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

Wellings, Philip Scott

    Related profiles found in government register
  • Wellings, Philip Scott
    British accountant born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Station Road, Menston, Ilkley, LS29 6JL, England

      IIF 1
    • icon of address Mazhar House, 48 Bradford Road, Stanningley, Leeds, West Yorkshire, LS28 6DD

      IIF 2
    • icon of address Mazhar House 48, Bradford Road, Stanningley, Pudsey, West Yorkshire, LS28 6DD

      IIF 3 IIF 4
    • icon of address The Old Chapel, Park Lane Tong Park Baildon, Shipley, West Yorkshire, BD17 7QH

      IIF 5
  • Wellings, Philip Scott
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Russell Court, Woolgate Cottingley Business Park, Cottingley, Bingley, West Yorkshire, BD16 1PE

      IIF 6
  • Wellings, Philip Scott
    British finance director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mazhar House, 48 Bradford Road, Stanningley, Leeds, West Yorkshire, LS28 6DD

      IIF 7
    • icon of address The Old Chapel, Park Lane, Baildon, Shipley, BD17 7QH, United Kingdom

      IIF 8
  • Wellings, Philip Scott
    British accountant born in August 1969

    Registered addresses and corresponding companies
    • icon of address 4 Rosse Field Park, Bradford, West Yorkshire, BD9 4EE

      IIF 9 IIF 10
  • Wellings, Philip Scott
    British

    Registered addresses and corresponding companies
    • icon of address The Old Chapel, Park Lane, Baildon, Shipley, West Yorkshire, BD17 7QH

      IIF 11
    • icon of address The Old Chapel, Park Lane Tong Park Baildon, Shipley, West Yorkshire, BD17 7QH

      IIF 12
  • Wellings, Philip Scott
    British accountant

    Registered addresses and corresponding companies
  • Wellings, Philip
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mazhar House, 48 Bradford Road, Stanningley, LS28 6DF, United Kingdom

      IIF 22
  • Mr Philip Scott Wellings
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Station Road, Menston, Ilkley, LS29 6JL, England

      IIF 23 IIF 24
    • icon of address The Old Chapel, Park Lane, Baildon, Shipley, BD17 7QH, United Kingdom

      IIF 25
  • Wellings, Scott
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Chapel, Oark Lane, Baildon, BD17 7QH, United Kingdom

      IIF 26
  • Wellings, Scott
    British finance director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hillcrest Court, Dewsbury, WF12 0EY, England

      IIF 27
  • Mr Phillip Scott Wellings
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mazhar House, 48 Bradford Road, Stanningley, Leeds, West Yorkshire, LS28 6DD

      IIF 28
  • Wellings, Philip Scott

    Registered addresses and corresponding companies
    • icon of address The Old Chapel, Park Lane Tong Park, Baildon, Bradley, West Yorkshire, BD17 7QH

      IIF 29
  • Mr Scott Wellings
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hillcrest Court, Dewsbury, WF12 0EY, England

