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, Yi

    Related profiles found in government register
  • Wang, Yi
    British business born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Anstice Close, London, London, W4 2RL, England

      IIF 1
  • Wang, Yi
    British consultant born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, BN3 2DL, England

      IIF 2
  • Wang, Yi
    British educational consultant born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elitien Uk Ltd, Building 3 Chiswick Business Park, 566 Chiswick High Road, London, W4 5YA, England

      IIF 3
  • Wang, Yi
    British marketing born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, 45 Anstice Close, London, United Kingdom

      IIF 4
  • Wang, Yi
    British marketing consultant born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Anstice Close, Chiswick, London, W4 2RL, England

      IIF 5
  • Wang, Yi
    British sales manager born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Anstice Close, Chiswick, London, W4 2RL, United Kingdom

      IIF 6
  • Wang, Yi
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Wang, Yi
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maxfactor House, Watermans Park, 40 High Street, Brentford, London, TW8 0DS, England

      IIF 8
  • Wang, Yi
    British consultant born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 9
  • Wang, Yi
    British director born in February 1976

    Resident in England

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

      IIF 10
    • icon of address 30, Tower Road, Peatmoor, Swindon, SN5 5BG, England

      IIF 11
  • Wang, Yi
    British managing director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 12
  • Wang, Yi
    British marketing born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 13
    • icon of address 30, Tower Road, Peatmoor, Swindon, SN5 5BG, England

      IIF 14
  • Wang, Yi
    British n/a born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Tower Road, Peatmoor, Swindon, SN5 5BG, England

      IIF 15
  • Wang, Yi
    Chinese businessman born in December 1988

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Flat32 Adventures Court, 12 Newport Avenue, London, E14 2DN, England

      IIF 16
  • Wang, Yi
    Chinese director born in August 1972

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 35, Ivor Place, Lower Ground, London, NW1 6EA, England

      IIF 17
  • Wang, Yi
    Chinese director & shareholder born in August 1972

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Flat32 Adventures Court, 12 Newport Avenue, London, E14 2DN, England

      IIF 18
  • Wang, Yi
    Chinese corporation born in November 1975

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm 3007, Hongchang Plaza, Luohu District, Shenzhen City, Guangdong Province, ., China

      IIF 19
  • Wang, Yi
    Chinese director born in November 1975

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm 3007,hongchang Plaza, Luohu District, Shenzhen, 518000, China

      IIF 20
  • Wang, Yi
    Chinese president born in November 1975

    Resident in China

    Registered addresses and corresponding companies
  • Wang, Yi
    Chinese director born in February 1976

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 612, No 8-9 Lane 1500, Lianhua Rd (s) Minxing District, Shanghai City, China

      IIF 23
    • icon of address Room 612, No.8-9, Lane 1500,lianhua Rd.(s.), Minxing District, Shanghai City, 200000, China

      IIF 24
  • Wang, Yi
    Chinese director&shareholder born in August 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Flat32 Adventures Court, 12 Newport Avenue, London, E14 2DN, England

      IIF 25
  • Wang, Yi
    Chinese merchant born in August 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 9-2-203, No 9 Xingyuan Yi Road, Sifang District, Qingdao City, Shandong Provice, 266001, China

      IIF 26
  • Mr Yi Wang
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Old Gloucester Street, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 27
    • icon of address Building 3, Chiswick Business Park, 566 Chiswick High Road, London, W4 5YA, England

      IIF 28
    • icon of address Unit 5, 116 Putney Bridge Road, London, SW15 2NQ, England

      IIF 29
  • Yi Wang
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 30 IIF 31
  • Ms Yi Wang
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 32
    • icon of address 30, Tower Road, Peatmoor, Swindon, SN5 5BG, England

      IIF 33
  • Mr Wang Yi
    Chinese born in November 1975

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 35 Soho Square, London, W1D 3QX, United Kingdom

      IIF 34
  • Yi Wang
    Chinese born in August 1972

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 35, Ivor Place, Lower Ground, London, NW1 6EA, England

      IIF 35
  • Yi Wang
    Chinese born in November 1975

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Building 2, Guildford Business Park Road, Surrey,united Kingdom, Guildford, GU2 8XG, England

