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 Yuanhui Huang

    Related profiles found in government register
  • Mr Yuanhui Huang
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 27 Cameo House, Bear Street, London, WC2H 7AS, England

      IIF 1
  • Yuanhui Huang
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Holly Blue Close, Little Paxton, St Neots, PE19 6TD, United Kingdom

      IIF 2
  • Mrs Haiyun Lin
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Anchor Close, Lincoln, LN5 7PE, United Kingdom

      IIF 3
  • Huang, Yuanhui
    British company secretary born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 220, Cambridge Science Park, Cambridge, CB4 0WA, England

      IIF 4
  • Mr Yu Han
    Chinese born in October 1984

    Resident in United Kingdom

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

      IIF 5
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 6
  • Lin, Haiyun
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Anchor Close, Lincoln, LN5 7PE, United Kingdom

      IIF 7
  • Mrs Hai Yun Lin
    Chinese born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 339, High Street, Lincoln, LN5 7DQ, United Kingdom

      IIF 8 IIF 9
  • Huang, Yuanhui
    Chinese accountant born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Ablett Street, London, SE16 3BL, United Kingdom

      IIF 10
  • Lin, Hai Yun
    Chinese company director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 339, High Street, Lincoln, LN5 7DQ, England

      IIF 11
  • Lin, Hai Yun
    Chinese director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 339, High Street, Lincoln, LN5 7DQ, United Kingdom

      IIF 12 IIF 13
  • Han, Yu
    Chinese managing director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45a, Fairholme Road, Harrow, Middlesex, HA1 2TL, United Kingdom

      IIF 14
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Huang, Yu
    Chinese business man born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Westgate, Bradford, BD1 2RD, United Kingdom

      IIF 16
  • Mr Hanyao Sun
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 109, Bedford Road, Willington, Bedford, MK44 3PR, England

      IIF 17
    • 56, Ashpole Furlong, Loughton, Milton Keynes, MK5 8DX, England

      IIF 18 IIF 19 IIF 20
    • 56, Ashpole Furlong, Loughton, Milton Keynes, MK5 8DX, United Kingdom

      IIF 21 IIF 22
    • 71, Alston Drive, Bradwell Abbey, Milton Keynes, MK13 9HG, United Kingdom

      IIF 23
  • Mrs Yu Huang
    Chinese born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 5a Wellcroft, Shipley, BD18 3QH, England

      IIF 24
  • Sun, Hanyao
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 56, Ashpole Furlong, Loughton, Milton Keynes, MK5 8DX, England

      IIF 25 IIF 26 IIF 27
    • 56, Ashpole Furlong, Loughton, Milton Keynes, MK5 8DX, United Kingdom

      IIF 28 IIF 29
  • Sun, Hanyao
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 109, Bedford Road, Willington, Bedford, MK44 3PR, England

      IIF 30
  • Sun, Hanyao
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 71, Alston Drive, Bradwell Abbey, Milton Keynes, MK13 9HG, United Kingdom

      IIF 31
  • Mr Haolin Yu
    Chinese born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 209, Fairway Road South, Shepshed, Loughborough, LE12 9HA, England

      IIF 32
  • Mr Ho Yuen Man
    Chinese born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 5, Charlotte Street, Broadstairs, CT10 1LR, England

      IIF 33
  • Man, Ho Yuen
    Chinese born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 5, Charlotte Street, Broadstairs, CT10 1LR, United Kingdom

      IIF 34
  • Yu, Haolin
    Chinese company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 209, Fairway Road South, Shepshed, Loughborough, LE12 9HA, England

      IIF 35
  • Huang, Yu
    Chinese private born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 5a Wellcroft, Shipley, BD18 3QH, England

      IIF 36
  • Huang, Yuanhui

    Registered addresses and corresponding companies
    • 220, Science Park, Milton Road, Cambridge, CB4 0WA, England

      IIF 37
    • 27, Holly Blue Close, Little Paxton, St Neots, PE19 6TD, United Kingdom

      IIF 38
  • Huang, Yu

    Registered addresses and corresponding companies
    • 49, Westgate, Bradford, BD1 2RD, United Kingdom

