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

Wells, Trevor John

    Related profiles found in government register
  • Wells, Trevor John
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Dripping Pan, Mountfield Road, Lewes, East Sussex, BN7 2XA

      IIF 1
    • The Dripping Pan, Mountfield Road, Lewes, East Sussex, BN7 2XA, United Kingdom

      IIF 2 IIF 3
    • 2nd Floor Partnership House, 2nd Floor Partnership House, Carlisle Place, London, SW1P 1BX, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 2nd Floor Partnership House, Carlisle Place, London, SW1P 1BX, England

      IIF 7
    • 2 Chilston Road, Tunbridge Wells, Kent, TN4 9LR

      IIF 8 IIF 9
  • Wells, Trevor John
    British compliance director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Partnership House, 2nd Floor Partnership House, Carlisle Place, London, SW1P 1BX, United Kingdom

      IIF 10
    • 32, St. James's Street, London, SW1A 1HD, England

      IIF 11
    • 2 Chilston Road, Tunbridge Wells, Kent, TN4 9LR

      IIF 12
  • Wells, Trevor John
    British compliance officer born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Vaults, Fuller's Passage, Lewes, BN7 2FR, England

      IIF 13
    • 31-32, St. James's Street, London, SW1A 1HD, England

      IIF 14
    • 32, St. James's Street, London, SW1A 1HD

      IIF 15
    • 4, Old Park Lane, London, W1K 1QW, United Kingdom

      IIF 16
  • Wells, Trevor John
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Partnership House, Carlisle Place, London, SW1P 1BX, England

      IIF 17
  • Wells, Trevor John
    born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Partnership House, Carlisle Place, London, SW1P 1BX, England

      IIF 18
  • Mr Trevor Wells
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Vaults, Fuller's Passage, Lewes, BN7 2FR, England

      IIF 19
  • Wells, Trevor John
    British

    Registered addresses and corresponding companies
    • South Hill House, 2 Chilston Road, Tunbridge Wells, Kent, TN4 9LR

      IIF 20
  • Wells, Trevor John
    British compliance officer

    Registered addresses and corresponding companies
    • 2 Chilston Road, Tunbridge Wells, Kent, TN4 9LR

      IIF 21
  • Trevor John Wells
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Partnership House, Carlisle Place, London, SW1P 1BX, England

      IIF 22
  • Wells, Trevor John

    Registered addresses and corresponding companies
    • 1 The Vaults, Fuller's Passage, Lewes, BN7 2FR, England

      IIF 23
    • The Dripping Pan, Mountfield Road, Lewes, East Sussex, BN7 2XA

      IIF 24
    • The Dripping Pan, Mountfield Road, Lewes, East Sussex, BN7 2XA, United Kingdom

      IIF 25
    • 2nd Floor Partnership House, Carlisle Place, London, SW1P 1BX, England

      IIF 26
    • 32, St James's Street, London, SW1A 1HD, England

      IIF 27
  • Wells, Trevor

    Registered addresses and corresponding companies
    • 2nd Floor Partnership House, 2nd Floor Partnership House, Carlisle Place, London, SW1P 1BX, United Kingdom

      IIF 28 IIF 29
    • 31-32, St. James's Street, London, SW1A 1HD, England

      IIF 30
    • 32, 32 St James's Street, 3rd Floor, London, SW1A 1HD, United Kingdom

