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

Mr Clynt Mark Wellington

    Related profiles found in government register
  • Mr Clynt Mark Wellington
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lamb, High Street, Hartley Wintney, Hook, Hampshire, RG27 8NW

      IIF 1
    • Oakwood House, Guildford Road, Bucks Green, Horsham, West Sussex, RH12 3JJ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Oakwood House, Guildford Road, Horsham, RH12 3JJ, United Kingdom

      IIF 5
    • Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 6
  • Mr Clynt Mark Wellington
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Oakwood House, Guildford Road, Bucks Green, Horsham, West Sussex, RH12 3JJ, United Kingdom

      IIF 7
  • Wellington, Clynt Mark
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wellington, Clynt Mark
    British property planning consultant born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakwood House, Guildford Road, Bucks Green, Horsham, RH12 3JJ, United Kingdom

      IIF 12
  • Wellington, Clynt Mark
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Station Road, Marlow, SL7 1NS

      IIF 13
  • Wellington, Clynt Mark
    British company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Dogmersfield Park Estate, Dogmersfield, Hampshire, RG27 8TD

      IIF 14
  • Wellington, Clynt Mark
    British director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Black Barn, Dogmersfield Park Estate, Chalky Lane, Dogmersfield, Hants, RG27 8TD, United Kingdom

      IIF 15
    • Dogmersfield Park Estate, Dogmersfield, Hampshire, RG27 8TD

      IIF 16 IIF 17
    • Red Lodge House, London Road, Phoenix Green, Hartley Wintney, Hampshire, RG27 8HR

      IIF 18
    • Oakwood House, Bucks Green, Horsham, West Sussex, RH12 3JJ, England

      IIF 19
    • Oakwood House, Guildford Road, Bucks Green, Horsham, West Sussex, RH12 3JJ, United Kingdom

      IIF 20 IIF 21
    • Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 22
    • Dmb Law, The Old Bat And Ball, St. Johns Hill, Sevenoaks, TN13 3PF, England

      IIF 23
    • The Old Bat & Ball, St. Johns Hill, Sevenoaks, TN13 3PF, England

      IIF 24
    • The Old Bat & Ball, St Johns Hill, Sevenoaks, TN13 3PF, United Kingdom

      IIF 25 IIF 26 IIF 27
    • The Old Bat And Ball, St Johns Hill, Sevenoaks, Kent, TN13 3PF, United Kingdom

      IIF 29
  • Wellington, Clynt Mark
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Old Bat & Ball, St Johns Hill, Sevenoaks, TN13 3PF, United Kingdom

      IIF 30
  • Wellington, Clynt Mark
    British director born in January 1957

    Registered addresses and corresponding companies
    • The Birches 36 Compton Way, Farnham, Surrey, GU10 1QU

      IIF 31
  • Wellington, Clynt Mark
    English director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Moor Park House, Moor Park Lane, Farnham, Surrey, GU10 1QP, Uk

      IIF 32
    • The Chapel, Moor Park House, Moor Park Lane, Farnham, Surrey, GU10 1QP, United Kingdom

      IIF 33
  • Wellington, Clynt Mark
    British director

    Registered addresses and corresponding companies
    • Oakwood House, Guildford Road, Bucks Green, Horsham, West Sussex, RH12 3JJ, United Kingdom

      IIF 34
  • Wellington, Clynt Mark
    born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Black Barn, Chalky Lane, Dogmersfield, Hants, RG27 8TD

