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 Na Lu

    Related profiles found in government register
  • Ms Na Lu
    Chinese born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 1
  • Lu, Na
    Chinese marketing born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 79, Oxgangs Terrace, Edinburgh, EH13 9BZ, United Kingdom

      IIF 2
  • Li, Qi
    Chinese born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 66, Chesterton Road, Cambridge, CB4 1EP, England

      IIF 3
  • Qinglan Liu
    Chinese born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 15434016 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • 15460743 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
  • Mrs Na Lu
    Chinese born in November 1978

    Resident in United Kingdom

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

      IIF 6
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 7
  • Liu, Qinglan
    Chinese company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 15434016 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • 15460743 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
  • Lu, Na
    Chinese born in November 1978

    Resident in United Kingdom

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

      IIF 10
  • Lu, Na
    Chinese customer service manager born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 11
  • Mr Qiang Liu
    Chinese born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fletcher Buildings, Martlett Court, London, WC2B 5EU, United Kingdom

      IIF 12
  • Li, Qi
    Chinese manager born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, High Street, Leicester, LE1 5YP, United Kingdom

      IIF 13
  • Qinglan Liu
    Chinese born in November 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Ni708177 - Companies House Default Address, Belfast, BT1 9DY

      IIF 14
  • Qinglan Liu
    Chinese born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ni707707 - Companies House Default Address, Belfast, BT1 9DY

      IIF 15
    • 15361188 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
  • Mr Qiang Liu
    Chinese born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fletcher Buildings, Martlett Court, London, WC2B 5EU, United Kingdom

      IIF 17
  • Liu, Qiang
    Chinese consultant born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fletcher Buildings, Martlett Court, London, United Kingdom

      IIF 18
  • Tsang, Hing Lun
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Ethel Street, Birmingham, B2 4BG

      IIF 19
    • Lychee Valley, 204 Huntington Terrace Road, Cannock, WS11 5HJ, England

      IIF 20
  • Liu, Yunhan
    Chinese owner born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Dowson Road, Hyde, SK14 1JS, United Kingdom

      IIF 21
  • Mr Hing Lun Tsang
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Lychee Valley, 204 Huntington Terrace Road, Cannock, WS11 5HJ, England

      IIF 22
  • Tsang, Hing Lun
    Chinese merchant born in July 1989

    Resident in China

    Registered addresses and corresponding companies
    • Tai Wan Building, Flat F, 16/f, 18 Tai Kwong Lane, Tai Po, N.t., Hong Kong

      IIF 23
  • Liu, Qinglan
    Chinese company director born in November 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Ni708177 - Companies House Default Address, Belfast, BT1 9DY

      IIF 24
  • Liu, Qinglan
    Chinese company director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ni707707 - Companies House Default Address, Belfast, BT1 9DY

      IIF 25
    • 15361188 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
  • Tsang, Hing Lun
    Chinese director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Bushbury Road, Wolverhampton, WV10 0LZ, United Kingdom

      IIF 27
  • Tsang, Hing Lun

    Registered addresses and corresponding companies
    • C/o Lychee Valley, 204 Huntington Terrace Road, Chadsmoor, Cannock, Staffordshire, WS11 5HJ, England

      IIF 28
  • Lu, Na

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

      IIF 29
  • Tsang, Hing Lun
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, England

      IIF 30 IIF 31 IIF 32
child relation
Offspring entities and appointments 20
  • 1
    AMBITION UNSEEN LIMITED
    15460743
    4385, 15460743 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2024-02-02 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    BM (180) LTD
    06754320
    Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2008-11-24 ~ 2009-11-19
    IIF 27 - Director → ME
  • 3
    CHINA-UK CULTURE AND COMMERCE ASSOCIATES LIMITED
    08612797 06293925
    Fletchler Buildings, Martlett Court, London, England
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,544 GBP2016-07-31
    Officer
    2018-12-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-12-10 ~ 2018-12-11
    IIF 17 - Ownership of shares – 75% or more OE
    2018-12-11 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    EG TRAVEL LIMITED
    09853272
    42 West Park Road, Osterley Views, Southall, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -52,624 GBP2017-11-30
    Officer
    2015-11-03 ~ 2016-04-06
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    FANTASY SORRY LIMITED
    NI708177
    2381, Ni708177 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2024-01-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2024-01-12 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    GOLDEN RIVER (CAMBRIDGE) LTD
    14721684
    66 Chesterton Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    821 GBP2024-03-31
    Officer
    2025-10-10 ~ now
    IIF 3 - Director → ME
  • 7
    GRACE COOKING LTD
    09777033
    70 High Street, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-15 ~ 2016-01-01
    IIF 13 - Director → ME
  • 8
    HAN CLOTHES WHOLESALE LIMITED
    10909015
    36 Dowson Road, Hyde, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-10 ~ dissolved
    IIF 21 - Director → ME
  • 9
    J 912 LIMITED
    08891467 08880033, 08843671, 08430514... (more)
    Winston Churchill House, Ethel Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2014-02-12 ~ dissolved
    IIF 31 - Director → ME
  • 10
    J BRIDGE LIMITED
    07914313
    Winston Churchill House, Ethel Street, Birmignham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2012-01-18 ~ dissolved
    IIF 32 - Director → ME
  • 11
    K CLASSIC LIMITED
    09339685
    Winston Churchill House, Ethel Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-03 ~ dissolved
    IIF 30 - Director → ME
  • 12
    LANGUAGE POWER LIMITED
    15434016
    4385, 15434016 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2024-01-23 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 13
    LOVE EACH OTHER LIMITED
    15361188
    4385, 15361188 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2023-12-19 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 14
    LUNAR DECO LTD
    15658613
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 10 - Director → ME
    2024-04-18 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 15
    Q BOAT LIMITED
    09459682
    C/o Lychee Valley 204 Huntington Terrace Road, Chadsmoor, Cannock, Staffordshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,379 GBP2017-02-28
    Officer
    2015-02-26 ~ dissolved
    IIF 28 - Secretary → ME
  • 16
    RGHT LTD
    12130864
    Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-31 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-07-31 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 17
    ROY CASE LIMITED
    09590834
    Lychee Valley, 204 Huntington Terrace Road, Cannock, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-06-10 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 18
    SOUTHERN STAR (10) LTD
    07079897 06957695
    Winston Churchill House, Ethel Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-11-18 ~ dissolved
    IIF 19 - Director → ME
  • 19
    UNANIMOUSLY AT HOME LIMITED
    NI707707
    2381, Ni707707 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2024-01-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2024-01-08 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 20
    WALAN LIMITED
    - now 09016965 12166099
    VICSTAR LIMITED
    - 2014-10-15 09016965
    93 Noble Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    2014-04-29 ~ 2015-05-26
    IIF 23 - 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.