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

Mr Jianping Liu

    Related profiles found in government register
  • Mr Jianping Liu
    Chinese born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY, England

      IIF 1
  • Mr Jia Liu
    Chinese born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 25, Carlton Road, Grays, RM16 2YB, England

      IIF 2 IIF 3
  • Mr Jinqi Li
    Chinese born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Horizon Building, 15 Hertsmere Road, London, E14 4AW, England

      IIF 4
    • Unit 1, Horizon Building, 15 Hertsmere Road, London, E14 4AW, United Kingdom

      IIF 5
  • Mrs Jin Li
    Chinese born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 19, Shenley Pavilions, Chalkdell Drive, Milton Keynes, MK5 6LB, England

      IIF 6
  • Ms Jingnan Li
    Chinese born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Chase Business Centre, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 7 IIF 8
  • Liu, Jianping
    Chinese born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY, England

      IIF 9
  • Li, Jinqi
    Chinese born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Horizon Building, 15 Hertsmere Road, London, E14 4AW, England

      IIF 10
  • Mr Jianping Liu
    Chinese born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Waterloo Road, Norwich, NR3 1EH, United Kingdom

      IIF 11
  • Jia Yi Liu
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 125, Marrow Drive, Liverpool, L7 0AB, England

      IIF 12
  • Li, Jin
    Chinese born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 19, Shenley Pavilions, Chalkdell Drive, Milton Keynes, MK5 6LB, England

      IIF 13
  • Liu, Jia
    Chinese born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4, 4 Cathedral Close, Ferryhill, Durham, DL17 0BZ, England

      IIF 14
  • Liu, Jia
    Chinese businessman born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 25, Carlton Road, Grays, RM16 2YB, England

      IIF 15
  • Jia Liu
    Chinese born in October 1984

    Resident in China

    Registered addresses and corresponding companies
    • Flat 107, 25 Indescon Square, London, E14 9DG, England

      IIF 16
  • Jianping Liu
    Chinese born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Waterloo Road, Norwich, Norfolk, NR3 1EH, United Kingdom

      IIF 17
  • Mr Jia Liu
    Chinese born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Uphall Road, Ilford, IG1 2JF, United Kingdom

      IIF 18
    • 2, Hamilton Close, London, SE16 6QJ

      IIF 19
  • Mr Jinqi Li
    Chinese born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1 Beatty House, Admirals Way, London, E14 9UF, England

      IIF 20
    • 176, Northdown Road, Welling, DA16 1NF, United Kingdom

      IIF 21
  • Mrs Jiayi Liu
    Chinese born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Marrow Drive, Liverpool, L7 0AB, United Kingdom

      IIF 22
  • Mrs Jingnan Li
    Chinese born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71a, Sheep Street, Bicester, OX26 6JW, United Kingdom

      IIF 23
  • Ms Jingnan Li
    Chinese born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chase Business Centre, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 24
  • Liu, Jia
    Chinese born in October 1984

    Resident in China

    Registered addresses and corresponding companies
    • Household 501, Unit 5, No. 68, Yuhuan Road, Shibei District, Qingdao, Shandong, China

      IIF 25
  • Liu, Jianping
    Chinese born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Waterloo Road, Norwich, Norfolk, NR3 1EH, United Kingdom

      IIF 26
  • Liu, Jianping
    Chinese director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Waterloo Road, Norwich, NR3 1EH, United Kingdom

      IIF 27
  • Liu, Jianping
    Chinese manager born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Alicante Way, Norwich, NR5 8BX, England

      IIF 28
  • Liu, Jianping
    Chinese director born in October 1984

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 7, Mavish Close, Norwich, Norfolk, NR5 9PJ, England

      IIF 29
  • Li, Jiani
    Chinese general manager born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Newport Place, London, WC2H 7AL, United Kingdom

      IIF 30
  • Ms Jiani Li
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Eldred Drive, Orpington, BR5 4PF, England

      IIF 31
  • Li, Jingnan
    Chinese born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71a, Sheep Street, Bicester, OX26 6JW, United Kingdom

      IIF 32
  • Li, Jingnan
    Chinese company director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Russ Avenue, Faringdon, SN7 7GA, United Kingdom

      IIF 33
  • Li, Jingnan
    Chinese pharmacist born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chase Business Centre, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 34 IIF 35 IIF 36
  • Liu, Jiayi
    Chinese born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Marrow Drive, Liverpool, L7 0AB, United Kingdom

      IIF 37
  • Liu, Jia
    Chinese business born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Uphall Road, Ilford, IG1 2JF, United Kingdom

      IIF 38
  • Liu, Jia
    Chinese director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Hamilton Close, London, SE16 6QJ, England

      IIF 39
  • Liu, Jia
    Chinese general manager born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Carlton Road, Grays, RM16 2YB, United Kingdom

