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

Lin Wang

    Related profiles found in government register
  • Lin Wang
    Chinese born in October 1977

    Resident in China

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

      IIF 1
  • Lin Wang
    Chinese born in April 1976

    Resident in China

    Registered addresses and corresponding companies
    • Room 402, Unit 3, No. 13 Building, Ningxinyuan, Changping District, Beijing, China

      IIF 2
  • Lin Wang
    Chinese born in November 1981

    Resident in China

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

      IIF 3
    • Room 102, No.94, Lane 35, Guiping Branch Road, Xuhui District, Shanghai, 200233, China

      IIF 4
  • Lin Wang
    Chinese born in April 1987

    Resident in China

    Registered addresses and corresponding companies
    • 35, Ivor Place, Lower Ground, London, NW1 6EA, England

      IIF 5
    • Room 305, Building 17, No.71, Beijing East Road, Xuanwu District, Nanjing, China

      IIF 6
  • Lin Wang
    Chinese born in July 1987

    Resident in China

    Registered addresses and corresponding companies
    • 13288054 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
  • Lin Wang
    Chinese born in February 1991

    Resident in China

    Registered addresses and corresponding companies
    • Flat 43 Perkins House, Wallwood Street, London, E14 7AH, England

      IIF 8
  • Lin Wang
    Chinese born in July 1968

    Resident in China

    Registered addresses and corresponding companies
    • 409, Zhongjiang, Shanghai, 200335, China

      IIF 9
  • Lin 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 10
  • Lin Wang
    Chinese born in June 1986

    Resident in China

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

      IIF 11 IIF 12
    • Rm101, Maple House, 118, High Street, Purley, London, CR8 2AD

      IIF 13
  • Mr Liande Wang
    Chinese born in October 1967

    Resident in China

    Registered addresses and corresponding companies
    • No. 023, Residential Group No. 11, Xiangluo Village, Niudu Industrial And Trade Zone, Linyi County, Shanxi Province, 044100, China

      IIF 14
  • Mrs Lin Wang
    Chinese born in March 1967

    Resident in China

    Registered addresses and corresponding companies
    • No. 32, No. 1 Resident Group, Xiangluo Village, Niudu Industrial And Trade Zone, Linyi County, Shanxi Province, 044100, China

      IIF 15
  • Wang, Lin
    Chinese director born in October 1977

    Resident in China

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

      IIF 16
  • Wang, Liande
    Chinese company director born in October 1967

    Resident in China

    Registered addresses and corresponding companies
    • No. 023, Residential Group No. 11, Xiangluo Village, Niudu Industrial And Trade Zone, Linyi County, Shanxi Province, 044100, China

      IIF 17
  • Wang, Lin
    Chinese company director born in March 1967

    Resident in China

    Registered addresses and corresponding companies
    • No. 32, No. 1 Resident Group, Xiangluo Village, Niudu Industrial And Trade Zone, Linyi County, Shanxi Province, 044100, China

      IIF 18
  • Wang, Lin
    Chinese merchant born in April 1976

    Resident in China

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

      IIF 19
  • Wang, Lin
    Chinese director born in November 1981

    Resident in China

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

      IIF 20
    • Room 102, No.94, Lane 35, Guiping Branch Road, Xuhui District, Shanghai, 200233, China

      IIF 21
  • Wang, Lin
    Chinese merchant born in November 1981

    Resident in China

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

      IIF 22
  • Wang, Lin
    Chinese director born in April 1987

    Resident in China

    Registered addresses and corresponding companies
    • Room 1305, Unit 1, Building 1, Kong Que Lan Xuan, Gongshu District, Hangzhou, 310000, China

      IIF 23
    • 35, Ivor Place, Lower Ground, London, NW1 6EA, England

      IIF 24
  • Wang, Lin
    Chinese director born in July 1987

    Resident in China

    Registered addresses and corresponding companies
    • 13288054 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
  • Wang, Lin
    Chinese director born in February 1991

    Resident in China

    Registered addresses and corresponding companies
    • Flat 43 Perkins House, Wallwood Street, London, E14 7AH, England

