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

Chen, Yiyuan

    Related profiles found in government register
  • Chen, Yiyuan
    Chinese born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Walker Street, Edinburgh, EH3 7LH, Scotland

      IIF 1
  • Chen, Yiyuan
    Chinese ceo born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woolwich House, Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 2
  • Chen, Yiyuan
    Chinese company director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Yiyuan Chen
    Chinese born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8/7, Brandfield Street, Edinburgh, EH3 8AS, Scotland

      IIF 6
    • Woolwich House, Mosley Street, Manchester, M2 3HZ, United Kingdom

      IIF 7
  • Chen, Yiyuan
    Chinese born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1, Sackville Place, Bombay Street, Manchester, M1 7AT, England

      IIF 8
  • Chen, Yiyuan
    Chinese company director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9 River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 9
    • Unit 212, Salford Innovation Forum, 51 Frederick Road, Salford, M6 6FP, England

      IIF 10
  • Chen, Yan
    Chinese company director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Top Floor, 19 Gerrard Street, London, W1D 6JG, United Kingdom

      IIF 11
  • Chen, Xiaoyun
    Chinese born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 13, Bridge Street, Lampeter, Ceredigion, SA48 7HG, England

      IIF 12
  • Chen, Xiaoyun
    Chinese director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Office 522, 1 Victoria Square, Birmingham, B1 1BD

      IIF 13
  • Chen, Yu
    Chinese director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 187, Uxbridge Road, London, W13 9AJ, England

      IIF 14
  • Chen, Yu
    Chinese born in December 1985

    Resident in China

    Registered addresses and corresponding companies
    • 7, Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 15
  • Chen, Yu Ming
    Chinese born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4, Bevin Lane, Stoke-on-trent, ST2 9BP, England

      IIF 16
  • Chen, Yu Xiao
    Chinese director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 29, Croft Road, Blyth, NE24 2JL, England

      IIF 17
  • Chen, Yuming
    Chinese born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4, Bevin Lane, Stoke-on-trent, ST2 9BP, England

      IIF 18
  • Mr Yiyuan Chen
    Chinese born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9 River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT

      IIF 19
    • Unit 212, Salford Innovation Forum, 51 Frederick Road, Salford, M6 6FP, England

      IIF 20
  • Mr Yu Chen
    Chinese born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 187, Uxbridge Road, London, W13 9AJ, England

      IIF 21
  • Mr Yiyuan Chen
    Chinese born in December 1985

    Resident in China

    Registered addresses and corresponding companies
    • Unit 4b, Gateway Business Park, Beancross Road, Grangemouth, FK3 8WX, Scotland

      IIF 22
  • Mr Yu Chen
    Chinese born in December 1985

    Resident in China

    Registered addresses and corresponding companies
    • 7, Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 23
  • Xiaoyun Chen
    Chinese born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Office 522, 1 Victoria Square, Birmingham, B1 1BD

      IIF 24
    • 13, Bridge Street, Lampeter, Ceredigion, SA48 7HG, England

      IIF 25
  • Mr Yu Ming Chen
    Chinese born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4, Bevin Lane, Stoke-on-trent, ST2 9BP, England

      IIF 26
  • Mr Yu Xiao Chen
    Chinese born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 29, Croft Road, Blyth, NE24 2JL, England

      IIF 27
  • Mr Yuming Chen
    Chinese born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4, Bevin Lane, Stoke-on-trent, ST2 9BP, England

      IIF 28
  • Ms Yu Chen
    Chinese born in November 1981

    Resident in China

    Registered addresses and corresponding companies
    • 71, Uxbridge Road, London, W5 5SL, England

      IIF 29
child relation
Offspring entities and appointments
Active 15
  • 1
    22 Olivier House, Filmworks Walk, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,835 GBP2024-10-31
    Person with significant control
    2023-07-01 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    Woolwich House, Mosley Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-08 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2017-08-08 ~ dissolved
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 3
    Herkes Courtney Wong Ltd 3rd Floor, 19 Gerrard Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-12-21 ~ dissolved
    IIF 11 - Director → ME
  • 4
    3 Michaelson Square, Livingston, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    98,241 GBP2024-10-31
    Officer
    2013-09-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    PERRY INTERNATIONAL LIMITED - 2019-09-16
    Unit 212, Salford Innovation Forum, 51 Frederick Road, Salford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    127,135 GBP2022-12-31
    Officer
    2019-09-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-09-16 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    4 Bevin Lane, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    2026-01-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2026-01-15 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 7
    Unit 4b Gateway Business Park, Beancross Road, Grangemouth, Scotland
    Active Corporate (9 parents)
    Equity (Company account)
    -1,242,545 GBP2024-12-31
    Officer
    2019-09-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-10-10 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
  • 8
    8 Walker Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2013-09-05 ~ dissolved
    IIF 5 - Director → ME
  • 9
    29 Croft Road, Blyth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    485 GBP2018-07-30
    Officer
    2017-07-31 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-07-31 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    Office 522 1 Victoria Square, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2016-12-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-12-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 11
    13 Bridge Street, Lampeter, Ceredigion, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    2024-11-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 12
    Suite 9 River Court, 5 West Victoria Dock Road, Dundee
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -27,956 GBP2019-10-31
    Officer
    2015-10-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 13
    8 Walker Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2013-09-05 ~ dissolved
    IIF 3 - Director → ME
  • 14
    8 Walker Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2013-09-05 ~ dissolved
    IIF 4 - Director → ME
  • 15
    7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-11-12 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    4 Bevin Lane, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ 2026-01-14
    IIF 18 - Director → ME
    Person with significant control
    2025-01-13 ~ 2026-01-14
    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
  • 2
    224 Preston Hill, Harrow, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    17,474 GBP2024-04-30
    Officer
    2012-08-01 ~ 2017-05-01
    IIF 14 - Director → ME
    Person with significant control
    2016-07-05 ~ 2017-05-01
    IIF 21 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.