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, Bo

    Related profiles found in government register
  • Liu, Bo
    British consultant born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 124, Radnor Avenue, Welling, DA16 2BY, England

      IIF 1
  • Liu, Bo
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 124, Radnor Avenue, Welling, Bexley, DA16 2BY, England

      IIF 2
    • C/o Xiang & Co, Burrell House, 44 Broadway, London, E15 1XH, United Kingdom

      IIF 3
    • Room 135, Concorde Park, Concorde Road, Maidenhead, SL6 4BY, England

      IIF 4 IIF 5
    • Salisbury House 54, Queens Road, Reading, Berkshire, RG1 4AZ

      IIF 6
  • Liu, Bo
    British general manager born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • C/o Xiang And Co, Burrell House, 44 Broadway, London, E15 1XH, England

      IIF 7
  • Liu, Bo
    British property developer born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 122, Dunedin Road, London, E10 5NL, United Kingdom

      IIF 8 IIF 9
  • Liu, Bo
    Chinese company director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 31, Damson Way, Carshalton, SM5 4AY, England

      IIF 10 IIF 11
    • 31, Damson Way, Carshalton, SM5 4AY, United Kingdom

      IIF 12
  • Liu, Bo
    Chinese director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Kotwall House, 1 Wrottesley Street, Birmingham, B5 4RT, United Kingdom

      IIF 13
    • 31, Damson Way, Carshalton, SM5 4AY, England

      IIF 14
    • 31, Damson Way, Carshalton, SM5 4AY, United Kingdom

      IIF 15
    • 229a, Malden Road, New Malden, KT3 6AG, United Kingdom

      IIF 16
  • Liu, Bo
    Chinese manager born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 31, Damson Way, Carshalton, SM5 4AY, United Kingdom

      IIF 17
  • Mr Bo Liu
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 124, Radnor Avenue, Welling, Bexley, DA16 2BY, England

      IIF 18
    • 2, Quebec Road, Ilford, IG1 4TX, England

      IIF 19
    • 122, Dunedin Road, London, E10 5NL, United Kingdom

      IIF 20
    • Burrell House, 44 Broadway, London, E15 1XH

      IIF 21
    • C/o Xiang & Co, Burrell House, 44 Broadway, London, E15 1XH, United Kingdom

      IIF 22
    • C/o Xiang And Co, Burrell House, 44, Broadway, London, E15 1XH, England

      IIF 23
    • Salisbury House 54, Queens Road, Reading, Berkshire, RG1 4AZ

      IIF 24
  • Liu, Bo
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Quebec Road, Ilford, IG1 4TX, United Kingdom

      IIF 25 IIF 26
    • 27, Pioneer Close, London, E14 6BF, United Kingdom

      IIF 27
    • Burrell House, 44 Broadway, London, E15 1XH, England

      IIF 28
    • C/o Xiang And Co, Burrell House, 44 Broadway, London, E15 1XH, England

      IIF 29
    • Room 135, Concorde Park, Concorde Road, Maidenhead, SL6 4BY, England

      IIF 30
  • Liu, Bo
    British managing director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94 Foxley Lane, Purley, London, CR8 3NA, United Kingdom

      IIF 31
  • Liu, Bo
    British market trader born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • G3, Marsala Road, London, SE13 7AA

      IIF 32
  • Liu, Bo
    British project manager born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Pioneer Close, London, E14 6BF, United Kingdom

      IIF 33
  • Liu, Bo
    British project manger born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Dunedin Road, London, E10 5NL, United Kingdom

      IIF 34
  • Liu, Bo
    Chinese director born in September 1980

    Resident in China

    Registered addresses and corresponding companies
    • 7, Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 35 IIF 36
  • Liu, Bo
    Chinese director born in September 1989

    Resident in China

    Registered addresses and corresponding companies
    • 7, Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 37
  • Liu, Bo
    Chinese director born in January 1977

    Resident in China

    Registered addresses and corresponding companies
    • Unit 9 Albert Martin Business Park, Kirkby Road, Sutton-in-ashfield, NG17 1GZ, England

