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

Ms Yang Li

    Related profiles found in government register
  • Ms Yang Li
    Chinese born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Alboro House, Twentypence Road, Cottenham, Cambridge, CB24 8PP, England

      IIF 1
  • Mrs Yan Li
    Chinese born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 88 Sterte Court, Sterte Close, Poole, BH15 2AX, England

      IIF 2
  • Dr. Yang Li
    Chinese born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Alboro House, Twentypence Road, Cottenham, Cambridge, CB24 8PP, England

      IIF 3
  • Li, Yang, Dr
    Chinese born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Alboro House, Twentypence Road, Cottenham, Cambridge, CB24 8PP, England

      IIF 4
  • Li, Yan
    Chinese born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 88 Sterte Court, Sterte Close, Poole, BH15 2AX, England

      IIF 5
  • Li, Yang, Dr.
    Chinese born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Alboro House, Twentypence Road, Cottenham, Cambridge, CB24 8PP, England

      IIF 6
  • Li, Yang, Dr.
    Chinese businesswoman born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 24, Ditton Walk, Cambridge, CB5 8QE, United Kingdom

      IIF 7
  • Li, Yang, Dr.
    Chinese entrepreneur born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Alboro House, Twentypence Road, Cottenham, Cambridge, CB24 8PP, England

      IIF 8 IIF 9
  • Mrs Yan Li
    Chinese born in March 1986

    Resident in China

    Registered addresses and corresponding companies
  • Li Yan
    Chinese born in March 1986

    Resident in China

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

      IIF 11
  • Yan, Li
    Chinese born in March 1986

    Resident in China

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

      IIF 12
  • Li Yan
    Chinese born in March 1986

    Resident in China

    Registered addresses and corresponding companies
    • 13499167 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
  • Yan, Li
    Chinese born in March 1986

    Resident in China

    Registered addresses and corresponding companies
    • 13499167 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
  • Li, Yan
    Chinese company director born in March 1986

    Resident in China

    Registered addresses and corresponding companies
  • Li, Yang
    Chinese free born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alboro House, Twentypence Road, Cottenham, Cambridge, CB24 8PP, England

      IIF 16
    • 90, Gifford Street, London, N1 0GN, United Kingdom

      IIF 17
  • Yan Li
    Chinese born in July 1995

    Resident in United States

    Registered addresses and corresponding companies
    • Office 6158, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 18
  • Ms Liya Wang
    Chinese born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11653352 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
  • Wang, Liya
    Chinese born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11653352 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
  • Li, Yan
    Chinese director born in July 1995

    Resident in United States

    Registered addresses and corresponding companies
    • Office 6158, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 21
  • Lutyens-humfrey, Yan
    born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 22
    • Unit 2.02, High Weald House, Glovers End, Bexhill On Sea, East Sussex, TN39 5ES, England

      IIF 23
  • Mr Yan Lutyens Humfrey
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Club Chambers, Museum Street, York, YO1 7DN, England

      IIF 24
  • Mrs Yan Lutyens-humfrey
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 25 IIF 26
    • Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 27 IIF 28
    • Unit 2.02, High Weald House, Glovers End, Bexhill On Sea, East Sussex, TN39 5ES, England

      IIF 29
    • Laxmi House, 2-b Draycott Avenue, Kenton, Middlesex, HA3 0BU, United Kingdom

      IIF 30
    • 84, Southdown Road, London, SW20 8PX, England

      IIF 31
    • Angel, Angel, London, SW20 2GE, England

      IIF 32
  • Ms Chonglin Yuan
    Chinese born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13344555 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
  • Yan, Li

    Registered addresses and corresponding companies
    • 13499167 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
  • Yuan, Chonglin
    Chinese born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13344555 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
  • Yan Lutyens-humfrey
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2.02, High Weald House, Glovers End, Bexhill On Sea, East Sussex, TN39 5ES, England

      IIF 36
  • Lutyens-humfrey, Yan
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 37
    • Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 38 IIF 39
    • Unit 2.02, High Weald House, Glovers End, Bexhill On Sea, East Sussex, TN39 5ES, England

      IIF 40
  • Lutyens-humfrey, Yan
    British company director born in August 1968

    Resident in England

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

      IIF 41
  • Lutyens-humfrey, Yan
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Angel, Angel, London, SW20 2GE, England

      IIF 42
    • Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 43
  • Lutyens-humfrey, Yan
    Chinese free born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Southdown Road, London, SW20 8PX, England

      IIF 44
  • Mrs Yan Lutyens-humfrey
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 45
  • Lutyens-humfrey, Yan
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2.02, High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, United Kingdom

