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

Mr Jie Chen

    Related profiles found in government register
  • Mr Jie Chen
    Chinese born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Suite F10, 5th Floor Scala House, 36 Holloway Circus Queensway, Birmingham, West Midlands, B1 1EQ, England

      IIF 1
    • 45, Boughton Road, Corby, NN18 8NY, England

      IIF 2
  • Mr Jie Chen
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Paramount, 22 Bridgeland Street, Bideford, Devon, EX39 2QE, England

      IIF 3
    • Floor 5, Scala House, 36 Holloway Circus Queensway, Birmingham, B1 1EQ, England

      IIF 4
  • Chen, Jie
    Chinese director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Suite F10, 5th Floor Scala House, 36 Holloway Circus Queensway, Birmingham, West Midlands, B1 1EQ, England

      IIF 5
  • Chen, Jie
    Chinese marketing consultant born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 45, Boughton Road, Corby, NN18 8NY, England

      IIF 6
  • Mr Jie Chen
    Chinese born in October 1976

    Resident in China

    Registered addresses and corresponding companies
    • 501, West Block Of Building, Shennan Middle Road New Town, Futian District, Shenzhen, Guangdong, 518000, China

      IIF 7
  • Jie Chen
    Chinese born in September 1983

    Resident in China

    Registered addresses and corresponding companies
    • Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 8
  • Jie Chen
    Chinese born in September 1985

    Resident in China

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

      IIF 9
  • Chen, Jie
    Chinese director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Winston Churchill House, Ethel Street, Birmingham, B2 4BG, United Kingdom

      IIF 10
  • Jie Chen
    Chinese born in November 1980

    Resident in China

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

      IIF 11
  • Jie Chen
    Chinese born in November 1984

    Resident in China

    Registered addresses and corresponding companies
    • Rm 101, Maple House, 118 High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 12
  • Jie Chen
    Chinese born in November 1986

    Resident in China

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

      IIF 13
  • Jie Chen
    Chinese born in December 1987

    Resident in China

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

      IIF 14
  • Jie Chen
    Chinese born in February 1988

    Resident in China

    Registered addresses and corresponding companies
    • 09895340 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
  • Jie Chen
    Chinese born in June 1988

    Resident in China

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

      IIF 16
  • Jie Chen
    Chinese born in August 1988

    Resident in China

    Registered addresses and corresponding companies
    • 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 17
    • Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 18
  • Jie Chen
    Chinese born in December 1989

    Resident in China

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

      IIF 19
    • No. 5, Unit 2, Building 22, Zhongzhou Road, Yindu District, Anyang City, Henan Province, 455000, China

      IIF 20
  • Jie Chen
    Chinese born in May 1989

    Resident in China

    Registered addresses and corresponding companies
    • Chan Issue, Shanglin,duqiao, Linhai,taizhou, 317016, Zhejiang, China

      IIF 21
  • Jie Chen
    Chinese born in October 1976

    Resident in China

    Registered addresses and corresponding companies
    • 12729290 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
  • Jie Chen
    Chinese born in March 1990

    Resident in China

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

      IIF 23
  • Jie Cheng
    Chinese born in January 1989

    Resident in China

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

      IIF 24
  • Mr Jie Chen
    Chinese born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13943889 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
  • Chen, Jie
    Chinese director born in September 1983

    Resident in China

    Registered addresses and corresponding companies
    • Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 26
  • Chen, Jie
    Chinese merchant born in September 1985

    Resident in China

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

      IIF 27
  • Chen, Jie
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Paramount, 22 Bridgeland Street, Bideford, Devon, EX39 2QE, England

      IIF 28
    • Floor 5, Scala House, 36 Holloway Circus Queensway, Birmingham, B1 1EQ, England

      IIF 29
    • Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, England

      IIF 30 IIF 31
  • Chen, Jie
    Chinese merchant born in November 1980

    Resident in China

    Registered addresses and corresponding companies
    • Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 32
  • Chen, Jie
    Chinese merchant born in November 1984

    Resident in China

    Registered addresses and corresponding companies
    • Group 8, Wugang Village, Longwang Town, Xiangyang District, Xiangfan City, Hubei Province, 441129, China

      IIF 33
  • Chen, Jie
    Chinese director born in November 1986

    Resident in China

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

      IIF 34
  • Chen, Jie
    Chinese director born in December 1987

    Resident in China

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

      IIF 35
  • Chen, Jie
    Chinese director born in August 1987

    Resident in China

    Registered addresses and corresponding companies
    • Scala House, Floor 5, Unit 5 R11-14, Holloway Circus Queensway, Birmingham, B1 1EQ, England

      IIF 36
    • Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, England

      IIF 37
  • Chen, Jie
    Chinese merchant born in February 1988

    Resident in China

    Registered addresses and corresponding companies
    • 09895340 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
  • Chen, Jie
    Chinese director born in June 1988

    Resident in China

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

      IIF 39
  • Chen, Jie
    Chinese director born in August 1988

    Resident in China

    Registered addresses and corresponding companies
    • 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 40
    • Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 41
  • Chen, Jie
    Chinese director born in December 1989

    Resident in China

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

      IIF 42
    • No. 5, Unit 2, Building 22, Zhongzhou Road, Yindu District, Anyang City, Henan Province, 455000, China

      IIF 43
  • Chen, Jie
    Chinese ceo born in May 1989

    Resident in China

    Registered addresses and corresponding companies
    • Chan Issue, Shanglin,duqiao, Linhai,taizhou, 317016, Zhejiang, China

