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

Liu, Tony Kan Yan

    Related profiles found in government register
  • Liu, Tony Kan Yan
    British company director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Jesmond Park Court, Jesmond Park East, Newcastle Upon Tyne, Tyne And Wear, NE7 7BW, United Kingdom

      IIF 1
    • icon of address 40, Jesmond Park Court, Newcastle Upon Tyne, NE7 7BW, United Kingdom

      IIF 2
    • icon of address Jubilee House, 1a Jubilee Road, Newcastle Upon Tyne, NE1 2JJ, England

      IIF 3
    • icon of address Suite A, 163 City Road, Floor 1, Newcastle Upon Tyne, NE1 2BE, England

      IIF 4
  • Liu, Tony Kan Yan
    British director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1/3 Ouseburn Gateway, 163 City Road, Newcastle Upon Tyne, NE1 2BE, England

      IIF 5 IIF 6
    • icon of address 1st Floor, Office 9, 44 West Road, Newcastle Upon Tyne, Tyne And Wear, NE4 9PY, England

      IIF 7
    • icon of address 24a, Off Quay Building, Foundry Lane, Newcastle Upon Tyne, Tyne And Wear, NE6 1LH, United Kingdom

      IIF 8
    • icon of address 40, Jesmond Park Court, Newcastle Upon Tyne, Tyne And Wear, NE7 7BW, United Kingdom

      IIF 9 IIF 10
    • icon of address Floor 1, Office 3, 163 City Road, Newcastle Upon Tyne, Tyne And Wear, NE1 2BE, England

      IIF 11
    • icon of address Suite 3, Terrace Level, St Peters Wharf, Newcastle Upon Tyne, Tyne & Wear, NE6 1TZ, England

      IIF 12
    • icon of address Suite A, Floor 1, Ouseburn Gateway, 163, City Road, Newcastle Upon Tyne, NE1 2BE, England

      IIF 13
    • icon of address Unit 15, Foundry Lane, Off Quay Building, Newcastle Upon Tyne, NE6 1LH, United Kingdom

      IIF 14
  • Liu, Tony Kan Yan
    British manager born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Jesmond Park Court, Newcastle Upon Tyne, NE7 7BW, United Kingdom

      IIF 15
  • Liu, Tony Kan Yan
    British sales director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Jesmond Park Court, Newcastle Upon Tyne, NE7 7BW, United Kingdom

      IIF 16
  • Liu, Tony Kan Yan
    British self employed born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Off Quay Building, Foundry Lane, Newcastle Upon Tyne, NE6 1LH, England

      IIF 17
  • Liu, Tony
    British director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13385425 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • icon of address 1/3, Ouseburn Gateway, 163 City Road, Newcastle Upon Tyne, NE1 2BE, England

      IIF 19
    • icon of address Off Quay Building, Foundry Lane, Newcastle Upon Tyne, Tyne And Wear, NE6 1LH, United Kingdom

      IIF 20
  • Liu, Tony
    British operations born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, Stepney Road, Newcastle Upon Tyne, Tyne And Wear, NE2 1TZ, United Kingdom

      IIF 21
  • Mr Tony Kan Yan Liu
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Office 9, 44 West Road, Newcastle Upon Tyne, Tyne And Wear, NE4 9PY, England

      IIF 22
    • icon of address 24a, Off Quay Building, Foundry Lane, Newcastle Upon Tyne, Tyne And Wear, NE6 1LH, United Kingdom

      IIF 23
    • icon of address 25 Off Quay Building, Foundry Lane, Newcastle Upon Tyne, NE6 1LH, England

      IIF 24
    • icon of address 40, Jesmond Park Court, Newcastle Upon Tyne, NE7 7BW, United Kingdom

      IIF 25
    • icon of address 40, Jesmond Park Court, Newcastle Upon Tyne, Tyne And Wear, NE7 7BW, United Kingdom

      IIF 26
    • icon of address Floor 1, Office 3, 163 City Road, Newcastle Upon Tyne, Tyne And Wear, NE1 2BE, England

      IIF 27
    • icon of address Suite 3, Terrace Level, St Peters Wharf, Newcastle Upon Tyne, Tyne & Wear, NE6 1TZ, England

      IIF 28
    • icon of address Suite A, 163 City Road, Floor 1, Newcastle Upon Tyne, NE1 2BE, England

      IIF 29
    • icon of address Unit 15, Foundry Lane, Newcastle Upon Tyne, NE6 1LH, United Kingdom

      IIF 30
  • Liu, Tony Chiho
    British director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Gibson Street, Liverpool, Merseyside, L8 1ST, Uk

      IIF 31
  • Liu, Tony
    British general manager born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Obsidianoffices, 4 Chantry Court, Chester West Employment Park, Chester, CH1 4QN, United Kingdom

      IIF 32
  • Mr Tony Liu
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13385425 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • icon of address 1/3, Ouseburn Gateway, 163 City Road, Newcastle Upon Tyne, NE1 2BE, England

