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

Liu, Yixuan

    Related profiles found in government register
  • Liu, Yixuan
    Chinese born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • C/o Overpaidtax Ltd, The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL, United Kingdom

      IIF 1 IIF 2
  • Liu, Yixuan
    Chinese director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1 Glencroft, 95 Epsom Road, Guildford, Surrey, GU1 2BP, United Kingdom

      IIF 3
    • 156, Worplesdon Road, Guildford, GU2 9RX, England

      IIF 4
  • Liu, Yixuan
    Chinese general manager born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • Sussex Unit 11, Broad Street, The Pines Business Park, Guildford, GU3 3BH, England

      IIF 5
  • Li, Yan
    Chinese born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 49, Oxford Road, Cowley, Oxford, OX4 2ER, United Kingdom

      IIF 6
  • Pan, Liang
    Chinese manager born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 23, Alder Road, Sleaford, Lincolnshire, NG34 7GW, England

      IIF 7
  • Mrs Yixuan Liu
    Chinese born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 156, Worplesdon Road, Guildford, GU2 9RX, England

      IIF 8
    • Office 138, Moorfield Road, Slyfield Industrial Estate, Guildford, Surrey, GU1 1RU, England

      IIF 9
    • Sussex Unit 11, Broad Street, The Pines Business Park, Guildford, GU3 3BH, England

      IIF 10
    • C/o Overpaidtax Ltd, The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL, United Kingdom

      IIF 11 IIF 12
  • Shilei Yuan
    Chinese born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15267396 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
  • Mrs Yan Li
    Chinese born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 49, Oxford Road, Cowley, Oxford, OX4 2ER, United Kingdom

      IIF 14
  • Dr Nan Li
    Chinese born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 16, Leyborne Avenue, London, W13 9RB, England

      IIF 15
  • Li, Nan
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 16, Central Road, Worcester Park, KT4 8HZ, England

      IIF 16
  • Shunlin Yang
    Chinese born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 501,orange Grove House, 2 Sherwood Street, Fallowfield, Manchester, M14 6NJ, England

      IIF 17
  • Yang, Shunlin
    Chinese business person born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 501,orange Grove House, 2 Sherwood Street, Fallowfield, Manchester, M14 6NJ, England

      IIF 18
  • Yuan, Shilei
    Chinese carpenter born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15267396 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
  • Liu, Yixuan
    Chinese born in September 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16415383 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
  • Ms Nan Li
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 16, Central Road, Worcester Park, KT4 8HZ, England

      IIF 21
  • Yang, Shun Lin
    Chinese director born in June 1984

    Resident in China

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Mr Shun Lin Yang
    Chinese born in June 1984

    Resident in China

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Pan, Liang
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Shaftesbury Avenue, Lincoln, LN6 0QN, England

      IIF 24
    • 1st Floor, Brunel House, Deepdale Enterprise Park, Nettleham, Lincoln, Lincolnshire, LN2 2LL, United Kingdom

      IIF 25
  • Li, Nan, Dr

    Registered addresses and corresponding companies
    • 16, Leyborne Ave., London, W13 9RB, United Kingdom

      IIF 26
  • Li, Nan, Dr.

    Registered addresses and corresponding companies
    • Flat 2, Flat 2, 4 Schubert Road, London, SW15 2QS, England

      IIF 27
  • Yixuan Liu
    Chinese born in September 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16415383 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
  • Mr Liang Pan
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Brunel House, Deepdale Enterprise Park, Nettleham, Lincoln, Lincolnshire, LN2 2LL, United Kingdom

      IIF 29
child relation
Offspring entities and appointments 14
  • 1
    AILIXIR LIMITED
    11112522
    Sussex Unit 11 Broad Street, The Pines Business Park, Guildford, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-12-14 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 10 - Has significant influence or control as a member of a firm OE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 2
    ETHEREAL STAR INVESTMENT LTD
    - now 08929130
    ETHEREAL STAR LTD
    - 2016-04-25 08929130
    C/o Overpaidtax Ltd The Media Centre, 7 Northumberland Street, Huddersfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-04-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
  • 3
    FULFILMENT & MARKETING LTD
    09025961
    Office 138 Moorfield Road, Slyfield Industrial Estate, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2014-05-06 ~ 2014-05-06
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    FULL SCORE TECHNOLOGY CO LTD
    13013168
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-11-12 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 5
    GRANDFIELD LTD
    16426815
    C/o Overpaidtax Ltd The Media Centre, 7 Northumberland Street, Huddersfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-05-02 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 6
    LEILEIS LTD
    15267396
    4385, 15267396 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-11-07 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 7
    NEW MARKET AGE LTD
    11167545
    Sussex House Unit 11 Broad Street, The Pines Business Park, Guildford, England
    Dissolved Corporate (3 parents)
    Officer
    2018-01-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-01-24 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 8
    PANSON CONSULTANCY LIMITED
    13925112
    Rollestone House, 20 -22 Bridge Street, Horncastle, Lincolnshire, England
    Active Corporate (3 parents)
    Officer
    2022-02-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-02-18 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    PANSON HOMES LIMITED
    - now 08721604
    PANSON DESIGN & BUILD LIMITED
    - 2018-08-31 08721604
    16 Shaftesbury Avenue, Lincoln, England
    Active Corporate (2 parents)
    Officer
    2021-02-01 ~ now
    IIF 24 - Director → ME
    2013-10-07 ~ 2016-07-11
    IIF 7 - Director → ME
  • 10
    T&W BEAUTY AND MASSAGE LIMITED
    14209446
    49 Oxford Road, Cowley, Oxford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-07-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 11
    TEE ZONE LTD
    16906798
    16 Central Road, Worcester Park, England
    Active Corporate (1 parent)
    Officer
    2025-12-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-12-12 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 12
    TOMERIC INTERNATIONAL LTD
    16415383
    4385, 16415383 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2025-04-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2025-04-29 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 13
    TONGJI ALUMNI ASSOCIATION OF UK
    08683206
    Flat 2 Flat 2, 4 Schubert Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-09-09 ~ 2013-09-09
    IIF 26 - Secretary → ME
    2013-09-15 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    WARRIOR HOUSE ESHOP LTD
    13114176
    Flat 501,orange Grove House, 2 Sherwood Street, Fallowfield, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2021-01-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-01-08 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.