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

Wang, Yugang

    Related profiles found in government register
  • Wang, Yugang
    Chinese non born in November 1975

    Resident in China

    Registered addresses and corresponding companies
    • Unit 1, 26 Cleveland Road, South Woodford, London, E18 2AN, England

      IIF 1
  • Wang, Yu
    Chinese director born in January 1967

    Resident in China

    Registered addresses and corresponding companies
    • Rm 101 Maple House, 118 High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 2
  • Wang, Yu
    Chinese director born in September 1972

    Resident in China

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

      IIF 3
  • Wang, Yu
    Chinese director born in March 1981

    Resident in China

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

      IIF 4
  • Wang, Yu
    Chinese non born in October 1982

    Resident in China

    Registered addresses and corresponding companies
    • Unit 1, 26 Cleveland Road, South Woodford, London, E18 2AN, United Kingdom

      IIF 5
  • Wang, Yuchen
    Chinese director born in October 1989

    Resident in China

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

      IIF 6
  • Wang, Yuchen
    Chinese non born in October 1989

    Resident in China

    Registered addresses and corresponding companies
    • Unit 1, 26 Cleveland Road, South Woodford, London, E18 2AN, United Kingdom

      IIF 7
  • Wang, Yongfu
    Chinese non born in February 1977

    Resident in China

    Registered addresses and corresponding companies
    • Chase Business Centre, 39-41 Chase Side, London, N14 5BP, England

      IIF 8
  • Wang, Yu
    Chinese director born in June 1982

    Resident in China

    Registered addresses and corresponding companies
    • Unit 602, No.2, Building No.7, West Zone Of Lvcheng Mingyue Jiangnan, Xixing Street, Binjiang District, Hangzhou City, Zhejiang Province, 310000, China

      IIF 9
  • Wang, Yu
    Chinese director born in April 1988

    Resident in China

    Registered addresses and corresponding companies
    • Room 202 Building 2 No.18 Yushan Access Road, Shinan District, Qingdao City, Shandong Province, 266000, China

      IIF 10
  • Wang, Yu
    Chinese merchant born in April 1988

    Resident in China

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

      IIF 11
  • Wang, Yu
    Chinese consultant born in September 1993

    Resident in China

    Registered addresses and corresponding companies
    • Room 505 Block B Building 1 Xinghua Coastal City, Changbin 6th Road, Xiuying District, Haikou City, Hainan, 570312, China

      IIF 12
  • Wang, Yu
    Chinese director born in September 1993

    Resident in China

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

      IIF 13
    • No.38, Group 2, Wei Village, Taiping Town, Jingyang County, Shanxi Province, 713707, China

      IIF 14 IIF 15
  • Mr Yu Wang
    Chinese born in January 1967

    Resident in China

    Registered addresses and corresponding companies
    • Rm 101 Maple House, 118 High Street, London, CR8 2AD, United Kingdom

      IIF 16
  • Ms Yu Wang
    Chinese born in September 1993

    Resident in China

    Registered addresses and corresponding companies
    • Room 505 Block B Building 1 Xinghua Coastal City, Changbin 6th Road, Xiuying District, Haikou City, Hainan, 570312, China

      IIF 17
  • Yu Wang
    Chinese born in September 1972

    Resident in China

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

      IIF 18
  • Yu Wang
    Chinese born in March 1981

    Resident in China

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

      IIF 19
  • Wang, Yu
    Chinese director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 35 West Point, 58 West Street, Sheffield, S1 4EZ, England

      IIF 20
  • Yongfu Wang
    Chinese born in February 1977

    Resident in China

    Registered addresses and corresponding companies
    • No.58, Santang Village, Sanjia Street, Shujiang District, Taizhou, Zhejiang, China

      IIF 21
  • Yu Wang
    Chinese born in June 1982

    Resident in China

    Registered addresses and corresponding companies
    • Unit 602, No.2, Building No.7, West Zone Of Lvcheng Mingyue Jiangnan, Xixing Street, Binjiang District, Hangzhou City, Zhejiang Province, 310000, China

      IIF 22
  • Yu Wang
    Chinese born in April 1988

    Resident in China

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

      IIF 23
    • Room 202 Building 2 No.18 Yushan Access Road, Shinan District, Qingdao City, Shandong Province, 266000, China

