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, Raymond Peter

    Related profiles found in government register
  • Wells, Raymond Peter
    British chartered accountant born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gane Jackson Scott Llp, 144 High Street, Epping, Essex, CM16 4AS

      IIF 1 IIF 2 IIF 3
  • Wells, Raymond Peter
    British deputy chairman born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wells, Raymond Peter
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wells, Raymond Peter
    British non-executive director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wells, Raymond Peter
    British chartered accountant born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Friends School, Saffron Walden, CB11 3EB

      IIF 20
    • icon of address 10 Jesus Lane, Cambridge, Cambridgeshire, CB5 8BA, England

      IIF 21
    • icon of address Friends School, Mount Pleasant Road, Saffron Walden, Essex, CB11 3EB, United Kingdom

      IIF 22 IIF 23
  • Wells, Raymond Peter
    British company director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Jesus Lane, Cambridge, Cambridgshire, CB5 8BA, England

      IIF 24 IIF 25
    • icon of address Office 3, Seloc Asset Management, Bartlow, Cambridge, CB21 4EN, England

      IIF 26
    • icon of address Second Floor, Kestrel House, Falconry Court, Bakers Lane, Epping, Essex, CM16 5BD, England

      IIF 27
    • icon of address Orchard Cottage, Wenden Road, Arkesden, Saffron Walden, Essex, CB11 4HD

      IIF 28
  • Wells, Raymond Peter
    British deputy chairman born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Cottage, Wenden Road, Arkesden, Saffron Walden, Essex, CB11 4HD

      IIF 29
  • Wells, Raymond Peter
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Jesus Lane, Cambridge, Cambridgeshire, CB5 8BA, England

      IIF 30
    • icon of address 10 Jesus Lane, Cambridge, Cambridgshire, CB5 8BA, England

      IIF 31 IIF 32 IIF 33
    • icon of address Office 3, Bartlow, Cambridge, CB21 4EN, England

      IIF 36
    • icon of address 144, High Street, Epping, Essex, CM16 4AS, England

      IIF 37
    • icon of address Second Floor, Kestrel House, Falconry Court, Bakers Lane, Epping, Essex, CM16 5BD, England

      IIF 38
    • icon of address Second Floor Kestrel House, Falconry Court, Bakers Lane, Epping, Essex, CM16 5BD, United Kingdom

      IIF 39
  • Wells, Raymond Peter
    British none born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Jesus Lane, Cambridge, Cambridgshire, England

      IIF 40
    • icon of address 3, Flaxfields, Linton, Cambridge, CB21 4JG, England

      IIF 41 IIF 42 IIF 43
    • icon of address 1 Fordham House Court, 46 Newmarket Road, Fordham, Ely, CB7 5LL, United Kingdom

      IIF 44
  • Wells, Raymond Peter
    born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Jesus Lane, Cambridge, Cambridgshire, CB5 8BA, England

      IIF 45
    • icon of address Gibson House, 13 Market Hill, Saffron Walden, Essex, CB10 1HQ, England

      IIF 46
  • Wells, Raymond Peter
    British

    Registered addresses and corresponding companies
    • icon of address Orchard Cottage, Wenden Road, Arkesden, Saffron Walden, Essex, CB11 4HD

      IIF 47
  • Wells, Raymond Peter
    British chartered accountant

    Registered addresses and corresponding companies
  • Wells, Raymond Peter
    British finance director

    Registered addresses and corresponding companies
    • icon of address Orchard Cottage, Wenden Road, Arkesden, Saffron Walden, Essex, CB11 4HD

