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

Ms Na Li

    Related profiles found in government register
  • Ms Na Li
    Chinese born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Seymour Road, St. Albans, AL3 5HN, England

      IIF 1 IIF 2
  • Ms Mo Li
    Chinese born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Office, 3 Hornton Place, London, W8 4LZ, United Kingdom

      IIF 3
  • Mo, Li
    Chinese director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 74, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 4
  • Li, Na
    Chinese born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Seymour Road, St. Albans, AL3 5HN, England

      IIF 5 IIF 6
  • Li, Mo
    Chinese sales director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Office, 3 Hornton Place, London, W8 4LZ, United Kingdom

      IIF 7
  • Li Mo
    Chinese born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 74, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 8
  • Zhang, Lifang
    Chinese manager born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Leverhulme Ave, Bolton, BL3 2LA, United Kingdom

      IIF 9
  • Ya Liu-mason
    Chinese born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17a, Fen Road, Little Hale, Nr Sleaford, Lincolnshire, NG34 9BD, United Kingdom

      IIF 10
  • Wang, Lianfeng
    Chinese born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Hyde Place, Oxford, OX2 7JB, United Kingdom

      IIF 11
  • Miss Lifang Zhang
    Chinese born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Leverhulme Ave, Bolton, BL3 2LA, United Kingdom

      IIF 12
  • Mr Lianfeng Wang
    Chinese born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Hyde Place, Oxford, OX2 7JB, United Kingdom

      IIF 13
  • Mrs Mo Li
    Chinese born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 14
  • Li, Mo
    Chinese manager born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 15
  • Mr Liang Qiao
    Chinese born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY

      IIF 16
  • Qiao, Liang
    Chinese company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 275, Clowes Street, Salford, M3 5NG, England

      IIF 17
  • Qiao, Liang
    Chinese director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 74, King Ecgbert Road, Totley Rise, Sheffield, S17 3QR, England

      IIF 18
  • Qiao Liang
    Chinese born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 74, King Ecgbert Road, Totley Rise, Sheffield, S17 3QR, England

      IIF 19
  • Liu-mason, Ya
    Chinese born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 17a, Fen Road, Little Hale, Nr Sleaford, Lincolnshire, NG34 9BD, United Kingdom

      IIF 20
  • Wang, Lianfeng
    Chinese director born in May 1981

    Resident in China

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

      IIF 21
  • Lianfeng Wang
    Chinese born in May 1981

    Resident in China

    Registered addresses and corresponding companies
    • No.3 Fu No.169, Longhaixi Rd., Zhongyuan Dist., Zhengzhou, Henan, 000000, China

      IIF 22
  • Li, Na

    Registered addresses and corresponding companies
    • 35 Seymour Road, St Albans, Hertfordshire, AL3 5HN, England

      IIF 23
child relation
Offspring entities and appointments 11
  • 1
    DI DA FIT LIMITED
    14270456
    Office 74 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-08-02 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-08-02 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    MASON & LIU LIMITED
    - now 06083000
    CUBE 3D MODELS LIMITED
    - 2012-12-19 06083000
    23 St Leonards Road, Bexhill On Sea, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -20,679 GBP2024-03-31
    Officer
    2007-02-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    NESTRA GROUP LTD
    16764635
    35 Seymour Road, St. Albans, England
    Active Corporate (2 parents)
    Officer
    2025-10-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    POLARISNET LTD
    13947252
    4385, 13947252: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-03-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 5
    RFS FITNESS LIMITED
    09631554
    5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    2015-06-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 6
    RFS TRADING LIMITED
    08960341
    74 King Ecgbert Road, Totley Rise, Sheffield, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    21,108 GBP2016-03-31
    Officer
    2014-03-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 7
    STRICT WATCH LIMITED
    14213483
    50 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 8
    THILINK TECHNOLOGY LTD
    09069123
    Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2020-06-30
    Officer
    2014-06-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 9
    XUCHANG BODELI CLOTHING CO LTD
    14324692
    8 Leverhulme Ave, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 10
    YIQI PROPERTIES LTD
    16135235
    12 Hyde Place, Oxford, England
    Active Corporate (1 parent)
    Officer
    2024-12-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 11
    ZNTECH LIMITED
    08057956
    35 Seymour Road, St Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    53,000 GBP2025-03-31
    Officer
    2013-10-24 ~ now
    IIF 5 - Director → ME
    2013-10-23 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% 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.