      IIF 24
  • Yu Wang
    Chinese born in September 1993

    Resident in China

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

      IIF 25
    • No.38, Group 2, Wei Village, Taiping Town, Jingyang County, Shanxi Province, 713707, China

      IIF 26 IIF 27
  • Yuchen Wang
    Chinese born in October 1989

    Resident in China

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

      IIF 28
  • Wang, Yu
    Chinese company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 92, Gloucester Green, Oxford, OX1 2BU, England

      IIF 29
  • Wang, Yu
    Chinese director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 802 The Southside Building, 31 Hurst Street, Birmingham, B5 4BD, United Kingdom

      IIF 30 IIF 31 IIF 32
    • Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 33
    • Unit 2, Priory Place, Fairfax Street, Coventry, CV1 5SQ, England

      IIF 34
    • 93, Gloucester Green, Oxford, OX1 2BU, England

      IIF 35
  • Wang, Yu
    Chinese managing director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, Maribo House, Winchcombe Street, Cheltenham, Gloucestershire, GL52 2NL, United Kingdom

      IIF 36
  • Wang, Yu
    Chinese director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 84, Amberley Road, Enfield, EN1 2RA, England

      IIF 37
    • 84, Amberley Road, Enfield, EN1 2RA, United Kingdom

      IIF 38
    • C/o Matcha Mochi; Suite B, Ground Floor, Eversholt Street, London, NW1 1BY, England

      IIF 39
  • Mr Yu Wang
    Chinese born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 40
    • Unit 2, Priory Place, Fairfax Street, Coventry, CV1 5SQ, England

      IIF 41
    • 92, Gloucester Green, Oxford, OX1 2BU, England

      IIF 42
    • 93, Gloucester Green, Oxford, OX1 2BU, England

      IIF 43
  • Mr Yu Wang
    Chinese born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 51, Hazelwood Road, Enfield, EN1 1JG, England

      IIF 44
    • 51, Hazelwood Road, Hazelwood Road, En1 1jg, Enfield, EN1 1JG, United Kingdom

      IIF 45
  • Yu, Wang
    Chinese director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • G/f, G/f Regent House, London, NW1 1BY, United Kingdom

      IIF 46
  • Yu Wang
    Chinese born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 802 The Southside Building, 31 Hurst Street, Birmingham, B5 4BD, United Kingdom

      IIF 47 IIF 48 IIF 49
  • Wang, Yu
    Chinese photographer born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Askham Way, Waverley, Rotherham, S60 8DG, England

      IIF 50
  • Wang, Yuchen

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

      IIF 51
  • Miss Yu Wang
    Chinese born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Askham Way, Waverley, Rotherham, S60 8DG, England

      IIF 52
  • Mr Yu Wang
    Chinese born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Matcha Mochi; Suite B, Ground Floor, Eversholt Street, London, NW1 1BY, England

      IIF 53
  • Wang, Yu

    Registered addresses and corresponding companies
    • 15683174 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 54
    • Rm 101 Maple House, 118 High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 55
    • Apartment 35 West Point, 58 West Street, Sheffield, S1 4EZ, England

      IIF 56
    • No.38, Group 2, Wei Village, Taiping Town, Jingyang County, Shanxi Province, 713707, China

