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

Chen Liu

    Related profiles found in government register
  • Chen Liu
    Chinese born in September 1986

    Resident in China

    Registered addresses and corresponding companies
    • No. 404, Building 19, Wenanli, Guangzhoudao, Tanggu District, Tianjin City, China

      IIF 1
  • Chen Li
    Chinese born in January 1980

    Resident in China

    Registered addresses and corresponding companies
    • Msh 2975 B, Rm B, 1/f., La Bldg., 66 Corporation Road, Grangetown, Cardiff, CF11 7AW

      IIF 2
  • Chen Li
    Chinese born in July 1981

    Resident in China

    Registered addresses and corresponding companies
    • Msz2317, Rm B, 1/f., La Bldg., 66 Corporation Road, Grangetown, Cardiff, Wales, CF11 7AW

      IIF 3
  • Chen Li
    Chinese born in January 1995

    Resident in China

    Registered addresses and corresponding companies
    • Mnj3981, Rm B, 1/f., La Bldg., 66 Corporation Road, Grangetown, Cardiff, Wales, CF11 7AW

      IIF 4
  • Chen, Li
    Chinese merchant born in January 1980

    Resident in China

    Registered addresses and corresponding companies
    • Msh 2975, B Rm B 1/f., La Bldg 66 Corporation Road, Grandetown, Cardiff, CF11 7AW, Wales

      IIF 5
  • Chen, Li
    Chinese merchant born in July 1981

    Resident in China

    Registered addresses and corresponding companies
    • Msz2317 Rm B 1/f La Bldg 66, Corporation Road, Grandetown, Cardiff, CF11 7AW, United Kingdom

      IIF 6
  • Chen, Li
    Chinese merchant born in January 1995

    Resident in China

    Registered addresses and corresponding companies
    • Mnj3981, Rm B, 1/f., La Bldg., 66 Corporation Road, Grangetown, Cardiff, Wales, CF11 7AW, United Kingdom

      IIF 7
  • Liu, Chen
    Chinese merchant born in September 1986

    Resident in China

    Registered addresses and corresponding companies
    • No. 404, Building 19, Wenanli, Guangzhoudao, Tanggu District, Tianjin City, China

      IIF 8
  • Chen, Li
    Chinese director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Office 522, 1 Victoria Square, Birmingham, B1 1BD, United Kingdom

      IIF 9
  • Li, Chen
    Chinese student born in August 1981

    Registered addresses and corresponding companies
    • Flat 2/1, 146 Oxford Street, Glasgow, G5 9JG

      IIF 10
  • Ms Chen Li
    British born in July 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, Fir Park, Tillicoultry, FK13 6PX, Scotland

      IIF 11
  • Ms Chen Li
    British born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33a, West Clyde Street, Helensburgh, Argyll & Bute, G84 8AW, Scotland

      IIF 12
    • Broomhall Castle Hotel, Long Row, Menstrie, FK11 7EA, Scotland

      IIF 13
    • Auchenbowie House, Auchenbowie, Stirling, FK7 8HE, Scotland

      IIF 14
    • 1, High Street, Tillicoultry, FK13 6AA, Scotland

      IIF 15 IIF 16
    • 18, Fir Park, Tillicoultry, FK13 6PX, Scotland

      IIF 17 IIF 18 IIF 19
    • 18, Fir Park, Tillicoultry, Scotland, FK13 6PX, United Kingdom

      IIF 21
  • Chen, Li
    Chinese manager born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 240, Cortis Road, London, SW15 3AJ, United Kingdom

      IIF 22
  • Li, Chen
    British business executive born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • Auchenbowie House, Auchenbowie, Stirling, FK7 8HE, Scotland

      IIF 23
  • Li, Chen
    British company director born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • Broomhall Castle Hotel, Long Row, Menstrie, FK11 7EA, Scotland

      IIF 24
    • 18, Fir Park, Tillicoultry, FK13 6PX, Scotland

      IIF 25 IIF 26
  • Li, Chen
    British director born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • F9 Elmbank Mill, The Charrier, Menstrie, FK11 7BU, United Kingdom

