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 Jun Li

    Related profiles found in government register
  • Mr Jun Li
    Chinese born in June 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Royal Crescent, Glasgow, G3 7SP, Scotland

      IIF 1
  • Li, Jun
    Chinese director born in June 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Royal Crescent, Glasgow, G3 7SP, Scotland

      IIF 2
  • Mr Jun Li
    British born in November 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • Opus Restructuring Llp, 9 George Square, Glasgow, G2 1QQ

      IIF 3
  • Ju, Li
    Chinese company director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 55, Frenchwood Avenue, Preston, PR1 4NE, England

      IIF 4
  • Ju, Li
    Chinese director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Mayfair House, 3 Elm Grove, Manchester, Greater Manchester, M20 6PL, United Kingdom

      IIF 5
    • 5-7, Smedley Lane, Manchester, M8 8UJ, United Kingdom

      IIF 6
    • 80, Homestead Crescent, Manchester, M19 1GL, England

      IIF 7
  • Mr Li Ju
    Chinese born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7 Smedley Lane, Smedley Lane, Manchester, M8 8UJ, England

      IIF 8
  • Mr Jun Li
    Polish born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 5, Hythe Close, Clacton-on-sea, CO15 1XQ, England

      IIF 9
  • Li, Jun
    British director born in November 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • Opus Restructuring Llp, 9 George Square, Glasgow, G2 1QQ

      IIF 10
  • Ju, Li
    British consultant born in April 1981

    Resident in England

    Registered addresses and corresponding companies
  • Ju, Li
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 15313702 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • 124-128, City Road, London, EC1V 2NJ, England

      IIF 14
    • 205, Michigan Building, 2 Biscayne Avenue, London, E14 9QT, England

      IIF 15
    • 29 Regal House, Lensbury Avenue, London, SW6 2GZ, England

      IIF 16
  • Ju, Li
    Chinese graduated student born in November 1984

    Registered addresses and corresponding companies
    • Room 301, 109 Portland Street, Manchester, M1 6DN, Uk

      IIF 17
  • Li, Jun
    Chinese director born in March 1959

    Resident in China

    Registered addresses and corresponding companies
    • No 25, Finance Street, Beijing, Beijing 100033, China

      IIF 18
  • Li, Jun
    Chinese none born in March 1959

    Resident in China

    Registered addresses and corresponding companies
    • 55, Fuxingmennei Avenue, Xicheng District, Beijing, 100140, China

      IIF 19
  • Li Ju
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NJ, England

      IIF 20
  • Ms Li Ju
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 15313702 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
  • Li, Ju
    Chinese company director born in November 1983

    Resident in Uk

    Registered addresses and corresponding companies
    • Apartment 94 Merlin House 280, Fog Lane, Manchester, M19 1UF, Uk

      IIF 22
  • Li, Jun
    Polish businessman born in March 1959

    Resident in Poland

    Registered addresses and corresponding companies
    • 28b, Lismore House, Wilton Road, Reading, Berkshire, RG30 2SS, England

      IIF 23
  • Ju, Li
    British consultant born in April 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 281, Watkiss Way, Cardiff, CF11 0SG, Wales

      IIF 24
    • 58, Peregrine Road, (office 281), Ilford, IG6 3SZ, England

      IIF 25
  • Ju, Li
    Chinese company director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Homestead Crescent, Manchester, M19 1GL, England

      IIF 26
  • Ju, Li
    Chinese manager born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Heyes Leigh, Timperley, Altrincham, WA15 6EY, England

      IIF 27
  • Li, Jun
    Polish builder born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 5, Hythe Close, Clacton-on-sea, CO15 1XQ, England

      IIF 28
  • Mr Li Ju
    Chinese born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Homestead Crescent, Manchester, M19 1GL, England

      IIF 29
  • Ju, Li
    British secretary born in April 1981

    Resident in Gb

    Registered addresses and corresponding companies
    • 205, Michigan Building, 2 Biscayne Avenue, London, E14 9QT, England

      IIF 30
  • Li, Jun
    Chinese director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Mercers Row, Northampton, NN1 2QL, England

      IIF 31
  • Ms Li Ju
    British born in April 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 281, Victoria Wharf, Watkiss Way, Cardiff, CF11 0SG, Wales

      IIF 32
    • 281, Watkiss Way, Cardiff, CF11 0SG, Wales

      IIF 33 IIF 34
    • 124, City Road, London, EC1V 2NX, England

      IIF 35
  • Li, Jun
    Chinese director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 3/1, 1, Woodside Terrace, Glasgow, G3 7UY, Scotland

      IIF 36
  • Ju, Li
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1202 Moro Apartments, 22 New Festival Avenue, London, E14 6FT, United Kingdom

      IIF 37
    • 4th Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 38
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 39
  • Ju, Silvia
    British consultant born in April 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 281 Picton, Watkiss Way, Cardiff, CF11 0SG, Wales

      IIF 40
  • Ju, Silvia
    British director born in April 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 24, 24 Berkeley Square, London, W1J 6EJ, England

