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

Mr Huaping Liu

    Related profiles found in government register
  • Mr Huaping Liu
    Chinese born in February 1970

    Resident in China

    Registered addresses and corresponding companies
    • 37, Victoria Road, Fleet, Hampshire, RG22 6BE, United Kingdom

      IIF 1
  • Liu, Huaping
    Chinese company director born in February 1970

    Resident in China

    Registered addresses and corresponding companies
    • 37, Victoria Road, Fleet, Hampshire, RG22 6BE, United Kingdom

      IIF 2
  • Mrs Huaping Liu
    Chinese born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 80a, Mellstock Avenue, Dorchester, DT1 2BH, England

      IIF 3
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Mr Han Liu
    Chinese born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 141, Stanton Road, Birmingham, B43 5HU, United Kingdom

      IIF 5 IIF 6
    • 7th Floor The Southside Building, 31 Hurst Street, Birmingham, B5 4BD, England

      IIF 7 IIF 8 IIF 9
    • 802 The Southside Building, 31 Hurst Street, Birmingham, B5 4BD, United Kingdom

      IIF 10 IIF 11
    • Hanson Mart, 88 Bromsgrove Street, Birmingham, B5 6AJ, England

      IIF 12
    • Unit 1, 88 Bromsgrove Street, Birmingham, B5 6AJ, United Kingdom

      IIF 13
    • Unit 1, 88 Bromsgrove Street, Birmingham, West Midlands, B5 6AJ, England

      IIF 14 IIF 15
    • Unit 1, Bromsgrove House, 88 Bromsgrove Street, Birmingham, B5 6AJ, England

      IIF 16
    • Unit 1 Bromsgrove House, 88 Bromsgrove Street, Birmingham, B5 6AJ, United Kingdom

      IIF 17 IIF 18
  • Liu, Huaping
    Chinese business born in October 1976

    Resident in England

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

      IIF 19
  • Liu, Han
    Chinese born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 802 The Southside Building, 31 Hurst Street, Birmingham, B5 4BD, United Kingdom

      IIF 20 IIF 21
    • Unit 1, 88 Bromsgrove Street, Birmingham, B5 6AJ, United Kingdom

      IIF 22
    • Unit 1, 88 Bromsgrove Street, Birmingham, West Midlands, B5 6AJ, England

      IIF 23 IIF 24
  • Liu, Han
    Chinese businessman born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • Hanson Mart, 88 Bromsgrove Street, Birmingham, B5 6AJ, England

      IIF 25
    • Unit 1 Bromsgrove House, 88 Bromsgrove Street, Birmingham, B5 6AJ, United Kingdom

      IIF 26 IIF 27
  • Liu, Han
    Chinese company director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 141, Stanton Road, Birmingham, B43 5HU, England

      IIF 28
  • Liu, Han
    Chinese director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 141, Stanton Road, Birmingham, B43 5HU, England

      IIF 29
    • 141, Stanton Road, Birmingham, B43 5HU, United Kingdom

      IIF 30 IIF 31 IIF 32
    • 141 Stanton Road, Birmingham, B435HU, England

      IIF 34
    • 141 Stanton Road, Great Barr, Birmingham, West Midlands, B43 5HU

      IIF 35 IIF 36 IIF 37
    • 141, Station Road, Birmingham, Westmidlands, B43 5HU, England

      IIF 38 IIF 39
    • Apartment 127, I Land, 41 Essex Street, Birmingham, B5 4TR, England

      IIF 40
    • Hanson Mart, 88 Bromsgrove Street, Birmingham, B5 6AJ, England

      IIF 41
    • Winston Churchill House, Ethel Street, Birmingham, B2 4BG, United Kingdom

      IIF 42
    • Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG

      IIF 43
    • Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, England

      IIF 44 IIF 45
    • Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, Uk

      IIF 46
    • Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, United Kingdom

      IIF 47 IIF 48
    • Rivercrest, Townfield Lane, Farndon, Chester, CH3 6QW, England

      IIF 49
    • 141, Station Road, Great Barr, Birmingham, B43 5HU, England

      IIF 50
    • Mainstay (secretaries) Limited, Whittington Hall, Whittington Road, Worcester, WR5 2ZX, United Kingdom

      IIF 51
  • Liu, Han
    Chinese businessman

    Registered addresses and corresponding companies
    • 141 Stanton Road, Great Barr, Birmingham, West Midlands, B43 5HU

      IIF 52
  • Liu, Hailong
    British company director born in July 1941

    Resident in England

    Registered addresses and corresponding companies
    • Flat 20, Osbourne House, 44-46 Friar Lane, Leicester, LE1 5RA, England

      IIF 53
  • Liu, Han
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 7th Floor The Southside Building, 31 Hurst Street, Birmingham, B5 4BD, England

      IIF 54 IIF 55 IIF 56
    • Unit 1, Bromsgrove House, 88 Bromsgrove Street, Birmingham, B5 6AJ, England

      IIF 57
    • Unit 1e, Bromsgrove House, 88 Bromsgrove Street, Birmingham, B5 6AJ, England

