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 Jessen James Chinnapan

    Related profiles found in government register
  • Mr Jessen James Chinnapan
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 19 Park Farm Close, 19 Park Farm Close, Shadoxhurst, Ashford, Kent, TN26 1LD, United Kingdom

      IIF 1 IIF 2
    • 71-75 Shelton St, Shelton Street, London, WC2H 9JQ, England

      IIF 3 IIF 4 IIF 5
    • Maidstone Studios, New Cut Road, Maidstone, ME14 5NZ, England

      IIF 6
    • 13, Marsh Parade, Hythe, Southampton, SO45 6AN, England

      IIF 7
    • 7, The Limes, Dedworth Road, Windsor, SL4 4US, England

      IIF 8
  • Mr Jessen Chinnapan
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 19 Park Farm Close, 19 Park Farm Close, Shadoxhurst, Ashford, Kent, TN26 1LD, United Kingdom

      IIF 9
  • Jessen James Chinnapan
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, 19 Park Farm Close, Shadoxhurst, Ashford, TN26 1LD, England

      IIF 10
    • 19 Park Farm Close, 19 Park Farm Close, Shadoxhurst, Ashford, Kent, TN26 1LD, United Kingdom

      IIF 11 IIF 12
    • 50b, Micro Business Park, 46-50 Greatorex Street, London, E1 5NP, United Kingdom

      IIF 13
    • Unit F22b , Featherstone House, 375 High Street, Rochester, Kent, ME1 1DA, England

      IIF 14
  • Jessen Jessen Chinnapan
    British born in December 1980

    Resident in United Kingdom

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

      IIF 15
  • Chinnapan, Jessen James
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 19 Park Farm Close, 19 Park Farm Close, Shadoxhurst, Ashford, Kent, TN26 1LD, United Kingdom

      IIF 16 IIF 17 IIF 18
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21 IIF 22 IIF 23
    • 264, High Street Dorking, 1st Floor Offices, Dorking, Surrey, RH4 1QT, England

      IIF 24
    • 21, Stopford Road, London, E13 0LY, England

      IIF 25
    • Maidstone Studios, New Cut Road, Maidstone, ME14 5NZ, England

      IIF 26
    • 13, Marsh Parade, Hythe, Southampton, SO45 6AN, England

      IIF 27
  • Chinnapan, Jessen James
    British company director born in December 1980

    Resident in England

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

      IIF 28
    • 101 Knighrider House, Knightrider Street, Maidstone, Kent, ME15 6LP, United Kingdom

      IIF 29
  • Chinnapan, Jessen James
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 50b , Micro Business Park, 46 - 50 Greatorex Street, London, E1 5NP, England

      IIF 30
  • Chinnapan, Jessen James
    British motivational speaker born in December 1980

    Resident in England

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

      IIF 31
  • Jessen Chinnapan
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wyldecrest Parks, 857, Wyldecrest House, London Road, Grays, RM20 3AT, United Kingdom

      IIF 32
  • Chinnapan, Jessen James
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, 19 Park Farm Close, Shadoxhurst, Ashford, TN26 1LD, England

      IIF 33
    • 19 Park Farm Close, 19 Park Farm Close, Shadoxhurst, Ashford, Kent, TN26 1LD, United Kingdom

      IIF 34
  • Chinnapan, Jessen
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wyldecrest Parks, 857, Wyldecrest House, London Road, Grays, Essex, RM20 3AT, United Kingdom

