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

Mrs Shuang Wang

    Related profiles found in government register
  • Mrs Shuang Wang
    Cypriot born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Merchant House, Flat 25, Goulston Street, London, E1 7TS, United Kingdom

      IIF 1 IIF 2
    • 7, Aldine Road, London, W12 8AW, United Kingdom

      IIF 3
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
    • Juno Enterprise Centre, Unit 17 Block C, Juno Way, London, SE14 5RW, United Kingdom

      IIF 5
  • Mr Shuang Wang
    Chinese born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Churchill Place, London, E14 5RE, England

      IIF 6
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Wang, Shuang
    Cypriot director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Aldine Road, London, W12 8AW, United Kingdom

      IIF 8
  • Wang, Shuang
    Cypriot food shop manager born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Merchant House, Flat 25, Goulston Street, London, E1 7TS, United Kingdom

      IIF 9 IIF 10
  • Wang, Shuang
    Cypriot manager born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Juno Enterprise Centre, Unit 17 Block C, Juno Way, London, SE14 5RW, United Kingdom

      IIF 11
  • Mrs Shuang Wang
    Cypriot born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 28, Holloway Road, London, N7 8JG, England

      IIF 12
  • Wang, Shuang
    Chinese company director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Wang, Shuang
    Chinese director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Churchill Place, London, E14 5RE, England

      IIF 14
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Mr Shuang Wang
    Chinese born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 14, Pipit Drive, London, SW15 3AP, England

      IIF 16
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Ms Shuang Wang
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Suite 12, Wing Yip Business Centre, Thimble Mill Lane, Birmingham, West Midlands, B7 5HD, England

      IIF 18 IIF 19
    • The Wing Yip Business Centre, Suite 12, Thimble Mill Lane, Birmingham, West Midlands, B7 5HD, England

      IIF 20 IIF 21
    • Unit 12 Wing Yip Business Centre, Thimble Mill Lane, Birmingham, B7 5HD, United Kingdom

      IIF 22
    • Malvern House, New Road, Solihull, B91 3DL, England

      IIF 23 IIF 24
    • Malvern House, New Road, Solihull, B91 3DL, United Kingdom

      IIF 25 IIF 26
    • Malvern House, New Road, Solihull, West Midlands, B91 3DL, United Kingdom

      IIF 27
  • Wang, Shuang
    Cypriot manager born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 28, Holloway Road, London, N7 8JG, England

      IIF 28
    • Flat 25 Merchant House, Goulston Street, London, E1 7TS, England

      IIF 29
  • Ms Shuang Wang
    Chinese born in January 1987

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Ni713136 - Companies House Default Address, Belfast, BT1 9DY

      IIF 30
  • Wang, Shuang
    Chinese director born in August 1989

    Resident in China

    Registered addresses and corresponding companies
    • Room 202, Block 2, Building 3, No.4 Jingzhong Road, Tangyin, Henan, 456150, China

      IIF 31
  • Wang, Shuang
    Chinese director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 14, Pipit Drive, London, SW15 3AP, England

      IIF 32
  • Wang, Shuang
    British business person born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Malvern House, New Road, Solihull, B91 3DL, United Kingdom

      IIF 33
  • Wang, Shuang
    British company director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Malvern House, New Road, Solihull, B91 3DL, United Kingdom

      IIF 34
    • Malvern House, New Road, Solihull, West Midlands, B91 3DL

      IIF 35
  • Wang, Shuang
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 13, Portland Road, Edgbaston, Birmingham, B16 9HN, England

      IIF 36
    • Suite 12, Wing Yip Business Centre, Thimble Mill Lane, Birmingham, West Midlands, B7 5HD, England

      IIF 37 IIF 38
    • The Wing Yip Business Centre, Suite 12, Thimble Mill Lane, Birmingham, West Midlands, B7 5HD, England

      IIF 39
    • Unit 12, Thimble Mill Lane, Nechells, Birmingham, B7 5HD, United Kingdom

      IIF 40
    • Malvern House, New Road, Solihull, West Midlands, B91 3DL, United Kingdom

