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

Wang, Xin

    Related profiles found in government register
  • Wang, Xin
    Chinese company director born in January 1989

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 50, Stowell Street, Newcastle Upon Tyne, NE1 4XQ, United Kingdom

      IIF 1
  • Wang, Xin
    Chinese director born in January 1989

    Resident in China

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

      IIF 2
  • Wang, Xin
    Chinese director born in March 1989

    Resident in China

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

      IIF 3
  • Wang, Xin
    Chinese director born in May 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address G21a Expressway, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 4
  • Wang, Xin
    Chinese director&shareholder born in May 1981

    Resident in China

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

      IIF 5
  • Wang, Xin
    Chinese director born in October 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13499746 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
  • Wang, Xin
    Chinese merchant born in June 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Hu 402, Unit 3, Building 8, No.7, Yanerdao Road, Shi\'nan District, Qingdao City, Shandong Province, China

      IIF 7
  • Wang, Xin
    Chinese director born in September 1982

    Resident in China

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

      IIF 8
  • Wang, Xin
    Chinese director born in December 1983

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm.409 (shengli Creative Garden), No.470 Zhongshan Rd.(n), Zhabei Dist, Shanghai, 000000, China

      IIF 9
  • Wang, Xin
    Chinese merchant born in June 1984

    Resident in China

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

      IIF 10
  • Wang, Xin
    Chinese merchant born in September 1987

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.53, Jinjiatuan Village, Madian Town, Jiaozhou City, Shandong Province, China

      IIF 11
  • Wang, Xin
    Chinese merchant born in October 1975

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 502, Unit 1 Building 3 No.3, Yuntai Road, Quanshan District, Xuzhou City, Jiangsu Province, 221000, China

      IIF 12
  • Wang, Xin
    Chinese merchant born in March 1975

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm 1001, No. 6, Mengxuan North Street, Haizhu District, Guangzhou City, 510000, China

      IIF 13
  • Wang, Xin
    Chinese director born in November 1991

    Resident in China

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

      IIF 14
  • Wang, Xin
    Chinese director born in November 1993

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13288610 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
  • Wang, Xin
    Chinese director born in June 1994

    Resident in China

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

      IIF 16 IIF 17
  • Wan, Xing
    Chinese director born in February 1999

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 291, Brighton Road, South Croydon, Surrey, CR2 6EQ

      IIF 18
  • Wang, Xin
    Chinese director born in January 1989

    Resident in England

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

      IIF 19
  • Wang Xin
    Chinese born in October 1975

    Resident in China

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

      IIF 20
  • Wang, Xin
    Chinese director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Second Floor, 39-41 High Street, New Malden, Surrey, KT3 4BY, United Kingdom

      IIF 21
  • Xin Wang
    Chinese born in January 1989

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 50, Stowell Street, Newcastle Upon Tyne, NE1 4XQ, United Kingdom

      IIF 22
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 23
  • Xin Wang
    Chinese born in March 1989

    Resident in China

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

      IIF 24
  • Xing Wan
    Chinese born in February 1999

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 291, Brighton Road, South Croydon, Surrey, CR2 6EQ

      IIF 25
  • Xin Wang
    Chinese born in October 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13499746 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
  • Xin Wang
    Chinese born in June 1982

    Resident in China

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

      IIF 27
  • Xin Wang
    Chinese born in September 1982

    Resident in China

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

      IIF 28
  • Xin Wang
    Chinese born in December 1983

    Resident in China

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

      IIF 29
  • Xin Wang
    Chinese born in June 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm101, Maple House, 118 High Street, Purley, London, England, United Kingdom

      IIF 30
  • Xin Wang
    Chinese born in September 1987

    Resident in China

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

      IIF 31
  • Mr Xin Wang
    Chinese born in May 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 3 The Glen, 3 Heather Park Road, Ensbury Road, Bournemouth, BH10 3EE, England

      IIF 32
  • Ms Xin Wang
    Chinese born in May 1981

    Resident in China

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

      IIF 33
    • icon of address No.237, Bafuzhuang, Xincheng District, Xi'an City, China

      IIF 34
  • Xin Wang
    Chinese born in March 1975

    Resident in China

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

      IIF 35
  • Xin Wang
    Chinese born in November 1991

    Resident in China

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

      IIF 36
  • Xin Wang
    Chinese born in November 1993

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13288610 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
  • Xin Wang
    Chinese born in June 1994

    Resident in China

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

      IIF 38 IIF 39
  • Wang, Xin
    Chinese director born in June 1985

    Resident in United Kingdom

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

      IIF 40
  • Mr Xin Wang
    Chinese born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Second Floor, 39-41 High Street, New Malden, Surrey, KT3 4BY, United Kingdom

      IIF 41
  • Wang, Xin

    Registered addresses and corresponding companies
    • icon of address 13288610 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 42
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 43 IIF 44
  • Mrs Xin Wang
    Chinese born in June 1985

    Resident in United Kingdom

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

      IIF 45
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Regus, 3rd Floor, 82 King Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-16 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-05-31
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-05 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2022-01-05 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ 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
  • 5
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-28 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-09-08 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ dissolved
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2018-10-31
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 31 - Has significant influence or controlOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2022-01-19 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    MSINAN INDUSTRIAL & TRADING CO., LTD - 2018-04-18
    MACINYER INDUSTRIAL & TRADING LIMITED - 2023-03-14
    icon of address 37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2025-04-30
    Officer
    icon of calendar 2017-04-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Flat32 Adventures Court, 12 Newport Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-07-31
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-27 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 3 The Glen 3 Heather Park Road, Ensbury Road, Bournemouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,382 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address G21a Expressway 1 Dock Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    500,000 GBP2022-02-28
    Officer
    icon of calendar 2018-02-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address Unit 2 Second Floor, 39-41 High Street, New Malden, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ 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
  • 15
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-07-31
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 18
    WISDOM IMMIGRATION CONSULTING COMPANY LTD - 2015-07-28
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 291 Brighton Road, South Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 2 - 8 Scrutton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2023-11-30
    Officer
    icon of calendar 2018-11-23 ~ 2020-06-28
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ 2020-06-28
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address Ground Floor, 70 Saddler Street, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,740 GBP2024-05-31
    Officer
    icon of calendar 2019-07-19 ~ 2019-08-07
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ 2019-08-07
    IIF 22 - Has significant influence or control OE
  • 3
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2024-02-06 ~ 2025-03-06
    IIF 42 - Secretary → 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.