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

Jie Liu

    Related profiles found in government register
  • Jie Liu
    Chinese born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • Sc816558 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 1
  • Liu, Jie
    Chinese business person born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • Sc816558 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 2
  • Jie Liu
    Chinese born in December 1986

    Resident in China

    Registered addresses and corresponding companies
    • 24, Zishan Road, High Technical Park, Licheng District, Quanzhou City, Fujian Province, China

      IIF 3
  • Jie Liu
    Chinese born in December 1982

    Resident in China

    Registered addresses and corresponding companies
    • 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 4
    • Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 5
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 6
  • Jie Liu
    Chinese born in October 1982

    Resident in China

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

      IIF 7
  • Jie Liu
    Chinese born in January 1983

    Resident in China

    Registered addresses and corresponding companies
    • Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 8
  • Jie Liu
    Chinese born in October 1984

    Resident in China

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

      IIF 9
  • Ji Liu
    Chinese born in November 1983

    Resident in China

    Registered addresses and corresponding companies
    • Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 10
  • Jie Li
    Chinese born in February 1985

    Resident in China

    Registered addresses and corresponding companies
    • No.038, Wangzhuang Village, Baimiao County, Hui Town, He'nan, 476400, China

      IIF 11
  • Jie Liu
    Chinese born in March 1980

    Resident in China

    Registered addresses and corresponding companies
    • Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 12
  • Jie Liu
    Chinese born in March 1982

    Resident in China

    Registered addresses and corresponding companies
    • 13798374 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • No 27, 4 She Baimazhen Village, Shizhong District, Neijiang City, Sichuan Province, China

      IIF 14
  • Jie Liu
    Chinese born in June 1985

    Resident in China

    Registered addresses and corresponding companies
    • 09408923 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
  • Jie Liu
    Chinese born in July 1985

    Resident in China

    Registered addresses and corresponding companies
    • 35, Ivor Place, Lower Ground, London, NW1 6EA, England

      IIF 16
  • Jie Liu
    Chinese born in May 1988

    Resident in China

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

      IIF 17
  • Mr Jie Liu
    Chinese born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 45, Hook Lane, Welling, DA16 2DW, England

      IIF 18
  • Jie Liu
    Chinese born in June 1974

    Resident in China

    Registered addresses and corresponding companies
    • 12675981 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
  • Ms Jie Liu
    Chinese born in October 1984

    Resident in China

    Registered addresses and corresponding companies
    • Europa House, Europa Way, Ipswich, Suffolk, IP1 5DL, England

      IIF 20
  • Liu, Jie
    Chinese general manager born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 45, Hook Lane, Welling, DA16 2DW, England

      IIF 21
  • Liu, Jie
    Chinese director/share holder born in December 1986

    Resident in China

    Registered addresses and corresponding companies
    • #24, Zishan Road, High Technical Park, Licheng District, Quanzhou City, Fujian Province, 0000, China

      IIF 22
  • Liu, Jie
    Chinese merchant born in December 1986

    Resident in China

    Registered addresses and corresponding companies
    • Mcq2222, Rm B 1/f La, Bldg 66 Corporation Road, Grangetown, Gardiff, CF11 7AW, Wales

      IIF 23
  • Mr Jie Liu
    Chinese born in July 1985

    Resident in China

    Registered addresses and corresponding companies
    • Suite 175, 82-84 Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 24
    • Unit 39, St Olavs Court City Business Centre, Lower Road, London, SE16 2XB, England

      IIF 25
  • Li, Jie
    Chinese director born in February 1985

    Resident in China

    Registered addresses and corresponding companies
    • No. 038, Wangzhuang Village, Baimiao County, Hui Town, He'nan, 000000, China

      IIF 26
  • Liu, Jie
    Chinese director born in December 1982

    Resident in China

    Registered addresses and corresponding companies
    • 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 27
    • Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 28
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 29
  • Mr Liu Jie
    Chinese born in December 1986

    Resident in China

    Registered addresses and corresponding companies
    • Mcq2222, Rm B 1/f La Bldg, 66 Corporation Road, Grangetown Cardiff, South Glamorgan, CF11 7AW

      IIF 30
  • Liu, Ji
    Chinese director born in November 1983

    Resident in China

    Registered addresses and corresponding companies
    • Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 31
  • Liu, Jie
    Chinese director and company secretary born in October 1982

    Resident in China

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

      IIF 32
  • Liu, Jie
    Chinese director born in January 1983

    Resident in China

    Registered addresses and corresponding companies
    • Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 33
  • Liu, Jie
    Chinese company director born in October 1984

    Resident in China

    Registered addresses and corresponding companies
    • Europa House, Europa Way, Ipswich, Suffolk, IP1 5DL, England