      IIF 38
  • Liu, Bo
    Chinese director / cfo born in January 1977

    Resident in China

    Registered addresses and corresponding companies
    • Xizi Village Group, He Village, Lishui Town, Nanhai District, Foshan City, Guangdong Province, China

      IIF 39
  • Liu, Bo
    Chinese administrator born in December 1983

    Resident in China

    Registered addresses and corresponding companies
    • No. 401, Building 155, Shangshui Garden, Buji Street, Longgang District, Shenzhencity, Guangdongprovince, 518000, China

      IIF 40
  • Liu, Bo
    Chinese director born in December 1983

    Resident in China

    Registered addresses and corresponding companies
    • No 3-4-1, No 33 Qingxin Dong Yuan, Ganjingzi Dist., Dalian, Liaoning, 116086, China

      IIF 41
  • Liu, Bo
    Chinese company director born in November 1988

    Resident in China

    Registered addresses and corresponding companies
    • 148 Kxt Consulting, Kxt Consulting, Centurion House London, Road Staines-upon, Thamesstaines Surreys, Thamesstaines Surreys, TW18 4AX, United Kingdom

      IIF 42
  • Liu, Bo
    Chinese director born in November 1988

    Resident in China

    Registered addresses and corresponding companies
    • 7, Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 43
  • Liu, Bo
    Chinese manager born in May 1998

    Resident in China

    Registered addresses and corresponding companies
    • 3zu18hao, Donglinzhenshaxicun, Jingyanxian, Sichuansheng, 613104, China

      IIF 44
  • Mr Bo Liu
    Chinese born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1, Wrottesley Street, Birmingham, B5 4RT, England

      IIF 45
  • Mr Bo Liu
    Chinese born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Kotwall House, Wrottesley Street, Birmingham, B5 4RT, United Kingdom

      IIF 46
    • 31, Damson Way, Carshalton, SM5 4AY, England

      IIF 47 IIF 48 IIF 49
    • 31, Damson Way, Carshalton, SM5 4AY, United Kingdom

      IIF 50
    • 229a, Malden Road, New Malden, KT3 6AG, England

      IIF 51
    • 229a, Malden Road, New Malden, KT3 6AG, United Kingdom

      IIF 52
  • Liu, Bo
    Chinese director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, 122 Dunedin Road, London, E10 5NL, England

      IIF 53
  • Liu, Bo
    Chinese company director born in September 1989

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 24a, Portadown Road, Craigavon, BT66 8QX, Northern Ireland

      IIF 54
    • 24a Portadown Road, Portadown Road, Lurgan, Craigavon, BT66 8QX, Northern Ireland

      IIF 55
    • Grd Flr 101 The Arthouse, 43 George Street, Manchester, M1 4AB, England

      IIF 56
  • Liu, Bo
    Chinese director born in September 1989

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 71, Botanic Avenue, Belfast, BT7 1JL, Northern Ireland

      IIF 57
    • Unit 2, 19 Donegall Pass, Belfast, BT7 1DQ, Northern Ireland

      IIF 58
    • Unit 2, 19 Donegall Pass, Belfast, BT7 1DQ, United Kingdom

      IIF 59
  • Liu, Bo
    Chinese manager born in December 2003

    Resident in China

    Registered addresses and corresponding companies
    • Dangcun, Gaolangxiangdangcunhangzhengcun, Taikangxian, Henansheng, 461416, China

      IIF 60
  • Liu, Bo
    Chinese company director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 229a, Malden Road, New Malden, KT3 6AG, England

      IIF 61
    • 229a, Malden Road, New Malden, KT3 6AG, United Kingdom

      IIF 62
  • Mr Bo Liu
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Quebec Road, Ilford, IG1 4TX, United Kingdom

      IIF 63 IIF 64
    • 27, Pioneer Close, London, E14 6BF, United Kingdom

      IIF 65
    • 27, Pioneer Close, London, E146BF, United Kingdom

      IIF 66
  • Bo Liu
    Chinese born in December 1983

    Resident in China

    Registered addresses and corresponding companies
    • No. 401, Building 155, Shangshui Garden, Buji Street, Longgang District, Shenzhencity, Guangdongprovince, 518000, China