      IIF 36
  • Yi Wang
    Chinese born in February 1976

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 612 No 8-9 Lane 1500, Lianhua Rd (s), Minxing District, Shanghai City, China

      IIF 37
    • icon of address Room 612, No.8-9, Lane 1500, Lianhua Rd.(s.), Minxing District, Shanghai City, China

      IIF 38
  • Mr Yi Wang
    Chinese born in November 1975

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Wye Lodge, 66 High Street, Stevenage, SG1 3EA, England

      IIF 39
  • Wang, Yi

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

      IIF 40
    • icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG, England

      IIF 41
    • icon of address 35, Ivor Place, Lower Ground, London, NW1 6EA, England

      IIF 42
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 168 Church Road, Hove, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 2 - Director → ME
  • 2
    BONATONE SUPPLY CHAIN TYADING CO., LTD - 2016-09-09
    icon of address 35 Ivor Place, Lower Ground, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2016-08-31 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 30 Tower Road, Peatmoor, Swindon, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 27 Old Gloucester Street, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,821 GBP2019-02-28
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    icon of address No 5 The Heights, Weybridge, Surrey, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    561 GBP2024-12-31
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    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
  • 6
    icon of address Winston Churchill House, Ethel Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address 14 Wells View Drive, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-23 ~ dissolved
    IIF 26 - Director → ME
  • 8
    icon of address Wye Lodge, 66 High Street, Stevenage, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-08-14 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more as a member of a firmOE
  • 9
    icon of address 45 45 Anstice Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-28 ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 16 - Director → ME
  • 11
    icon of address Flat 107, 25 Indescon Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 45 Anstice Close, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-26 ~ dissolved
    IIF 1 - Director → ME
  • 13
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Building 2 Guildford Business Park Road, Surrey,united Kingdom, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-22 ~ now
    IIF 36 - Has significant influence or controlOE
  • 15
    icon of address Flat 107 25 Indescon Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-15 ~ dissolved
    IIF 21 - Director → ME
  • 17
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ dissolved
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-15 ~ dissolved
    IIF 22 - Director → ME
  • 19
    icon of address 45 Anstice Close, Chiswick, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 6 - Director → ME
  • 20
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-04 ~ dissolved
    IIF 18 - Director → ME
  • 21
    YI LIFE LTD - 2023-03-08
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 9 - Director → ME
Ceased 10
  • 1
    icon of address 30 Tower Road, Peatmoor, Swindon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-30 ~ 2017-08-26
    IIF 14 - Director → ME
  • 2
    icon of address No 5 The Heights, Weybridge, Surrey, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    561 GBP2024-12-31
    Officer
    icon of calendar 2015-07-08 ~ 2017-04-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-01
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    OXFORD INTERLINK LTD. - 2017-04-24
    icon of address 38 Trinity Court, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -132,103.42 GBP2024-10-31
    Officer
    icon of calendar 2016-07-18 ~ 2017-05-09
    IIF 15 - Director → ME
  • 4
    icon of address 30 Tower Road, Peatmoor, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-16 ~ 2015-04-01
    IIF 40 - Secretary → ME
  • 5
    icon of address No.5 No.5, The Heights, Weybridge, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    70,953 GBP2024-10-31
    Officer
    icon of calendar 2013-09-27 ~ 2015-02-25
    IIF 5 - Director → ME
  • 6
    HITA ECOMMERCE CO., LIMITED - 2018-01-31
    icon of address 4385, 10070774 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2016-03-18 ~ 2017-10-30
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ 2017-10-30
    IIF 34 - Has significant influence or control OE
  • 7
    icon of address 30 Tower Road, Peatmoor, Swindon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-01-31
    Officer
    icon of calendar 2015-01-23 ~ 2016-01-01
    IIF 11 - Director → ME
  • 8
    icon of address C/o Hongxin Oriental Buffet Pepperbox Hill, Peatmoor, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ 2015-09-01
    IIF 41 - Secretary → ME
  • 9
    icon of address Rm 101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-03-31
    Officer
    icon of calendar 2014-03-12 ~ 2016-03-18
    IIF 25 - Director → ME
  • 10
    YI LIFE LTD - 2023-03-08
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-19 ~ 2023-03-09
    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

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.