      IIF 46
    • Bank House, Main Street, Heslington, York, YO10 5EB, England

      IIF 47
    • Club Chambers, Museum Street, York, YO1 7DN, England

      IIF 48
child relation
Offspring entities and appointments 27
  • 1
    ACA FORMATIONS 3 LLP
    OC454643 OC454620
    Unit 2:02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-25 ~ now
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Right to surplus assets - More than 25% but not more than 50% OE
  • 2
    AMOR V LIMITED
    10081885
    Alboro House Twentypence Road, Cottenham, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    APLUSV GROUP HOLDINGS LIMITED
    09161300
    7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Active Corporate (4 parents)
    Officer
    2014-08-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Has significant influence or control OE
  • 4
    B AND N FINE ART LIMITED
    09618743
    Club Chambers, Museum Street, York, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-02 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2017-06-02 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BLACK BEANS LTD
    15629642
    Office 6158 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-04-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2024-04-09 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CAMBRIDGE MEDICAL MANAGEMENT LIMITED
    11710339
    24 Ditton Walk, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-04 ~ dissolved
    IIF 7 - Director → ME
  • 7
    CAPSEA LIMITED
    14084440
    Alboro House Twentypence Road, Cottenham, Cambridge, England
    Active Corporate (2 parents)
    Officer
    2026-02-12 ~ now
    IIF 4 - Director → ME
  • 8
    DING TIAN UK AUCTION LTD
    08763210
    Bank House Main Street, Heslington, York
    Dissolved Corporate (1 parent)
    Officer
    2013-11-05 ~ dissolved
    IIF 47 - Director → ME
  • 9
    DOUBLE BRIDGE LTD
    - now 08836349
    OXFORD & CAMBRIDGE SUMMER SCHOOL LTD
    - 2015-07-28 08836349
    110, Chesterton Road, Cambridge, England, Newnham Road, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-28 ~ 2016-11-25
    IIF 44 - Director → ME
  • 10
    EAST WEST ART GROUP LTD
    - now 08126778
    EAST & WEST FINE ARTS AGENT LTD
    - 2017-11-17 08126778
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2012-07-02 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-07-02 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 11
    EPONA PROPERTY LIMITED
    13719319
    Unit 2.02 High Weald House, Glovers End, Bexhill On Sea, East Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-11-02 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2021-11-02 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 12
    EPOTECHNOLOGIES DEVELOP X LTD
    13587642
    Alboro House Twentypence Road, Cottenham, Cambridge, England
    Active Corporate (2 parents)
    Officer
    2021-08-26 ~ now
    IIF 6 - Director → ME
  • 13
    EPOTECHNOLOGIES DEVELOPMENT LTD
    12309129
    Alboro House Twentypence Road, Cottenham, Cambridge, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-11-11 ~ 2022-08-01
    IIF 9 - Director → ME
  • 14
    FORTUNE COLLECTION LIMITED
    09708807
    Mezzanine Floor 19, 19-21 Crawford Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-07-29 ~ 2015-10-08
    IIF 17 - Director → ME
  • 15
    FRINER LIMITED
    13344555
    4385, 13344555 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-04-19 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 16
    GLOBAL BRAND RESEARCH CENTRE LTD
    13484355
    Alboro House Twentypence Road, Cottenham, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-29 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-06-29 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 17
    KL HOSPITALITY LTD
    15195550
    88 Sterte Court Sterte Close, Poole, England
    Active Corporate (3 parents)
    Officer
    2023-10-08 ~ 2026-01-08
    IIF 5 - Director → ME
    Person with significant control
    2023-10-08 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    MACB PROPERTY MANAGEMENT LLP
    OC441574
    Unit 2.02 High Weald House, Glovers End, Bexhill On Sea, East Sussex, England
    Active Corporate (3 parents)
    Officer
    2022-03-21 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    2022-03-21 ~ now
    IIF 36 - Has significant influence or control OE
  • 19
    RED CAMPION PROPERTY LTD
    15684845
    Unit 2.02 High Weald House, Glovers End, Bexhill On Sea, East Sussex, England
    Active Corporate (2 parents)
    Officer
    2024-04-27 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-04-27 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    RED CORAL PROPERTY LTD
    10881335
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-24 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-07-24 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    UBI FINE ART LTD
    13017994
    85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-13 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-11-13 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    UK PSH BUSINESS SECRETARY LIMITED
    13499167
    53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents, 100 offsprings)
    Officer
    2021-07-07 ~ now
    IIF 14 - Director → ME
    2023-07-07 ~ 2025-05-30
    IIF 34 - Secretary → ME
    Person with significant control
    2021-07-07 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 23
    WAGAHAI CREATIVE STUDIO LTD
    13381123
    78903, Angel, Angel, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-07 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2021-05-07 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    WATERMELON TRADING CO., LTD
    13347901
    Not Available
    Dissolved Corporate (1 parent)
    Officer
    2021-04-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-04-20 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 25
    WB ART MUSIC FOUNDATION
    11054173
    Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-11-08 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2017-11-08 ~ dissolved
    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
  • 26
    ZEUS 88 PROPERTY LTD
    - now 11069201
    UBI ART LTD
    - 2019-02-08 11069201
    UBI AUCTIONS LTD
    - 2018-03-07 11069201
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-11-17 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2017-11-17 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    ZHEJIANG JMJ HOUSEWARE CO., LTD
    11653352
    61 Bridge Street, Kington, Herefordshire
    Active Corporate (2 parents)
    Officer
    2018-11-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2018-11-01 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 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 22 March 2026 and licensed under the Open Government Licence v3.0.