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

Wells, Gary Alan

    Related profiles found in government register
  • Wells, Gary Alan
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN, United Kingdom

      IIF 1
  • Wells, Gary Alan
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, Silverdale Avenue, Walton On Thames, Surrey, KT12 1EJ, United Kingdom

      IIF 2
  • Wells, Gary Alan
    born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, 25 - 27 Monument Hill, Weybridge, Surrey, KT13 8RT, United Kingdom

      IIF 3
  • Wells, Gary Alan
    British none born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Grovelands, Boundary Way, Hemel Hempstead, HP2 7TE, United Kingdom

      IIF 4
  • Wells, Gary Alan
    British sales manager born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Stoke Road, Walton On Thames, Surrey, KT12 3DD

      IIF 5
  • Mr Gary Alan Wells
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Grovelands, Boundary Way, Hemel Hempstead, HP2 7TE, United Kingdom

      IIF 6
    • icon of address 135, Silverdale Avenue, Walton-on-thames, Surrey, KT12 1EJ, England

      IIF 7
    • icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN, United Kingdom

      IIF 8
  • Wells, Gary Alan
    British

    Registered addresses and corresponding companies
    • icon of address 4 Grovelands, Boundary Way, Hemel Hempstead, HP2 7TE, United Kingdom

      IIF 9
  • Wells, Gary Alan
    born in August 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, 25 - 27 Monument Hill, Weybridge, Surrey, KT13 8RT, United Kingdom

      IIF 10
  • Alan Edward Wells
    British born in August 1938

    Registered addresses and corresponding companies
  • Wells, Alan Edward
    British company director born in August 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wells, Alan Edward
    British director born in August 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 Thames Street, Sunbury On Thames, Middlesex, TW16 6AG

      IIF 29 IIF 30
  • Wells, Alan Edward
    British managing director born in August 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 Thames Street, Sunbury On Thames, Middlesex, TW16 6AG

      IIF 31
  • Mr Alan Edward Wells
    British born in August 1938

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 95/97 Halkett Place, 95/97 Halkett Place, St. Helier, JE1 1BX, Jersey

      IIF 32
    • icon of address Alex Picot Trust, 6 Esplanade, St.helier, JE1 1BX, Jersey

