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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Wei Zhang

    Related profiles found in government register
  • Wei Zhang
    Chinese born in February 1982

    Resident in China

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

      IIF 1
  • Wei Zhang
    Chinese born in February 1984

    Resident in China

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

      IIF 2
  • Wei Zhang
    Chinese born in February 1985

    Resident in China

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

      IIF 3
  • Wei Zhang
    Chinese born in January 1972

    Resident in China

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

      IIF 4
  • Wei Zhang
    Chinese born in February 1979

    Resident in China

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

      IIF 5
  • Wei Zhang
    Chinese born in July 1983

    Resident in China

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

      IIF 6
    • East Shennan Rd., Shenzhen, 501800, China

      IIF 7
  • Wei Zhang
    Chinese born in March 1985

    Resident in China

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

      IIF 8
  • Wei Zhang
    Chinese born in April 1986

    Resident in China

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

      IIF 9
    • Maple House, 118 High Street, Purley, London, CR8 2AD, United Kingdom

      IIF 10
  • Wei Zhang
    Chinese born in June 1988

    Resident in China

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

      IIF 11
  • Wei Zhang
    Chinese born in April 1992

    Resident in China

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

      IIF 12
  • Wei Zhang
    Chinese born in February 1993

    Resident in China

    Registered addresses and corresponding companies
    • No.2 Sub-village, Houtan Village, Tangdian Town, Xinyi City, Jiangsu, China

      IIF 13
  • Wei Zhang
    Chinese born in March 1957

    Resident in China

    Registered addresses and corresponding companies
    • beaconside Business Village, Stafford Enterprise Park,weston Road, Stafford, ST18 0BF, United Kingdom

      IIF 14
  • Wei Zhang
    Chinese born in March 1973

    Resident in China

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

      IIF 15
    • 7006, Yuantian Technology A Building, No.3778, Jiangnan Avenue, Binjiang District, Hangzhou,zhejian, 310000, China

      IIF 16
  • Wei Zhang
    Chinese born in January 1978

    Resident in China

    Registered addresses and corresponding companies
    • Brighton Road, South Croydon, Surrey, CR2 6EQ

      IIF 17
  • Wei Zhang
    Chinese born in March 1978

    Resident in China

    Registered addresses and corresponding companies
    • Croydon Road, Beckenham, BR3 4AB, United Kingdom

      IIF 18
  • Wei Zhang
    Chinese born in March 1993

    Resident in China

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

      IIF 19 IIF 20
  • Mr Wei Zhang
    Chinese born in January 1972

    Resident in China

    Registered addresses and corresponding companies
    • G1, Capital House 61 Amhurst Road, London, E8 1LL, United Kingdom

      IIF 21
    • beaconside Business Village, Stafford Enterprise Park,weston Road, Stafford, ST18 0BF, United Kingdom

      IIF 22
  • Zhang, Wei
    Chinese born in February 1982

    Resident in China

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

      IIF 23
  • Zhang, Wei
    Chinese director and shareholder born in February 1982

    Resident in China

    Registered addresses and corresponding companies
    • 1, Qingshui Juweihui, West Street, Qingshui Town, Wuhu County, Wu Hu City, AN HUI, China

      IIF 24
  • Zhang, Wei
    Chinese director born in February 1984

    Resident in China

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

      IIF 25
  • Zhang, Wei
    Chinese director born in February 1985

    Resident in China

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

      IIF 26
  • Zhang, Wei
    Chinese born in January 1972

    Resident in China

    Registered addresses and corresponding companies
    • beaconside Business Village, Stafford Enterprise Park,weston Road, Stafford, ST18 0BF, United Kingdom

      IIF 27
  • Zhang, Wei
    Chinese company director born in January 1972

    Resident in China

    Registered addresses and corresponding companies
    • G1, Capital House 61 Amhurst Road, London, E8 1LL, United Kingdom

      IIF 28
  • Zhang, Wei
    Chinese director born in January 1972

    Resident in China

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

      IIF 29
  • Zhang, Wei
    Chinese born in February 1979

    Resident in China

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

      IIF 30
  • Zhang, Wei
    Chinese born in July 1983

    Resident in China

    Registered addresses and corresponding companies
    • East Shennan Rd., Shenzhen, 501800, China

