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 Yidi Zhou

    Related profiles found in government register
  • Mr Yidi Zhou
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126a, Middlesex Street, London, E1 7HY, England

      IIF 1
    • icon of address 34, Holme Lacey Road, London, SE14 0HR, England

      IIF 2
    • icon of address First Floor, 25 Hessel St, London, E1 2LR, United Kingdom

      IIF 3
    • icon of address The Coach House, 1 Howard Road, North Building, Reigate, RH2 7JE, England

      IIF 4
    • icon of address The Coach House, 1 Howard Road, Reigate, RH2 7JE, England

      IIF 5
    • icon of address The Coach House, 1 Howard Road, Reigate, Surrey, RH2 7JE, England

      IIF 6 IIF 7 IIF 8
    • icon of address The Coach House, North Building, 1 Howard Road, Reigate, Surrey, RH2 7JE, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Flat 110 The Factory, Memorial Avenue, Slough, SL1 3GZ, England

      IIF 14
  • Zhou, Yidi
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206, Commercial Road, London, E1 2JT, England

      IIF 15
    • icon of address First Floor, 25 Hessel St, London, E1 2LR, United Kingdom

      IIF 16
    • icon of address The Coach House, 1 Howard Road, North Building, Reigate, RH2 7JE, England

      IIF 17
    • icon of address Flat 110 The Factory, Memorial Avenue, Slough, SL1 3GZ, England

      IIF 18
  • Zhou, Yidi
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206-208, Commercial Road, London, E1 2JT, England

      IIF 19
    • icon of address The Coach House, 1 Howard Road, Reigate, RH2 7JE, England

      IIF 20 IIF 21 IIF 22
    • icon of address The Coach House, 1 Howard Road, Reigate, Surrey, RH2 7JE, England

      IIF 23 IIF 24
    • icon of address The Coach House, North Building, 1 Howard Road, Reigate, Surrey, RH2 7JE, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Mr Yidi Zhou
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126a, Middlesex Street, London, E1 7HY, England

      IIF 29 IIF 30
    • icon of address 126a, Middlesex Street, London, E1 7HY, United Kingdom

      IIF 31
    • icon of address 2, Commercial Street, London, E1 6LP, United Kingdom

      IIF 32
  • Zhou, Yidi
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126a, Middlesex Street, London, E1 7HY, England

      IIF 33
    • icon of address 126a, Middlesex Street, London, E1 7HY, United Kingdom

      IIF 34
    • icon of address 2, Commercial Street, London, E1 6LP, United Kingdom

      IIF 35
  • Zhou, Yidi
    British restaurat born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126a, Middlesex Street, London, E1 7HY, United Kingdom

      IIF 36
  • Zhou, Yidi
    British

    Registered addresses and corresponding companies
    • icon of address 126a, Middlesex Street, London, E1 7HY

      IIF 37
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 126a Middlesex Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -7,292 GBP2024-11-30
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Coach House, 1 Howard Road, Reigate, Surrey, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 21 - Director → ME
  • 3
    DD NINELMS LTD - 2025-05-12
    icon of address The Coach House 1 Howard Road, North Building, Reigate, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 17 - Director → ME
  • 4
    DD DOCKLANDS LTD - 2024-07-29
    icon of address The Coach House, 1 Howard Road, Reigate, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-09-03 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address First Floor, 25 Hessel St, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Coach House, 1 Howard Road, Reigate, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 22 - Director → ME
  • 7
    icon of address The Coach House, 1 Howard Road, Reigate, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1st Floor 25 Hessel Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 126a Middlesex Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 33 - Director → ME
  • 10
    icon of address The Coach House, 1 Howard Road, Reigate, Surrey, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    111,827 GBP2024-05-31
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    icon of address 126a Middlesex Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -7,292 GBP2024-11-30
    Officer
    icon of calendar 2021-11-02 ~ 2022-12-29
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ 2022-04-24
    IIF 31 - Ownership of shares – 75% or more OE
  • 2
    DD NINELMS LTD - 2025-05-12
    icon of address The Coach House 1 Howard Road, North Building, Reigate, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-24 ~ 2025-10-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    DD DOCKLANDS LTD - 2024-07-29
    icon of address The Coach House, 1 Howard Road, Reigate, Surrey, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-06-20 ~ 2025-09-01
    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
  • 4
    icon of address 1 Howard Road, Howard Road, Reigate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,680 GBP2017-06-30
    Officer
    icon of calendar 2018-11-01 ~ 2019-02-15
    IIF 15 - Director → ME
    icon of calendar 2015-06-30 ~ 2016-09-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-09-01
    IIF 2 - Has significant influence or control OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    icon of address The Coach House, 1 Howard Road, Reigate, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    211,959 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ 2023-09-15
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ 2022-12-05
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 4385, 07760783 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -10,396 GBP2019-10-31
    Officer
    icon of calendar 2011-09-28 ~ 2021-11-18
    IIF 36 - Director → ME
    icon of calendar 2011-09-28 ~ 2021-11-11
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ 2021-11-18
    IIF 30 - Has significant influence or control OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 7
    icon of address 126a Middlesex Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Person with significant control
    icon of calendar 2025-03-01 ~ 2025-10-01
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 8
    icon of address 1st Floor 25 Hessel Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,110 GBP2024-10-31
    Officer
    icon of calendar 2021-10-28 ~ 2022-05-20
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-10-30 ~ 2022-06-07
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    icon of calendar 2021-10-28 ~ 2022-05-20
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 9
    icon of address 2 Commercial Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    12,607 GBP2024-10-31
    Officer
    icon of calendar 2021-10-14 ~ 2022-12-05
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ 2023-09-05
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address The Coach House, 1 Howard Road, Reigate, Surrey, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    111,827 GBP2024-05-31
    Officer
    icon of calendar 2022-05-11 ~ 2023-09-05
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ 2023-09-04
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 11
    icon of address The Coach House, 1 Howard, Reigate, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    197,412 GBP2024-05-31
    Officer
    icon of calendar 2021-05-14 ~ 2023-07-26
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ 2023-05-17
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – 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.