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

Jun Wang

    Related profiles found in government register
  • Jun Wang
    Chinese born in February 1977

    Resident in China

    Registered addresses and corresponding companies
    • Room 2501, Lindun Building, No.100,north Hengfeng Road, Zhabei, Shanghai, 200070, China

      IIF 1
    • Room 2501,lindun Building, No.100,north Hengfeng Road,zhabei, Shanghai, 200070, China

      IIF 2
  • Jun Wang
    Chinese born in April 1975

    Resident in China

    Registered addresses and corresponding companies
    • No.504, Door 3, Kaiyuan Building, Benxi Road, Hongqiao District, Ttianjin City, 300131, China

      IIF 3
  • Jun Wang
    Chinese born in January 1976

    Resident in China

    Registered addresses and corresponding companies
    • 12995183 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • 4th Floor, Imperial House, 8 Kean Street, London, WC2B 4AS, England

      IIF 5
  • Jun Wang
    Chinese born in June 1968

    Resident in China

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

      IIF 6
  • Jun Wang
    Chinese born in October 1976

    Resident in China

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

      IIF 7
    • Room 1701, Building 14, Vanke Star Park, Yangshan Road, Chaoyang District, Beijing, 100020, China

      IIF 8
    • Fifth Floor, 3 Gower Street, London, WC1E 6HA, United Kingdom

      IIF 9
  • Jun Wang
    Chinese born in April 1984

    Resident in China

    Registered addresses and corresponding companies
    • 13512285 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
  • Jun Wang
    Chinese born in January 1993

    Resident in China

    Registered addresses and corresponding companies
    • 13562382 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
  • Jun Wang
    Chinese born in November 1963

    Resident in China

    Registered addresses and corresponding companies
    • 12555447 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
  • Jun Wang
    Chinese born in October 1982

    Resident in China

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

      IIF 13
  • Jun Wang
    Chinese born in November 1983

    Resident in China

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

      IIF 14
  • Jun Wang
    Chinese born in October 1986

    Resident in China

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

      IIF 15
  • Jundi Wang
    Chinese born in November 1983

    Resident in China

    Registered addresses and corresponding companies
    • 13610830 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
  • Mr Jun Wang
    Chinese born in October 1976

    Resident in China

    Registered addresses and corresponding companies
    • Churchill House, 142-146 Old Street, London, EC1V 9BW, England

      IIF 17
    • Room 2501, Lindun Building, No.100,north Hengfeng Road, Zhabei, Shanghai, 200070, China

      IIF 18 IIF 19
  • Mr Jun Wang
    Chinese born in March 1990

    Resident in China

    Registered addresses and corresponding companies
    • 201shi, Yongfuzhenxibinluxinzhoujiesanxiang1hao, Yongfu, Guangxi, 541800, China

      IIF 20
  • Mrs Jun Wang
    Chinese born in June 1968

    Resident in China

    Registered addresses and corresponding companies
    • Apartment 1804, 55 Upper Ground, London, SE1 9EY, England

      IIF 21
  • Wang, Jun
    Chinese director born in February 1977

    Resident in China

    Registered addresses and corresponding companies
    • Room 2501, Lindun Building, No.100,north Hengfeng Road, Zhabei, Shanghai, 200070, China

      IIF 22 IIF 23 IIF 24
  • Jun Wang
    Chinese born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 15581903 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
  • Jun Wang
    Chinese born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 15555611 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
  • Wang, Jun
    Chinese director born in April 1975

    Resident in China

    Registered addresses and corresponding companies
    • No.504, Door 3, Kaiyuan Building, Benxi Road, Hongqiao District, Ttianjin City, 300131, China

      IIF 27
  • Wang, Jun
    Chinese director born in January 1976

    Resident in China

    Registered addresses and corresponding companies
    • 12995183 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • 4th Floor, Imperial House, 8 Kean Street, London, WC2B 4AS, England

      IIF 29
  • Wang, Jun
    Chinese company director born in June 1968

    Resident in China

    Registered addresses and corresponding companies
    • Apartment 1804, 55 Upper Ground, London, SE1 9EY, England

