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

Yuan, Lin

    Related profiles found in government register
  • Yuan, Lin
    Chinese company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35, Johnson Way, Chilwell, Beeston, Nottingham, NG9 6RJ, England

      IIF 1 IIF 2
  • Yuan, Lin
    Chinese director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Office 3001, Access Storage, 48-50 Queens Road, Nottingham, NG2 3AS, United Kingdom

      IIF 3
    • Office 3001, Access Storage, Queens Road, Nottingham, NG2 3AS, United Kingdom

      IIF 4 IIF 5
  • Yuan, Lin
    Chinese distributor born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35, Johnson Way, Chilwell, Beeston, Nottingham, NG9 6RJ, United Kingdom

      IIF 6
  • Ms Lin Yuan
    Chinese born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Office 3001, Access Storage Queens Road, Nottingham, NG2 3AS, United Kingdom

      IIF 7
  • Yuan, Lin
    Chinese born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, New House Farm Drive, Northfield, Birmingham, B31 2FW, England

      IIF 8
    • 124, Harvest Fields Way, Sutton Coldfield, B75 5TJ, England

      IIF 9
  • Yuan, Lin
    Chinese director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 8b, Albany House, 31 Hurst Street, Birmingham, B5 4BD, England

      IIF 10
    • 124, Harvest Fields Way, Sutton Coldfield, B75 5TJ, England

      IIF 11
  • Liu, Xinyuan
    British limited company born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, Vestry Court, Bournebrook Grove, Romford, Essex, RM7 0GX, United Kingdom

      IIF 12
  • Li, Nan
    Chinese tourist guide born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Churchfield Close, Northampton, NN2 7SQ, United Kingdom

      IIF 13
  • Ms Linglin Pan
    Chinese born in February 1980

    Resident in China

    Registered addresses and corresponding companies
    • Flat B, 13/f Pak Shing Bldg., 31-37 Jordan Road, Hong Kong, China

      IIF 14
  • Pan, Ling-lin
    Chinese born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Broad Way Plaza, The Blue Apartment, 19 Francis Road, Birmingham, B16 8SU, United Kingdom

      IIF 15
  • Lin, Yuan
    Chinese born in January 1994

    Resident in United Kingdom

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

      IIF 16
  • Lin, Yuan
    Chinese director born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite B, 8th Floor, Albany House, 31 Hurst Street, Birmingham, B5 4BD, United Kingdom

      IIF 17
  • Liu, Xinyuan
    Chinese born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, England

      IIF 18
  • Liu, Xinyuan
    Chinese company director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Ifield Place, Charles Street, Greenhithe, Kent, DA9 9US, England

      IIF 19
  • Ms Lin Yuan
    Chinese born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, New House Farm Drive, Northfield, Birmingham, B31 2FW, England

      IIF 20 IIF 21
    • Suite 8b, Albany House, 31 Hurst Street, Birmingham, B5 4BD, England

      IIF 22
    • Office 3001, Access Storage, 48-50 Queens Road, Nottingham, NG2 3AS, England

      IIF 23
    • Office 3001 Access Storage, Queens Road, Nottingham, NG2 3AS, England

      IIF 24
    • 124, Harvest Fields Way, Sutton Coldfield, B75 5TJ, England

      IIF 25
  • Liu, Xinyuan

    Registered addresses and corresponding companies
    • 14 Vestry Court, 2 Bournebrook Grove, Romford, RM7 0GX, England

      IIF 26
  • Miss Yuan Lin
    Chinese born in January 1994

    Resident in United Kingdom

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

      IIF 27
    • Suite B, 8th Floor, Albany House, 31 Hurst Street, Birmingham, B5 4BD, United Kingdom

      IIF 28
  • Li, Yuanyuan
    Chinese born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902, Spring Bank West, Hull, HU5 5BL, England

      IIF 29
  • Miss Yuanyuan Li
    Chinese born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 902, Spring Bank West, Hull, HU5 5BL, England

      IIF 30
child relation
Offspring entities and appointments
Active 15
  • 1
    Suite B, 8th Floor Albany House, 31 Hurst Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,326 GBP2018-09-30
    Officer
    2018-09-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-09-19 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    35 Johnson Way, Chilwell, Beeston, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2014-04-07 ~ dissolved
    IIF 1 - Director → ME
  • 3
    Office 3001 Access Storage Queens Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,777 GBP2019-03-31
    Officer
    2014-04-07 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 4
    Office 3001 Access Storage Queens Road, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-27 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    89 New House Farm Drive, Northfield, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2019-09-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-09-25 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    1 Ifield Place, Charles Street, Greenhithe, England
    Active Corporate (3 parents)
    Equity (Company account)
    397 GBP2024-12-31
    Officer
    2013-12-13 ~ now
    IIF 18 - Director → ME
  • 7
    8.02 The Southside Building 31 Hurst Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    42,848 GBP2024-10-31
    Officer
    2019-10-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 8
    35 Johnson Way, Chilwell, Beeston, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2013-03-22 ~ dissolved
    IIF 6 - Director → ME
  • 9
    Office 3001 Access Storage, Queens Road, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-29 ~ dissolved
    IIF 4 - Director → ME
  • 10
    Office 3001 Access Storage, 48-50 Queens Road, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-23 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-12-22 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 11
    Suite 8b Albany House, 31 Hurst Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2018-01-31
    Officer
    2016-11-23 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-11-23 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 12
    89 New House Farm Drive, Northfield, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,827 GBP2024-01-31
    Officer
    2018-08-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-08-10 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 13
    124 Harvest Fields Way, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-04-10 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 14
    UGO LANGUAGE LERNING LTD - 2010-10-20
    30 Harborough Road, Kingsthorpe, Northampton
    Dissolved Corporate (4 parents)
    Officer
    2010-10-06 ~ dissolved
    IIF 13 - Director → ME
  • 15
    902 Spring Bank West, Hull, England
    Active Corporate (1 parent)
    Officer
    2024-07-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-07-17 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    EAST GREEN INTERNATIONAL LIMITED - 2009-10-15
    8 Ross Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,048 GBP2024-02-29
    Officer
    2013-09-01 ~ 2017-02-15
    IIF 19 - Director → ME
    2011-12-12 ~ 2012-12-28
    IIF 12 - Director → ME
  • 2
    KOMPAN DESIGN LIMITED - 2020-09-13
    74 Broad Way Plaza, The Blue Apartment, 19 Francis Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2010-03-15 ~ 2024-12-31
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-09-20
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    20a Reading Road, South Fleet, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,059 GBP2025-05-31
    Officer
    2014-05-07 ~ 2017-06-19
    IIF 26 - Secretary → 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.