      IIF 53
  • Mr Raymond Peter Wells
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 11
  • 1
    FORD WELLS GROUP LIMITED - 2019-07-29
    icon of address 10 Jesus Lane, Cambridge, Cambridgeshire, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    3,871,857 GBP2023-11-30
    Officer
    icon of calendar 2015-09-24 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    FORD WELLS CONSTRUCTION GROUP LIMITED - 2016-08-04
    FORDWELLS (HOLDINGS) LIMITED - 2013-05-17
    icon of address 10 Jesus Lane, Cambridge, Cambridgeshire, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    3,490,149 GBP2023-11-30
    Officer
    icon of calendar 2012-11-29 ~ now
    IIF 34 - Director → ME
  • 3
    FORD WELLS CONSTRUCTION MANAGEMENT LIMITED - 2019-05-15
    FORD CONSTRUCTION LIMITED - 2013-05-01
    icon of address 10 Jesus Lane, Cambridge, Cambridgeshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    217,886 GBP2023-11-30
    Officer
    icon of calendar 2012-11-07 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address 10 Jesus Lane, Cambridge, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2015-03-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    FOWE DEVELOPMENTS LIMITED - 2016-08-23
    icon of address 10 Jesus Lane, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    8,990,451 GBP2023-11-30
    Officer
    icon of calendar 2012-11-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    HUMPHREY DEVELOPMENTS LTD - 2013-07-08
    icon of address 10 Jesus Lane, Cambridge, Cambridgeshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    74 GBP2017-11-30
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 25 - Director → ME
  • 7
    FORDWELLS MANAGEMENT LIMITED - 2013-04-25
    icon of address 10 Jesus Lane, Cambridge, Cambridgeshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    16 GBP2017-11-30
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 31 - Director → ME
  • 8
    FORDWELLS NEW HOMES LIMITED - 2013-04-25
    icon of address 10 Jesus Lane, Cambridge, Cambridgeshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -427,957 GBP2020-11-30
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 33 - Director → ME
  • 9
    icon of address Gibson House, Cambridge, Cambridgeshire, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    787,364 GBP2024-03-31
    Officer
    icon of calendar 2010-04-23 ~ now
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Has significant influence or controlOE
  • 10
    BARR 14 LLP - 2014-09-30
    MANOR PARK STRETHAM LLP - 2014-07-18
    icon of address Gibson House, 13 Market Hill, Saffron Walden, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,056,281 GBP2024-03-31
    Officer
    icon of calendar 2014-09-26 ~ now
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Has significant influence or controlOE
  • 11
    icon of address 10 Jesus Lane, Cambridge, Cambridgeshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    206 GBP2023-11-30
    Officer
    icon of calendar 2016-12-22 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 36
  • 1
    FORD WELLS GROUP LIMITED - 2019-07-29
    icon of address 10 Jesus Lane, Cambridge, Cambridgeshire, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    3,871,857 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-02
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2017-01-04 ~ 2019-08-19
    IIF 32 - Director → ME
  • 3
    icon of address 1 Fordham House Court 46 Newmarket Road, Fordham, Ely, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2019-10-03 ~ 2024-10-26
    IIF 44 - Director → ME
  • 4
    HUMPHREY DEVELOPMENTS LTD - 2013-07-08
    icon of address 10 Jesus Lane, Cambridge, Cambridgeshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    74 GBP2017-11-30
    Officer
    icon of calendar 2013-05-21 ~ 2015-02-27
    IIF 37 - Director → ME
  • 5
    icon of address Walden School, Mount Pleasant Road, Saffron Walden, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-01 ~ 2012-04-19
    IIF 22 - Director → ME
  • 6
    icon of address The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2015-04-09 ~ 2018-02-07
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-07
    IIF 56 - Has significant influence or control OE
  • 7
    icon of address Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-17 ~ 2021-05-18
    IIF 43 - Director → ME
  • 8
    icon of address Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2017-11-29 ~ 2019-04-29
    IIF 41 - Director → ME
  • 9
    icon of address Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-01-31
    Officer
    icon of calendar 2017-01-04 ~ 2018-02-07
    IIF 39 - Director → ME
  • 10