      IIF 30
  • Wang, Jun
    Chinese director born in June 1968

    Resident in China

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

      IIF 31
  • Wang, Jun
    Chinese director born in October 1976

    Resident in China

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

      IIF 32
    • Room 1701, Building 14, Vanke Star Park, Yangshan Road, Chaoyang District, Beijing, 100020, China

      IIF 33
    • Churchill House, 142-146 Old Street, London, EC1V 9BW, England

      IIF 34
    • Fifth Floor, 3 Gower Street, London, WC1E 6HA, United Kingdom

      IIF 35
    • Room 2501, Lindun Building, No.100,north Hengfeng Road, Zhabei, Shanghai, 200070, China

      IIF 36 IIF 37
  • Wang, Jun
    Chinese merchant born in August 1982

    Resident in China

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

      IIF 38 IIF 39
  • Wang, Jun
    Chinese director born in April 1984

    Resident in China

    Registered addresses and corresponding companies
    • 13512285 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
  • Wang, Jun
    Chinese company director born in March 1990

    Resident in China

    Registered addresses and corresponding companies
    • 201shi, Yongfuzhenxibinluxinzhoujiesanxiang1hao, Yongfu, Guangxi, 541800, China

      IIF 41 IIF 42
  • Wang, Jun
    Chinese director born in January 1993

    Resident in China

    Registered addresses and corresponding companies
    • 13562382 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
  • Wang, Jun
    Chinese director born in November 1963

    Resident in China

    Registered addresses and corresponding companies
    • 12555447 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
  • Wang, Jun
    Chinese director born in October 1982

    Resident in China

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

      IIF 45
  • Wang, Jun
    Chinese merchant born in October 1982

    Resident in China

    Registered addresses and corresponding companies
    • Cas Computing Office No.6, Zhongkeyuan South Road, Haidian District, Beijing City, 100000, China

      IIF 46
  • Wang, Jun
    Chinese merchant born in November 1983

    Resident in China

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

      IIF 47
  • Wang, Jun
    Chinese director born in October 1986

    Resident in China

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

      IIF 48
  • Wang, Jundi
    Chinese director born in November 1983

    Resident in China

    Registered addresses and corresponding companies
    • 13610830 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 49
  • Jun Wang
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, Lumiere Court, London, SE1 0RY, England

      IIF 50
  • Wang, Jun
    Chinese general manager born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 15581903 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 51
  • Wang, Jun
    Chinese general manager born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 15555611 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
  • Mr Jun Wang
    Austrian born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 12, Waterhouse, 87a Pinstone Street, Sheffield, S1 2HJ, England

      IIF 53
  • Jun Wang
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, 52, Lumiere Court, Lancaster Street, London, SE1 0RY, United Kingdom

      IIF 54
  • Wang, Jun

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

      IIF 55
    • 11484311 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 56
    • 14707015 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 57
    • 41 Devonshire Street, Ground Floor Office 1, London, W1G 7AJ, United Kingdom

      IIF 58
    • Fifth Floor, 3 Gower Street, London, WC1E 6HA, United Kingdom

      IIF 59
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 60
  • Wang, Jun
    Austrian director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 12, Waterhouse, 87a Pinstone Street, Sheffield, S1 2HJ, England

      IIF 61
  • Wang, Jun
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, 52, Lumiere Court, Lancaster Street, London, SE1 0RY, United Kingdom

