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

Mr Jun Wang

    Related profiles found in government register
  • Mr Jun Wang
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 92, Honeybottom Lane, Dry Sandford, Abingdon, OX13 6BX, England

      IIF 1
  • Ms Ying Zhang
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 24, Ranfurly Road, Sutton, SM1 3JB, England

      IIF 2
  • Mr Fajun Wang
    Chinese born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 12 Newington House, 10 Lismore Boulevard, London, NW9 4BX, England

      IIF 3
  • Zhang, Ying
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 24, Ranfurly Road, Sutton, SM1 3JB, England

      IIF 4
  • Wang, Jun
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 92, Honeybottom Lane, Dry Sandford, Abingdon, OX13 6BX, England

      IIF 5
  • Mr Fajun Wang
    Chinese born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 12 Newington House, 10 Lismore Boulevard, London, NW9 4BX, England

      IIF 6
  • Mr Ying Zhang
    Chinese born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 28d Ruskin Road, Wolverhampton, West Midlands, WV10 8DJ, England

      IIF 7
  • Ying Zhang
    Chinese born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2, Springhill Lane, Wolverhampton, WV4 4SH, England

      IIF 8
  • Zhang, Ying
    Chinese director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2, Springhill Lane, Wolverhampton, WV4 4SH, England

      IIF 9
    • 28d Ruskin Road, Wolverhampton, West Midlands, WV10 8DJ, England

      IIF 10
  • Wang, Jun
    Chinese english teaching born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 35, Methuen Street, Liverpool, L15 1EG, United Kingdom

      IIF 11
  • Juan Wang
    Chinese born in May 1981

    Resident in China

    Registered addresses and corresponding companies
    • 1-402 No.238, Changjiangzhong Road, Development District, Qingdao, China

      IIF 12
  • Zhang, Songying
    Chinese company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 12 Newington House, 10 Lismore Boulevard, London, NW9 4BX, England

      IIF 13
  • Wang, Fajun
    Chinese company director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 12 Newington House, 10 Lismore Boulevard, London, NW9 4BX, England

      IIF 14
  • Mrs Juan Wang
    Chinese born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cottage, St Georges Road, Weybridge, Surrey, KT13 0EW, United Kingdom

      IIF 15
  • Ms Ying Zhang
    Chinese born in May 1981

    Resident in Gb

    Registered addresses and corresponding companies
    • 112, Atkins Street, Leicester, LE2 7DN, United Kingdom

      IIF 16
  • Wang, Juan
    Chinese director and shareholder born in May 1981

    Resident in China

    Registered addresses and corresponding companies
    • 1-402, No. 238, Changjiangzhong Road Development District, Qingdao, 266000, China

      IIF 17
  • Zhang, Ying
    Chinese employed born in May 1981

    Resident in Gb

    Registered addresses and corresponding companies
    • 112, Atkins Street, Leicester, LE2 7DN, United Kingdom

      IIF 18
  • Wang, Jun
    Chinese court interpreter and technical adviser born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Talton Road, Liverpool, Merseyside, L15 0HS, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 10
  • 1
    CHINA TEFL LIMITED
    Appointment / Control
    35 Methuen Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-10-06 ~ dissolved
    IIF 11 - Director → ME
  • 2
    HMHY INVESTMENT LTD
    Appointment / Control
    24 Ranfurly Road, Sutton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2024-07-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    JUN WANG UK LIMITED
    Appointment / Control
    92 Honeybottom Lane, Dry Sandford, Abingdon, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -107,401 GBP2024-03-31
    Officer
    2017-02-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-02-13 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    KILLERICK LIMITED
    Appointment / Control
    19-20 Bourne Court, Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,001 GBP2024-11-30
    Person with significant control
    2023-10-20 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    NEW POWER TRAINING LIMITED
    Appointment / Control
    17 Talton Road, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2013-01-18 ~ dissolved
    IIF 19 - Director → ME
  • 6
    POMELO TYRE GROUP CO., LTD
    - now Appointment / Control
    GENCO TYRE GROUP CO., LTD - 2014-12-10 Appointment / Control
    Suite 108 Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (1 parent)
    Officer
    2011-05-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 7
    PURPLE SAND SHADOW LTD
    Appointment / Control
    112 Atkins Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-11-30 ~ 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
  • 8
    RUBY 18 LTD
    Appointment / Control
    Other registered numbers: 11403441, 10530604
    Unit 3a Wing Yip Centre 278 Thimble Mill Lane, Nechells, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-05-15 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    SPRING HILL WV LIMITED
    Appointment / Control
    2 Springhill Lane, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2023-03-20 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 10
    ZHANGSONGYING LIMITED
    Appointment / Control
    4385, 14820739 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-05-07 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
Ceased 1
  • 1
    ZHANGSONGYING LIMITED
    Appointment / Control
    4385, 14820739 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-04-22 ~ 2023-05-06
    IIF 13 - Director → ME
    Person with significant control
    2023-04-22 ~ 2023-05-06
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - 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.