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

Miss Lan Chen

    Related profiles found in government register
  • Miss Lan Chen
    Chinese born in February 1985

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • Flat 1, 22/f, Well Fung, 58-76 Ta Chuen Ping, Kwai Chung, Nt, 00000, Hong Kong

      IIF 1
  • Chen, Lan
    Chinese born in February 1985

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • Flat 1, 22/f, Well Fung, 58-76 Ta Chuen Ping, Kwai Chung, Nt, 00000, Hong Kong

      IIF 2
  • Ms Lan Chen
    Chinese born in January 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33/2, Rankeillor Street, Edinburgh, EH8 9JA, Scotland

      IIF 3 IIF 4 IIF 5
    • 37-39, George Iv Bridge, Edinburgh, EH1 1EL, Scotland

      IIF 6
    • 9/7, Lochrin Terrace, Edinburgh, EH3 9QJ, Scotland

      IIF 7
    • 27-35, Union Street, Glasgow, G1 3RB

      IIF 8 IIF 9
    • Office 128, Spaces 1 West Regent Street, Glasgow, G2 1RW, Scotland

      IIF 10
  • Miss Xiaoyu Chen
    Chinese born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10, Lensview Close, Harrow, HA1 4GU, United Kingdom

      IIF 11
    • Suite 2, Second Floor, Sovereign House, 1 Albert Place, London, N3 1QB, United Kingdom

      IIF 12
  • Lan Chen
    Chinese born in January 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 41, Argyle Place, Edinburgh, EH9 1JT, United Kingdom

      IIF 13
    • 6/1, 83 Wilson Street, Glasgow, G1 1UZ, Scotland

      IIF 14
  • Mr Yin Chen
    Chinese born in January 1982

    Resident in China

    Registered addresses and corresponding companies
    • 34 Alexander House, Royal Quarter, Seven Kings Way, Kingston Upon Thames, KT2 5BY, England

      IIF 15
  • Ms Meilan Chen
    Chinese born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Duffryn Street, Ferndale, CF43 4ES, United Kingdom

      IIF 16
  • Yin Chen
    Chinese born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Beal Close, Heaton Mersey, Stockport, SK4 3RQ, United Kingdom

      IIF 17
  • Chen, Lan
    Chinese born in January 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9/7, Lochrin Terrace, Edinburgh, EH3 9QJ, Scotland

      IIF 18
    • Office 128, Spaces 1 West Regent Street, Glasgow, G2 1RW, Scotland

      IIF 19
  • Chen, Lan
    Chinese director born in January 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33/2, Rankeillor Street, Edinburgh, EH8 9JA, Scotland

      IIF 20 IIF 21
    • 37-39, George Iv Bridge, Edinburgh, EH1 1EL, Scotland

      IIF 22 IIF 23
    • 41, Argyle Place, Edinburgh, EH9 1JT, United Kingdom

      IIF 24
    • 27-35, Union Street, Glasgow, G1 3RB, Scotland

      IIF 25 IIF 26
    • 6/1, 83 Wilson Street, Glasgow, G1 1UZ, Scotland

      IIF 27
  • Mr Yunliang Chen
    Chinese born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The South Quay Building,189 Marsh Wall, London, E14 9SH, England

      IIF 28
  • Chen, Xiaoyu
    Chinese born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, Second Floor, Sovereign House, 1 Albert Place, London, N3 1QB, United Kingdom

      IIF 29
  • Chen, Xiaoyu
    Chinese director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10, Lensview Close, Harrow, HA1 4GU, United Kingdom

      IIF 30
  • Chen, Xiaoyu
    Chinese unemployed born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10, Lensview Close, Harrow, HA1 4GU, England

      IIF 31
  • Chen, Yin
    Chinese born in January 1982

    Resident in China

    Registered addresses and corresponding companies
    • 34 Alexander House, Royal Quarter, Seven Kings Way, Kingston Upon Thames, KT2 5BY, England

      IIF 32
  • He, Zhangyun
    Chinese company director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Fisherwell Road, Gateshead, NE10 0RB, United Kingdom

      IIF 33
  • He, Zhangyun
    Chinese director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 218, Saltwell Road, Gateshead, NE8 4TP, United Kingdom

      IIF 34
  • Chen, Yin
    Chinese director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Beal Close, Heaton Mersey, Stockport, SK4 3RQ, United Kingdom

      IIF 35
  • Dr He Yu
    Chinese born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Claude Road, Spennymoor, Durham, DL16 7GR, United Kingdom

      IIF 36
  • He, Meilan
    Chinese director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, Blackmoor Gate, Furzton, Milton Keynes, MK4 1DN, United Kingdom

      IIF 37
  • Yu, He, Dr
    Chinese company director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Claude Road, Spennymoor, Durham, DL16 7GR, United Kingdom

      IIF 38
  • Chen, Meilan
    Chinese director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Duffryn Street, Ferndale, CF43 4ES, United Kingdom