      IIF 34
    • icon of address Off Quay Building, Foundry Lane, Newcastle Upon Tyne, Tyne And Wear, NE6 1LH, United Kingdom

      IIF 35
  • Mr Tony Liu
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Obsidianoffices, 4 Chantry Court, Chester West Employment Park, Chester, CH1 4QN, United Kingdom

      IIF 36
    • icon of address 54, St. James Street, Liverpool, L1 0AB, United Kingdom

      IIF 37
  • Mr Tony Chiho Liu
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Rodney Street, Liverpool, Merseyside, L1 9AA, United Kingdom

      IIF 38
    • icon of address 30 Birkenhead Road, Hoylake, Wirral, CH47 3BW, United Kingdom

      IIF 39
  • Mr Tony Kan Yan Liu
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, Floor 1, Ouseburn Gateway, 163, City Road, Newcastle Upon Tyne, NE1 2BE, England

      IIF 40
  • Liu, Tony Chiho
    British director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Birkenhead Road, Hoylake, Wirral, CH47 3BW, United Kingdom

      IIF 41
  • Liu, Tony Chiho
    British general manager born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Basecamp Liverpool, 49 Jamaica Street, Liverpool, L1 0AH, United Kingdom

      IIF 42
    • icon of address Unit 12, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, United Kingdom

      IIF 43
  • Liu, Tony Chiho
    British sales director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Rodney Street, Liverpool, Merseyside, L1 9AA, United Kingdom

      IIF 44
  • Liu, Tony
    British general manager born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Rodney Street, Liverpool, Merseyside, L1 9AA

      IIF 45
  • Mr Tony Chiho Liu
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Basecamp Liverpool, 49 Jamaica Street, Liverpool, L1 0AH, United Kingdom

      IIF 46
    • icon of address Unit 12, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, United Kingdom

      IIF 47
  • Liu, Tony

    Registered addresses and corresponding companies
    • icon of address 25 Off Quay Building, Foundry Lane, Newcastle Upon Tyne, NE6 1LH, England

      IIF 48
    • icon of address 40, Jesmond Park Court, Newcastle Upon Tyne, Tyne And Wear, NE7 7BW, United Kingdom

      IIF 49
    • icon of address Unit 15, Foundry Lane, Off Quay Building, Newcastle Upon Tyne, NE6 1LH, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Ouseburn Gateway, 163 City Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Suite 3 Terrace Level, St Peters Wharf, Newcastle Upon Tyne, Tyne & Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Office 3, Ouseburn Gateway, City Road, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Grahams 30 Birkenhead Road, Hoylake, Wirral, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-15 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Off Quay Building, Foundry Lane, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    64,617 GBP2024-04-30
    Officer
    icon of calendar 2023-04-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 171 Chillingham Road, Heaton, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2016-04-01 ~ dissolved
    IIF 49 - Secretary → ME
  • 7
    icon of address Jubilee House, 1a Jubilee Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address 1/3 Ouseburn Gateway 163 City Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    85,928 GBP2024-12-31
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address 40 Rodney Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    273 GBP2020-08-31
    Officer
    icon of calendar 2018-08-31 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 169 Chillingham Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-06 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address 25 Off Quay Building, Foundry Lane, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2017-03-01 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 12
    icon of address 1/3, Ouseburn Gateway 163 City Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 13
    icon of address Floor 1, Office 3 163 City Road, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 25 Off Quay Building, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-24 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2018-09-24 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 4a Stepney Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-12 ~ dissolved
    IIF 1 - Director → ME
  • 16
    icon of address 24a, Off Quay Building, Foundry Lane, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Arch 1 Queens Lane, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-21 ~ dissolved
    IIF 16 - Director → ME
  • 18
    icon of address 49 Basecamp Liverpool, 49 Jamaica Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-24 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 40 Rodney Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-26 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 4a Stepney Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-17 ~ dissolved
    IIF 21 - Director → ME
  • 21
    icon of address Suite A, Floor 1, Ouseburn Gateway, 163, City Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 22
    icon of address Suite A, Floor 1, Ouseburn Gateway, 163 City Road, Newcastle Upon Tyne, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 1st Floor, Office 9, 44 West Road, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Unit 12 Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 1/3 Ouseburn Gateway 163 City Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    85,928 GBP2024-12-31
    Officer
    icon of calendar 2017-12-28 ~ 2024-09-11
    IIF 5 - Director → ME
  • 2
    icon of address 81 Larkfield Road, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-19 ~ 2010-12-09
    IIF 31 - Director → ME
  • 3
    icon of address 286 Oxnam Limited Stanhope Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    374,308 GBP2025-01-31
    Officer
    icon of calendar 2020-05-20 ~ 2025-05-26
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2025-05-26
    IIF 29 - Right to appoint or remove directors OE
  • 4
    icon of address The Old Granary Cottage, Minsterley, Shrewsbury, England
    Active Corporate
    Equity (Company account)
    149,000 GBP2021-02-28
    Officer
    icon of calendar 2019-02-19 ~ 2019-03-04
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ 2019-03-04
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.