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

Chen, Wei

    Related profiles found in government register
  • Chen, Wei
    British company director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Church Lane, Wallington, SM6 7ND, United Kingdom

      IIF 1
  • Chen, Wei
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Charlton Church Lane, London, SE7 7AB, England

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

      IIF 3
  • Chen, Wei
    British n/a born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Damson Way, Carshalton, SM5 4AY, England

      IIF 4
  • Chen, Wei
    Chinese consultant born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5 IIF 6
  • Chen, Wei
    Chinese company director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ni713188 - Companies House Default Address, Belfast, BT1 9DY

      IIF 7
  • Chen, Wei
    Chinese director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, The Boulevard, Stoke-on-trent, ST6 6BD, United Kingdom

      IIF 8
  • Wei Chen
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Mr Wei Chen
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Church Lane, Wallington, SM6 7ND, England

      IIF 10
  • Chen, Wei, Ceo
    Uk ceo born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address London, London, London, W1S 3PR

      IIF 11
  • Mr Wei Chen
    Chinese born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ni713188 - Companies House Default Address, Belfast, BT1 9DY

      IIF 12
  • Chen, Wei
    Chinese director/share holder born in November 1972

    Resident in China

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

      IIF 13
  • Chen, Wei
    Chinese merchant born in October 1980

    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
  • Chen, Wei
    Chinese director born in November 1980

    Resident in China

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

      IIF 15
  • Chen, Wei
    Chinese company director born in March 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit 1804, South Bank Tower, 55 Upper Ground, London, SE1 9EY, England

      IIF 16
  • Chen, Wei
    Chinese director born in March 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 50/60, Station Rd, Cambridge, CB1 2JH, United Kingdom

      IIF 17
    • icon of address 1, America Square, London, EC3N 2LS, United Kingdom

      IIF 18
    • icon of address 122, Leadenhall Street, London, EC3A 8AB, United Kingdom

      IIF 19
    • icon of address 20, Fenchurch St, London, EC3M 8AF, United Kingdom

      IIF 20
    • icon of address 22, Marsh Wall, Canary Wharf, London, E14 9AB, United Kingdom

      IIF 21
    • icon of address 25, Churchill Place, Canary Wharf, London, E14 5EY, United Kingdom

      IIF 22
    • icon of address 25, Old Broad Street, London, EC2N 1HQ, United Kingdom

      IIF 23
    • icon of address 30 St., Mary Axe, London, EC3A 8BF, United Kingdom

      IIF 24
    • icon of address 38, Chancery Lane, London, WC2A 1EN, United Kingdom

      IIF 25
    • icon of address 8, Devonshire Square, London, EC2M 4PL, United Kingdom

      IIF 26
    • icon of address 7, Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Mr Wei Chen
    Chinese born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, The Boulevard, Stoke-on-trent, ST6 6BD, England

      IIF 31
  • Mrs Wei Chen
    Chinese born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 32 IIF 33
  • Chen, Wei
    Chinese director born in October 1973

    Resident in China

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

      IIF 34
  • Chen, Wei
    Chinese director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 35 IIF 36
  • Chen, Wei
    Chinese director born in September 1981

    Resident in Sweden

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

      IIF 37
  • Chen, Wei
    Chinese director born in June 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 7, Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 38
  • Chen, Wei
    Chinese business person born in April 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 11, Group 1, Shuangfeng Village, Hongshan Town, Suixian County, Hubei Province, China

      IIF 39
  • Chen, Wei
    Chinese director born in May 1989

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.66, Group 3, Crow Temple Village, Shishanjiao Township, Lingling District, Yongzhou City, Hunan, 425124, China

      IIF 40
  • Chen, Wei
    Chinese director born in December 1991

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41
  • Chen, Wei
    Chinese business person born in January 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 82, Broughshane Street, Ballymena, BT43 6ED, Northern Ireland

      IIF 42
  • Chen, Wei
    Ghanaian director born in March 1960

    Resident in China

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

      IIF 43
  • Chen, Wei
    Canadian director born in April 1986

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 23, Argyle Street, Liverpool, L1 5BL, United Kingdom

      IIF 44
  • Chen, Weiquan
    Chinese director/share holder born in March 1952

    Resident in China

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

      IIF 45
  • Ceo Wei Chen
    Chinese born in May 1989

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Zhongnan Economics And Laws University, Zhongnan Economics And Laws University, Zhongnan Economics And Laws University, 436000, China

      IIF 46
  • Chen Weiquan
    Ghanaian born in March 1952

    Resident in China

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

      IIF 47
  • Wei Chen
    Chinese born in November 1972

    Resident in China

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

      IIF 48
  • Wei Chen
    Chinese born in October 1980

    Resident in China

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

      IIF 49
  • Wei Chen
    Chinese born in November 1980

    Resident in China

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

      IIF 50
  • Wei Chen
    Chinese born in March 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Unit 1804, South Bank Tower, 55 Upper Ground, London, SE1 9EY, England

      IIF 51
  • Chen, Wei

    Registered addresses and corresponding companies
    • icon of address No.66, Group 3, Crow Temple Village, Shishanjiao Township, Lingling District, Yongzhou City, Hunan, 425124, China

      IIF 52
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 53 IIF 54
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 55
  • Mr Wei Chen
    Chinese born in March 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 50/60, Station Rd, Cambridge, CB1 2JH, United Kingdom

      IIF 56
    • icon of address 1, America Square, London, EC3N 2LS, United Kingdom

      IIF 57
    • icon of address 122, Leadenhall Street, London, EC3A 8AB, United Kingdom

