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

Miss Ying Li

    Related profiles found in government register
  • Miss Ying Li
    Chinese born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4 Cranbrook House, 61 Cranbrook Road, Ilford, IG1 4PG, England

      IIF 1
    • 35a, Grove Avenue, London, N10 2AS

      IIF 2
  • Ms Ya Liu
    Chinese born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Top Floor, Corner House, Market Place, Braintree, Essex, CM7 3HQ, England

      IIF 3
  • Li, Ying
    Chinese born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Butchers Way, Hands Road, Heanor, DE75 7WQ, England

      IIF 4
  • Li, Ying
    Chinese business director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4 Cranbrook House, 61 Cranbrook Road, Ilford, IG1 4PG, England

      IIF 5
  • Liu, Ya
    Chinese born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Top Floor, Corner House, Market Place, Braintree, Essex, CM7 3HQ, England

      IIF 6
  • Liu, Ya
    Chinese homemaker born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 19, Borley Way, Teversham, Cambridge, CB1 9BT, England

      IIF 7
  • Mr Yang Liu
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
  • Li Yang
    Chinese born in May 1980

    Resident in China

    Registered addresses and corresponding companies
    • 15277655 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
  • Li, Ying
    Chinese none born in May 1980

    Registered addresses and corresponding companies
    • 34c Thorpes Road, Heanor, Derbyshire, DE75 7GR

      IIF 12
  • Liu, Yang
    Chinese director born in May 1980

    Resident in China

    Registered addresses and corresponding companies
    • Ethel Street, Birmingham, West Midlands, England

      IIF 13
    • Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, England

      IIF 14
  • Liu, Yang
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
  • Yang, Li
    Chinese director born in May 1980

    Resident in China

    Registered addresses and corresponding companies
    • 15277655 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
  • Li, Ying
    Chinese company director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Chestnut Bank, Heanor, Derbyshire, DE75 7UD, United Kingdom

      IIF 19
  • Li, Ying
    Chinese investment management born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35a, Grove Avenue, London, N10 2AS, England

      IIF 20
  • Yueqiang Li
    Chinese born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Argyle Place, Edinburgh, EH9 1JT, United Kingdom

      IIF 21
  • Li, Yang
    Chinese born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Lowestoft Mews, London, E16 2ST, England

      IIF 22
  • Liu, Yang
    Chinese director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Horton Grove, Shirley, Solihull, B90 4UZ

      IIF 23
  • Liu, Yang
    Chinese manager born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 6, In Tuition House, 210 Borough High Street, London, SE1 1JX, England

      IIF 24
  • Liu, Yang
    German born in June 1980

    Resident in Germany

    Registered addresses and corresponding companies
    • 9, Obre Lagerstrabe, Puchheim, Furstenfeldbruck, Bavaria (bayern), 82178, Germany

      IIF 25
  • Li, Yueqiang
    Chinese chef born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Argyle Place, Edinburgh, EH9 1JT, United Kingdom

      IIF 26
  • Mr Yang Liu
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Liu, Yang
    British company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Horton Grove, Shirley, Solihull, B90 4UZ

      IIF 30
  • Liu, Yang
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Liu Yang
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Soho Hill, Birmingham, B19 1AY, United Kingdom

      IIF 37
  • Liu, Yang

    Registered addresses and corresponding companies
    • Unit 32, Rovex Business Park, Hay Hall Road, Birmingham, West Midlands, B11 2AG, United Kingdom

      IIF 38
  • Yang, Liu
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Soho Hill, Birmingham, B19 1AY, United Kingdom

