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 Adrian Hon Wah Chan

    Related profiles found in government register
  • Mr Adrian Hon Wah Chan
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Pearl Assurance House 319, Ballards Lane, Finchley, London, N12 8LY

      IIF 1 IIF 2
    • Madison Heights, Park Drive, Maldon, Essex, CM9 5JQ

      IIF 3 IIF 4
    • Maidson Heights, Park Drive, Maldon, CM9 5JQ

      IIF 5
    • Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Prospect House, Rouen Road, Norwich, NR1 IRE

      IIF 9
  • Chan, Adrian Hon Wah
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 4, Temple Way, Heybridge, Maldon, Essex, CM9 4PX, England

      IIF 10
    • Madison Heights, Park Drive, Maldon, Essex, CM9 5JQ

      IIF 11
  • Chan, Adrian Hon Wah
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 4, Temple Way, Heybridge, Maldon, Essex, CM9 4PX, England

      IIF 12
    • Madison Heights, Park Drive, Maldon, Essex, CM9 5JQ

      IIF 13 IIF 14
  • Mr Adrian Chan
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11, Britannia Industrial Estate, Dashwood Avenue, High Wycombe, Bucks, HP12 3ES, United Kingdom

      IIF 15
  • Chan, Adrian Han Wah
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 108, Church Street, Witham, Essex, CM8 2JH

      IIF 16
    • 108, Church Street, Witham, Essex, CM8 2JH, England

      IIF 17
  • Chan, Adrian Han Wah
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 108 Chirch Street, Witham, Essex, CM8 2JH

      IIF 18
  • Mr Adrian Hon Wah Chan
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, United Kingdom

      IIF 19 IIF 20
    • Swiss House, Buckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, United Kingdom

      IIF 21 IIF 22
  • Adrian Hon Wah Chan
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Madison Heights, Park Drive, Maldon, Essex, CM9 5JQ, United Kingdom

      IIF 23
  • Chan, Adrian
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Maidson Heights, Park Drive, Maldon, CM9 5JQ, England

      IIF 24
  • Chan, Adrian Hon Wah
    British Citizen businessman born in March 1967

    Registered addresses and corresponding companies
    • 50 North Street, Sudbury, Suffolk, CO10 1RE

      IIF 25
  • Chan, Adrian
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11, Britannia Industrial Estate, Dashwood Avenue, High Wycombe, Bucks, HP12 3ES, United Kingdom

      IIF 26
  • Chan, Adrian Hon Wah
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, Baddow Park, West Hanningfield Road, Chelmsford, Essex, CM2 7SY, United Kingdom

      IIF 27 IIF 28
    • Madison Heights, Park Drive, Maldon, Essex, CM9 5JQ, United Kingdom

      IIF 29
    • Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, United Kingdom

      IIF 30 IIF 31 IIF 32
    • Swiss House, Buckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, United Kingdom

      IIF 35 IIF 36
  • Chan, Adrian Hon Wah
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Madison Heights, Park Drive, Maldon, Essex, CM9 5JQ, England

      IIF 37
    • Prospect House, Rouen Road, Norwich, NR1 IRE

      IIF 38
  • Chan, Adrian Hon Wah
    British manager born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pearl Assurance House, 319 Ballards Lane, Finchley, London, N12 8LY

      IIF 39
  • Mr Adrian Chan
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Burns Avenue, Larbert, FK5 4FB, Scotland

      IIF 40
    • 9, Burns Avenue, Larbert, FK5 4FB, United Kingdom

      IIF 41
  • Chan, Adrian
    British surveyor born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, 28 Coltness Lane, Queenslie Point, Glasgow, G33 4DR, Scotland

      IIF 42
    • 9, Burns Avenue, Larbert, FK5 4FB, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 19
  • 1
    Unit 11 Britannia Industrial Estate, Dashwood Avenue, High Wycombe, Bucks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,222 GBP2024-03-31
    Officer
    2023-09-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 2
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -334,154 GBP2023-09-28
    Officer
    2011-04-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    92 St Peters Road, Uxbridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-08 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2017-08-08 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    The Coach House West Hanningfield Road, Great Baddow, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2009-04-06 ~ dissolved
    IIF 16 - Director → ME
  • 5
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -362,189 GBP2021-09-25
    Officer
    2012-07-09 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    Madison Heights, Park Drive, Maldon, Essex
    Dissolved Corporate (1 parent)
    Officer
    2012-07-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-02 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-05-02 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 8
    Pearl Assurance House 319 Ballards Lane, Finchley, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -96,468 GBP2021-09-26
    Officer
    2012-07-09 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    785,052 GBP2023-09-22
    Officer
    2010-08-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-08-20 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    74 GBP2021-09-27
    Officer
    2010-08-23 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-08-15 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    Pearl Assurance House 319 Ballards Lane, Finchley, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    762,733 GBP2021-09-30
    Officer
    2007-11-23 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-09-30 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-02 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-05-02 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 13
    9 Burns Avenue, Larbert, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    42,749 GBP2024-03-31
    Officer
    2018-03-22 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2018-03-22 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    SUNBLAST TANNING LIMITED - 2012-08-31
    Madison Heights, Park Drive, Maldon, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-08-30 ~ dissolved
    IIF 13 - Director → ME
  • 15
    Madison Heights, Park Drive, Maldon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-05 ~ dissolved
    IIF 10 - Director → ME
  • 16
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -108,030 GBP2021-09-26
    Officer
    2018-07-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-07-20 ~ now
    IIF 23 - Has significant influence or controlOE
  • 17
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 18
    Madison Heights, Park Drive, Maldon, Essex
    Dissolved Corporate (1 parent)
    Officer
    2011-04-01 ~ dissolved
    IIF 11 - Director → ME
  • 19
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    Unit 3 Threshelfords Business Park Inworth Road, Feering, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -144,248 GBP2023-08-31
    Officer
    2014-08-01 ~ 2017-08-31
    IIF 24 - Director → ME
    Person with significant control
    2016-08-01 ~ 2017-08-31
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CHELMSFORD CITY RESIDENTIAL LIMITED - 2012-05-24
    DEWAR RESIDENTIAL LIMITED - 2012-05-18
    Madison Heights, Park Drive, Maldon, Essex
    Dissolved Corporate (1 parent)
    Officer
    2011-04-01 ~ 2012-05-24
    IIF 28 - Director → ME
  • 3
    The Coach House Baddow Park, West Hanningfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2011-07-05 ~ 2012-07-06
    IIF 27 - Director → ME
  • 4
    The Coach House West Hanningfield Road, Great Baddow, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2009-04-01 ~ 2010-04-19
    IIF 18 - Director → ME
    2007-03-27 ~ 2007-09-06
    IIF 25 - Director → ME
  • 5
    MADISON HEIGHTS CO ESSEX LIMITED - 2010-10-11
    Suite 215 Waterhouse Business Centre, Cromar Way, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    2010-04-30 ~ 2013-04-29
    IIF 17 - Director → ME
  • 6
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -108,030 GBP2021-09-26
    Officer
    2012-07-09 ~ 2017-10-11
    IIF 14 - Director → ME
    Person with significant control
    2016-07-25 ~ 2017-10-11
    IIF 4 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.