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

Mr Li Ju

    Related profiles found in government register
  • Mr Li Ju
    Chinese born in August 1977

    Resident in Wales

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

      IIF 1
    • icon of address 474, Cowbridge Road East, Cardiff, CF5 1BJ, Wales

      IIF 2
    • icon of address Jr Quarter, Moy Road Industrial Estate, Taffs Well, Cardiff, Cardiff, CF15 7QR, Wales

      IIF 3
  • Mr Li Ju
    British born in August 1977

    Resident in Wales

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

      IIF 4
  • Ju, Li
    Chinese company director born in August 1977

    Resident in Wales

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

      IIF 5
  • Ju, Li
    Chinese manager born in August 1977

    Resident in Wales

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

      IIF 6
    • icon of address Unit 8, Port Road, Maesglas Retail Estate, Newport, NP20 2NS, Wales

      IIF 7
  • Mr Li Ju
    Chinese born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 8
    • icon of address 474, Cowbridge Road East, Cardiff, CF5 1BJ, Wales

      IIF 9
    • icon of address 474, Cowbridge Road East, Cardiff, Cardiff, CF5 1BJ, United Kingdom

      IIF 10
    • icon of address Cardiff Bay Trucks, Clipper Road, Docks, Cardiff, CF10 4EW, Wales

      IIF 11
    • icon of address 14, Caribee Quarter, Street, BA16 0GE, England

      IIF 12
    • icon of address 14, Caribee Quarter, Street, BA16 0GE, United Kingdom

      IIF 13
    • icon of address 14, Caribee Quarter, Street, South Glamorgan, BA16 0GE, England

      IIF 14
  • Ju, Li
    Chinese born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 15
    • icon of address 474, Cowbridge Road East, Cardiff, Cardiff, CF5 1BJ, United Kingdom

      IIF 16
    • icon of address 14, Caribee Quarter, Street, BA16 0GE, England

      IIF 17
  • Ju, Li
    Chinese account manager born in August 1977

    Resident in England

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

      IIF 18
    • icon of address 14, Caribee Quarter, Street, South Glamorgan, BA16 0GE, England

      IIF 19
  • Ju, Li
    Chinese company director born in August 1977

    Resident in England

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

      IIF 20
  • Ju, Li
    Chinese general manager born in August 1977

    Resident in England

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

      IIF 21
  • Ju, Li
    Chinese born in August 1977

    Resident in United Kingdom

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

      IIF 22
  • Ju, Li
    Chinese company director born in August 1977

    Resident in United Kingdom

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

      IIF 23
  • Ju, Li
    Chinese director born in August 1977

    Resident in United Kingdom

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

      IIF 24
  • Sykes, Julian Marshall

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

      IIF 25
  • Ju, Li
    British

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

      IIF 26
  • Ju, Li

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

      IIF 27
  • Ju, Li
    British born in August 1977

    Resident in United Kingdom

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

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

    Resident in Wales

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

      IIF 29
  • Mr Julian Marshall Sykes
    British born in February 1981

    Resident in Wales

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

      IIF 30
    • icon of address Enterprise House Unit 10, 127 Bute Street, Cardiff Bay, Cardiff, CF10 5LE

      IIF 31
  • Sykes, Julian Marshall
    British born in February 1981

    Resident in Wales

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

      IIF 32
    • icon of address 75, Marion Street, Cardiff, CF24 2DN, Wales

      IIF 33
  • Sykes, Julian Marshall
    British brands director born in February 1981

    Resident in Wales

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

      IIF 34
  • Sykes, Julian Marshall
    British designer born in February 1981

    Resident in United Kingdom

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

      IIF 35
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 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
    icon of calendar 2010-06-28 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2010-06-28 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 14 Caribee Quarter, Street, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 3 Trade Street, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    303,754 GBP2024-10-31
    Officer
    icon of calendar 2007-10-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 474 Cowbridge Road East, Cardiff, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    D&L ELECTRIC TECHNOLOGY LIMITED - 2019-03-23
    POGO DIGITAL LIMITED - 2018-07-20
    icon of address 474 Cowbridge Road East, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -13,941 GBP2024-07-31
    Officer
    icon of calendar 2010-08-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 24 Bridge Street, Newport
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-16 ~ dissolved
    IIF 5 - Director → ME
  • 7
    TAIKABOX
    - now
    TANJA RAMAN+DBINI INDUSTRIES - 2014-09-18
    icon of address Roblins Chartered Accountants, 3 Deryn Court, Wharfedale Road, Cardiff
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -432 GBP2017-12-31
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 34 - Director → ME
  • 8
    icon of address Regus House Malthouse Avenue, Pontprennau, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2013-06-18 ~ dissolved
    IIF 26 - Secretary → ME
  • 9
    icon of address 75 Marion Street, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    66,599 GBP2024-06-30
    Officer
    icon of calendar 2012-06-22 ~ now
    IIF 32 - Director → ME
  • 10
    icon of address 30 Dunkerley Avenue, Failsworth, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 474 Cowbridge Road East, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -19,197 GBP2023-11-30
    Officer
    icon of calendar 2018-11-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ now
    IIF 4 - Has significant influence or controlOE
Ceased 8
  • 1
    J&J TOP TRADE LTD - 2019-03-26
    icon of address 50 Broad St, Hanley, Stoke On Trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -952 GBP2018-06-30
    Officer
    icon of calendar 2015-06-01 ~ 2019-11-02
    IIF 24 - Director → ME
    icon of calendar 2015-06-01 ~ 2019-12-06
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-02
    IIF 3 - Has significant influence or control as a member of a firm OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 2
    icon of address 3 Waterside Business Park, Lamby Way, Cardiff, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    309 GBP2020-07-31
    Officer
    icon of calendar 2016-07-14 ~ 2021-01-16
    IIF 7 - Director → ME
  • 3
    icon of address 57 Lower Francis St, Abertridwr, Caerphilly
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-04-30
    Officer
    icon of calendar 2018-05-01 ~ 2019-02-12
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ 2019-02-12
    IIF 1 - Has significant influence or control OE
  • 4
    icon of address 137 Pastures Avenue 137 Pastures Avenue, St. Georges, Weston-super-mare, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-24 ~ 2025-06-12
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ 2025-06-12
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 5
    icon of address Cardiff Bay Trucks Clipper Road, Docks, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-20 ~ 2023-04-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ 2023-03-20
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 6
    icon of address Cardiff Bay Trucks, Clipper Road, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-15 ~ 2023-01-28
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ 2023-01-28
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 7
    icon of address Cardiff Bay Trucks, Clipper Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-01 ~ 2023-01-28
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ 2023-01-28
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 75 Marion Street, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    66,599 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-02-14 ~ 2017-06-13
    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
    IIF 29 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.