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 Quang Khanh Che

    Related profiles found in government register
  • Mr Quang Khanh Che
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26a Belgrave Court, 36 Westferry Circus, London, E14 8RL, England

      IIF 1
    • icon of address 5 Cedars Close, Belmont Hill, London, SE13 5DP, United Kingdom

      IIF 2
    • icon of address Broadway House, Flat 49, 2 Stanley Road, London, SW19 8RL, England

      IIF 3
    • icon of address Dalton House, 60 Windsor Avenue, Londora Wimbledon Ltd, London, SW19 2RR, United Kingdom

      IIF 4
    • icon of address Flat 1, 1-4 Christina Street, London, EC2A 4PA, United Kingdom

      IIF 5
    • icon of address Flat 7, 1-6 Batemans Row, London, EC2A 3HH, United Kingdom

      IIF 6
    • icon of address Flat D, 51 Tottenham Court Road, London, W1T 2EQ, United Kingdom

      IIF 7
    • icon of address International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 8
  • Quang Khanh Che
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 109-111 Fulham Palace Road, London, W6 8JA, United Kingdom

      IIF 9
  • Che, Quang Khanh
    British company director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Cedars Close, Belmont Hill, London, SE13 5DP, United Kingdom

      IIF 10
    • icon of address Flat 1, 1-4 Christina Street, London, EC2A 4PA, United Kingdom

      IIF 11
    • icon of address Flat D, 51 Tottenham Court Road, London, W1T 2EQ, United Kingdom

      IIF 12
    • icon of address International House, 109-111 Fulham Palace Road, London, W6 8JA, United Kingdom

      IIF 13
    • icon of address International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 14
  • Che, Quang Khanh
    British director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, Clapham High Street, London, SW4 7UH, United Kingdom

      IIF 15
    • icon of address 14, Fulham Broadway, London, SW6 1AA, United Kingdom

      IIF 16
    • icon of address 25, Melcombe Street, London, NW1 6AG, England

      IIF 17
    • icon of address 5, Flat 2, 5 Plough Lane, London, London, SW19 8AR, United Kingdom

      IIF 18
    • icon of address 7, The Pavement, London, SW4 0HY, England

      IIF 19
    • icon of address 7 The Pavement, The Pavement, London, SW4 0HY, United Kingdom

      IIF 20
    • icon of address 9, Whitechapel Road, London, London, E1 1DU, England

      IIF 21
    • icon of address Broadway House, Flat 49, 2 Stanley Road, London, SW19 8RL, England

      IIF 22
    • icon of address Dalton House, 60 Windsor Avenue, Londora Wimbledon Ltd, London, SW19 2RR, United Kingdom

      IIF 23
    • icon of address Flat 7, 1-6 Batemans Row, London, EC2A 3HH, United Kingdom

      IIF 24
    • icon of address Bridge House, 4 Borough High Street, London Bridge, London, SE1 9QR, England

      IIF 25
    • icon of address 42, Bicester Road, Richmond, Surrey, TW9 4QN, United Kingdom

      IIF 26
  • Che, Quang Khanh
    British manager born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, The Pavement, London, SW4 0HY, United Kingdom

      IIF 27
    • icon of address 81, Oxford Street, London, W1D 2EU, United Kingdom

      IIF 28
  • Che, Quang Khanh
    British student born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154, Putney High Street, London, SW15 1RS, United Kingdom

      IIF 29
  • Quang Che
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 30
    • icon of address International House, 45-55 Commercial Street, London, E1 6BD, United Kingdom

      IIF 31
  • Mr Quang Khanh Che
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 566, Chiswick High Road, London, W4 5YA, England

      IIF 32
    • icon of address Flat 26a, 36 Westferry Circus, London, E14 8RL, United Kingdom

      IIF 33
    • icon of address Flat 26a Belgrave Court, Westferry Circus, London, E14 8RL, England

      IIF 34
    • icon of address Flat 22 The View, Staines Road West, Sunbury-on-thames, TW16 7FF, England

      IIF 35
  • Che, Quang
    British company director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 36
    • icon of address International House, 45-55 Commercial Street, London, E1 6BD, United Kingdom

      IIF 37
  • Che, Quang Khanh
    British company director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26a Belgrave Court, 36 Westferry Circus, London, E14 8RL, England

      IIF 38
    • icon of address 566, Chiswick High Road, London, W4 5YA, England

      IIF 39
    • icon of address Flat 26a, 36 Westferry Circus, London, E14 8RL, England

      IIF 40 IIF 41
  • Che, Quang Khanh
    British director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 22 The View, Staines Road West, Sunbury-on-thames, TW16 7FF, England

      IIF 42
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 9 Whitechapel Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address 7 The Pavement, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address Flat D, 51 Tottenham Court Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-09-18 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    icon of address 7 The Pavement, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address International House, 10 Beaufort Court, Admirals Way, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 154 Putney High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-02 ~ dissolved
    IIF 29 - Director → ME
  • 7
    icon of address International House, 64 Nile Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 8
    icon of address Flat 22 The View, Staines Road West, Sunbury-on-thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 14 Fulham Broadway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-03 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address 53 Albion Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-29 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 5 Cedars Close, Belmont Hill, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Flat 7, 1-6 Batemans Row, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Dalton House 60 Windsor Avenue, Londora Wimbledon Ltd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,849 GBP2018-06-30
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 64 Nile Street, International House, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 81 Oxford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-17 ~ dissolved
    IIF 28 - Director → ME
  • 16
    icon of address International House, 45-55 Commercial Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,933 GBP2024-05-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 17
    icon of address International House, 109-111 Fulham Palace Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 7 The Pavement, The Pavement, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 20 - Director → ME
  • 19
    icon of address Broadway House, Flat 49, 2 Stanley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 138 Clapham High Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2014-03-19 ~ 2014-09-03
    IIF 15 - Director → ME
  • 2
    icon of address 25 Melcombe Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -98,158 GBP2015-02-28
    Officer
    icon of calendar 2014-02-04 ~ 2015-04-04
    IIF 17 - Director → ME
  • 3
    icon of address Accounts Direct 37th Floor, One Canada Square Canary Wharf, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2014-02-11 ~ 2015-03-06
    IIF 25 - Director → ME
  • 4
    icon of address Nova House Buckingham Gardens, Flat 38, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-18 ~ 2016-02-09
    IIF 26 - Director → ME
  • 5
    icon of address Skytax 37th Floor One Canada Square, Canary Wharf, London, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2014-05-30 ~ 2014-09-06
    IIF 18 - Director → ME
  • 6
    icon of address Flat 26a Belgrave Court, 36 Westferry Circus, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-02-28
    Officer
    icon of calendar 2020-05-21 ~ 2020-07-17
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ 2020-07-17
    IIF 33 - Ownership of shares – 75% or more OE
  • 7
    icon of address 566 Chiswick High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,501 GBP2023-03-31
    Officer
    icon of calendar 2019-03-30 ~ 2024-11-21
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ 2024-11-21
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 53 Albion Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-22 ~ 2020-07-17
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ 2020-07-17
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 34 - 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.