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 Lin Zeng

    Related profiles found in government register
  • Mr Lin Zeng
    Chinese born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 19 Donegall Pass, Belfast, BT7 1DQ, Northern Ireland

      IIF 1
    • icon of address 14885831 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • icon of address 14910835 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • icon of address 14936055 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • icon of address 14936121 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • icon of address 14945160 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • icon of address 46, Boss Hall Road, Ipswich, IP1 5BN, England

      IIF 7
    • icon of address 27, Nixon Avenue, Leeds, LS9 9BE, England

      IIF 8 IIF 9
    • icon of address 3, Stainburn Parade, Leeds, LS17 6NA, England

      IIF 10
    • icon of address Unit 2, Second Floor, 19 Sheepscar Street South, Leeds, LS7 1AD, England

      IIF 11
    • icon of address 1st Floor Front, 36 Gerrard Street, London, W1D 5QA, United Kingdom

      IIF 12
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 13
    • icon of address Chase Business Centre, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 14
  • Lin, Zeng
    Chinese director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Boss Hall Road, Ipswich, IP1 5BN, England

      IIF 15
  • Mr Zeng Lin
    Chinese born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G, Cedar Court, Walker Road, Coalville, LE67 1TU, England

      IIF 16
  • Zeng, Lin
    Chinese company director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14936055 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • icon of address 14936121 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • icon of address 14945160 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
  • Zeng, Lin
    Chinese director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 19 Donegall Pass, Belfast, BT7 1DQ, Northern Ireland

      IIF 20
    • icon of address 14885831 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • icon of address 14910835 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
    • icon of address 27, Nixon Avenue, Leeds, LS9 9BE, England

      IIF 23 IIF 24
    • icon of address 3, Stainburn Parade, Leeds, LS17 6NA, England

      IIF 25
    • icon of address Unit 2, Second Floor, 19 Sheepscar Street South, Leeds, LS7 1AD, England

      IIF 26
    • icon of address 1st Floor Front, 36 Gerrard Street, London, W1D 5QA, United Kingdom

      IIF 27
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 28
    • icon of address Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 29
    • icon of address Chase Business Centre, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Unit 2 Second Floor, 19 Sheepscar Street South, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4 Roseville Trading Estate, Roseville Road, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    716 GBP2018-09-30
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 3 Stainburn Parade, Leeds, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    893 GBP2024-12-31
    Officer
    icon of calendar 2019-11-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 1st Floor Front, 36 Gerrard Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -90,835 GBP2019-04-30
    Officer
    icon of calendar 2019-06-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -112,521 GBP2019-05-31
    Officer
    icon of calendar 2019-06-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    RELIABLE DRIVER HIRE LTD - 2019-08-20
    icon of address Chase Business Centre, 39-41 Chase Side, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -75,223 GBP2023-09-30
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 29 - Director → ME
  • 8
    icon of address Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,805 GBP2024-09-30
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 2 19 Donegall Pass, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -55,174 GBP2025-01-31
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Unit G Cedar Court, Walker Road, Coalville, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
Ceased 6
  • 1
    icon of address 4385, 14936121 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-14 ~ 2023-09-13
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ 2023-08-13
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 2
    icon of address 4385, 14945160 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-19 ~ 2023-10-24
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ 2023-10-24
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 3
    icon of address 4385, 14936055 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-14 ~ 2023-09-13
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ 2023-09-13
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 4385, 14910835 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-02 ~ 2023-09-13
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ 2023-09-13
    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
  • 5
    icon of address 4385, 14885831 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    500 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ 2023-09-13
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2023-09-13
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 6
    icon of address Unit G Cedar Court, Walker Road, Coalville, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-09-22 ~ 2023-10-24
    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

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 26 August 2025 and licensed under the Open Government Licence v3.0.