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, Shuang

    Related profiles found in government register
  • Wang, Shuang
    Chinese director born in August 1989

    Resident in China

    Registered addresses and corresponding companies
    • Room 202, Block 2, Building 3, No.4 Jingzhong Road, Tangyin, Henan, 456150, China

      IIF 1
  • Wang, Shuang
    Chinese director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 14, Pipit Drive, London, SW15 3AP, England

      IIF 2
  • Wang, Shuang
    Chinese company director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Wang, Shuang
    Chinese director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Churchill Place, London, E14 5RE, England

      IIF 4
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Wang, Shuang
    Cypriot manager born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 28, Holloway Road, London, N7 8JG, England

      IIF 6
    • Flat 25 Merchant House, Goulston Street, London, E1 7TS, England

      IIF 7
  • Wang, Shuang
    British business person born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Malvern House, New Road, Solihull, B91 3DL, United Kingdom

      IIF 8
  • Wang, Shuang
    British company director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Malvern House, New Road, Solihull, B91 3DL, United Kingdom

      IIF 9
    • Malvern House, New Road, Solihull, West Midlands, B91 3DL

      IIF 10
  • Wang, Shuang
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 13, Portland Road, Edgbaston, Birmingham, B16 9HN, England

      IIF 11
    • Suite 12, Wing Yip Business Centre, Thimble Mill Lane, Birmingham, West Midlands, B7 5HD, England

      IIF 12 IIF 13
    • The Wing Yip Business Centre, Suite 12, Thimble Mill Lane, Birmingham, West Midlands, B7 5HD, England

      IIF 14
    • Unit 12, Thimble Mill Lane, Nechells, Birmingham, B7 5HD, United Kingdom

      IIF 15
    • Malvern House, New Road, Solihull, West Midlands, B91 3DL, United Kingdom

      IIF 16
  • Wang, Shuang
    British solicitor born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 55, St Pauls Square, Birmingham, B3 1QS, England

      IIF 17
    • Suite 12 Wing Yip Business Centre, Thimble Mill Lane, Birmingham, B7 5HD, United Kingdom

      IIF 18
    • The Wing Yip Business Centre, Unit 13, Thimble Mill Lane, Birmingham, West Midlands, B7 5HD, England

      IIF 19
    • Unit 12 Wing Yip Business Centre, Thimble Mill Lane, Birmingham, B7 5HD, United Kingdom

      IIF 20
    • Malvern House, New Road, Solihull, B91 3DL, England

      IIF 21
  • Wang, Shuang
    Chinese retailer born in January 1987

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Ni713136 - Companies House Default Address, Belfast, BT1 9DY

      IIF 22
  • Mr Shuang Wang
    Chinese born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 14, Pipit Drive, London, SW15 3AP, England

      IIF 23
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Wang, Shaung
    British company director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Malvern House, New Road, Solihull, West Midlands, B91 3DL, United Kingdom

      IIF 25
  • Wang, Shuang

    Registered addresses and corresponding companies
    • 39, Merchant House, Flat 25, Goulston Street, London, E1 7TS, United Kingdom

      IIF 26
    • Juno Enterprise Centre, Unit 17 Block C, Juno Way, London, SE14 5RW, United Kingdom

      IIF 27
  • Wang, Shuang
    Cypriot director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Aldine Road, London, W12 8AW, United Kingdom

      IIF 28
  • Wang, Shuang
    Cypriot food shop manager born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Merchant House, Flat 25, Goulston Street, London, E1 7TS, United Kingdom

      IIF 29 IIF 30
  • Wang, Shuang
    Cypriot manager born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Juno Enterprise Centre, Unit 17 Block C, Juno Way, London, SE14 5RW, United Kingdom

      IIF 31
  • Mr Shuang Wang
    Chinese born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Churchill Place, London, E14 5RE, England

      IIF 32
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Mrs Shuang Wang
    Cypriot born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 28, Holloway Road, London, N7 8JG, England

      IIF 34
  • Ms Shuang Wang
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Suite 12, Wing Yip Business Centre, Thimble Mill Lane, Birmingham, West Midlands, B7 5HD, England

