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

      IIF 5
  • 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 6
  • 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 7 IIF 8
  • 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 9 IIF 10
  • 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 11
  • 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 12
  • 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 13
  • 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 14
  • 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 15
  • 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 16
  • 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 17
  • 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 18
  • 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 19
  • 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 20
  • Chen, Wei
    Ghanaian director born in February 1960

    Resident in China

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

      IIF 21
  • 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 22
  • 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 23
  • 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 24
  • 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 25
  • 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 26
  • 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 27
  • 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 28
  • 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 29
  • 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 30
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31 IIF 32
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 33
  • Wei Chen
    Ghanaian born in February 1960

    Resident in China

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

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 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 13 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    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 5 - Director → ME
    icon of calendar 2022-08-24 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Whaddon Dr, Cheltenham, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 17 - Director → ME
    icon of calendar 2024-04-25 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    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 2 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    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 18 - Director → ME
    icon of calendar 2025-01-16 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    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 15 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    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 4 - Director → ME
  • 8
    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 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 22 - Has significant influence or controlOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    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 3 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    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 16 - Director → ME
    icon of calendar 2023-07-04 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    icon of address London, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ dissolved
    IIF 28 - Has significant influence or control over the trustees of a trustOE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 12
    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 1 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    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 12 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    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 9 - Director → ME
  • 2
    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 10 - Director → ME
  • 3
    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 21 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ 2021-10-21
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 4
    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 6 - 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.