      IIF 58
  • Liu, Han

    Registered addresses and corresponding companies
    • 141, Stanton Road, Birmingham, B43 5HU, United Kingdom

      IIF 59
    • 141 Stanton Road, Birmingham, B435HU, England

      IIF 60
    • 7th Floor Albany House, 31 Hurst Street, Birmingham, B5 4BD, England

      IIF 61
    • 7th Floor The Southside Building, 31 Hurst Street, Birmingham, B5 4BD, England

      IIF 62
    • 802 The Southside Building, 31 Hurst Street, Birmingham, B5 4BD, United Kingdom

      IIF 63
    • Unit 1, 88 Bromsgrove Street, Birmingham, B5 6AJ, England

      IIF 64
    • Unit 1, 88 Bromsgrove Street, Birmingham, B5 6AJ, United Kingdom

      IIF 65
    • Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, United Kingdom

      IIF 66
    • Rivercrest, Townfield Lane, Farndon, Chester, CH3 6QW, England

      IIF 67
child relation
Offspring entities and appointments 36
  • 1
    0728 LTD
    - now 08162451
    HAN DYNASTY EDUCATION CONSULTANT LIMITED - 2012-08-06
    812 King Edwards Wharf 25 Sheepcote Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -20,241 GBP2024-07-31
    Officer
    2022-11-01 ~ 2023-08-09
    IIF 29 - Director → ME
  • 2
    3H LEASEHOLD LIMITED
    14871535
    802 The Southside Building 31 Hurst Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,793 GBP2024-05-31
    Officer
    2023-05-16 ~ now
    IIF 20 - Director → ME
    2023-05-16 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 3
    410 BROTHERS LTD
    05907690 09629210
    Winston Churchill House, Ethel Street, Birmingham, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2010-09-01 ~ dissolved
    IIF 42 - Director → ME
    2007-02-01 ~ 2008-01-04
    IIF 36 - Director → ME
    2006-08-22 ~ 2007-02-01
    IIF 52 - Secretary → ME
  • 4
    AITANN & CO. LTD
    14485562
    80a Mellstock Avenue, Dorchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-05-31
    Person with significant control
    2022-11-15 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CRYSTAL MANAGEMENT (GB) LIMITED
    07265652
    Winston Churchill House, Ethel Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-05-26 ~ 2010-09-01
    IIF 46 - Director → ME
  • 6
    F 8680 LIMITED
    08651581 08218054... (more)
    Winston Churchill House, Ethel Street, Birmingham, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    2013-08-15 ~ 2013-08-15
    IIF 44 - Director → ME
  • 7
    GALAXY GAMING LIMITED
    - now 16089315
    CROSS ERA MARKET LIMITED
    - 2025-05-01 16089315
    802 The Southside Building, 31 Hurst Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 8
    GLENDUDERANCH SPIRITS COMPANY LIMITED
    14550602
    35 Pond Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,238 GBP2024-12-31
    Officer
    2024-06-07 ~ now
    IIF 58 - Director → ME
  • 9
    GLOBAL HOME CONSULTING LIMITED
    09133640
    River Crest, Townfield Lane, Farndon, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2014-07-16 ~ dissolved
    IIF 34 - Director → ME
    2014-07-16 ~ dissolved
    IIF 60 - Secretary → ME
  • 10
    HAN DYNASTY LIMITED
    12182272
    Hanson Mart, 88 Bromsgrove Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    41,540 GBP2022-08-31
    Officer
    2022-01-24 ~ 2022-12-14
    IIF 25 - Director → ME
    2019-08-30 ~ 2021-09-30
    IIF 41 - Director → ME
    Person with significant control
    2019-08-30 ~ 2022-12-14
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    HAN DYNASTY THRINWALK INTERNATIONAL LIMITED
    06592490
    Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2008-05-23 ~ 2011-06-01
    IIF 35 - Director → ME
  • 12
    HAN DYNASTY UK LIMITED
    07529450
    Apartment 127 41, Essex Street, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-02-15 ~ 2012-02-16
    IIF 32 - Director → ME
  • 13
    HAN MING LTD
    07649835
    Flat 20 Osbourne House, 44-46 Friar Lane, Leicester, England
    Dissolved Corporate (4 parents)
    Officer
    2011-05-27 ~ 2012-10-02
    IIF 31 - Director → ME
    2012-10-02 ~ 2013-06-15
    IIF 53 - Director → ME
  • 14
    HANSON DEVELOPMENT LTD
    12469975
    Unit 1, Bromsgrove House, 88 Bromsgrove Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2020-02-18 ~ 2021-09-19
    IIF 33 - Director → ME
    Person with significant control
    2020-02-18 ~ 2021-09-19
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 15
    HANSON INVESTMENTS HOLDING LTD
    12294017
    7th Floor The Southside Building, 31 Hurst Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    123,386 GBP2024-11-30
    Officer
    2019-11-01 ~ now
    IIF 55 - Director → ME
    2019-11-01 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    HANSON INVESTMENTS LIMITED
    10059048
    7th Floor The Southside Building, 31 Hurst Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    120,589 GBP2024-03-31
    Officer
    2016-03-12 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    HANSONFIELD LTD
    13907428
    Rivercrest Townfield Lane, Farndon, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-10 ~ 2023-09-28
    IIF 30 - Director → ME
    2022-02-10 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    2022-02-10 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 18
