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

Ms Yuan Wang

    Related profiles found in government register
  • Ms Yuan Wang
    Chinese born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 3 Southgate Street, Bath, BA1 1AQ, England

      IIF 1
  • Mr Yantao Wang
    Chinese born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 21, Patricia Gardens, Bishop's Stortford, CM23 3QE, England

      IIF 2
  • Ya Wang
    Chinese born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 15400095 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
  • Ms Yan Wang
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 82, Zealand Road, Canterbury, CT1 3QW, England

      IIF 4
  • Mr Yan Wang
    Chinese born in January 1981

    Resident in China

    Registered addresses and corresponding companies
    • Unit 3, Second Floor, 39-41 Highstreet, New Malden, KT3 4BY, United Kingdom

      IIF 5
  • Ms Yan Wang
    Chinese born in January 1982

    Resident in China

    Registered addresses and corresponding companies
    • Rm 402, Unit 4, Blk 11, Budui Accommodation, 87457 Qinghe, Haidian Dist., Beijing City, 100089, China

      IIF 6
  • Ms Yan Wang
    Chinese born in July 1989

    Resident in China

    Registered addresses and corresponding companies
    • No 187 Dingzhuang, Weidu District, Xuchang City, Henan Province, 0000, China

      IIF 7
  • Wang, Yan
    Chinese director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat Over, 186 Waterloo Street, Burton On Trent, DE14 2NQ, United Kingdom

      IIF 8
  • Wang, Ya
    Chinese director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 15400095 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
  • Wang, Yantao
    Chinese born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 27, Firlands, Bishop's Stortford, Hertfordshire, CM23 3TB, United Kingdom

      IIF 10
  • Wang, Yuan
    Chinese manager born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 3 Southgate Street, Bath, BA1 1AQ, England

      IIF 11
  • Wang, Zhiyang
    Chinese engineer born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 34, Stepney Green, London, E1 3JJ

      IIF 12
    • Concorde House, Grenville Place, Mill Hill, London, NW7 3SA

      IIF 13
  • Yan Wang
    Chinese born in August 1981

    Resident in China

    Registered addresses and corresponding companies
    • 37, Croydon Road, Beckenham, BR3 4AB, United Kingdom

      IIF 14
  • Yan Wang
    Chinese born in January 1981

    Resident in China

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

      IIF 15
  • Yan Wang
    Chinese born in January 1982

    Resident in China

    Registered addresses and corresponding companies
    • 11846691 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
  • Yan Wang
    Chinese born in July 1988

    Resident in China

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

      IIF 17
  • Mr Yan Wang
    Chinese born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Morello Drive, Nottingham, NG8 3QF, England

      IIF 18
  • Yan Wang
    Chinese born in July 1968

    Resident in China

    Registered addresses and corresponding companies
    • 13044763 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
  • Wang, Yan
    Chinese born in August 1981

    Resident in China

    Registered addresses and corresponding companies
    • 37, Croydon Road, Beckenham, BR3 4AB, United Kingdom

      IIF 20
  • Wang, Yan
    Chinese born in January 1981

    Resident in China

    Registered addresses and corresponding companies
    • Unit 3, Second Floor, 39-41 Highstreet, New Malden, KT3 4BY, United Kingdom

      IIF 21
  • Wang, Yan
    Chinese account manager born in January 1981

    Resident in China

    Registered addresses and corresponding companies
    • Unit 1, No. 9, Burrel Road, St. Ives, PE27 3LE, England

      IIF 22
  • Wang, Yan
    British chef born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 82, Zealand Road, Canterbury, CT1 3QW, England

      IIF 23
  • Wang, Yan
    Chinese director/shareholder born in October 1981

    Resident in China

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

      IIF 24
  • Wang, Yan
    Chinese born in January 1982

    Resident in China

    Registered addresses and corresponding companies
    • Rm 402, Unit 4, Blk 11, Budui Accommodation, 87457 Qinghe, Haidian Dist., Beijing City, 100089, China

      IIF 25
  • Wang, Yan
    Chinese director born in January 1982

    Resident in China

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

      IIF 26
  • Wang, Yan
    Chinese born in July 1988

    Resident in China

    Registered addresses and corresponding companies
    • Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 27
  • Wang, Yan
    Chinese born in July 1989

    Resident in China

    Registered addresses and corresponding companies
    • No 187 Dingzhuang, Weidu District, Xuchang City, Henan Province, 0000, China

      IIF 28
  • Wang, Yan
    Chinese director born in July 1968

    Resident in China

    Registered addresses and corresponding companies
    • 13044763 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
  • Wang, Yan
    Chinese born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Morello Drive, Nottingham, NG8 3QF, England

      IIF 30
  • Wang, Yan
    Chinese director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Ardingly Crescent, Hedge End, Southampton, SO30 2TF

      IIF 31
  • Wang, Yan

    Registered addresses and corresponding companies
    • 13044763 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
    • Flat 43 Perkins House, Wallwood Street, London, E14 7AH, England

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    Unit 3, Second Floor, 39-41 Highstreet, New Malden, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-12-01 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    82 Zealand Road, Canterbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30 GBP2024-03-31
    Officer
    2021-03-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-03-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    4385, 15400095 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2024-01-09 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2023-08-31
    Officer
    2011-08-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 5
    37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2025-05-31
    Officer
    2019-05-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-05-21 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    21 Patricia Gardens, Bishop's Stortford, England
    Active Corporate (2 parents)
    Equity (Company account)
    194,001 GBP2024-10-31
    Officer
    2011-10-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-10-31 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-12-31
    Officer
    2017-12-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-12-29 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    Flat Over, 186 Waterloo Street, Burton On Trent
    Dissolved Corporate (1 parent)
    Officer
    2012-03-22 ~ dissolved
    IIF 8 - Director → ME
  • 9
    9 Pantygraigwen Road, Pontypridd, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-06-23 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    16 Flewitt Gardens, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,204 GBP2024-06-30
    Officer
    2023-06-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-06-21 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 11
    4385, 13044763 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2023-11-30
    Officer
    2020-11-26 ~ dissolved
    IIF 29 - Director → ME
    2022-12-01 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2020-11-26 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 12
    B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    2010-10-11 ~ dissolved
    IIF 13 - Director → ME
  • 13
    Flat 3 3 Southgate Street, Bath, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2024-02-19 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 14
    Chase Business Centre, 39-41 Chase Side, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-10-31
    Officer
    2021-10-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-10-18 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    ATLAS TECHNICAL LIMITED - 2013-10-18
    Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    2008-10-17 ~ 2012-07-01
    IIF 12 - Director → ME
  • 2
    53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2025-02-28
    Officer
    2019-02-26 ~ 2021-12-01
    IIF 26 - Director → ME
    Person with significant control
    2019-02-26 ~ 2021-12-01
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 3
    M&R 1075 LIMITED - 2008-11-28
    Unit 1, No. 9 Burrel Road, St. Ives, England
    Active Corporate (11 parents)
    Officer
    2010-11-15 ~ 2019-10-30
    IIF 22 - Director → ME
  • 4
    37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2025-05-31
    Officer
    2024-02-28 ~ 2025-01-21
    IIF 34 - Secretary → ME
  • 5
    34 Ardingly Crescent, Hedge End, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,948 GBP2022-07-31
    Officer
    2016-10-01 ~ 2016-10-20
    IIF 31 - Director → ME
  • 6
    16 Flewitt Gardens, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,204 GBP2024-06-30
    Officer
    2023-06-21 ~ 2025-12-18
    IIF 33 - Secretary → ME

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.