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

Mr Edward Andrew Wellington

    Related profiles found in government register
  • Mr Edward Andrew Wellington
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101 Devonshire House, 35 Aviary Court, Wade Road, Basingstoke, RG24 8PE, United Kingdom

      IIF 1
    • 101 Devonshire House, Aviary Court, Wade Road, Basingstoke, RG24 8PE, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Keepers Cottage, Dogmersfield Park Estate, Dogmersfield, RG27 8TD, United Kingdom

      IIF 7
    • Keepers Cottage, Chalky Lane, Dogmersfield, Hook, Hampshire, RG27 8TD, England

      IIF 8
    • Keepers Cottage, Chalky Lane, Dogmersfield, Hook, Hampshire, RG27 8TD, United Kingdom

      IIF 9
    • Oakwood House, Bucks Green, Rudgwick, Horsham, West Sussex, RH12 3JJ, England

      IIF 10
    • Oakwood House, Guildford Road, Bucks Green, Horsham, West Sussex, RH12 3JJ, United Kingdom

      IIF 11
    • Oakwood House, Guildford Road, Horsham, RH12 3JJ, United Kingdom

      IIF 12
  • Mr Edward Wellington
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Keepers Cottage, Dogmersfield Park Estate, Chalky Lane, Dogmersfield, Herts, RG27 8TD, United Kingdom

      IIF 13
  • Mr Edward Andrew Wellington
    British born in April 1988

    Resident in England

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

      IIF 14 IIF 15
    • Unit C, Fountains Mall, High Street, Odiham, Hook, RG29 1LP, United Kingdom

      IIF 16
  • Edward Andrew Wellington
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Akp Affinity Oakwood House, Guildford Road, Bucks Green, West Sussex, RH12 3JJ

      IIF 17
    • Oakwood House, Guildford Road, Bucks Green, Horsham, West Sussex, RH12 3JJ, United Kingdom

      IIF 18
  • Wellington, Edward Andrew
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Akp Affinity Oakwood House, Guildford Road, Bucks Green, West Sussex, RH12 3JJ

      IIF 19
    • Keepers Cottage, Dogmersfield Park Estate, Chalky Lane, Dogmersfield, Hampshire, RG27 8TD, United Kingdom

      IIF 20
    • Keepers Cottage, Dogmersfield Park Estate, Dogmersfield, RG27 8TD, United Kingdom

      IIF 21
    • Oakwood House, Guildford Road, Bucks Green, Horsham, West Sussex, RH12 3JJ, England

      IIF 22
    • Oakwood House, Guildford Road, Bucks Green, Horsham, West Sussex, RH12 3JJ, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Wellington, Edward Andrew
    British builder born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Keepers Cottage, Chalky Lane, Dogmersfield, Hook, Hampshire, RG27 8TD, England

      IIF 27 IIF 28 IIF 29
    • Keepers Cottage, Chalky Lane, Dogmersfield, Hook, Hampshire, RG27 8TD, United Kingdom

      IIF 30 IIF 31 IIF 32
    • Oakwood House, Bucks Green, Horsham, West Sussex, RH12 3JJ, England

      IIF 35
  • Wellington, Edward Andrew
    British construction born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Chapel, Moor Park House Way, Farnham, Surrey, GU10 1FH, United Kingdom

      IIF 36
  • Wellington, Edward Andrew
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Keepers Cottage, Dogmersfield Park Estate, Chalky Lane, Hook, Hants, RG27 8TD, United Kingdom

      IIF 37
    • Oakwood House, Bucks Green, Horsham, West Sussex, RH12 3JJ, England

      IIF 38
    • Oakwood House, Guildford Road, Bucks Green, Horsham, West Sussex, RH12 3JJ, United Kingdom

      IIF 39 IIF 40
  • Wellington, Edward Andrew
    British property developer/contractor born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Keeper Cottage Dogmersfield Park Estate, Chalky Lane, Hook, RG27 8TD, England

      IIF 41 IIF 42 IIF 43
    • Keepers Cottage, Dogmersfield Park Estate, Chalky Lane, Hook, RG27 8TD, England

      IIF 45
    • The Old Bat & Ball, St Johns Hill, Sevenoaks, TN13 3PF, United Kingdom

      IIF 46
    • The Old Bat And Ball, St Johns Hill, Sevenoaks, Kent, TN13 3PF, United Kingdom

      IIF 47
  • Wellington, Edward
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Chapel, Moor Park House Way, Farnham, Surrey, GU10 1FH, United Kingdom

      IIF 48
  • Wellington, Edward
    British property developer/contractor born in January 1988

    Resident in United Kingdom

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

      IIF 49
  • Wellington, Edward Andrew
    British born in April 1988

    Resident in England

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

      IIF 50 IIF 51 IIF 52
    • Unit C, Fountains Mall, High Street, Odiham, Hook, RG29 1LP, United Kingdom