      IIF 34
  • Liu, Jie
    Chinese director and company secretary born in October 1984

    Resident in China

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

      IIF 35
  • Liu, Jie
    Chinese director born in March 1980

    Resident in China

    Registered addresses and corresponding companies
    • Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 36
  • Liu, Jie
    Chinese director born in March 1982

    Resident in China

    Registered addresses and corresponding companies
    • 13798374 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
    • No. 27, 4 She Baimazhen Village, Shizhong District Neijiang City, Sichuan Province, China

      IIF 38
  • Liu, Jie
    Chinese director born in June 1985

    Resident in China

    Registered addresses and corresponding companies
    • 09408923 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
  • Liu, Jie
    Chinese director born in July 1985

    Resident in China

    Registered addresses and corresponding companies
    • Suite 175, 82-84 Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 40
    • Unit 39, St Olavs Court City Business Centre, Lower Road, London, SE16 2XB, England

      IIF 41
    • 35, Ivor Place, Lower Ground, London, NW1 6EA, England

      IIF 42
  • Liu, Jie
    Chinese director born in May 1988

    Resident in China

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

      IIF 43
  • Liu, Jie
    Chinese director born in June 1974

    Resident in China

    Registered addresses and corresponding companies
    • 12675981 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
  • Liu, Jie

    Registered addresses and corresponding companies
    • Rm101, Maple House, 118 High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 45
    • 35, Ivor Place, Lower Ground, London, NW1 6EA, England

      IIF 46
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 20
  • 1
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-12-20 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2019-12-20 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-11-30
    Officer
    2021-11-17 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2021-11-17 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 3
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-04-30
    Officer
    2014-04-09 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2017-02-17 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    45 Hook Lane, Welling, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-01 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2023-02-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-09-30
    Officer
    2018-09-20 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2018-09-20 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    Mcq2222 Rm B 1/f La Bldg, 66 Corporation Road, Grangetown Cardiff, South Glamorgan
    Dissolved corporate (2 parents)
    Officer
    2008-09-09 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-09-09 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-08 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2021-12-08 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    IMAGINES TECHNOLOGY LTD - 2022-03-19
    IMAGINES L LTD - 2022-03-15
    Unit 39 St Olavs Court City Business Centre, Lower Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-02
    Officer
    2022-03-18 ~ now
    IIF 41 - director → ME
    Person with significant control
    2022-03-18 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 9
    24238, Sc816558 - Companies House Default Address, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2024-07-16 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2024-07-16 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    4385, 12675981 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-06-30
    Officer
    2020-06-17 ~ now
    IIF 44 - director → ME
    Person with significant control
    2020-06-17 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 11
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-06 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2021-12-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    Europa House, Europa Way, Ipswich, Suffolk, England
    Corporate (2 parents)
    Equity (Company account)
    3,325,030 GBP2024-03-31
    Officer
    2014-05-21 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-05-24 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 13
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    80,000 GBP2024-01-31
    Officer
    2015-01-27 ~ now
    IIF 39 - director → ME
    Person with significant control
    2017-01-26 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 14
    VPLUS HOLDING LTD - 2017-04-20
    Flat 43 Perkins House, Wallwood Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2023-11-30
    Officer
    2012-11-12 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-09-21 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 15
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-11-27 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2018-11-27 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 16
    69 Aberdeen Avenue, Cambridge, England
    Corporate (1 parent)
    Officer
    2024-11-12 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-11-12 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 17
    Unit G25 Waterfront Studios, 1 Dock Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2019-11-30
    Officer
    2013-11-11 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 18
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    2021-12-13 ~ now
    IIF 37 - director → ME
    Person with significant control
    2021-12-13 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 19
    35 Ivor Place, Lower Ground, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-18 ~ dissolved
    IIF 42 - director → ME
    2016-07-18 ~ dissolved
    IIF 46 - secretary → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 20
    Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-30 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-07-04 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-09-30
    Officer
    2018-09-20 ~ 2019-11-01
    IIF 28 - director → ME
    Person with significant control
    2018-09-20 ~ 2019-11-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    IMAGINES TECHNOLOGY LTD - 2022-03-19
    IMAGINES L LTD - 2022-03-15
    Unit 39 St Olavs Court City Business Centre, Lower Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-02
    Officer
    2021-03-24 ~ 2022-03-14
    IIF 40 - director → ME
    Person with significant control
    2021-03-24 ~ 2022-03-14
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    80,000 GBP2024-01-31
    Officer
    2017-02-07 ~ 2018-01-04
    IIF 45 - secretary → ME
  • 4
    VPLUS HOLDING LTD - 2017-04-20
    Flat 43 Perkins House, Wallwood Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2023-11-30
    Officer
    2023-10-11 ~ 2024-09-12
    IIF 47 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.