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

Lau, James Win

    Related profiles found in government register
  • Lau, James Win
    British director born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Storey Court, Dunne Road, Blaydon-on-tyne, Tyne And Wear, NE21 5NH, United Kingdom

      IIF 1
    • icon of address Unit One Storey Court, Dunne Road, Blaydon-on-tyne, Tyne And Wear, NE21 5NH, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Unit 30b The Gates Shopping, Centre Lambton Walk, Durham, DH1 4SL

      IIF 5
    • icon of address 9, Heritage Gardens, The Walled Garden, High Gosforth Park, Newcastle Upon Tyne, NE3 5AF, England

      IIF 6
    • icon of address 147 Northumberland Street, Newcastle Upon Tyne, Tyne And Wear, NE1 7AG, United Kingdom

      IIF 7
    • icon of address 9 Heritage Gardens, The Walled Garden, High Gosforth Park, Newcastle Upon Tyne, Tyne And Wear, NE3 5AF, United Kingdom

      IIF 8
  • Mr James Win Lau
    British born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit One, Storey Court, Dunne Road, Blaydon-on-tyne, Tyne And Wear, NE21 5NH, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 9, Heritage Gardens, The Walled Garden, High Gosforth Park, Newcastle Upon Tyne, NE3 5AF, England

      IIF 12
    • icon of address 147 Northumberland Street, Newcastle Upon Tyne, Tyne And Wear, NE1 7AG, United Kingdom

      IIF 13
  • Lau, James Win
    British director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13-15 Armstrong Industrial Park, Invincible Drive, Newcastle Upon Tyne, Tyne And Wear, NE4 7HX, United Kingdom

      IIF 14
    • icon of address 13-15, Invincible Drive, Armstrong Industrial Park, Newcastle Upon Tyne, NE4 7HX, England

      IIF 15
    • icon of address 8 Carlton Terrace, Newcastle Upon Tyne, Tyne And Wear, NE2 4PD, United Kingdom

      IIF 16 IIF 17
    • icon of address Unit 13-15, Invincible Drive, Armstrong Industrial Park, Newcastle Upon Tyne, Tyne & Wear, NE4 7HX

      IIF 18
  • Lau, James Win
    British manager born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Huub Building, Manchester Road, Congleton, CW12 1NP, United Kingdom

      IIF 19 IIF 20
  • Mr James Win Lau
    British born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Huub Building, Manchester Road, Congleton, Cheshire, CW12 1NP, England

      IIF 21 IIF 22
    • icon of address 13-15, Invincible Drive, Armstrong Industrial Park, Newcastle Upon Tyne, NE4 7HX, England

      IIF 23
    • icon of address 8 Carlton Terrace, Newcastle Upon Tyne, Tyne And Wear, NE2 4PD, United Kingdom

      IIF 24
    • icon of address Unit 13-15, Invincible Drive, Armstrong Industrial Park, Newcastle Upon Tyne, Tyne & Wear, NE4 7HX

      IIF 25
child relation
Offspring entities and appointments
Active 14
  • 1
    L.T.H. LTD. - 2002-07-23
    LEE TAT HONG COMPANY LIMITED - 1996-01-11
    LEE TAT HONG TRADING COMPANY LIMITED - 1993-06-02
    icon of address 9 Heritage Gardens, The Walled Garden, High Gosforth Park, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,055,839 GBP2024-07-31
    Officer
    icon of calendar 2018-07-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ now
    IIF 12 - Has significant influence or controlOE
  • 2
    icon of address 13-15 Armstrong Industrial Park Invincible Drive, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2019-04-03 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address Cobalt Business Exchange, Cobalt Park Way, Wallsend, Tyne And Wear
    Liquidation Corporate (2 parents)
    Equity (Company account)
    32,773 GBP2021-07-31
    Officer
    icon of calendar 2018-07-12 ~ now
    IIF 8 - Director → ME
  • 4
    MALATANG EXPRESS MANCHESTER LTD - 2024-08-19
    icon of address Unit One, Storey Court, Dunne Road, Blaydon-on-tyne, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 147 Northumberland Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 6
    HARO CHEF LTD - 2022-12-29
    icon of address Unit One Storey Court, Dunne Road, Blaydon-on-tyne, Tyne And Wear, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -14,189 GBP2024-07-31
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Cobalt Business Exchange, Cobalt Park Way, Wallsend, Tyne And Wear
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -263,539 GBP2020-12-31
    Officer
    icon of calendar 2017-12-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Unit One Storey Court, Dunne Road, Blaydon-on-tyne, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    90 GBP2023-07-31
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 13-15 Invincible Drive, Armstrong Industrial Park, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    14,059 GBP2023-10-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Unit 1, Storey Court, Dunne Road, Blaydon-on-tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 1 - Director → ME
  • 11
    icon of address Huub Building, Manchester Road, Congleton, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,032 GBP2024-01-31
    Officer
    icon of calendar 2017-01-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-01-31 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 13-15 Invincible Drive, Armstrong Industrial Park, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (2 parents)
    Equity (Company account)
    -18,394 GBP2024-01-31
    Officer
    icon of calendar 2017-01-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Cobalt Business Exchange, Cobalt Park Way, Wallsend, Tyne And Wear
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -178,651 GBP2022-11-30
    Officer
    icon of calendar 2017-11-07 ~ now
    IIF 17 - Director → ME
  • 14
    icon of address Huub Building, Manchester Road, Congleton, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,018 GBP2024-01-31
    Officer
    icon of calendar 2017-01-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-01-31 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    CLX LTD
    - now
    THE ELEPHANT (NE) LTD - 2003-10-20
    CLX LIMITED - 2003-09-01
    icon of address Unit 30b The Gates Shopping, Centre Lambton Walk, Durham
    Active Corporate (2 parents)
    Equity (Company account)
    684,081 GBP2024-06-30
    Officer
    icon of calendar 2019-04-02 ~ 2025-04-09
    IIF 5 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.