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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Wang, Yanting

    Related profiles found in government register
  • Wang, Yanting
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • No. 5 Cosmo House, 53 Wood Street, High Barnet, EN5 4BS, England

      IIF 1
    • 5, Danesbrook Close, Furzton, Milton Keynes, MK4 1FA, England

      IIF 2
    • 6, Davy Avenue, Knowlhill, Milton Keynes, MK5 8HJ, England

      IIF 3 IIF 4
    • 6, Davy Avenue, Milton Keynes, MK5 8HJ, United Kingdom

      IIF 5 IIF 6
    • 83, Turnmill Avenue, Springfield, Milton Keynes, Bucks, MK6 3JN, England

      IIF 7
    • 6 Davy Avenue, Milton Keynes, MK5 8HJ, United Kingdom

      IIF 8
    • Unit 2 City Lofts Tower, St Paul's Place, Sheffield, S1 2PT, England

      IIF 9
  • Wang, Yanting
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • No. 5, Cosmo House, 53 Wood Street, Barnet, Hertfordshire, EN5 4BS

      IIF 10
    • No. 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire, EN5 4BS, England

      IIF 11
    • 6, Davy Avenue, Knowhill, Milton Keynes, MK5 8HJ, England

      IIF 12
    • 6, Davy Avenue, Milton Keynes, Bucks, MK5 8HJ, United Kingdom

      IIF 13
  • Wang, Yanting
    Chinese director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • No 5, Cosmo House, 53 Wood Street, Barnet, Hertfordshire, EN5 4BS, England

      IIF 14
  • Mr Yanting Wang
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • No. 5 Cosmo House, 53 Wood Street, High Barnet, EN5 4BS, England

      IIF 15
    • 5, Danesbrook Close, Furzton, Milton Keynes, MK4 1FA, England

      IIF 16
    • 6, Davy Avenue, Knowlhill, Milton Keynes, MK5 8HJ, England

      IIF 17
    • 6, Davy Avenue, Milton Keynes, MK5 8HJ, United Kingdom

      IIF 18 IIF 19
    • Faraday House, 6 Davy Avenue, Knowlhill, Milton Keynes, MK5 8HJ, England

      IIF 20
    • 6 Davy Avenue, Milton Keynes, MK5 8HJ, United Kingdom

      IIF 21
    • Unit 2 City Lofts Tower, St Paul's Place, Sheffield, S1 2PT, England

      IIF 22
  • An, Yan
    Chinese accountant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9, Avalon Road, Bromsgrove, B60 2RJ, England

      IIF 23
  • Pan, Yan
    Chinese born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Front, 36 Gerrard Street, London, W1D 5QA, England

      IIF 24
  • Duan, Yan
    Chinese born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 44, Alanthus Close, London, SE12 8RE, England

      IIF 25
  • Wang, Yanting
    British

    Registered addresses and corresponding companies
    • 83, Turnmill Avenue, Springfield, Milton Keynes, MK6 3JN, United Kingdom

      IIF 26
  • Miss Yan Wang
    Chinese born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3b,153, Cromwell Road, London, SW5 0TQ, England

      IIF 27
  • Mr Yan Pan
    Chinese born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Front, 36 Gerrard Street, London, W1D 5QA, England

      IIF 28
  • Yan An
    Chinese born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 9, Avalon Road, Bromsgrove, B60 2RJ, England

      IIF 29
  • Miss Yan Duan
    Chinese born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 44, Alanthus Close, London, SE12 8RE, England

      IIF 30
  • Wang, Yanting
    Chinese director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Turnmill Avenue, Springfield, Milton Keynes, Buckinghamshire, MK6 3JN, United Kingdom

      IIF 31
    • 83, Turnmill Avenue, Springfield, Milton Keynes, MK6 3JN, United Kingdom

      IIF 32
  • Wang, Yanting
    Chinese

    Registered addresses and corresponding companies
    • 83, Turnmill Avenue, Springfield, Milton Keynes, Buckinghamshire, MK6 3JN, United Kingdom

      IIF 33
  • Wang, Yan
    Chinese businesswoman born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6 Gough House, 57 Eden Street, Kingston Upon Thames, Surrey, KT1 1DA, England

      IIF 34
  • Wang, Yan
    Chinese director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 27 Fawcett Street, Chelsea, London, SW10 9EY, United Kingdom

      IIF 35
    • Flat 3b,153, Cromwell Road, London, SW5 0TQ, England

      IIF 36
  • Wang, Yi
    Chinese professor born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Media Centre, 7 Northumberland Street, Huddersfield, West Yorkshire, HD1 1RL, England

      IIF 37
  • Pan, Yan
    Chinese director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 204, Southgate Road, 19 Altair Court, London, N1 3HA, England

