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

Peng, Wenqiong

    Related profiles found in government register
  • Peng, Wenqiong
    Chinese born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Genoa Building Unit An3, 16 North Street, Barking, London, IG11 8AW, England

      IIF 1
  • Peng, Wenqiong
    Chinese business born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 616, Mitcham Road, Challeng House Sz-11, Croydon, Surrey, CR0 3AA, United Kingdom

      IIF 2
    • 616, Mitcham Road, Challenge House Sz-11, Croydon, CR0 3AA, United Kingdom

      IIF 3
    • 225, Marsh Wall, C/o Renaissance Accountants Ltd, London, E14 9FW, England

      IIF 4
    • 225, Marsh Wall, London, E14 9FW, England

      IIF 5 IIF 6 IIF 7
    • 71, Acorn Walk, Cherry Court, London, SE16 5DY, United Kingdom

      IIF 10
  • Peng, Wenqiong
    Chinese businessman born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 616, Mitcham Road, Challenge House Suite 130, Croydon, Suurey, CR0 3AA, United Kingdom

      IIF 11
  • Peng, Wenqiong
    Chinese commercial director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 319, Long Lane, Bexleyheath, DA7 5JF, United Kingdom

      IIF 12
  • Peng, Wenqiong
    Chinese company director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1611, Landmark Tower East, 24 Marsh Wall, London, E14 9DB, United Kingdom

      IIF 13
    • 225, Marsh Wall, London, E14 9FW, England

      IIF 14 IIF 15
  • Peng, Wenqiong
    Chinese director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 225, Marsh Wall, C/o Renaissance Accountants Ltd, London, E14 9FW, United Kingdom

      IIF 16
    • 30, Kensington House, 3 Palmer Road, London, SW11 4FA, England

      IIF 17
    • 30 Kensington House, 3 Palmer Road, London, SW11 4FA, United Kingdom

      IIF 18
    • Angle House 225, Marsh Wall, Canary Wharf, London, E14 9FW

      IIF 19 IIF 20
  • Peng, Wenqiong
    Chinese property investor born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Howard Kennedy Llp, 1 London Bridge, London, SE1 9BG, United Kingdom

      IIF 21
  • Peng, Wenqiong
    Chinese trading born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 225, Marsh Wall, London, E14 9FW, England

      IIF 22
  • Ms Wenqiong Peng
    Chinese born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 225, Marsh Wall, C/o Renaissance Accountants Ltd, London, E14 9FW, United Kingdom

      IIF 23
    • 352-356, Battersea Park Road, London, SW11 3BY, England

      IIF 24
    • Penhurst House, 352-356, Battersea Park Road, London, SW11 3BY, England

      IIF 25 IIF 26 IIF 27
  • Wenqiong, Peng
    Chinese born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Warren Street, London, W1T 6AD, United Kingdom

      IIF 28
  • Peng, Wenqiong
    Chinese born in September 1985

    Resident in England

    Registered addresses and corresponding companies
  • Peng, Wenqiong
    Chinese company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 30, Kensington House, 3 Palmer Road, London, SW11 4FA, England

      IIF 42
  • Peng, Wenqiong
    Chinese director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 225, Marsh Wall, London, E14 9FW, England

      IIF 43
    • 352-356, Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 44
    • 352-356, Penhurst House, Park Road, London, SW11 3BY, England

      IIF 45
    • Apartment 186, 1 St. George Tower, London, London, SW8 2DU, England

      IIF 46 IIF 47
  • Peng, Wenqiong
    Chinese director born in September 1985

    Resident in China

    Registered addresses and corresponding companies
    • 30, Kensington House, 3 Palmer Road, London, SW11 4FA, England

      IIF 48
  • Peng, Wenqiong
    Belizean director born in September 1985

    Resident in Belize

    Registered addresses and corresponding companies
    • 225, Marsh Wall, C/o Renaissance Accountants Ltd, London, E14 9FW, England

      IIF 49
    • 5, Harbour Exchange Square, 2nd Floor, London, E14 9GE, England

      IIF 50
  • Ms Wenqiong Peng
    Chinese born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Niab, Barn4 Park Farm, Villa Road, Impington, Cambridge, Cambridgeshire, CB24 9NZ, England

      IIF 51 IIF 52
    • 124, City Road, London, EC1V 2NX, England

      IIF 53 IIF 54 IIF 55
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 57
    • 225, Marsh Wall, London, E14 9FW, England