      IIF 31
  • Zhang, Wei
    Chinese director born in July 1983

    Resident in China

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

      IIF 32
  • Zhang, Wei
    Chinese born in March 1985

    Resident in China

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

      IIF 33
  • Zhang, Wei
    Chinese born in April 1986

    Resident in China

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

      IIF 34
  • Zhang, Wei
    Chinese director born in April 1986

    Resident in China

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

      IIF 35
  • Zhang, Wei
    Chinese born in June 1988

    Resident in China

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

      IIF 36
  • Zhang, Wei
    Chinese director and company secretary born in April 1992

    Resident in China

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

      IIF 37
  • Zhang, Wei
    Chinese born in February 1993

    Resident in China

    Registered addresses and corresponding companies
    • No.2 Sub-village, Houtan Village, Tangdian Town, Xinyi City, Jiangsu, China

      IIF 38
  • Zhang, Wei
    Chinese born in March 1957

    Resident in China

    Registered addresses and corresponding companies
    • beaconside Business Village, Stafford Enterprise Park,weston Road, Stafford, ST18 0BF, United Kingdom

      IIF 39
  • Zhang, Wei
    Chinese born in March 1973

    Resident in China

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

      IIF 40
    • 7006, Yuantian Technology A Building, No.3778, Jiangnan Avenue, Binjiang District, Hangzhou,zhejian, 310000, China

      IIF 41
  • Zhang, Wei
    Chinese director born in January 1978

    Resident in China

    Registered addresses and corresponding companies
    • Brighton Road, South Croydon, Surrey, CR2 6EQ

      IIF 42
  • Zhang, Wei
    Chinese born in March 1978

    Resident in China

    Registered addresses and corresponding companies
    • Croydon Road, Beckenham, BR3 4AB, United Kingdom

      IIF 43
  • Zhang, Wei
    Chinese director born in March 1993

    Resident in China

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

      IIF 44
  • Zhang, Wei
    Chinese director and company secretary born in March 1993

    Resident in China

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

      IIF 45
  • Mr Wei Zhang
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Addison Crescent, Manchester, M16 0LZ, England

      IIF 46
  • Mr Wei Zhang
    Chinese born in March 1993

    Resident in United States

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

      IIF 47
  • Zhang, Wei

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

      IIF 48
    • 43 Perkins House, Wallwood Street, London, E14 7AH, England

      IIF 49
    • Market Street, Market Square, Pontypool, NP4 6JN, United Kingdom

      IIF 50
  • Zhang, Wei
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Addison Crescent, Manchester, M16 0LZ, England

      IIF 51
  • Zhang, Wei
    Chinese director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glengavin Way, Paisley, Paisley, Refrewshire, PA2 7DF

      IIF 52
  • Zhang, Wei
    Chinese director born in March 1993

    Resident in United States

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

      IIF 53
  • Zhang, Dawei
    Chinese director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greasby Road, Greasby, Wirral, Merseyside, CH49 2PG, United Kingdom

      IIF 54
  • Zhang, Wei
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Market Street, Pontypool, Gwent, NP4 6JN, United Kingdom

      IIF 55
  • Zhang, Wei
    British none born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Square, Market Street, Pontypool, NP4 6JN

