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

Theunissen, Chloe

    Related profiles found in government register
  • Theunissen, Chloe
    British company director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kempton Park House, 17-19, Park Road, Sunbury-on-thames, Surrey, TW16 5BX, England

      IIF 1
  • Thenissen, Chloe
    British director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Eastmead Avenue, Greenford, UB6 9RD, England

      IIF 2
  • Theunissen, Chloe Dee
    British aesthetisc practitioner born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry Court, Unit 20, Bourne Road, Crayford, Dartford, Kent, DA1 4BF, United Kingdom

      IIF 3
  • Theunissen, Chloe Dee
    British company director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Cns Aesthetics, Spelthorne Business Hub, Sunbury On Thames, TW16 5DA, United Kingdom

      IIF 4
  • Theunissen, Chloe Dee
    British director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Southcote Avenue, Feltham, TW13 4EQ, England

      IIF 5
  • Theunissen, Chloe Dee
    British company director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Hanworth Road, Spelthorne Business Hub, Sunbury-on-thames, TW16 5DA, England

      IIF 6
  • Theunissen, Chloe Dee
    British director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Ashford Crescent, Ashford, Surrey, TW15 3ED, United Kingdom

      IIF 7
    • icon of address 5, Parkfield Parade, High Street, Feltham, Middlesex, TW13 4HJ, United Kingdom

      IIF 8
  • Theunissen, Chloe Dee
    British therapist born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Parkfield Parade, High Street, Feltham, TW13 4HJ, United Kingdom

      IIF 9
  • Miss Chloe Theunissen
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kempton Park House, 17-19, Park Road, Sunbury-on-thames, Surrey, TW16 5BX, England

      IIF 10
  • Miss Chloe Dee Theunissen
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry Court, Unit 20, Bourne Road, Crayford, Dartford, DA1 4BF, United Kingdom

      IIF 11
    • icon of address 73, Southcote Avenue, Feltham, TW13 4EQ, England

      IIF 12
    • icon of address 51, Eastmead Avenue, Greenford, UB6 9RD, England

      IIF 13
    • icon of address 33, Cns Aesthetics, Spelthorne Business Hub, Sunbury On Thames, TW16 5DA, United Kingdom

      IIF 14
  • Miss Chloe Dee Theunissen
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Ashford Crescent, Ashford, Surrey, TW15 3ED, United Kingdom

      IIF 15
    • icon of address 5 Parkfield Parade, High Street, Feltham, TW13 4HJ, United Kingdom

      IIF 16
    • icon of address 73, Southcote Avenue, Feltham, TW13 4EQ, England

      IIF 17
    • icon of address 33, Hanworth Road, Spelthorne Business Hub, Sunbury-on-thames, TW16 5DA, England

      IIF 18
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 46 Ashford Crescent, Ashford, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 33 Cns Aesthetics, Spelthorne Business Hub, Sunbury On Thames, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    S & C AESTHETICS LTD - 2018-10-19
    icon of address 5 Parkfield Parade, High Street, Feltham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 33 Hanworth Road, Spelthorne Business Hub, Sunbury-on-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,761 GBP2024-08-31
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Kempton Park House 17-19, Park Road, Sunbury-on-thames, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-07 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Mulberry Court, Unit 20 Bourne Road, Crayford, Dartford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 7
    icon of address 73 Southcote Avenue, Feltham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-07 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 73 Southcote Avenue, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,099 GBP2020-01-31
    Officer
    icon of calendar 2014-01-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • 1
    icon of address 51 Eastmead Avenue, Greenford, England
    Active Corporate (1 parent)
    Equity (Company account)
    714 GBP2019-08-31
    Officer
    icon of calendar 2020-05-29 ~ 2020-06-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ 2020-06-01
    IIF 13 - 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.