      IIF 35 IIF 36
    • The Wing Yip Business Centre, Suite 12, Thimble Mill Lane, Birmingham, West Midlands, B7 5HD, England

      IIF 37 IIF 38
    • Unit 12 Wing Yip Business Centre, Thimble Mill Lane, Birmingham, B7 5HD, United Kingdom

      IIF 39
    • Malvern House, New Road, Solihull, B91 3DL, England

      IIF 40 IIF 41
    • Malvern House, New Road, Solihull, B91 3DL, United Kingdom

      IIF 42 IIF 43
    • Malvern House, New Road, Solihull, West Midlands, B91 3DL, United Kingdom

      IIF 44
  • Ms Shuang Wang
    Chinese born in January 1987

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Ni713136 - Companies House Default Address, Belfast, BT1 9DY

      IIF 45
  • Mrs Shuang Wang
    Cypriot born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Merchant House, Flat 25, Goulston Street, London, E1 7TS, United Kingdom

      IIF 46 IIF 47
    • 7, Aldine Road, London, W12 8AW, United Kingdom

      IIF 48
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 49
    • Juno Enterprise Centre, Unit 17 Block C, Juno Way, London, SE14 5RW, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 21
  • 1
    BERKELEY CAPITAL FUND PLC - 2021-10-20
    13 Portland Road, Edgbaston, Birmingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-02-29
    Officer
    2017-03-09 ~ dissolved
    IIF 11 - director → ME
  • 2
    APEX INVESTMENT GROUP LIMITED - 2019-01-15
    Suite 12 Wing Yip Business Centre, Thimble Mill Lane, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    37,538 GBP2023-09-30
    Officer
    2017-09-11 ~ now
    IIF 18 - director → ME
    Person with significant control
    2019-09-14 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    SW WARWICK LIMITED - 2018-03-08
    Unit 12 Thimble Mill Lane, Nechells, Birmingham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -49,276 GBP2024-03-31
    Officer
    2016-03-15 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    17c Juno Enterprise Centre, Juno Way, London, England
    Corporate (1 parent)
    Equity (Company account)
    -698 GBP2024-01-31
    Officer
    2023-01-11 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-01-11 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 5
    Juno Enterprise Centre, Unit 17 Block C, Juno Way, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-15 ~ now
    IIF 31 - director → ME
    2024-02-15 ~ now
    IIF 27 - secretary → ME
    Person with significant control
    2024-02-15 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 6
    Malvern House, New Road, Solihull, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -38,925 GBP2023-09-30
    Person with significant control
    2021-09-14 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 7
    Suite 13 Wing Yip Business Centre, 278 Thimble Mill Lane, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    338,591 GBP2023-12-31
    Officer
    2024-05-31 ~ now
    IIF 14 - director → ME
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    27,282 GBP2024-04-30
    Officer
    2020-04-14 ~ now
    IIF 5 - director → ME
    Person with significant control
    2020-04-14 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 9
    30 Churchill Place, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -54,736 GBP2023-12-31
    Officer
    2018-10-26 ~ now
    IIF 4 - director → ME
    Person with significant control
    2018-10-26 ~ now
    IIF 32 - Has significant influence or controlOE
  • 10
    OUTDOOR MEDIA EQUIPMENT LIMITED - 2014-03-13
    Malvern House, New Road, Solihull, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    -61 GBP2024-03-31
    Officer
    2016-04-28 ~ now
    IIF 10 - director → ME
  • 11
    Malvern House, New Road, Solihull, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -24,139 GBP2023-08-31
    Person with significant control
    2018-08-13 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    331,072 GBP2023-05-31
    Officer
    2024-05-31 ~ now
    IIF 3 - director → ME
    Person with significant control
    2024-05-31 ~ now
    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
  • 13
    14 Pipit Drive, London, England
    Corporate (1 parent)
    Equity (Company account)
    -65,703 GBP2023-06-30
    Officer
    2020-06-11 ~ now
    IIF 2 - director → ME
    Person with significant control
    2020-06-11 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 14
    Malvern House, New Road, Solihull, England
