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

Wang, Ying

    Related profiles found in government register
  • Wang, Ying
    Chinese company director born in November 1978

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit Fs.113a, Fleet Street 154-160 Fleet Street, Blackfriars, London, EC4A 2DQ, United Kingdom

      IIF 1
  • Wang, Ying
    Chinese director born in May 1971

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101, Maple House 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2
  • Wang, Ying
    Chinese merchant born in July 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 811, Chengzi Village, Chengyang District, Qingdao City, Shandong Province, 266000, China

      IIF 3
  • Wang, Ying
    Chinese director born in November 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 4
  • Wang, Ying
    Chinese director born in January 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 5
  • Wang, Ying
    Chinese director born in March 1972

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Suite 301, Block 25, Yincheng Garden, Tiyu Yilu, Ronggui Street Shunde District, Foshan City, Guangdong Province, China

      IIF 6
  • Wang, Ying
    Chinese merchant born in September 1973

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 502, Uint 1, Building 16, Xinxinjiayuanxiaoqu, Nanhuan Middle Road, Xinhua District, Cangzhou City, Hebei Province, 61000, China

      IIF 7
  • Wang, Ying
    Chinese merchant born in February 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 8
  • Wang, Ying
    Chinese director born in December 1983

    Resident in China

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

      IIF 9
  • Wang, Ying
    Chinese company director born in December 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 10
  • Wang, Ying
    Chinese director born in December 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Flat 43 Perkins House, Wallwood Street, London, E14 7AH, England

      IIF 11
  • Wang, Ying
    Chinese company director born in March 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Flat 43 Perkins House, Wallwood Street, London, E14 7AH, England

      IIF 12
  • Wang, Ying
    Chinese director born in June 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 13
    • icon of address Chase Business Centre, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 14
  • Wang, Ying
    Chinese director born in April 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Chase Business Centre, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 15
  • Wang, Ying
    Chinese director born in March 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Chase Business Centre, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 16
  • Wang, Ying
    Chinese company director born in June 1997

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 12, Blackett Street, Manchester, M12 6AE, England

      IIF 17
  • Wang, Yilong
    Chinese director born in February 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13345634 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
  • Ying Wang
    Chinese born in November 1978

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit Fs.113a, Fleet Street 154-160 Fleet Street, Blackfriars, London, EC4A 2DQ, United Kingdom

      IIF 19
  • Wang, Ying
    Chinese company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Kings House, 101 - 135 Kings Road, Brentwood, Essex, CM14 4DR, England

      IIF 20
  • Wang, Ying
    Chinese hr officer born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Kings House, 101 - 135 Kings Road, Brentwood, Essex, CM14 4DR, England

      IIF 21
  • Wang, Ying
    Chinese investor born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Kings House, 101 - 135 Kings Road, Brentwood, Essex, CM14 4DR, England

      IIF 22
  • Ying Wang
    Chinese born in January 1970

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 35, Ivor Place, Downstairs Office, London, NW1 6EA, United Kingdom

      IIF 23
  • Ying Wang
    Chinese born in July 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 24
  • Ying Wang
    Chinese born in November 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 1004, Building D, Dongqing Yuan, Xiacheng District, Hangzhou, 310000, China

      IIF 25
  • Ying Wang
    Chinese born in January 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 26
  • Ying Wang
    Chinese born in November 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 27
  • Ying Wang
    Chinese born in March 1972

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 28
  • Ying Wang
    Chinese born in September 1973

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101, Maple House, 118 High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 29
  • Ying Wang
    Chinese born in February 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 30
  • Ying Wang
    Chinese born in December 1983

    Resident in China

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

      IIF 31
  • Ying Wang
    Chinese born in December 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Flat 43 Perkins House, Wallwood Street, London, E14 7AH, England

      IIF 32
  • Ying Wang
    Chinese born in June 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 33
    • icon of address Rm 101, Maple House, 118 High Street, Purley, London, England, United Kingdom

      IIF 34
  • Ying Wang
    Chinese born in March 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 311-1-1301, Jingtai Hanlin, Changning Dr, Lubei District, Tangshan, Hebei, 063000, China

      IIF 35
  • Ying Wang
    Chinese born in June 1991

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101, Maple House, 118 High Street, Purley, London, England, CR8 2AD, United Kingdom

      IIF 36
  • Yilong Wang
    Chinese born in February 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13345634 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
  • Ms Ying Wang
    Chinese born in December 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 38
  • Ms Ying Wang
    Chinese born in March 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Flat 43 Perkins House, Wallwood Street, London, E14 7AH, England

      IIF 39
  • Ms Ying Wang
    Chinese born in June 1997

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 12, Blackett Street, Manchester, M12 6AE, England

      IIF 40
  • Wang, Ying
    Chinese clinic manager born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Kings House, 101 - 135 Kings Road, Brentwood, Essex, CM14 4DR, England

