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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Min Chen

    Related profiles found in government register
  • Min Chen
    Chinese born in April 1963

    Resident in China

    Registered addresses and corresponding companies
    • 1601, No.10 Building, No.88 Jing Shi Lu, Ji Nan, Shan Dong, 250014, China

      IIF 1
  • Mrs Xiao Chen
    Chinese born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2 Tudor Terrace, Ravenhurst Road, Birmingham, B17 9SB, England

      IIF 2
  • Mr Yan Chen
    Chinese born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, North Building, 1 Howard Road, Reigate, Surrey, RH2 7JE, United Kingdom

      IIF 3
  • Mr Hongming Chen
    Chinese born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 136, Leeds Road, Glasshoughton, Castleford, WF10 4PB, England

      IIF 4
    • 70, Wellington Road North, Hounslow, TW4 7AA, England

      IIF 5
    • 62, East Street, Newquay, TR7 1BE, England

      IIF 6
  • Mr Yiran Chen
    Chinese born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • IIF 7
    • 14, Queens Court, Birmingham, B32 2LE, England

      IIF 8
    • 18, Tennal Road, Birmingham, B32 2JE, England

      IIF 9
    • 18, Tennal Road, Birmingham, B32 2JE, United Kingdom

      IIF 10
  • Mrs Xiao Chen
    Chinese born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 14, Queens Court, Birmingham, B32 2LE, England

      IIF 11
    • 2 Tudor Terrace, Ravenhurst Road, Birmingham, B17 9SB, England

      IIF 12 IIF 13
  • Chen, Xiao
    Chinese business person born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2 Tudor Terrace, Ravenhurst Road, Birmingham, B17 9SB, England

      IIF 14
  • Chen, Min
    Chinese business person born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2 Tudor Terrace, Ravenhurst Road, Birmingham, B17 9SB, England

      IIF 15
  • Chen, Xiao
    Chinese born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 31, Parkville Avenue, Birmingham, B17 0QS, England

      IIF 16
  • Chen, Yan
    Chinese born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, North Building, 1 Howard Road, Reigate, Surrey, RH2 7JE, United Kingdom

      IIF 17
  • Chen, Yi
    Chinese - born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 66, Chiltern Street, London, W1U 4JT, United Kingdom

      IIF 18
  • Chen, Hongming
    Chinese born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 136, Leeds Road, Glasshoughton, Castleford, WF10 4PB, England

      IIF 19
    • 70, Wellington Road North, Hounslow, TW4 7AA, England

      IIF 20
    • 62, East Street, Newquay, TR7 1BE, England

      IIF 21
  • Chen, Yiran
    Chinese born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • Chen, Yiran
    Chinese electrical engineer born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 18, Tennal Road, Birmingham, B32 2JE, United Kingdom

      IIF 24
  • Chen, Yiran
    Chinese project manager born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14, Queens Court, Birmingham, B32 2LE, England

      IIF 25
    • 18, Tennal Road, Birmingham, B32 2JE, England

      IIF 26 IIF 27
  • Chen, Xiaoyang
    Chinese born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 5 The Huntley, 5 The Huntley, Carmelite Drive, Reading, RG30 2SB, England

      IIF 28
  • Yingdong Chen
    Chinese born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roselea Cottage, Roselea Cottage, Ballards Farm Road, Croydon, CR0 5RL, England

      IIF 29
  • He, Yi
    Chinese born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Fairbanks Road, London, N17 9JJ, United Kingdom

      IIF 30
  • Mr Yi He
    Chinese born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Fairbanks Road, London, N17 9JJ, United Kingdom

      IIF 31
  • He, Zhangyi
    Chinese company director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 704, Jq Modern, 120 Vyse Street, Birmingham, B18 6NF, United Kingdom

      IIF 32
  • Zhangyi He
    Chinese born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 704, Jq Modern, 120 Vyse Street, Birmingham, B18 6NF, United Kingdom

      IIF 33
  • Chen, Yijie
    Chinese born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Tunnel Avenue, London, SE10 0SF, United Kingdom

      IIF 34
  • Mrs Tianyi Chen Kiy
    Chinese born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86a, South Ealing Road, London, W5 4QB, United Kingdom

      IIF 35
  • Chen, Yingdong
    Chinese born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roselea Cottage, Roselea Cottage, Ballards Farm Road, Croydon, CR0 5RL, England

