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

Zhang, Jin Long

    Related profiles found in government register
  • Zhang, Jin Long
    British

    Registered addresses and corresponding companies
    • icon of address 28 Wolsey Drive, Kingston Upon Thames, Surrey, KT2 5DN

      IIF 1
  • Zhang, Jin Long
    British businessman

    Registered addresses and corresponding companies
    • icon of address 28 Wolsey Drive, Kingston Upon Thames, Surrey, KT2 5DN

      IIF 2 IIF 3
  • Zhang, Jin Long
    British director

    Registered addresses and corresponding companies
    • icon of address 28 Wolsey Drive, Kingston Upon Thames, Surrey, KT2 5DN

      IIF 4
  • Zhang, Jinlong

    Registered addresses and corresponding companies
    • icon of address 1, King's Arms Yard, London, EC2R 7AF, United Kingdom

      IIF 5 IIF 6
  • Zhang, Jin Long
    British businessman born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Wolsey Drive, Kingston Upon Thames, Surrey, KT2 5DN

      IIF 7 IIF 8
    • icon of address 4, Moorgate, London, EC2R 6DA, England

      IIF 9
  • Zhang, Jin Long
    British company director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Wolsey Drive, Kingston Upon Thames, Surrey, KT2 5DN

      IIF 10
    • icon of address 28, Wolsey Drive, Kingston-upon-thames, Surrey, KT12 5DN, United Kingdom

      IIF 11
    • icon of address Room 321 Linen Hall, 162 - 168 Regent Street, London, W1B 5TD, England

      IIF 12
    • icon of address Second Floor, 5 Newport Place, London, WC2H 7JN, United Kingdom

      IIF 13
  • Zhang, Jin Long
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Wolsey Drive, Kingston Upon Thames, Surrey, KT2 5DN

      IIF 14
    • icon of address 5, Newport Place, London, WC2H 7JN, United Kingdom

      IIF 15
    • icon of address 9-13 St Andrew Street, London, EC4A 3AE, United Kingdom

      IIF 16
    • icon of address Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 17
  • Zhang, Jin Long
    British joint md born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB, United Kingdom

      IIF 18
  • Zhang, Jinlong
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 281a, Putney Bridge Road, London, SW15 2PT, England

      IIF 19
    • icon of address 4, Moorgate, London, EC2R 6DA, England

      IIF 20
    • icon of address Suite 321, Linene Hall, 162-168 Regent Street, London, W1B 5TD, United Kingdom

      IIF 21
  • Zhang, Jinlong
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, King's Arms Yard, London, EC2R 7AF, United Kingdom

      IIF 22 IIF 23
    • icon of address 5, Newport Place, London, WC2H 7JN, United Kingdom

      IIF 24
    • icon of address 54, Welbeck Street, London, W1G 9XS, England

      IIF 25
    • icon of address Third Floor, 5 Vigo Street, London, W1S 3HB, England

      IIF 26
  • Zhang, Jinlong
    British management born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB, United Kingdom

      IIF 27
  • Zhang, Jinlong
    British manager born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amadeus House, 27b Floral Street, Covent Garden, London, WC2E 9DP, United Kingdom

      IIF 28
  • Mr Jin Long Zhang
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Newport Place, London, WC2H 7JN

      IIF 29
    • icon of address 54, Welbeck Street, London, W1G 9XS, England

      IIF 30
    • icon of address Chase Business Centre, 39-41 Chase Side, London, N14 5BP

      IIF 31
    • icon of address Room 321 Linen Hall, 162 - 168 Regent Street, London, W1B 5TD, England

      IIF 32 IIF 33
  • Mr Jinlong Zhang
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 281a, Putney Bridge Road, London, SW15 2PT, England

      IIF 34
    • icon of address 4, Moorgate, London, EC2R 6DA, England

      IIF 35
    • icon of address Suite 321, Linene Hall, 162-168 Regent Street, London, W1B 5TD, United Kingdom

      IIF 36
  • Mr Jinlong Zhang
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, King's Arms Yard, London, EC2R 7AF, United Kingdom