      IIF 39
  • Chen, Yunliang
    Chinese director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The South Quay Building,189 Marsh Wall, London, E14 9SH, England

      IIF 40
  • Mr Zhangyun He
    Chinese born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 218, Saltwell Road, Gateshead, NE8 4TP, United Kingdom

      IIF 41
    • 45, Fisherwell Road, Gateshead, NE10 0RB, United Kingdom

      IIF 42
  • Chen, Yin
    British managing director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Arkley Road, London, E17 7PD, United Kingdom

      IIF 43
child relation
Offspring entities and appointments 23
  • 1
    BRAIN BOOSTERS LIMITED
    15554092
    Suite 2, Second Floor Sovereign House, 1 Albert Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-11 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-03-11 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    C&W ROOMS LTD
    SC672189
    33/2 Rankeillor Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2020-08-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-08-26 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 3
    C. W. PROPERTY EDINBURGH LIMITED
    SC745407
    63 Dalry Road, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    2022-09-26 ~ 2023-09-14
    IIF 23 - Director → ME
    Person with significant control
    2022-09-26 ~ 2023-10-23
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 4
    CHRONOSPORT SPECIAL WATCHES LTD
    - now 14142118
    CHRONOSPORT LTD
    - 2023-07-05 14142118
    Unit Fs.113a Fleet Street 154-160 Fleet Street, Blackfriars, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-05-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-05-30 ~ now
    IIF 1 - Right to appoint or remove directors OE
    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
  • 5
    DC13 LIMITED
    15622533
    218 Saltwell Road, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-06 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2024-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 6
    DREAM TIMING LTD
    SC448124
    27-35 Union Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2013-04-22 ~ 2021-06-21
    IIF 25 - Director → ME
    Person with significant control
    2017-04-22 ~ 2021-06-21
    IIF 9 - Ownership of shares – 75% or more OE
  • 7
    FLOUR REVOLUTION LTD
    SC773474
    9/7 Lochrin Terrace, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    2024-07-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-06-22 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    2024-07-23 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    HAPPY WOK (FERNDALE) LTD
    11979758
    Unit 3a Wing Yip Centre 278 Thimble Mill Lane, Nechells, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-07 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2019-05-07 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 9
    HDC13 LTD
    13806804
    218-220 Saltwell Road, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-17 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-12-17 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 10
    L.C ASIAN FOOD LTD
    SC773164
    Office 128 Spaces 1 West Regent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2023-06-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-09-05 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    LAYAEATS LTD
    SC740121
    6/3 Grosvenor Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2022-08-02 ~ 2023-10-12
    IIF 27 - Director → ME
    Person with significant control
    2022-08-02 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 12
    LYM PROPERTIES LIMITED
    13059239
    21 Teeswater Way, Whitehouse, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-03 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
  • 13
    MING DYNASTY EDINBURGH LTD
    SC565686
    41 Argyle Place, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-05-11 ~ 2017-07-05
    IIF 13 - Ownership of shares – 75% or more OE
  • 14
    MR WU'S LIMITED
    SC634985
    37-39 George Iv Bridge, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    2021-11-09 ~ 2023-09-14
    IIF 22 - Director → ME
  • 15
    NEW BALA LTD
    SC731165
    41 Argyle Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-05-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-05-03 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 16
    OCEAN GLOBAL TRAVEL LIMITED
    09819874
    12 Arkley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-12 ~ dissolved
    IIF 43 - Director → ME
  • 17
    ORIENTAL BRIDGE SOFTWARE LIMITED
    13813978
    20 Beal Close, Heaton Mersey, Stockport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2021-12-22 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 18
    RONG DA TRADING LTD
    07981539
    Bentima House, 168-172 Old Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-03-08 ~ dissolved
    IIF 37 - Director → ME
  • 19
    SOCIAL BYTE TECHNOLOGY LIMITED
    15002367
    34 Alexander House, Royal Quarter, Seven Kings Way, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Officer
    2023-07-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-07-13 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    SORIN POP LIMITED
    12182388
    The South Quay Building,189 Marsh Wall, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-30 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2019-08-30 ~ dissolved
    IIF 28 - Has significant influence or control OE
  • 21
    UNIANGEL HEALTH & BEAUTY LTD
    - now 13700523
    UNIANGEL HEATH & BEAUTY LTD
    - 2022-01-26 13700523
    309 Winston House 2 Dollis Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-10-25 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 22
    WANGMART LTD
    16363623
    8 Sutcliffe Avenue, Earley, Reading, England
    Active Corporate (3 parents)
    Officer
    2025-05-06 ~ 2025-08-08
    IIF 31 - Director → ME
  • 23
    XIN SHANG YUAN LTD
    - now SC440457
    JIN SHANG YUAN LTD
    - 2013-03-14 SC440457
    27-35 Union Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2013-01-16 ~ 2021-06-21
    IIF 26 - Director → ME
    Person with significant control
    2017-01-16 ~ 2021-06-21
    IIF 8 - Ownership of shares – 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 5 April 2026 and licensed under the Open Government Licence v3.0.