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

Liu, Li

    Related profiles found in government register
  • Liu, Li
    Chinese director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swissport House, Manor Park, Tudor Road, Runcorn, Cheshire, WA7 1TT, United Kingdom

      IIF 1
  • Li, Li
    Chinese director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Popes Head Court, Peter Lane, York, YO1 8SU, United Kingdom

      IIF 2
  • Li, Nan
    Chinese director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Hampton Court, Alexandra Park Road, London, N22 7UH, England

      IIF 3
  • Lin, Liang
    Chinese director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 5, St. Johns Road, Cambridge, CB5 8AN, United Kingdom

      IIF 4
  • Lin, Ning
    Chinese born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, High Street, Wem, Shrewsbury, SY4 5DG, United Kingdom

      IIF 5
  • Ling Liu
    Chinese born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 235 London Rd, 235 London Road, Twickenham, England, TW1 1ES, United Kingdom

      IIF 6
  • Li, Yanli
    Chinese finance born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Welken House, 10-11 Charterhouse Square, London, London, EC1M 6EH, United Kingdom

      IIF 7
  • Lin, Fang
    Chinese director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Grange Road, Stourbridge, West Midlands, DY9 7LE, United Kingdom

      IIF 8
  • Jin, Linlin
    Chinese born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Greenway, London, SW20 9BQ, England

      IIF 9
  • Mr Ning Lin
    Chinese born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, High Street, Wem, Shrewsbury, SY4 5DG, United Kingdom

      IIF 10
  • Ms Fang Lin
    Chinese born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Grange Road, Stourbridge, West Midlands, DY9 7LE, United Kingdom

      IIF 11
  • Wenxiang Li
    Chinese born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Ivor Place, London, NW1 6EA, England

      IIF 12
  • Zhang, Lin Lin
    Chinese director of zg uk limited born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lexham Chambers, 3-6 The Colonnade, High Street, Maidenhead, Berkshire, SL6 1QL, United Kingdom

      IIF 13
  • Yang, Huiliang
    Chinese director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Hillview Studios, 160 Eltham Hill, London, SE9 5EA

      IIF 14
  • Liu, Li
    Chinese director born in November 1983

    Resident in China

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

      IIF 15
  • Li, Li
    Chinese born in November 1983

    Resident in China

    Registered addresses and corresponding companies
    • Unit 5, Atlas Road, Bootle, L20 4DY, England

      IIF 16
  • Li, Li
    Chinese born in January 1983

    Resident in China

    Registered addresses and corresponding companies
    • 37, Croydon Road, Beckenham, BR3 4AB, United Kingdom

      IIF 17
  • Li, Li
    Chinese director born in January 1983

    Resident in China

    Registered addresses and corresponding companies
    • No38, Team 20 Bailiang Bailiangqiao Village, Dongqiao Town Yinzhou District, Ningbo City, Zhejiang Province, 315157, China

      IIF 18
  • Ms Lingling Fang
    Chinese born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fat 1, Bulow Court, Pearscroft Road, London, SW6 2BP, England

      IIF 19
  • Li, Lei
    Chinese director&shareholder born in October 1983

    Resident in China

    Registered addresses and corresponding companies
    • Flat32, Adventures Court, 12 Newport Avenue, London, E14 2DN, England

      IIF 20
  • Miss Lingling Fang
    Chinese born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1 Bulow Court, Pearscroft Road, Pearscroft Road, London, SW6 2BP, England

      IIF 21
  • Lei Li
    Chinese born in October 1983

    Resident in China

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

      IIF 22
  • Li Li
    Chinese born in January 1983

    Resident in China

    Registered addresses and corresponding companies
    • Rm 101, Maple House, 118 High Street, Purley, London, England, United Kingdom

      IIF 23
  • Li Liu
    Chinese born in November 1983

    Resident in China

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

      IIF 24
  • Jin, Linlin
    Chinese born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 67, Gunterstone Road, London, W14 9BS, England