      IIF 33
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 6 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-07-26 ~ now
    IIF 19 - Right to appoint or remove members as a member of a firmOE
    IIF 19 - Ownership of voting rights - More than 25% as a member of a firmOE
    IIF 19 - Ownership of shares - More than 25% as a member of a firmOE
  • 2
    AMPERSAND ST GEORGES HILL 2017 LTD - 2023-10-04
    icon of address 6 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-12-19 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25%OE
    IIF 12 - Ownership of shares - More than 25%OE
  • 3
    icon of address 6 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-10-12 ~ now
    IIF 13 - Right to appoint or remove members as a member of a firmOE
    IIF 13 - Ownership of voting rights - More than 25% as a member of a firmOE
    IIF 13 - Ownership of shares - More than 25% as a member of a firmOE
  • 4
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-17 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 6 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-02-09 ~ now
    IIF 11 - Right to appoint or remove members as a member of a firmOE
    IIF 11 - Ownership of voting rights - More than 25% as a member of a firmOE
    IIF 11 - Ownership of shares - More than 25% as a member of a firmOE
  • 6
    icon of address 6 Esplande, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-10-12 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25%OE
    IIF 21 - Ownership of shares - More than 25%OE
  • 7
    icon of address 6 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-07-03 ~ now
    IIF 17 - Ownership of shares - More than 25%OE
  • 8
    icon of address 6 Esplande, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-05-08 ~ now
    IIF 22 - Ownership of shares - More than 25%OE
  • 9
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2023-03-31
    Officer
    icon of calendar 2015-03-19 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 6 Esplanade, St Helier, Jersey
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-05-18 ~ now
    IIF 14 - Ownership of shares - More than 25%OE
  • 11
    icon of address 6 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-02-17 ~ now
    IIF 20 - Ownership of shares - More than 25%OE
  • 12
    icon of address 6 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-05-25 ~ now
    IIF 15 - Right to appoint or remove members as a member of a firmOE
    IIF 15 - Ownership of voting rights - More than 25% as a member of a firmOE
    IIF 15 - Ownership of shares - More than 25% as a member of a firmOE
  • 13
    icon of address 6 Esplanade, St Helier, Channel Island, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-01-15 ~ now
    IIF 18 - Ownership of shares - More than 25%OE
  • 14
    icon of address 6 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-05-13 ~ now
    IIF 16 - Ownership of shares - More than 25%OE
  • 15
    icon of address 2 Stone Buildings, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -480,709 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-01-25 ~ now
    IIF 33 - Has significant influence or controlOE
  • 16
    icon of address Park House, 25 - 27 Monument Hill, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-04 ~ dissolved
    IIF 3 - LLP Member → ME
  • 17
    TOWERDOCK LIMITED - 1984-09-06
    icon of address 4 Grovelands Boundary Way, Hemel Hempstead, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    485,479 GBP2024-10-31
    Officer
    icon of calendar 2012-03-30 ~ now
    IIF 4 - Director → ME
    icon of calendar 2014-10-31 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-03 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-15 ~ 2012-03-30
    IIF 26 - Director → ME
  • 2
    icon of address C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,255 GBP2018-10-31
    Officer
    icon of calendar ~ 2012-03-30
    IIF 24 - Director → ME
  • 3
    SAUFLON PHARMACEUTICALS LIMITED - 2017-05-15
    HARTFORD LABORATORY LIMITED - 1985-11-15
    icon of address Delta Park Concorde Way, Segensworth North, Fareham, Hampshire
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar ~ 2012-03-30
    IIF 31 - Director → ME
  • 4
    J.E. GOLF PROMOTIONS LIMITED - 2004-02-17
    BENROSS GOLF LIMITED - 2019-12-17
    DISTINCT GOLF LIMITED - 1999-12-07
    EUROPEAN GOLF PRODUCTS LIMITED - 2020-01-08
    icon of address 24 Springfield Meadows, Weybridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    289,691 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-04-11 ~ 2019-12-13
    IIF 32 - Has significant influence or control OE
  • 5
    STARTINGPRICE LIMITED - 2003-10-01
    icon of address C/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,780 GBP2018-10-31
    Officer
    icon of calendar 2005-06-24 ~ 2012-03-30
    IIF 25 - Director → ME
  • 6
    icon of address Park House, 25 - 27 Monument Hill, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-04 ~ 2012-03-30
    IIF 10 - LLP Designated Member → ME
  • 7
    TOWERDOCK LIMITED - 1984-09-06
    icon of address 4 Grovelands Boundary Way, Hemel Hempstead, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    485,479 GBP2024-10-31
    Officer
    icon of calendar 1992-05-13 ~ 2012-03-30
    IIF 27 - Director → ME
  • 8
    icon of address The Annexe Fairwinds, Crofton Avenue, Walton On Thames, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    41,475 GBP2024-12-31
    Officer
    icon of calendar 2006-07-12 ~ 2012-08-14
    IIF 5 - Director → ME
  • 9
    SAUFLON (1986) LIMITED - 1990-08-09
    icon of address C/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar ~ 2012-03-30
    IIF 30 - Director → ME
  • 10
    CONCAVEX LIMITED - 2005-05-26
    TRENDLASER LIMITED - 2002-07-25
    icon of address Delta Park Concorde Way, Segensworth North, Fareham, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-04 ~ 2012-03-30
    IIF 23 - Director → ME
    icon of calendar 2002-12-13 ~ 2003-04-02
    IIF 29 - Director → ME
  • 11
    icon of address C/o Frp Advisory Trading Limited 4, Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-10-31
    Officer
    icon of calendar 2011-06-15 ~ 2012-03-30
    IIF 28 - 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.