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

Miss Yang Liu

    Related profiles found in government register
  • Miss Yang Liu
    Chinese born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39-43 Bridge Street, Swinton, Mexborough, S64 8AP, United Kingdom

      IIF 1
  • Mrs Yang Liu
    Chinese born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Lockwood Road, Birmingham, B31 1QE, England

      IIF 2
  • Liu, Yang
    Chinese born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Lockwood Road, Birmingham, B31 1QE, England

      IIF 3
  • Yang Li
    Chinese born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX

      IIF 4
    • icon of address Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 5
  • Yang, Liu
    Chinese born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Oakington Avenue, Little Chalfont, HP6 6SY, United Kingdom

      IIF 6
  • Yang, Liu
    Chinese company director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23a, Buckingham Avenue, Slough Trading Estate, Slough, Berkshire, SL1 4QA, England

      IIF 7
    • icon of address 20, Tedder Close, Uxbridge, UB10 0FH, England

      IIF 8
  • Li, Yang
    Chinese born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, High Street, Eston, Middlesbrough, TS6 9JD, England

      IIF 9
  • Li, Yang
    Chinese director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX

      IIF 10
  • Mr Yang Li
    Chinese born in April 1983

    Resident in China

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

      IIF 11
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 12
  • Mr Ran Li
    Chinese born in January 1990

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm 303, Unit 2, Blk 3, No 17 Wuyuntan Rd., Qufu City, Shandong, 273199, China

      IIF 13
  • Mr Ran Li
    Chinese born in January 1995

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 34 Chadwick Mews, Easthampstead, Bracknell, Berkshire, RG12 7FZ, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 28, Poland Street Second Floor, London, W1F 8QP, United Kingdom

      IIF 18
  • Mr Yajun Li
    Chinese born in July 1994

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 34 Chadwick Mews, Easthampstead, Bracknell, Berkshire, RG12 7FZ, United Kingdom

      IIF 19
  • Yang Li
    Chinese born in June 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13710004 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
  • Yang Li
    Chinese born in March 1988

    Resident in China

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

      IIF 21
  • Li, Yang
    Chinese director born in April 1983

    Resident in China

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

      IIF 22
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 23
  • Ran Li
    Chinese born in January 1995

    Resident in China

    Registered addresses and corresponding companies
  • Li, Ran
    Chinese director born in January 1990

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm 303, Unit 2, Blk 3, No 17 Wuyuntan Rd., Qufu City, Shandong, 273199, China

      IIF 31
  • Li, Yang
    Chinese born in June 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13710004 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
  • Li, Yang
    Chinese director born in March 1988

    Resident in China

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

      IIF 33
  • Li, Ran
    Chinese director born in January 1995

    Resident in China

    Registered addresses and corresponding companies
  • Li, Yajun
    Chinese director born in July 1994

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 34 Chadwick Mews, Easthampstead, Bracknell, Berkshire, RG12 7FZ, United Kingdom

      IIF 46
  • Mr Shunjiang Lin
    Chinese born in November 1989

    Resident in China

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

      IIF 47
  • Liu, Yang
    Chinese director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39-43 Bridge Street, Swinton, Mexborough, S64 8AP, United Kingdom

      IIF 48
  • Mr Liu Yang
    Chinese born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Redfern Close, Uxbridge, UB8 2XJ, United Kingdom

      IIF 49
  • Yang, Liu
    Chinese company director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Redfern Close, Uxbridge, UB8 2XJ, England

      IIF 50
  • Yang, Liu
    Chinese director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Redfern Close, Uxbridge, UB8 2XJ, England

      IIF 51
  • Lin, Shunjiang
    Chinese director born in November 1989

    Resident in China

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

      IIF 52
  • Mr Bailian Zhan
    Chinese born in December 1969

    Resident in China

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

      IIF 53
  • Zhan, Bailian
    Chinese director born in December 1969

    Resident in China

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

      IIF 54
  • Li, Yang

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

      IIF 55
  • Li, Yang
    Australian accountant born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 56
  • Yang Li
    Australian born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-06 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ dissolved
    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
  • 2
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-02 ~ now
    IIF 22 - Director → ME
    icon of calendar 2024-06-02 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-02 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 34 Chadwick Mews Easthampstead, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    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
  • 6
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2021-10-28 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 8
    icon of address 34 Chadwick Mews Easthampstead, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 34 Chadwick Mews, Easthampstead, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-30 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 34 Chadwick Mews Easthampstead, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-12 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 11
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-06 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 13
    icon of address 150 High Street, Eston, Middlesbrough, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,206 GBP2023-11-30
    Officer
    icon of calendar 2019-12-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-06 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-06 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 16
    MTG CLEAN (UK) LIMITED - 2024-12-05
    icon of address 49 Lockwood Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,540 GBP2024-06-30
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Suite 3 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 34 Chadwick Mews Easthampstead, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-24 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 20
    icon of address 34 Chadwick Mews Easthampstead, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-12 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 4385, 13710004 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-10-31
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 22
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2022-01-31
    Officer
    icon of calendar 2021-01-08 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ 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
  • 23
    icon of address Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-06 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 24
    icon of address 20 Tedder Close, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    65 GBP2024-09-30
    Officer
    icon of calendar 2016-09-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ now
    IIF 49 - Has significant influence or control over the trustees of a trustOE
    IIF 49 - Has significant influence or controlOE
    IIF 49 - Has significant influence or control as a member of a firmOE
  • 25
    icon of address 2 Stamford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-22 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 39-43 Bridge Street Swinton, Mexborough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,927 GBP2023-03-31
    Officer
    icon of calendar 2017-03-25 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-03-25 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 7 Craufurd Court, Blagrove Road, Teddington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -583 GBP2024-09-30
    Officer
    icon of calendar 2016-09-30 ~ 2019-10-27
    IIF 8 - Director → ME
  • 2
    LTETOP TECHNOLOGY LTD - 2017-02-03
    MIOTEQ LTD - 2024-12-09
    LT GADGET LTD - 2020-03-31
    icon of address 70 Burnham Avenue, Ickenham, Uxbridge, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,216 GBP2024-05-31
    Officer
    icon of calendar 2017-06-01 ~ 2020-03-30
    IIF 50 - Director → ME
  • 3
    LTECELL LTD - 2016-10-05
    icon of address 23a Buckingham Avenue, Slough Trading Estate, Slough, Berkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,342 GBP2024-04-30
    Officer
    icon of calendar 2016-10-14 ~ 2016-11-18
    IIF 51 - Director → ME
    icon of calendar 2017-01-03 ~ 2022-05-30
    IIF 7 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.