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

Song, Wenjun

    Related profiles found in government register
  • Song, Wenjun
    Chinese born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • Nutfield Rd, Merstham, Redhill, RH1 3EN, England

      IIF 1
  • Song, Wenjun
    Chinese company director born in March 1985

    Resident in England

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

      IIF 2
    • - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • Finsbury Square, London, EC2A 1AH, United Kingdom

      IIF 4
    • Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Song, Wenjun
    Chinese director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • Building, Gorsuch Place, London, E2 8JF, England

      IIF 6
  • Song, Wenjun
    Chinese company director born in March 1985

    Resident in China

    Registered addresses and corresponding companies
    • Longwalk Road, Stockley Park, Uxbridge, UB11 1FE, England

      IIF 7
  • Song, Wenjun
    Chinese director born in March 1985

    Resident in China

    Registered addresses and corresponding companies
    • 1801, Cheng Shi Yin Xiang / Hai De San Dao Nan Shan, Shen Zhen, Guang Dong, 518000, China

      IIF 8
  • Mrs Wenjun Song
    Chinese born in March 1985

    Resident in England

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

      IIF 9
    • - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • Finsbury Square, London, EC2A 1AH, United Kingdom

      IIF 11
    • Building, Gorsuch Place, London, E2 8JF, England

      IIF 12
    • Nutfield Rd, Merstham, Redhill, RH1 3EN, England

      IIF 13
  • Song, Wenjun
    Chinese born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge Street, Belfast, BT1 1LT, Northern Ireland

      IIF 14
    • 101, Cromac St, Belfast, BT2 8LA, Northern Ireland

      IIF 15
  • Song, Wenjun
    Chinese company director born in March 1985

    Resident in United Kingdom

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

      IIF 16
    • - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
  • Song, Wenjun
    Chinese director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor, Norwich House,savile Street,hull, East Yorkshire, HU1 3ES, England

      IIF 18
  • Song, Wenjun
    Chinese director of company born in March 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Ormeau Ave, Belfast, BT2 8HS, Northern Ireland

      IIF 19
    • Floor Arnott House, 12, 16 Bridge St, Belfast, BT1 1LU, Northern Ireland

      IIF 20
    • 303, 85 Tates Ave, Belfast, BT9 7BS, Northern Ireland

      IIF 21
    • 7 Centre House, 79 Chichester St, Belfast, BT1 4JE, Northern Ireland

      IIF 22
    • - Companies House Default Address, Belfast, BT1 9DY

      IIF 23
    • - Companies House Default Address, Belfast, BT1 9DY

      IIF 24
    • 302, Great Victoria St, Bt2 7ba, BT2 7BA, Northern Ireland

      IIF 25
  • Song, Wenjun
    Chinese director of company born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • - Companies House Default Address, Companies House, 2nd Floor, The Linenhall, 32-38 Linenhall Street, Belfast, BT2 8BG

      IIF 26
  • Mrs Wenjun Song
    Chinese born in March 1985

    Resident in China

    Registered addresses and corresponding companies
    • Longwalk Road, Stockley Park, Uxbridge, UB11 1FE, England

      IIF 27
  • Mrs Wenjun Song
    Chinese born in March 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Ormeau Ave, Belfast, BT2 8HS, Northern Ireland

      IIF 28
    • Floor Arnott House, 12, 16 Bridge St, Belfast, BT1 1LU, Northern Ireland

      IIF 29
    • 303, 85 Tates Ave, Belfast, BT9 7BS, Northern Ireland

      IIF 30
    • 7 Centre House, 79 Chichester St, Belfast, BT1 4JE, Northern Ireland

      IIF 31
    • - Companies House Default Address, Belfast, BT1 9DY

      IIF 32
    • - Companies House Default Address, Belfast, BT1 9DY

      IIF 33
    • 302, Great Victoria St, Bt2 7ba, BT2 7BA, Northern Ireland

      IIF 34
  • Mrs Wenjun Song
    Chinese born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge Street, Belfast, BT1 1LT, Northern Ireland

      IIF 35
    • 101, Cromac St, Belfast, BT2 8LA, Northern Ireland

      IIF 36
    • - Companies House Default Address, Companies House, 2nd Floor, The Linenhall, 32-38 Linenhall Street, Belfast, BT2 8BG

      IIF 37
    • - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
    • - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
  • Ms Wenjun Song
    Chinese born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor, Norwich House,savile Street,hull, East Yorkshire, HU1 3ES, England

