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

Mr Songyi Wang

    Related profiles found in government register
  • Mr Songyi Wang
    Chinese born in May 1974

    Resident in England

    Registered addresses and corresponding companies
  • Wang, Songyi
    Chinese business consultant born in May 1974

    Resident in England

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

      IIF 7 IIF 8
  • Wang, Songyi
    Chinese businessman born in May 1974

    Resident in England

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

      IIF 9
    • icon of address Chase Business Centre, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 10
  • Wang, Songyi
    Chinese consultant born in May 1974

    Resident in England

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

      IIF 11
  • Wang, Songyi
    Chinese director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Amersham Hill Drive, High Wycombe, Buckinghamshire, HP13 6QY, England

      IIF 12
    • icon of address Chase Business Centre, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 13
  • Wang, Songyi
    Chinese director born in May 1974

    Resident in United Kingdom

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

      IIF 14
  • Wang, Songyi
    Chinese travel agent born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Brammas Close, Slough, Berkshire, SL1 2TR, United Kingdom

      IIF 15
  • Wang, Songyi

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

      IIF 16
    • icon of address Chase Business Centre, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 17 IIF 18
    • icon of address 48, Brammas Close, Slough, Berkshire, SL1 2TR, United Kingdom

      IIF 19
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 13 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%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 2023-10-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%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 16 - Secretary → ME
  • 4
    LONDON CONCORD TOUR LTD - 2013-03-08
    icon of address Chase Business Centre, 39-41 Chse Side, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,305 GBP2016-10-31
    Officer
    icon of calendar 2010-10-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-10-31
    Officer
    icon of calendar 2017-10-06 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2017-10-06 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 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 9 - Director → ME
  • 7
    icon of address Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 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 15 - Director → ME
    icon of calendar 2009-03-24 ~ 2010-12-31
    IIF 19 - Secretary → 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 17 - Secretary → ME
  • 3
    icon of address Prama House, 267 Banbury Road, Oxford, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    672 GBP2024-04-30
    Officer
    icon of calendar 2013-04-15 ~ 2014-08-20
    IIF 14 - 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.