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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Nan Chen

    Related profiles found in government register
  • Mr Nan Chen
    Chinese born in September 1986

    Resident in China

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 1
    • Room 2203, Linton Building, No. 100 Hengfeng North Road, Jing'an District, Shanghai, 200070, China

      IIF 2
  • Nan Chen
    Chinese born in September 1986

    Resident in China

    Registered addresses and corresponding companies
    • 290, Moston Lane, Manchester, M40 9WB, England

      IIF 3
  • Mr Yang Zhang
    Chinese born in September 1986

    Resident in China

    Registered addresses and corresponding companies
    • Group 8, Tangjia Village, Jiujiao Township, Jiutai City, Jilin, 130509, China

      IIF 4
  • Chen, Nan
    Chinese born in September 1986

    Resident in China

    Registered addresses and corresponding companies
    • Room 2203, Linton Building, No. 100 Hengfeng North Road, Jing'an District, Shanghai, 200070, China

      IIF 5
  • Chen, Nan
    Chinese director born in September 1986

    Resident in China

    Registered addresses and corresponding companies
    • 290, Moston Lane, Manchester, M40 9WB, England

      IIF 6
  • Ms Yan Shen
    Chinese born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 29-30, Frith Street, 3rd Floor, C/o Wong Lange & Co, London, W1D 5LG, United Kingdom

      IIF 7
  • Zhang, Yang
    Chinese company director born in September 1986

    Resident in China

    Registered addresses and corresponding companies
    • Group 8, Tangjia Village, Jiujiao Township, Jiutai City, Jilin, 130509, China

      IIF 8
  • Mr Yang Zhang
    Chinese born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 7, Stamford New Road, Altrincham, WA14 1BD, England

      IIF 9
    • 7-11 Stamford House, Stamford New Road, Altrincham, Cheshire, WA14 1BD, England

      IIF 10
    • 19, Hereford Way, Stalybridge, SK15 2TD, England

      IIF 11
  • Mr Yafeng Zhang
    Chinese born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, England

      IIF 12
  • Chen, Yan
    Chinese director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4, Station Court, Cannock, WS11 0EJ, England

      IIF 13
  • Shen, Yan
    Chinese born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 29-30, Frith Street, 3rd Floor, C/o Wong Lange & Co, London, W1D 5LG, United Kingdom

      IIF 14
  • Mr Yang Zhang
    Chinese born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 58, Omega Court, London Road, Romford, RM7 9QJ, England

      IIF 15
  • Mrs Yan Shen
    Chinese born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29-30, Frith Street, 3rd Floor, London, W1D 5LG, England

      IIF 16
    • 29-30, Frith Street, London, W1D 5LG

      IIF 17
  • Nan Chen
    Chinese born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 18
  • Zhang, Yafeng
    Chinese director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, England

      IIF 19
  • Zhang, Yang
    Chinese born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 7, Stamford New Road, Altrincham, WA14 1BD, England

      IIF 20
    • 7-11 Stamford House, Stamford New Road, Altrincham, Cheshire, WA14 1BD, England

      IIF 21
  • Miss Yan Chen
    Chinese born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22 IIF 23
  • Mr Zhang Hang
    Chinese born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 10, Kelvin Road, Elland, HX5 0LL, England

      IIF 24
    • 4, Blenheim Close, Scorton, Richmond, DL10 6TE, England

      IIF 25
  • Hang, Zhang
    Chinese ej5051278 born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 10, Kelvin Road, Elland, HX5 0LL, England

      IIF 26
    • 4, Blenheim Close, Scorton, Richmond, DL10 6TE, England

      IIF 27
  • Mr Zhang Hang
    Chinese born in May 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • 65, Main Street, Plains, Airdrie, ML6 7JG, Scotland

      IIF 28
  • Mrs Yang Zhang
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2, Churchill Place, Fairford, GL7 4JT, England

      IIF 29
  • Dr. Yan Zhang
    Chinese born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Owens Way, Cowley, Oxford, OX4 2GG, England

      IIF 30
  • Hang, Zhang
    Chinese ej5051278 born in May 1992

    Resident in Scotland

    Registered addresses and corresponding companies
  • Ms Yating Zhang
    Chinese born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • Ni707557 - Companies House Default Address, Belfast, BT1 9DY

      IIF 32
  • Zhang, Yang
    Chinese general manager born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 58, Omega Court, London Road, Romford, RM7 9QJ, England