      IIF 58 IIF 59 IIF 60
    • 30, Kensington House, 3 Palmer Road, London, SW11 4FA, England

      IIF 62
    • 30 Kensington House, 3 Palmer Road, London, SW11 4FA, United Kingdom

      IIF 63
    • 352-356, Penhurst House, Park Road, London, SW11 3BY, England

      IIF 64
    • Penhurst House, 352-356, Battersea Park Road, London, SW11 3BY, England

      IIF 65
  • Mrs Wenqiong Peng
    Chinese born in September 1985

    Resident in China

    Registered addresses and corresponding companies
    • 30, Kensington House, 3 Palmer Road, London, SW11 4FA, England

      IIF 66
  • Ms Wenqiong Peng
    Chinese born in September 1985

    Resident in China

    Registered addresses and corresponding companies
    • 30, Kensington House, 3 Palmer Road, London, SW11 4FA, England

      IIF 67
  • Ms Wenqiong Peng
    Chinese born in September 2015

    Resident in England

    Registered addresses and corresponding companies
    • 30, Kensington House, 3 Palmer Road, London, SW11 4FA, England

      IIF 68
  • Ms Wenqiong Peng
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Penhurst House, 352-356, Battersea Park Road, London, SW11 3BY, England

      IIF 69
  • Ms Wenqiong Peng
    Belizean born in September 1985

    Resident in Belize

    Registered addresses and corresponding companies
    • 1, Knightsbridge Green, 7th Floor, London, SW1X 7NE, England

      IIF 70
    • 225, Marsh Wall, C/o Renaissance Accountants Ltd, London, E14 9FW, England

