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

Li, Jun

    Related profiles found in government register
  • Li, Jun
    Chinese director born in January 1988

    Resident in China

    Registered addresses and corresponding companies
    • 09600648 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
  • Li, Jun
    Chinese director born in November 1980

    Resident in China

    Registered addresses and corresponding companies
    • 12999564 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
  • Li, Jun
    Chinese businessman born in August 1981

    Resident in China

    Registered addresses and corresponding companies
    • Team.1, Jinbuwei, Maqiaohe Country, Muling City, Heilongjiang, China

      IIF 3
  • Li, Jun
    Chinese director born in January 1997

    Resident in China

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

      IIF 4
  • Li, Jun
    Chinese director born in May 1990

    Resident in China

    Registered addresses and corresponding companies
    • 15050057 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
  • Li, Jun
    Chinese director born in September 1990

    Resident in China

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

      IIF 6
  • Li, Jun
    Chinese businessman born in September 1991

    Resident in China

    Registered addresses and corresponding companies
    • Initial Business Centre, Wilson Business Park, Mancheste, M40 8WN, England

      IIF 7
  • Li, Jun
    Chinese director born in June 1995

    Resident in China

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

      IIF 8
  • Li Jun
    Chinese born in January 1978

    Resident in China

    Registered addresses and corresponding companies
    • Dept 148, 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA

      IIF 9
  • Jun Li
    Chinese born in January 1988

    Resident in China

    Registered addresses and corresponding companies
    • No.25, Zhujiazhuang Village, Shilai Town, Xintai City, Shandong, 000000, China

      IIF 10
  • Jun, Li
    Chinese director born in January 1978

    Resident in China

    Registered addresses and corresponding companies
    • Dept 148, 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA

      IIF 11
  • Jun Li
    Chinese born in November 1980

    Resident in China

    Registered addresses and corresponding companies
    • 12999564 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
  • Jun Li
    Chinese born in January 1997

    Resident in China

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

      IIF 13
  • Li, Jun
    Chinese director born in November 1980

    Resident in Ireland

    Registered addresses and corresponding companies
    • Office 39, Banbridge Enterprise Centre, Scarva Road Industrial Estate, Banbridge, Down, BT32 3QD, United Kingdom

      IIF 14
  • Li, Jun
    Chinese farmer born in May 1990

    Resident in Wales

    Registered addresses and corresponding companies
  • Jun Li
    Chinese born in September 1991

    Resident in China

    Registered addresses and corresponding companies
    • 13714944 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • 15813639 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • 1822, Lingqiao Plaza, No.31, Yaohang Streetr, Haishu District, Ningbo, Zhejiang, China

      IIF 18
  • Jun Li
    Chinese born in June 1995

    Resident in China

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

      IIF 19
  • Mr Jun Li
    Chinese born in May 1990

    Resident in China

    Registered addresses and corresponding companies
    • 15050057 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
  • Mr Jun Li
    Chinese born in September 1990

    Resident in China

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

      IIF 21
  • Mr Jun Li
    Chinese born in September 1991

    Resident in China

    Registered addresses and corresponding companies
    • Initial Business Centre, Wilson Business Park, Mancheste, M40 8WN, England

      IIF 22
  • Jun Li
    Chinese born in May 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • 14730739 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
  • Mr Jun Li
    Chinese born in November 1980

    Resident in Ireland

    Registered addresses and corresponding companies
    • Office 39, Banbridge Enterprise Centre, Scarva Road Industrial Estate, Banbridge, Down, BT32 3QD, United Kingdom

      IIF 24
  • Li, Jun

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

      IIF 25
child relation
Offspring entities and appointments
Active 14
  • 1
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-05-31
    Officer
    2015-05-20 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 2
    Suite 1086 Winnington House, 2 Woodberry Grove, North Finchley, London
    Dissolved corporate (1 parent)
    Officer
    2012-06-28 ~ dissolved
    IIF 3 - director → ME
  • 3
    Office 39 Banbridge Enterprise Centre, Scarva Road Industrial Estate, Banbridge, Down, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    959 GBP2020-10-31
    Officer
    2017-10-11 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2017-10-11 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Flat 43 Perkins House, Wallwood Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    2023-08-04 ~ now
    IIF 5 - director → ME
    Person with significant control
    2023-08-04 ~ 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
  • 5
    Dept 148 43 Owston Road, Carcroft, Doncaster, South Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    2018-09-18 ~ now
    IIF 11 - director → ME
    Person with significant control
    2018-09-18 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Initial Business Centre, Wilson Business Park, Mancheste, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-18 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2023-02-18 ~ 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
  • 7
    7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-19 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-02-19 ~ now
    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
  • 8
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-11-30
    Officer
    2020-11-05 ~ now
    IIF 2 - director → ME
    Person with significant control
    2020-11-05 ~ 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
  • 9
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-08-31
    Officer
    2019-08-27 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2019-08-27 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 10
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (4 parents)
    Equity (Company account)
    50,000 GBP2023-11-30
    Person with significant control
    2021-11-01 ~ 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
    IIF 16 - Right to appoint or remove directorsOE
  • 11
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (3 parents)
    Person with significant control
    2024-07-02 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 12
    Flat 43 Perkins House, Wallwood Street, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    50,000 GBP2024-03-31
    Person with significant control
    2019-04-01 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    4385, 14730739 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-03-15 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2023-03-15 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 14
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-11-30
    Officer
    2020-11-06 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2020-11-06 ~ 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
Ceased 1
  • 1
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-11-30
    Officer
    2023-11-10 ~ 2024-11-12
    IIF 25 - secretary → 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.