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 Yu Chen

    Related profiles found in government register
  • Mrs Yu Chen
    Chinese born in October 1983

    Resident in China

    Registered addresses and corresponding companies
    • Ni703529 - Companies House Default Address, Belfast, BT1 9DY

      IIF 1
    • No. 96, Wenfeng Road, Yuanzhou District, Yichun City, Jiangxi Province, 336000, China

      IIF 2
  • Mr Yu Chen
    Chinese born in December 1985

    Resident in China

    Registered addresses and corresponding companies
    • 7, Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 3
  • Mr Yu Chen
    Chinese born in March 1963

    Resident in China

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

      IIF 4
  • Mr Yu Chen
    Chinese born in August 1980

    Resident in China

    Registered addresses and corresponding companies
    • The Cannon Place, 78 Cannon Street, London, EC4N 6HL, England

      IIF 5
    • 900 Yan'an West Road, Changning District, Shanghai, 200050, China

      IIF 6
  • Mr Yu Chen
    Chinese born in September 1991

    Resident in China

    Registered addresses and corresponding companies
    • Snowhill, 3, Queensway, Birmingham, B4 6GA, United Kingdom

      IIF 7
    • 15246893 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • 15556568 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • Unit 1804, South Bank Tower, 55 Upper Ground, London, England, SE1 9EY, United Kingdom

      IIF 10
    • No. 28, Liuzeng Group, Laoan Community, Fuxing Town, Susong County, Anwei City, Anqing Province, 246533, China

      IIF 11
    • 7, Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 12 IIF 13
  • Yu Chen
    Chinese born in November 1980

    Resident in China

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

      IIF 14
  • Yu Chen
    Chinese born in November 1988

    Resident in China

    Registered addresses and corresponding companies
    • 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 15
  • Yu Chen
    Chinese born in August 1980

    Resident in China

    Registered addresses and corresponding companies
    • 78, Cannon Street, London, EC4N 6HL, England

      IIF 16
  • Yu Chen
    Chinese born in April 1987

    Resident in China

    Registered addresses and corresponding companies
    • No. 19, Xiaowang Road, Shinan District, Qingdao City, Shandong Province, 266000, China

      IIF 17
  • Yu Chen
    Chinese born in September 1991

    Resident in China

    Registered addresses and corresponding companies
    • 202, Edong Jiangruigaoxinkejiyuan, Shangtunliangpinglu, Liaobuzhen Dongguanshi Guangdongsheng, 523000, China

      IIF 18
  • Yu Chen
    Chinese born in November 1997

    Resident in China

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

      IIF 19
  • Yu Chen
    Chinese born in April 1994

    Resident in China

    Registered addresses and corresponding companies
    • 15799199 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
  • Mr Yu Chen
    Chinese born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 187, Uxbridge Road, London, W13 9AJ, England

      IIF 21
  • Chen, Yu
    Chinese company director born in October 1983

    Resident in China

    Registered addresses and corresponding companies
    • No. 96, Wenfeng Road, Yuanzhou District, Yichun City, Jiangxi Province, 336000, China

      IIF 22
  • Chen, Yu
    Chinese director born in October 1983

    Resident in China

    Registered addresses and corresponding companies
    • Ni703529 - Companies House Default Address, Belfast, BT1 9DY

      IIF 23
  • Chen, Yu
    Chinese director born in December 1985

    Resident in China

    Registered addresses and corresponding companies
    • 7, Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 24
  • Chen, Yu
    Chinese director born in November 1988

    Resident in China

    Registered addresses and corresponding companies
    • 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 25
  • Chen, Yu, Mr.
    Chinese merchant born in November 1980

    Resident in China

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

      IIF 26
  • Ms Yu Chen
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2, Curlew Gardens, Guildford, GU4 7DY, England

      IIF 27
  • Chen, Yu
    Chinese director born in March 1963

    Resident in China

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

      IIF 28
  • Chen, Yu
    Chinese director born in August 1980

    Resident in China

    Registered addresses and corresponding companies
    • 900 Yan'an West Road, Changning District, Shanghai, 200050, China

      IIF 29
  • Chen, Yu
    Chinese director born in April 1987

    Resident in China

    Registered addresses and corresponding companies
    • No. 19, Xiaowang Road, Shinan District, Qingdao City, Shandong Province, 266000, China

      IIF 30
  • Chen, Yu
    Chinese director born in September 1991

    Resident in China

    Registered addresses and corresponding companies
    • Snowhill, 3, Queensway, Birmingham, B4 6GA, United Kingdom

      IIF 31
    • 15246893 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • 15556568 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • 202, Edong Jiangruigaoxinkejiyuan, Shangtunliangpinglu, Liaobuzhen Dongguanshi Guangdongsheng, 523000, China

      IIF 34
    • Unit 1804, South Bank Tower, 55 Upper Ground, London, England, SE1 9EY, United Kingdom

      IIF 35
    • No. 28, Liuzeng Group, Laoan Community, Fuxing Town, Susong County, Anwei City, Anqing Province, 246533, China

      IIF 36
    • 7, Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 37 IIF 38
  • Chen, Yu
    Chinese director born in November 1997

    Resident in China

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

      IIF 39
  • Chen, Yu
    Chinese director born in April 1994

    Resident in China

    Registered addresses and corresponding companies
    • 15799199 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
  • Mr Yu Chen
    Chinese born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16e, Second Floor, 22 Market Square, London, E14 6AB, United Kingdom

