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 Zhang Hui

    Related profiles found in government register
  • Mr Zhang Hui
    Chinese born in May 1969

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 1
  • Zhang, Hui
    Chinese merchant born in May 1969

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Mnj2701, Rm B 1-f, La Bldg 66 Corporation Road, Grangetown, Cardiff, CF11 7AW, Wales

      IIF 2
  • Hui Zhang
    Chinese born in January 1989

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 3
  • Hui Zhang
    Chinese born in August 1995

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 4
  • Hui Zhang
    Chinese born in December 1967

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101, Maple House, 118 High Street, Purley, London, England, United Kingdom

      IIF 5
  • Hui Zhang
    Chinese born in October 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm 603, Bldg. 110, Xuetian Yuan, Chongchuan Area, Nantong City, China

      IIF 6
  • Hui Zhang
    Chinese born in June 1980

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 303, No 4 Lane 759, Pu San Road, Pudongxin District, Shanghai, China

      IIF 7
  • Hui Zhang
    Chinese born in April 1992

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 8
  • Zhang, Hui
    Chinese company director born in January 1989

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G1, Capital House 61 Amhurst Road, London, E8 1LL, United Kingdom

      IIF 9
  • Zhang, Hui
    Chinese director born in January 1989

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 10
  • Zhang, Hui
    Chinese director born in August 1995

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 11
  • Hui Zhang
    Chinese born in October 1972

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit Fs.113a, Fleet Street 154-160 Fleet Street, Blackfriars, London, EC4A 2DQ, United Kingdom

      IIF 12
  • Hui Zhang
    Chinese born in November 1977

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit Fs., 113a Fleet Street 154-160 Fleet Street, Blackfriars, London, EC4A 2DQ, United Kingdom

      IIF 13
    • icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 14
  • Ms Hui Zhang
    Chinese born in January 1989

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G1, Capital House 61 Amhurst Road, London, E8 1LL, United Kingdom

      IIF 15
  • Zhang, Hui
    Chinese director born in December 1967

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 09466123 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
  • Zhang, Hui
    Chinese merchant born in October 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Mss2100 Rmb 1/f La Bldg, 66 Corporation Road, Grangetown, Cardiff, CF11 7AW, Wales

      IIF 17
  • Zhang, Hui
    Chinese director born in November 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Zhang, Hui
    Chinese director born in June 1980

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 19
  • Zhang, Hui
    Chinese director born in August 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No 18, Hailuo Street, Anwen Town, Pan'an County, Zhejiang, 322300, China

      IIF 20
  • Zhang, Hui
    Chinese director born in April 1992

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 21
  • Mrs Hui Zhang
    Chinese born in November 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Zhang, Hui
    Chinese company director born in October 1972

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit Fs.113a, Fleet Street 154-160 Fleet Street, Blackfriars, London, EC4A 2DQ, United Kingdom

      IIF 23
  • Zhang, Hui
    Chinese bussinesman born in November 1977

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit Fs., 113a Fleet Street 154-160 Fleet Street, Blackfriars, London, EC4A 2DQ, United Kingdom

      IIF 24
  • Zhang, Hui
    Chinese director born in November 1977

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 25
  • Hui Zhang
    Chinese born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, 62a Stokes Croft, Bristol, BS7I 1GB, England

      IIF 26
  • Zhang, Hui
    Chinese art creator born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, 62a Stokes Croft, Bristol, BS7I 1GB, England

      IIF 27
  • Zhang, Hui
    Chinese director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Wimpole Street, Portsmouth, PO1 1QU, United Kingdom

      IIF 28
  • Ms Hui Zhang
    Chinese born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Wimpole Street, Portsmouth, PO1 1QU, United Kingdom

      IIF 29
  • Zhang, Hui
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 30
    • icon of address Unit 126, 143, Kingston Road, London, SW19 1LJ, England

      IIF 31
  • Ms Hui Zhang
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 126, 143, Kingston Road, London, SW19 1LJ, England

      IIF 32
  • Zhang, Hui
    German general manager born in October 1972

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Building 6, Begbroke Science Park, Begbroke Hill, Woodstock Road, Oxfordshire, OX5 1PF, United Kingdom

