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

Feng Gao

    Related profiles found in government register
  • Feng Gao
    Chinese born in October 1986

    Resident in China

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

      IIF 1
  • Feng Gao
    Chinese born in January 1986

    Resident in China

    Registered addresses and corresponding companies
    • 09101928 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
  • Feng Gao
    Chinese born in October 1977

    Resident in China

    Registered addresses and corresponding companies
    • 12570118 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • Rm 2205 Huangjie Building, Wenhua Shangwu District, Gutang Street, Cixi City, Zhejiang, China

      IIF 4
    • Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 5
  • Feng Gao
    Chinese born in January 1983

    Resident in China

    Registered addresses and corresponding companies
    • Rm 1002 Unit 2 Bld 4, No 60 Xinwang Rd, Huicheng Dist., Huizhou City, Guangdong, 000000, China

      IIF 6
  • Feng Gao
    Chinese born in November 1972

    Resident in China

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

      IIF 7
  • Feng Gao
    Chinese born in November 1978

    Resident in China

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

      IIF 8
  • Feng Gao
    Chinese born in August 1989

    Resident in China

    Registered addresses and corresponding companies
    • Ground Floor,adamson House, Wilmslow Road, Manchester, England, M20 2YY, United Kingdom

      IIF 9
  • Feng Gao
    Chinese born in July 1979

    Resident in China

    Registered addresses and corresponding companies
    • No 5, Xiangyang Rd, Xiongji Town, Zaoyang, Hubei, 000000, China

      IIF 10
  • Feng Gao
    Chinese born in September 1979

    Resident in China

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

      IIF 11
  • Feng Gao
    Chinese born in July 1993

    Resident in China

    Registered addresses and corresponding companies
    • 13567212 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
  • Gao, Feng
    Chinese director born in October 1986

    Resident in China

    Registered addresses and corresponding companies
    • 12519905 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
  • Feng Gao
    Chinese born in April 1985

    Resident in England

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

      IIF 14
  • Gao, Feng
    Chinese director born in January 1986

    Resident in China

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

      IIF 15
  • Gao, Feng
    Chinese director born in October 1977

    Resident in China

    Registered addresses and corresponding companies
    • 12570118 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • Rm 2205 Huangjie Building, Wenhua Shangwu District, Gutang Street, Cixi City, Zhejiang, China

      IIF 17
    • Unit G25 Waterfront Studios, 1 Dock Road, London, E16 1AH, United Kingdom

      IIF 18
  • Gao, Feng
    Chinese director/share holder born in January 1983

    Resident in China

    Registered addresses and corresponding companies
    • Room 1002, Unit 2, Building 4, No.60, Xinwang Road, Huicheng District, Huizhou City, Guangdong, 0000, China.

      IIF 19
  • Gao, Feng
    Chinese director born in November 1972

    Resident in China

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

      IIF 20
  • Gao, Feng
    Chinese director born in November 1978

    Resident in China

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

      IIF 21
  • Gao, Feng
    Chinese director born in August 1989

    Resident in China

    Registered addresses and corresponding companies
    • Ground Floor,adamson House, Wilmslow Road, Manchester, England, M20 2YY, United Kingdom

      IIF 22
  • Gao, Feng
    Chinese merchant born in July 1979

    Resident in China

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

      IIF 23
  • Gao, Feng
    Chinese director born in September 1979

    Resident in China

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

      IIF 24
  • Gao, Feng
    Chinese director born in July 1993

    Resident in China

    Registered addresses and corresponding companies
    • 13567212 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
  • Gao, Feng
    Chinese director born in April 1985

    Resident in England

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

      IIF 26
  • Gao, Feng

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

      IIF 27
    • 12519905 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • Ground Floor, Adamson House, Wilmslow Road, Manchester, M20 2YY, United Kingdom

      IIF 29
    • 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-10-21 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    Suite 108 Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-21 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2014-06-25 ~ now
    IIF 15 - director → ME
    Person with significant control
    2017-05-22 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-08-31
    Officer
    2021-08-16 ~ now
    IIF 25 - director → ME
    Person with significant control
    2021-08-16 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 5
    THUNG YUYUAT VAN TEXTILE LTD - 2020-04-27
    291 Brighton Road, South Croydon, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-01-31
    Officer
    2019-01-23 ~ now
    IIF 17 - director → ME
    Person with significant control
    2019-01-23 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-06-03 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    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
  • 7
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-04-30
    Officer
    2020-04-23 ~ now
    IIF 16 - director → ME
    Person with significant control
    2020-04-23 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    PRAITE TEXTILE LEAM LTD - 2020-04-27
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    50,000 GBP2020-02-28
    Officer
    2019-02-14 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2019-02-14 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 9
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-12 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2018-03-12 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    37 Croydon Road, Beckenham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    2019-04-10 ~ now
    IIF 24 - director → ME
    2024-03-12 ~ now
    IIF 27 - secretary → ME
    Person with significant control
    2019-04-10 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 11
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    2020-03-16 ~ now
    IIF 13 - director → ME
    Person with significant control
    2020-03-16 ~ now
    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
  • 12
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2019-05-31
    Officer
    2018-05-30 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2018-05-30 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 13
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2019-05-16 ~ dissolved
    IIF 26 - director → ME
    2019-05-17 ~ dissolved
    IIF 29 - secretary → ME
    Person with significant control
    2019-05-16 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-08-31
    Officer
    2023-08-15 ~ 2024-08-14
    IIF 30 - secretary → ME
  • 2
    53 Whateleys Drive, Kenilworth, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    2024-02-20 ~ 2025-02-27
    IIF 28 - secretary → ME
© 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.