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

Yang, Junqi

    Related profiles found in government register
  • Yang, Junqi
    Chinese commercial director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1 Bruce Buildings, 115 Percy Street, Newcastle Upon Tyne, NE1 7RY, United Kingdom

      IIF 1
  • Yang, Junqi
    Chinese company director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Cowley Street, Shotton Colliery, Durham, DH6 2LP, England

      IIF 2
    • icon of address 3a Arthur House, Chorlton Street, Manchester, M1 3FH, United Kingdom

      IIF 3
    • icon of address 87, Laygate, South Shields, NE33 5RF, United Kingdom

      IIF 4
  • Yang, Junqi
    Chinese director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102 The Arthouse, 43 George Street, Manchester, M1 4AB, England

      IIF 5
    • icon of address 102 The Arthouse (retail Unit), 43 George Street, Manchester, M1 4AB

      IIF 6
    • icon of address 3a Arthur House, Chorlton Street, Manchester, M1 3FH, England

      IIF 7
    • icon of address 3a Arthur House, Chorlton Street, Manchester, M1 3FH, United Kingdom

      IIF 8
    • icon of address Arthur House, Chorlton Street, Manchester, M1 3FH, England

      IIF 9
    • icon of address 52, St. Andrews Street, Newcastle Upon Tyne, NE1 5SF, England

      IIF 10
    • icon of address 3, Hollies Lane, Salford, M5 3GX, England

      IIF 11
  • Yang, Junqi
    Chinese manager born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12 Bridgewater Point, 103 Barton Dock Road, Trafford Park, Manchester, Lancashire, M32 0QP, England

      IIF 12
  • Yang, Junqi
    Chinese managing director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, 103 Barton Dock Road, Stretford, Manchester, M32 0QP, England

      IIF 13
    • icon of address 1, Liverpool Street, Salford, M5 4LY, England

      IIF 14
  • Yang, Junqi
    Chinese director and company secretary born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102 The Arthouse, 43 George Street, Manchester, M1 4AB, United Kingdom

      IIF 15
  • Mr Junqi Yang
    Chinese born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Cowley Street, Shotton Colliery, Durham, DH6 2LP, England

      IIF 16
    • icon of address 102 The Arthouse, 43 George Street, Manchester, M1 4AB, England

      IIF 17
    • icon of address 132-134, Great Ancoats Street, Manchester, M4 6DE, United Kingdom

      IIF 18
    • icon of address 2, Commonwealth Avenue, Manchester, M11 3NU, England

      IIF 19
    • icon of address 3a Arthur House, Chorlton Street, Manchester, M1 3FH, United Kingdom

      IIF 20 IIF 21
    • icon of address Barlow House, 4 Minshull Street, Manchester, M1 3DZ, England

      IIF 22
    • icon of address Unit 12, 103 Barton Dock Road, Stretford, Manchester, M32 0QP, England

      IIF 23
    • icon of address Office 1 Bruce Buildings, 115 Percy Street, Newcastle Upon Tyne, NE1 7RY, United Kingdom

      IIF 24
    • icon of address 87, Laygate, South Shields, NE33 5RF, United Kingdom

      IIF 25
  • Yang, Junqi

    Registered addresses and corresponding companies
    • icon of address 102 The Arthouse, 43 George Street, Manchester, M1 4AB, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 14
  • 1
    ETUTA LIMITED - 2021-07-02
    CN VENTURES LIMITED - 2021-06-01
    TOP VENTURES LIMITED - 2018-11-29
    icon of address Arthur House, Chorlton Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 52 St. Andrews Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-21 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 3a Arthur House, Chorlton Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Unit 12 Bridgewater Point 103 Barton Dock Road, Trafford Park, Manchester, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address 87 Laygate, South Shields, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-12-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    icon of address 3a Arthur House, Chorlton Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2013-06-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 3a Arthur House, Chorlton Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 8
    icon of address 102 The Arthouse 43 George Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2015-02-27 ~ dissolved
    IIF 26 - Secretary → ME
  • 9
    icon of address 1 Liverpool Street, Salford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address 102 The Arthouse 43 George Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,417 GBP2016-11-30
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    PANDA STUDENT SERVICE LTD - 2023-07-24
    icon of address Office 1 Bruce Buildings, 115 Percy Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -474 GBP2024-02-29
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 102 The Arthouse (retail Unit), 43 George Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 6 - Director → ME
  • 13
    icon of address 3a Arthur House, Chorlton Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,880 GBP2025-01-31
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Barlow House, 4 Minshull Street, Manchester, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    MUCCIS LIMITED - 2014-02-21
    icon of address 1 Liverpool Street, Salford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-03-31
    Officer
    icon of calendar 2014-09-26 ~ 2014-12-05
    IIF 14 - Director → ME
  • 2
    icon of address Regus, St James Tower, 7 Charlotte Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,455 GBP2024-07-31
    Officer
    icon of calendar 2022-11-12 ~ 2024-10-14
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-11-12 ~ 2024-10-14
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors 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.