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

Mr Shuang Wang

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

    Resident in England

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

      IIF 1
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Mrs Shuang Wang
    Cypriot born in June 1986

    Resident in England

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

      IIF 3
  • Ms Shuang Wang
    British born in April 1977

    Resident in England

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

      IIF 4 IIF 5
    • icon of address The Wing Yip Business Centre, Suite 12, Thimble Mill Lane, Birmingham, West Midlands, B7 5HD, England

      IIF 6 IIF 7
    • icon of address Unit 12 Wing Yip Business Centre, Thimble Mill Lane, Birmingham, B7 5HD, United Kingdom

      IIF 8
    • icon of address Malvern House, New Road, Solihull, B91 3DL, England

      IIF 9 IIF 10
    • icon of address Malvern House, New Road, Solihull, B91 3DL, United Kingdom

      IIF 11 IIF 12
    • icon of address Malvern House, New Road, Solihull, West Midlands, B91 3DL, United Kingdom

      IIF 13
  • Wang, Shuang
    Chinese director born in August 1989

    Resident in England

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

      IIF 14
  • Mr Shuang Wang
    Chinese born in August 1989

    Resident in United Kingdom

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

      IIF 15
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Shuang Wang
    Chinese born in August 1995

    Resident in China

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

      IIF 17
  • Wang, Shuang
    Chinese director born in August 1989

    Resident in China

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

      IIF 18
  • Wang, Shuang
    British business person born in April 1977

    Resident in England

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

      IIF 19
  • Wang, Shuang
    British company director born in April 1977

    Resident in England

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

      IIF 20
    • icon of address Malvern House, New Road, Solihull, West Midlands, B91 3DL

      IIF 21
  • Wang, Shuang
    British director born in April 1977

    Resident in England

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

      IIF 22
    • icon of address Suite 12, Wing Yip Business Centre, Thimble Mill Lane, Birmingham, West Midlands, B7 5HD, England

      IIF 23 IIF 24
    • icon of address The Wing Yip Business Centre, Suite 12, Thimble Mill Lane, Birmingham, West Midlands, B7 5HD, England

      IIF 25
    • icon of address Unit 12, Thimble Mill Lane, Nechells, Birmingham, B7 5HD, United Kingdom

      IIF 26
    • icon of address Malvern House, New Road, Solihull, West Midlands, B91 3DL, United Kingdom

      IIF 27
  • Wang, Shuang
    British solicitor born in April 1977

    Resident in England

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

      IIF 28
    • icon of address Suite 12 Wing Yip Business Centre, Thimble Mill Lane, Birmingham, B7 5HD, United Kingdom

      IIF 29
    • icon of address The Wing Yip Business Centre, Unit 13, Thimble Mill Lane, Birmingham, West Midlands, B7 5HD, England

      IIF 30
    • icon of address Unit 12 Wing Yip Business Centre, Thimble Mill Lane, Birmingham, B7 5HD, United Kingdom

      IIF 31
    • icon of address Malvern House, New Road, Solihull, B91 3DL, England

      IIF 32
  • Wang, Shuang
    Cypriot manager born in June 1986

    Resident in England

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

      IIF 33
    • icon of address Flat 25 Merchant House, Goulston Street, London, E1 7TS, England

      IIF 34
  • Wang, Shuang
    Chinese officer born in August 1995

    Resident in China

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

      IIF 35
  • Mrs Shuang Wang
    Cypriot born in June 1986

    Resident in United Kingdom

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

      IIF 36 IIF 37
    • icon of address 7, Aldine Road, London, W12 8AW, United Kingdom

      IIF 38
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
    • icon of address Juno Enterprise Centre, Unit 17 Block C, Juno Way, London, SE14 5RW, United Kingdom

      IIF 40
  • Wang, Shaung
    British company director born in April 1977

    Resident in England

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

      IIF 41
  • Wang, Shuang
    Chinese company director born in August 1989

    Resident in United Kingdom

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

      IIF 42
  • Wang, Shuang
    Chinese director born in August 1989

    Resident in United Kingdom

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

      IIF 43
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44
  • Wang, Shuang
    Cypriot director born in June 1986

