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

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, England

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

      IIF 2
    • Blenheim House, Newmarket Road, Bury St Edmunds, Suffolk, IP33 3SB

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

      IIF 4
    • 1, Breasley Close, London, SW15 6JL, England

      IIF 5
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 6
    • International House, 124 Cromwell Road, Kensington, London, SW7 4ET, England

      IIF 7
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 8
    • International House, 36-38 Cornhill, London, EC3V 3NG, England

      IIF 9
    • 6, Kempton Court, Kempton Avenue, Sunbury-on-thames, TW16 5PA, England

      IIF 10 IIF 11
  • Sun, Wei
    Chinese 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
    • The Coach House Unit 42, St Marys Business Centre, 66-70 Bourne Road, Bexley, Kent, DA5 1LU, England

      IIF 13
    • The Coach House Unit 42, St Marys Business Centre, 66-70 Bourne Road, Bexley, Kent, DA5 1LU, United Kingdom

      IIF 14
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 15
    • International House, 36-38 Cornhill, London, EC3V 3NG, England

      IIF 16
  • 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 17
    • 50, Cambridge Grove Road, Kingston Upon Thames, KT1 3JJ, England

      IIF 18
    • 6, Kempton Court, Kempton Avenue, Sunbury-on-thames, TW16 5PA, England

      IIF 19
  • 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 20
    • 34, Hopstore, Old Bexley Business Park 19 Bourne Road, Bexley, Kent, DA5 1LR, England

      IIF 21
    • 1, Breasley Close, London, SW15 6JL, England

      IIF 22
    • International House, 124 Cromwell Road, Kensington, London, SW7 4ET, England

      IIF 23
    • International House, 24 Holborn Viaduct, London, EC1A 2BN, 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 18
  • 1
    ALTRAFAN LIMITED
    07952744
    Savants, Level 3 Queensbury House, 106 Queens Road, Brighton, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    2013-12-16 ~ dissolved
    IIF 17 - Director → ME
  • 2
    CM GROUP HOLDINGS LIMITED
    10802409
    34 The Hopstore Old Bexley Business Park, 19 Bourne Road, Bexley, Kent, England
    Active Corporate (3 parents)
    Officer
    2018-11-01 ~ 2020-07-03
    IIF 12 - Director → ME
    2018-11-01 ~ 2020-07-03
    IIF 30 - Secretary → ME
  • 3
    CM GROUP INVESTMENT LIMITED
    11912941
    International House, 36-38 Cornhill, London, England
    Active Corporate (2 parents)
    Officer
    2019-03-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-03-29 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 4
    CM TENGER (LONDON) LIMITED
    12889972
    1 Central Approach, Letchworth Garden City, England
    Active Corporate (3 parents)
    Officer
    2020-09-18 ~ 2021-01-29
    IIF 22 - Director → ME
    Person with significant control
    2020-09-18 ~ 2021-01-29
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    CM TENGER (NW) LIMITED
    12661511
    62 High Street, Saffron Walden, England
    Active Corporate (6 parents)
    Officer
    2020-06-11 ~ 2022-02-25
    IIF 25 - Director → ME
    Person with significant control
    2020-06-11 ~ 2022-02-25
    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
  • 6
    CM TENGER (SW) LIMITED
    13194571
    50 Cambridge Grove Road, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    GILGARA (UK) LIMITED
    08109436
    Thames House, Ashford Road, Ashford, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-18 ~ 2014-03-28
    IIF 20 - Director → ME
  • 8
    HJ TENGER (NEWBURY) LIMITED
    11312178
    Unit V3, The Kennet Centre, Newbury, England
    Active Corporate (2 parents)
    Officer
    2018-04-16 ~ 2019-05-24
    IIF 27 - Director → ME
  • 9
    HJ TENGER HOLDINGS LIMITED
    - now 05243409
    HENG JIA (HOLDINGS) LIMITED
    - 2011-06-13 05243409
    Blenheim House, Newmarket Road, Bury St Edmunds, Suffolk
    Dissolved Corporate (9 parents)
    Officer
    2016-09-18 ~ dissolved
    IIF 26 - Director → ME
    2011-06-01 ~ 2013-12-31
    IIF 28 - Director → ME
    2016-09-18 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2019-07-17 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 10
    HJ TENGER MANAGEMENT LIMITED
    11902551
    86-90 Paul Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-03-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-03-23 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 11
    MAGIC SUN (UK) LIMITED
    09481342
    International House, 24 Holborn Viaduct, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-08-10 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 12
    MSW HOLDINGS (FELTHAM) LIMITED
    14907471
    The Coach House Unit 42 St Marys Business Centre, 66-70 Bourne Road, Bexley, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-05-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-05-31 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 13
    MSW HOLDINGS LONDON SW LIMITED
    15775731
    The Coach House Unit 42 St Marys Business Centre, 66-70 Bourne Road, Bexley, Kent, England
    Active Corporate (1 parent)
    Officer
    2024-06-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-06-13 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 14
    RICHFUL (UK) LIMITED
    07705427
    Savants Unit 3 Gordon Mews, Gordon Close Portslade, Brighton, East Sussex
    Dissolved Corporate (5 parents)
    Officer
    2011-11-15 ~ 2014-03-31
    IIF 21 - Director → ME
  • 15
    SHINE BRIDGE (UK) LIMITED
    07698539
    Unit 3 Gordon Mews, Gordon Close Portslade, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    2011-07-08 ~ 2014-01-17
    IIF 29 - Director → ME
  • 16
    TENGER MANAGEMENT (UK) LIMITED
    09731052
    International House 124 Cromwell Road, Kensington, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-13 ~ 2020-01-06
    IIF 23 - Director → ME
    Person with significant control
    2016-07-23 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 7 - Has significant influence or control as a member of a firm OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
    IIF 7 - Has significant influence or control OE
  • 17
    THE REAL CHINA (EXPRESS) LIMITED
    07403264
    C12 Marquis Court Marquisway, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    2010-10-11 ~ dissolved
    IIF 32 - Secretary → ME
  • 18
    TURQUOISE MARLOW LIMITED
    12976985
    1 Breasley Close, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-27 ~ 2020-10-28
    IIF 19 - Director → ME
    Person with significant control
    2020-10-27 ~ 2020-10-28
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.