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

Li, Feng

    Related profiles found in government register
  • Li, Feng
    Chinese merchant born in December 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 09397298 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
  • Li, Feng
    Chinese director born in August 1979

    Resident in China

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

      IIF 2
  • Li, Feng
    Chinese merchant born in February 1981

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No 116, Wei Dong Xin Village, Dong Jia Town Li Cheng District, Jinan City, 266001, China

      IIF 3
  • Li, Feng
    Chinese director born in April 1977

    Resident in China

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

      IIF 4
  • Li, Feng
    Chinese director born in July 1981

    Resident in China

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

      IIF 5
  • Lin, Feng
    Chinese director born in May 1979

    Resident in China

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

      IIF 6
  • Liu, Feng
    Chinese director born in May 1979

    Resident in China

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

      IIF 7
  • Liu, Feng
    Chinese director born in December 1988

    Resident in China

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

      IIF 8
  • Liu, Feng
    Chinese director born in January 1986

    Resident in China

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

      IIF 9
  • Li Feng
    Chinese born in January 1976

    Resident in China

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

      IIF 10
  • Lin, Feng
    Chinese director born in May 1963

    Resident in China

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

      IIF 11
  • Lin, Feng
    Chinese director born in September 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13351935 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
  • Liu, Feng
    Chinese director born in August 1988

    Resident in China

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

      IIF 13
  • Li Feng
    Chinese born in September 1993

    Resident in China

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

      IIF 14
  • Feng Li
    Chinese born in December 1979

    Resident in China

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

      IIF 15
  • Feng Li
    Chinese born in August 1979

    Resident in China

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

      IIF 16
  • Feng Li
    Chinese born in February 1981

    Resident in China

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

      IIF 17
  • Feng Lin
    Chinese born in May 1979

    Resident in China

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

      IIF 18
  • Feng Lin
    Chinese born in February 1990

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 11698030 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
  • Lin, Feng
    Chinese director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11698030 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
  • Feng, Li
    Chinese director born in January 1976

    Resident in China

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

      IIF 21
  • Feng Li
    Chinese born in April 1977

    Resident in China

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

      IIF 22
  • Feng Li
    Chinese born in July 1981

    Resident in China

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

      IIF 23
  • Feng Liu
    Chinese born in May 1979

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 10489275 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • icon of address Rm101, Maple House, 118 High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 25
  • Feng Liu
    Chinese born in December 1988

    Resident in China

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

      IIF 26
  • Lin, Feng
    Chinese director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
  • Mr Feng Lin
    Chinese born in September 1993

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, England

      IIF 28
  • Feng, Li
    Chinese director born in September 1993

    Resident in China

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

      IIF 29
  • Feng Lin
    Chinese born in May 1963

    Resident in China

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

      IIF 30
  • Feng Liu
    Chinese born in January 1986

    Resident in China

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

      IIF 31
  • Ms Feng Lin
    Chinese born in September 1985

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 13351935 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
  • Feng Liu
    Chinese born in August 1988

    Resident in China

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

      IIF 33
  • Feng Lin
    Chinese born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Aintree Drive, Balby, Doncaster, DN4 8TU, England

      IIF 34
  • Li, Feng

    Registered addresses and corresponding companies
    • icon of address 09397298 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
    • icon of address 12204364 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
  • Liu, Feng

    Registered addresses and corresponding companies
    • icon of address 10489275 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 4385, 13970014: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 2
    HHB GROUP LTD - 2023-05-01
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2025-04-30
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 3
    icon of address 37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-10-31
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100,000,000 GBP2021-09-30
    Officer
    icon of calendar 2018-09-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    JIANGSU GATHER INTERNATIONAL TRADE CO., LTD - 2023-10-12
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-08-31
    Officer
    icon of calendar 2018-08-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-11-30
    Officer
    icon of calendar 2018-11-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-07-31
    Officer
    icon of calendar 2019-07-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-11-30
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4385, 10489275 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2023-11-30
    Officer
    icon of calendar 2016-11-21 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2023-12-06 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    icon of calendar 2017-12-12 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-08-31
    Officer
    icon of calendar 2018-08-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-08-03 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-17 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-01-20
    Officer
    icon of calendar 2015-01-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-09-30
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2019-12-31
    Officer
    icon of calendar 2013-12-27 ~ 2018-09-13
    IIF 3 - Director → ME
  • 2
    icon of address 124 Oakfield Road, Walton, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-01-31 ~ 2023-02-01
    IIF 28 - Has significant influence or control OE
  • 3
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-01-20
    Officer
    icon of calendar 2023-10-11 ~ 2024-10-10
    IIF 35 - Secretary → ME
  • 4
    icon of address 37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-09-30
    Officer
    icon of calendar 2023-09-05 ~ 2024-09-05
    IIF 36 - Secretary → 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.