      IIF 41
  • Wang, Shuang
    British solicitor born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 55, St Pauls Square, Birmingham, B3 1QS, England

      IIF 42
    • Suite 12 Wing Yip Business Centre, Thimble Mill Lane, Birmingham, B7 5HD, United Kingdom

      IIF 43
    • The Wing Yip Business Centre, Unit 13, Thimble Mill Lane, Birmingham, West Midlands, B7 5HD, England

      IIF 44
    • Unit 12 Wing Yip Business Centre, Thimble Mill Lane, Birmingham, B7 5HD, United Kingdom

      IIF 45
    • Malvern House, New Road, Solihull, B91 3DL, England

      IIF 46
  • Wang, Shaung
    British company director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Malvern House, New Road, Solihull, West Midlands, B91 3DL, United Kingdom

      IIF 47
  • Wang, Shuang
    Chinese retailer born in January 1987

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Ni713136 - Companies House Default Address, Belfast, BT1 9DY

      IIF 48
  • Wang, Shuang

    Registered addresses and corresponding companies
    • 39, Merchant House, Flat 25, Goulston Street, London, E1 7TS, United Kingdom

      IIF 49
    • Juno Enterprise Centre, Unit 17 Block C, Juno Way, London, SE14 5RW, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 21
  • 1
    BERKELEY CAPITAL FUND PLC - 2021-10-20
    13 Portland Road, Edgbaston, Birmingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-02-29
    Officer
    2017-03-09 ~ dissolved
    IIF 36 - director → ME
  • 2
    APEX INVESTMENT GROUP LIMITED - 2019-01-15
    Suite 12 Wing Yip Business Centre, Thimble Mill Lane, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    37,538 GBP2023-09-30
    Officer
    2017-09-11 ~ now
    IIF 43 - director → ME
    Person with significant control
    2019-09-14 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    SW WARWICK LIMITED - 2018-03-08
    Unit 12 Thimble Mill Lane, Nechells, Birmingham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -49,276 GBP2024-03-31
    Officer
    2016-03-15 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    17c Juno Enterprise Centre, Juno Way, London, England
    Corporate (1 parent)
    Equity (Company account)
    -698 GBP2024-01-31
    Officer
    2023-01-11 ~ now
    IIF 29 - director → ME
    Person with significant control
    2023-01-11 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    Juno Enterprise Centre, Unit 17 Block C, Juno Way, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-15 ~ now
    IIF 11 - director → ME
    2024-02-15 ~ now
    IIF 50 - secretary → ME
    Person with significant control
    2024-02-15 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    Malvern House, New Road, Solihull, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -38,925 GBP2023-09-30
    Person with significant control
    2021-09-14 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 7
    Suite 13 Wing Yip Business Centre, 278 Thimble Mill Lane, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    338,591 GBP2023-12-31
    Officer
    2024-05-31 ~ now
    IIF 39 - director → ME
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    27,282 GBP2024-04-30
    Officer
    2020-04-14 ~ now
    IIF 15 - director → ME
    Person with significant control
    2020-04-14 ~ 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
  • 9
    30 Churchill Place, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -54,736 GBP2023-12-31
    Officer
    2018-10-26 ~ now
    IIF 14 - director → ME
    Person with significant control
    2018-10-26 ~ now
    IIF 6 - Has significant influence or controlOE
  • 10
    OUTDOOR MEDIA EQUIPMENT LIMITED - 2014-03-13
    Malvern House, New Road, Solihull, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    -61 GBP2024-03-31
    Officer
    2016-04-28 ~ now
    IIF 35 - director → ME
  • 11
    Malvern House, New Road, Solihull, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -24,139 GBP2023-08-31
    Person with significant control
    2018-08-13 ~ 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
    IIF 25 - Right to appoint or remove directorsOE
  • 12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    331,072 GBP2023-05-31
    Officer
    2024-05-31 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 13
    14 Pipit Drive, London, England
    Corporate (1 parent)
    Equity (Company account)
    -65,703 GBP2023-06-30
    Officer
    2020-06-11 ~ now
    IIF 32 - director → ME
    Person with significant control
    2020-06-11 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 14
