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, Yang

    Related profiles found in government register
  • Liu, Yang
    Chinese born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 49, Lockwood Road, Birmingham, B31 1QE, England

      IIF 1
  • Li, Yang
    Chinese born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 150, High Street, Eston, Middlesbrough, TS6 9JD, England

      IIF 2
  • Li, Yang
    Chinese director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX

      IIF 3
  • Liu, Qiyang
    Chinese born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 34, Potter Way, Winnersh, Wokingham, RG41 5SJ, England

      IIF 4
  • Miss Yang Liu
    Chinese born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 39-43 Bridge Street, Swinton, Mexborough, S64 8AP, United Kingdom

      IIF 5
  • Mrs Yang Liu
    Chinese born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 49, Lockwood Road, Birmingham, B31 1QE, England

      IIF 6
  • Yang, Liu
    Chinese born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 35, Oakington Avenue, Little Chalfont, HP6 6SY, United Kingdom

      IIF 7
  • Yang, Liu
    Chinese company director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 23a, Buckingham Avenue, Slough Trading Estate, Slough, Berkshire, SL1 4QA, England

      IIF 8
    • 20, Tedder Close, Uxbridge, UB10 0FH, England

      IIF 9
  • Li, Yang
    Chinese director born in April 1983

    Resident in China

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

      IIF 10
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 11
  • Li, Ran
    Chinese director born in January 1990

    Resident in China

    Registered addresses and corresponding companies
    • Rm 303, Unit 2, Blk 3, No 17 Wuyuntan Rd., Qufu City, Shandong, 273199, China

      IIF 12
  • Li, Yang
    Chinese born in June 1984

    Resident in China

    Registered addresses and corresponding companies
    • 13710004 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
  • Li, Yang
    Chinese director born in March 1988

    Resident in China

    Registered addresses and corresponding companies
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 14
  • Yang Li
    Chinese born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX

      IIF 15
    • Suite 3, 4th Floor, Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, United Kingdom

      IIF 16
  • Li, Ran
    Chinese director born in January 1995

    Resident in China

    Registered addresses and corresponding companies
  • Liu, Yang
    Chinese director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39-43 Bridge Street, Swinton, Mexborough, S64 8AP, United Kingdom

      IIF 29
  • Li, Yajun
    Chinese director born in July 1994

    Resident in China

    Registered addresses and corresponding companies
    • 34 Chadwick Mews, Easthampstead, Bracknell, Berkshire, RG12 7FZ, United Kingdom

      IIF 30
  • Mr Qiyang Liu
    Chinese born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 34, Potter Way, Winnersh, Wokingham, RG41 5SJ, England

      IIF 31
  • Mr Ran Li
    Chinese born in January 1990

    Resident in China

    Registered addresses and corresponding companies
    • Rm 303, Unit 2, Blk 3, No 17 Wuyuntan Rd., Qufu City, Shandong, 273199, China

      IIF 32
  • Mr Yang Li
    Chinese born in April 1983

    Resident in China

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

      IIF 33
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 34
  • Lin, Shunjiang
    Chinese director born in November 1989

    Resident in China

    Registered addresses and corresponding companies
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 35
  • Mr Ran Li
    Chinese born in January 1995

    Resident in China

    Registered addresses and corresponding companies
    • 34 Chadwick Mews, Easthampstead, Bracknell, Berkshire, RG12 7FZ, United Kingdom

      IIF 36 IIF 37 IIF 38
    • 28, Poland Street Second Floor, London, W1F 8QP, United Kingdom

      IIF 40
  • Ran Li
    Chinese born in January 1995

    Resident in China

    Registered addresses and corresponding companies
  • Mr Liu Yang
    Chinese born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Redfern Close, Uxbridge, UB8 2XJ, United Kingdom

      IIF 48
  • Mr Yajun Li
    Chinese born in July 1994

    Resident in China

    Registered addresses and corresponding companies
    • 34 Chadwick Mews, Easthampstead, Bracknell, Berkshire, RG12 7FZ, United Kingdom

      IIF 49
  • Yang Li
    Chinese born in June 1984

    Resident in China

    Registered addresses and corresponding companies
    • 13710004 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 50
  • Yang Li
    Chinese born in March 1988

    Resident in China

    Registered addresses and corresponding companies
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 51
  • Li, Yonggang
    Chinese manager born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13371858 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
  • Yang, Liu
    Chinese company director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Redfern Close, Uxbridge, UB8 2XJ, England

      IIF 53
  • Yang, Liu
    Chinese director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Redfern Close, Uxbridge, UB8 2XJ, England

      IIF 54
  • Zhan, Bailian
    Chinese director born in December 1969

    Resident in China

    Registered addresses and corresponding companies
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 55
  • Li, Yang

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

      IIF 56
  • Mr Bailian Zhan
    Chinese born in December 1969

    Resident in China

    Registered addresses and corresponding companies
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 57
  • Mr Shunjiang Lin
    Chinese born in November 1989