      IIF 40
  • Ms Jiani Li
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Eldred Drive, Orpington, BR5 4PF, England

      IIF 41
  • Li, Jiani
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Eldred Drive, Orpington, BR5 4PF, England

      IIF 42
child relation
Offspring entities and appointments 23
  • 1
    AESTHETIC 001 LTD
    15346873
    71a Sheep Street, Bicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-12-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    AIBUY LTD
    10855824
    Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    112 GBP2021-07-31
    Officer
    2017-07-07 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-07-07 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    AO JIN BAI MEDIA LTD
    08142886
    7 Mavish Close, Norwich, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-13 ~ dissolved
    IIF 29 - Director → ME
  • 4
    BMA INTERNATIONAL TRADE LIMITED
    10993513
    17 Waterloo Road, Norwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,727 GBP2022-10-31
    Officer
    2017-10-03 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-10-03 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 5
    BUILDING THE NATION LTD
    14432643
    30 Uphall Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-20 ~ 2023-02-28
    IIF 38 - Director → ME
    Person with significant control
    2022-10-20 ~ 2023-02-28
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 6
    CAMBRIDGE TECH PARK LTD
    15115174
    19 Shenley Pavilions, Chalkdell Drive, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,209 GBP2024-09-30
    Officer
    2023-09-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    CHINA HEALTH SPA LIMITED
    07085058
    Unit 1, Horizon Building, 15 Hertsmere Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -456 GBP2024-11-30
    Person with significant control
    2019-03-01 ~ 2025-03-19
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 8
    E PLUS MEDIA LTD
    10962467
    29-30, Frith Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2018-09-30
    Officer
    2017-09-14 ~ dissolved
    IIF 28 - Director → ME
  • 9
    EAGLE PROPERTY HOLDINGS LIMITED
    12314662
    54 Thorpe Road, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,623 GBP2023-11-30
    Officer
    2019-11-14 ~ 2020-09-10
    IIF 9 - Director → ME
    Person with significant control
    2019-11-14 ~ 2020-09-10
    IIF 1 - Has significant influence or control OE
  • 10
    EVERYONE FASHION LTD
    11957890
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2019-04-23 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-11-19 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    2019-04-23 ~ 2025-11-18
    IIF 41 - Ownership of shares – 75% or more OE
  • 11
    FINESS CLINIC LTD
    13444645
    Suite 1 Beatty House, Admirals Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,563 GBP2024-06-30
    Person with significant control
    2021-08-23 ~ 2021-10-11
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    2021-12-13 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    FOUNTAIN BEAUTY AND WELLNESS LIMITED
    11805838
    Unit 1, Horizon Building, 15 Hertsmere Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,194 GBP2024-02-29
    Officer
    2019-02-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-02-04 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    INDIGO & CO., LTD
    08805627
    Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-12-06 ~ dissolved
    IIF 36 - Director → ME
  • 14
    JP WONDER LTD
    10106158
    17 Waterloo Road, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    40,500 GBP2024-04-30
    Officer
    2016-04-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 15
    JQ SUPERIOR TRAVEL LTD
    10694003
    25 Carlton Road, Grays, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2017-03-28 ~ 2020-07-29
    IIF 40 - Director → ME
    2020-11-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-11-26 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 16
    SHOP WEST ONE LIMITED
    10632201
    Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Hertfordshire
    Liquidation Corporate (5 parents)
    Equity (Company account)
    317,953 GBP2022-03-31
    Officer
    2017-02-22 ~ 2017-02-22
    IIF 33 - Director → ME
  • 17
    SIG1820 LTD
    11175753
    Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -306,311 GBP2024-10-31
    Officer
    2018-01-29 ~ 2018-09-20
    IIF 35 - Director → ME
    Person with significant control
    2018-09-20 ~ 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
    2018-01-29 ~ 2018-09-20
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 18
    SINOTRUK INTERNATIONAL MOTORS LIMITED
    16057996
    Flat 107 25 Indescon Square, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
  • 19
    THE BEST USER LTD
    13710379
    4385, 13710379: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    2021-10-28 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 20
    U CREATED EDUCATION LIMITED
    11651863
    125 Marrow Drive, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,637 GBP2023-10-31
    Officer
    2018-10-31 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2018-10-31 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 21
    UK MAS SERVICES LIMITED
    08666372
    19 Newport Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-08-28 ~ dissolved
    IIF 30 - Director → ME
  • 22
    VISIONTROUPE LTD
    - now 12284040
    VISIONTROUPE EVENT AND EXHIBITION SERVICES LTD
    - 2020-01-13 12284040
    4 4 Cathedral Close, Ferryhill, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,834 GBP2024-10-31
    Officer
    2021-02-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-10-28 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    XLI LIMITED
    08367928
    2 Hamilton Close, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -18,483 GBP2017-01-31
    Officer
    2013-07-01 ~ 2017-04-01
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-01
    IIF 19 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.