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, Jing

    Related profiles found in government register
  • Wang, Jing
    Chinese game developer born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, Callow House, 12 Medawar Drive, London, NW7 1UA, United Kingdom

      IIF 1
  • Wang, Jing
    Chinese company director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Redwood Way, Barnet, London, EN5 2RU, United Kingdom

      IIF 2
  • Wang, Jing
    Chinese managing director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Redwood Way, 35 Redwood Way, Barnet, London, EN5 2BS, United Kingdom

      IIF 3
    • First Floor Offices, 3-5 Wardour Street, London, W1D 6PB, England

      IIF 4
  • Wang, Jing
    Chinese student recruitment associate born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Wang, Jing
    Chinese business consultant born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Rose Street South Lane, Edinburgh, EH2 3JG, United Kingdom

      IIF 6
  • Wang, Jing
    Chinese director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Peggs Way, Basingstoke, Hampshire, RG24 9FX, England

      IIF 7
  • Wang, Jing
    Chinese entrepreneur born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 Manor Lane, 48 Manor Lane, Sheffield, S2 1UF, England

      IIF 8
  • Jing Wang
    Chinese born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Rose Street South Lane, Edinburgh, EH2 3JG, United Kingdom

      IIF 9
  • Ms Jing Wang
    Chinese born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 10
  • Wang, Jing
    British company secretary/director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 8, 15 Main Drive, East Lane Business Park, Wembley, HA9 7NA, England

      IIF 11
  • Wang, Jing
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A3d Bounds Green Industrial Estate, Ring Way, 18 Celandine Grove, London, N11 2UD, United Kingdom

      IIF 12
  • Wang, Jing
    British merchant born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Celandine Grove, London, N14 4BP, England

      IIF 13
  • Miss Jing Wang
    Chinese born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, Callow House, 12 Medawar Drive, London, NW7 1UA, United Kingdom

      IIF 14
  • Ms Jing Wang
    Chinese born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Redwood Way, Barnet, London, EN5 2RU, United Kingdom

      IIF 15
  • Miss Jing Wang
    Chinese born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 16
  • Miss Jing Wang
    Chinese born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Mr Jing Wang
    Chinese born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Peggs Way, Basingstoke, RG24 9FX, England

      IIF 18
  • Wang, Jing
    Chinese director born in May 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 19
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Miss Jing Wang
    Chinese born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 Manor Lane, 48 Manor Lane, Sheffield, S2 1UF, England

      IIF 21
  • Wang, Jing
    Chinese chief executive born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 714, 2 Masshouse Plaza, Birmingham, B5 5JF, England

      IIF 22
  • Wang, Jing
    Chinese company director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • Meadow View 106a, High Street, Sandhurst, GU47 8HA, England

      IIF 23
  • Wang, Jing
    Chinese director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 609 Denison House, 20 Lanterns Way, London, E14 9JL, England

      IIF 24
  • Wang, Jing
    Chinese director born in February 1990

    Resident in China

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

      IIF 25
  • Wang, Jing
    Chinese manager born in February 1990

    Resident in China

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Wang, Jing
    Chinese director born in March 1990

    Resident in China

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

      IIF 27
  • Wang, Jing
    Chinese company director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 11, Silver Street, Leicester, LE1 5ET, England

      IIF 28
    • 16, High Street, Leicester, LE1 5YN, United Kingdom

      IIF 29
    • 21, Tetuan Road, Leicester, LE3 9RT, England

      IIF 30
    • 21 Tetuan Road, Tetuan Road, Leicester, LE3 9RT, United Kingdom

      IIF 31
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 32
  • Wang, Jing
    Chinese director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 104 City Lofts St. Pauls, 7 St. Pauls Square, Sheffield, S1 2LJ, England

      IIF 33
  • Wang, Jing
    Chinese businesswoman born in May 1979

    Resident in China

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

      IIF 34
  • Wang, Jing
    Chinese merchant born in March 1980

    Resident in China

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

      IIF 35
  • Wang, Jing
    Chinese consultant born in July 1991

    Resident in China

    Registered addresses and corresponding companies
    • Unit 4a, Boundary Road, Sturmer, Haverhill, CB9 7YH, England