      IIF 30
child relation
Offspring entities and appointments
Active 8
  • 1
    RECALL MEDIA LIMITED - 2001-07-03
    icon of address Mazhar House 48 Bradford Road, Stanningley, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,282,401 GBP2024-09-30
    Officer
    icon of calendar 2001-03-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
  • 2
    icon of address 8 Russell Court, Woolgate Cottingley Business Park, Cottingley, Bingley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    242,870 GBP2024-05-31
    Officer
    icon of calendar 2010-02-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Mazhar House 48 Bradford Road, Stanningley, Leeds, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    687,556 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address 3a Station Road, Menston, Ilkley, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,982 GBP2024-06-30
    Officer
    icon of calendar 2012-06-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Mazhar House 48 Bradford Road, Stanningley, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-05 ~ dissolved
    IIF 12 - Secretary → ME
  • 6
    TUTORNET TEACHING LIMITED - 2002-12-17
    icon of address Mazhar House 48 Bradford Road, Stanningley, Pudsey, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    53,630 GBP2024-03-31
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 3 - Director → ME
  • 7
    icon of address Northgate, 118 North Street, Leeds
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    358,467 GBP2024-12-31
    Officer
    icon of calendar 2008-02-01 ~ now
    IIF 29 - Secretary → ME
  • 8
    icon of address The Old Chapel Park Lane, Baildon, Shipley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,782 GBP2020-05-31
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF 8 - Director → ME
Ceased 17
  • 1
    icon of address Mazhar House 48 Bradford Road, Stanningley, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    783,885 GBP2024-03-31
    Officer
    icon of calendar 2007-11-15 ~ 2009-11-01
    IIF 13 - Secretary → ME
  • 2
    icon of address 28 Park Square West, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2003-06-23 ~ 2005-07-01
    IIF 14 - Secretary → ME
  • 3
    icon of address Silvercrest House, Wesley Road, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    761,302 GBP2024-03-31
    Officer
    icon of calendar 2002-12-13 ~ 2003-12-12
    IIF 10 - Director → ME
  • 4
    icon of address 1 Whitehall Quay, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-04 ~ 2010-01-01
    IIF 17 - Secretary → ME
  • 5
    icon of address 1 Whitehall Quay, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-22 ~ 2010-01-01
    IIF 21 - Secretary → ME
  • 6
    icon of address Corporate Administration Centre, 1 Whitehall Quay, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-22 ~ 2010-01-01
    IIF 15 - Secretary → ME
  • 7
    icon of address 1 Whitehall Quay, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-22 ~ 2009-09-01
    IIF 19 - Secretary → ME
  • 8
    icon of address Mazhar House 48 Bradford Road, Stanningley, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-26 ~ 2011-04-07
    IIF 20 - Secretary → ME
  • 9
    icon of address 2 Hillcrest Court, Dewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    icon of calendar 2023-01-26 ~ 2024-07-29
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ 2024-07-29
    IIF 30 - Right to appoint or remove directors OE
  • 10
    AIR ENERGY MANAGEMENT LIMITED - 2012-05-17
    icon of address Mazhar House 48, Bradford Road Stanningley, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-14 ~ 2011-04-01
    IIF 11 - Secretary → ME
  • 11
    icon of address 15 Victoria Mews Mill Field Road, Cottingley Business Park, Bingley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3 GBP2018-05-31
    Officer
    icon of calendar 2012-05-15 ~ 2012-05-15
    IIF 26 - Director → ME
  • 12
    TUTORNET TEACHING LIMITED - 2002-12-17
    icon of address Mazhar House 48 Bradford Road, Stanningley, Pudsey, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    53,630 GBP2024-03-31
    Officer
    icon of calendar 2003-10-22 ~ 2013-10-31
    IIF 4 - Director → ME
    icon of calendar 1999-12-03 ~ 2002-12-11
    IIF 9 - Director → ME
  • 13
    icon of address Mazhar House 48 Bradford Road, Stanningley, Pudsey, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-16 ~ 2012-03-16
    IIF 22 - Director → ME
  • 14
    icon of address Titan House, Station Road Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-18 ~ 2009-11-10
    IIF 18 - Secretary → ME
  • 15
    icon of address Mazhar House 48 Bradford Road, Stanningley, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2007-04-11 ~ 2010-01-01
    IIF 16 - Secretary → ME
  • 16
    icon of address Mazhar House 48 Bradford Road, Stanningley, Pudsey, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,226 GBP2021-05-31
    Officer
    icon of calendar 2008-05-23 ~ 2011-05-31
    IIF 5 - Director → ME
  • 17
    icon of address The Old Chapel Park Lane, Baildon, Shipley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,782 GBP2020-05-31
    Person with significant control
    icon of calendar 2018-05-10 ~ 2019-05-01
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.