    HUAPINGL CO., LTD
    14473307
    37 Victoria Road, Fleet, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-09 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2022-11-09 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 19
    HURST STREET (GB) LIMITED
    08699547
    Winston Churchill House, Ethel Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-09-20 ~ 2013-09-20
    IIF 39 - Director → ME
  • 20
    HURST STREET (UK) LIMITED
    08478962
    Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2013-04-08 ~ 2013-04-08
    IIF 38 - Director → ME
    2013-04-08 ~ 2014-01-01
    IIF 66 - Secretary → ME
  • 21
    I-LAND ESSEX STREET MANAGEMENT COMPANY LIMITED
    06182852
    C/o Rendall & Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (32 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2019-06-10 ~ 2020-07-02
    IIF 51 - Director → ME
  • 22
    LIGHTHOUSE APARTMENTS LIMITED
    09412572
    7th Floor The Southside Building, 31 Hurst Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-04-17 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2020-04-17 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 23
    LZ ASSET MANAGEMENT LIMITED
    08103360
    Mezzanine Floor, Lonsdale House, 52 Blucher Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2012-06-13 ~ 2014-06-06
    IIF 50 - Director → ME
  • 24
    M 8680 LIMITED
    08652133 08218311... (more)
    Winston Churchill House, Ethel Street, Birmingham, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    2013-08-15 ~ 2014-08-07
    IIF 45 - Director → ME
  • 25
    MASSHOUSE STAKEHOLDERS LTD
    - now 11294496
    ENGINE BROTHER INVESTMENT LTD
    - 2023-02-08 11294496
    Unit 1 88 Bromsgrove Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -20 GBP2023-04-30
    Officer
    2018-04-05 ~ 2024-09-01
    IIF 22 - Director → ME
    2018-04-05 ~ 2024-09-01
    IIF 65 - Secretary → ME
    Person with significant control
    2018-04-05 ~ 2018-06-26
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 26
    PHERRIN HAN LTD
    06245702
    316 Green Meadow Road, Birmingham, England
    Dissolved Corporate (6 parents)
    Current Assets (Company account)
    2,813 GBP2015-11-30
    Officer
    2010-10-25 ~ 2011-01-06
    IIF 43 - Director → ME
    2007-05-14 ~ 2008-05-07
    IIF 37 - Director → ME
  • 27
    PROOF STREET LIMITED
    10614905
    43 Essex Street, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2017-09-26 ~ 2019-05-08
    IIF 28 - Director → ME
  • 28
    SPRING WELL HOLDING LIMITED
    11640342
    Unit 1 Bromsgrove House, 88 Bromsgrove Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -65,384 GBP2022-10-31
    Officer
    2018-10-24 ~ 2023-08-07
    IIF 27 - Director → ME
    Person with significant control
    2018-10-24 ~ 2023-08-07
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 29
    THE WILLOWS FISH LIMITED
    09120760
    Unit 1 88 Bromsgrove Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -364,331 GBP2024-07-31
    Officer
    2014-07-08 ~ now
    IIF 23 - Director → ME
    2014-07-08 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 30
    TIAN TIAN IMPORT & EXPORT LIMITED
    10792162
    Unit 1 88 Bromsgrove Street, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -207,353 GBP2024-05-31
    Officer
    2023-02-09 ~ now
    IIF 24 - Director → ME
    2017-05-26 ~ 2022-12-14
    IIF 49 - Director → ME
    2017-05-26 ~ 2022-12-14
    IIF 67 - Secretary → ME
    Person with significant control
    2017-05-26 ~ now
    IIF 14 - Has significant influence or control OE
  • 31
    TOPOKKI FOOD LIMITED
    12162163
    Unit 1 Bromsgrove House, 88 Bromsgrove Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,821 GBP2021-10-31
    Officer
    2019-08-19 ~ 2020-09-15
    IIF 26 - Director → ME
    Person with significant control
    2019-08-19 ~ 2020-08-18
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 32
    USEE COMPANY LTD
    14518654
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-12-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-12-01 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 33
    V 787 LIMITED
    08713221 08713077... (more)
    Apartment 127, I Land 41 Essex Street, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2013-10-01 ~ 2015-02-10
    IIF 40 - Director → ME
  • 34
    V 968 LIMITED
    08515492 08909877... (more)
    C/o Studio 1, Clarks Courtyard, 145 Granville Street, Birmingham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    10 GBP2019-05-31
    Officer
    2013-05-03 ~ 2014-03-24
    IIF 47 - Director → ME
  • 35
    WELLINGTON HOTEL BIRMINGHAM LTD
    12456597
    Unit 1, Bromsgrove House, 88 Bromsgrove Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -176,656 GBP2024-02-29
    Officer
    2020-02-11 ~ now
    IIF 57 - Director → ME
    2020-02-11 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    2020-02-11 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
  • 36
    X SEASON LIMITED
    07692299
    Winston Churchill House, Ethel Street, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-07-04 ~ 2011-07-04
    IIF 48 - 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.