      IIF 39
    • 5a Wellcroft, Shipley, BD18 3QH, England

      IIF 40
child relation
Offspring entities and appointments 21
  • 1
    BE ME TEA LIMITED
    12244478
    5 Charlotte Street, Broadstairs, England
    Active Corporate (1 parent)
    Officer
    2019-10-04 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2019-10-04 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 2
    CTOE LIMITED
    10467243
    F2 The Media Centre, 7 Northumberland Street, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-08 ~ dissolved
    IIF 36 - Director → ME
    2016-11-08 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2016-11-08 ~ dissolved
    IIF 24 - Has significant influence or control OE
  • 3
    DELTA (LONDON) LTD
    16838718
    27 Holly Blue Close, Little Paxton, St Neots, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-07 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2025-11-07 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    HILLTOP AI SOLUTION AND EDUCATION LTD
    - now 11895411
    HILLTOP EDUCATION LIMITED
    - 2025-01-07 11895411
    56 Ashpole Furlong, Loughton, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-21 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-03-21 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 5
    HILLTOPHOUSINGMK LTD
    15386674
    56 Ashpole Furlong, Loughton, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2024-01-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-01-04 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HILLTOPOX LTD
    16981121
    56 Ashpole Furlong, Loughton, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2026-01-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2026-01-22 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 7
    HY TRADING LIMITED
    08356038
    Textile Hall 49 Westgate, Bradford
    Dissolved Corporate (1 parent)
    Officer
    2013-01-10 ~ dissolved
    IIF 16 - Director → ME
    2013-01-10 ~ dissolved
    IIF 39 - Secretary → ME
  • 8
    JAGEX LIMITED
    - now 03982706
    MEAUJO (492) LIMITED - 2000-06-27
    220 Cambridge Science Park, Cambridge, England
    Active Corporate (53 parents)
    Officer
    2018-06-12 ~ 2019-10-04
    IIF 4 - Director → ME
    2017-01-24 ~ 2019-10-04
    IIF 37 - Secretary → ME
  • 9
    KJR ADVISORY LIMITED
    12474546
    27 Holly Blue Close, Little Paxton, Little Paxton, St. Neots, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-02-20 ~ dissolved
    IIF 1 - Has significant influence or control OE
  • 10
    L&H PARTNERS LTD
    08903372
    40 Lancaster Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-19 ~ dissolved
    IIF 10 - Director → ME
  • 11
    MK PRESTIGE MOTORS LTD
    10832253 11841624
    71 Alston Drive, Bradwell Abbey, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-22 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-06-22 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    MK PRESTIGE MOTORS LTD
    11841624 10832253
    56 Ashpole Furlong, Loughton, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-02-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-02-22 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 13
    OFFLOGO LIMITED
    13787788
    209 Fairway Road South, Shepshed, Loughborough, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-07 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2021-12-07 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 14
    QUINTESSENCE HOUSING LTD
    15575372
    109 Bedford Road, Willington, Bedford, England
    Active Corporate (3 parents)
    Officer
    2024-03-19 ~ 2024-09-30
    IIF 30 - Director → ME
    Person with significant control
    2024-03-19 ~ 2024-09-30
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    SPEEDER PROPERTY LTD
    13843075
    18 Nelson Street, Lincoln, England
    Active Corporate (1 parent)
    Officer
    2022-01-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-01-12 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 16
    Bridgestones 2 Cromwell Court, Oldham
    Liquidation Corporate (2 parents)
    Officer
    2018-07-15 ~ 2018-09-18
    IIF 11 - Director → ME
  • 17
    Unit 3a Wing Yip Centre 278 Thimble Mill Lane, Nechells, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-08-03 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 18
    339 High Street, Lincoln, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-10-13 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 19
    UK EDUCATION AND VISA SERVICE CENTRE LTD.
    09132642
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    2014-07-15 ~ 2020-08-13
    IIF 14 - Director → ME
    Person with significant control
    2016-06-01 ~ 2025-07-15
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Has significant influence or control OE
    IIF 6 - Right to appoint or remove directors OE
  • 20
    UKSEV LTD
    16440394
    56 Ashpole Furlong, Loughton, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2025-05-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-05-09 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    VISION FAMILY OFFICE LTD
    12936790
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-10-08 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 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.