 9
    75 Marion Street, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    68,867 GBP2023-06-30
    Officer
    2012-06-22 ~ now
    IIF 26 - director → ME
  • 10
    474 Cowbridge Road East, Cardiff, Wales
    Corporate (3 parents)
    Equity (Company account)
    -19,197 GBP2023-11-30
    Officer
    2018-11-12 ~ now
    IIF 23 - director → ME
    Person with significant control
    2018-11-12 ~ now
    IIF 12 - Has significant influence or controlOE
Ceased 7
  • 1
    J&J TOP TRADE LTD - 2019-03-26
    50 Broad St, Hanley, Stoke On Trent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -952 GBP2018-06-30
    Officer
    2015-06-01 ~ 2019-11-02
    IIF 19 - director → ME
    2015-06-01 ~ 2019-12-06
    IIF 22 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-11-02
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Has significant influence or control as a member of a firm OE
  • 2
    3 Waterside Business Park, Lamby Way, Cardiff, Cardiff, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    309 GBP2020-07-31
    Officer
    2016-07-14 ~ 2021-01-16
    IIF 3 - director → ME
  • 3
    57 Lower Francis St, Abertridwr, Caerphilly
    Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-04-30
    Officer
    2018-05-01 ~ 2019-02-12
    IIF 2 - director → ME
    Person with significant control
    2018-05-01 ~ 2019-02-12
    IIF 9 - Has significant influence or control OE
  • 4
    Cardiff Bay Trucks Clipper Road, Docks, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2023-02-20 ~ 2023-04-01
    IIF 7 - director → ME
    Person with significant control
    2023-02-20 ~ 2023-03-20
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 5
    Cardiff Bay Trucks, Clipper Road, Cardiff, Wales
    Corporate (1 parent)
    Officer
    2022-12-15 ~ 2023-01-28
    IIF 4 - director → ME
    Person with significant control
    2022-12-15 ~ 2023-01-28
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 6
    Cardiff Bay Trucks, Clipper Road, Cardiff, Wales
    Corporate (1 parent)
    Officer
    2023-01-01 ~ 2023-01-28
    IIF 5 - director → ME
    Person with significant control
    2023-01-01 ~ 2023-01-28
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 7
    75 Marion Street, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    68,867 GBP2023-06-30
    Person with significant control
    2017-02-14 ~ 2017-06-13
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
© 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.