      IIF 62
    • Flat 6, Lumiere Court, London, SE1 0RY, England

      IIF 63
child relation
Offspring entities and appointments
Active 29
  • 1
    Apartment 12, Waterhouse 87a Pinstone Street, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    -10,512 GBP2024-07-31
    Officer
    2023-07-04 ~ now
    IIF 61 - director → ME
    Person with significant control
    2023-07-04 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Apartment 1804 55 Upper Ground, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-10-22 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2021-10-22 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 3
    37 Croydon Road, Beckenham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    2019-12-31 ~ now
    IIF 31 - director → ME
    Person with significant control
    2019-12-31 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    Flat 6, 52, Lumiere Court Lancaster Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-16 ~ now
    IIF 62 - director → ME
    Person with significant control
    2024-10-16 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 5
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-01-31
    Officer
    2016-01-11 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2017-01-10 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 6
    61 Praed Street, Dept 400, London
    Dissolved corporate (3 parents)
    Officer
    2013-07-22 ~ dissolved
    IIF 46 - director → ME
  • 7
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-04-30
    Officer
    2020-04-14 ~ now
    IIF 44 - director → ME
    Person with significant control
    2020-04-14 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 8
    Rm101, Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-11-20 ~ dissolved
    IIF 39 - director → ME
  • 9
    Rm101, Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-11-06 ~ dissolved
    IIF 38 - director → ME
  • 10
    37 Croydon Road, Beckenham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2024-07-31
    Officer
    2018-07-25 ~ now
    IIF 48 - director → ME
    Person with significant control
    2018-07-25 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 11
    37 Croydon Road, Beckenham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2019-05-28 ~ now
    IIF 32 - director → ME
    2019-05-28 ~ now
    IIF 55 - secretary → ME
    Person with significant control
    2019-05-28 ~ now
    IIF 7 - Has significant influence or controlOE
  • 12
    Flat 6 Lumiere Court, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    14,901 GBP2020-05-31
    Officer
    2019-05-13 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2019-05-13 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 13
    41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    80,000 GBP2024-05-31
    Officer
    2023-05-24 ~ now
    IIF 45 - director → ME
    2023-05-24 ~ now
    IIF 58 - secretary → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 14
    Dept 7427 43 Owston Road, Carcroft
    Corporate (1 parent)
    Officer
    2024-06-20 ~ now
    IIF 41 - director → ME
    Person with significant control
    2023-11-22 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 15
    044a Alpha House 100 Borough High Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2018-09-28 ~ now
    IIF 22 - director → ME
    Person with significant control
    2018-09-28 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 16
    044a Alpha House 100 Borough High Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    2013-12-03 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-10-31 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 17
    Churchill House, 142-146 Old Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    2017-06-12 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2017-06-12 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 18
    1111 Old Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    2017-06-12 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2017-06-12 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 19
    Churchill House, 142-146 Old Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-11-30
    Officer
    2019-12-02 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2019-12-02 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 20
    Office Suite 29a, 3/f 23 Wharf Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-06-30
    Officer
    2022-06-15 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2022-06-15 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 21
    4385, 13610830 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2023-09-30
    Officer
    2021-09-08 ~ now
    IIF 49 - director → ME
    Person with significant control
    2021-09-08 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 22
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2023-11-30
    Officer
    2020-11-04 ~ now
    IIF 28 - director → ME
    Person with significant control
    2020-11-04 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 23
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    2023-03-06 ~ now
    IIF 27 - director → ME
    Person with significant control
    2023-03-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 24
    Flat 43 Perkins House, Wallwood Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -4,659,746 GBP2021-12-31
    Officer
    2018-07-10 ~ now
    IIF 35 - director → ME
  • 25
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-08-31
    Officer
    2021-08-12 ~ now
    IIF 43 - director → ME
    Person with significant control
    2021-08-12 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 26
    4th Floor, Imperial House, 8 Kean Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-11-05 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2019-11-05 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    10,000,000 GBP2024-07-31
    Officer
    2021-07-15 ~ now
    IIF 40 - director → ME
    Person with significant control
    2021-07-15 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 28
    4385, 15555611 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-03-12 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2024-03-12 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 29
    4385, 15581903 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-03-21 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2024-03-21 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    37 Croydon Road, Beckenham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2024-07-31
    Officer
    2023-07-04 ~ 2024-07-03
    IIF 56 - secretary → ME
  • 2
    Dept 7427 43 Owston Road, Carcroft
    Corporate (1 parent)
    Officer
    2023-11-22 ~ 2024-05-30
    IIF 42 - director → ME
  • 3
    044a Alpha House 100 Borough High Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    2013-11-26 ~ 2013-12-03
    IIF 24 - director → ME
  • 4
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2023-11-30
    Officer
    2023-10-08 ~ 2024-10-18
    IIF 60 - secretary → ME
  • 5
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    2024-03-21 ~ 2025-04-10
    IIF 57 - secretary → ME
  • 6
    Flat 43 Perkins House, Wallwood Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -4,659,746 GBP2021-12-31
    Officer
    2018-07-10 ~ 2021-06-17
    IIF 59 - secretary → ME
    Person with significant control
    2018-07-10 ~ 2024-11-18
    IIF 9 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.