    Resident in United Kingdom

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

      IIF 45
  • Wang, Shuang
    Cypriot food shop manager born in June 1986

    Resident in United Kingdom

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

      IIF 46 IIF 47
  • Wang, Shuang
    Cypriot manager born in June 1986

    Resident in United Kingdom

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

      IIF 48
  • Wang, Shuang

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

      IIF 49
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50
    • icon of address Juno Enterprise Centre, Unit 17 Block C, Juno Way, London, SE14 5RW, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 19
  • 1
    BERKELEY CAPITAL FUND PLC - 2021-10-20
    icon of address 13 Portland Road, Edgbaston, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-02-29
    Officer
    icon of calendar 2017-03-09 ~ dissolved
    IIF 22 - Director → ME
  • 2
    APEX INVESTMENT GROUP LIMITED - 2019-01-15
    icon of address Suite 12 Wing Yip Business Centre, Thimble Mill Lane, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    34,712 GBP2024-09-30
    Officer
    icon of calendar 2017-09-11 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-09-14 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    SW WARWICK LIMITED - 2018-03-08
    icon of address Unit 12 Thimble Mill Lane, Nechells, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -49,276 GBP2024-03-31
    Officer
    icon of calendar 2016-03-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 17c Juno Enterprise Centre, Juno Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -698 GBP2024-01-31
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Juno Enterprise Centre, Unit 17 Block C, Juno Way, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 48 - Director → ME
    icon of calendar 2024-02-15 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 35 - Director → ME
    icon of calendar 2025-06-17 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 7
    icon of address Suite 13 Wing Yip Business Centre, 278 Thimble Mill Lane, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    308,132 GBP2024-12-31
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 25 - Director → ME
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    27,282 GBP2024-04-30
    Officer
    icon of calendar 2020-04-14 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ 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
  • 9
    icon of address 30 Churchill Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -65,282 GBP2024-12-31
    Officer
    icon of calendar 2018-10-26 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ now
    IIF 15 - Has significant influence or controlOE
  • 10
    OUTDOOR MEDIA EQUIPMENT LIMITED - 2014-03-13
    icon of address Malvern House, New Road, Solihull, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    -61 GBP2024-03-31
    Officer
    icon of calendar 2016-04-28 ~ now
    IIF 21 - Director → ME
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -954,894 GBP2024-05-31
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 12
    icon of address 14 Pipit Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -77,552 GBP2024-06-30
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Malvern House, New Road, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,215 GBP2024-10-31
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    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
  • 14
    icon of address Suite 12 Wing Yip Business Centre, Thimble Mill Lane, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,091 GBP2024-12-31
    Officer
    icon of calendar 2015-02-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 15
    icon of address Malvern House, New Road, Solihull, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    W.L. CONSULTANCY LIMITED - 2013-11-22
    icon of address Wing Yip Business Centre Suite 12, Thimble Mill Lane, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    -4,421 GBP2025-04-30
    Officer
    icon of calendar 2012-04-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Unit 12 Wing Yip Business Centre, Thimble Mill Lane, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,269 GBP2025-01-31
    Officer
    icon of calendar 2019-01-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Malvern House, New Road, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -725 GBP2024-11-30
    Officer
    icon of calendar 2015-11-03 ~ now
    IIF 27 - Director → ME
  • 19
    icon of address 40 Goulston Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -51,043 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-03-23 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address Chase Business Centre, 39-41 Chase Side, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -141,591 GBP2024-02-28
    Officer
    icon of calendar 2016-06-10 ~ 2018-12-31
    IIF 18 - Director → ME
  • 2
    THE CORE EDUCATION TRUST - 2017-06-07
    PARK VIEW EDUCATIONAL TRUST - 2015-03-24
    icon of address 23 Langley Walk, Ladywood, Birmingham, West Midlands, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-01-23 ~ 2020-12-08
    IIF 28 - Director → ME
  • 3
    icon of address Malvern House, New Road, Solihull, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -58,604 GBP2024-09-30
    Officer
    icon of calendar 2021-09-14 ~ 2022-03-09
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ 2022-06-01
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 82 Holloway Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,341 GBP2024-08-31
    Officer
    icon of calendar 2021-08-30 ~ 2023-12-27
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-08-30 ~ 2023-12-27
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    icon of address Suite 13 Wing Yip Business Centre, 278 Thimble Mill Lane, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    308,132 GBP2024-12-31
    Officer
    icon of calendar 2012-03-01 ~ 2023-01-01
    IIF 30 - Director → ME
  • 6
    icon of address 53 Baylis Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,406 GBP2024-01-31
    Officer
    icon of calendar 2022-01-26 ~ 2023-12-27
    IIF 47 - Director → ME
    icon of calendar 2022-01-26 ~ 2023-12-27
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ 2023-12-27
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 7
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    243,292 GBP2020-04-30
    Officer
    icon of calendar 2015-07-14 ~ 2018-06-13
    IIF 41 - Director → ME
  • 8
    icon of address Malvern House, New Road, Solihull, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -25,296 GBP2024-08-31
    Officer
    icon of calendar 2018-08-13 ~ 2022-09-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ 2022-09-01
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    WSL (MALTA) LIMITED - 2024-08-15
    icon of address Malvern House, New Road, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,780 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-12
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 2a Elm Road, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,001 GBP2025-02-28
    Officer
    icon of calendar 2022-02-15 ~ 2022-04-29
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ 2022-04-29
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 40 Goulston Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -51,043 GBP2021-03-31
    Officer
    icon of calendar 2019-03-23 ~ 2022-06-15
    IIF 45 - 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.