      IIF 56
child relation
Offspring entities and appointments 29
  • 1
    75 DEGREE BAKERY LTD
    14038017
    Benbenbeardimsum, 77 Addison Crescent, Manchester, England
    Active Corporate (1 parent)
    Officer
    2022-04-11 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2022-04-11 ~ now
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 2
    AFAR PROCESS CONTROL LTD
    - now 10788520
    FUTUNG INVESTMENT LIMITED
    - 2019-06-05 10788520
    53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (3 parents)
    Officer
    2019-06-05 ~ now
    IIF 23 - Director → ME
    2023-07-05 ~ 2024-06-03
    IIF 48 - Secretary → ME
    Person with significant control
    2019-06-05 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    AMERICAN MAGIC SPIDER SPORTS CO., LTD
    14123273
    Unit G1, Capital House 61 Amhurst Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-05-23 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 4
    DINFORD GROUP LTD
    15799145
    53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Officer
    2024-06-24 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 5
    DOLPHINS WILD CO. LTD
    08616544
    61 Llys Madoc, Towyn, Denbighshire
    Dissolved Corporate (1 parent)
    Officer
    2013-07-19 ~ dissolved
    IIF 54 - Director → ME
  • 6
    FENGWU LIMITED
    13704567
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-26 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2021-10-26 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 7
    FUGE INFORMATION & TECHNOLOGY LIMITED
    12729917
    Unit G25 Waterfront Studios, 1 Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-08 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-07-08 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 8
    GERMANY SIRIUS HOLDINGS LTD
    13820081
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-12-29 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-12-29 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 9
    GLAMOUR INTERNATIONAL INVESTMENT UK LIMITED
    11726663
    Chase Business Centre, 39-41 Chase Side, London, England
    Active Corporate (3 parents)
    Officer
    2018-12-13 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2018-12-13 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 10
    HENGSHENG MACHINERY LIMITED
    12151780
    53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (3 parents)
    Officer
    2019-08-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2019-08-12 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    INVESWEI LIMITED
    16673174
    Suite 302 4 Station Square, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-08-26 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 12
    JAPAN DAYUNCO CO., LTD
    13820028
    Unit Fs. 113a Fleet Street 154-160 Fleet Street, Blackfriars, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-12-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-12-29 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 13
    KINSHINE BEEHIVE CO., LTD
    12350194
    53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (3 parents)
    Officer
    2019-12-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2019-12-05 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 14
    LEE'S KITCHEN 888 LTD
    09026928
    4 Market Street, Pontypool, Gwent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-05-07 ~ dissolved
    IIF 55 - Director → ME
  • 15
    LEE'S KITCHEN LTD
    07000956
    4 Market Street, Market Square, Pontypool
    Dissolved Corporate (2 parents)
    Officer
    2011-04-18 ~ dissolved
    IIF 56 - Director → ME
    2009-08-26 ~ dissolved
    IIF 50 - Secretary → ME
  • 16
    LILI INDUSTRIAL CO., LIMITED
    13814382
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-12-22 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-12-22 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 17
    MERKLA ASSET IO LIMITED
    15302261
    4385, 15302261 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-22 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2023-11-22 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 18
    MOMETAVERSE LTD
    13784095
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-12-06 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2021-12-06 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 19
    MSYAHO COSMETICS CO., LTD
    13435068
    53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (3 parents)
    Officer
    2021-06-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2021-06-02 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 20
    SAINTS & ROSES LTD
    SC407017
    7 Glengavin Way, Paisley, Paisley, Refrewshire
    Dissolved Corporate (2 parents)
    Officer
    2011-09-08 ~ dissolved
    IIF 52 - Director → ME
  • 21
    SINEBOND NEW MATERIALS CO., LTD
    12076565
    37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-07-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2019-07-01 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 22
    SINO RESOURCE ASIA LTD
    08914809
    53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (3 parents)
    Officer
    2014-02-27 ~ 2023-10-12
    IIF 25 - Director → ME
    Person with significant control
    2017-02-20 ~ 2023-10-12
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 23
    TOP MOTOR INDUSTRY AND COMMERCE LTD
    07605718
    18a Lanchester Way, Royal Oak Industrial Estate, Daventry, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-04-15 ~ dissolved
    IIF 24 - Director → ME
  • 24
    UK KANGLAIDE BIOLOGY INTERNATIONAL LTD
    13395886
    291 Brighton Road, South Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2021-05-14 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 25
    UK VPLUS CO., LTD
    10893357
    Rm101, Maple House 118 High Street, Purley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-08-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 26
    UK ZOE TREE TRADE LTD
    12666791
    53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Officer
    2020-06-12 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2020-06-12 ~ now
    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
  • 27
    W&S LEGEND LTD
    15310797
    53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (2 parents)
    Officer
    2023-11-27 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2023-11-27 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 28
    WESLEYGO LIMITED
    13676814
    291 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-13 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2021-10-13 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 29
    WORLD MODEL ORGANIZATION LTD.
    12001116
    37 Croydon Road, Beckenham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-05-17 ~ now
    IIF 43 - Director → ME
    2024-04-12 ~ 2025-02-26
    IIF 49 - Secretary → ME
    Person with significant control
    2019-05-17 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.