    Malvern House, New Road, Solihull, England
    Corporate (1 parent)
    Equity (Company account)
    6,786 GBP2023-10-31
    Officer
    2022-10-06 ~ now
    IIF 46 - director → ME
    Person with significant control
    2022-10-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 15
    Suite 12 Wing Yip Business Centre, Thimble Mill Lane, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    -8,320 GBP2023-12-31
    Officer
    2015-02-13 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 16
    Malvern House, New Road, Solihull, England
    Corporate (3 parents)
    Person with significant control
    2024-02-21 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 17
    W.L. CONSULTANCY LIMITED - 2013-11-22
    Wing Yip Business Centre Suite 12, Thimble Mill Lane, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    6,554 GBP2024-04-30
    Officer
    2012-04-27 ~ now
    IIF 37 - director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    2381, Ni713136 - Companies House Default Address, Belfast
    Dissolved corporate (1 parent)
    Officer
    2024-04-02 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2024-04-02 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 19
    Unit 12 Wing Yip Business Centre, Thimble Mill Lane, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -5,767 GBP2024-01-31
    Officer
    2019-01-17 ~ now
    IIF 45 - director → ME
    Person with significant control
    2019-01-17 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 20
    Malvern House, New Road, Solihull, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,779 GBP2023-11-30
    Officer
    2015-11-03 ~ now
    IIF 41 - director → ME
  • 21
    40 Goulston Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -51,043 GBP2021-03-31
    Person with significant control
    2019-03-23 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    Chase Business Centre, 39-41 Chase Side, London, England
    Corporate (2 parents)
    Equity (Company account)
    -141,591 GBP2024-02-28
    Officer
    2016-06-10 ~ 2018-12-31
    IIF 31 - director → ME
  • 2
    THE CORE EDUCATION TRUST - 2017-06-07
    PARK VIEW EDUCATIONAL TRUST - 2015-03-24
    23 Langley Walk, Ladywood, Birmingham, West Midlands, England
    Corporate (7 parents)
    Officer
    2019-01-23 ~ 2020-12-08
    IIF 42 - director → ME
  • 3
    Malvern House, New Road, Solihull, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -38,925 GBP2023-09-30
    Officer
    2021-09-14 ~ 2022-03-09
    IIF 33 - director → ME
  • 4
    82 Holloway Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,998 GBP2023-08-31
    Officer
    2021-08-30 ~ 2023-12-27
    IIF 28 - director → ME
    Person with significant control
    2021-08-30 ~ 2023-12-27
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 5
    Suite 13 Wing Yip Business Centre, 278 Thimble Mill Lane, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    338,591 GBP2023-12-31
    Officer
    2012-03-01 ~ 2023-01-01
    IIF 44 - director → ME
  • 6
    53 Baylis Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    13,406 GBP2024-01-31
    Officer
    2022-01-26 ~ 2023-12-27
    IIF 10 - director → ME
    2022-01-26 ~ 2023-12-27
    IIF 49 - secretary → ME
    Person with significant control
    2022-01-26 ~ 2023-12-27
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 7
    1 Kings Avenue, Winchmore Hill, London
    Corporate (1 parent)
    Equity (Company account)
    243,292 GBP2020-04-30
    Officer
    2015-07-14 ~ 2018-06-13
    IIF 47 - director → ME
  • 8
    Malvern House, New Road, Solihull, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -24,139 GBP2023-08-31
    Officer
    2018-08-13 ~ 2022-09-01
    IIF 34 - director → ME
  • 9
    WSL (MALTA) LIMITED - 2024-08-15
    Malvern House, New Road, Solihull, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,780 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ 2024-08-12
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    2a Elm Road, Kingston Upon Thames, England
    Corporate (2 parents)
    Equity (Company account)
    39,993 GBP2024-02-28
    Officer
    2022-02-15 ~ 2022-04-29
    IIF 9 - director → ME
    Person with significant control
    2022-02-15 ~ 2022-04-29
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    40 Goulston Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -51,043 GBP2021-03-31
    Officer
    2019-03-23 ~ 2022-06-15
    IIF 8 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.