      IIF 39
child relation
Offspring entities and appointments 26
  • 1
    89 (D) LIMITED
    07484180 07447576... (more)
    Winston Churchill House, Ethel Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-01-06 ~ dissolved
    IIF 13 - Director → ME
  • 2
    AMBLE (10) LIMITED
    07447360
    Winston Churchill House, Ethel Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-11-22 ~ dissolved
    IIF 14 - Director → ME
  • 3
    CAMBRIDGE MIND LIMITED
    11866240
    Top Floor, Corner House, Market Place, Braintree, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-03-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-03-07 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    EMGRAND CONSULTANCY LTD
    07703924
    50 Granby Row, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2011-07-13 ~ dissolved
    IIF 24 - Director → ME
  • 5
    ENORH LIMITED
    08637046
    91 Soho Hill, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2013-08-05 ~ 2015-11-10
    IIF 35 - Director → ME
  • 6
    GARNETLY TRADE LIMITED
    15277655
    4385, 15277655 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-11-13 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 7
    HARVEY WILLIAMS (EUROPE) LTD
    11684616
    91 Soho Hill, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-19 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2018-11-19 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 8
    HERITAGE STONEWARE CERAMICS LTD
    13726950
    91 Soho Hill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-11-05 ~ dissolved
    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
  • 9
    I IMPORTS LIMITED
    06704412
    8-10 High Street, Heanor, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    2008-09-23 ~ dissolved
    IIF 19 - Director → ME
  • 10
    KANG SHUO (EUROPE) CO. LIMITED
    05757391
    91 Soho Hill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2006-03-27 ~ dissolved
    IIF 23 - Director → ME
  • 11
    L S M SOLIHULL LTD
    08640300
    91 Soho Hill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2013-08-06 ~ dissolved
    IIF 34 - Director → ME
  • 12
    LIFEMOTION MEDICAL TECHNOLOGY UK
    FC042954
    75/a Via Di Mezzo, Mirandola, Emilia-romagna, 41037, Italy
    Active Corporate (1 parent)
    Officer
    2025-12-09 ~ now
    IIF 25 - Director → ME
  • 13
    NEW HORIZON BATTERY RECYCLE CO LTD
    13726057
    91 Soho Hill, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-11-05 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    NEW HORIZON BIOFUEL & ANIMAL BEDDINGS CO LTD
    11777941
    Unit 27 Castle Park Industrial Estate, Flint, Flintshire, England
    Active Corporate (5 parents)
    Officer
    2019-01-21 ~ 2022-01-27
    IIF 31 - Director → ME
    Person with significant control
    2019-01-21 ~ 2022-01-27
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    NEW HORIZON PLASTICS CO LTD
    11777585
    Unit 27 Castle Park Industrial Estate, Flint, Flintshire, England
    Active Corporate (7 parents)
    Officer
    2019-01-21 ~ 2022-01-27
    IIF 32 - Director → ME
    Person with significant control
    2019-01-21 ~ 2022-01-27
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    NEW HORIZON PLASTICS PRODUCTS LIMITED - now
    P & T MACHINES CO LTD
    - 2024-10-18 11777636
    Unit 27 Castle Park Industrial Estate, Flint, Flintshire, England
    Active Corporate (5 parents)
    Officer
    2019-01-21 ~ 2022-01-27
    IIF 33 - Director → ME
    Person with significant control
    2019-01-21 ~ 2022-01-27
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    ORIENTAL LINKAGE LIMITED
    06567266
    Flat 7, Acuba Road, Acuba Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-04-16 ~ dissolved
    IIF 22 - Director → ME
  • 18
    P & T GROUP LTD
    12784751
    Unit 27 Castle Park Industrial Estate, Flint, Flintshire, England
    Active Corporate (5 parents)
    Officer
    2020-08-01 ~ 2022-01-27
    IIF 17 - Director → ME
    Person with significant control
    2020-08-01 ~ 2022-01-27
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    THE BUTCHERS ARMS MANAGEMENT COMPANY LIMITED
    11429415
    1 Derby Road, Eastwood, Nottingham, Nottinghamshire, England
    Active Corporate (10 parents)
    Officer
    2020-06-25 ~ 2020-07-09
    IIF 4 - Director → ME
  • 20
    THT TRADE CO LTD
    07504075
    Unit 32 Rovex Business Park, Hay Hall Road, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2011-01-24 ~ dissolved
    IIF 36 - Director → ME
    2011-01-24 ~ dissolved
    IIF 38 - Secretary → ME
  • 21
    TODAYS DEVELOPMENTS LTD
    05907896
    1-2 Basford House Derby Road, Heanor, England
    Active Corporate (7 parents)
    Officer
    2006-08-30 ~ 2008-03-25
    IIF 12 - Director → ME
  • 22
    UK HONG YI INVESTMENT MANAGEMENT LTD.
    09347107
    35a Grove Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    2014-12-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 23
    UK TAI HE TRADING LTD.
    09471195
    Suite 4 Cranbrook House, 61 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-03-14 ~ dissolved
    IIF 1 - Has significant influence or control OE
  • 24
    W & G YIN PROPERTY COMPANY LIMITED
    11867801
    Top Floor, Corner House, Market Place, Braintree, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-01 ~ dissolved
    IIF 7 - Director → ME
  • 25
    WAN YU (EUROPE) INDUSTRIAL CO. LIMITED
    06415179
    91 Soho Hill, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2007-11-01 ~ dissolved
    IIF 30 - Director → ME
  • 26
    YQL LTD
    SC566898
    41 Argyle Place, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-05-24 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more as a member of a firm 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 22 April 2026 and licensed under the Open Government Licence v3.0.