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

Ms Yi Li

    Related profiles found in government register
  • Ms Yi Li
    Chinese born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 35, Horseshoe Crescent, Birmingham, B43 7DN, England

      IIF 1
    • 35 Horseshoe Crescent, Great Barr, Birmingham, West Midlands, B43 7DN, England

      IIF 2
    • 3a, Wing Yip Business Centre, 278 Thimble Mill Lane, Nechells, Birmingham, B7 5HD, England

      IIF 3
  • Ms Mei Li
    Chinese born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 143, Caelum Drive, Colchester, CO2 8FN

      IIF 4
  • Li, Yi
    Chinese born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 35, Horseshoe Crescent, Birmingham, B43 7DN, England

      IIF 5
  • Li, Yi
    Chinese director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 35, Horseshoe Crescent, Birmingham, B43 7DN, England

      IIF 6 IIF 7
    • 35, Horseshoe Crescent, Great Barr, Birmingham, West Midlands, B43 7DN, England

      IIF 8
  • Yucai Li
    Chinese born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • Suite 13, 4 Bicycle Mews, London, SW4 6FF, United Kingdom

      IIF 9
  • Ms Mengxi Li
    Chinese born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 227a, Stephendale Road, Fulham, London, SW6 2PR

      IIF 10
  • Li, Yi
    Chinese company director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG, United Kingdom

      IIF 11
    • Transreport Limited, Fulham Green, 69-79 Fulham High Street, London, SW6 3JW, England

      IIF 12
  • Li, Yi
    Chinese director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 13, Meadowbank Close, Isleworth, Middlesex, TW7 4FB, United Kingdom

      IIF 13
  • Li, Yucai
    Chinese company director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • Suite 13, 4 Bicycle Mews, London, SW4 6FF, United Kingdom

      IIF 14
  • Mengxi, Li
    Chinese market researcher born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 76b, Falkland Road, London, N8 0NP, England

      IIF 15
  • Li, Mei
    Chinese born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 143, Caelum Drive, Colchester, CO2 8FN

      IIF 16
  • Li, Mengxi
    Chinese born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 227a, Stephendale Road, Fulham, London, SW6 2PR

      IIF 17
  • Lin, Yanmei
    Chinese born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 461, Southside Apartment, St. John's Walk, Birmingham, B5 4TP, England

      IIF 18
  • Ms. Yi Liu
    Chinese born in January 1969

    Resident in China

    Registered addresses and corresponding companies
    • 203, Peace Road, Yuzhong District, Chongqing, 400010, China

      IIF 19
  • Mrs Yi Li
    Chinese born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 302, 3 Shortlands, London, W6 8DA, United Kingdom

      IIF 20
  • Mrs Yi Li
    Chinese born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Tea & Co, 3rd Floor News Building, 3 London Bridge Street, London, SE1 9SG, England

      IIF 21
  • Ms Yi Liu
    Chinese born in February 1988

    Resident in United Kingdom

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

      IIF 22
  • Liu, Yi, Ms.
    Chinese born in January 1969

    Resident in China

    Registered addresses and corresponding companies
    • 203, Peace Road, Yuzhong District, Chongqing, 400010, China

      IIF 23
    • 203 Peace Road, Yuzhong District, Chongqing, China

      IIF 24
  • Ms Yingqi Li
    Chinese born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 25
  • Mingyi Lu
    Chinese born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o The Accountancy Partnership, Suite 5, 5th Floor, City Reach, Greenwich View Place, London, E14 9NN, United Kingdom

      IIF 26
  • Ms Yanmei Lin
    Chinese born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 461 Southside Apartment, St. John's Walk, Birmingham, B5 4TP, England

      IIF 27
    • 461, Southside, St John's Walk, Birmingham, B5 4TP, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Li, Yi
    Chinese director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 31
  • Li, Yi
    Chinese born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Tea & Co, 3rd Floor News Building, 3 London Bridge Street, London, SE1 9SG, England

      IIF 32
  • Li, Yingqi
    Chinese director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Mallory Road, Basingstoke, Hampshire, RG24 9GB, United Kingdom

      IIF 33 IIF 34
  • Liu, Yi
    Chinese born in February 1988

    Resident in United Kingdom

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

      IIF 35
  • Lu, Mingyi
    Chinese born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o The Accountancy Partnership, Suite 5, 5th Floor, City Reach, Greenwich View Place, London, E14 9NN, United Kingdom

      IIF 36
  • Li, Yi
    China director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Astoria Drive, Coventry, CV4 9ZY, United Kingdom

      IIF 37
  • Lin, Yanmei
    Chinese born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 461, Southside, St John's Walk, Birmingham, B5 4TP, United Kingdom

      IIF 38
    • 461 Southside, St. John's Walk, Birmingham, West Midlands, B5 4TP, United Kingdom

      IIF 39 IIF 40
  • Li, Yi

    Registered addresses and corresponding companies
    • 35, Horseshoe Crescent, Birmingham, B43 7DN, England

      IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 19
  • 1
    227a Stephendale Road, Fulham, London
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-02-28
    Officer
    2018-11-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-11-29 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    CLICKBUY GROUP LTD
    10573611
    461 Southside, St John's Walk, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,944 GBP2024-01-31
    Officer
    2017-01-19 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2019-01-18 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    COTTERDALE INVESTMENTS LIMITED
    08634981
    3a, Wing Yip Business Centre 278 Thimble Mill Lane, Nechells, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    124,772 GBP2024-08-31
    Officer
    2023-08-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    COTTERDALE PROPERTIES LIMITED
    08635053
    3a, Wing Yip Business Centre 278 Thimble Mill Lane, Nechells, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    71,333 GBP2020-08-31
    Officer
    2013-08-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    CRAYTON EDGE LTD
    16380600
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 6
    EVERYDAY EQUALITY LTD
    12154750
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    449 GBP2022-08-31
    Officer
    2019-08-13 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2019-08-13 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    GMSR LIMITED
    - now 08781438
    GLASS MICRO SPHERES LIMITED - 2016-01-15
    The Corner House, 2 High Street, Aylesford, Kent
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -21,495 GBP2016-11-30
    Officer
    2016-01-19 ~ dissolved
    IIF 11 - Director → ME
  • 8
    GREEN PLASTIC RECYCLE LTD
    09729997
    International House, 24 Holborn Viaduct, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    2015-08-12 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    HERMIT HOLDINGS LTD
    16247182
    108 Montreal House Surrey Quays Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-05 ~ now
    IIF 24 - Director → ME
  • 10
    INSPERAZON LIMITED
    13819712
    Suite 13 4 Bicycle Mews, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-12-29 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 11
    LET'S GO MARKET LIMITED
    09063657
    143 Caelum Drive, Colchester
    Active Corporate (1 parent)
    Equity (Company account)
    -22,285 GBP2024-05-31
    Officer
    2023-03-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 12
    LJPARTNER LTD.
    08788000
    46 Astoria Drive, Coventry
    Dissolved Corporate (2 parents)
    Officer
    2013-11-25 ~ dissolved
    IIF 37 - Director → ME
  • 13
    MAY HAUZ GROUP LTD
    13937660
    461 Southside St. John's Walk, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-24 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2022-02-24 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 14
    MAY HAUZ LIMITED
    13937647
    461 Southside St. John's Walk, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,780 GBP2024-02-29
    Officer
    2022-02-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2022-02-24 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 15
    NATION BELL LIMITED
    08694841
    461 Southside Apartment, St. John's Walk, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,342 GBP2024-09-30
    Officer
    2014-06-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-09-18 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 16
    ROBUSTA COFFEE LTD
    16391080
    77 Marsh Wall, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 17
    WILDBOUND INTERNATIONAL COMMUNITY INTEREST COMPANY
    - now 15149453
    WILDBOUND INTERNATIONAL LIMITED
    - 2024-01-15 15149453
    C/o The Accountancy Partnership Suite 5, 5th Floor, City Reach, Greenwich View Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,730 GBP2024-09-30
    Officer
    2023-09-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-09-20 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    XTL & ALDRICH LTD
    12156037
    C/o Tea & Co 3rd Floor News Building, 3 London Bridge Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -257,394 GBP2024-08-31
    Officer
    2019-08-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2019-08-14 ~ now
    IIF 21 - Has significant influence or controlOE
  • 19
    YINGHUA DIKAI LIMITED
    07449875
    35 Horseshoe Crescent, Birmingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    78 GBP2016-01-31
    Officer
    2010-11-24 ~ dissolved
    IIF 8 - Director → ME
Ceased 6
  • 1
    76 FALKLAND ROAD LIMITED
    03491495
    45 Oakwood Park Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2013-03-11 ~ 2016-03-31
    IIF 15 - Director → ME
  • 2
    COTTERDALE INVESTMENTS LIMITED
    08634981
    3a, Wing Yip Business Centre 278 Thimble Mill Lane, Nechells, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    124,772 GBP2024-08-31
    Officer
    2013-08-02 ~ 2015-04-30
    IIF 7 - Director → ME
    2013-08-02 ~ 2020-01-31
    IIF 41 - Secretary → ME
  • 3
    COTTERDALE PROPERTIES LIMITED
    08635053
    3a, Wing Yip Business Centre 278 Thimble Mill Lane, Nechells, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    71,333 GBP2020-08-31
    Officer
    2013-08-02 ~ 2019-09-01
    IIF 42 - Secretary → ME
    Person with significant control
    2017-04-06 ~ 2019-09-01
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    JMJ INTERNATIONAL LOGISTICS (UK) LIMITED
    09683188
    29 Mallory Road, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    1,392 GBP2016-07-31
    Officer
    2015-07-13 ~ 2016-03-30
    IIF 34 - Director → ME
  • 5
    TRANSREPORT LIMITED
    09911874
    Transreport Limited, Fulham Green, 69-79 Fulham High Street, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -3,952,992 GBP2024-01-01 ~ 2024-12-31
    Officer
    2018-01-16 ~ 2025-03-10
    IIF 12 - Director → ME
  • 6
    UFANG LIMITED
    09561776
    G02 Denison House, 20 Lanterns Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2017-04-30
    Officer
    2015-04-27 ~ 2017-09-19
    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 9 February 2026 and licensed under the Open Government Licence v3.0.