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

Wang, Qiang

    Related profiles found in government register
  • Wang, Qiang

    Registered addresses and corresponding companies
    • icon of address 06013165 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
  • Wang, Qiang
    Chinese director born in July 1967

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 502, Unit 2, Bldg. 16, Linjiang Road(e), Shuncheng District, Fushun City, Liaoning Province, China

      IIF 2
  • Wang, Qiang
    Chinese director and shareholder born in July 1967

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm 521, Asia Business Trading Center, No. 111, Zhongshan Road, Heping District, SHEN YANG, China

      IIF 3
  • Wang, Qiang
    Chinese merchant born in July 1967

    Resident in China

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

      IIF 4
  • Wang, Qiang
    Chinese director born in March 1970

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 206, Building 1, No.129, Tongcheng Road, Luyang District, Hefei, Anhui, 230001, China

      IIF 5
  • Wang, Qiang
    Chinese businessman born in February 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Flat32 Adventures Court, 12 Newport Avenue, London, E14 2DN, England

      IIF 6 IIF 7
  • Wang, Qiang
    Chinese director born in February 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 401, Building 33, Mingshi Garden, Lanjiang Street, Yuyao City, Zhejiang, 000000, China

      IIF 8
    • icon of address Rm.401 Building 33, Mingshi Garden, Lanjiang St., Yuyao City, Zhejiang, 000000, China

      IIF 9
    • icon of address Room 401, Building 33, Mingshi Garden, Lanjiang Street, Yuyao City, Zhejiang, 000000, China

      IIF 10
  • Wang, Qiang
    Chinese merchant born in September 1983

    Resident in China

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

      IIF 11
  • Wang, Qiang
    Chinese merchant born in May 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 068, Wangwu Group, Daban Village, Huanglong Town, Huaining County, Anqing City, Anhui Province, 246100, China

      IIF 12
  • Wang Qiang
    Chinese, born in July 1967

    Registered addresses and corresponding companies
    • icon of address Rm 1908, Capital Mansion, Chaoyang District, Beijing, 100004, China

      IIF 13
  • Yang, Liang
    Chinese merchant born in February 1982

    Resident in Chn

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

      IIF 14 IIF 15
  • Wang, Qiang
    Chinese director born in October 1972

    Resident in China

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

      IIF 16
  • Qiang Wang
    Chinese born in July 1967

    Registered addresses and corresponding companies
    • icon of address Rm 1908, Capital Mansion, Chaoyang District, Beijing, China

      IIF 17
  • Qiang, Wang
    Chinese company director born in July 1967

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 18
  • Wang, Qiang
    Chinese director born in March 1970

    Resident in Uzbekistan

    Registered addresses and corresponding companies
    • icon of address Kv 92, Dom 90, Nukus Street, Tashkent City, 700015, Uzbekistan

      IIF 19
  • Liang Yang
    Chinese born in February 1982

    Resident in China

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

      IIF 20
  • Qiang Wang
    Chinese born in July 1967

    Resident in China

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

      IIF 21
  • Qiang Wang
    Chinese born in March 1970

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm 101, Maple House, 118 High Street, Purley, London, England, United Kingdom

      IIF 22
  • Qiang Wang
    Chinese born in February 1982

    Resident in China

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

      IIF 23
    • icon of address Rm101, Maple House, 118 High Street, Purley, London, England, United Kingdom

      IIF 24
  • Qiang Wang
    Chinese born in September 1983

    Resident in China

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

      IIF 25
  • Qiang Wang
    Chinese born in May 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm 101, Maple House, 118 High Street, Purley, London, CR8 2AD

      IIF 26
  • Qiang Wang
    Chinese born in October 1972

    Resident in China

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

      IIF 27
  • Mr Qiang Wang
    Chinese born in July 1967

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm 521 Asia Business Trading Center, No. 111 Zhongshan Road, Heping District, Shen Yang, China

      IIF 28
  • Mr Qiang Wang
    Chinese born in February 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 401, Building 33, Mingshi Garden, Lanjiang Street, Yuyao City, 000000, China

      IIF 29
    • icon of address Rm.401 Building 33, Mingshi Garden, Lanjiang St., Yuyao City, Zhejiang, 000000, China

      IIF 30
    • icon of address Room 401, Building 33, Mingshi Garden, Lanjiang Street, Yuyao City, Zhejiang, 000000, China

      IIF 31
  • Qiang Wang
    Chinese born in March 1970

    Resident in Uzbekistan

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

      IIF 32
  • Mr Qiang Wang
    Chinese born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 309 Winston House, 2 Dollis Park, Finchley Central, London, N3 1HF, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 69 Aberdeen Avenue, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-11-30
    Officer
    icon of calendar 2018-11-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2019-06-30
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Rm101, Maple House High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-11-30
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address Rm101, Maple House High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Maples Corporate Services Limited Po Box 309, Ugland House, Grand Cayman, Ky1-1104, Cayman Islands
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-01-18 ~ now
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25%OE
    IIF 17 - Ownership of shares - More than 25%OE
  • 9
    icon of address 3rd Floor Ebene Esplanade, 24 Cybecity Ebene, Mauritius
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-09-16 ~ now
    IIF 13 - Ownership of shares - More than 25%OE
  • 10
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2019-04-30
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-03-05 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Suite 2, Second Floor Sovereign House, 1 Albert Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    icon of calendar 2012-09-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 309 Winston House 2 Dollis Park, Finchley Central, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2019-06-30
    Officer
    icon of calendar 2014-06-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2020-05-31
    Officer
    icon of calendar 2018-05-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 204 Salford Innovation Forum, 51 Frederick Road, Salford Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 69 Aberdeen Avenue, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-10-31
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-11-30
    Officer
    icon of calendar 2022-11-21 ~ 2024-10-29
    IIF 1 - Secretary → ME
  • 2
    icon of address Unit Fs.113a Fleet Street 154-160 Fleet Street, Blackfriars, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2025-01-31
    Officer
    icon of calendar 2015-01-28 ~ 2017-12-15
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ 2017-12-15
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.