      IIF 35
  • Chinnapan, Jessen
    British director born in December 1980

    Resident in United Kingdom

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

      IIF 36
  • Chinnapan, Jessen
    British managing director born in December 1980

    Resident in United Kingdom

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

      IIF 37
  • Chinnapan, Jessen Jessen
    British born in December 1980

    Resident in United Kingdom

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

      IIF 38
  • Chinnapan, Jessen

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

      IIF 39
child relation
Offspring entities and appointments 22
  • 1
    ABUNDANTWISE LTD
    12862985
    50b , Micro Business Park, 46 - 50 Greatorex Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -623 GBP2022-03-31
    Officer
    2020-09-07 ~ 2022-07-11
    IIF 30 - Director → ME
  • 2
    ADMIN NO. 1 LTD
    11962488
    13 Marsh Parade, Hythe, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -58,477 GBP2024-04-30
    Officer
    2020-06-03 ~ 2022-03-08
    IIF 27 - Director → ME
    Person with significant control
    2020-06-03 ~ 2022-03-08
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BEST WEALTH GLOBAL INVESTMENTS LTD
    - now 16100630
    JAMES BEST CAPITAL UK LTD
    - 2025-10-09 16100630
    BEST WEALTH GLOBAL INVESTMENTS LTD
    - 2025-10-02 16100630
    Maidstone Studios, New Cut Road, Maidstone, England
    Active Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 4
    BEST WEALTH NETWORK UK LTD
    16101346
    Maidstone Studios, New Cut Road, Maidstone, England
    Active Corporate (2 parents)
    Officer
    2024-11-26 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-11-26 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 5
    BRENNA CAPITAL LTD
    16703467
    Maidstone Studios, New Cut Road, Maidstone, England
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 6
    CRESTBRIDGE CAPITAL LTD
    16621641
    Maidstone Studios, New Cut Road, Maidstone, England
    Active Corporate (5 parents)
    Officer
    2025-08-01 ~ now
    IIF 34 - Director → ME
  • 7
    EVOLUTION PROPERTIES LTD
    09445789
    Suite M3, Kentspace Lordswood Industrial Estate, 6-8 Revenge Road, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-18 ~ dissolved
    IIF 28 - Director → ME
  • 8
    FYOOZED LTD
    15336399
    Maidstone Studios Vinters Business Park, New Cut Road, Maidstone, England
    Active Corporate (2 parents)
    Officer
    2023-12-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-12-08 ~ now
    IIF 4 - Has significant influence or control OE
  • 9
    GLOBAL SUCCESS LTD
    11991783
    Maidstone Studios Vinters Business Park, New Cut Road, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,912 GBP2024-03-31
    Officer
    2019-05-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-05-13 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    GRIP HAIR & BODY LTD
    08027874
    M3, Kent Space Lordswood Industrial Estate, 6-8 Revenge Road, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-12 ~ dissolved
    IIF 37 - Director → ME
    2012-04-12 ~ dissolved
    IIF 39 - Secretary → ME
  • 11
    GS RELOCATIONS LTD
    14217636
    Maidstone Studios Vinters Business Park, New Cut Road, Maidstone, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-07-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-07-06 ~ now
    IIF 11 - Has significant influence or control OE
  • 12
    JESSEN JAMES & CO LTD
    15700410
    Maidstone Studios Vinters Business Park, New Cut Road, Maidstone, England
    Active Corporate (1 parent)
    Officer
    2024-05-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-05-02 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 13
    JESSEN JAMES INTERNATIONAL LTD
    15702832
    Maidstone Studios Vinters Business Park, New Cut Road, Maidstone, England
    Active Corporate (1 parent, 6 offsprings)
    Officer
    2024-05-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 14
    JESSEN JAMES LTD
    15747580
    Maidstone Studios Vinters Business Park, New Cut Road, Maidstone, England
    Active Corporate (1 parent)
    Officer
    2024-05-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 15
    KARAAMA LONDON LIMITED
    13913551
    50b, Micro Business Park, 46-50 Greatorex Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2022-02-14 ~ 2024-05-03
    IIF 31 - Director → ME
    Person with significant control
    2022-02-14 ~ 2024-05-03
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    NATUGANICS UK LIMITED
    08700587
    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
    2013-09-20 ~ dissolved
    IIF 36 - Director → ME
  • 17
    OMNIMERGE LTD
    14367269
    Unit F22b , Featherstone House, 375 High Street, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-21 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-09-21 ~ dissolved
    IIF 14 - Has significant influence or control OE
  • 18
    PROGRESS LODGE LIMITED
    07092153
    124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -168,236 GBP2022-04-30
    Officer
    2009-12-01 ~ 2018-01-04
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-08
    IIF 8 - Ownership of shares – 75% or more OE
  • 19
    SHIELDBROOK HOLDINGS LTD
    11991598
    Maidstone Studios Vinters Business Park, New Cut Road, Maidstone, England
    Active Corporate (5 parents)
    Equity (Company account)
    -28,547 GBP2024-03-31
    Officer
    2019-05-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-05-13 ~ now
    IIF 1 - Right to appoint or remove directors OE
  • 20
    SUCCESS MASTERY GLOBAL LTD
    11158821
    264 High Street Dorking, 1st Floor Offices, Dorking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    437 GBP2024-03-31
    Officer
    2018-01-19 ~ now
    IIF 24 - Director → ME
  • 21
    VALIMAI LTD
    15225617
    Maidstone Studios Vinters Business Park, New Cut Road, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-10-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-10-20 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 22
    WYLDECREST CAPITAL UK LTD
    16961652
    Wyldecrest Parks, 857, Wyldecrest House, London Road, Grays, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2026-01-14 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.