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

Chen, Ming

    Related profiles found in government register
  • Chen, Ming
    Chinese director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, United Kingdom

      IIF 1
    • icon of address Unit 2, Front Street, Klondyke, Cramlington, Northumberland, NE23 6RF, United Kingdom

      IIF 2 IIF 3
  • Chen, Ming
    Chinese manager born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winston Churchill House, Ethel Street, Birmingham, B2 4BG, United Kingdom

      IIF 4
  • Chen, Ming
    Chinese manager born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19a, Chorley Old Road, Bolton, BL1 3AD, United Kingdom

      IIF 5
  • Chen, Ming
    Chinese manager born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Charleston Court, Inverness, IV3 8YB, Scotland

      IIF 6
  • Chen, Ming
    British director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Front Street, Klondyke, Cramlington, NE23 6RF, United Kingdom

      IIF 7
    • icon of address Unit 2, Front Street, Klondyke, Cramlington, Northumberland, NE23 6RF, United Kingdom

      IIF 8
  • Chen, Ming
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-2, Holland Street, Barnstaple, Devon, EX31 1DP, United Kingdom

      IIF 9
  • Chen, Ming
    Portuguese director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Ethel Street, Birmingham, B2 4BG, England

      IIF 10
    • icon of address 49, Crabtree Road, Oxford, OX2 9DU, England

      IIF 11
    • icon of address Unit 3 Dartington House, Little Clarendon Street, Oxford, OX1 2HS, United Kingdom

      IIF 12
  • Mr Ming Chen
    Chinese born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19a, Chorley Old Road, Bolton, BL1 3AD, United Kingdom

      IIF 13
  • Chen, Ming
    Chinese merchant born in October 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.1, Shangwu Village Gonghe Village Committee, Zhagang Town Huaiji County, Guangdong, 526437, China

      IIF 14
  • Mr Ming Chen
    Chinese born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Charleston Court, Inverness, IV3 8YB, Scotland

      IIF 15
  • Chen, Ming
    Chinese director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Hinckley Road, Leicester, LE3 0TD, England

      IIF 16
  • Chen, Ming
    Chinese company director born in October 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Apartment 1804, 55 Upper Ground, London, SE1 9EY, England

      IIF 17
  • Ming Chen
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Front Street, Klondyke, Cramlington, NE23 6RF, United Kingdom

      IIF 18
  • Chen, Ming
    Chinese director born in December 1973

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 409, Zhongjiang, Shanghai, 200335, China

      IIF 19
  • Chen, Ming
    Chinese director born in January 1976

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, United Kingdom

      IIF 20
  • Chen, Ming
    Chinese director born in May 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, England

      IIF 21
  • Chen, Ming
    Chinese company director born in September 1995

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Apartment 1804, 55 Upper Ground, London, SE1 9EY, England

      IIF 22
  • Mr Ming Chen
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wai Ho, Unit 2, Front Street, Klondyke, Cramlington, NE23 6RF, England

      IIF 23
  • Chen, Ming
    Chinese merchant born in September 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 111, Juxing Road, Bowang Community, Bowang Town, Dangtu County, Anhui Province, 243131, China

      IIF 24
  • Chen, Ming
    Chinese company director born in April 1990

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Apartment 1804, 55 Upper Ground, London, SE1 9EY, England

      IIF 25 IIF 26
  • Chen, Ming
    Chinese director and company secretary born in April 1990

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 27
  • Chen, Ming
    British chef born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 278, Chorley Old Road, Bolton, BL1 4JE, England

      IIF 28
  • Chen, Ming
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2, Holland Street, Barnstaple, Devon, EX31 1DP, England

      IIF 29
    • icon of address 8a, The Rookery, Newmarket, CB8 8EQ, England

      IIF 30
  • Chen, Ming
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, England

      IIF 31
    • icon of address C/o China Star, 38 St. John Street, Bridgwater, Somerset, TA6 5HS, England

