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 Zheng Gu

    Related profiles found in government register
  • Mr Zheng Gu
    Chinese born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 East Road, London, SW19 1UX

      IIF 1
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 2
    • Flat 17, Rupert House, Nevern Square, London, SW5 9PL, United Kingdom

      IIF 3
  • Gu, Zheng
    Chinese born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 4
  • Gu, Yue
    Chinese director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 211, Trocoll House, Wakering Road, Barking, Essex, IG11 8PD, England

      IIF 5
  • Mr Zheng Gu
    Chinese born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 17 Rupert House, Nevern Square, London, SW5 9PL, England

      IIF 6
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 7
  • Mr Yue Gu
    Chinese born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 210 Trocoll House, Wakering Road, Barking, Essex, IG11 8PD

      IIF 8
    • 53a & 53b, East Street, Barking, IG11 8EN, England

      IIF 9
    • 53a &54b, East Street, Barking, IG11 8EN, United Kingdom

      IIF 10
    • 53a-53b, East Street, Barking, IG11 8EN, England

      IIF 11
    • 1, Woodfall Avenue, Barnet, EN5 2EZ, England

      IIF 12
    • 29-31, Greatorex Street, London, E1 5NP, England

      IIF 13
    • 69, Grove Road, London, N12 9DS, United Kingdom

      IIF 14
  • Gu, Zheng
    Chinese born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 15
    • Flat 17, Rupert House, Nevern Square, London, SW5 9PL, England

      IIF 16
    • 38, Britannia Road, Surbiton, Surrey, KT5 8RT, England

      IIF 17
  • Gu, Zheng
    Chinese director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 17 Rupert House, Nevern Square, London, SW5 9PL, England

      IIF 18
  • Gu, Zheng
    Chinese marketing director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11, Park Road, London, SW19 2HS, England

      IIF 19
  • Gu, Zheng
    Chinese travel agency activities born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 17, Rupert House, Nevern Square, London, SW5 9PL, United Kingdom

      IIF 20
  • Gu, Yue
    Chinese born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 53a &54b, East Street, Barking, IG11 8EN, United Kingdom

      IIF 21
    • 53a-53b, East Street, Barking, IG11 8EN, England

      IIF 22
    • 1, Woodfall Avenue, Barnet, EN5 2EZ, England

      IIF 23
    • 32, Portree Street, London, E14 0HT, England

      IIF 24
    • 61a, Glenthorne Road, London, W6 0LJ, United Kingdom

      IIF 25
  • Gu, Yue
    Chinese company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 210 Trocoll House, Wakering Road, Barking, Essex, IG11 8PD

      IIF 26
    • 61a, Glenthorne Road, London, W6 0LJ, United Kingdom

      IIF 27
  • Gu, Yue
    Chinese director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 447, Romford Road, London, E7 8AB

      IIF 28
    • 69, Grove Road, London, N12 9DS, United Kingdom

      IIF 29
  • Gu, Yue
    Chinese education consultant born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 53a & 53b, East Street, Barking, IG11 8EN, England

      IIF 30
  • Gu, Yue
    Chinese managing director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 29-31, Greatorex Street, London, E1 5NP, England

      IIF 31
  • Mr Yuguang Zheng
    Chinese born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Bridgestones, 2 Cromwell Court, Oldham, OL1 1ET, United Kingdom

      IIF 32
  • Zheng, Yuguang
    Chinese born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Bridgestones, 2 Cromwell Court, Oldham, OL1 1ET, United Kingdom

      IIF 33
  • Zheng, Yuguang Guang
    Chinese director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite F10, 5th Floor, Scala House, 36 Holloway Circus Queensway, Birmingham, B1 1EQ, England

      IIF 34
    • C/o Sam, 3 Haseldine Road, London Colney, St. Albans, AL2 1RR, England

      IIF 35
  • Gu, Yue
    Chinese

    Registered addresses and corresponding companies
    • 28 Trellis Square, London, E3 2DR

      IIF 36
  • Gu, Yue

    Registered addresses and corresponding companies
    • 211, Trocoll House, Wakering Road, Barking, Essex, IG11 8PD, United Kingdom