      IIF 33
  • Chen, Nan
    Chinese director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 34
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 35
  • Chen, Yan
    Chinese born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36 IIF 37
  • Shen, Yan
    Chinese born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29-30, Frith Street, London, W1D 5LG

      IIF 38
  • Shen, Yan
    Chinese company director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29-30, Frith Street, 3rd Floor, London, W1D 5LG, England

      IIF 39
  • Zhang, Yang
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, England

      IIF 40
  • Zhang, Yang
    British yoga teacher born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2, Churchill Place, Fairford, GL7 4JT, England

      IIF 41
  • Zhang, Yating
    Chinese general manager born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • Ni707557 - Companies House Default Address, Belfast, BT1 9DY

      IIF 42
  • He, Yan
    Chinese business woman born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Market Place, Dereham, Norfolk, NR19 2AL, England

      IIF 43
  • He, Yan
    Chinese company director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Baytree Cottage, Quebec Road, Dereham, NR19 2DU, England

      IIF 44
  • He, Yan
    Chinese director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Market Place, Dereham, Norfolk, NR19 2AL, United Kingdom

      IIF 45
  • Mr Hang Zhang
    Chinese born in May 1999

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 2, Lagmore View, Dunmurry, Belfast, BT17 0UL, Northern Ireland

      IIF 46
  • Hu, Xing
    Chinese managing director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 66, 5 Prime Meridian Walk, Studley Court, London, E14 2DA, United Kingdom

      IIF 47
  • Mr Xing Hu
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Jubilee Avenue, Higham Park, London, E4 9JD, England

      IIF 48
    • Flat 66, 5 Prime Meridian Walk, Studley Court, London, E14 2DA, United Kingdom

      IIF 49
    • Flat 66, Studley Court, 5, Prime Meridian Walk, London, E14 2DA, United Kingdom

      IIF 50
    • Unit 8, Jubilee Avenue, London, E4 9JD, England

      IIF 51
  • Zhuang, Yanping
    Chinese director born in September 1986

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Mclaren House, 1 St George's Circus, London, Greater London, SE1 0AP, England

      IIF 52
  • Zhang, Yan, Dr.
    Chinese born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Owens Way, Cowley, Oxford, OX4 2GG, England

      IIF 53
  • Zhuang, Yanping
    Chinese director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1821, Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 54
  • Zhang, Hang
    Chinese manager born in May 1999

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 2, Lagmore View, Dunmurry, Belfast, BT17 0UL, Northern Ireland

      IIF 55
  • Hu, Xing
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Jubilee Avenue, Higham Park, London, E4 9JD, England

      IIF 56
    • Unit 8, Jubilee Avenue, London, E4 9JD, England

      IIF 57
  • Hu, Xing
    British managing director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 66, 5 Prime Meridian Walk, Studley Court, London, E14 2DA, United Kingdom

      IIF 58
  • Zhang, Xiaoqian Kay Cheung
    Chinese chief executive born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 18, 40 Bank Street (hq3), Canary Wharf, London, E14 5NR, United Kingdom

      IIF 59
  • Ms Xiaoqian Kay Cheung Zhang
    Chinese born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 18, 40 Bank Street (hq3), Canary Wharf, London, E14 5NR, United Kingdom