      IIF 32
  • Mr Ming Chen
    Portuguese born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Ethel Street, Birmingham, B2 4BG, England

      IIF 33
    • icon of address Unit 3 Dartington House, Little Clarendon Street, Oxford, OX1 2HS, United Kingdom

      IIF 34
  • Ming Chen
    Chinese born in October 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm 101, Maple House, 118 High Street, Purley, London, CR8 2AD

      IIF 35
  • Ming Chen
    Chinese born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Hinckley Road, Leicester, LE3 0TD, England

      IIF 36
  • Ming Chen
    Chinese born in December 1973

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm 101, Maple House, 118 High Street, Purley, London, England, United Kingdom

      IIF 37
  • Mr Ming Chen
    Chinese born in October 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Apartment 1804, 55 Upper Ground, London, SE1 9EY, England

      IIF 38
  • Ming Chen
    Chinese born in April 1990

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 39
  • Mr Ming Chen
    Chinese born in September 1995

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Apartment 1804, 55 Upper Ground, London, SE1 9EY, England

      IIF 40
  • Mr Ming Chen
    Chinese born in April 1990

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Apartment 1804, 55 Upper Ground, London, SE1 9EY, England

      IIF 41 IIF 42
  • Chen, Ming

    Registered addresses and corresponding companies
    • icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, England

      IIF 43
  • Mr Ming Chen
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2, Holland Street, Barnstaple, Devon, EX31 1DP, England

      IIF 44
    • icon of address 278, Chorley Old Road, Bolton, BL1 4JE, England

      IIF 45
    • icon of address 8a, The Rookery, Newmarket, CB8 8EQ, England

      IIF 46
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF 43 - Secretary → ME
  • 2
    icon of address Wai Ho Unit 2, Front Street, Klondyke, Cramlington, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    93 GBP2018-04-30
    Officer
    icon of calendar 2016-04-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-19 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address 1-2 Holland Street, Barnstaple, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-25 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 5
    icon of address The Picasso Building Caldervale Road, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    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
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-26 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 8
    icon of address 79 Hinckley Road, Leicester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,567 GBP2024-05-31
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 9
    icon of address Apartment 1804 55 Upper Ground, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-28 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 10
    icon of address Apartment 1804 55 Upper Ground, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 11
    icon of address C/o 30a Walton Street, Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-21 ~ dissolved
    IIF 20 - Director → ME
  • 13
    icon of address Apartment 1804 55 Upper Ground, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 14
    icon of address C/o China Star, 38 St. John Street, Bridgwater, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 32 - Director → ME
  • 15
    icon of address Winston Churchill House, Ethel Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 4 - Director → ME
  • 16
    icon of address 8 Ethel Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address C/o Wai Ho Unit 2, Front Street, Klondyke, Cramlington, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 2 - Director → ME
  • 18
    icon of address 278 Chorley Old Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-25 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 19
    icon of address 49 Crabtree Road, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 11 - Director → ME
  • 20
    icon of address 69 Aberdeen Avenue, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2012-10-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 21
    icon of address C/o Wai Ho Unit 2, Front Street, Klondyke, Cramlington, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-02 ~ dissolved
    IIF 3 - Director → ME
  • 22
    icon of address Rm 101, Maple House 118 High Street, Purley, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    500,000 GBP2018-01-31
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 1-2 Holland Street, Barnstaple, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 9 - Director → ME
  • 24
    icon of address 8a The Rookery, Newmarket, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,361 GBP2024-09-30
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 25
    icon of address 4 Charleston Court, Inverness, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -25,684 GBP2022-06-30
    Officer
    icon of calendar 2019-06-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ 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
  • 26
    icon of address 30 Ironmongers Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF 24 - Director → ME
  • 27
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-26 ~ dissolved
    IIF 31 - Director → ME
  • 28
    icon of address 2 Front Street, Klondyke, Cramlington, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    592 GBP2023-04-30
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 29
    icon of address Apartment 1804 55 Upper Ground, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-10-31
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE

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.