      IIF 37
    • 53a-53b, East Street, Barking, IG11 8EN, England

      IIF 38
child relation
Offspring entities and appointments 23
  • 1
    1TOUR LTD
    11779768
    6 Eversley Road, Surbiton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-01-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-01-22 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 2
    AL RAYAN DEVELOPMENTS LIMITED
    13201374
    53a-53b East Street, Barking, England
    Active Corporate (1 parent)
    Officer
    2021-02-15 ~ now
    IIF 22 - Director → ME
    2022-03-08 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2021-02-15 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 3
    BONA GLOBAL LTD
    07771749
    211 Trocoll House, Wakering Road, Barking, Essex
    Dissolved Corporate (2 parents)
    Officer
    2011-09-13 ~ dissolved
    IIF 37 - Secretary → ME
  • 4
    BONA MANAGEMENT LTD
    12021855
    53a &54b East Street, Barking, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-05-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-05-29 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 5
    BV GLOBE LTD
    16174028
    167 To 169 Great Portland Street 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-01-09 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 6
    CAPITAL INVESTMENTS (GB) LIMITED
    08974647
    34 Station Road, Manor Park, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-07-22 ~ 2016-05-01
    IIF 28 - Director → ME
  • 7
    CHAMBERLAIN ASSET MANAGEMENT LIMITED
    - now 07563807
    LONGACRE PROPERTIES MANAGEMENT LIMITED
    - 2018-10-15 07563807
    17 Rupert House Nevern Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    DIRECT MART RETAIL LTD - now
    MART DIRECT RETAIL LTD - 2022-08-17
    STUDY & CAREER GOAL LTD
    - 2022-08-16 11980318
    29-31 Greatorex Street, London, England
    Active Corporate (7 parents)
    Officer
    2019-05-07 ~ 2020-08-20
    IIF 31 - Director → ME
    Person with significant control
    2019-05-07 ~ 2020-08-20
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 9
    FUTURES COLLEGE LTD
    - now 04048644
    FUTURES ENTERPRISES (U.K.) LIMITED
    - 2006-11-17 04048644
    210 Trocoll House, Wakering Road, Barking, Essex
    Dissolved Corporate (15 parents)
    Officer
    2015-08-01 ~ 2017-01-01
    IIF 26 - Director → ME
    2006-11-13 ~ 2014-09-01
    IIF 36 - Secretary → ME
    Person with significant control
    2016-07-25 ~ 2017-01-01
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    G&G CITY LTD
    11147555
    32 Portree Street, London, England
    Active Corporate (1 parent)
    Officer
    2018-01-12 ~ now
    IIF 24 - Director → ME
  • 11
    GIANCUAN HAPPINESS UK LTD
    07719600
    22 Wearside Road, London
    Dissolved Corporate (2 parents)
    Officer
    2011-07-27 ~ 2012-03-01
    IIF 5 - Director → ME
  • 12
    GUY PROPERTY LTD
    15248064
    6 Eversley Road, Surbiton, England
    Active Corporate (2 parents)
    Officer
    2023-10-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-10-30 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 13
    HOT WOK WINCHMORE HILL LIMITED
    11141670
    Bridgestones, 2 Cromwell Court, Oldham, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    2018-01-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2018-01-10 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 14
    HZYT UK LIMITED
    - now 08443407
    08443407 LIMITED - 2013-12-04
    EXPONENTIAL INTEL LIMITED - 2013-10-21
    Unit 3.34 Chester House Kennington Park, 1-3 Brixton Road, London, England
    Active Corporate (4 parents)
    Officer
    2015-09-11 ~ 2021-12-27
    IIF 17 - Director → ME
  • 15
    INSIGHTZ UK LTD
    - now 09993133
    BCD HOMES LTD
    - 2022-08-19 09993133
    7 Bell Yard, London, England
    Dissolved Corporate (5 parents)
    Officer
    2016-02-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    LIBERTY TRAVEL LTD
    07552850
    78 Marlborough Road, Colliers Wood, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-28 ~ 2014-10-15
    IIF 19 - Director → ME
  • 17
    Q BEST SALES LIMITED
    09885470
    C/o Sam 3 Haseldine Road, London Colney, St. Albans, England
    Dissolved Corporate (3 parents)
    Officer
    2015-11-24 ~ dissolved
    IIF 35 - Director → ME
  • 18
    S 009 LIMITED
    09892968 09849111... (more)
    Suite F10, 5th Floor, Scala House, 36 Holloway Circus Queensway, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2015-11-27 ~ dissolved
    IIF 34 - Director → ME
  • 19
    TRAVELLERS HOME LTD
    09002031
    Flat 17, Rupert House, Nevern Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-04-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 20
    UA NETWORKS LIMITED
    10142810
    53a & 53b East Street, Barking, England
    Active Corporate (3 parents)
    Officer
    2016-04-22 ~ 2025-05-01
    IIF 30 - Director → ME
    Person with significant control
    2023-07-14 ~ 2025-05-01
    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
  • 21
    VECK COMPOSITE FASTENERS LIMITED
    - now 04479394
    COMPOSITE FASTENERS GROUP LIMITED - 2007-09-27
    1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (9 parents)
    Officer
    2012-10-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    ZIMOO LTD
    12021756
    61a Glenthorne Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-05-29 ~ now
    IIF 25 - Director → ME
  • 23
    ZIXI LTD
    12013913
    61a Glenthorne Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-23 ~ dissolved
    IIF 27 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.