      IIF 67
  • Bo Liu
    Chinese born in November 1988

    Resident in China

    Registered addresses and corresponding companies
    • 148 Kxt Consulting, Kxt Consulting, Centurion House London, Road Staines-upon, Thamesstaines Surreys, Thamesstaines Surreys, TW18 4AX, United Kingdom

      IIF 68
  • Mr Bo Liu
    Chinese born in September 1980

    Resident in China

    Registered addresses and corresponding companies
    • 7, Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 69 IIF 70
  • Mr Bo Liu
    Chinese born in September 1989

    Resident in China

    Registered addresses and corresponding companies
    • 7, Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 71
  • Mr Bo Liu
    Chinese born in December 1983

    Resident in China

    Registered addresses and corresponding companies
    • No 3-4-1, No 33 Qingxin Dong Yuan, Ganjingzi Dist., Dalian, Liaoning, 116086, China

      IIF 72
  • Mr Bo Liu
    Chinese born in November 1988

    Resident in China

    Registered addresses and corresponding companies
    • 7, Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 73
  • Mr Bo Liu
    Chinese born in May 1998

    Resident in China

    Registered addresses and corresponding companies
    • 3zu18hao, Donglinzhenshaxicun, Jingyanxian, Sichuansheng, 613104, China

      IIF 74
  • Liu, Bo
    P R China council worker born in May 1977

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 31 Croydon Road, Newcastle Upon Tyne, Tyne & Wear, NE4 5LN

      IIF 75
  • Mr Bo Liu
    Chinese born in December 2003

    Resident in China

    Registered addresses and corresponding companies
    • Dangcun, Gaolangxiangdangcunhangzhengcun, Taikangxian, Henansheng, 461416, China

      IIF 76
  • Mr Bo Liu
    Chinese born in September 1989

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 71, Botanic Avenue, Belfast, BT7 1JL, Northern Ireland

      IIF 77
    • Unit 2, 19 Donegall Pass, Belfast, BT7 1DQ, Northern Ireland

      IIF 78
    • Unit 2, 19 Donegall Pass, Belfast, BT7 1DQ, United Kingdom

      IIF 79
    • 24a, Portadown Road, Craigavon, BT66 8QX, Northern Ireland

      IIF 80
    • 24a Portadown Road, Portadown Road, Lurgan, Craigavon, BT66 8QX, Northern Ireland

      IIF 81
    • Grd Flr 101 The Arthouse, 43 George Street, Manchester, M1 4AB, England

      IIF 82
  • Bologna, Annely Hilma Nduulinawa
    Namibian market trader born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Ross Avenue, Dagenham, Essex, RM8 1PU, United Kingdom

      IIF 83
  • Ms Annely Hilma Nduulinawa Bologna
    Namibian born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Ross Avenue, Dagenham, Essex, RM8 1PU, United Kingdom

