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

Chia, Stephen Kha Yin

    Related profiles found in government register
  • Chia, Stephen Kha Yin

    Registered addresses and corresponding companies
    • icon of address Bugbrooke Mills, Bugbrooke, Northampton, Northamptonshire, NN7 3QH, United Kingdom

      IIF 1
    • icon of address Pacioli House, 9 Brookfield, Duncan Close, Moulton Park, Northampton, Northamptonshire, NN3 6WL, England

      IIF 2
    • icon of address Pacioli House, Duncan Close, Moulton Park Industrial Estate, Northampton, NN3 6WL, England

      IIF 3
  • Chia, Stephen

    Registered addresses and corresponding companies
  • Chia, Stephen
    British

    Registered addresses and corresponding companies
    • icon of address 9 Brookfield, Duncan Close, Moulton Park, Northampton, Northamptonshire, NN3 6WL

      IIF 16
    • icon of address 9 Brookfield, Duncan Close, Moulton Park, Northampton, Northamptonshire, NN3 6WL, United Kingdom

      IIF 17
    • icon of address Pacioli House, 9 Brookfield, Duncan Close, Moulton Park, Northampton, Northamptonshire, NN3 6WL

      IIF 18
  • Chia, Stephen Kha Yin
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Queen Street, Deal, CT14 6EY, England

      IIF 19
  • Chia, Stephen
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Deansway, Northampton, Northamptonshire, NN3 5JX

      IIF 20
  • Chia, Stephen Kha Yin
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Queen Street, Deal, Kent, CT14 6EY, England

      IIF 21 IIF 22
    • icon of address Pacioli House 9 Brookfield, Duncan Close, Moulton Park, Northampton, Northamptonshire, NN3 6WL

      IIF 23
  • Chia, Stephen Kha Yin
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Queen Street, Deal, Kent, CT14 6EY, England

      IIF 24
    • icon of address Pacioli House, Duncan Close, Moulton Park Industrial Estate, Northampton, NN3 6WL, England

      IIF 25
  • Mr Stephen Kha Yin Chia
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pacioli House, Duncan Close, Moulton Park Industrial Estate, Northampton, NN3 6WL, England

