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

Chinnapan, Jessen James

    Related profiles found in government register
  • Chinnapan, Jessen James
    British company director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maidstone Studios, New Cut Road, Maidstone, ME14 5NZ, England

      IIF 1
  • Chinnapan, Jessen James
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maidstone Studios, New Cut Road, Maidstone, ME14 5NZ, England

      IIF 2
  • Chinnapan, Jessen Jessen
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maidstone Studios, New Cut Road, Maidstone, ME14 5NZ, England

      IIF 3
  • Chinnapan, Jessen
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address M3, Kent Space, Lordswood Industrial Estate, 6-8 Revenge Road, Walderslade, Kent, ME5 8UD, England

      IIF 4
  • Chinnapan, Jessen
    British managing director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Ridgway, Wimbledon Village, London, SW19 4QN, England

      IIF 5
  • Chinnapan, Jessen James
    British ceo born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maidstone Studios, Vinters Business Park, New Cut Road, Maidstone, ME14 5NZ, England

      IIF 6
  • Chinnapan, Jessen James
    British company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kentspace Ashford Letraset Building, Wotton Road, Kingsnorth Industrial Estate, Ashford, Kent, TN23 6FL, England

      IIF 7
    • icon of address 101 Knighrider House, Knightrider Street, Maidstone, Kent, ME15 6LP, United Kingdom

      IIF 8
    • icon of address 21, Stopford Road, London, E13 0LY, England

      IIF 9
    • icon of address Maidstone Studios, New Cut Road, Maidstone, ME14 5NZ, England

      IIF 10
    • icon of address Maidstone Studios, Vinters Business Park, New Cut Road, Maidstone, ME14 5NZ, England

      IIF 11 IIF 12 IIF 13
  • Chinnapan, Jessen James
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264, High Street Dorking, 1st Floor Offices, Dorking, Surrey, RH4 1QT, England

      IIF 16
    • icon of address 50b , Micro Business Park, 46 - 50 Greatorex Street, London, E1 5NP, England

      IIF 17
    • icon of address Maidstone Studios, Vinters Business Park, New Cut Road, Maidstone, ME14 5NZ, England

      IIF 18
    • icon of address 13, Marsh Parade, Hythe, Southampton, SO45 6AN, England

      IIF 19
  • Chinnapan, Jessen James
    British motivational speaker born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50b, Micro Business Park, 46-50 Greatorex Street, London, E1 5NP, United Kingdom

      IIF 20
    • icon of address Maidstone Studios, Vinters Business Park, New Cut Road, Maidstone, ME14 5NZ, England

      IIF 21
  • Jessen Jessen Chinnapan
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maidstone Studios, New Cut Road, Maidstone, ME14 5NZ, England

      IIF 22
  • Jessen James Chinnapan
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50b, Micro Business Park, 46-50 Greatorex Street, London, E1 5NP, United Kingdom

      IIF 23
    • icon of address Maidstone Studios, New Cut Road, Maidstone, ME14 5NZ, England

      IIF 24
    • icon of address Maidstone Studios, Vinters Business Park, New Cut Road, Maidstone, ME14 5NZ, England

      IIF 25 IIF 26
    • icon of address Unit F22b , Featherstone House, 375 High Street, Rochester, Kent, ME1 1DA, England

      IIF 27
  • Mr Jessen Chinnapan
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maidstone Studios, Vinters Business Park, New Cut Road, Maidstone, ME14 5NZ, England

      IIF 28
  • Mr Jessen James Chinnapan
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maidstone Studios, New Cut Road, Maidstone, ME14 5NZ, England

      IIF 29
    • icon of address Maidstone Studios, Vinters Business Park, New Cut Road, Maidstone, ME14 5NZ, England

      IIF 30 IIF 31 IIF 32
    • icon of address 13, Marsh Parade, Hythe, Southampton, SO45 6AN, England

      IIF 35
    • icon of address 7, The Limes, Dedworth Road, Windsor, SL4 4US, England

      IIF 36
  • Chinnapan, Jessen

    Registered addresses and corresponding companies
    • icon of address 12, Ridgway, Wimbledon Village, London, SW19 4QN, England

      IIF 37
child relation
Offspring entities and appointments
Active 17
  • 1
    BEST WEALTH GLOBAL INVESTMENTS LTD - 2025-10-02
    JAMES BEST CAPITAL UK LTD - 2025-10-09
    icon of address Maidstone Studios, New Cut Road, Maidstone, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Maidstone Studios, New Cut Road, Maidstone, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Maidstone Studios, New Cut Road, Maidstone, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Maidstone Studios, New Cut Road, Maidstone, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address Suite M3, Kentspace Lordswood Industrial Estate, 6-8 Revenge Road, Chatham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address Maidstone Studios Vinters Business Park, New Cut Road, Maidstone, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 32 - Has significant influence or controlOE
  • 7
    icon of address Maidstone Studios Vinters Business Park, New Cut Road, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,912 GBP2024-03-31
    Officer
    icon of calendar 2019-05-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address M3, Kent Space Lordswood Industrial Estate, 6-8 Revenge Road, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2012-04-12 ~ dissolved
    IIF 37 - Secretary → ME
  • 9
    icon of address Maidstone Studios Vinters Business Park, New Cut Road, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ now
    IIF 25 - Has significant influence or controlOE
  • 10
    icon of address Maidstone Studios Vinters Business Park, New Cut Road, Maidstone, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Maidstone Studios Vinters Business Park, New Cut Road, Maidstone, England
    Active Corporate (1 parent, 6 offsprings)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 12
    icon of address Maidstone Studios Vinters Business Park, New Cut Road, Maidstone, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 13
    icon of address M3, Kent Space Lordswood Industrial Estate, 6-8 Revenge Road, Walderslade, Kent
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    2,686 GBP2014-09-30
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 4 - Director → ME
  • 14
    icon of address Unit F22b , Featherstone House, 375 High Street, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 15
    icon of address Maidstone Studios Vinters Business Park, New Cut Road, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,547 GBP2024-03-31
    Officer
    icon of calendar 2019-05-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ now
    IIF 30 - Right to appoint or remove directorsOE
  • 16
    icon of address 264 High Street Dorking, 1st Floor Offices, Dorking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    437 GBP2024-03-31
    Officer
    icon of calendar 2018-01-19 ~ now
    IIF 16 - Director → ME
  • 17
    icon of address Maidstone Studios Vinters Business Park, New Cut Road, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address 50b , Micro Business Park, 46 - 50 Greatorex Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -623 GBP2022-03-31
    Officer
    icon of calendar 2020-09-07 ~ 2022-07-11
    IIF 17 - Director → ME
  • 2
    icon of address 13 Marsh Parade, Hythe, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58,477 GBP2024-04-30
    Officer
    icon of calendar 2020-06-03 ~ 2022-03-08
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ 2022-03-08
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 50b, Micro Business Park, 46-50 Greatorex Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2022-02-14 ~ 2024-05-03
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ 2024-05-03
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -168,236 GBP2022-04-30
    Officer
    icon of calendar 2009-12-01 ~ 2018-01-04
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-08
    IIF 36 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.