      IIF 84
child relation
Offspring entities and appointments
Active 42
  • 1
    229a Malden Road, New Malden, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-07 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2022-11-07 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 2
    229a Malden Road, New Malden, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2023-03-14 ~ now
    IIF 16 - director → ME
    Person with significant control
    2023-03-14 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 3
    10 Ross Avenue, Dagenham, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2018-08-10 ~ now
    IIF 83 - director → ME
    Person with significant control
    2018-08-10 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 4
    122 Dunedin Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-11 ~ dissolved
    IIF 34 - director → ME
  • 5
    124 Radnor Avenue, Welling, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -21,606 GBP2023-12-31
    Officer
    2020-12-10 ~ now
    IIF 33 - director → ME
    Person with significant control
    2020-12-10 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 6
    229a Malden Road, New Malden, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-10 ~ now
    IIF 62 - director → ME
  • 7
    26 Beulah Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-25 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2018-04-25 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 8
    No. 5 Prospect Place, Millennium Way Pride Park, Derby, Derbyshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-02 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2021-07-02 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 9
    Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-02-21 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2017-02-21 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 10
    636 Saintfield Road, Carryduff, Belfast, Northern Ireland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -23,768 GBP2022-12-31
    Officer
    2020-12-23 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2020-12-23 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 11
    Unit 2 19 Donegall Pass, Belfast, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-17 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2023-10-17 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 12
    DSHINE PROPERTY LTD - 2020-07-20
    C/o Xiang & Co Burrell House, 44 Broadway, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-03-10 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2020-03-10 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    94 Foxley Lane Purley, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-27 ~ dissolved
    IIF 31 - director → ME
  • 14
    4385, 15218498 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-18 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2023-10-18 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 15
    EUROPE FESTIVOYAGE CO. LIMITED - 2025-01-21
    4 Massey House, 85 Hartfield Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -10,188 GBP2023-09-30
    Officer
    2020-06-11 ~ now
    IIF 14 - director → ME
    Person with significant control
    2020-06-11 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Grd Flr 101 The Arthouse, 43 George Street, Manchester, England
    Corporate (2 parents)
    Officer
    2024-01-24 ~ now
    IIF 56 - director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 17
    2 Quebec Road, Ilford, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -475 GBP2023-12-31
    Officer
    2022-12-09 ~ now
    IIF 25 - director → ME
    Person with significant control
    2022-12-09 ~ now
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 18
    C/o Xiang And Co Burrell House, 44 Broadway, London, England
    Corporate (3 parents)
    Equity (Company account)
    -18 GBP2023-04-30
    Officer
    2018-08-18 ~ now
    IIF 7 - director → ME
  • 19
    Room 135, Concorde Park, Concorde Road, Maidenhead, England
    Corporate (1 parent)
    Officer
    2019-02-07 ~ now
    IIF 5 - director → ME
    Person with significant control
    2019-02-07 ~ now
    IIF 20 - Right to appoint or remove directorsOE
  • 20
    GREENWOOD PROPERTY LIMITED - 2018-04-09
    Room 135, Concorde Park, Concorde Road, Maidenhead, England
    Corporate (3 parents, 1 offspring)
    Officer
    2017-02-21 ~ now
    IIF 30 - director → ME
  • 21
    Room 135, Concorde Park, Concorde Road, Maidenhead, England
    Corporate (4 parents)
    Equity (Company account)
    -296,483 GBP2023-05-31
    Officer
    2016-05-27 ~ now
    IIF 4 - director → ME
  • 22
    7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-08-31
    Officer
    2024-09-20 ~ now
    IIF 37 - director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 23
    71 Botanic Avenue, Belfast, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2022-11-07 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2022-11-07 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 24
    2 Quebec Road, Ilford, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,676 GBP2023-03-31
    Officer
    2023-05-01 ~ now
    IIF 1 - director → ME
    Person with significant control
    2024-05-11 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    Salisbury House 54 Queens Road, Reading, Berkshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2019-05-31
    Officer
    2017-05-20 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2017-05-20 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-17 ~ now
    IIF 42 - director → ME
    Person with significant control
    2024-07-17 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 27
    Unit 9 Albert Martin Business Park, Kirkby Road, Sutton-in-ashfield, England
