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

Chang, Liyuan

    Related profiles found in government register
  • Chang, Liyuan
    British buyer born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor 2a, Curzon Road Sale United Ki, First Floor 2a Curzon Road, Sale, M33 7DR, England

      IIF 1
  • Chang, Liyuan
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 2
    • icon of address 550, Stillwater Drive, Manchester, M11 4TF, United Kingdom

      IIF 3
  • Chang, Liyuan
    Chinese director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55a, Derby Street, Manchester, M8 8HW, England

      IIF 4
  • Chang, Liyuan, Ms.
    Chinese manager born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, The Vibe, 175 Broughton Lane, Salford, North West, M7 1UE

      IIF 5
  • Chang, Liyuan
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hyde Park Road, Leeds, West Yorkshire, LS6 1PY, United Kingdom

      IIF 6
    • icon of address 31, Church Road, Manchester, M22 4NN, United Kingdom

      IIF 7
    • icon of address 2a, Curzon Road, Sale, M33 7DR, England

      IIF 8
  • Chang, Liyuan
    British finance director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Hawthorn Way, Worsley, Manchester, M28 1ZS, England

      IIF 9
  • Miss Liyuan Chang
    Chinese born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 The Vibe, 175 Broughton Lane, Salford, M7 1UD, United Kingdom

      IIF 10
  • Mrs Liyuan Chang
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Ashwood, Bowdon, Altrincham, WA14 3DN, England

      IIF 11
    • icon of address 21, Hyde Park Road, Leeds, West Yorkshire, LS6 1PY, United Kingdom

      IIF 12
    • icon of address 31, Church Road, Manchester, M22 4NN, United Kingdom

      IIF 13
    • icon of address 5, Hawthorn Way, Worsley, Manchester, M28 1ZS, United Kingdom

      IIF 14
    • icon of address 2a, Curzon Road, Sale, M33 7DR, England

      IIF 15
    • icon of address First Floor 2a, Curzon Road, Sale, Manchester, M33 7DR, England

      IIF 16
    • icon of address Ground Floor, 2a, Curzon Road, Sale, Cheshire, M33 7DR, England

      IIF 17
  • Ms Li Yuan Chang
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jc Unique, Unit 14, Piccadilly Trading Estate, Giddings Road, Manchester, M1 2NP, England

      IIF 18
  • Li, Yuanchang
    Chinese company director born in July 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 3 Axshburnham Way, Liverpool, Merseyside, L3 8QG, England

      IIF 19
  • Miss Liyuan Chang
    Chinese born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3c, Wing Yip Business Center, Cassidy Close, Manchester, M4 5HU, England

      IIF 20
    • icon of address 47 The Vibe, 175 Broughton Lane, Salford, M7 1UD, United Kingdom

      IIF 21
  • Li, Yuanchang

    Registered addresses and corresponding companies
    • icon of address 3 Axshburnham Way, Liverpool, Merseyside, L3 8QG, England

      IIF 22
  • Mr Yuanchang Li
    Chinese born in July 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 3 Axshburnham Way, Liverpool, Merseyside, L3 8QG, England

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address First Floor, 2a Curzon Road, Sale, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    8,579 GBP2024-08-31
    Officer
    icon of calendar 2020-04-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    THE YOUTH SPA LTD - 2023-07-07
    icon of address 15 Moss Lane, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,061 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-07-10 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2a Curzon Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Ground Floor, 2a, Curzon Road, Sale, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -54,438 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-17 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Stanton House, 41 Blackfriars Road, Salford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-08 ~ dissolved
    IIF 5 - Director → ME
  • 6
    XTY TRADE LTD - 2020-10-22
    JC UNIQUE LTD - 2018-09-19
    icon of address Part Ground Floor, 1a Derby Street, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    42,835 GBP2023-12-31
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    JC PROPERTY 89 LTD - 2018-06-04
    icon of address 31 Church Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Person with significant control
    icon of calendar 2018-05-29 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 3c Wing Yip Business Center, Cassidy Close, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,513 GBP2023-06-30
    Person with significant control
    icon of calendar 2018-04-28 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 4385, 13820740 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-12-31
    Officer
    icon of calendar 2021-12-29 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2021-12-29 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 3c Wing Yip Business Center, Cassidy Close, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    HEBEI TEXTILES IMPORT & EXPORT LTD - 2024-12-19
    icon of address Ground Floor, 1a Derby Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-18 ~ 2025-04-22
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ 2025-04-22
    IIF 11 - Ownership of shares – 75% or more OE
  • 2
    THE YOUTH SPA LTD - 2023-07-07
    icon of address 15 Moss Lane, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,061 GBP2024-06-30
    Officer
    icon of calendar 2021-07-10 ~ 2023-11-13
    IIF 1 - Director → ME
  • 3
    XTY TRADE LTD - 2020-10-22
    JC UNIQUE LTD - 2018-09-19
    icon of address Part Ground Floor, 1a Derby Street, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    42,835 GBP2023-12-31
    Officer
    icon of calendar 2012-12-07 ~ 2013-12-11
    IIF 4 - Director → ME
  • 4
    JC PROPERTY 89 LTD - 2018-06-04
    icon of address 31 Church Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2018-05-29 ~ 2020-08-05
    IIF 7 - Director → ME
  • 5
    DERBY ST. WHOLESALE LIMITED - 2014-11-24
    JC UNIQUE WHOLESALE LTD. - 2022-07-04
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    278,537 GBP2023-11-30
    Officer
    icon of calendar 2011-11-21 ~ 2013-08-30
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-01
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Unit 3c Wing Yip Business Center, Cassidy Close, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-06 ~ 2018-04-28
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more 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.