      IIF 71
    • Apartment 186, 1 St. George Tower, London, London, SW8 2DU, England

      IIF 72
child relation
Offspring entities and appointments
Active 31
  • 1
    124 City Road, London, United Kingdom
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -44,627 GBP2023-07-31
    Officer
    2014-07-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 2
    124 City Road, London, England
    Receiver Action Corporate (1 parent)
    Officer
    2022-08-11 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2022-08-11 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 3
    30 Kensington House, 3 Palmer Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2017-06-02 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2017-06-02 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 4
    225 C/o Renaissance Accountants Ltd, Marsh Wall, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-08-09 ~ dissolved
    IIF 33 - Director → ME
  • 5
    C/o Howard Kennedy Llp, 1 London Bridge, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-07-23 ~ dissolved
    IIF 21 - Director → ME
  • 6
    Apartment 186 1 St. George Tower, London, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -999 GBP2021-01-31
    Officer
    2019-01-25 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2019-01-25 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 7
    225 Marsh Wall, C/o Renaissance Accountants Ltd, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-18 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 8
    30 Kensington House 3 Palmer Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,876 GBP2019-08-31
    Officer
    2018-10-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-06-02 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 9
    124- City Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -3,383 GBP2021-12-31
    Officer
    2017-12-04 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2017-12-04 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 10
    PRODIGAL SOLUTIONS LIMITED - 2014-02-12
    11 Bingham Place, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    300 GBP2017-01-16
    Officer
    2014-02-12 ~ dissolved
    IIF 13 - Director → ME
  • 11
    Renaissance Accountants Ltd, 225 Marsh Wall, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -65,732 GBP2015-10-31
    Officer
    2017-09-28 ~ dissolved
    IIF 15 - Director → ME
  • 12
    225 Marsh Wall, C/o Renaissance Accountants Ltd, London
    Dissolved Corporate (1 parent)
    Officer
    2013-10-25 ~ dissolved
    IIF 4 - Director → ME
  • 13
    124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -90,975 GBP2022-05-31
    Officer
    2019-05-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2019-05-15 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 14
    Renaissance Accountants, 225 Marsh Wall, London
    Dissolved Corporate (1 parent)
    Officer
    2013-10-24 ~ dissolved
    IIF 6 - Director → ME
  • 15
    124-128 City Road, London
    Receiver Action Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -195,233 GBP2022-10-31
    Officer
    2016-06-16 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 16
    124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,836 GBP2021-05-31
    Officer
    2019-05-15 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2019-05-15 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 17
    4385, 11119274 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -342 GBP2021-12-31
    Officer
    2017-12-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2017-12-21 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 18
    Renaissance Accountants, 225 Marsh Wall, London
    Dissolved Corporate (1 parent)
    Officer
    2013-10-25 ~ dissolved
    IIF 7 - Director → ME
  • 19
    PINNACLE GLOBAL ASSET LTD - 2012-11-07
    PINNACLE GLOBAL PROPERTIES LTD - 2012-11-05
    Renaissance Accountants Limited, 225 Marsh Wall, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    2012-11-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 20
    124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2022-06-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-06-23 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 21
    30 Kensington House, 3 Palmer Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2017-06-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-06-02 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 22
    5 Harbour Exchange Square, 2nd Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-28 ~ dissolved
    IIF 50 - Director → ME
  • 23
    30 Kensington House, 3 Palmer Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2014-08-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 24
    RYE TELECOMMUNICATIONS LTD - 2020-07-15
    RYETELECOMMUNICATIONS LTD - 2020-03-18
    SMOOTH RUNNING UK LIMITED - 2020-03-17
    30 Kensington House, 3 Palmer Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,162 GBP2019-08-31
    Officer
    2018-09-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 25
    Apartment 186 1 St. George Tower, London, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,312 GBP2021-01-31
    Officer
    2019-01-25 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2019-01-25 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 26
    352-356 Battersea Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-05 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2022-07-05 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 27
    352-356 Battersea Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-07 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2022-07-07 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 28
    124 City Road, London, England
    Receiver Action Corporate (1 parent)
    Officer
    2022-08-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-08-11 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 29
    124 City Road, London
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    2022-06-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-10-31 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 30
    225 Marsh Wall, C/o Renaissance Accountants Ltd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-11-10 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 31
    124-128 City Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -21,624 GBP2022-05-31
    Officer
    2018-05-03 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2018-05-03 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    113 Kingsway, Beacon House, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-07 ~ 2015-11-25
    IIF 11 - Director → ME
    2017-12-08 ~ 2017-12-08
    IIF 14 - Director → ME
  • 2
    30 Kensington House 3 Palmer Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,876 GBP2019-08-31
    Officer
    2017-06-02 ~ 2017-10-11
    IIF 43 - Director → ME
  • 3
    4385, 15212668 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-16 ~ 2024-04-30
    IIF 12 - Director → ME
  • 4
    11 Bingham Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,168 GBP2024-03-31
    Officer
    2015-07-07 ~ 2015-09-01
    IIF 28 - Director → ME
  • 5
    Renaissance Accountants Ltd, 225 Marsh Wall, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -65,732 GBP2015-10-31
    Officer
    2011-10-17 ~ 2015-11-01
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 61 - Ownership of shares – 75% or more OE
  • 6
    124-128 City Road, London
    Receiver Action Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -195,233 GBP2022-10-31
    Officer
    2013-10-29 ~ 2016-06-01
    IIF 8 - Director → ME
  • 7
    Renaissance Accountants Limited, 225 Marsh Wall, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-01 ~ 2014-08-08
    IIF 2 - Director → ME
  • 8
    Renaissance Accountants Limited, 225 Marsh Wall, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-01 ~ 2014-08-08
    IIF 3 - Director → ME
  • 9
    30 Kensington House, 3 Palmer Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2014-08-01 ~ 2014-08-08
    IIF 10 - Director → ME
  • 10
    7 Bell Yard, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,030 GBP2024-07-31
    Officer
    2017-10-31 ~ 2018-02-09
    IIF 20 - Director → ME
    2017-04-19 ~ 2017-10-31
    IIF 19 - Director → ME
  • 11
    Renaissance Accountants Limited, 225 Marsh Wall, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-30 ~ 2017-10-30
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-30
    IIF 60 - Ownership of shares – 75% or more OE
  • 12
    RYE TELECOMMUNICATIONS LTD - 2020-07-15
    RYETELECOMMUNICATIONS LTD - 2020-03-18
    SMOOTH RUNNING UK LIMITED - 2020-03-17
    30 Kensington House, 3 Palmer Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,162 GBP2019-08-31
    Officer
    2014-08-01 ~ 2018-09-01
    IIF 34 - Director → ME
    Person with significant control
    2016-08-01 ~ 2018-09-01
    IIF 59 - Ownership of shares – 75% or more OE
  • 13
    124 City Road, London
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Person with significant control
    2022-06-23 ~ 2023-10-27
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - 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.