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, Jian

    Related profiles found in government register
  • Wang, Jian
    Chinese director born in June 1984

    Resident in China

    Registered addresses and corresponding companies
    • No.30 Xiaofu Group Gutang Village, Yaopu Town Nanqiao District, Chuzhou City, Anhui Province, 239001, China

      IIF 1
    • 37, Croydon Road, Beckenham, BR3 4AB, United Kingdom

      IIF 2
  • Wang, Jian
    Chinese merchant born in July 1984

    Resident in China

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

      IIF 3
  • Wang, Jian
    Chinese director born in December 1984

    Resident in China

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

      IIF 4
  • Wang, Jian
    Chinese director born in April 1986

    Resident in China

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

      IIF 5
  • Wang, Jian
    Chinese company director born in September 1977

    Resident in China

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

      IIF 6
  • Wang, Jian
    Chinese director born in May 1979

    Resident in China

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

      IIF 7
  • Wang, Jian
    Chinese director born in December 1983

    Resident in China

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

      IIF 8 IIF 9
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 10
  • Wang, Jian
    Chinese director and shareholder born in December 1983

    Resident in China

    Registered addresses and corresponding companies
    • Rm 403, Unit 1, Bldg. 1, Jiankang Road, Beipiao City, Liaoning Province, 122100, China

      IIF 11
  • Wang, Jian
    Chinese director/share holder born in December 1985

    Resident in China

    Registered addresses and corresponding companies
    • 08883882 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
  • Wang, Jian
    Chinese director born in July 1990

    Resident in China

    Registered addresses and corresponding companies
    • 85, Booth Road, London, NW9 5JU, England

      IIF 13
  • Wang, Jian
    Chinese director born in November 1969

    Resident in China

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

      IIF 14
  • Wang, Jian
    Chinese director born in November 1970

    Resident in China

    Registered addresses and corresponding companies
    • Unit 1804, South Bank Tower, 55 Upper Ground, London, SE1 9EY

      IIF 15
  • Wang, Jian
    Chinese director born in November 1992

    Resident in China

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

      IIF 16
    • Rm101, Maple House, 118 High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 17 IIF 18
  • Jian Wang
    Chinese born in June 1984

    Resident in China

    Registered addresses and corresponding companies
    • No.30 Xiaofu Group Gutang Village, Yaopu Town Nanqiao District, Chuzhou City, Anhui Province, 239001, China

      IIF 19
    • 37, Croydon Road, Beckenham, BR3 4AB, United Kingdom

      IIF 20
  • Wang, Jian
    Chinese director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • Ni707124 - Companies House Default Address, Belfast, BT1 9DY

      IIF 21
  • Jian Wang
    Chinese born in December 1984

    Resident in China

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

      IIF 22
  • Jian Wang
    Chinese born in April 1986

    Resident in China

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

      IIF 23
  • Jian Wang
    Chinese born in September 1977

    Resident in China

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

      IIF 24
  • Jian Wang
    Chinese born in May 1979

    Resident in China

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

      IIF 25
  • Jian Wang
    Chinese born in December 1983

    Resident in China

    Registered addresses and corresponding companies
    • Rm 403, Unit 1, Bldg. 1, Jiankang Road, Beipiao City, Liaoning Province, 122100, China

      IIF 26
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 27 IIF 28
  • Jian Wang
    Chinese born in December 1985

    Resident in China

    Registered addresses and corresponding companies
    • 08883882 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
  • Jian Wang
    Chinese born in November 1969

    Resident in China

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

      IIF 30
  • Jian Wang
    Chinese born in November 1970

    Resident in China

    Registered addresses and corresponding companies
    • Unit 1804, South Bank Tower, 55 Upper Ground, London, SE1 9EY

      IIF 31
  • Jian Wang
    Chinese born in November 1992

    Resident in China

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

      IIF 32
    • Rm101, Maple House, 118 High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 33 IIF 34
  • Mr Jian Wang
    Chinese born in July 1990

    Resident in China

    Registered addresses and corresponding companies
    • 85, Booth Road, London, NW9 5JU, England

      IIF 35
  • Jian Wang
    Chinese born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • Ni707124 - Companies House Default Address, Belfast, BT1 9DY

      IIF 36
  • Wang, Jian

    Registered addresses and corresponding companies
    • 08883882 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
child relation
Offspring entities and appointments
Active 18
  • 1
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    80,000 GBP2018-11-30
    Officer
    2012-11-26 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 2
    Rm101 Maple House 118, High Street, Purley, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-03-28 ~ dissolved
    IIF 3 - director → ME
  • 3
    37 Croydon Road, Beckenham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-06-30
    Officer
    2019-06-17 ~ now
    IIF 5 - director → ME
    Person with significant control
    2019-06-17 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 4
    Flat 43 Perkins House, Wallwood Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    2017-07-05 ~ now
    IIF 1 - director → ME
    Person with significant control
    2017-07-05 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 5
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-02-28
    Officer
    2014-02-10 ~ now
    IIF 12 - director → ME
    2024-01-09 ~ now
    IIF 37 - secretary → ME
    Person with significant control
    2017-02-10 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 6
    37 Croydon Road, Beckenham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    2018-07-06 ~ now
    IIF 2 - director → ME
    Person with significant control
    2018-07-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 7
    4385, 11326775: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2018-04-24 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2018-04-24 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 8
    Chase Business Centre, 39-41 Chase Side, London, England
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    2018-03-20 ~ now
    IIF 14 - director → ME
    Person with significant control
    2018-03-20 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 9
    Unit 1804 South Bank Tower, 55 Upper Ground, London
    Corporate (1 parent)
    Equity (Company account)
    500,000 GBP2024-01-31
    Officer
    2021-01-06 ~ now
    IIF 11 - director → ME
    Person with significant control
    2021-01-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    50,000 GBP2021-12-31
    Officer
    2017-12-04 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2017-12-04 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 11
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-11-03 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2021-11-03 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 12
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,000 GBP2022-01-31
    Officer
    2019-12-17 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2019-12-17 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 13
    85 Booth Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2023-06-30
    Officer
    2021-06-25 ~ now
    IIF 13 - director → ME
    Person with significant control
    2021-06-25 ~ 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
  • 14
    4385, 11145395: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2018-01-11 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 15
    37 Croydon Road, Beckenham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    2019-05-14 ~ now
    IIF 7 - director → ME
    Person with significant control
    2019-05-14 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 16
    4385, 11007520: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2017-10-11 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-10-11 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 17
    Unit 1804 South Bank Tower, 55 Upper Ground, London
    Corporate (3 parents)
    Equity (Company account)
    1,000,000 GBP2024-11-30
    Officer
    2018-11-19 ~ now
    IIF 15 - director → ME
    Person with significant control
    2018-11-19 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    2381, Ni707124 - Companies House Default Address, Belfast
    Dissolved corporate (1 parent)
    Officer
    2023-12-28 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2023-12-28 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
Ceased 1
  • 1
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,000 GBP2022-01-31
    Officer
    2019-12-17 ~ 2019-12-17
    IIF 9 - director → 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.