      IIF 35
child relation
Offspring entities and appointments
Active 13
  • 1
    Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2016-02-20 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-18 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    Black Barn Dogmersfield Park Estate, Chalky Lane, Dogmersfield, Hants, England
    Dissolved corporate (1 parent)
    Officer
    2010-08-11 ~ dissolved
    IIF 15 - director → ME
  • 4
    81 Station Road, Marlow
    Dissolved corporate (1 parent)
    Officer
    2009-02-17 ~ dissolved
    IIF 13 - director → ME
  • 5
    Oakwood House, Bucks Green, Horsham, West Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    -342,287 GBP2023-03-31
    Officer
    2015-03-25 ~ now
    IIF 19 - director → ME
  • 6
    MARPOND LIMITED - 2000-09-20
    Gts, The Lamb High Street, Hartley Wintney, Hook, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2004-01-16 ~ dissolved
    IIF 32 - director → ME
  • 7
    Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -13,128 GBP2023-03-31
    Officer
    2020-04-30 ~ now
    IIF 8 - director → ME
  • 8
    The Lamb High Street, Hartley Wintney, Hook, Hampshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -54 GBP2016-04-30
    Officer
    2010-04-29 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-05-03 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -20,828 GBP2023-03-31
    Officer
    2021-02-11 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 10
    Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,875,764 GBP2019-03-31
    Officer
    2014-01-01 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 11
    Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -4,875 GBP2023-03-31
    Officer
    2017-07-21 ~ now
    IIF 9 - director → ME
  • 12
    DALGLEN (NO. 968) LIMITED - 2005-06-27
    Saltire Court, 20 Castle Terrace, Edinburgh
    Corporate (2 parents)
    Officer
    2005-06-23 ~ now
    IIF 17 - director → ME
  • 13
    DALGLEN (NO.991) LIMITED - 2011-02-16
    272 Bath Street, Glasgow, Scotland
    Corporate (4 parents)
    Equity (Company account)
    2,021,110 GBP2023-09-30
    Officer
    2005-09-06 ~ now
    IIF 10 - director → ME
    2005-09-06 ~ now
    IIF 34 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
Ceased 15
  • 1
    Sherwood House, 41 Queens Road, Farnborough, Hampshire.
    Corporate (3 parents)
    Equity (Company account)
    32 GBP2023-09-30
    Officer
    ~ 1994-11-01
    IIF 31 - director → ME
  • 2
    Red Lodge House London Road, Phoenix Green, Hartley Wintney, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2014-05-14 ~ 2014-09-01
    IIF 18 - director → ME
  • 3
    TAYMOUTH CASTLE HOTEL LIMITED - 2012-07-16
    KENMORE LUXURY LODGES LTD - 2012-04-05
    TAYMOUTH CASTLE HOTEL LIMITED - 2012-04-03
    60 Constitution Street, Leith, Edinburgh, Lothian, Scotland
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,741,055 GBP2023-09-30
    Officer
    2005-03-23 ~ 2010-06-21
    IIF 16 - director → ME
  • 4
    NORRIS CASTLE GROUP LIMITED - 2021-02-09
    UAVEND NORRIS CASTLE LTD - 2021-01-29
    9 West End, Kemsing, Sevenoaks, England
    Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    -887,711 GBP2023-12-31
    Officer
    2021-02-08 ~ 2024-10-28
    IIF 23 - director → ME
  • 5
    NORRIS CASTLE GROUP PC1 LIMITED - 2021-02-09
    UAVEND NORRIS CASTLE (PC 1) LTD - 2021-01-29
    9 West End, Kemsing, Sevenoaks, England
    Corporate (2 parents)
    Equity (Company account)
    -749 GBP2023-12-31
    Officer
    2021-02-08 ~ 2024-10-28
    IIF 28 - director → ME
  • 6
    NORRIS CASTLE GROUP PC2 LIMITED - 2021-02-09
    UAVEND NORRIS CASTLE (PC 2) LTD - 2021-01-29
    9 West End, Kemsing, Sevenoaks, England
    Corporate (2 parents)
    Equity (Company account)
    -749 GBP2023-12-31
    Officer
    2021-02-08 ~ 2024-10-28
    IIF 25 - director → ME
  • 7
    NORRIS CASTLE GROUP PC3 LIMITED - 2021-02-09
    UAVEND NORRIS CASTLE (PC 3) LTD - 2021-01-29
    9 West End, Kemsing, Sevenoaks, England
    Corporate (2 parents)
    Equity (Company account)
    -749 GBP2023-12-31
    Officer
    2021-02-08 ~ 2024-10-28
    IIF 27 - director → ME
  • 8
    NORRIS CASTLE GROUP PC4 LIMITED - 2021-02-09
    UAVEND NORRIS CASTLE (PC 4) LTD - 2021-01-29
    9 West End, Kemsing, Sevenoaks, England
    Corporate (2 parents)
    Equity (Company account)
    -749 GBP2023-12-31
    Officer
    2021-02-08 ~ 2024-10-28
    IIF 30 - director → ME
  • 9
    NORRIS CASTLE GROUP PC5 LIMITED - 2021-02-09
    UAVEND NORRIS CASTLE (PC 5) LTD - 2021-01-29
    9 West End, Kemsing, Sevenoaks, England
    Corporate (2 parents)
    Equity (Company account)
    -749 GBP2023-12-31
    Officer
    2021-02-08 ~ 2024-10-28
    IIF 26 - director → ME
  • 10
    NORRIS CASTLE GROUP PC6 LIMITED - 2021-02-09
    UAVEND NORRIS CASTLE (PC 6) LTD - 2021-01-29
    9 West End, Kemsing, Sevenoaks, England
    Corporate (2 parents)
    Equity (Company account)
    -749 GBP2023-12-31
    Officer
    2021-02-08 ~ 2024-10-28
    IIF 24 - director → ME
  • 11
    NORRIS CASTLE GROUP PC8 LIMITED - 2021-02-09
    UAVEND NORRIS CASTLE (PC 8) LTD - 2021-01-29
    9 West End, Kemsing, Sevenoaks, England
    Corporate (2 parents)
    Equity (Company account)
    -749 GBP2023-12-31
    Officer
    2021-02-08 ~ 2024-10-28
    IIF 29 - director → ME
  • 12
    Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -4,875 GBP2023-03-31
    Person with significant control
    2017-07-21 ~ 2023-09-01
    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
  • 13
    TAYMOUTH HIGHLAND VILLAGE CO LIMITED - 2005-07-26
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2004-07-12 ~ 2018-01-01
    IIF 14 - director → ME
  • 14
    The Chapel, Moor Park Lane, Farnham, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-01-30 ~ 2010-11-01
    IIF 35 - llp-designated-member → ME
  • 15
    Oakwood House Guildford Road, Bucks Green, Horsham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    2021-11-29 ~ 2024-11-01
    IIF 12 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.