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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Hon See Tsang

    Related profiles found in government register
  • Mr Hon See Tsang
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Montaigne Close, London, SW1P 4AG, United Kingdom

      IIF 1
    • icon of address 20, Strutton Ground, London, SW1P 2HP, United Kingdom

      IIF 2
    • icon of address 22, Upper Tachbrook Street, London, SW1V 1SH, England

      IIF 3
    • icon of address 22, Upper Tachbrook Street, London, SW1V 1SH, United Kingdom

      IIF 4
    • icon of address 37, Strutton Ground, London, SW1P 2HY, England

      IIF 5 IIF 6 IIF 7
    • icon of address 37, Strutton Ground, London, SW1P 2HY, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Unit 6 Glengall Business Centre, 43-47 Glengall Road, London, SE15 6NF, England

      IIF 12
    • icon of address Unit 6 Glengall Business Centre, 43-47 Glengall Road, London, SE15 6NF, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Mr Hon See Tsang
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Riverlight 4, Battersea, London, SW8 5DG, England

      IIF 16
    • icon of address 16/18, Upper Tachbrook Street, London, SW1V 1SH, England

      IIF 17
    • icon of address 7, The Boulevard, London, SW6 2UB, England

      IIF 18
  • Tsang, Hon See
    British businessman born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Strutton Ground, London, SW1P 2HY, United Kingdom

      IIF 19
  • Tsang, Hon See
    British company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Strutton Ground, London, SW1P 2HP, United Kingdom

      IIF 20
    • icon of address 22, Upper Tachbrook Street, London, SW1V 1SH, United Kingdom

      IIF 21
    • icon of address 37, Strutton Ground, London, SW1P 2HY, United Kingdom

      IIF 22 IIF 23
    • icon of address 37, Strutton Ground, London, SW1P 4AG, United Kingdom

      IIF 24
    • icon of address 37, Strutton Ground, Victoria, London, London, SW1P 2HY, England

      IIF 25
  • Tsang, Hon See
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Strutton Ground, London, SW1P 2HY, England

      IIF 26 IIF 27 IIF 28
    • icon of address 37, Strutton Ground, London, SW1P 2HY, United Kingdom

      IIF 32
    • icon of address Unit 5 Atlas House, Atlas Road, London, NW10 6ND, England

      IIF 33
    • icon of address Unit 5 Atlas House, Atlas Road, London, NW10 6ND, United Kingdom

      IIF 34
    • icon of address Unit 6 Glengall Business Centre, 43-47 Glengall Road, London, SE15 6NF, United Kingdom

      IIF 35 IIF 36 IIF 37
  • Tsang, Hon See
    British restaurant manager born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Kennet Square, Mitcham, Surrey, CR4 3RR

      IIF 38
  • Tsang, Hon See
    British restauranteur born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tsang, Hon See
    born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Montaigne Close, London, SW1P 4AG, United Kingdom

      IIF 41
  • Tsang, Hon See
    British businessman born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Duke House, Vincent Street, London, SW1P 4HN, United Kingdom

      IIF 42
  • Tsang, Hon See
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Strutton Ground, London, SW1P 2HY, United Kingdom

      IIF 43
    • icon of address 7, The Boulevard, London, SW6 2UB, England

      IIF 44
    • icon of address Unit 6 Glengall Business Centre, 43 - 47 Glengall Road, London, SE15 6NF, England

      IIF 45
  • Tsang, Hon See
    British manager born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Duke House, Vincent Street, London, SW1P 4HN, United Kingdom

      IIF 46
  • Tsang, Hon See
    British merchant born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Duke House, Vincent Street, London, SW1P 4HN, England

      IIF 47
  • Tsang, Hon See

    Registered addresses and corresponding companies
    • icon of address 7, The Boulevard, London, SW6 2UB, England

      IIF 48
    • icon of address Unit 6 Glengall Business Centre, 43-47 Glengall Road, London, SE15 6NF, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 10 Montaigne Close, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,375,286 GBP2024-03-31
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ now
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    icon of address Unit 6 Glengall Business Centre, 43-47 Glengall Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-25 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
  • 3
    icon of address 79a High Road, Willesden, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -102,814 GBP2023-06-30
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 44 - Director → ME
    icon of calendar 2023-04-19 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ 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
  • 4
    icon of address 10-12 New College Parade, Finchley Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39,732 GBP2017-06-30
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 5
    icon of address 37 Strutton Ground, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Unit 6 Glengall Business Centre, 43-47 Glengall Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2018-07-17 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ 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
  • 7
    icon of address Unit 5 Atlas House, Atlas Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-05 ~ dissolved
    IIF 40 - Director → ME
  • 8
    icon of address 37 Strutton Ground, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-06 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address 79a High Road, Willesden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    77,147 GBP2021-01-31
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 10
    icon of address 10-12 New College Parade, Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-01-28 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 37 Strutton Ground, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,052 GBP2017-10-31
    Officer
    icon of calendar 2013-11-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Has significant influence or controlOE
  • 12
    icon of address 37 Strutton Ground, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,281 GBP2021-09-30
    Officer
    icon of calendar 2018-11-05 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ 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
  • 13
    icon of address 37 Strutton Ground, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 14
    icon of address 20 Strutton Ground, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-28 ~ 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 14
  • 1
    icon of address 37 Strutton Ground, Victoria, London
    Active Corporate (2 parents)
    Equity (Company account)
    4,708,756 GBP2024-03-31
    Officer
    icon of calendar 2008-01-22 ~ 2012-01-23
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-01-22 ~ 2021-02-09
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-04 ~ 2014-12-31
    IIF 33 - Director → ME
  • 3
    icon of address 2 Nelson Street, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ 2010-01-01
    IIF 25 - Director → ME
  • 4
    icon of address 22 Upper Tachbrook Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-12 ~ 2024-11-06
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ 2024-11-06
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 5
    icon of address 37 Strutton Ground, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,602 GBP2024-03-31
    Officer
    icon of calendar 2019-03-26 ~ 2019-09-16
    IIF 35 - Director → ME
    icon of calendar 2022-06-13 ~ 2022-08-03
    IIF 30 - Director → ME
    icon of calendar 2023-01-31 ~ 2023-04-19
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ 2019-09-16
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    icon of calendar 2023-01-31 ~ 2023-04-19
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 6
    icon of address 10-12 New College Parade, Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-15 ~ 2012-04-21
    IIF 38 - Director → ME
  • 7
    L H BUFFET LIMITED - 2005-07-28
    icon of address Unit 5, Atlas House Atlas Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-05 ~ 2009-06-30
    IIF 39 - Director → ME
  • 8
    icon of address C/o 10-12 New College Parade, Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-24 ~ 2011-11-18
    IIF 46 - Director → ME
  • 9
    icon of address 79a High Road, Willesden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    77,147 GBP2021-01-31
    Officer
    icon of calendar 2018-03-20 ~ 2021-02-09
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2021-02-09
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 10-12 New College Parade, Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-24 ~ 2011-09-13
    IIF 32 - Director → ME
  • 11
    icon of address 10-12 New College Parade, Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-31 ~ 2012-01-01
    IIF 43 - Director → ME
  • 12
    icon of address C/o 10-12 New College Parade, Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-23 ~ 2018-02-15
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ 2018-02-15
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 37 Strutton Ground, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-12 ~ 2011-11-01
    IIF 42 - Director → ME
  • 14
    icon of address 20 Strutton Ground, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-28 ~ 2024-06-06
    IIF 20 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.