      IIF 36
  • Wang, Jing
    Chinese director born in August 1995

    Resident in China

    Registered addresses and corresponding companies
    • 14948507 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
    • 14948558 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
    • Not Available

      IIF 39
  • Wang, Jing
    Chinese director born in July 1977

    Resident in China

    Registered addresses and corresponding companies
    • 08069855 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
  • Wang, Jing
    Chinese merchant born in July 1977

    Resident in China

    Registered addresses and corresponding companies
    • 09135593 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
  • Wang, Jing
    Chinese merchant born in June 1979

    Resident in China

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

      IIF 42
  • Wang, Jing
    Chinese company director born in September 1981

    Resident in China

    Registered addresses and corresponding companies
    • No.402-3, N0.16 Building, Anyuan Community, Anhi Beili, China

      IIF 43
  • Wang, Jing
    Chinese director born in September 1981

    Resident in China

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

      IIF 44
  • Wang, Jing
    Chinese director born in February 1982

    Resident in China

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

      IIF 45
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 46
  • Wang, Jing
    Chinese director born in August 1984

    Resident in China

    Registered addresses and corresponding companies
    • 63-66, Hatton Gardens, London, EC1N 8LE, England

      IIF 47 IIF 48
  • Wang, Jing
    Chinese director born in June 1986

    Resident in China

    Registered addresses and corresponding companies
  • Wang, Jing
    Chinese director born in September 1986

    Resident in China

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

      IIF 50
  • Wang, Jing
    Chinese director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 57 Grandpont Place, Long Ford Close, Oxford, OX1 4NH, England

      IIF 51
  • Wang, Jing
    Chinese director born in April 1987

    Resident in China

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

      IIF 52
  • Wang, Jing
    Chinese director born in September 1987

    Resident in China

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 53
  • Wang, Jing
    Chinese director born in December 1993

    Resident in China

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

      IIF 54
  • Wang, Jing
    Chinese director born in October 1977

    Resident in China

    Registered addresses and corresponding companies
    • 08707749 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 55
  • Wang, Jing
    Chinese director born in November 1981

    Resident in China

    Registered addresses and corresponding companies
    • 1822, Lingqiao Plaza, No.31, Yaohang Street, Haishu District, Ningbo, Zhejiang, China

      IIF 56
    • No. 402, Unit 2, Building 28, No. 224, Tangunan Dajie, Yuhua District, Shijiazhuang City, Hebei Province, China

      IIF 57
  • Wang, Jing
    Chinese director born in November 1984

    Resident in China

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

      IIF 58
  • Wang, Jing
    Chinese director born in December 1987

    Resident in China

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

      IIF 59
  • Wang, Jing
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 170, Coniston Road, Patchway, Bristol, BS34 5JX, England

      IIF 60
  • Jing Wang
    Chinese born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 714, 2 Masshouse Plaza, Birmingham, B5 5JF, England

      IIF 61
  • Jing Wang
    Chinese born in April 1990

    Resident in China

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

      IIF 62
  • Jing Wang
    Chinese born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 104 City Lofts St. Pauls, 7 St. Pauls Square, Sheffield, S1 2LJ, England

      IIF 63
  • Ms Jing Wang
    Chinese born in May 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 64
  • Wang, Jing
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit A3d, Bounds Green Industrial Estate, London, N11 2UD, England

      IIF 65
  • Wang, Jing
    British managing director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 18, Celandine Grove, Southgate, London, N14 4BP, England

      IIF 66
  • Jing Wang
    Chinese born in March 1980

    Resident in China

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

      IIF 67
  • Jing Wang
    Chinese born in July 1977

    Resident in China

    Registered addresses and corresponding companies
    • 08069855 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 68
    • 09135593 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 69
  • Jing Wang
    Chinese born in June 1979

    Resident in China

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

      IIF 70
  • Jing Wang
    Chinese born in September 1981

    Resident in China

    Registered addresses and corresponding companies
    • Room 102, Unit 4, No.2, Wenhua Garden, Wenhua Road, Jiaonan City, Shandong, 266400, China

      IIF 71
  • Jing Wang
    Chinese born in February 1982

    Resident in China

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

      IIF 72
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 73
  • Jing Wang
    Chinese born in August 1984