      IIF 25
    • 92c, Hereford Road, London, Greater London, W2 5AL

      IIF 26
  • Jin, Linlin
    Chinese accountant born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 54, Kensington Place, London, W8 7PU

      IIF 27
  • Jin, Linlin
    Chinese trade born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 39, Greenway, London, SW20 9BQ, United Kingdom

      IIF 28
  • Ms Li Li
    Chinese born in November 1983

    Resident in China

    Registered addresses and corresponding companies
    • Unit 5, Atlas Road, Bootle, L20 4DY, England

      IIF 29
  • Linlin Jin
    Chinese born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 67, Gunterstone Road, London, W14 9BS, England

      IIF 30
  • Ms Li Li
    Chinese born in January 1983

    Resident in China

    Registered addresses and corresponding companies
    • 37, Croydon Road, Beckenham, BR3 4AB, United Kingdom

      IIF 31
  • Li, Wenxiang
    Chinese director born in November 1983

    Resident in China

    Registered addresses and corresponding companies
    • 35, Ivor Place, Downstairs Office, London, NW1 6EA, United Kingdom

      IIF 32
  • Fang, Lingling
    Chinese born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 231, Havering Road, Romford, RM1 4TB, England

      IIF 33
  • Fang, Lingling
    Chinese company director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, Bulow Court, Pearscroft Road, London, SW6 2BP, England

      IIF 34
  • Fang, Lingling
    Chinese director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, Bulow Court, Pearscroft Road, London, SW6 2BP, United Kingdom

      IIF 35
  • Fang, Lingling
    Chinese marketing director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, Bulow Court, Pearscroft Road, London, SW6 2BP, England

      IIF 36
  • Ms Linlin Jin
    Chinese born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 39, Greenway, London, SW20 9BQ, England

      IIF 37
  • Mrs Linlin Jin
    Chinese born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 92c, Hereford Road, London, Greater London, W2 5AL

      IIF 38
  • Ms Lingling Fang
    Chinese born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, Bulow Court, Pearscroft Road, London, SW6 2BP, United Kingdom

      IIF 39
    • 231, Havering Road, Romford, RM1 4TB, England

      IIF 40
  • Fang, Lingling

    Registered addresses and corresponding companies
    • Flat 1, Bulow Court, Pearscroft Road, London, SW6 2BP, England

