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

Yu, Wah Sang

    Related profiles found in government register
  • Yu, Wah Sang
    British businessman born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Ladywell Walk, Birmingham, West Midlands, B5 4ST, England

      IIF 1 IIF 2
  • Yu, Wah Sang
    British co director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Ladywell Walk, Birmingham, West Midlands, B5 4ST, United Kingdom

      IIF 3
  • Yu, Wah Sang
    British company director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Ladywell Walk, Birmingham, B5 4ST, United Kingdom

      IIF 4
    • icon of address Lucky 8, Limited, 60 Lombard Street, London, EC1V 9EA, United Kingdom

      IIF 5
  • Yu, Wah Sang
    British garage proprietor born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Allensway, Westlands, Newcastle Under Lyme, Staffordshire, ST5 3SY

      IIF 6
  • Yu, Wah Sang
    British merchant born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Ladywell Walk, Birmingham, West Midlands, B5 4ST, United Kingdom

      IIF 7
    • icon of address 4 Allensway, Westlands, Newcastle Under Lyme, Staffordshire, ST5 3SY

      IIF 8 IIF 9
  • Yu, Wah Sang
    British company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Princess Street, Manchester, M1 4HT, England

      IIF 10
  • Yu, Wah Sang
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address China Court Restaurant, 24 Ladywell Walk, Birmingham, B5 4ST, England

      IIF 11
    • icon of address The Nook, Whitmore Heath, Newcastle, ST5 5JA, England

      IIF 12
    • icon of address The Nook, Whitmore Heath, Newcastle-under-lyme, Staffordshire, ST5 5JA, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Newport House, Newport Road, Stafford, ST16 1DA, England

      IIF 16 IIF 17
    • icon of address Newport House, Newport Road, Stafford, ST16 1DA, United Kingdom

      IIF 18
    • icon of address Newport House, Newport Road, Stafford, Staffordshire, ST16 1DA, United Kingdom

      IIF 19
  • Yu, Wah Sang
    British manager born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-9 Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 20
  • Mr Wah Sang Yu
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 253, Hemisphere, The Ashes, Birmingham, B5 7SE, England

      IIF 21
    • icon of address 7-9 Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 22
    • icon of address 4, Allensway, Newcastle, ST5 3SY, England

      IIF 23
    • icon of address The Nook, Whitmore Heath, Newcastle-under-lyme, Staffordshire, ST5 5JA, United Kingdom

      IIF 24
    • icon of address Newport House, Newport Road, Stafford, ST16 1DA, England

      IIF 25
    • icon of address Newport House, Newport Road, Stafford, Staffordshire, ST16 1DA, United Kingdom

      IIF 26 IIF 27
    • icon of address C/o Rjs Solicitors, G4-g5, Trentham Business Quarter, Bellringer Road, Stoke-on-trent, Staffordshire, ST4 8GB, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address C/o Js Williamson & Co. Genesis Centre, North Staffs Business Park, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-26 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address China Court Restaurant, 24 Ladywell Walk, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address Suite 7 & 9 St James's House, Pendleton Way, Salford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2006-10-12 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Newport House, Newport Road, Stafford, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    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
  • 5
    icon of address Duboff & Co, Kingsbury House, 468 Church Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-25 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address The Nook, Whitmore Heath, Newcastle, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address Duboff & Co, Kingsbury House, 468 Church Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-12 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address 7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -85,276 GBP2024-05-31
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 24 Ladywell Walk, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -688 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-06-24 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Newport House, Newport Road, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,464 GBP2024-09-30
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 17 - Director → ME
  • 11
    EDWARDS & YU DEVELOPERS LIMITED - 2023-01-11
    icon of address Newport House, Newport Road, Stafford
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    192,943 GBP2024-03-31
    Officer
    icon of calendar 2013-02-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    888 IT SERVICES LIMITED - 2016-08-24
    icon of address 7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2013-06-19 ~ 2013-10-31
    IIF 14 - Director → ME
  • 2
    icon of address C/o J S Williamson & Co The Genesis Centre North, Staffs Business Centre, 18 Innovation Way, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    1,690 GBP2016-03-31
    Officer
    icon of calendar 2009-10-15 ~ 2010-06-21
    IIF 5 - Director → ME
  • 3
    YU PROPERTY (HURST ST) UK LTD - 2017-02-14
    icon of address Unit 11 Harrington Road, Brunswick Business Park, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,395,656 GBP2024-06-30
    Officer
    icon of calendar 2015-08-10 ~ 2015-08-19
    IIF 10 - Director → ME
  • 4
    icon of address 4385, 05545492: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -460,860 GBP2017-03-31
    Officer
    icon of calendar 2005-08-24 ~ 2018-08-02
    IIF 8 - Director → ME
  • 5
    icon of address Suite 7 & 9 St James's House, Pendleton Way, Salford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    12,220 GBP2015-12-31
    Officer
    icon of calendar 2014-03-20 ~ 2018-08-03
    IIF 7 - Director → ME
  • 6
    icon of address Springfields, Clayton Lane Trent Vale, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-13 ~ 2010-12-13
    IIF 6 - Director → ME
  • 7
    icon of address 7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -85,276 GBP2024-05-31
    Officer
    icon of calendar 2015-05-29 ~ 2019-12-15
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-15
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 24 Ladywell Walk, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -688 GBP2022-06-30
    Officer
    icon of calendar 2016-06-24 ~ 2016-07-18
    IIF 1 - Director → ME
  • 9
    icon of address 24 Ladywell Walk, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,097 GBP2023-09-30
    Officer
    icon of calendar 2016-06-24 ~ 2016-07-18
    IIF 2 - Director → ME
  • 10
    icon of address Newport House, Newport Road, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,464 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-08-16 ~ 2023-03-20
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    PRIORY WOOD MANOR MANAGEMENT COMPANY LIMITED - 2019-08-29
    icon of address 8 Woodlands Court, Newcastle Under Lyme, Newcastle, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,212 GBP2024-02-29
    Officer
    icon of calendar 2021-12-07 ~ 2023-06-16
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ 2023-06-16
    IIF 25 - Ownership of shares – More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.