    Resident in China

    Registered addresses and corresponding companies
    • 63-66, Hatton Gardens, London, EC1N 8LE, England

      IIF 74
  • Jing Wang
    Chinese born in September 1986

    Resident in China

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

      IIF 75
  • Jing Wang
    Chinese born in April 1987

    Resident in China

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

      IIF 76
  • Jing Wang
    Chinese born in December 1993

    Resident in China

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

      IIF 77
  • Mr Jing Wang
    Chinese born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 609 Denison House, 20 Lanterns Way, London, E14 9JL, England

      IIF 78
    • Meadow View 106a, High Street, Sandhurst, GU47 8HA, England

      IIF 79
  • Mr Jing Wang
    Chinese born in February 1990

    Resident in China

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 80
  • Jing Wang
    Chinese born in October 1977

    Resident in China

    Registered addresses and corresponding companies
    • Rm 17, No 46 Yichuansan Village, Putuo Dist., Shanghai, 000000, China

      IIF 81
  • Jing Wang
    Chinese born in November 1981

    Resident in China

    Registered addresses and corresponding companies
    • 19, King Street, Gillingham, ME7 1EP, England

      IIF 82
    • 1822, Lingqiao Plaza, No.31, Yaohang Street, Haishu District, Ningbo, Zhejiang, China

      IIF 83
  • Jing Wang
    Chinese born in November 1984

    Resident in China

    Registered addresses and corresponding companies
    • No.183 Jiangjun, Gaojia Village, Sheshan Town, Songjiang Dist, Shanghai, China

      IIF 84
  • Jing Wang
    Chinese born in December 1987

    Resident in China

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

      IIF 85
  • Miss Jing Wang
    Chinese born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 86
  • Mr Jing Wang
    Chinese born in August 1995

    Resident in China

    Registered addresses and corresponding companies
  • Mrs Jing Wang
    Chinese born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 11, Silver Street, Leicester, LE1 5ET, England

      IIF 88
    • 16, High Street, Leicester, LE1 5YN, United Kingdom

      IIF 89
    • 21, Tetuan Road, Leicester, LE3 9RT, England

      IIF 90
  • Ms Jing Wang
    Chinese born in July 1991

    Resident in China

    Registered addresses and corresponding companies
    • 5-1901 Haosheng Int'l City, Xiaozhong Street, Li Xian, Changde City, Hunan, 415529, China

      IIF 91
  • Ms Jing Wang
    Chinese born in August 1995

    Resident in China

    Registered addresses and corresponding companies
    • 14948507 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 92
    • 14948558 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 93
  • Ms Jing Wang
    Chinese born in August 1984

    Resident in China

    Registered addresses and corresponding companies
    • 63-66, Hatton Gardens, London, EC1N 8LE, England

      IIF 94
  • Ms Jing Wang
    Chinese born in June 1986

    Resident in China

    Registered addresses and corresponding companies
  • Mrs Jing Wang
    Chinese born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 57 Grandpont Place, Long Ford Close, Oxford, OX1 4NH, England

      IIF 96 IIF 97
  • Mrs Jing Wang
    Chinese born in September 1987

    Resident in China

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 98
  • Wang, Jing

    Registered addresses and corresponding companies
    • 08707749 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 99
    • 18, Celandine Grove, London, N14 4BP, England

      IIF 100
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 101
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 102
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 103
  • Ms Jing Wang
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 170, Coniston Road, Patchway, Bristol, BS34 5JX, England

      IIF 104
  • Mrs Jing Wang
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit A3d, Bounds Green Industrial Estate, London, N11 2UD, England

      IIF 105
  • Ms Jing Wang
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Studio 8, 15 Main Drive, East Lane Business Park, Wembley, HA9 7NA, England

