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

Soong, Angela

    Related profiles found in government register
  • Soong, Angela
    British property management born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Hampton Road, Erdington, Erdington, B23 7JJ, England

      IIF 1
  • Soong, Angela Helen
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 105, Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 2
  • Chan, Angela
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite B, 8th Floor, Albany House, 31 Hurst Street, Birmingham, B5 4BD, England

      IIF 3
  • Soong, Angela Helen
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8.02 The Southside Building, 31 Hurst Street, Birmingham, West Midlands, B5 4BD, United Kingdom

      IIF 4
    • icon of address Suite B 8/f Albany House, 31 Hurst Street, Birmingham, B5 4BD, United Kingdom

      IIF 5
  • Miss Angela Helen Soong
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8.02 The Southside Building, 31 Hurst Street, Birmingham, West Midlands, B5 4BD, United Kingdom

      IIF 6
    • icon of address Nip And Co, Suite B,8th Floor, 31 Hurst Street, Birmingham, B5 4BD, England

      IIF 7
    • icon of address Suite B, 8th Floor, 31 Hurst Street, Birmingham, B5 4BD, England

      IIF 8
    • icon of address 1136a, Evesham Road, Astwood Bank, Redditch, B96 6DT, United Kingdom

      IIF 9
    • icon of address 1136a Evesham Road, Redditch, B96 6DT, England

      IIF 10
    • icon of address 1136a, Evesham Road, Redditch, Worcestershire, B96 6DT, United Kingdom

      IIF 11
  • Soong, Angela Helen, Dr
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1136a, Evesham Road, Astwood Bank, Redditch, B96 6DT, United Kingdom

      IIF 12
  • Soong, Angela Helen, Dr
    British entrepreneur/ property developer born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1136a, Evesham Road, Astwood Bank, Redditch, B96 6DT, England

      IIF 13
  • Soong, Angela Helen, Dr
    British entrepreneur/property developer born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1136a, Evesham Road, Astwood Bank, Redditch, B96 6DT, England

      IIF 14
  • Soong, Angela Helen, Dr
    British entrepreneur/therapist born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1136a, Evesham Road, Astwood Bank, Redditch, B96 6DT, England

      IIF 15
  • Soong, Angela Helen, Dr
    British manager of lettings born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1136a, Evesham Road, Redditch, Worcestershire, B96 6DT, United Kingdom

      IIF 16
  • Soong, Angela Helen, Dr
    British none born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, York Road, Erdington, Birmingham, West Midlands, B23 6TE, United Kingdom

      IIF 17
    • icon of address 8.02 The Southside Building, 31 Hurst Street, Birmingham, West Midlands, B5 4BD, United Kingdom

      IIF 18
  • Soong, Angela Helen, Dr
    British rental manager born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nip And Co, Suite B,8th Floor, 31 Hurst Street, Birmingham, B5 4BD, England

      IIF 19
  • Soong, Angela Helen, Dr
    British retail sales born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite B, 8th Floor, 31 Hurst Street, Birmingham, B5 4BD, England

      IIF 20
  • Soong, Angela Helen, Dr
    British trainer born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1136a Evesham Road, Redditch, B96 6DT, England

      IIF 21
  • Chan, Angela Hung Lin
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1136a, Evesham Road, Astwood Bank, Redditch, Worcestershire, B96 6DT

      IIF 22
  • Soong, Angela

    Registered addresses and corresponding companies
    • icon of address Nip And Co, Suite B,8th Floor, 31 Hurst Street, Birmingham, B5 4BD, England

      IIF 23
    • icon of address Suite B 8/f Albany House, 31 Hurst Street, Birmingham, B5 4BD, United Kingdom

      IIF 24
    • icon of address Suite B, 8th Floor, 31 Hurst Street, Birmingham, B5 4BD, England

      IIF 25
    • icon of address 4 Hampton Road, Erdington, Erdington, B23 7JJ, England

      IIF 26
    • icon of address 1136a, Evesham Road, Redditch, Worcestershire, B96 6DT, United Kingdom

      IIF 27
  • Dr Angela Helen Soong
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
  • Ms Angela Helen Soong
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8.02 The Southside Building, 31 Hurst Street, Birmingham, West Midlands, B5 4BD, United Kingdom

      IIF 31
    • icon of address Suite B 8/f Albany House, 31 Hurst Street, Birmingham, B5 4BD, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 4 Hampton Road, Erdington, Erdington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2016-03-18 ~ dissolved
    IIF 26 - Secretary → ME
  • 2
    icon of address 1136a Evesham Road, Astwood Bank, Redditch, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1136a Evesham Road, Astwood Bank, Redditch, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Suite B 8/f Albany House, 31 Hurst Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2017-02-09 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 8.02 The Southside Building 31 Hurst Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    101,109 GBP2024-04-05
    Officer
    icon of calendar 2016-08-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 6
    icon of address 8.02 The Southside Building 31 Hurst Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,533 GBP2023-10-31
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    icon of address 8.02 The Southside Building 31 Hurst Street, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,915 GBP2024-07-31
    Officer
    icon of calendar 2019-07-14 ~ now
    IIF 16 - Director → ME
    icon of calendar 2019-07-14 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-14 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1136a Evesham Road, Astwood Bank, Redditch, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 9
    icon of address Suite B, 8th Floor Albany House, 31 Hurst Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2018-03-08 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 10
    icon of address 8.02 The Southside Building 31 Hurst Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,114 GBP2023-10-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 19 - Director → ME
    icon of calendar 2018-10-10 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 7 - Has significant influence or controlOE
  • 11
    icon of address 1136a Evesham Road, Redditch, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-28
    Officer
    icon of calendar 2022-03-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 12
    icon of address 59 City View, Erdington, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-10 ~ dissolved
    IIF 17 - Director → ME
  • 13
    icon of address 1136a Evesham Road, Astwood Bank, Redditch, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of address 8.02 The Southside Building 31 Hurst Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    101,109 GBP2024-04-05
    Officer
    icon of calendar 2012-02-07 ~ 2016-08-16
    IIF 2 - Director → ME
    icon of calendar 2016-08-16 ~ 2016-08-17
    IIF 3 - Director → ME
  • 2
    icon of address 65 Wheelwright Road, Erdington, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-02 ~ 2010-04-02
    IIF 22 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.