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, Qiang

    Related profiles found in government register
  • Wang, Qiang
    Chinese businessman born in February 1982

    Resident in China

    Registered addresses and corresponding companies
    • Flat32 Adventures Court, 12 Newport Avenue, London, E14 2DN, England

      IIF 1 IIF 2
  • Wang, Qiang
    Chinese director born in February 1982

    Resident in China

    Registered addresses and corresponding companies
    • Room 401, Building 33, Mingshi Garden, Lanjiang Street, Yuyao City, Zhejiang, 000000, China

      IIF 3
    • Rm.401 Building 33, Mingshi Garden, Lanjiang St., Yuyao City, Zhejiang, 000000, China

      IIF 4
    • Room 401, Building 33, Mingshi Garden, Lanjiang Street, Yuyao City, Zhejiang, 000000, China

      IIF 5
  • Wang, Qiang
    Chinese director born in September 1980

    Resident in China

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

      IIF 6
  • Wang, Qiang
    Chinese merchant born in September 1980

    Resident in China

    Registered addresses and corresponding companies
    • No.80, Group 2 Songlin Village, Sanhe Town, Jiangyou City, Sichuan Province, China

      IIF 7
  • Wang, Qiang
    Chinese merchant born in September 1983

    Resident in China

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

      IIF 8
  • Wang, Qiang
    Chinese merchant born in May 1987

    Resident in China

    Registered addresses and corresponding companies
    • No. 068, Wangwu Group, Daban Village, Huanglong Town, Huaining County, Anqing City, Anhui Province, 246100, China

      IIF 9
  • Wang, Qiang
    Chinese director born in April 1988

    Resident in China

    Registered addresses and corresponding companies
    • B301, Fulford Road, York, YO10 4EA, England

      IIF 10
  • Wang, Qiang
    Chinese director born in July 1967

    Resident in China

    Registered addresses and corresponding companies
    • No. 502, Unit 2, Bldg. 16, Linjiang Road(e), Shuncheng District, Fushun City, Liaoning Province, China

      IIF 11
  • Wang, Qiang
    Chinese director and shareholder born in July 1967

    Resident in China

    Registered addresses and corresponding companies
    • Rm 521, Asia Business Trading Center, No. 111, Zhongshan Road, Heping District, SHEN YANG, China

      IIF 12
  • Wang, Qiang
    Chinese merchant born in July 1967

    Resident in China

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

      IIF 13
  • Wang, Qiang
    Chinese director born in March 1970

    Resident in China

    Registered addresses and corresponding companies
    • Room 206, Building 1, No.129, Tongcheng Road, Luyang District, Hefei, Anhui, 230001, China

      IIF 14
  • Wang, Qiang
    Chinese director born in October 1972

    Resident in China

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

      IIF 15
  • Wang, Qiang
    Chinese director born in April 1973

    Resident in China

    Registered addresses and corresponding companies
    • 15800375 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
  • Wang, Qiang
    Chinese director&shareholder born in April 1973

    Resident in China

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

      IIF 17
  • Wang, Qiang
    Chinese director born in January 1975

    Resident in China

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

      IIF 18
  • Wang, Qiang
    Chinese director born in December 1990

    Resident in China

    Registered addresses and corresponding companies
    • No.85, Luchong, Qianhe Village, Chenyaohu Town, Zongyang County, Anqing, Anhui, 246000, China

      IIF 19
  • Wang, Qiang
    Chinese director and company secretary born in December 1990

    Resident in China

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

      IIF 20
  • Yang, Liang
    Chinese merchant born in February 1982

    Resident in Chn

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

      IIF 21 IIF 22
  • Liang Yang
    Chinese born in February 1982

    Resident in China

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

      IIF 23
  • Qiang, Wang
    Chinese company director born in July 1967

    Resident in China

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 24
  • Qiang Wang
    Chinese born in February 1982

    Resident in China

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

      IIF 25
    • Rm101, Maple House, 118 High Street, Purley, London, England, United Kingdom

      IIF 26
  • Qiang Wang
    Chinese born in September 1983

    Resident in China

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

      IIF 27
  • Qiang Wang
    Chinese born in May 1987

    Resident in China

    Registered addresses and corresponding companies
    • Rm 101, Maple House, 118 High Street, Purley, London, CR8 2AD

      IIF 28
  • Qiang Wang
    Chinese born in April 1988

    Resident in China

    Registered addresses and corresponding companies
    • B301, Fulford Road, York, YO10 4EA, England

      IIF 29
  • Mr Qiang Wang
    Chinese born in February 1982

    Resident in China

    Registered addresses and corresponding companies
    • Room 401, Building 33, Mingshi Garden, Lanjiang Street, Yuyao City, 000000, China

      IIF 30
    • Rm.401 Building 33, Mingshi Garden, Lanjiang St., Yuyao City, Zhejiang, 000000, China

      IIF 31
    • Room 401, Building 33, Mingshi Garden, Lanjiang Street, Yuyao City, Zhejiang, 000000, China

      IIF 32
  • Qiang Wang
    Chinese born in July 1967

    Resident in China

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

      IIF 33
  • Qiang Wang
    Chinese born in March 1970

    Resident in China

    Registered addresses and corresponding companies
    • Rm 101, Maple House, 118 High Street, Purley, London, England, United Kingdom