      IIF 31
    • 32, St. James's Street, London, SW1A 1HD, United Kingdom

      IIF 32
    • Partnership House, Carlisle Place, London, SW1P 1BX, England

      IIF 33
  • Trevor, Wells

    Registered addresses and corresponding companies
    • 4, Old Park Lane, London, W1K 1QW, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 18
  • 1
    2nd Floor Partnership House, Carlisle Place, London, England
    Dissolved corporate (3 parents)
    Officer
    2018-11-09 ~ dissolved
    IIF 18 - llp-designated-member → ME
    Person with significant control
    2018-11-09 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    QUANTUMX LIMITED - 2020-08-05
    2nd Floor Partnership House 2nd Floor Partnership House, Carlisle Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2020-08-03 ~ dissolved
    IIF 4 - director → ME
  • 3
    32 32 St James's Street, 3rd Floor, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-12-21 ~ dissolved
    IIF 31 - secretary → ME
  • 4
    Partnership House Carlisle Place, 2nd Floor, London, England
    Corporate (3 parents)
    Equity (Company account)
    32,486 GBP2023-12-31
    Officer
    2008-05-12 ~ now
    IIF 20 - secretary → ME
  • 5
    TECHATLANTIC LIMITED - 2003-07-16
    PAPERMAX LIMITED - 1999-06-01
    Haslers, Haslers, Old Station Road, Loughton, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2005-05-18 ~ dissolved
    IIF 21 - secretary → ME
  • 6
    1 The Vaults, Fuller's Passage, Lewes, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    3 GBP2019-10-31
    Officer
    2017-10-19 ~ dissolved
    IIF 23 - secretary → ME
  • 7
    2nd Floor Partnership House 2nd Floor Partnership House, Carlisle Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2015-06-01 ~ dissolved
    IIF 6 - director → ME
  • 8
    2nd Floor Partnership House 2nd Floor Partnership House, Carlisle Place, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    860,078 GBP2023-12-31
    Officer
    2020-07-01 ~ now
    IIF 5 - director → ME
    2016-01-05 ~ now
    IIF 28 - secretary → ME
  • 9
    The Dripping Pan, Mountfield Road, Lewes, East Sussex
    Corporate (7 parents)
    Equity (Company account)
    61,463 GBP2020-05-31
    Officer
    2020-10-29 ~ now
    IIF 1 - director → ME
    2024-05-10 ~ now
    IIF 24 - secretary → ME
  • 10
    The Dripping Pan, Mountfield Road, Lewes, East Sussex, United Kingdom
    Corporate (6 parents)
    Officer
    2020-10-29 ~ now
    IIF 3 - director → ME
    2024-05-10 ~ now
    IIF 25 - secretary → ME
  • 11
    The Dripping Pan, Mountfield Road, Lewes, East Sussex, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-13 ~ now
    IIF 2 - director → ME
  • 12
    CAMBRIDGE QUANTUM COMPUTING LIMITED - 2023-08-09
    Partnership House, Carlisle Place, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,659,647 GBP2017-07-31
    Officer
    2014-07-01 ~ now
    IIF 33 - secretary → ME
  • 13
    1 The Vaults, Fuller's Passage, Lewes, England
    Corporate (1 parent)
    Equity (Company account)
    -11,487 GBP2024-04-30
    Officer
    2012-04-19 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 14
    2nd Floor Partnership House, Carlisle Place, London, England
    Corporate (2 parents)
    Equity (Company account)
    442,087 GBP2023-12-31
    Officer
    2014-11-21 ~ now
    IIF 7 - director → ME
  • 15
    2nd Floor Partnership House 2nd Floor Partnership House, Carlisle Place, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2011-12-05 ~ dissolved
    IIF 29 - secretary → ME
  • 16
    CROSBY OPERATIONS LIMITED - 2011-03-30
    2nd Floor Partnership House 2nd Floor Partnership House, Carlisle Place, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -7,237,554 GBP2023-12-31
    Officer
    2012-01-18 ~ now
    IIF 10 - director → ME
  • 17
    2nd Floor Partnership House, Carlisle Place, London, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -129,143 GBP2023-12-31
    Officer
    2014-11-04 ~ now
    IIF 17 - director → ME
    2014-11-04 ~ now
    IIF 26 - secretary → ME
  • 18
    THE STEPHEN HAWKING FOUNDATION LIMITED - 2020-05-28
    10 Queen Street Place, First Floor, London, United Kingdom
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    19,109 GBP2016-03-31
    Officer
    2015-03-27 ~ dissolved
    IIF 27 - secretary → ME
Ceased 8
  • 1
    Partnership House Carlisle Place, 2nd Floor, London, England
    Corporate (3 parents)
    Equity (Company account)
    32,486 GBP2023-12-31
    Officer
    2012-01-18 ~ 2019-02-26
    IIF 11 - director → ME
  • 2
    TECHATLANTIC LIMITED - 2003-07-16
    PAPERMAX LIMITED - 1999-06-01
    Haslers, Haslers, Old Station Road, Loughton, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-01-15 ~ 2010-10-04
    IIF 12 - director → ME
  • 3
    MENTUM SERVICES LIMITED - 2018-08-14
    Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2018-12-31
    Officer
    2013-07-11 ~ 2017-08-31
    IIF 14 - director → ME
    2014-05-01 ~ 2017-08-31
    IIF 30 - secretary → ME
  • 4
    LONDON MATCHED MARKETS EXCHANGE LIMITED - 2013-04-09
    OFEX (LONDON) MARKETS LIMITED - 2012-04-05
    101 Wigmore Street, 5th Floor, London, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    170,769 GBP2023-09-30
    Officer
    2012-04-02 ~ 2013-03-15
    IIF 16 - director → ME
    2012-04-02 ~ 2013-03-15
    IIF 34 - secretary → ME
  • 5
    ALEXANDER DAVID SECURITIES GROUP PLC - 2013-07-25
    GRIFFIN GROUP PLC - 2008-12-30
    CATER BARNARD (USA) PLC - 2004-01-22
    VOYAGER FINANCIAL NEWS.COM PUBLIC LIMITED COMPANY - 2001-07-20
    32 St. James's Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-07-26 ~ 2017-01-09
    IIF 15 - director → ME
  • 6
    EVERETT FINANCIAL LIMITED - 2003-03-10
    EVERETT FINANCIAL MANAGEMENT LIMITED - 2002-03-27
    INCOMEAREA LIMITED - 1992-12-24
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved corporate (1 offspring)
    Officer
    2003-07-01 ~ 2004-10-14
    IIF 8 - director → ME
  • 7
    EVERETT FINANCIAL NOMINEES LIMITED - 2003-03-10
    EVERETT FINANCIAL MANAGEMENT NOMINEES LIMITED - 2002-03-27
    Unit 2, Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2003-07-16 ~ 2004-10-14
    IIF 9 - director → ME
  • 8
    11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -23,191 GBP2017-03-31
    Officer
    2014-03-31 ~ 2016-01-26
    IIF 32 - secretary → 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.