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

Liu, Yi

    Related profiles found in government register
  • Liu, Yi
    Chinese company director born in March 1972

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No 20-8-15, Yujiahu, Wuchang District, Wuhan City, China

      IIF 1
  • Liu, Yi
    Chinese merchant born in March 1972

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Msh4720, Rm B 1/f, La Bldg 66 Corporation Road, Cardiff, CF11 7AW, Wales

      IIF 2
    • icon of address No. 43, 4-1 Mingshan District, Benxi, Liaoning, 000, China

      IIF 3
    • icon of address No. 43, 4-1 Mingshan District, Benxi, Liaoning, China, 000, China

      IIF 4
  • Liu, Yi
    Chinese merchant born in July 1970

    Resident in China

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

      IIF 5
  • Liu, Yi
    Chinese merchant born in March 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.40, Chezhan Road, Chengguan Town, Yongxing Xian, Hunan Province, 423300, China

      IIF 6
    • icon of address Rm101, Maple House 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 7
  • Liu, Yi
    Chinese merchant born in May 1982

    Resident in China

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

      IIF 8
  • Liu, Yi
    Chinese director born in November 1979

    Resident in China

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

      IIF 9
  • Liu, Yi
    Chinese director born in September 1983

    Resident in China

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

      IIF 10
    • icon of address Room 2501,lindun Building, No.100,north Hengfeng Road,zhabei, Shanghai, 200070, China

      IIF 11
  • Liu, Yi
    Chinese director&shareholder born in September 1983

    Resident in China

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

      IIF 12
  • Liu, Yi
    Chinese ceo born in April 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Office 8642, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 13
  • Liu, Yi
    Chinese director born in April 1986

    Resident in China

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

      IIF 14
  • Liu, Yi
    Chinese director & sharehoder born in September 1986

    Resident in China

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

      IIF 15
  • Liu, Yi
    Chinese merchant born in September 1986

    Resident in China

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

      IIF 16
  • Liu, Yi
    Chinese business person born in July 1990

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Huwang Group Ltd Unit A 82, James Carter Road, Mildenhall Industrial Estate, Suffolk, IP28 7DE, United Kingdom

      IIF 17
  • Liu Yi
    Chinese born in March 1972

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Msh4720 Rm B 1/f La Bldg, 66 Corporation Road, Grangetown, Cardiff, Wales, CF11 7AW

      IIF 18
  • Liu, Yi
    Chinese merchant born in September 1983

    Resident in Chn

    Registered addresses and corresponding companies
    • icon of address Rm101, Maple House, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 19
  • Yi Liu
    Chinese born in March 1972

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No 20-8-15, Yujiahu, Wuchang District, Wuhan City, China

      IIF 20
  • Mr Yi Liu
    Chinese born in March 1972

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 43 4-1 Mingshan District, Benxi, Liaoning, China

      IIF 21
  • Yi Liu
    Chinese born in July 1970

    Resident in China

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

      IIF 22
  • Yi Liu
    Chinese born in May 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No 19, Funan Rd, Luyang Dist., Hefei City, Anhui, 230061, China

      IIF 23
  • Mr Yi Liu
    Chinese born in March 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.40, Chezhan Road, Chengguan Town, Yongxing Xian, Hunan Province, 423300, China

      IIF 24
  • Yi Liu
    Chinese born in November 1979

    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
  • Yi Liu
    Chinese born in September 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101, Maple House, 118 High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 26
    • icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 27
    • icon of address Room 2501,lindun Building, No.100,north Hengfeng Road, Zhabei, Shanghai, 200070, China

      IIF 28
  • Yi Liu
    Chinese born in April 1986

    Resident in China

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

      IIF 29
  • Yi Liu
    Chinese born in September 1986

    Resident in China

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

      IIF 30
  • Mr Yi Liu
    Chinese born in April 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Office 8642, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 31
  • Mr Yi Liu
    Chinese born in July 1990

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Huwang Group Ltd Unit A 82, James Carter Road, Mildenhall Industrial Estate, Suffolk, IP28 7DE, United Kingdom

      IIF 32
  • Liu, Yi
    Chinese company director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 358, Hook Road, Chessington, KT9 1NA, United Kingdom

      IIF 33
  • Yi Liu
    Chinese born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 358, Hook Road, Chessington, KT9 1NA, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Unit P 10 Broomfield Rise, Nuneaton, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-12-31
    Officer
    icon of calendar 2018-12-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Churchill House, 142-146 Old Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-04-30
    Officer
    icon of calendar 2009-04-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address Suite P Of Unit 16 Premier Park, Park Royal, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2021-08-31
    Officer
    icon of calendar 2020-07-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Huwang Group Ltd Unit A 82 James Carter Road, Mildenhall Industrial Estate, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-10-31
    Officer
    icon of calendar 2021-10-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Rm101, Maple House High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-15 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address 160 The Edge Clowes Street, Salford, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-07-31
    Officer
    icon of calendar 2016-07-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-10-27
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 14
    ARSER INTERNATIONAL LIMITED - 2016-05-27
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2020-01-31
    Officer
    icon of calendar 2007-01-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 5a Lombard Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,884 GBP2023-02-28
    Officer
    icon of calendar 2019-02-22 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Msh4720 Rm B 1/f La Bldg 66 Corporation Road, Grangetown, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 4385, 15075385 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-09-30
    Officer
    icon of calendar 2018-09-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • 1
    icon of address 14 Wells View Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    99,900 GBP2024-06-30
    Officer
    icon of calendar 2017-06-16 ~ 2019-06-29
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ 2019-07-15
    IIF 20 - Ownership of shares – More than 25% but not more than 50% 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.