      IIF 40
child relation
Offspring entities and appointments 21
  • 1
    AME AUSTEN LTD
    15609154
    4385, 15609154 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2024-10-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2024-10-15 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 2
    AVA JOI PICKETT LTD
    15835106
    18 Finsbury Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-03 ~ 2024-12-11
    IIF 4 - Director → ME
    Person with significant control
    2024-12-03 ~ 2024-12-11
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 3
    CHI KIN TANG LTD - now
    JD CONVENIENCE LTD
    - 2024-02-28 NI708476
    Unit 1301 2/f 138 University Street, Belfast
    Active Corporate (2 parents)
    Officer
    2024-01-17 ~ 2024-02-26
    IIF 14 - Director → ME
    Person with significant control
    2024-01-17 ~ 2024-02-26
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 4
    COED YR YNN LIMITED
    12293851
    4385, 12293851: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2019-11-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-11-01 ~ dissolved
    IIF 40 - Has significant influence or control OE
  • 5
    CUPCAKE FRIDAY LIMITED
    13434493
    4385, 13434493 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2023-09-11 ~ 2024-03-04
    IIF 1 - Director → ME
    Person with significant control
    2023-09-11 ~ 2024-03-04
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 6
    DAVID TO LIMITED
    NI701574
    2381, Ni701574 - Companies House Default Address, Belfast
    Dissolved Corporate (2 parents)
    Officer
    2023-09-11 ~ 2023-10-16
    IIF 22 - Director → ME
    Person with significant control
    2023-09-11 ~ 2023-10-16
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 7
    E T TURNBULL LTD
    NI704476
    Unit 142 Moat House, Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2023-11-08 ~ 2023-11-20
    IIF 25 - Director → ME
    Person with significant control
    2023-11-08 ~ 2023-11-20
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 8
    EF TECHNOLOGY LIMITED
    NI703392
    Suite 9201 Moat House 54 Bloomfield Avenue, Belfast, County Antrim
    Active Corporate (3 parents)
    Officer
    2023-10-18 ~ 2023-11-13
    IIF 24 - Director → ME
    Person with significant control
    2023-10-18 ~ 2023-11-13
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 9
    F A CRITCHLOW LTD
    NI704641
    Unit 1127 2/f 138 University Street, Belfast
    Active Corporate (2 parents)
    Officer
    2023-11-13 ~ 2023-11-27
    IIF 15 - Director → ME
    Person with significant control
    2023-11-13 ~ 2023-11-27
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 10
    GEKO GLASS LIMITED
    NI702881
    2381, Ni702881 - Companies House Default Address, Belfast
    Dissolved Corporate (3 parents)
    Officer
    2023-10-09 ~ 2023-10-16
    IIF 19 - Director → ME
    Person with significant control
    2023-10-09 ~ 2023-10-16
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 11
    GORDON WOO LTD
    15547777
    Unit Fs.113a 154-160 Fleet Street, London
    Active Corporate (5 parents)
    Officer
    2024-11-25 ~ 2024-12-02
    IIF 5 - Director → ME
  • 12
    HANGSUN TECHNOLOGY LIMITED
    08478089
    1st Floor, 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-08 ~ dissolved
    IIF 8 - Director → ME
  • 13
    HATTON ASSOCIATES LIMITED
    12759449
    4385, 12759449 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2023-01-01 ~ 2023-02-18
    IIF 6 - Director → ME
    Person with significant control
    2023-01-01 ~ 2023-02-18
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 14
    HUGH BOA LTD
    15584408
    4385, 15584408 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2024-11-02 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2024-11-02 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 15
    JF STENLAKE LIMITED
    NI702947
    Unit 788 Moat House, 54 Bloomfield Avenue, Belfast, County Antrim, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2023-10-10 ~ 2024-01-08
    IIF 20 - Director → ME
    Person with significant control
    2023-10-10 ~ 2024-01-08
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 16
    LYN WINDER LTD
    15814061
    4385, 15814061 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-10-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2024-10-01 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 17
    MOLLY WALDRON LTD
    NI701438
    2381, Ni701438 - Companies House Default Address, Belfast
    Dissolved Corporate (5 parents)
    Officer
    2023-09-07 ~ 2023-10-02
    IIF 21 - Director → ME
    Person with significant control
    2023-09-07 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 18
    ROBERT STANLEY RITCH LIMITED
    NI706027
    2381, Ni706027 - Companies House Default Address, Belfast
    Dissolved Corporate (2 parents)
    Officer
    2023-12-07 ~ 2024-02-19
    IIF 26 - Director → ME
    Person with significant control
    2023-12-07 ~ 2024-02-19
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 19
    SAI CHONG WOO LTD
    15562338
    4385, 15562338 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2025-01-08 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2025-01-08 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 20
    SSH PARTNERSHIP LIMITED
    - now 13175272
    ARDAN CONSTRUCTION LIMITED - 2021-05-21
    4385, 13175272 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2021-12-23 ~ 2024-09-23
    IIF 7 - Director → ME
    Person with significant control
    2021-12-23 ~ 2024-09-23
    IIF 27 - Ownership of shares – 75% or more OE
  • 21
    YING TAN LTD
    NI703126
    2381, Ni703126 - Companies House Default Address, Belfast
    Active Corporate (2 parents)
    Officer
    2023-10-13 ~ 2023-11-13
    IIF 23 - Director → ME
    Person with significant control
    2023-10-13 ~ 2023-11-13
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 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.