      IIF 41
  • Chen, Yu
    Chinese director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 187, Uxbridge Road, London, W13 9AJ, England

      IIF 42
  • Chen, Yu
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2, Curlew Gardens, Guildford, GU4 7DY, England

      IIF 43
    • 47 Wrens Park, Middleton, Milton Keynes, MK10 9BH, England

      IIF 44
  • Chen, Yu
    Uk company director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140, Tower Road, Sutton Coldfield, B75 5EE, United Kingdom

      IIF 45 IIF 46
  • Chen, Yu
    Chinese company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16e, Second Floor, 22 Market Square, London, E14 6AB, United Kingdom

      IIF 47
  • Cheng, Hiu Yeung Sunny

    Registered addresses and corresponding companies
    • 28, Cedars Avenue, London, E17 7QN, United Kingdom

      IIF 48
  • Chen, Yu

    Registered addresses and corresponding companies
    • 13980496 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 49
  • Cheng, Hiu Yeung Sunny
    Hong Konger delivery driver born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Cedars Avenue, London, E17 7QN, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 20
  • 1
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100,000 GBP2021-09-30
    Officer
    2013-09-30 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 2
    76 Poulton Close, Dover, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-04 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2021-06-04 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    2 Curlew Gardens, Guildford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -42,747 GBP2020-10-31
    Person with significant control
    2016-06-29 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 4
    69 Aberdeen Avenue, Cambridge, England
    Corporate (2 parents)
    Equity (Company account)
    25,000 GBP2024-07-31
    Officer
    2021-06-03 ~ now
    IIF 25 - director → ME
    Person with significant control
    2021-06-03 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    2022-03-16 ~ now
    IIF 30 - director → ME
    Person with significant control
    2022-03-16 ~ 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
  • 6
    37 Croydon Road, Beckenham, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-14 ~ now
    IIF 28 - director → ME
    Person with significant control
    2023-11-14 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    47 Wrens Park Middleton, Milton Keynes, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-16 ~ dissolved
    IIF 44 - director → ME
  • 8
    4385, 15556568 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-03-12 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2024-03-12 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 9
    7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-07-18 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2023-07-18 ~ dissolved
    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
  • 10
    4385, 15246893 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-30 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2023-10-30 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 11
    2381, Ni703529 - Companies House Default Address, Belfast
    Corporate (1 parent)
    Officer
    2023-11-14 ~ now
    IIF 23 - director → ME
    Person with significant control
    2023-11-14 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-05-31
    Officer
    2021-05-16 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2021-05-16 ~ 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
  • 13
    37 Croydon Road, Beckenham, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-24 ~ now
    IIF 40 - director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 14
    78 Cannon Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,233,664 GBP2023-12-31
    Person with significant control
    2025-01-30 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 15
    16e, Second Floor, 22 Market Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-05 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2020-05-05 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 16
    Unit 1804 South Bank Tower, 55 Upper Ground, London, England, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-29
    Officer
    2023-03-08 ~ now
    IIF 35 - director → ME
    Person with significant control
    2023-03-08 ~ 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
  • 17
    4385, 15584845 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-03-22 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2024-03-22 ~ 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
  • 18
    Snowhill, 3 Queensway, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-28 ~ now
    IIF 31 - director → ME
    Person with significant control
    2024-04-28 ~ 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
  • 19
    Unit 1804 South Bank Tower, 55 Upper Ground, London England, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2023-04-19 ~ now
    IIF 37 - director → ME
    Person with significant control
    2023-04-19 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 20
    7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-12 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-11-12 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    2 Curlew Gardens, Guildford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -42,747 GBP2020-10-31
    Officer
    2012-12-16 ~ 2021-10-06
    IIF 43 - director → ME
    2012-10-31 ~ 2012-11-02
    IIF 46 - director → ME
    2012-10-11 ~ 2012-10-17
    IIF 45 - director → ME
  • 2
    224 Preston Hill, Harrow, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    8,181 GBP2023-04-30
    Officer
    2012-08-01 ~ 2017-05-01
    IIF 42 - director → ME
    Person with significant control
    2016-07-05 ~ 2017-05-01
    IIF 21 - Ownership of shares – 75% or more OE
  • 3
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    2024-03-13 ~ 2025-03-05
    IIF 49 - secretary → ME
  • 4
    45 Elm Park Avenue, Hornchurch, London
    Dissolved corporate (1 parent)
    Officer
    2022-08-31 ~ 2023-11-09
    IIF 50 - director → ME
    2022-08-31 ~ 2023-11-09
    IIF 48 - secretary → ME
  • 5
    2381, Ni703529 - Companies House Default Address, Belfast
    Corporate (1 parent)
    Officer
    2023-11-14 ~ 2024-10-08
    IIF 22 - director → ME
    Person with significant control
    2023-11-14 ~ 2024-10-08
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Has significant influence or control as a member of a firm OE
  • 6
    78 Cannon Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,233,664 GBP2023-12-31
    Officer
    2020-05-14 ~ 2022-03-16
    IIF 29 - director → ME
    Person with significant control
    2020-05-14 ~ 2023-05-06
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    2023-07-07 ~ 2023-07-07
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more 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.