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

Mrs Wei Sun

    Related profiles found in government register
  • Mrs Wei Sun
    Chinese born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House Unit 42, St Marys Business Centre, 66-70 Bourne Road, Bexley, Kent, DA5 1LU, United Kingdom

      IIF 1
    • Blenheim House, Newmarket Road, Bury St Edmunds, Suffolk, IP33 3SB

      IIF 2
    • 50, Cambridge Grove Road, Kingston Upon Thames, KT1 3JJ, England

      IIF 3
    • 1, Breasley Close, London, SW15 6JL, England

      IIF 4
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 5
    • International House, 124 Cromwell Road, Kensington, London, SW7 4ET, England

      IIF 6
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 7
    • International House, 36-38 Cornhill, London, EC3V 3NG, England

      IIF 8
    • 6, Kempton Court, Kempton Avenue, Sunbury-on-thames, TW16 5PA, England

      IIF 9 IIF 10 IIF 11
  • Sun, Wei
    Chinese accounts manager born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 34 The Hopstore, Old Bexley Business Park, 19 Bourne Road, Bexley, Kent, DA5 1LR, England

      IIF 12
  • Sun, Wei
    Chinese company director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Level 3, Queensbury House, 106 Queens Road, Brighton, East Sussex, BN1 3XF

      IIF 13
    • 50, Cambridge Grove Road, Kingston Upon Thames, KT1 3JJ, England

      IIF 14
    • 6, Kempton Court, Kempton Avenue, Sunbury-on-thames, TW16 5PA, England

      IIF 15 IIF 16
  • Sun, Wei
    Chinese director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Thames House, Ashford Road, Ashford, Middlesex, TW15 1XB, England

      IIF 17
    • 34, Hopstore, Old Bexley Business Park 19 Bourne Road, Bexley, Kent, DA5 1LR, England

      IIF 18
    • The Coach House Unit 42, St Marys Business Centre, 66-70 Bourne Road, Bexley, Kent, DA5 1LU, United Kingdom

      IIF 19
    • 1, Breasley Close, London, SW15 6JL, England

      IIF 20
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 21
    • International House, 124 Cromwell Road, Kensington, London, SW7 4ET, England

      IIF 22
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 23
    • International House, 36-38 Cornhill, London, EC3V 3NG, England

      IIF 24
    • 6, Kempton Court, Kempton Avenue, Sunbury-on-thames, TW16 5PA, England

      IIF 25
  • Sun, Wei
    Chinese financial controller born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Blenheim House, Newmarket Road, Bury St Edmunds, Suffolk, IP33 3SB

      IIF 26
  • Sun, Wei
    Chinese manager born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 34 The Hopstore, Old Bexley Business Park, 19 Bourne Road, Bexley, DA5 1LR, England

      IIF 27
  • Sun, Wei
    Chinese marketing director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1st, Floor Bradmore House, Queen Caroline Street Hammersmith, London, W6 9BW, England

      IIF 28
  • Sun, Wei
    Chinese none born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 34, Hopstore 34 Hopstore, Old Bexley Business Park, 19 Bourne Road, Bexley, Kent, DA5 1LR, England

      IIF 29
  • Sun, Wei

    Registered addresses and corresponding companies
    • 34 The Hopstore, Old Bexley Business Park, 19 Bourne Road, Bexley, Kent, DA5 1LR, England

      IIF 30
    • Blenheim House, Newmarket Road, Bury St Edmunds, Suffolk, IP33 3SB

      IIF 31
    • 6 Kempton Court, Kempton Avenue, Sunbury-on-thames, Middlesex, TW16 5PA