      IIF 60
child relation
Offspring entities and appointments 34
  • 1
    ADDORATECH LTD
    14145404
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-06-01 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 2
    AL HOUSING EXPRESS LTD
    10764658
    Unit 8 Jubilee Avenue, Highams Park, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-05-11 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ALEXANDERS HOMEWARE LTD
    16445450
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2025-05-12 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2025-05-12 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    AMOAI TECHNOLOGIES LTD
    - now 12011147
    LERI LTD
    - 2022-04-19 12011147
    47 Owens Way, Cowley, Oxford, England
    Active Corporate (1 parent)
    Officer
    2019-05-22 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2019-05-22 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 5
    DEO TRADING LTD
    12532558
    International House, 12 Constance Street, London, England
    Active Corporate (2 parents)
    Officer
    2020-03-24 ~ 2023-06-28
    IIF 19 - Director → ME
    Person with significant control
    2020-03-24 ~ 2023-06-28
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 6
    ECOMNOVA LIMITED
    - now 08293632
    BEAULILY TRADING LIMITED - 2014-07-17
    Capital House 272 Manchester Road, Droylsden, Manchester, England
    Active Corporate (11 parents)
    Officer
    2017-06-15 ~ 2022-10-01
    IIF 13 - Director → ME
  • 7
    EXCEL TRADE LTD
    13298974
    14 Kelsall Street, Sale, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-03-29 ~ 2021-07-17
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    GH GOOD HELPER INTERNATIONAL TRADE LTD
    11860113
    3 Boyd Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-05 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 9
    GRANDLINK GLOBAL LTD
    16867595
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-11-21 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 10
    GSMTURBO LIMITED
    12294814
    4385, 12294814 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2019-11-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-11-04 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 11
    HZ HANGZHANG LIMITED
    NI719993 SC794194
    2381, Ni719993 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2024-08-15 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2024-08-15 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 12
    HZZHZ LTD
    15389514
    4 Blenheim Close, Scorton, Richmond, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2024-01-05 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 13
    JING DIAN LTD
    07849414
    17 Market Place, Dereham, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-16 ~ dissolved
    IIF 45 - Director → ME
  • 14
    K À Y NEW MEDIA LTD
    12786423
    Level 18 40 Bank Street (hq3), Canary Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-02 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2020-08-02 ~ dissolved
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 15
    LAUREL EDUCATION AND CULTURAL EXCHANGE LTD
    11861233
    3 Boyd Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-05 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 16
    LAWRENCE MALL LTD
    12451644
    71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-02-10 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 17
    LUMORA BEACON LTD
    16319192
    29-30 Frith Street, 3rd Floor, C/o Wong Lange & Co, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-03-16 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 18
    MEFUN LTD
    07826668
    Mclaren House, 1 St George's Circus, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-27 ~ dissolved
    IIF 52 - Director → ME
  • 19
    OPPEIN HOME UK LIMITED
    14177031
    7 Stamford New Road, Altrincham, England
    Active Corporate (3 parents)
    Officer
    2022-06-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-06-16 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 20
    RFT DESIGN CONSULTANTS LTD
    14798743
    Oakley House, Tetbury Road, Cirencester, Gloucestershire, England
    Active Corporate (2 parents)
    Officer
    2023-04-13 ~ now
    IIF 40 - Director → ME
  • 21
    RHYMES CONSULTING LIMITED
    12153360
    2 Churchill Place, Fairford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-13 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2019-08-13 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    SUNRISE PROPERTY DEVELOPERS LTD
    10042651
    Baytree Cottage, Quebec Road, Dereham, England
    Dissolved Corporate (3 parents)
    Officer
    2016-03-04 ~ dissolved
    IIF 44 - Director → ME
  • 23
    THE UK COUNTRY BUMPKIN TRAVEL CONSULTING SERVICES LTD
    10013307
    Flat 66 5 Prime Meridian Walk, Studley Court, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-18 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 24
    UK BLUE SKY LTD
    08100108
    17 Market Place, Dereham, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    2012-06-11 ~ dissolved
    IIF 43 - Director → ME
  • 25
    VINCI HOME TRADING UK LIMITED
    - now 11744736
    VINCI TRADING LTD
    - 2019-12-11 11744736
    7-11 Stamford House Stamford New Road, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Officer
    2018-12-31 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2018-12-31 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    VINDOLINK LTD
    13131270
    *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2021-01-13 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 27
    WONDERLAND HORIZON LTD
    - now 08659018
    WONDERLAND TRADING LTD
    - 2025-02-19 08659018
    Wong Lange, 29-30 Frith Street, London
    Active Corporate (3 parents)
    Officer
    2020-04-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2020-04-01 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 28
    WONDERLAND MEDIA LTD
    14507521
    29-30, Frith Street 3rd Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-25 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2022-11-25 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 29
    YANYAN LTD
    08585703
    Suite 1821 Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-26 ~ dissolved
    IIF 54 - Director → ME
  • 30
    ZHANGHANGZH LTD
    SC794194 NI719993
    65 Main Street, Plains, Airdrie, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2024-01-05 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2024-01-05 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 31
    ZHANGHZ LTD
    15389521
    10 Kelvin Road, Elland, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2024-01-05 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 32
    ZHANGYANG TRADE LIMITED
    NI707936
    Suite 1047 100 University Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2024-01-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2024-01-10 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 33
    ZHANGYTJJ LIMITED
    NI707557
    2381, Ni707557 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2024-01-05 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2024-01-05 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 34
    ZHANGYXGGB LTD
    15379868
    Flat 58 Omega Court, London Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-02 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2024-01-02 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.