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

Chan, Peter

    Related profiles found in government register
  • Chan, Peter
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 260 Church Street, London, N9 9HQ, England

      IIF 1 IIF 2 IIF 3
    • icon of address Suite 2149, Unit 3a, 34-35 Hatton Garden, London, EC1N 8DX, United Kingdom

      IIF 4
  • Chan, Peter
    British developer born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 387, Kentish Town Road, London, NW5 2TJ, United Kingdom

      IIF 5
  • Chan, Peter
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, The Academy, Belmont Street, Aberdeen, Aberdeenshire, AB10 1LB, United Kingdom

      IIF 6
    • icon of address 37, Sun Street, London, EC2M 2PL

      IIF 7
  • Chan, Peter
    British entrepreneur born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 387, Kentish Town Road, London, NW5 2TJ, United Kingdom

      IIF 8
  • Chan, Peter
    British property consultant born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 260, Church Street, London, N9 9HQ, England

      IIF 9
    • icon of address 260, Church Street, London, N9 9HQ, United Kingdom

      IIF 10
  • Chan, Peter
    British property developer born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chan, Peter
    British restauranter born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 260, Church Street, Edmonton, London, N9 9HQ

      IIF 19
  • Chan, Peter Chiu Hung
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 260, Church Street, London, N9 9HQ, United Kingdom

      IIF 20
  • Mr Peter Chan
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chan, Pete
    British none born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, Binghill Road West, Milltimber, Aberdeenshire, AB13 0JB, Scotland

      IIF 30
  • Chan, Jamie Tze Fung
    British student born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 260, Church Street, London, N9 9HQ, England

      IIF 31
  • Chan, Peter
    British director born in February 1968

    Registered addresses and corresponding companies
    • icon of address 10 Ramsey Walk, Islington, London, N1 2RE

      IIF 32
  • Chan, Peter
    British

    Registered addresses and corresponding companies
    • icon of address 260, Church Street, Edmonton, London, N9 9HQ

      IIF 33
  • Mr Peter Chiu Hung Chan
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 260, Church Street, London, N9 9HQ, United Kingdom

      IIF 34
  • Mr Jamie Tze Fung Chan
    British born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 260, Church Street, London, N9 9HQ, England

      IIF 35
  • Mr Peter Chan
    British born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 387, Kentish Town Road, London, London, London, NW5 2TJ, United Kingdom

      IIF 36
  • Chan, Jamie Tze Fung
    British student born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 260, Church Street, London, N9 9HQ, England

      IIF 37
  • Chan, Peter

    Registered addresses and corresponding companies
    • icon of address 273-275, Stoneywood Road, Bucksburn, Aberdeen, AB21 9JS, Scotland

      IIF 38
    • icon of address C/o 201 Lordship Lane, East Dulwich, London, SE22 8HA, England

      IIF 39
    • icon of address C/o 201, Lordship Lane, East Dulwich, London, Southwark, SE22 8HA, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 201 Lordship Lane, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -22,976 GBP2024-04-30
    Officer
    icon of calendar 2016-04-29 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address 260 Church Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-05 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address Nicholas Ng & Co, 201 Lordship Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Nicholas Ng & Co, 201 Lordship Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-17 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address 260 Church Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address 14 Voewood Close, New Malden, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-04-03 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 260 Church Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2019-11-04 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 201 Lordship Lane East Dulwich, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -151,692 GBP2024-09-30
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF 39 - Secretary → ME
  • 10
    icon of address 30 Binghill Road West, Milltimber, Aberdeen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 30 - Director → ME
  • 11
    icon of address 201 Lordship Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-21
    Officer
    icon of calendar 2019-02-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 12
    icon of address 260 Church Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Nicholas Ng & Co, 201 Lordship Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 30 Binghill Road West, Milltimber, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-20 ~ dissolved
    IIF 9 - Director → ME
  • 15
    icon of address 260 Church Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-27 ~ dissolved
    IIF 10 - Director → ME
  • 16
    CHINESEE DIGITAL LTD. - 2023-04-11
    icon of address Suite 2149, Unit 3a 34-35 Hatton Garden, Holborn, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    186 GBP2024-02-28
    Officer
    icon of calendar 2022-11-03 ~ now
    IIF 4 - Director → ME
  • 17
    icon of address 387 Kentish Town Road, London, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,607 GBP2024-06-30
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ now
    IIF 23 - Has significant influence or controlOE
  • 18
    icon of address 387 Kentish Town Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    SPRING ROLL APPAREL LIMITED - 2020-07-10
    icon of address 387 Kentish Town Road, London, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,891 GBP2024-06-30
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
  • 20
    icon of address Unit 8 The Academy, Belmont Street, Aberdeen, Aberdeenshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 6 - Director → ME
  • 21
    icon of address 260 Church Street, Edmonton, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-31 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2005-11-08 ~ dissolved
    IIF 33 - Secretary → ME
Ceased 7
  • 1
    icon of address Victor & Co., Finance House 2a Maygrove Road, Kilburn, London
    Active Corporate (2 parents)
    Equity (Company account)
    -68,147 GBP2024-02-28
    Officer
    icon of calendar 2004-01-26 ~ 2006-12-14
    IIF 32 - Director → ME
  • 2
    icon of address 17 Elizabeth Wheeler House, 19 The Mall, Bromley, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2021-02-18 ~ 2023-10-23
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ 2023-10-23
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 3
    icon of address 14 Voewood Close, New Malden, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-03 ~ 2024-06-24
    IIF 8 - Director → ME
  • 4
    icon of address 201 Lordship Lane, East Dulwich, London, Southwark
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,280 GBP2024-12-31
    Officer
    icon of calendar 2016-11-22 ~ 2023-12-08
    IIF 40 - Secretary → ME
  • 5
    icon of address 30 Binghill Road West, Milltimber, Aberdeen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-07 ~ 2012-01-01
    IIF 38 - Secretary → ME
  • 6
    icon of address 17 Elizabeth Wheeler House, 19 The Mall, Bromley, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2020-10-29 ~ 2023-10-23
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ 2023-10-23
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 7
    SPRING ROLL APPAREL LIMITED - 2020-07-10
    icon of address 387 Kentish Town Road, London, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,891 GBP2024-06-30
    Officer
    icon of calendar 2019-06-14 ~ 2023-04-24
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ 2024-06-01
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 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.