      IIF 57 IIF 58
child relation
Offspring entities and appointments
Active 27
  • 1
    Flat 43 Perkins House, Wallwood Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-28 ~ dissolved
    IIF 14 - director → ME
    2021-06-28 ~ dissolved
    IIF 57 - secretary → ME
    Person with significant control
    2021-06-28 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 2
    Unit 12 Palmers Road, Redditch, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    165 GBP2022-05-31
    Officer
    2020-05-20 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2020-05-20 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 3
    Apartment 35 West Point, 58 West Street, Sheffield, England
    Corporate (4 parents)
    Officer
    2024-10-09 ~ now
    IIF 20 - director → ME
    2024-10-24 ~ now
    IIF 56 - secretary → ME
  • 4
    4385, 11303873: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2018-04-11 ~ dissolved
    IIF 2 - director → ME
    2018-04-11 ~ dissolved
    IIF 55 - secretary → ME
    Person with significant control
    2018-04-11 ~ dissolved
    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
  • 5
    Flat 43 Perkins House, Wallwood Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-29 ~ dissolved
    IIF 15 - director → ME
    2021-06-29 ~ dissolved
    IIF 58 - secretary → ME
    Person with significant control
    2021-06-29 ~ 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
  • 6
    Unit 25 Cariocca Business Park 2 Sawley Road, Miles Platting, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-08-19 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-08-19 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 7
    FENGDA INTERNATIONAL GROUP CO., LIMITED - 2022-07-04
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-08-31
    Officer
    2021-11-18 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2021-11-18 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    GG ORIENTAL SNACK SHARK LTD - 2019-06-13
    93 Gloucester Green, Oxford, England
    Corporate (2 parents)
    Equity (Company account)
    -19,496 GBP2023-09-30
    Officer
    2021-08-23 ~ now
    IIF 35 - director → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 9
    8.02 The Southside Building 31 Hurst Street, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-04 ~ now
    IIF 31 - director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 10
    291 Brighton Road, South Croydon, Surrey
    Dissolved corporate (2 parents)
    Officer
    2021-07-09 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2021-07-09 ~ 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
  • 11
    G/f, G/f Regent House, London, United Kingdom
    Corporate (3 parents)
    Officer
    2025-02-18 ~ now
    IIF 46 - director → ME
  • 12
    802 The Southside Building, 31 Hurst Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-18 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-09-18 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 13
    OWN PROPERTY RENTING LIMITED - 2023-09-12
    802 The Southside Building 31 Hurst Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Officer
    2023-09-04 ~ now
    IIF 30 - director → ME
    Person with significant control
    2023-09-04 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 14
    RAIS CONSULTING LTD LTD - 2018-07-13
    JINDI CONSULTING LIMITED - 2018-07-12
    84 Amberley Road, Enfield, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -54,359 GBP2023-11-30
    Officer
    2018-02-22 ~ now
    IIF 38 - director → ME
    Person with significant control
    2018-04-11 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 15
    84 Amberley Road, Enfield, England
    Corporate (1 parent)
    Equity (Company account)
    -488,919 GBP2024-05-31
    Officer
    2014-05-27 ~ now
    IIF 37 - director → ME
    Person with significant control
    2017-05-27 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 16
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    50,000 GBP2022-06-30
    Officer
    2016-06-14 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2017-05-25 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 17
    Mezzanine Floor, Lonsdale House, 52 Blucher Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    365 GBP2017-10-31
    Officer
    2015-07-22 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 18
    92 Gloucester Green, Oxford, England
    Corporate (1 parent)
    Equity (Company account)
    28,218 GBP2023-09-30
    Officer
    2019-06-20 ~ now
    IIF 29 - director → ME
    Person with significant control
    2019-06-20 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 19
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 9 - director → ME
    2024-04-26 ~ now
    IIF 54 - secretary → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 20
    Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-04-25 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 21
    Unit 1 26 Cleveland Road, South Woodford, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-07-31 ~ dissolved
    IIF 5 - director → ME
  • 22
    Unit 1 26 Cleveland Road, South Woodford, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-09-23 ~ dissolved
    IIF 1 - director → ME
  • 23
    Unit 1 26 Cleveland Road, South Woodford, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-01-15 ~ dissolved
    IIF 7 - director → ME
  • 24
    41 Devonshire Street Ground Floor Office 1, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-01-31
    Officer
    2017-01-13 ~ now
    IIF 6 - director → ME
    2017-01-13 ~ now
    IIF 51 - secretary → ME
    Person with significant control
    2017-01-13 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 25
    Rm101, Maple House 118 High Street, Purley, London, England, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-10-27 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 26
    C/o Matcha Mochi; Suite B, Ground Floor, Eversholt Street, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2024-10-24 ~ now
    IIF 39 - director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 53 - Right to appoint or remove directors as a member of a firmOE
  • 27
    8 Askham Way, Waverley, Rotherham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-11 ~ now
    IIF 50 - director → ME
    Person with significant control
    2023-04-11 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    KIBOU MONTPELLIER LTD - 2013-02-05
    Eagle Tower, Montpellier Drive, Cheltenham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    12,477 GBP2021-10-31
    Officer
    2012-10-02 ~ 2015-10-28
    IIF 36 - director → ME
  • 2
    Unit 2 Priory Place, Fairfax Street, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    -16,255 GBP2024-04-30
    Officer
    2017-08-15 ~ 2024-05-01
    IIF 34 - director → ME
    Person with significant control
    2017-08-11 ~ 2024-05-01
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% 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.