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

Wei Chen

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4
  • 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 5
  • 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 6
  • 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 7
  • 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 8
  • 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 9
  • 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 10
  • 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 11
  • 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 12
  • 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 13
  • 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 14
  • 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 15
  • 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 16 IIF 17
  • 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 18
  • 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 19
  • 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 20 IIF 21
  • 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 22
  • 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 23
  • 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 24 IIF 25
  • 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 26
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27 IIF 28
    • icon of address 291, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 29
  • 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 30
  • 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 31
  • 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 32
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

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