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 Feng, Chloe Ying

    Related profiles found in government register
  • Wang Feng, Chloe Ying
    British businesswoman born in May 1980

    Resident in England

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

      IIF 1
  • Wang Feng, Chloe Ying
    British director born in May 1980

    Resident in England

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

      IIF 2
    • icon of address Chase Business Centre, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 3
  • Wang Feng, Chloe Ying

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

      IIF 4
  • Mrs Chloe Ying Wang Feng
    British born in May 1980

    Resident in England

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

      IIF 5
    • icon of address Chase Business Centre, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 6 IIF 7
  • Mrs Chole Ying Wang Feng
    British born in May 1980

    Resident in England

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

      IIF 8
  • Feng, Ying
    Chinese chef born in May 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Royal Crescent, Glasgow, Lanarkshire, G3 7SP, Scotland

      IIF 9
  • Feng, Ying
    Chinese manager born in May 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Royal Crescent, Glasgow, G3 7SP

      IIF 10
  • Feng, Ying
    Chinese businesswoman born in May 1980

    Resident in United Kingdom

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

      IIF 11
  • Feng, Ying
    Chinese director born in May 1980

    Resident in United Kingdom

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

      IIF 12
  • Feng, Ying
    Chinese receptionist born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 788-790, Finchley Road, London, NW11 7TJ, England

      IIF 13
  • Feng, Ying
    Chinese director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o L&l Tax And Accounting Services, Office 201, 10 Courtenay Road, East Lane Business Park, Wembley, London, HA9 7ND, England

      IIF 14
  • Mrs Ying Feng
    Chinese born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o L&l Tax And Accounting Services, Office 201, 10 Courtenay Road, East Lane Business Park, Wembley, London, HA9 7ND, England

      IIF 15
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    UK VAPE INTERNATIONAL LTD - 2023-10-09
    VIBING CBD INTERNATIONAL LTD - 2025-01-22
    icon of address Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-29 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ dissolved
    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
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address 9 Royal Crescent, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-23 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address 9 Royal Crescent, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 9 - Director → ME
  • 6
    CONCORD INTERNATIONAL EDUCATION LIMITED - 2016-01-28
    LONDON CONCORD INTERNATIONAL EDUCATION LIMITED - 2014-01-24
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Active Corporate (2 parents)
    Equity (Company account)
    -83,871 GBP2024-01-31
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    HEYTEA (HOLBORN) LTD - 2023-11-13
    icon of address Chase Business Centre, 39-41 Chase Side, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -37,451 GBP2024-07-31
    Officer
    icon of calendar 2023-11-10 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address C/o L&l Tax And Accounting Services Office 201, 10 Courtenay Road, East Lane Business Park, Wembley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address 4385, 06856612 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -121,138 GBP2021-08-31
    Officer
    icon of calendar 2009-03-24 ~ 2011-03-01
    IIF 13 - Director → ME
  • 2
    CONCORD INTERNATIONAL EDUCATION LIMITED - 2016-01-28
    LONDON CONCORD INTERNATIONAL EDUCATION LIMITED - 2014-01-24
    icon of address Chase Business Centre, 39-41 Chase Side, London
    Active Corporate (2 parents)
    Equity (Company account)
    -83,871 GBP2024-01-31
    Officer
    icon of calendar 2012-01-09 ~ 2016-01-01
    IIF 12 - 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.