    Corporate (1 parent)
    Equity (Company account)
    6,786 GBP2023-10-31
    Officer
    2022-10-06 ~ now
    IIF 21 - director → ME
    Person with significant control
    2022-10-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 15
    Suite 12 Wing Yip Business Centre, Thimble Mill Lane, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    -8,320 GBP2023-12-31
    Officer
    2015-02-13 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 16
    Malvern House, New Road, Solihull, England
    Corporate (3 parents)
    Person with significant control
    2024-02-21 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 17
    W.L. CONSULTANCY LIMITED - 2013-11-22
    Wing Yip Business Centre Suite 12, Thimble Mill Lane, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    6,554 GBP2024-04-30
    Officer
    2012-04-27 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    2381, Ni713136 - Companies House Default Address, Belfast
    Dissolved corporate (1 parent)
    Officer
    2024-04-02 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2024-04-02 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 19
    Unit 12 Wing Yip Business Centre, Thimble Mill Lane, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -5,767 GBP2024-01-31
    Officer
    2019-01-17 ~ now
    IIF 20 - director → ME
    Person with significant control
    2019-01-17 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 20
    Malvern House, New Road, Solihull, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,779 GBP2023-11-30
    Officer
    2015-11-03 ~ now
    IIF 16 - director → ME
  • 21
    40 Goulston Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -51,043 GBP2021-03-31
    Person with significant control
    2019-03-23 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    Chase Business Centre, 39-41 Chase Side, London, England
    Corporate (2 parents)
    Equity (Company account)
    -141,591 GBP2024-02-28
    Officer
    2016-06-10 ~ 2018-12-31
    IIF 1 - director → ME
  • 2
    THE CORE EDUCATION TRUST - 2017-06-07
    PARK VIEW EDUCATIONAL TRUST - 2015-03-24
    23 Langley Walk, Ladywood, Birmingham, West Midlands, England
    Corporate (7 parents)
    Officer
    2019-01-23 ~ 2020-12-08
    IIF 17 - director → ME
  • 3
    Malvern House, New Road, Solihull, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -38,925 GBP2023-09-30
    Officer
    2021-09-14 ~ 2022-03-09
    IIF 8 - director → ME
  • 4
    82 Holloway Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,998 GBP2023-08-31
    Officer
    2021-08-30 ~ 2023-12-27
    IIF 6 - director → ME
    Person with significant control
    2021-08-30 ~ 2023-12-27
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 5
    Suite 13 Wing Yip Business Centre, 278 Thimble Mill Lane, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    338,591 GBP2023-12-31
    Officer
    2012-03-01 ~ 2023-01-01
    IIF 19 - director → ME
  • 6
    53 Baylis Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    13,406 GBP2024-01-31
    Officer
    2022-01-26 ~ 2023-12-27
    IIF 30 - director → ME
    2022-01-26 ~ 2023-12-27
    IIF 26 - secretary → ME
    Person with significant control
    2022-01-26 ~ 2023-12-27
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 7
    1 Kings Avenue, Winchmore Hill, London
    Corporate (1 parent)
    Equity (Company account)
    243,292 GBP2020-04-30
    Officer
    2015-07-14 ~ 2018-06-13
    IIF 25 - director → ME
  • 8
    Malvern House, New Road, Solihull, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -24,139 GBP2023-08-31
    Officer
    2018-08-13 ~ 2022-09-01
    IIF 9 - director → ME
  • 9
    WSL (MALTA) LIMITED - 2024-08-15
    Malvern House, New Road, Solihull, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,780 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ 2024-08-12
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    2a Elm Road, Kingston Upon Thames, England
    Corporate (2 parents)
    Equity (Company account)
    39,993 GBP2024-02-28
    Officer
    2022-02-15 ~ 2022-04-29
    IIF 29 - director → ME
    Person with significant control
    2022-02-15 ~ 2022-04-29
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    40 Goulston Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -51,043 GBP2021-03-31
    Officer
    2019-03-23 ~ 2022-06-15
    IIF 28 - 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.