      IIF 44
  • Chen, Jie
    Chinese consultant born in October 1976

    Resident in China

    Registered addresses and corresponding companies
    • 501, West Block Of Building, Shennan Middle Road New Town, Futian District, Shenzhen, Guangdong, 518000, China

      IIF 45
  • Chen, Jie
    Chinese director born in October 1976

    Resident in China

    Registered addresses and corresponding companies
    • 12729290 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 46
  • Chen, Jie
    Chinese merchant born in October 1976

    Resident in China

    Registered addresses and corresponding companies
    • 419, Harborne Road, Edgbaston, Birmingham, B15 3LB, England

      IIF 47
  • Chen, Jie
    Chinese merchant born in August 1979

    Resident in China

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

      IIF 48
  • Chen, Jie
    Chinese director born in March 1990

    Resident in China

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

      IIF 49
  • Chen, Jie
    Chinese director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13943889 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 50
  • Chen, Jie

    Registered addresses and corresponding companies
    • 12317249 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 51
    • 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 52
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 27
  • 1
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    50,000 GBP2018-02-28
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2020-08-31
    Officer
    2018-08-30 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2018-08-30 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 3
    128 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 USD2023-12-31
    Officer
    2016-12-28 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-12-28 ~ now
    IIF 21 - Has significant influence or controlOE
  • 4
    4385, 15351171 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-12-14 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2023-12-14 ~ 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
    37 Croydon Road, Beckenham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    50,000 GBP2023-12-31
    Person with significant control
    2019-12-20 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 6
    WASTON D.J. ENGINEERING AND CONSULTING LIMITED - 2018-05-31
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-12-28 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-12-28 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 7
    37 Croydon Road, Beckenham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-11-30
    Officer
    2019-11-15 ~ now
    IIF 35 - director → ME
    Person with significant control
    2019-11-15 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 8
    UK GOLDSUN TECHNOLOGY CO., LTD - 2022-12-09
    37 Croydon Road, Beckenham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-03-31
    Officer
    2019-03-12 ~ now
    IIF 49 - director → ME
    Person with significant control
    2019-03-12 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 9
    419, Harborne Road, Edgbaston, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2014-10-29 ~ dissolved
    IIF 47 - director → ME
  • 10
    41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 40 - director → ME
    2024-04-23 ~ now
    IIF 52 - secretary → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 11
    Js Marine Trade Co., Ltd, 53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-11-30
    Officer
    2015-11-30 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-11-03 ~ now
    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
  • 12
    Flat 43 Perkins House, Wallwood Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    2018-03-05 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 13
    Chase Business Centre, 39-41 Chase Side, London, England
    Corporate (2 parents)
    Officer
    2024-04-17 ~ now
    IIF 45 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 14
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,000 GBP2019-06-30
    Officer
    2012-06-01 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2017-04-17 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 15
    Winston Churchill House, Ethel Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-12-02 ~ dissolved
    IIF 10 - director → ME
  • 16
    Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2014-02-06 ~ dissolved
    IIF 31 - director → ME
  • 17
    C/o Paramount, 22 Bridgeland Street, Bideford, Devon, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    213 GBP2023-11-30
    Officer
    2015-11-30 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-11-29 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 18
    Floor 5, Scala House, 36 Holloway Circus Queensway, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-08-01 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 19
    Rm 101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-05-23 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2017-04-21 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 20
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2024-07-31
    Officer
    2020-07-08 ~ now
    IIF 46 - director → ME
    Person with significant control
    2020-07-08 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 21
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-11-05 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2021-11-05 ~ dissolved
    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
  • 22
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-06 ~ dissolved
    IIF 34 - director → ME
    2021-09-06 ~ dissolved
    IIF 53 - secretary → ME
    Person with significant control
    2021-09-06 ~ dissolved
    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
  • 23
    Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2011-11-07 ~ dissolved
    IIF 30 - director → ME
  • 24
    Uk Designers Association, 53 Whateleys, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    1,888 GBP2024-02-28
    Officer
    2022-02-28 ~ now
    IIF 50 - director → ME
    Person with significant control
    2022-02-28 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 25
    Winston Churchill House, Ethel Street, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-31 ~ dissolved
    IIF 37 - director → ME
  • 26
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-01-05 ~ dissolved
    IIF 48 - director → ME
  • 27
    45 Boughton Road, Corby, England
    Corporate (2 parents)
    Officer
    2025-02-11 ~ now
    IIF 6 - director → ME
    Person with significant control
    2025-02-09 ~ now
    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
    IIF 2 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    50,000 GBP2018-02-28
    Officer
    2016-02-24 ~ 2019-06-06
    IIF 27 - director → ME
  • 2
    Scala House Floor 5, Unit 5 R11-14, Holloway Circus Queensway, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-16 ~ 2015-07-16
    IIF 36 - director → ME
  • 3
    37 Croydon Road, Beckenham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-11-30
    Officer
    2023-10-11 ~ 2024-10-11
    IIF 51 - secretary → ME
  • 4
    Suite F10, 5th Flr Scala Hse, 36 Holloway Circus Queensway, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2018-09-07 ~ 2018-09-07
    IIF 5 - director → ME
    Person with significant control
    2018-09-07 ~ 2018-09-07
    IIF 1 - Ownership of shares – 75% or more 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.