      IIF 58
    • icon of address 20, Fenchurch St, London, EC3M 8AF, United Kingdom

      IIF 59
    • icon of address 22, Marsh Wall, Canary Wharf, London, E14 9AB, United Kingdom

      IIF 60
    • icon of address 25, Churchill Place, Canary Wharf, London, E14 5EY, United Kingdom

      IIF 61
    • icon of address 25, Old Broad Street, London, EC2N 1HQ, United Kingdom

      IIF 62
    • icon of address 30 St., Mary Axe, London, EC3A 8BF, United Kingdom

      IIF 63
    • icon of address 38, Chancery Lane, London, WC2A 1EN, United Kingdom

      IIF 64
    • icon of address 8, Devonshire Square, London, EC2M 4PL, United Kingdom

      IIF 65
    • icon of address 7, Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 66 IIF 67 IIF 68
  • Mr Wei Chen
    Chinese born in June 1984

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 7, Copperfield Road, Coventry, West Midlands, England, CV2 4AQ, United Kingdom

      IIF 70
  • Mr Wei Chen
    Chinese born in April 1986

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No. 11, Group 1, Shuangfeng Village, Hongshan Town, Suixian County, Hubei Province, China

      IIF 71
  • Mrs Wei Chen
    Chinese born in May 1989

    Resident in China

    Registered addresses and corresponding companies
    • icon of address No.66, Group 3, Crow Temple Village, Shishanjiao Township, Lingling District, Yongzhou City, Hunan, 425124, China

      IIF 72
  • Wei Chen
    Chinese born in October 1973

    Resident in China

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

      IIF 73
  • Wei Chen
    Chinese born in September 1981

    Resident in Sweden

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

      IIF 74
  • Wei Chen
    Chinese born in December 1991

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 75
  • Wei Chen
    Chinese born in January 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 82, Broughshane Street, Ballymena, BT43 6ED, Northern Ireland

      IIF 76
  • Weiquan, Chen
    Ghanaian director born in March 1952

    Resident in China

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

      IIF 77
  • Wei Chen
    Ghanaian born in March 1960

    Resident in China

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

      IIF 78
  • Weiquan Chen
    Chinese born in March 1952

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Rm 104, No 16, 16 Fu East Street, Liwan Dist., Guangzhou City, Guangdong, 510000, China

      IIF 79
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2019-11-30
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2381, Ni713188 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 3
    icon of address 4385, 15675676 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 7 Copperfield Road, Coventry, West Midlands, England, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2023-03-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4385, 15675409 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 4385, 15682885 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 7
    GOLOCALUK LTD - 2022-09-14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2022-08-24 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4385, 15679125 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Whaddon Dr, Cheltenham, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 40 - Director → ME
    icon of calendar 2024-04-25 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 41 - Director → ME
    icon of calendar 2025-01-16 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2021-12-31
    Officer
    icon of calendar 2017-12-22 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 1804, South Bank Tower, 55 Upper Ground, London England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 14
    LAZY REPUBLIC LTD - 2011-12-02
    icon of address 60 Charlton Church Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-27 ~ dissolved
    IIF 2 - Director → ME
  • 15
    icon of address Unit 1804, South Bank Tower, 55 Upper Ground, London England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-03 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Office 8-028 129 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    31 GBP2025-04-30
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 17
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2021-08-31
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2018-08-31
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 49 - Has significant influence or controlOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address 4385, 15679208 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 1804, South Bank Tower,55 Upper Ground, London England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-03 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 30 St. Mary Axe, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 4385, 15675434 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 23
    icon of address 4385, 15679172 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 24
    CELADON DEVELOPMENTS LIMITED - 2016-02-27
    icon of address 18 Church Lane 18 Church Lane, Wallington, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    icon of address 4385, 15675480 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 26
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-07-31
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2023-07-04 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Unit 1804 South Bank Tower, 55 Upper Ground, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 23 Argyle Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2021-04-30
    Officer
    icon of calendar 2018-04-11 ~ dissolved
    IIF 44 - Director → ME
  • 29
    icon of address London, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ dissolved
    IIF 46 - Has significant influence or control over the trustees of a trustOE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 46 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,311 GBP2023-06-30
    Officer
    icon of calendar 2022-06-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 129 Allenby Road, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,873 GBP2018-03-31
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 4385, 15679214 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address 82 Broughshane Street, Ballymena, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -985 GBP2023-04-30
    Officer
    icon of calendar 2022-04-13 ~ 2023-10-05
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ 2023-09-30
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 2
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    167,456 GBP2024-06-28
    Officer
    icon of calendar 2018-12-10 ~ 2024-05-02
    IIF 35 - Director → ME
  • 3
    icon of address 12 Blackett Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ 2024-05-23
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ 2024-05-23
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 4
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    5,478 GBP2024-06-28
    Officer
    icon of calendar 2021-06-01 ~ 2024-09-10
    IIF 36 - Director → ME
  • 5
    icon of address 291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2021-08-31
    Officer
    icon of calendar 2021-09-16 ~ 2021-10-21
    IIF 43 - Director → ME
    icon of calendar 2014-08-28 ~ 2021-09-16
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-16
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
    icon of calendar 2021-09-16 ~ 2021-10-21
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 6
    icon of address 31 Damson Way, Carshalton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,316 GBP2017-12-31
    Officer
    icon of calendar 2013-03-28 ~ 2016-12-31
    IIF 4 - 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.