      IIF 36
  • Chen, Yingdong
    Chinese sales manager born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Kimberely Road, 64 Kimberley Road, London, N17 9BJ, United Kingdom

      IIF 37
  • Chen Kiy, Tianyi
    Chinese director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86a, South Ealing Road, London, W5 4QB, United Kingdom

      IIF 38
child relation
Offspring entities and appointments 16
  • 1
    CANTON KITCHEN (LONDON) LTD
    14150107
    The Coach House, 1 Howard Road, Reigate, Surrey, England
    Active Corporate (1 parent)
    Officer
    2022-06-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-06-06 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 2
    CCZC LIMITED
    13031326
    18 Tennal Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-19 ~ 2020-12-17
    IIF 27 - Director → ME
    2020-12-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-12-23 ~ 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
    IIF 9 - Right to appoint or remove directors OE
    2020-11-19 ~ 2020-12-10
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CCZY LIMITED
    13102431
    14 Queens Court, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-12-29 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 4
    EVANGELINE PROPERTY LTD
    13437838
    15 Willifield Way 15 Willifield Way, London, England
    Active Corporate (1 parent)
    Officer
    2021-06-03 ~ now
    IIF 34 - Director → ME
  • 5
    FUTUREVOLT LTD
    - now 13749375
    CZFUTURE LTD
    - 2023-11-29 13749375
    31 Parkville Avenue, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2023-08-14 ~ 2023-09-02
    IIF 15 - Director → ME
    2021-11-17 ~ 2022-02-07
    IIF 23 - Director → ME
    2023-09-02 ~ now
    IIF 16 - Director → ME
    2024-12-10 ~ 2024-12-12
    IIF 22 - Director → ME
    2022-03-25 ~ 2023-08-14
    IIF 14 - Director → ME
    Person with significant control
    2023-08-14 ~ 2023-09-03
    IIF 12 - Has significant influence or control OE
    2023-09-03 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    2023-08-14 ~ 2023-08-14
    IIF 13 - Has significant influence or control OE
    2021-11-17 ~ 2022-02-07
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    2022-03-25 ~ 2023-08-14
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 6
    KEVIN GLOBAL EDUCATION LIMITED
    07955226
    64 Kimberely Road, 64 Kimberley Road, London
    Dissolved Corporate (2 parents)
    Officer
    2012-02-22 ~ dissolved
    IIF 37 - Director → ME
  • 7
    L&J EDUCATION LIMITED
    15185793
    36 Aldworth Close, Reading, England
    Active Corporate (3 parents)
    Officer
    2025-11-05 ~ now
    IIF 28 - Director → ME
  • 8
    LOGOS AI LTD
    16292292
    24 Fairbanks Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 9
    LONDON ROSELEA COLLEGE LTD.
    12766683
    Roselea Cottage Roselea Cottage, Ballards Farm Road, Croydon, England
    Active Corporate (2 parents)
    Officer
    2020-07-31 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2020-07-24 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
  • 10
    NANKING TAKEAWAY CASTLEFORD LTD
    14085677
    136 Leeds Road, Glasshoughton, Castleford, England
    Active Corporate (2 parents)
    Officer
    2022-05-04 ~ 2026-01-01
    IIF 19 - Director → ME
    Person with significant control
    2022-05-04 ~ 2026-01-01
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 11
    NEW WELCOME LTD
    16381880
    70 Wellington Road North, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2025-04-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 12
    ONE CONSULTANCY LONDON LIMITED
    10989749
    86a South Ealing Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-30 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-09-30 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 13
    P&H PROPERTY LTD
    15221773
    Office 704 Jq Modern, 120 Vyse Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-10-19 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2023-10-19 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    P.A.I. LIMITED
    11883254
    18 Tennal Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-03-14 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 15
    PROPELLER TV LIMITED
    - now 02836775
    THE IMAGE CHANNEL COMPANY LIMITED - 2006-03-02
    GRIMSBY COLLEGE (CAPITAL) LIMITED - 2003-12-17
    Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall
    Dissolved Corporate (22 parents)
    Officer
    2013-03-18 ~ 2013-05-13
    IIF 18 - Director → ME
  • 16
    WAH HING CORNWALL LIMITED
    14453901
    62 East Street, Newquay, England
    Active Corporate (1 parent)
    Officer
    2022-10-31 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-10-31 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.