      IIF 53
  • Wellington, Edward Andrew
    British director born in April 1988

    Resident in England

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

      IIF 54
  • Wellington, Edward Andrew
    British construction

    Registered addresses and corresponding companies
    • The Old Chapel, Moor Park House Way, Farnham, Surrey, GU10 1FH, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 21
  • 1
    Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-06-11 ~ now
    IIF 26 - Director → ME
  • 2
    101 Devonshire House Aviary Court, Wade Road, Basingstoke, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-06-30
    Officer
    2014-06-30 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    Keepers Cottage Chalky Lane, Dogmersfield, Hook, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-03-31
    Officer
    2015-03-03 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    Unit C, Fountains Mall, High Street, Odiham, Hook, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-09 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2026-02-09 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 5
    Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-05-26 ~ now
    IIF 23 - Director → ME
  • 6
    1 London Street, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -15,211 GBP2023-10-31
    Officer
    2022-10-17 ~ now
    IIF 20 - Director → ME
  • 7
    Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -217,428 GBP2024-03-31
    Officer
    2013-09-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    101 Devonshire House Aviary Court, Wade Road, Basingstoke, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-03-31
    Officer
    2015-03-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-05-27 ~ now
    IIF 25 - Director → ME
  • 10
    Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-06 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2023-01-06 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 11
    Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    688,346 GBP2024-03-31
    Officer
    2020-05-27 ~ now
    IIF 24 - Director → ME
  • 12
    101 Devonshire House 35 Aviary Court, Wade Road, Basingstoke, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-03-31
    Officer
    2015-03-03 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    101 Devonshire House Aviary Court, Wade Road, Basingstoke, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-03-31
    Officer
    2015-03-03 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    101 Devonshire House Aviary Court, Wade Road, Basingstoke, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-03-31
    Officer
    2015-03-03 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 15
    101 Devonshire House Aviary Court, Wade Road, Basingstoke, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-03-31
    Officer
    2015-03-03 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 16
    101 Devonshire House Aviary Court, Wade Road, Basingstoke, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-03-31
    Officer
    2015-03-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 17
    Keepers Cottage, Dogmersfield Park Estate, Dogmersfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-11-14 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 18
    Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1,266 GBP2024-03-31
    Officer
    2020-09-29 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 19
    Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-03 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -350,511 GBP2024-03-31
    Officer
    2020-10-01 ~ now
    IIF 52 - Director → ME
  • 21
    Akp Affinity Oakwood House, Guildford Road, Bucks Green, West Sussex
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    106,076 GBP2024-03-31
    Officer
    2018-02-27 ~ now
    IIF 19 - Director → ME
Ceased 16
  • 1
    81 Station Road, Marlow
    Dissolved Corporate (1 parent)
    Officer
    2009-06-01 ~ 2012-01-03
    IIF 36 - Director → ME
    2009-06-01 ~ 2012-01-03
    IIF 55 - Secretary → ME
  • 2
    Oakwood House, Bucks Green, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -393,128 GBP2024-03-31
    Officer
    2016-08-31 ~ 2017-07-12
    IIF 35 - Director → ME
  • 3
    Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,128 GBP2024-03-31
    Officer
    2019-07-04 ~ 2020-04-30
    IIF 40 - Director → ME
  • 4
    NORRIS CASTLE GROUP LIMITED - 2021-02-09
    UAVEND NORRIS CASTLE LTD - 2021-01-29
    9 West End, Kemsing, Sevenoaks, England
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    -887,711 GBP2023-12-31
    Officer
    2016-06-03 ~ 2021-02-08
    IIF 49 - Director → ME
    Person with significant control
    2016-06-03 ~ 2016-11-16
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    NORRIS CASTLE GROUP PC1 LIMITED - 2021-02-09
    UAVEND NORRIS CASTLE (PC 1) LTD - 2021-01-29
    9 West End, Kemsing, Sevenoaks, England
    Active Corporate (2 parents)
    Equity (Company account)
    -749 GBP2024-12-31
    Officer
    2020-06-19 ~ 2021-02-08
    IIF 46 - 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
    Active Corporate (2 parents)
    Equity (Company account)
    -749 GBP2024-12-31
    Officer
    2020-06-19 ~ 2021-02-08
    IIF 41 - 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
    Active Corporate (2 parents)
    Equity (Company account)
    -749 GBP2024-12-31
    Officer
    2020-06-19 ~ 2021-02-08
    IIF 42 - 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
    Active Corporate (2 parents)
    Equity (Company account)
    -749 GBP2024-12-31
    Officer
    2020-06-19 ~ 2021-02-08
    IIF 45 - 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
    Active Corporate (2 parents)
    Equity (Company account)
    -749 GBP2024-12-31
    Officer
    2020-06-19 ~ 2021-02-08
    IIF 44 - 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
    Active Corporate (2 parents)
    Equity (Company account)
    -749 GBP2024-12-31
    Officer
    2020-06-22 ~ 2021-02-08
    IIF 43 - 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
    Active Corporate (2 parents)
    Equity (Company account)
    -749 GBP2024-12-31
    Officer
    2020-11-30 ~ 2021-02-08
    IIF 47 - Director → ME
  • 12
    Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,828 GBP2023-03-31
    Officer
    2016-12-12 ~ 2021-02-11
    IIF 39 - Director → ME
    Person with significant control
    2016-12-12 ~ 2021-02-11
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,875,764 GBP2019-03-31
    Officer
    2016-07-19 ~ 2016-07-19
    IIF 38 - Director → ME
    2012-08-03 ~ 2014-02-28
    IIF 48 - Director → ME
  • 14
    G&W FARMING LIMITED - 2015-03-31
    Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -15,608 GBP2024-03-31
    Officer
    2016-03-11 ~ 2017-03-01
    IIF 37 - Director → ME
  • 15
    Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1,266 GBP2024-03-31
    Person with significant control
    2020-09-29 ~ 2023-03-08
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 16
    Akp Affinity Oakwood House, Guildford Road, Bucks Green, West Sussex
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    106,076 GBP2024-03-31
    Person with significant control
    2018-02-27 ~ 2020-11-20
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.