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, Hsi-chieh

    Related profiles found in government register
  • Wang, Hsi-chieh
    British company director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vantage West, Great West Road, Brentford, TW8 9AG, England

      IIF 1
  • Wang, Hsi-chieh
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Windmill Road, Brentford, TW8 9LZ, England

      IIF 2
    • icon of address 209, Fulham Palace Road, London, W6 8QX, England

      IIF 3
  • Wang, Hsi-chieh
    British md born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Wang, Hsi-chieh
    born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Vantage London, Great West Road, Brentford, TW8 9AG, United Kingdom

      IIF 5
  • Ms Hsi-chieh Wang
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Windmill Road, Brentford, TW8 9LZ, England

      IIF 6
    • icon of address Vantage West, 6th Floor, Great West Road, Brentford, TW8 9AG, England

      IIF 7
    • icon of address Vantage West, Great West Road, Brentford, TW8 9AG, England

      IIF 8
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
    • icon of address 209, Fulham Palace Road, London, W6 8QX, England

      IIF 10
  • Hsi-chieh Wang
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Vantage London, Great West Road, Brentford, TW8 9AG, United Kingdom

      IIF 11
  • Wang, Hsi-chieh
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Vantage London, Great West Road, Brentford, TW8 9AG, United Kingdom

      IIF 12
    • icon of address 14026706 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
  • Wang, Hsi-chieh
    British property developer born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 209, Fulham Palace Road, London, W6 8QX, England

      IIF 14
  • Wang, Hsi Chieh
    British company director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
  • Wang, Hsi Chieh
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 209, Fulham Palace Road, London, W6 8QX, England

      IIF 23
  • Wang, Hsi- Chieh
    British property developer born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Southerton Road, London, W6 0PU, England

      IIF 24
  • Wang, Hsi Chieh
    British director born in October 1976

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 74, Philbeach Gardens, London, SW5 9EY

      IIF 25
  • Wang, Hsi Chieh
    British md born in October 1976

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 11 Lanfrey Place, West Kensington, London, W14 9PY

      IIF 26
  • Ms Hsi-chieh Wang
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Vantage London, Great West Road, Brentford, TW8 9AG, United Kingdom

      IIF 27
    • icon of address 14026706 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • icon of address 209, Fulham Palace Road, London, W6 8QX, England

      IIF 29
  • Ms Hsi Chieh Wang
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
  • Ms Hsi Chieh -wang
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Southerton Road, London, W6 0PH, England

      IIF 38
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 74 Philbeach Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address 11 Lanfrey Place, West Kensington, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-24 ~ dissolved
    IIF 26 - Director → ME
  • 3
    icon of address 209 Fulham Palace Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-10-31
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 4
    icon of address 209 Fulham Palace Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 5
    icon of address 209 Fulham Palace Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -182,399 GBP2024-06-30
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 6
    icon of address 117 Windmill Road, Brentford, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 7
    icon of address 209 Fulham Palace Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31,494 GBP2023-01-31
    Officer
    icon of calendar 2020-09-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 8
    icon of address 117 Windmill Road, Brentford, Middlesex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    60,924 GBP2015-05-31
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address 209 Fulham Palace Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,759 GBP2024-01-31
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 10
    icon of address 209 Fulham Palace Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2020-01-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ 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
  • 11
    icon of address 209 Fulham Palace Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-01-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 117 Windmill Road, Brentford, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-03-25 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 34 Southerton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,642 GBP2023-10-31
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 209 Fulham Palace Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 20 - Director → ME
  • 16
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (3 parents)
    Equity (Company account)
    10,630 GBP2024-03-31
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    WY COOPERATION LLP - 2021-03-22
    icon of address 209 Fulham Palace Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2021-01-13 ~ dissolved
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Right to surplus assets - More than 50% but less than 75%OE
  • 18
    icon of address 209 Fulham Palace Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    718,343 GBP2024-07-31
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ now
    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
  • 19
    icon of address 209 Fulham Palace Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,196,086 GBP2024-06-30
    Officer
    icon of calendar 2016-06-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 20
    icon of address 209 Fulham Palace Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    623,137 GBP2024-06-30
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address 3 Leeland Terrace, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2022-07-31
    Officer
    icon of calendar 2021-07-19 ~ 2023-03-13
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ 2023-03-13
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 2
    icon of address The Mille, 1000 Great West Road, Brentford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -90,300 GBP2025-01-31
    Person with significant control
    icon of calendar 2020-05-20 ~ 2022-04-11
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 117 Windmill Road, Brentford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-25 ~ 2018-03-26
    IIF 2 - Director → ME

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.