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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Wang, Lan

    Related profiles found in government register
  • Wang, Lan
    Chinese born in September 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, Shortlees Crescent, Kilmarnock, KA1 4PR, Scotland

      IIF 1
  • Wang, Lan
    Chinese born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 23, London Road, Stanway, Colchester, CO3 0NR, England

      IIF 2
  • Wang, Lan
    Chinese director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 101, Woodlands Close, Clacton-on-sea, CO15 4RY, England

      IIF 3
    • 230, Baker Street, Enfield, EN1 3JY, England

      IIF 4
  • Wang, Lin
    Chinese director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 17-19, Avant Business Centre, Third Avenue Bletchley, Milton Keynes, Buckinghamshire, MK1 1DR

      IIF 5
  • Wang, Wang
    Chinese company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • Apt 10, Affinity House, 84 Beresford Avenue, Wembley, HA0 1PY, England

      IIF 6
  • Lan Wang
    Chinese born in September 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, Shortlees Crescent, Kilmarnock, KA1 4PR, Scotland

      IIF 7
  • Wang, Weiwen
    Chinese chef born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 118, Sidwell Street, Exeter, EX4 6RY, England

      IIF 8
  • Wang, Weiwen
    Chinese director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 4, Milton Street, Clayton Le Moors, Accrington, BB5 5QE, England

      IIF 9 IIF 10
  • Wang, Yulei
    Chinese ceo born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 108, Imperial Avenue, Southampton, SO15 8PX, England

      IIF 11
  • Zhang, Wei
    Chinese born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • Office 11, Unit 2, 465c Hornsey Road, Islington, London, N19 4DR, United Kingdom

      IIF 12
  • Wang, Qiuyue
    Chinese born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 68, Mauldeth Road West, Withington, Manchester, M20 3FQ, England

      IIF 13
  • Lan Wang
    Chinese born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 23, London Road, Stanway, Colchester, CO3 0NR, England

      IIF 14
  • Wang, Wang
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • Garrett Mansions, Apt 73, 287 Edgware Road, London, W2 1GN, England

      IIF 15
  • Zhang, Xianwei
    Chinese company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 4, Beech Grove, Manchester, M14 6UY, England

      IIF 16
  • Sobr, Yili
    Chinese born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 12, Eastleigh Croft, Sutton Coldfield, B76 1JF, England

      IIF 17
  • Sobr, Yili
    Chinese director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 40, Jonah Drive, Tipton, West Midlands, DY4 7AP, United Kingdom

      IIF 18
  • Wang, Lin
    Chinese company director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, Elm Road, Kingston Upon Thames, KT2 6HU, United Kingdom

      IIF 19
  • Mr Wang Wang
    Chinese born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • Apt 10, Affinity House, 84 Beresford Avenue, Wembley, HA0 1PY, England

      IIF 20
  • Mr Wei Zhang
    Chinese born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • Office 11, Unit 2, 465c Hornsey Road, Islington, London, N19 4DR, United Kingdom

      IIF 21
  • Wei, Zhang
    Chinese company director born in September 1988

    Resident in China

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 22
  • Mr Weiwen Wang
    Chinese born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 4, Milton Street, Clayton Le Moors, Accrington, BB5 5QE, England

      IIF 23 IIF 24
    • 118, Sidwell Street, Exeter, EX4 6RY, England

      IIF 25
  • Mr Yulei Wang
    Chinese born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 108, Imperial Avenue, Southampton, SO15 8PX, England

      IIF 26
  • Xianwei Zhang
    Chinese born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 4, Beech Grove, Manchester, M14 6UY, England

      IIF 27
  • Mr. Wang Wang
    Chinese born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • Garrett Mansions, Apt 73, 287 Edgware Road, London, W2 1GN, England

      IIF 28
  • Mrs Yili Sobr
    Chinese born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 12, Eastleigh Croft, Sutton Coldfield, B76 1JF, England

      IIF 29
  • Miss Qiuyue Wang
    Chinese born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 68, Mauldeth Road West, Withington, Manchester, M20 3FQ, England

      IIF 30
  • Mr Lin Wang
    Chinese born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, Elm Road, Kingston Upon Thames, KT2 6HU, United Kingdom

      IIF 31
  • Yeung, Wai Ki Lolota
    Hong Konger born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8b, Ellingfort Road, London, E8 3PA, England