      IIF 26
child relation
Offspring entities and appointments
Active 22
  • 1
    WB500 LIMITED - 2013-03-04
    icon of address Pacioli House, 9 Brookfield, Duncan Close, Moulton Park, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    103,069 GBP2024-03-31
    Officer
    icon of calendar 2014-01-17 ~ now
    IIF 2 - Secretary → ME
  • 2
    icon of address Bugbrooke Mills, Bugbrooke, Northampton, England
    Active Corporate (6 parents)
    Equity (Company account)
    692,567 GBP2024-03-30
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 15 - Secretary → ME
  • 3
    icon of address Bugbrooke Mills, Bugbrooke, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    3,106,481 GBP2024-03-30
    Officer
    icon of calendar 2010-11-03 ~ now
    IIF 16 - Secretary → ME
  • 4
    icon of address Bugbrooke Mills, Bugbrooke, Northampton
    Active Corporate (4 parents)
    Equity (Company account)
    10,645 GBP2024-03-30
    Officer
    icon of calendar 2010-11-03 ~ now
    IIF 9 - Secretary → ME
  • 5
    icon of address Bugbrooke Mills, Bugbrooke, Northampton
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    14,100,772 GBP2024-03-30
    Officer
    icon of calendar 2010-11-03 ~ now
    IIF 10 - Secretary → ME
  • 6
    icon of address 45 Queen Street, Deal, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address 45 Queen Street, Deal, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    70 GBP2024-12-31
    Officer
    icon of calendar 2009-01-07 ~ now
    IIF 20 - Director → ME
  • 8
    icon of address 45 Queen Street, Deal, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,100,205 GBP2024-07-31
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 21 - Director → ME
  • 9
    GREEN LIGHT PRODUCTS LIMITED - 2016-07-01
    icon of address 45 Queen Street, Deal, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    4,168,277 GBP2023-12-31
    Officer
    icon of calendar 2009-01-07 ~ now
    IIF 22 - Director → ME
  • 10
    icon of address Bugbrooke Mills, Bugbrooke, Northampton
    Active Corporate (4 parents, 11 offsprings)
    Profit/Loss (Company account)
    1,025,312 GBP2023-04-02 ~ 2024-03-30
    Officer
    icon of calendar 2010-11-03 ~ now
    IIF 13 - Secretary → ME
  • 11
    KELHUT LIMITED - 1997-04-24
    icon of address Bugbrooke Mills, Bugbrooke, Northampton, Northamptonshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-30
    Officer
    icon of calendar 2010-11-03 ~ now
    IIF 12 - Secretary → ME
  • 12
    icon of address Bugbrooke Mills, Bugbrooke, Northampton
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    400,358 GBP2024-03-30
    Officer
    icon of calendar 2010-11-03 ~ now
    IIF 11 - Secretary → ME
  • 13
    DIDBROOK FIELDS LIMITED - 1977-12-31
    icon of address Bugbrooke Mills, Bugbrooke, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    3,601,310 GBP2024-03-30
    Officer
    icon of calendar 2010-11-03 ~ now
    IIF 14 - Secretary → ME
  • 14
    POCHARD LIMITED - 1981-12-31
    icon of address Bugbrooke Mills, Bugbrooke, Northampton
    Active Corporate (4 parents)
    Equity (Company account)
    4,381,488 GBP2024-03-30
    Officer
    icon of calendar 2010-11-03 ~ now
    IIF 7 - Secretary → ME
  • 15
    FLATSPEEDY LIMITED - 1995-07-26
    icon of address Bugbrooke Mills, Bugrooke, Northampton
    Active Corporate (4 parents)
    Equity (Company account)
    300,435 GBP2024-03-30
    Officer
    icon of calendar 2010-11-03 ~ now
    IIF 8 - Secretary → ME
  • 16
    icon of address Clifford Roberts Chartered Accountants, Pacioli House, 9 Brookfield Duncan Close, Moulton Park Industrial Estate, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    323,308 GBP2024-03-31
    Officer
    icon of calendar 2010-02-15 ~ now
    IIF 4 - Secretary → ME
  • 17
    HEYGATE COUNTRY FEEDS LIMITED - 2013-07-22
    icon of address Bugbrooke Mills, Bugbrooke, Northampton, Northamptonshire
    Active Corporate (5 parents)
    Equity (Company account)
    4,761,091 GBP2024-03-30
    Officer
    icon of calendar 2012-09-17 ~ now
    IIF 1 - Secretary → ME
  • 18
    icon of address Bugbrooke Mills, Bugbrooke, Northampton
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    46,244,301 GBP2024-03-30
    Officer
    icon of calendar 2010-03-19 ~ now
    IIF 23 - Director → ME
    icon of calendar 2010-11-03 ~ now
    IIF 6 - Secretary → ME
  • 19
    CANDELENT'S TRANSPORT LIMITED - 1992-03-17
    icon of address Bugbrooke Mills, Bugbrooke, Northampton
    Active Corporate (4 parents)
    Equity (Company account)
    2,094,832 GBP2024-03-30
    Officer
    icon of calendar 2010-11-03 ~ now
    IIF 5 - Secretary → ME
  • 20
    icon of address Pacioli House, 9 Brookfield, Duncan Close, Moulton Park, Northampton, Northamptonshire
    Active Corporate (3 parents)
    Equity (Company account)
    8,108,005 GBP2024-03-31
    Officer
    icon of calendar 2009-06-11 ~ now
    IIF 18 - Secretary → ME
  • 21
    icon of address Bugbrooke Mills, Bugbrooke, Northampton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    896,204 GBP2024-03-31
    Officer
    icon of calendar 2017-05-22 ~ now
    IIF 3 - Secretary → ME
  • 22
    icon of address Bugbrooke Mills, Bugbrooke, Northampton
    Active Corporate (4 parents)
    Equity (Company account)
    11,103 GBP2024-03-30
    Officer
    icon of calendar 2010-11-03 ~ now
    IIF 17 - Secretary → ME
Ceased 2
  • 1
    icon of address 45 Queen Street, Deal, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-03 ~ 2025-03-25
    IIF 24 - Director → ME
  • 2
    icon of address Bugbrooke Mills, Bugbrooke, Northampton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    896,204 GBP2024-03-31
    Officer
    icon of calendar 2017-05-02 ~ 2017-05-22
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ 2017-05-22
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.