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, Chunhua

    Related profiles found in government register
  • Wang, Chunhua
    Chinese born in April 1976

    Resident in England

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

      IIF 1 IIF 2
  • Wang, Chunhua
    Chinese consultant born in April 1976

    Resident in England

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

      IIF 3
  • Wang, Chunhua
    Chinese director born in April 1976

    Resident in England

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

      IIF 4
    • Chase Business Centre, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 5 IIF 6
  • Wang, Chunhua
    British director born in April 1976

    Resident in England

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

      IIF 7
  • Wang, Mingzhang
    Chinese director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 5, Union Street, Andover, SP10 1PA, England

      IIF 8
  • Ms Chunhua Wang
    Chinese born in April 1976

    Resident in England

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

      IIF 9
    • Chase Business Centre, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 10 IIF 11 IIF 12
    • Unit 794 Salisbury House, 29 Finsbury Circus, London, EC2M 7AQ, United Kingdom

      IIF 13
  • Ms Na Wang
    Chinese born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 152, Abbey Street, Derby, Derbyshire, DE22 3SS

      IIF 14
  • Wang, Chunhua
    Chinese born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eastcastle House, 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 15 IIF 16
  • Mr Mingzhang Wang
    Chinese born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 5, Union Street, Andover, SP10 1PA, England

      IIF 17
  • Ms Chunhua Wang
    British born in April 1976

    Resident in England

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

      IIF 18
  • Wang, Na
    Chinese born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Radbourne Street, Derby, DE22 3BU, England

      IIF 19
  • Ms Chunhua Wang
    Chinese born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eastcastle House, 27-28 Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 20 IIF 21
  • Miss Na Wang
    Chinese born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Peel Street, Derby, DE22 3GH, United Kingdom

      IIF 22
  • Wang, Na
    British

    Registered addresses and corresponding companies
    • 3 Cecil Street, Derby, Derby, Derbyshire, DE22 3GQ

      IIF 23
  • Wang, Na

    Registered addresses and corresponding companies
    • 118, Radbourne Street, Derby, DE22 3BU, England

      IIF 24
    • 152, Abbey Street, Derby, Derbyshire, DE22 3SS

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -117,576 GBP2017-02-28
    Officer
    2017-03-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 2
    BBD ACCELERATOR LTD - 2018-03-29
    Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -408,086 GBP2023-10-31
    Officer
    2018-03-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-03-06 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    Unit 794 Salisbury House 29 Finsbury Circus, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,020 GBP2023-09-30
    Officer
    2018-09-18 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2019-07-22 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    CHINA INTERNATIONAL ART FOUNDATION - 2016-08-24
    Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (1 parent)
    Officer
    2011-07-25 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 5
    Eastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-02-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 6
    152 Abbey Street, Derby, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    -954 GBP2024-03-31
    Officer
    2010-01-25 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-11-03 ~ 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
  • 8
    152-156 Abbey Street Abbey Street, Spring Furniture Building, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,150 GBP2025-04-30
    Officer
    2017-04-18 ~ now
    IIF 19 - Director → ME
    2017-04-18 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2017-04-18 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 9
    Spring Furniture Company Ltd., 152-156 Abbey Street, Derby, Derby, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    -117,181 GBP2025-05-31
    Officer
    2005-05-13 ~ now
    IIF 23 - Secretary → ME
  • 10
    5 Union Street, Andover, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,759 GBP2017-01-31
    Officer
    2016-01-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    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
  • 11
    CIAF LIMITED - 2015-02-13
    Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2012-05-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -117,576 GBP2017-02-28
    Officer
    2016-02-29 ~ 2016-11-01
    IIF 7 - Director → ME
  • 2
    BBD ACCELERATOR LTD - 2018-03-29
    Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -408,086 GBP2023-10-31
    Officer
    2017-10-12 ~ 2018-02-19
    IIF 2 - Director → ME
    Person with significant control
    2017-10-12 ~ 2018-02-19
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.