      IIF 41
child relation
Offspring entities and appointments 24
  • 1
    APEXS TECH LIMITED - now
    OCEAN STAR GROUP LTD
    - 2024-07-29 10210981
    L220 Beaconside Business Village, Stafford Enterprise Park,weston Road, Stafford, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-06-02 ~ 2024-07-29
    IIF 32 - Director → ME
    Person with significant control
    2016-06-02 ~ 2024-07-29
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 2
    BLAZEFLARE MEDIA LTD
    17096901
    Unit 5 Atlas Road, Bootle, England
    Active Corporate (1 parent)
    Officer
    2026-03-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2026-03-17 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 3
    DELEVEN LIMITED
    09850374
    12 Hampton Court Alexandra Park Road, London, England
    Dissolved Corporate (11 parents)
    Officer
    2015-10-30 ~ 2016-10-30
    IIF 3 - Director → ME
  • 4
    GLOBAL YOUTH DEVELOPMENT ORGANIZATION LIMITED - now
    PRODUCTIVE CAPITAL INVESTMENT LTD
    - 2011-04-07 06977211
    Mezzanine Floor, Lonsdale House, 52 Blucher Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2009-07-30 ~ 2010-08-02
    IIF 4 - Director → ME
  • 5
    GREAT CHINA 168 LTD
    11382356
    Unit 3a Wing Yip Centre 278 Thimble Mill Lane, Nechells, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 6
    HERBAL.T LIMITED
    06667534
    29 George Hudson Street, York, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-08-07 ~ dissolved
    IIF 2 - Director → ME
  • 7
    MB ACQUISITIONS LIMITED
    06169455
    2 Gresham Street, 1st Floor, London, England
    Dissolved Corporate (23 parents, 2 offsprings)
    Officer
    2011-03-23 ~ 2011-08-30
    IIF 7 - Director → ME
  • 8
    MEGATRADE FD LTD
    12409969
    231 Havering Road, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-21 ~ dissolved
    IIF 34 - Director → ME
    2020-01-17 ~ 2020-07-01
    IIF 35 - Director → ME
    Person with significant control
    2020-01-17 ~ 2020-06-20
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    2020-02-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 9
    MILLION YEARS LTD
    12766259
    231 Havering Road, Romford, England
    Active Corporate (1 parent)
    Officer
    2020-07-24 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2020-07-24 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 10
    MX GROUP LTD
    13679165
    235 London Rd 235 London Road, Twickenham, England, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2021-10-14 ~ 2022-11-10
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 11
    NAIL-IT SERVICES LIMITED
    - now 10141504
    NAIL-IT TECHNOLOGY LIMITED
    - 2019-03-07 10141504
    39 Greenway, London, England
    Active Corporate (2 parents)
    Officer
    2016-04-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-05-21 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
  • 12
    NINGBO SAYE GARDEN LIVING CO., LTD
    15556807
    37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 13
    NINGBO UNIQUE STYLE IMP&EXP COMPANY LTD.
    08802886
    Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-12-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-09-14 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 14
    OKOMP LIMITED
    08477517
    Flat 1, Bulow Court, Pearscroft Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-01-30 ~ dissolved
    IIF 36 - Director → ME
    2019-01-31 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    2019-02-06 ~ dissolved
    IIF 21 - Has significant influence or control over the trustees of a trust OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 15
    PACIFICO CO., LTD
    08628117
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-07-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-06-15 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    RITZER REAL ESTATE LIMITED
    13637113
    92c Hereford Road, London, Greater London
    Active Corporate (1 parent)
    Officer
    2021-09-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-09-22 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 17
    SOUTHERN HILL TRADE LTD
    07810776
    39 Greenway, London
    Dissolved Corporate (2 parents)
    Officer
    2011-10-14 ~ dissolved
    IIF 28 - Director → ME
  • 18
    SWISSPORT HOLDING INTERNATIONAL S.À R.L
    FC037673
    Branch Registration, Refer To Parent Registry
    Active Corporate (9 parents)
    Officer
    2020-10-28 ~ 2021-11-29
    IIF 1 - Director → ME
  • 19
    T-STOP STUDIO LIMITED
    08745003
    Flat 54 Kensington Place, London
    Dissolved Corporate (3 parents)
    Officer
    2016-01-20 ~ dissolved
    IIF 27 - Director → ME
  • 20
    TOPIN INDUSTRY(UK) LTD.
    - now 10074369
    UK TOPIN COMPANY LIMITED
    - 2022-01-11 10074369
    15 Neptune Court, Cardiff, Wales
    Active Corporate (7 parents)
    Officer
    2016-03-21 ~ 2020-08-10
    IIF 15 - Director → ME
    Person with significant control
    2017-01-25 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    UKREI LIMITED
    13146940
    67 Gunterstone Road, London, England
    Active Corporate (1 parent)
    Officer
    2021-01-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-01-20 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 22
    WEM'S KITCHEN LIMITED
    12114314
    27 High Street, Wem, Shrewsbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-07-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-07-22 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    YOUNG & C LIMITED
    06536337
    124 City Road, London, England
    Active Corporate (3 parents)
    Officer
    2009-10-08 ~ 2010-12-20
    IIF 14 - Director → ME
  • 24
    ZG UK LIMITED
    06143070
    Formula First Accounts, Lexham Chambers 3-6 The Colonnade, High Street, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2007-03-07 ~ dissolved
    IIF 13 - Director → ME

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 March 2026 and licensed under the Open Government Licence v3.0.