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2023-10-27 ~ now
    IIF 38 - director → ME
  • 28
    124 Radnor Avenue, Welling, Bexley, England
    Corporate (2 parents)
    Officer
    2023-03-08 ~ now
    IIF 2 - director → ME
    Person with significant control
    2023-03-08 ~ now
    IIF 18 - Has significant influence or controlOE
  • 29
    7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2024-03-16 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 30
    122 Dunedin Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    4 GBP2020-06-30
    Officer
    2016-06-02 ~ dissolved
    IIF 9 - director → ME
  • 31
    4385, 15216767 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-17 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2023-10-17 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 32
    2 Quebec Road, Ilford, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,546 GBP2023-11-30
    Officer
    2021-11-08 ~ now
    IIF 26 - director → ME
    Person with significant control
    2021-11-08 ~ now
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
  • 33
    Xiang And Co, Burrell House, 44 Broadway, London
    Corporate (1 parent)
    Equity (Company account)
    -37,835 GBP2023-09-30
    Officer
    2014-09-22 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-05-21 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Has significant influence or controlOE
  • 34
    122 122 Dunedin Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,088 GBP2018-09-30
    Officer
    2013-09-11 ~ dissolved
    IIF 53 - director → ME
  • 35
    7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2024-07-31
    Officer
    2023-07-10 ~ now
    IIF 43 - director → ME
    Person with significant control
    2023-07-10 ~ now
    IIF 73 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 73 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 73 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 36
    24a Portadown Road Portadown Road, Lurgan, Craigavon, Northern Ireland
    Corporate (1 parent)
    Officer
    2025-04-10 ~ now
    IIF 55 - director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 81 - Right to appoint or remove directorsOE
  • 37
    24a Portadown Road, Craigavon, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-12-08 ~ now
    IIF 54 - director → ME
    Person with significant control
    2024-12-08 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 38
    7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-26 ~ now
    IIF 35 - director → ME
    Person with significant control
    2024-03-26 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 39
    2 Quebec Road, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    -929 GBP2023-06-30
    Officer
    2022-06-24 ~ now
    IIF 27 - director → ME
    Person with significant control
    2022-06-24 ~ now
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 40
    C/o Xiang And Co, Burrell House, 44, Broadway, London, England
    Corporate (1 parent)
    Equity (Company account)
    -22,132 GBP2023-07-31
    Officer
    2016-05-05 ~ now
    IIF 8 - director → ME
    Person with significant control
    2022-01-31 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 41
    26 Beulah Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -71,864 GBP2017-08-31
    Person with significant control
    2017-08-01 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 42
    31 Damson Way, Carshalton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -11,316 GBP2017-12-31
    Officer
    2017-10-08 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2017-08-08 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    EUROPE FESTIVOYAGE CO. LIMITED - 2025-01-21
    4 Massey House, 85 Hartfield Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -10,188 GBP2023-09-30
    Officer
    2018-05-11 ~ 2018-10-26
    IIF 17 - director → ME
    Person with significant control
    2018-05-11 ~ 2018-10-26
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 2
    C/o Xiang And Co Burrell House, 44 Broadway, London, England
    Corporate (3 parents)
    Equity (Company account)
    -18 GBP2023-04-30
    Officer
    2018-04-11 ~ 2020-09-08
    IIF 29 - director → ME
  • 3
    Xiang Burrell House, 44, Broadway, London, England
    Dissolved corporate (1 parent)
    Officer
    2007-02-23 ~ 2016-03-01
    IIF 75 - director → ME
  • 4
    CALDERLEDGE LIMITED - 1984-07-09
    Jubilee Market 1 Tavistock Court, The Piazza, Covent Garden, London
    Corporate (10 parents)
    Profit/Loss (Company account)
    -2,333,666 GBP2022-10-01 ~ 2023-09-30
    Officer
    2009-08-20 ~ 2011-09-08
    IIF 32 - director → ME
  • 5
    7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Corporate (3 parents)
    Officer
    2024-03-16 ~ 2024-07-12
    IIF 36 - director → ME
  • 6
    CELADON DEVELOPMENTS LIMITED - 2016-02-27
    18 Church Lane 18 Church Lane, Wallington, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2014-05-30 ~ 2017-10-09
    IIF 12 - director → ME
    Person with significant control
    2016-05-01 ~ 2017-10-09
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    GREEN BEAN CAFE LIMITED - 2010-11-09
    CARISTA COFFEE LIMITED - 2008-04-10
    41 Robjohns Road, Chelmsford, England
    Corporate (2 parents)
    Equity (Company account)
    -2,082,293 GBP2023-12-31
    Officer
    2018-08-06 ~ 2020-09-01
    IIF 39 - director → ME
  • 8
    26 Beulah Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -71,864 GBP2017-08-31
    Officer
    2016-10-20 ~ 2017-06-01
    IIF 15 - director → ME
  • 9
    31 Damson Way, Carshalton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -11,316 GBP2017-12-31
    Officer
    2013-11-07 ~ 2016-01-01
    IIF 11 - director → 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.