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

Zhou, Feng

    Related profiles found in government register
  • Zhou, Feng
    Chinese born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Turvill Building Old Swiss, 149 Cherry Hinton Road, Cambridge, CB1 7BX, England

      IIF 1
  • Zhou, Feng
    Chinese director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Pond Street, London, NW3 2PN, England

      IIF 2 IIF 3 IIF 4
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6 IIF 7
    • icon of address Octispace Limited, City Point, 1 Ropemaker Street, London, England, EC2Y 9HU, United Kingdom

      IIF 8
  • Zhou, Feng
    Chinese born in March 1988

    Resident in England

    Registered addresses and corresponding companies
  • Zhou, Feng
    Chinese born in March 1988

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 2501, Lindun Building, No.100,north Hengfeng Road, Jingan, Shanghai, 200070, China

      IIF 28
  • Mr Feng Zhou
    Chinese born in March 1988

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Room 2501, Lindun Building, No.100,north Hengfeng Road, Jingan, Shanghai, 200070, China

      IIF 29
child relation
Offspring entities and appointments
Active 23
  • 1
    BRIGHT SCHOLAR (BIC) MANAGEMENT LIMITED - 2023-09-28
    BOSWORTH INDEPENDENT COLLEGE LIMITED - 2019-09-25
    BOSWORTH TUTORIAL COLLEGE LIMITED - 2009-05-29
    icon of address Suites 6-7 The Turvill Building Old Swiss, 149 Cherry Hinton Road, Cambridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 13 - Director → ME
  • 2
    BRIGHT SCHOLAR (BCS) MANAGEMENT LIMITED - 2023-09-27
    icon of address Suites 6-7 The Turvill Building Old Swiss, 149 Cherry Hinton Road, Cambridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 26 - Director → ME
  • 3
    icon of address Suites 6-7 The Turvill Building Old Swiss, 149 Cherry Hinton Road, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 17 - Director → ME
  • 4
    icon of address Suites 6-7 The Turvill Building Old Swiss, 149 Cherry Hinton Road, Cambridge, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 18 - Director → ME
  • 5
    CAMBRIDGE EDUCATION GROUP LIMITED - 1998-07-30
    CAMBRIDGE STUDY GROUP LIMITED - 1998-03-18
    icon of address Suites 6-7 The Turvill Building Old Swiss, 149 Cherry Hinton Road, Cambridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 11 - Director → ME
  • 6
    WEBTONS LIMITED - 1998-03-17
    icon of address Suites 6-7 The Turvill Building Old Swiss, 149 Cherry Hinton Road, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 22 - Director → ME
  • 7
    STAFFORD HOUSE HOLDINGS LIMITED - 2005-05-23
    icon of address Suites 6-7 The Turvill Building Old Swiss, 149 Cherry Hinton Road, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    300 GBP2020-08-31
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 23 - Director → ME
  • 8
    icon of address Suites 6-7 The Turvill Building Old Swiss, 149 Cherry Hinton Road, Cambridge, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 25 - Director → ME
  • 9
    CATS COLLEGES LIMITED - 2008-04-19
    icon of address Suites 6-7 The Turvill Building Old Swiss, 149 Cherry Hinton Road, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 10 - Director → ME
  • 10
    icon of address Suites 6-7 The Turvill Building Old Swiss, 149 Cherry Hinton Road, Cambridge, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 20 - Director → ME
  • 11
    CAMBRIDGE EDUCATION GROUP LIMITED - 2007-10-10
    CAMBRIDGE ARTS & SCIENCES LIMITED - 1998-07-30
    CAMBRIDGE ARTS LIMITED - 1993-03-09
    BOLDLIST LIMITED - 1989-08-02
    icon of address Suites 6-7 The Turvill Building Old Swiss, 149 Cherry Hinton Road, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 12 - Director → ME
  • 12
    icon of address Suites 6-7 The Turvill Building Old Swiss, 149 Cherry Hinton Road, Cambridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 15 - Director → ME
  • 13
    icon of address The Turvill Building Old Swiss, 149 Cherry Hinton Road, Cambridge, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 1 - Director → ME
  • 14
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2025-05-31
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    CATS COLLEGE LONDON LIMITED - 2023-09-28
    icon of address Suites 6-7 The Turvill Building Old Swiss, 149 Cherry Hinton Road, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 14 - Director → ME
  • 16
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-10 ~ dissolved
    IIF 8 - Director → ME
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2021-05-26 ~ dissolved
    IIF 6 - Director → ME
  • 18
    BRIGHT SCHOLAR (SM) MANAGEMENT LIMITED - 2023-09-28
    ST. MICHAEL'S SCHOOL (BRYN) LIMITED - 2019-09-24
    icon of address Suites 6-7 The Turvill Building Old Swiss, 149 Cherry Hinton Road, Cambridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 21 - Director → ME
  • 19
    icon of address Suites 6-7 The Turvill Building Old Swiss, 149 Cherry Hinton Road, Cambridge, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 9 - Director → ME
  • 20
    STAFFORD HOUSE TUTORIAL COLLEGE LIMITED - 2007-09-21
    icon of address Suites 6-7 The Turvill Building Old Swiss, 149 Cherry Hinton Road, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 27 - Director → ME
  • 21
    STAFFORD HOUSE SCHOOL OF ENGLISH LIMITED - 1994-10-05
    icon of address Suites 6-7 The Turvill Building Old Swiss, 149 Cherry Hinton Road, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 19 - Director → ME
  • 22
    UNIQUEMATCH LIMITED - 1998-04-20
    icon of address Suites 6-7 The Turvill Building Old Swiss, 149 Cherry Hinton Road, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 16 - Director → ME
  • 23
    CATS CANTERBURY LIMITED - 2023-09-28
    icon of address Suites 6-7 The Turvill Building Old Swiss, 149 Cherry Hinton Road, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 24 - Director → ME
Ceased 5
  • 1
    icon of address 35 Pond Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    910,166 GBP2023-12-31
    Officer
    icon of calendar 2018-10-31 ~ 2023-07-20
    IIF 5 - Director → ME
  • 2
    icon of address 35 Pond Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    36,689,416 GBP2023-12-31
    Officer
    icon of calendar 2018-10-30 ~ 2023-07-20
    IIF 3 - Director → ME
  • 3
    icon of address 35 Pond Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -46,022 GBP2023-12-31
    Officer
    icon of calendar 2022-08-02 ~ 2023-07-20
    IIF 7 - Director → ME
  • 4
    icon of address 35 Pond Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,259,158.999999999 GBP2023-12-31
    Officer
    icon of calendar 2018-10-30 ~ 2023-07-20
    IIF 4 - Director → ME
  • 5
    icon of address 35 Pond Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2021-11-11 ~ 2023-07-21
    IIF 2 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.