      IIF 38
child relation
Offspring entities and appointments 23
  • 1
    AN & CO. ACCOUNTING AND TAX SERVICES LTD
    14623671
    9 Avalon Road, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-01-29 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 2
    BEYOND DESIGN LONDON LTD
    10075798
    First Floor 27 Fawcett Street, Chelsea, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-21 ~ dissolved
    IIF 35 - Director → ME
  • 3
    CONNECT CHINA LIMITED
    - now 05801574 05131921
    WHITE TRIP LIMITED - 2006-06-01
    Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2011-07-25 ~ 2015-05-31
    IIF 37 - Director → ME
  • 4
    CYCLAMEN MANAGEMENT LIMITED
    08256387
    No 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire
    Active Corporate (3 parents)
    Officer
    2012-10-17 ~ 2016-07-15
    IIF 14 - Director → ME
  • 5
    D KITCHEN HOLDING LIMITED
    12898289
    6 Davy Avenue, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-23 ~ dissolved
    IIF 13 - Director → ME
  • 6
    D.Y.ACTUARY CONSULTING LIMITED
    09347552
    44 Alanthus Close, London
    Active Corporate (1 parent)
    Officer
    2014-12-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 7
    EAT 1ST LTD
    14184060
    Unit 10, 6 Davy Avenue, Knowlhill, Milton Keynes, Bucks, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-06-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-06-20 ~ now
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 8
    GEMHILL SERVICES LTD
    08737930
    5 Danesbrook Close, Furzton, Milton Keynes, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2013-10-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 9
    JAJA BINGS LTD
    13860622
    Unit 8 Frenchgate Shopping Centre, St. Sepulchre Gate, Doncaster, England
    Active Corporate (3 parents)
    Officer
    2023-09-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-09-24 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 10
    LUXCN INTERNATIONAL LIMITED
    07820972
    No.5 No.5, The Heights, Weybridge, Surrey, England
    Active Corporate (3 parents)
    Officer
    2016-05-12 ~ 2016-06-21
    IIF 34 - Director → ME
  • 11
    NATURES IT SERVICES LTD
    - now 15060662
    NATURES PROPERTY INVESTMENTS LTD
    - 2025-03-06 15060662
    Faraday House 6 Davy Avenue, Knowlhill, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2023-08-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-08-09 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 12
    PACIFIC FOODS LIMITED
    10309936
    6 Davy Avenue, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2016-08-03 ~ now
    IIF 3 - Director → ME
  • 13
    PF (MK) LTD
    13669697
    6 Davy Avenue, Knowhill, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    2021-10-08 ~ dissolved
    IIF 12 - Director → ME
  • 14
    PF TRADING LIMITED
    - now 13471219
    CACTUS TRADING LTD
    - 2021-10-11 13471219
    6 Davy Avenue, Knowlhill, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    2021-10-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-10-11 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 15
    RND PROPERTY INVESTMENTS LTD
    13496417
    Unit 1 6 Davy Avenue, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2021-07-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-07-06 ~ now
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 19 - Right to appoint or remove directors as a member of a firm OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 19 - Right to appoint or remove directors OE
  • 16
    RUKAM MANAGEMENT LIMITED
    - now 07388974
    COSMO COVENTRY BRANCH LTD - 2012-03-20
    No. 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    2012-11-28 ~ 2014-02-16
    IIF 11 - Director → ME
  • 17
    SNAPDRAGON TRADING LTD
    11978704
    Unit 2 City Lofts Tower, St Paul's Place, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2019-05-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 18
    SNOWDROP MANAGEMENT LIMITED
    08536544
    No. 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2014-12-12 ~ dissolved
    IIF 10 - Director → ME
  • 19
    SPACTRUM STUDIO LIMITED
    07496686
    1st Floor Front, 36 Gerrard Street, London, England
    Active Corporate (2 parents)
    Officer
    2011-01-18 ~ 2013-01-31
    IIF 38 - Director → ME
    2014-01-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2017-01-18 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    STAY MEDIA LTD
    06655605
    83 Turnmill Avenue, Springfield, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2008-07-24 ~ dissolved
    IIF 31 - Director → ME
    2008-07-24 ~ dissolved
    IIF 33 - Secretary → ME
  • 21
    STAYUK 88 LTD
    05919232
    83 Turnmill Avenue, Springfield, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2008-12-15 ~ dissolved
    IIF 32 - Director → ME
    2006-08-30 ~ dissolved
    IIF 26 - Secretary → ME
  • 22
    VISTORIES LIMITED
    - now 10238119
    IMAGEIN LIMITED
    - 2016-10-03 10238119
    Flat 3b,153 Cromwell Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-17 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 23
    WARRIORS NETWORK SERVICES LTD
    - now 15025767
    WARRIORS HOLDING LIMITED
    - 2025-03-06 15025767
    6 Davy Avenue, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-07-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-07-25 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.