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

Chong, Giap Wang

    Related profiles found in government register
  • Chong, Giap Wang
    British director born in November 1965

    Registered addresses and corresponding companies
    • icon of address 18 Pall Mall, London, SW1Y 5LU

      IIF 1
  • Chong, Giap Wang, Dr
    British director born in November 1965

    Registered addresses and corresponding companies
    • icon of address Corpus Christi House, 9 West Street, Godmanchester, Cambridgeshire, PE29 2HY

      IIF 2 IIF 3
    • icon of address Swift House, Cosford Lane, Rugby, CV21 1QN

      IIF 4
  • Chong, Giap Wang, Dr
    British director

    Registered addresses and corresponding companies
    • icon of address Corpus Christi House, 9 West Street, Godmanchester, Cambridgeshire, PE29 2HY

      IIF 5 IIF 6 IIF 7
  • Chong, Giap Wang, Dr
    born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23rd Floor, 20 Fenchurch Street, London, EC3M 3BY, England

      IIF 8
  • Chong, Giap Wang, Dr
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 The Antrium 30 Vincent Square, London, SW1P 2NW

      IIF 9 IIF 10
    • icon of address 16, The Atrium, 30 Vincent Square, London, SW1V 2NW

      IIF 11
  • Chong, Giap Wang, Dr
    British consultant born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 The Antrium 30 Vincent Square, London, SW1P 2NW

      IIF 12
  • Chong, Giap Wang, Dr
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, St. Giles, Oxford, OX1 3LE, England

      IIF 13
  • Chong, Giap Wang, Dr
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wsm, Connect House, 133-137 Alexandra Rd, London, SW19 7JY, England

      IIF 14
  • Chong, Giap Wang, Dr.
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, United Kingdom

      IIF 15
  • Dr Giap Wang Chong
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, The Atrium, 30 Vincent Square, London, SW1P 2NW

      IIF 16
    • icon of address 16, The Atrium, 30 Vincent Square, London, SW1P 2NW, England

      IIF 17
    • icon of address 30, St. Giles, Oxford, OX1 3LE, England

      IIF 18
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-24
    Officer
    icon of calendar 2001-05-22 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address 30 St. Giles, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CHINA BIOMEDICAL COMPANY LIMITED - 2015-01-09
    icon of address 16 The Atrium 30 Vincent Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2008-01-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Wsm, Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Total liabilities (Company account)
    102,651 GBP2024-06-30
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address Wsm, Connect House, 133-137 Alexandra Rd, London, England
    Active Corporate (5 parents)
    Total liabilities (Company account)
    2,286 GBP2024-06-30
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address 16 The Atrium, 30 Vincent Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    -255,632 GBP2024-06-30
    Officer
    icon of calendar 1999-06-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    IXICO PLC
    - now
    LAWNHALE PLC - 1996-03-13
    PHYTOPHARM PLC - 2013-10-14
    icon of address 4th Floor, Griffin Court, 15 Long Lane, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2003-07-08 ~ 2005-12-02
    IIF 3 - Director → ME
    icon of calendar 2003-07-08 ~ 2005-12-02
    IIF 5 - Secretary → ME
  • 2
    PHYTOTECH LIMITED - 2014-09-29
    PHYTOPHARM LIMITED - 1996-03-12
    icon of address 4th Floor, Griffin Court, 15 Long Lane, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-08 ~ 2005-12-02
    IIF 2 - Director → ME
    icon of calendar 2003-07-08 ~ 2005-12-02
    IIF 7 - Secretary → ME
  • 3
    GARRYBALLY HOLDINGS PLC - 2000-04-17
    PROSTCARE PLC - 2000-10-30
    MEDIWATCH PLC - 2014-01-27
    icon of address The Apex, 2 Sheriffs Orchard, Coventry, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2006-01-06 ~ 2009-03-26
    IIF 4 - Director → ME
  • 4
    STEADYEXTRA TRADING LIMITED - 1993-10-29
    OSMETECH PLC - 2011-06-15
    AROMASCAN PLC - 1999-06-14
    ODOURMAPPER LIMITED - 1994-04-06
    icon of address 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-12 ~ 2001-04-27
    IIF 12 - Director → ME
  • 5
    TIDYACTUAL LIMITED - 1993-03-26
    icon of address 4th Floor, Griffin Court, 15 Long Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-08 ~ 2005-12-02
    IIF 6 - Secretary → ME
  • 6
    icon of address 36-38 Cornhill, London, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-16 ~ 2020-01-31
    IIF 8 - LLP Member → ME
  • 7
    THOMPSON TURNBURY PLC - 1996-09-04
    XENETIC BIOSCIENCES PLC - 2014-06-24
    LIPOXEN PLC - 2011-09-05
    XENETIC BIOSCIENCES (UK) PLC - 2014-06-24
    GREENCHIP INVESTMENTS PLC - 2006-01-16
    INFANTCARE PLC - 1999-07-28
    icon of address 5th Floor, 15 Whitehall, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-01 ~ 2007-06-11
    IIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.