      IIF 106
child relation
Offspring entities and appointments
Active 50
  • 1
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-11-30
    Officer
    2021-11-17 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2021-11-17 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 2
    GUANGZHOU AUSPOLL METALWORK CO., LTD - 2015-03-25
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    80,000 GBP2020-01-31
    Officer
    2015-01-08 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-12-19 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 3
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100,000 GBP2020-06-30
    Officer
    2015-06-12 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2017-06-12 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 4
    80 Brocklesby Road, Scunthorpe, England
    Corporate (2 parents)
    Officer
    2024-01-29 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-01-29 ~ now
    IIF 90 - Ownership of shares – More than 50% but less than 75%OE
    IIF 90 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 90 - Right to appoint or remove directorsOE
  • 5
    Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-12-21 ~ dissolved
    IIF 25 - director → ME
  • 6
    32 Fountains Crescent, London, England
    Corporate (2 parents)
    Equity (Company account)
    -255,283 GBP2023-10-31
    Officer
    2020-01-10 ~ now
    IIF 13 - director → ME
    2024-02-16 ~ now
    IIF 100 - secretary → ME
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2024-07-11 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2024-07-11 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 8
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-05-31
    Officer
    2019-05-28 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2019-05-28 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 9
    Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-03-23 ~ dissolved
    IIF 34 - director → ME
  • 10
    101 Rose Street South Lane, Edinburgh, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    2016-11-29 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-11-29 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 11
    SUMMIT EDUCATION LIMITED - 2024-04-23
    EDUSPACE OXFORD LIMITED - 2023-10-26
    57 Grandpont Place Long Ford Close, Oxford, England
    Corporate (1 parent)
    Equity (Company account)
    -232 GBP2024-01-31
    Officer
    2023-04-27 ~ now
    IIF 51 - director → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 97 - Has significant influence or controlOE
  • 12
    Unit 4a Boundary Road, Sturmer, Haverhill, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-23 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2022-09-23 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 13
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-05-09 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-05-09 ~ 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
  • 14
    11 Silver Street, Leicester, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    11,980 GBP2023-12-31
    Officer
    2020-01-01 ~ now
    IIF 28 - director → ME
    Person with significant control
    2020-01-01 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-17 ~ dissolved
    IIF 54 - director → ME
    2021-12-17 ~ dissolved
    IIF 103 - secretary → ME
    Person with significant control
    2021-12-17 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 16
    Unit A3d, Bounds Green Industrial Estate, London, England
    Corporate (2 parents)
    Equity (Company account)
    -62,808 GBP2023-12-31
    Officer
    2015-12-07 ~ now
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 17
    18 Celandine Grove, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,514 GBP2015-10-31
    Officer
    2014-10-22 ~ dissolved
    IIF 12 - director → ME
  • 18
    Studio 8 15 Main Drive, East Lane Business Park, Wembley, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,022 GBP2024-05-31
    Officer
    2009-05-05 ~ now
    IIF 66 - director → ME
  • 19
    Flat 4, Callow House, 12 Medawar Drive, London, United Kingdom
    Corporate (1 parent)
    Officer
    2021-03-09 ~ now
    IIF 1 - director → ME
    Person with significant control
    2021-03-09 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 20
    21 Tetuan Road Tetuan Road, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-12-14 ~ dissolved
    IIF 31 - director → ME
  • 21
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-11-08 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 22
    Studio 8 15 Main Drive, East Lane Business Park, Wembley, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    360,178 GBP2023-06-30
    Officer
    2020-03-01 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-01-01 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    Apartment 104 City Lofts St. Pauls, 7 St. Pauls Square, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-10 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2023-07-10 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 24
    Apartment 714 2 Masshouse Plaza, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-01-02 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 25
    1 Peggs Way, Basingstoke, Hampshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,048 GBP2019-12-31
    Officer
    2013-11-29 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 26
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2022-05-04 ~ dissolved
    IIF 32 - director → ME
    2022-05-04 ~ dissolved
    IIF 102 - secretary → ME
    Person with significant control
    2022-05-04 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 86 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 86 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 86 - Right to appoint or remove directors as a member of a firmOE
  • 27
    48 Manor Lane 48 Manor Lane, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-19 ~ now
    IIF 8 - director → ME
    Person with significant control
    2023-04-19 ~ now
    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
  • 28
    35 Redwood Way, Barnet, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -929 GBP2024-02-29
    Officer
    2022-02-22 ~ now
    IIF 2 - director → ME
    Person with significant control
    2022-02-22 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 29