      IIF 41
  • Wang, Ying

    Registered addresses and corresponding companies
    • icon of address 11561363 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 42
    • icon of address 35, Ivor Place, Lower Ground, London, NW1 6EA, England

      IIF 43
    • icon of address 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 44 IIF 45 IIF 46
  • Wang, Ying
    British businesswoman born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chase Business Centre, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 48
    • icon of address Flat 19 George House, Albert Road, London, NW6 5BR, United Kingdom

      IIF 49
  • Wang, Ying
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 19 George House, Albert Road, London, NW6 5BR, England

      IIF 50
    • icon of address Flat 19 George House, Albert Road, London, NW6 5BR, United Kingdom

      IIF 51
  • Mrs Ying Wang
    Chinese born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Kings House, 101 - 135 Kings Road, Brentwood, Essex, CM14 4DR, England

      IIF 52
  • Wang, Ying, Dr.
    Chinese company director born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, Moss Lane East, Mansion Park, Manchester, M14 4LA, England

      IIF 53
  • Ying Wang
    Chinese born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Kings House, 101 - 135 Kings Road, Brentwood, Essex, CM14 4DR, England

      IIF 54
  • Miss Ying Wang
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Hawthorn Hatch, Brentford, TW8 8NY, England

      IIF 55
  • Mrs Ying Wang
    Chinese born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Kings House, 101 - 135 Kings Road, Brentwood, Essex, CM14 4DR, England

      IIF 56
  • Dr. Ying Wang
    Chinese born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, Moss Lane East, Mansion Park, Manchester, M14 4LA, England

      IIF 57
  • Ms Ying Wang
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chase Business Centre, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 58
    • icon of address Flat 19 George House, Albert Road, London, NW6 5BR, United Kingdom

      IIF 59
  • Miss Ying Wang
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 19 George House, Albert Road, London, NW6 5BR, England

      IIF 60
    • icon of address Flat 19 George House, Albert Road, London, NW6 5BR, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-09-30
    Officer
    icon of calendar 2018-09-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address 41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-04-30
    Officer
    icon of calendar 2020-04-15 ~ now
    IIF 5 - Director → ME
    icon of calendar 2020-04-15 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ now
    IIF 26 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 61 Bridge Street, Kington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-09 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 69 Aberdeen Avenue, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Flat 43 Perkins House, Wallwood Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-10-31
    Officer
    icon of calendar 2022-10-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-11-30
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-09 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2025-04-30
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 9
    SEA SUCCESS SHIPPING CO., LTD - 2017-08-03
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-12 ~ dissolved
    IIF 2 - Director → ME
  • 10
    icon of address Flat 19 George House, Albert Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Ground Floor, Kings House, 101-135 Kings Road, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,749 GBP2024-10-31
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    HUSSH HOUSE LTD - 2025-02-12
    icon of address Flat 19 George House, Albert Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 14
    icon of address 41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-03-31
    Officer
    icon of calendar 2015-03-27 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2017-03-26 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-26 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Ground Floor, Kings House, 101-135 Kings Road, Brentwood, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 20 - Director → ME
  • 16
    icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-24 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-04-30
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ dissolved
    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
  • 18
    icon of address 35 Hawthorn Hatch, Brentford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-08-07 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 19
    icon of address Rm101, Maple House 118 High Street, Purley, London, England, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-03-31
    Officer
    icon of calendar 2016-03-04 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2017-03-02 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 12 Blackett Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-04-30
    Officer
    icon of calendar 2009-04-29 ~ now
    IIF 6 - Director → ME
    icon of calendar 2017-06-26 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Flat 19 George House, Albert Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Ground Floor, Kings House, 101-135 Kings Road, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24,963 GBP2024-10-31
    Officer
    icon of calendar 2017-04-08 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address Ground Floor, Kings House, 101-135 Kings Road, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    417,594 GBP2024-10-31
    Officer
    icon of calendar 2013-10-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Unit Fs.113a Fleet Street 154-160 Fleet Street, Blackfriars, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2024-07-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 69 Aberdeen Avenue, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-09-30
    Officer
    icon of calendar 2023-09-01 ~ 2024-09-05
    IIF 42 - Secretary → ME
  • 2
    icon of address 35 Ivor Place, Lower Ground, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-02 ~ 2017-03-02
    IIF 43 - Secretary → ME
  • 3
    icon of address Suite 108 Chase Business Centre, 39-41 Chase Side, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-24 ~ 2016-11-11
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    WANG FU DING LIMITED - 2019-09-25
    icon of address Flat 19 George House, Albert Road, London, England
    Active Corporate
    Equity (Company account)
    863 GBP2020-04-30
    Officer
    icon of calendar 2019-04-16 ~ 2025-05-12
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ 2025-05-12
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.