      IIF 32
  • Yeung, Wai Ki Lolota
    Hong Konger director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 33
  • Ms Wai Ki Lolota Yeung
    Hong Konger born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8b, Ellingfort Road, London, E8 3PA, England

      IIF 34
    • 8b, Ellingfort Road, London, E8 3PA, United Kingdom

      IIF 35
child relation
Offspring entities and appointments 20
  • 1
    ACCOUNT BIT LIMITED
    - now 13011502
    TRADE BITPAY MARKETS LIMITED - 2021-02-18
    27 Old Gloucester Street, London, England
    Dissolved Corporate (11 parents)
    Officer
    2022-01-06 ~ dissolved
    IIF 22 - Director → ME
  • 2
    ADRECO LIMITED
    01312605
    17-19 Avant Business Centre, Third Avenue Bletchley, Milton Keynes, Buckinghamshire
    Active Corporate (12 parents)
    Equity (Company account)
    788,648 GBP2025-04-30
    Officer
    2017-12-15 ~ 2024-05-15
    IIF 5 - Director → ME
  • 3
    CHANTING CREATIVE LTD
    16632606
    Office 11 Unit 2, 465c Hornsey Road, Islington, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-08-06 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 4
    CHE JU TRADING CO., LTD
    13792317
    Monomark House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-12-09 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 5
    CO OCEAN LTD
    15174572
    4 Milton Street, Clayton Le Moors, Accrington, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2023-09-29 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 6
    EASYSTUDENT SOLUTIONS LTD
    10880887
    40 Jonah Drive, Tipton, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-24 ~ dissolved
    IIF 18 - Director → ME
  • 7
    GO LEGEND LIMITED
    14616281
    118 Sidwell Street, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2023-01-25 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 8
    GOLDEN 777 LIMITED
    SC841911 10842715... (more)
    5 Shortlees Crescent, Kilmarnock, Scotland
    Active Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 9
    H&J ASSET MANAGEMENT LTD
    11786797
    Garrett Mansions Apt 73, 287 Edgware Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,937 GBP2024-01-31
    Officer
    2019-01-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-02-25 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 10
    HK ENFIELD LIMITED
    16334401 10659613
    230 Baker Street, Enfield, England
    Active Corporate (2 parents)
    Officer
    2025-03-21 ~ 2025-03-21
    IIF 4 - Director → ME
  • 11
    HKC DINING LIMITED
    16862054
    23 London Road, Stanway, Colchester, England
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 12
    JL & COMPANY ASSET MANAGEMENT LTD
    11374233
    128 Elm Road, Kingston Upon Thames, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-05-31
    Officer
    2018-05-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-05-21 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    LUCKY STAR CHINESE TAKEAWAY LTD
    16241949
    68 Mauldeth Road West, Withington, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 14
    MAGIC NAILS NW LTD
    11053143 10109299
    8b Ellingfort Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-10-11
    Officer
    2019-04-10 ~ 2019-05-22
    IIF 33 - Director → ME
    Person with significant control
    2019-04-10 ~ 2019-05-22
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 15
    MF CLAYTON LIMITED
    15004166
    4 Milton Street, Clayton Le Moors, Accrington, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2023-07-14 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 16
    SALARY INSIDER LIMITED
    16747331
    12 Eastleigh Croft, Sutton Coldfield, England
    Active Corporate (2 parents)
    Officer
    2025-09-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-09-28 ~ now
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    SWEETSEYMOUR LIMITED
    14872001
    4 Beech Grove, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-05-16 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 18
    W EDUCATION GROUP LTD.
    - now 11635595
    CAREER INITIATIVE LIMITED
    - 2019-09-30 11635595
    Apt 10 Affinity House, 84 Beresford Avenue, Wembley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    86,944 GBP2024-10-31
    Officer
    2018-10-22 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-10-22 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
  • 19
    WOODLANDS CHEF LIMITED
    15974648
    101 Woodlands Close, Clacton-on-sea, England
    Active Corporate (2 parents)
    Officer
    2025-01-01 ~ 2025-01-01
    IIF 3 - Director → ME
  • 20
    YOSHE NAILS 3 COMPANY LTD
    10326112 10095190
    8b Ellingfort Road, London, Hackney, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    15,816 GBP2024-05-31
    Officer
    2018-03-19 ~ 2019-06-20
    IIF 32 - Director → ME
    Person with significant control
    2018-03-19 ~ 2019-06-20
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.