      IIF 37
    • icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB

      IIF 38
    • icon of address Amadeus House, 27b Floral Street, London, WC2E 9DP, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 5 Newport Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 15 - Director → ME
  • 2
    BUSINESS HORIZON CONSULTING GROUP LTD - 2023-05-10
    icon of address 54 Welbeck Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -151,016 GBP2024-11-30
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 25 - Director → ME
  • 3
    EUPO EDUCATION & TRAINING CENTRE COMPANY LIMITED - 2020-09-14
    icon of address Room 321 Linen Hall 162 - 168 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -78,902 GBP2019-06-30
    Officer
    icon of calendar 2006-06-26 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2006-06-26 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 4
    BUSINESS HORIZON UK CO., LIMITED - 2016-03-31
    BUSINESS HORIZON INTERNATIONAL TRAVEL LIMITED - 2015-01-28
    icon of address 4 Moorgate, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -616,343 GBP2024-12-31
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-09-18 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 5
    EUPO CAPITAL LIMITED - 2020-09-14
    icon of address Room 321 Linen Hall 162 - 168 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 6
    icon of address Suite 321, Linene Hall 162-168 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 7
    EUPO-AIR TRAVEL SERVICE LIMITED - 2012-05-21
    icon of address 5 Newport Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-13 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2006-04-13 ~ dissolved
    IIF 3 - Secretary → ME
  • 8
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2020-06-30
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 9
    NEWLAND TRAVEL LIMITED - 2013-07-10
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address 5 Newport Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,669 GBP2019-02-28
    Officer
    icon of calendar 2009-11-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 11
    icon of address 4 Christopher Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-10-18 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address 54 Welbeck Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,771 GBP2024-05-31
    Officer
    icon of calendar 2011-10-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
  • 13
    icon of address Third Floor, 5 Vigo Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-02-29
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 26 - Director → ME
Ceased 9
  • 1
    icon of address 28 Castle Street, Hertford, Hertfordshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -3,522,584 GBP2017-08-31
    Officer
    icon of calendar 2016-03-14 ~ 2018-09-01
    IIF 16 - Director → ME
  • 2
    BUSINESS HORIZON UK CO., LIMITED - 2016-03-31
    BUSINESS HORIZON INTERNATIONAL TRAVEL LIMITED - 2015-01-28
    icon of address 4 Moorgate, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -616,343 GBP2024-12-31
    Officer
    icon of calendar 2014-12-17 ~ 2025-08-26
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ 2025-08-26
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 1 King's Arms Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-06 ~ 2024-07-31
    IIF 23 - Director → ME
  • 4
    icon of address 298 Norbury Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -68,576 GBP2023-02-28
    Officer
    icon of calendar 2007-02-27 ~ 2012-05-18
    IIF 14 - Director → ME
    icon of calendar 2007-02-27 ~ 2012-04-30
    IIF 4 - Secretary → ME
  • 5
    HEIGHTS MEDIA LIMITED - 2019-11-01
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2013-11-04 ~ 2019-10-31
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-31
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 12 Newport Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,007 GBP2024-03-31
    Officer
    icon of calendar 2005-01-05 ~ 2011-03-14
    IIF 10 - Director → ME
    icon of calendar 2005-01-05 ~ 2011-03-14
    IIF 1 - Secretary → ME
  • 7
    icon of address 1 King's Arms Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ 2024-05-07
    IIF 22 - Director → ME
    icon of calendar 2024-02-26 ~ 2024-05-07
    IIF 6 - Secretary → ME
    icon of calendar 2024-04-26 ~ 2024-06-17
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ 2024-05-07
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 8
    icon of address Second Floor, 5 Newport Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2016-03-21 ~ 2016-08-23
    IIF 13 - Director → ME
  • 9
    UK-CHINA BUSINESS LEADERS CONFEDERATION LIMITED - 2018-07-23
    UK-CHINA BUSINESS LEADERS CLUB - 2018-07-09
    icon of address 4385, 10643273 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2017-02-28 ~ 2021-08-26
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2021-03-01
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.