      IIF 41
  • Ms Li Ju
    British born in April 1981

    Resident in United Kingdom

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

      IIF 42
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 43
  • Ms Silvia Ju
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 281, Victoria Wharf, Watkiss Way, Cardiff, CF11 0SG, Wales

      IIF 44
child relation
Offspring entities and appointments
Active 21
  • 1
    4385, 15313702 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-11-28 ~ now
    IIF 13 - director → ME
    Person with significant control
    2023-11-28 ~ 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
  • 2
    124-128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-09 ~ now
    IIF 14 - director → ME
    Person with significant control
    2025-04-09 ~ 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
  • 3
    4th Floor 86-90 Paul Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -4,875 GBP2023-06-30
    Officer
    2022-06-07 ~ now
    IIF 38 - director → ME
    Person with significant control
    2022-06-07 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 4
    1202 Moro Apartments 22 New Festival Avenue, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-09-24 ~ dissolved
    IIF 37 - director → ME
  • 5
    9 Royal Crescent, Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2025-03-31 ~ now
    IIF 2 - director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    DIA TRADING UK LIMITED - 2013-10-22
    2 Heyes Leigh, Timperley, Altrincham, England
    Corporate (3 parents)
    Equity (Company account)
    -37,112 GBP2024-04-30
    Officer
    2009-02-04 ~ now
    IIF 27 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    4th Floor 86-90 Paul Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -6,885 GBP2023-06-30
    Officer
    2022-06-14 ~ now
    IIF 39 - director → ME
    Person with significant control
    2022-06-14 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 8
    ECO-VENTURES (UK AND CHINA) LIMITED - 2012-03-14
    37 Madrid Road, Barnes, London
    Dissolved corporate (2 parents)
    Officer
    2012-03-08 ~ dissolved
    IIF 22 - director → ME
  • 9
    80 Homestead Crescent, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -61,365 GBP2023-09-30
    Officer
    2014-08-12 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -41,498 GBP2024-03-31
    Officer
    2021-03-05 ~ now
    IIF 11 - director → ME
    Person with significant control
    2021-03-05 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 11
    28b Lismore House, Wilton Road, Reading, Berkshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-08 ~ dissolved
    IIF 23 - director → ME
  • 12
    Opus Restructuring Llp, 9 George Square, Glasgow
    Dissolved corporate (1 parent)
    Equity (Company account)
    11,771 GBP2022-09-30
    Officer
    2015-09-07 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 13
    Room 3/1, 1 Woodside Terrace, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2013-11-08 ~ dissolved
    IIF 36 - director → ME
  • 14
    1st Floor Mayfair House, 3 Elm Grove, Manchester, Greater Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-08-31
    Officer
    2022-08-05 ~ now
    IIF 7 - director → ME
  • 15
    6 Mercers Row, Northampton, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-20 ~ dissolved
    IIF 31 - director → ME
  • 16
    5 Hythe Close, Clacton-on-sea, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-08 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2020-01-08 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 17
    24 Berkeley Square, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-09-30
    Officer
    2009-09-16 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 18
    29 Regal House Lensbury Avenue, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2015-10-31
    Officer
    2013-10-02 ~ dissolved
    IIF 16 - director → ME
  • 19
    205 Michigan Building, 2 Biscayne Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-12 ~ dissolved
    IIF 15 - director → ME
  • 20
    1st Floor Mayfair House, 3 Elm Grove, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2012-04-17 ~ dissolved
    IIF 5 - director → ME
  • 21
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -3,941 GBP2024-02-28
    Officer
    2022-08-23 ~ now
    IIF 12 - director → ME
    Person with significant control
    2022-09-18 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    No 25 Finance Street, Xicheng, Beijing, China
    Corporate (13 parents)
    Officer
    2015-09-07 ~ 2019-05-28
    IIF 18 - director → ME
  • 2
    DIA TRADING UK LIMITED - 2013-10-22
    2 Heyes Leigh, Timperley, Altrincham, England
    Corporate (3 parents)
    Equity (Company account)
    -37,112 GBP2024-04-30
    Officer
    2008-04-01 ~ 2008-10-27
    IIF 17 - director → ME
  • 3
    24 24 Berkeley Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    -30,970 GBP2022-01-31
    Officer
    2015-01-05 ~ 2022-06-30
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-06-05
    IIF 44 - Ownership of shares – 75% or more OE
  • 4
    55 Fuxingmennei Avenue, Xicheng District, Beijing, 100140, China
    Corporate (18 parents)
    Officer
    2013-01-09 ~ 2015-03-10
    IIF 19 - director → ME
  • 5
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -3,941 GBP2024-02-28
    Officer
    2022-02-23 ~ 2022-02-23
    IIF 24 - director → ME
    2021-02-02 ~ 2022-02-23
    IIF 25 - director → ME
    2022-02-23 ~ 2022-03-20
    IIF 40 - director → ME
    Person with significant control
    2022-02-23 ~ 2022-02-23
    IIF 34 - Ownership of shares – 75% or more OE
  • 6
    55 Frenchwood Avenue, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    -453,382 GBP2023-11-30
    Officer
    2014-08-11 ~ 2023-02-24
    IIF 4 - director → ME
    2012-11-14 ~ 2013-02-11
    IIF 6 - director → 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.