      IIF 33
  • Zhang, Hui
    German manager born in October 1972

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 34
  • Zhang, Hui
    Chinese business owner born in June 1986

    Resident in United Kingdom

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

      IIF 35
  • Zhang, Hui
    Chinese company director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Venture X, 1 Ariel Way, London, W12 7SL, England

      IIF 36
  • Mr Hui Zhang
    Chinese born in November 1977

    Resident in United Kingdom

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

      IIF 37
    • icon of address 30, Van Dyck Ave, New Malden, Surrey, KT3 5NF, United Kingdom

      IIF 38
  • Ms Hui Zhang
    Chinese born in June 1986

    Resident in United Kingdom

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

      IIF 39
    • icon of address Venture X, 1 Ariel Way, London, W12 7SL, England

      IIF 40
  • Zhang, Hui
    Chinese director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Friars Way, Southampton, Hampshire, SO18 2JU, United Kingdom

      IIF 41
  • Zhang, Hui
    Chinese director born in November 1977

    Resident in United Kingdom

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

      IIF 42
    • icon of address 30, Van Dyck Ave, New Malden, Surrey, KT3 5NF, United Kingdom

      IIF 43
  • Mrs Hui Zhang
    Chinese born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Friars Way, Southampton, SO18 2JU, United Kingdom

      IIF 44
  • Zhang, Hui

    Registered addresses and corresponding companies
    • icon of address 09466123 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 45
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46
  • Mrs Hui Zhang
    Hong Konger born in August 1982

    Resident in United Kingdom

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

      IIF 47
  • Zhang, Hui
    Hong Konger director born in August 1982

    Resident in United Kingdom

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

      IIF 48
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Unit G1, Capital House 61 Amhurst Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-03-28 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2020-11-08 ~ now
    IIF 30 - Director → ME
  • 3
    icon of address 314 Carshalton Road, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,489 GBP2024-08-31
    Officer
    icon of calendar 2023-08-18 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 4
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2022-05-31
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Venture X, 1 Ariel Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,636 GBP2024-11-30
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-11-14 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    99,995,471 GBP2025-03-31
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit Fs.113a Fleet Street 154-160 Fleet Street, Blackfriars, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    230.65 GBP2024-11-30
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 15 62a Stokes Croft, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 20 - Director → ME
  • 13
    icon of address 6 Prospect Way, Royal Oak Industrial Estate, Daventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 23 Friars Way, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -79,345 GBP2025-06-30
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Building 6 Begbroke Science Park, Begbroke Hill, Woodstock Road, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,171,327 GBP2024-12-31
    Officer
    icon of calendar 2019-07-23 ~ now
    IIF 33 - Director → ME
  • 16
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2019-05-31
    Officer
    icon of calendar 2014-05-02 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 35 - Director → ME
    icon of calendar 2025-06-02 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 18
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2018-11-30
    Officer
    icon of calendar 2005-11-17 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 4 Wimpole Street, Portsmouth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    156 GBP2019-10-30
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2023-12-31
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2025-03-31
    Officer
    icon of calendar 2015-03-02 ~ now
    IIF 16 - Director → ME
    icon of calendar 2024-02-22 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit Fs. 113a Fleet Street 154-160 Fleet Street, Blackfriars, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2025-03-31
    Officer
    icon of calendar 2013-03-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-03-19 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-05-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    NIO NEXTEV (UK) LTD - 2019-09-11
    NEXTEV (UK) LIMITED - 2017-07-03
    icon of address Suite I Windrush Court, Abingdon Business Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -21,563,411 GBP2024-09-30
    Officer
    icon of calendar 2016-02-18 ~ 2019-09-16
    IIF 34 - Director → ME
  • 2
    SILK FLAIR LIMITED - 2019-11-25
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -271,058 GBP2024-09-30
    Officer
    icon of calendar 2020-11-09 ~ 2022-12-30
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-11-14 ~ 2023-01-20
    IIF 32 - Ownership of shares – 75% or more 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.