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (2 parents)
    Officer
    2024-09-14 ~ now
    IIF 56 - director → ME
    Person with significant control
    2024-09-14 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 30
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-02-28
    Person with significant control
    2023-02-18 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 31
    170 Coniston Road, Patchway, Bristol, England
    Corporate (1 parent)
    Officer
    2024-10-30 ~ now
    IIF 60 - director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 32
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-04 ~ now
    IIF 20 - director → ME
    2024-12-04 ~ now
    IIF 101 - secretary → ME
    Person with significant control
    2024-12-04 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 33
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100,000 GBP2021-07-31
    Officer
    2020-07-23 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2020-07-23 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 34
    184 - 186 Ashfield Avenue, Atherton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-11-13 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2018-11-13 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-07-31
    Officer
    2014-07-17 ~ now
    IIF 41 - director → ME
    Person with significant control
    2017-05-03 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 36
    Hillside, 106 High Street, Sandhurst, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2022-04-12 ~ now
    IIF 23 - director → ME
    Person with significant control
    2022-04-12 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    Kemp House, City Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -247 GBP2021-03-31
    Officer
    2018-09-10 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2018-09-10 ~ 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
  • 38
    16 High Street, Leicester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-04-12 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2022-04-12 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Right to appoint or remove directorsOE
  • 39
    4385, 14948507 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2023-06-20 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2023-06-20 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 40
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-09-30
    Officer
    2013-09-26 ~ now
    IIF 55 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 41
    19 King Street, Gillingham, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2023-06-29 ~ now
    IIF 57 - director → ME
    Person with significant control
    2023-06-29 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 42
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-07-31
    Officer
    2014-07-30 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 43
    Rm101 Maple House 118 High Street, Purley, London, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-04-13 ~ dissolved
    IIF 27 - director → ME
  • 44
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    2012-05-15 ~ now
    IIF 40 - director → ME
    Person with significant control
    2017-05-04 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 45
    4385, 11265901: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2018-03-20 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2018-03-20 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 46
    184-186 Ashfield Avenue, Atherton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    80,000 GBP2020-09-16
    Officer
    2018-09-05 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2018-09-05 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 47
    37 Croydon Road, Beckenham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-02-28
    Officer
    2019-02-15 ~ now
    IIF 45 - director → ME
    Person with significant control
    2019-02-15 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 48
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-11 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2023-09-11 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 49
    Flat 609 Denison House 20 Lanterns Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-17 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2018-07-17 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 50
    4385, 14948558 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2023-06-20 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2023-06-20 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    184-186 Ashfield Avenue, Atherton, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100,000 GBP2019-06-26
    Officer
    2018-07-24 ~ 2019-08-13
    IIF 48 - director → ME
    Person with significant control
    2018-07-24 ~ 2019-08-13
    IIF 74 - Ownership of shares – 75% or more OE
  • 2
    SUMMIT EDUCATION LIMITED - 2024-04-23
    EDUSPACE OXFORD LIMITED - 2023-10-26
    57 Grandpont Place Long Ford Close, Oxford, England
    Corporate (1 parent)
    Equity (Company account)
    -232 GBP2024-01-31
    Person with significant control
    2023-04-27 ~ 2023-11-27
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 3
    Chase Business Centre, 39-41 Chase Side, London
    Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2024-11-30
    Officer
    2012-11-21 ~ 2023-09-18
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-09-18
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 4
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-02-28
    Officer
    2023-02-18 ~ 2024-03-04
    IIF 5 - director → ME
  • 5
    63-66 Hatton Gardens, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-28 ~ 2019-08-13
    IIF 47 - director → ME
    Person with significant control
    2019-06-28 ~ 2019-08-13
    IIF 94 - Ownership of shares – 75% or more OE
  • 6
    EG BROWAN TALENTS LTD - 2023-04-04
    EG TALENTS LIMITED - 2018-06-28
    New Broad Street House, 35 New Broad Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -27,887 GBP2024-01-31
    Officer
    2018-04-23 ~ 2019-02-25
    IIF 4 - director → ME
  • 7
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-09-30
    Officer
    2023-09-21 ~ 2024-09-14
    IIF 99 - secretary → ME
© 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.