      IIF 34
  • Qiang Wang
    Chinese born in October 1972

    Resident in China

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

      IIF 35
  • Qiang Wang
    Chinese born in April 1973

    Resident in China

    Registered addresses and corresponding companies
    • 15800375 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
  • Qiang Wang
    Chinese born in December 1990

    Resident in China

    Registered addresses and corresponding companies
    • No.85, Luchong, Qianhe Village, Chenyaohu Town, Zongyang County, Anqing, Anhui, 246000, China

      IIF 37
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 38
  • Wang, Qiang
    Chinese director born in March 1970

    Resident in Uzbekistan

    Registered addresses and corresponding companies
    • Kv 92, Dom 90, Nukus Street, Tashkent City, 700015, Uzbekistan

      IIF 39
  • Wang Qiang
    Chinese, born in July 1967

    Registered addresses and corresponding companies
    • Rm 1908, Capital Mansion, Chaoyang District, Beijing, 100004, China

      IIF 40
  • Mr Qiang Wang
    Chinese born in July 1967

    Resident in China

    Registered addresses and corresponding companies
    • Rm 521 Asia Business Trading Center, No. 111 Zhongshan Road, Heping District, Shen Yang, China

      IIF 41
  • Qiang Wang
    Chinese born in July 1967

    Registered addresses and corresponding companies
    • Rm 1908, Capital Mansion, Chaoyang District, Beijing, China

      IIF 42
  • Wang, Qiang

    Registered addresses and corresponding companies
    • No.85, Luchong, Qianhe Village, Chenyaohu Town, Zongyang County, Anqing, Anhui, 246000, China

      IIF 43
    • 06013165 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
  • Qiang Wang
    Chinese born in March 1970

    Resident in Uzbekistan

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

      IIF 45
  • Mr Qiang Wang
    Chinese born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 309 Winston House, 2 Dollis Park, Finchley Central, London, N3 1HF, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 24
  • 1
    69 Aberdeen Avenue, Cambridge, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-11-30
    Officer
    2018-11-05 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2018-11-05 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 2
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2019-06-30
    Officer
    2012-06-01 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 3
    Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-09-09 ~ dissolved
    IIF 6 - director → ME
  • 4
    Rm101, Maple House High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-01-19 ~ dissolved
    IIF 21 - director → ME
  • 5
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Officer
    2024-06-24 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-06-24 ~ now
    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
  • 6
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-06-25 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-11-30
    Officer
    2020-11-23 ~ now
    IIF 11 - director → ME
  • 8
    Rm101, Maple House High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-01-05 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2017-01-04 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 9
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-07-27 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-12-31
    Officer
    2021-12-07 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2021-12-07 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 11
    Maples Corporate Services Limited Po Box 309, Ugland House, Grand Cayman, Ky1-1104, Cayman Islands
    Corporate (1 parent)
    Beneficial owner
    2023-01-18 ~ now
    IIF 42 - Ownership of shares - More than 25%OE
    IIF 42 - Ownership of voting rights - More than 25%OE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Has significant influence or controlOE
  • 12
    419 Harborne Road, Edgbaston, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-06-09 ~ dissolved
    IIF 7 - director → ME
  • 13
    Chase Business Centre, 39-41 Chase Side, London
    Dissolved corporate (2 parents)
    Officer
    2013-11-18 ~ dissolved
    IIF 17 - director → ME
  • 14
    Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-08-17 ~ dissolved
    IIF 18 - director → ME
  • 15
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-29 ~ dissolved
    IIF 19 - director → ME
    2022-06-29 ~ dissolved
    IIF 43 - secretary → ME
    Person with significant control
    2022-06-29 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 16
    3rd Floor Ebene Esplanade, 24 Cybecity Ebene, Mauritius
    Corporate (1 parent)
    Beneficial owner
    2016-09-16 ~ now
    IIF 40 - Ownership of shares - More than 25%OE
  • 17
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100,000 GBP2019-04-30
    Officer
    2012-04-02 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2017-03-13 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-03-05 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2017-03-05 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 19
    Suite 2, Second Floor Sovereign House, 1 Albert Place, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    2012-09-26 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 20
    309 Winston House 2 Dollis Park, Finchley Central, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2019-06-30
    Officer
    2014-06-27 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
  • 21
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-07-10 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2019-07-10 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 22
    Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2020-05-31
    Officer
    2018-05-16 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2018-05-16 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 23
    Unit 204 Salford Innovation Forum, 51 Frederick Road, Salford Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-10-13 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-10-03 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 24
    69 Aberdeen Avenue, Cambridge, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-10-31
    Officer
    2017-10-10 ~ now
    IIF 4 - director → ME
    Person with significant control
    2017-10-10 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-11-30
    Officer
    2022-11-21 ~ 2024-10-29
    IIF 44 - secretary → ME
  • 2
    124 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -4,724 GBP2024-01-31
    Officer
    2023-01-18 ~ 2023-04-14
    IIF 10 - director → ME
    Person with significant control
    2023-01-18 ~ 2023-04-16
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 3
    Unit 1804 South Bank Tower 55 Upper Ground, London
    Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-01-31
    Officer
    2015-01-28 ~ 2017-12-15
    IIF 9 - director → ME
    Person with significant control
    2017-01-16 ~ 2017-12-15
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
© 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.