      IIF 26
  • Wang, Lin
    Chinese director born in July 1968

    Resident in China

    Registered addresses and corresponding companies
    • 409, Zhongjiang, Shanghai, 200335, China

      IIF 27
  • Wang, Lin
    Chinese director born in February 1982

    Resident in China

    Registered addresses and corresponding companies
    • 4th Floor, 1 Knightrider Court, London, EC4V 5BJ, United Kingdom

      IIF 28
    • Rm101, Maple House, 118 High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 29
  • Wang, Lin
    Chinese director born in June 1986

    Resident in China

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

      IIF 30
  • Wang, Lin
    Chinese merchant born in June 1986

    Resident in China

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

      IIF 31
    • Rm101, Maple House, 118, High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 32 IIF 33
  • Mrs Lin Wang
    Chinese born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 James Cook Building, 4 Bonnet Street, London, E16 2YY, United Kingdom

      IIF 34
    • 562, Commercial Road, London, E14 7JD, England

      IIF 35
  • Wang, Lin
    Chinese company director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 562, Commercial Road, London, E14 7JD, England

      IIF 36
  • Wang, Lin
    Chinese education born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, 68 King William Street, London, EC4N 7HR, United Kingdom

      IIF 37
  • Wang, Lin

    Registered addresses and corresponding companies
    • 35, Ivor Place, Lower Ground, London, NW1 6EA, England

      IIF 38
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 39 IIF 40
child relation
Offspring entities and appointments
Active 19
  • 1
    69 Aberdeen Avenue, Cambridge, England
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-10-31
    Officer
    2016-10-20 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-10-20 ~ 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
  • 2
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-08-31
    Officer
    2023-08-16 ~ now
    IIF 21 - director → ME
    Person with significant control
    2023-08-16 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    L.684 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-03-27 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 4
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100,000 GBP2023-09-30
    Officer
    2013-09-30 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-10-18 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    Unit 792 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-03-27 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 6
    Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-08-13 ~ dissolved
    IIF 20 - director → ME
  • 7
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-06-27 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2017-05-08 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    4385, 11188625: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    50,000 GBP2022-02-28
    Officer
    2018-02-06 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2018-02-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 9
    Rm101, Maple House, 118 High Street, Purley, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-07-17 ~ dissolved
    IIF 32 - director → ME
  • 10
    Rm101, Maple House, 118 High Street, Purley, London
    Dissolved corporate (2 parents)
    Officer
    2014-12-15 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-09-29 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Has significant influence or controlOE
  • 11
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2020-06-30
    Officer
    2011-06-21 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2017-05-17 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-05-23 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2017-03-13 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 13
    4385, 13288054 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    2021-03-24 ~ now
    IIF 25 - director → ME
    Person with significant control
    2021-03-24 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 14
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2024-06-30
    Officer
    2023-08-31 ~ now
    IIF 23 - director → ME
  • 15
    THURSDAY CLUB SKINCARE LTD - 2025-01-07
    562 Commercial Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2021-07-20 ~ now
    IIF 36 - director → ME
    Person with significant control
    2021-07-20 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 16
    Flat 43 Perkins House, Wallwood Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2023-07-31
    Officer
    2021-07-20 ~ now
    IIF 26 - director → ME
    Person with significant control
    2021-07-20 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 17
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2019-07-31
    Officer
    2017-07-06 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2017-07-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 18
    4th Floor 1 Knightrider Court, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-06-24 ~ dissolved
    IIF 28 - director → ME
  • 19
    32 James Cook Building, 4 Bonnet Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    29,311 GBP2022-05-31
    Officer
    2016-05-23 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-05-23 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    80,000 GBP2021-11-30
    Officer
    2017-11-21 ~ 2020-03-20
    IIF 24 - director → ME
    2017-11-21 ~ 2019-11-12
    IIF 38 - secretary → ME
    Person with significant control
    2017-11-21 ~ 2020-03-20
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2024-06-30
    Officer
    2023-09-19 ~ 2024-03-27
    IIF 39 - secretary → ME
    2024-03-27 ~ 2024-07-12
    IIF 40 - secretary → ME
    Person with significant control
    2023-09-21 ~ 2024-03-27
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors 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.