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

Ms Bo Li

    Related profiles found in government register
  • Ms Bo Li
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 31 Holly Street, Leamington Spa, CV32 4TT, England

      IIF 1 IIF 2
    • 94, Upper Holly Walk, Leamington Spa, CV32 4JP, England

      IIF 3
    • 94, Upper Holly Walk, Leamington Spa, Warwickshire, CV32 4JP, England

      IIF 4
  • Li, Bo
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 94, Upper Holly Walk, Leamington Spa, Warwickshire, CV32 4JP, England

      IIF 5
  • Li, Bo
    British property investor born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 94, Upper Holly Walk, Leamington Spa, Warwickshire, CV32 4JP, England

      IIF 6
  • Mr. Bo Li
    Chinese born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 34, Hayward Road, Oxford, OX2 8LW, England

      IIF 7
  • Mr Bo Li
    Chinese born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Hatton Room Harben House, Tickford Street, Newport Pagnell, Buckinghamshire, MK16 9EY, England

      IIF 8
  • Li, Bo
    Chinese director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 34, Hayward Road, Oxford, OX2 8LW, England

      IIF 9
  • Bo Li
    Chinese born in April 1973

    Resident in China

    Registered addresses and corresponding companies
    • 37, Croydon Road, Beckenham, BR3 4AB, United Kingdom

      IIF 10
  • Li, Bo
    Chinese director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Hatton Room Harben House, Tickford Street, Newport Pagnell, Buckinghamshire, MK16 9EY, England

      IIF 11
  • Bo Li
    Chinese born in June 1976

    Resident in China

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

      IIF 12
  • Bo Li
    Chinese born in September 1981

    Resident in China

    Registered addresses and corresponding companies
    • Olympic Garden, Shiji Avenue, Xi An, Shan Xi, China

      IIF 13
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 14
  • Li, Bo
    Chinese director born in April 1973

    Resident in China

    Registered addresses and corresponding companies
    • 37, Croydon Road, Beckenham, BR3 4AB, United Kingdom

      IIF 15
  • Bo Li
    Chinese born in October 1991

    Resident in China

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

      IIF 16
  • Li, Bo
    Chinese director born in June 1976

    Resident in China

    Registered addresses and corresponding companies
    • 37, Croydon Road, Beckenham, BR3 4AB, United Kingdom

      IIF 17
  • Li, Bo
    Chinese director born in July 1978

    Resident in China

    Registered addresses and corresponding companies
    • Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 18
  • Li, Bo
    Chinese director born in February 1983

    Resident in China

    Registered addresses and corresponding companies
    • Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 19
  • Li, Bo
    Chinese director born in April 1985

    Resident in China

    Registered addresses and corresponding companies
    • Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 20
  • Li, Bo
    Chinese director born in September 1981

    Resident in China

    Registered addresses and corresponding companies
    • Suite 106, Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 21
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 22
  • Li, Bo
    Chiense director born in June 1986

    Resident in China

    Registered addresses and corresponding companies
    • Chase Business Centre, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 23
  • Li, Bo
    Chinese director born in June 1986

    Resident in China

    Registered addresses and corresponding companies
    • Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 24
  • Li, Bo
    Chinese merchant born in August 1990

    Resident in China

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

      IIF 25
  • Li, Bo
    Chinese director born in October 1991

    Resident in China

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

      IIF 26
  • Bo Li
    Chinese born in August 1968

    Resident in United States

    Registered addresses and corresponding companies
    • 63/66, Hatton Garden Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 27
  • Li, Bo
    Chinese director born in August 1968

    Resident in United States

    Registered addresses and corresponding companies
    • 63/66, Hatton Garden Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 28
child relation
Offspring entities and appointments
Active 16
  • 1
    PFT TRADING LTD - 2014-02-18
    Chase Business Centre, 39-41 Chase Side, London
    Dissolved corporate (3 parents)
    Officer
    2012-10-04 ~ dissolved
    IIF 24 - director → ME
  • 2
    4385, 11102022: Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    2017-12-07 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2017-12-07 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    94 Upper Holly Walk, Leamington Spa, Warwickshire, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    270,179 GBP2023-12-31
    Officer
    2018-05-17 ~ now
    IIF 5 - director → ME
    Person with significant control
    2018-05-17 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-04-08 ~ dissolved
    IIF 23 - director → ME
  • 5
    37 Croydon Road, Beckenham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-09-30
    Officer
    2017-09-11 ~ now
    IIF 17 - director → ME
    Person with significant control
    2017-09-11 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    KEY PROPERTIES INVESTMENTS LIMITED - 2017-01-24
    94 Upper Holly Walk, Leamington Spa, England
    Corporate (3 parents)
    Equity (Company account)
    467,446 GBP2023-12-31
    Officer
    2015-12-01 ~ now
    IIF 6 - director → ME
  • 7
    Suite 106 Chase Business Centre, 39-41 Chase Side, London
    Dissolved corporate (3 parents)
    Officer
    2012-11-01 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    34 Hayward Road, Oxford, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,583 GBP2024-09-30
    Officer
    2022-09-29 ~ now
    IIF 9 - director → ME
    Person with significant control
    2022-09-29 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 9
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-10-25 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2021-10-25 ~ 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
  • 10
    Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-07-09 ~ dissolved
    IIF 20 - director → ME
  • 11
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-06-03 ~ dissolved
    IIF 25 - director → ME
  • 12
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-12-14 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 13
    Hatton Room Harben House, Tickford Street, Newport Pagnell, Buckinghamshire, England
    Corporate (1 parent)
    Equity (Company account)
    -6,100 GBP2024-02-28
    Officer
    2019-02-11 ~ now
    IIF 11 - director → ME
    Person with significant control
    2019-04-07 ~ now
    IIF 8 - Has significant influence or controlOE
  • 14
    Chase Business Centre, 39-41 Chase Side, London
    Dissolved corporate (3 parents)
    Officer
    2012-11-09 ~ dissolved
    IIF 19 - director → ME
  • 15
    Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-09-06 ~ dissolved
    IIF 18 - director → ME
  • 16
    37 Croydon Road, Beckenham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,680,000 GBP2023-10-31
    Officer
    2017-10-25 ~ now
    IIF 15 - director → ME
    Person with significant control
    2017-10-25 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    94 Upper Holly Walk, Leamington Spa, Warwickshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    7,259 GBP2023-12-31
    Person with significant control
    2018-05-01 ~ 2018-05-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    2018-08-21 ~ 2018-12-18
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    KEY PROPERTIES INVESTMENTS LIMITED - 2017-01-24
    94 Upper Holly Walk, Leamington Spa, England
    Corporate (3 parents)
    Equity (Company account)
    467,446 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-12-18
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.