      IIF 27
    • Auchenbowie House, Auchenbowie House, Stirling, FK7 8HE, Scotland

      IIF 28
    • Auchenbowie House, Auchenbowie, Stirling, FK7 8HE, Scotland

      IIF 29
    • 1, High Street, Tillicoultry, FK13 6AA, Scotland

      IIF 30 IIF 31
    • 18, Fir Park, Tillicoultry, FK13 6PX, United Kingdom

      IIF 32
    • 18, Fir Park, Tillicoultry, Scotland, FK13 6PX, United Kingdom

      IIF 33
  • Li, Chen
    British self employed born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33a, West Clyde Street, Helensburgh, Argyll & Bute, G84 8AW, Scotland

      IIF 34
  • Li, Chen
    British self-employed born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office F9, Elmbank Mill, Menstrie Business Centre, The Charrier, Menstrie, Clackmannanshire, FK11 7BU, Scotland

      IIF 35
child relation
Offspring entities and appointments
Active 18
  • 1
    33a West Clyde Street, Helensburgh, Argyll & Bute, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2019-08-30 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2019-08-30 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    18 Fir Park, Tillicoultry, Scotland
    Corporate (1 parent)
    Officer
    2024-07-02 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    Mnj3981, Rm B, 1/f., La Bldg., 66 Corporation Road, Grangetown, Cardiff, Wales
    Dissolved corporate (2 parents)
    Officer
    2014-03-06 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    Auchenbowie House, Auchenbowie, Stirling, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2023-01-06 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2023-04-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 5
    Auchenbowie House, Auchenbowie House, Stirling, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2022-05-18 ~ now
    IIF 28 - director → ME
    Person with significant control
    2022-05-18 ~ now
    IIF 17 - Right to appoint or remove directorsOE
  • 6
    Auchenbowie House, Auchenbowie, Stirling, Scotland
    Corporate (1 parent)
    Officer
    2023-12-27 ~ now
    IIF 29 - director → ME
    Person with significant control
    2023-12-27 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 7
    Msh 2975 B, Rm B, 1/f., La Bldg., 66 Corporation Road, Grangetown, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2005-10-24 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-10-24 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    1 High Street, Tillicoultry, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -5,299 GBP2023-06-30
    Officer
    2020-06-25 ~ now
    IIF 26 - director → ME
    Person with significant control
    2020-06-25 ~ now
    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
  • 9
    Broomhall Castle Hotel, Long Row, Menstrie, Scotland
    Corporate (1 parent)
    Officer
    2023-07-30 ~ now
    IIF 24 - director → ME
    Person with significant control
    2023-07-30 ~ 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
  • 10
    1 High Street, Tillicoultry, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2021-04-07 ~ now
    IIF 30 - director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Suite 1 32 Hyde Park Square, Westminster, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-12 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 12
    240 Cortis Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-12-15 ~ dissolved
    IIF 22 - director → ME
  • 13
    Msz2317, Rm B, 1/f., La Bldg., 66 Corporation Road, Grangetown, Cardiff, Wales
    Dissolved corporate (2 parents)
    Officer
    2013-04-24 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    1 High Street, The Bridge Inn, Tillicoultry, Scotland
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -40,165 GBP2023-06-30
    Officer
    2015-06-10 ~ now
    IIF 35 - director → ME
    Person with significant control
    2017-06-10 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 15
    1 High Street, Tillicoultry, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-12-14 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 16
    Suite 1 32 Hyde Park Square, Westminster, London, England, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-05-24 ~ dissolved
    IIF 32 - director → ME
  • 17
    Suite 108 Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-02 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2017-05-10 ~ 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
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 18
    Office 522 1 Victoria Square, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-09 ~ dissolved
    IIF 9 - director → ME
Ceased 2
  • 1
    24072, Sc577149: Companies House Default Address, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2017-09-25 ~ 2018-04-20
    IIF 27 - director → ME
  • 2
    LICATHAY LTD. - 2018-07-04
    LI CATHAY LIMITED - 2008-07-15
    9 Ainslie Place, Edinburgh, Midlothian, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -92,906 GBP2023-12-31
    Officer
    2001-12-04 ~ 2002-02-21
    IIF 10 - 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.