    Resident in China

    Registered addresses and corresponding companies
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 58
  • Li, Yang
    Australian accountant born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 59
  • Mr Yonggang Li
    Chinese born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13371858 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 60
  • Yang Li
    Australian born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 61
child relation
Offspring entities and appointments 31
  • 1
    ADG MARKETS LIMITED
    13551248
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-08-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-08-06 ~ dissolved
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 2
    BAI TIAN LIMITED
    13730964
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-11-09 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 3
    CH SH P D YANG LTD
    15755429
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-02 ~ now
    IIF 10 - Director → ME
    2024-06-02 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    2024-06-02 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 4
    COC GLOBAL LIMITED
    13532060
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-07-27 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 5
    DELTA EDUCATION CONSULTANT LTD.
    07261475
    34 34 Potter Way, Wokingham, Winnersh, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,794 GBP2024-05-31
    Officer
    2011-02-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 31 - Has significant influence or control OE
  • 6
    DOVERY TECHNOLOGY LIMITED
    10395865
    7 Craufurd Court, Blagrove Road, Teddington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -583 GBP2024-09-30
    Officer
    2016-09-30 ~ 2019-10-27
    IIF 9 - Director → ME
  • 7
    ECHO PLUS INFLUENCE LTD - now
    MIOTEQ LTD - 2024-12-09
    LT GADGET LTD
    - 2020-03-31 08541832
    LTETOP TECHNOLOGY LTD - 2017-02-03
    70 Burnham Avenue, Ickenham, Uxbridge, Middlesex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -6,216 GBP2024-05-31
    Officer
    2017-06-01 ~ 2020-03-30
    IIF 53 - Director → ME
  • 8
    HENGBING TRADING CO., LIMITED
    13700241
    34 Chadwick Mews Easthampstead, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-10-25 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 9
    INDUSGOLD MARKETS LIMITED
    13610797
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-09-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-09-08 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 10
    JIABAO NETWORK LIMITED
    13710484
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2021-10-28 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2021-10-28 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 11
    JUX GLOBAL INVESTING LIMITED
    13700389
    34 Chadwick Mews Easthampstead, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-10-25 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 12
    KBL GLOBAL INVESTING LIMITED
    13653137
    34 Chadwick Mews, Easthampstead, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-30 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-09-30 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 13
    KKY GLOBAL LIMITED
    13739683
    34 Chadwick Mews Easthampstead, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-11-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-11-12 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 14
    KOPE GLOBAL LIMITED
    13551249
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-08-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-08-06 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 15
    LI XIANGJIA CULTURE COMMUNICATION CO., LIMITED
    13700606
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-10-25 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 16
    LT SMART LTD
    - now 09066600
    LTECELL LTD - 2016-10-05
    23a Buckingham Avenue, Slough Trading Estate, Slough, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,342 GBP2024-04-30
    Officer
    2016-10-14 ~ 2016-11-18
    IIF 54 - Director → ME
    2017-01-03 ~ 2022-05-30
    IIF 8 - Director → ME
  • 17
    MISS NAIL LIMITED
    11686329
    150 High Street, Eston, Middlesbrough, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,206 GBP2023-11-30
    Officer
    2019-12-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-12-01 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
  • 18
    MMB MARKETS LIMITED
    13551246
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-08-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-08-06 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 19
    MPM GLOBAL LIMITED
    13551241
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-08-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-08-06 ~ dissolved
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 20
    NEW REGENERATE UK LIMITED
    - now 14962813
    MTG CLEAN (UK) LIMITED
    - 2024-12-05 14962813
    49 Lockwood Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,540 GBP2024-06-30
    Officer
    2023-06-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-06-26 ~ 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
  • 21
    NP 93 LIMITED
    11001397
    Suite 3 4th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2017-10-06 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-10-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 22
    POG GLOBAL LIMITED
    13532105
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-27 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-07-27 ~ dissolved
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 23
    POIA GLOBAL LIMITED
    13762166
    34 Chadwick Mews Easthampstead, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-11-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-11-24 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 24
    PTC MARKETS LIMITED
    13739658
    34 Chadwick Mews Easthampstead, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-11-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-11-12 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 25
    RIONDK LIMITED
    13371858
    4385, 13371858 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2021-05-03 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2021-05-03 ~ dissolved
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 26
    SAN GOLDEN LTD
    13710004
    4385, 13710004 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-10-31
    Officer
    2021-10-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-10-28 ~ now
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 27
    STANDY EDUCATION CONSULTING LIMITED
    13122385
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2022-01-31
    Officer
    2021-01-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-01-08 ~ dissolved
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 28
    SV LABS LIMITED
    13783867
    Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-12-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-12-06 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 29
    TECTESTER LIMITED
    10358384
    20 Tedder Close, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    65 GBP2024-09-30
    Officer
    2016-09-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-09-05 ~ now
    IIF 48 - Has significant influence or control OE
    IIF 48 - Has significant influence or control over the trustees of a trust OE
    IIF 48 - Has significant influence or control as a member of a firm OE
  • 30
    YANG FINANCE LIMITED
    10683375
    2 Stamford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-22 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2017-03-22 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 31
    YANG FOR YOUNG LIMITED
    10690748
    39-43 Bridge Street Swinton, Mexborough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,927 GBP2023-03-31
    Officer
    2017-03-25 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-03-25 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors 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.