      IIF 32
child relation
Offspring entities and appointments
Active 10
  • 1
    Savants, Level 3 Queensbury House, 106 Queens Road, Brighton, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2013-12-16 ~ dissolved
    IIF 13 - director → ME
  • 2
    International House, 36-38 Cornhill, London, England
    Corporate (1 parent)
    Equity (Company account)
    -35,934 GBP2024-03-31
    Officer
    2019-03-29 ~ now
    IIF 24 - director → ME
    Person with significant control
    2019-03-29 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    50 Cambridge Grove Road, Kingston Upon Thames, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2021-02-10 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    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
  • 4
    HENG JIA (HOLDINGS) LIMITED - 2011-06-13
    Blenheim House, Newmarket Road, Bury St Edmunds, Suffolk
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,606,992 GBP2019-05-31
    Officer
    2016-09-18 ~ dissolved
    IIF 26 - director → ME
    2016-09-18 ~ dissolved
    IIF 31 - secretary → ME
    Person with significant control
    2019-07-17 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    86-90 Paul Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -105,737 GBP2024-03-31
    Officer
    2019-03-23 ~ now
    IIF 21 - director → ME
    Person with significant control
    2019-03-23 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    International House, 24 Holborn Viaduct, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -261 GBP2018-03-31
    Officer
    2015-03-10 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-08-10 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    The Coach House Unit 42 St Marys Business Centre, 66-70 Bourne Road, Bexley, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-31 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-05-31 ~ 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
  • 8
    6 Kempton Court, Kempton Avenue, Sunbury-on-thames, England
    Corporate (1 parent)
    Officer
    2024-06-13 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-06-13 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 9
    International House 124 Cromwell Road, Kensington, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,864 GBP2017-08-31
    Person with significant control
    2016-07-23 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Has significant influence or control as a member of a firmOE
  • 10
    C12 Marquis Court Marquisway, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved corporate (2 parents)
    Officer
    2010-10-11 ~ dissolved
    IIF 32 - secretary → ME
Ceased 10
  • 1
    34 The Hopstore Old Bexley Business Park, 19 Bourne Road, Bexley, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    -586,879 GBP2020-06-30
    Officer
    2018-11-01 ~ 2020-07-03
    IIF 12 - director → ME
    2018-11-01 ~ 2020-07-03
    IIF 30 - secretary → ME
  • 2
    1 Central Approach, Letchworth Garden City, England
    Corporate (1 parent)
    Equity (Company account)
    -1,905 GBP2023-09-30
    Officer
    2020-09-18 ~ 2021-01-29
    IIF 20 - director → ME
    Person with significant control
    2020-09-18 ~ 2021-01-29
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 3
    62 High Street, Saffron Walden, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-06-11 ~ 2022-02-25
    IIF 25 - director → ME
    Person with significant control
    2020-06-11 ~ 2022-02-25
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 4
    Thames House, Ashford Road, Ashford, Middlesex, England
    Dissolved corporate
    Officer
    2012-06-18 ~ 2014-03-28
    IIF 17 - director → ME
  • 5
    Unit V3, The Kennet Centre, Newbury, England
    Corporate (1 parent)
    Equity (Company account)
    6,133 GBP2023-05-31
    Officer
    2018-04-16 ~ 2019-05-24
    IIF 27 - director → ME
  • 6
    HENG JIA (HOLDINGS) LIMITED - 2011-06-13
    Blenheim House, Newmarket Road, Bury St Edmunds, Suffolk
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,606,992 GBP2019-05-31
    Officer
    2011-06-01 ~ 2013-12-31
    IIF 28 - director → ME
  • 7
    Savants Unit 3 Gordon Mews, Gordon Close Portslade, Brighton, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2011-11-15 ~ 2014-03-31
    IIF 18 - director → ME
  • 8
    Unit 3 Gordon Mews, Gordon Close Portslade, Brighton, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2011-07-08 ~ 2014-01-17
    IIF 29 - director → ME
  • 9
    International House 124 Cromwell Road, Kensington, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,864 GBP2017-08-31
    Officer
    2015-08-13 ~ 2020-01-06
    IIF 22 - director → ME
  • 10
    1 Breasley Close, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2020-10-27 ~ 2020-10-28
    IIF 15 - director → ME
    Person with significant control
    2020-10-27 ~ 2020-10-28
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
© 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.