    icon of address 1 Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,076 GBP2023-12-31
    Officer
    icon of calendar 2015-02-26 ~ 2018-02-07
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-09-23 ~ 2021-05-18
    IIF 42 - Director → ME
  • 12
    SKYLAWN LIMITED - 2006-03-23
    icon of address The Weston Group Business Centre, Parsonage Road, Takeley, Essex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-07-24 ~ 2011-12-22
    IIF 3 - Director → ME
  • 13
    WESTON (AVIATION) LIMITED - 2007-02-20
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London
    Active Corporate (4 parents)
    Equity (Company account)
    32,421 GBP2023-12-31
    Officer
    icon of calendar 2002-09-26 ~ 2007-02-06
    IIF 29 - Director → ME
  • 14
    icon of address The Willows, Ware Road, Widford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2017-07-21 ~ 2018-05-01
    IIF 36 - Director → ME
  • 15
    icon of address 2 The Campkins Station Road, Melbourn, Royston, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2017-11-29 ~ 2020-10-29
    IIF 40 - Director → ME
  • 16
    icon of address Kent Innovation Centre Thanet Reach Business Park, Millenium Way, Broadstairs, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38 GBP2024-03-31
    Officer
    icon of calendar 2000-08-09 ~ 2001-10-05
    IIF 28 - Director → ME
  • 17
    WESTON CORPORATION LIMITED - 2013-07-09
    icon of address 122 Orbis Wharf, Bridges Court Road, Bridges Court Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2002-11-29 ~ 2011-12-22
    IIF 15 - Director → ME
    icon of calendar 2002-11-29 ~ 2004-10-14
    IIF 48 - Secretary → ME
  • 18
    WALDEN SCHOOL LIMITED - 2017-01-30
    FRIENDS' SCHOOL SAFFRON WALDEN - 2016-05-13
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-01 ~ 2012-04-19
    IIF 20 - Director → ME
  • 19
    FRIENDS' SCHOOL TRADING LIMITED - 2016-03-31
    icon of address Walden School, Mount Pleasant Road, Saffron Walden, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-01 ~ 2012-04-19
    IIF 23 - Director → ME
  • 20
    SHIELDGREEN LIMITED - 2007-02-20
    icon of address The Weston Group Business Centre, Parsonage Road, Takeley, Essex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-01-10 ~ 2011-12-22
    IIF 1 - Director → ME
  • 21
    icon of address The Weston Group Business Centre, Parsonage Road, Takeley, Essex
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2002-09-26 ~ 2011-12-22
    IIF 16 - Director → ME
  • 22
    WESTON HOMES GROUP PLC - 2003-07-04
    icon of address The Weston Group Business Centre, Parsonage Road, Takeley, Essex
    Active Corporate (9 parents, 11 offsprings)
    Officer
    icon of calendar 2001-03-14 ~ 2011-12-22
    IIF 9 - Director → ME
  • 23
    icon of address The Weston Group Business Centre, Parsonage Road, Takeley, Essex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-11-11 ~ 2011-12-22
    IIF 19 - Director → ME
    icon of calendar 2003-11-11 ~ 2004-01-08
    IIF 53 - Secretary → ME
  • 24
    PDX PROPERTIES LIMITED - 2001-10-29
    BRIAN MOSS ENTERPRISES LIMITED - 1990-04-25
    P.D.X. SERVICES LIMITED - 1990-02-15
    icon of address The Weston Group Business Centre, Parsonage Road, Takeley, Essex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-10-25 ~ 2011-12-22
    IIF 8 - Director → ME
    icon of calendar 2001-01-19 ~ 2001-10-25
    IIF 50 - Secretary → ME
  • 25
    CHERRYDOWN PROPERTY LIMITED - 2008-07-28
    icon of address Weston Group Business Centre, Parsonage Road, Takeley, Essex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-12-03 ~ 2011-12-22
    IIF 2 - Director → ME
  • 26
    LANETRENT LIMITED - 2001-07-20
    icon of address The Weston Group Business Centre, Parsonage Road, Takeley, Essex
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2002-02-13 ~ 2011-12-22
    IIF 10 - Director → ME
    icon of calendar 2001-01-19 ~ 2002-02-13
    IIF 49 - Secretary → ME
  • 27
    icon of address The Weston Group Business Centre, Parsonage Road, Takeley, Essex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-12-24 ~ 2011-12-22
    IIF 5 - Director → ME
  • 28
    icon of address The Weston Group Business Centre, Parsonage Road, Takeley, Essex
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 1998-11-01 ~ 2011-12-22
    IIF 7 - Director → ME
  • 29
    icon of address The Weston Group Business Centre, Parsonage Road, Takeley, Essex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-07-05 ~ 2011-12-22
    IIF 12 - Director → ME
  • 30
    icon of address The Weston Group Business Centre, Parsonage Road, Takeley, Essex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-07-10 ~ 2011-12-22
    IIF 14 - Director → ME
  • 31
    WESTON GROUP LTD - 2003-07-04
    icon of address The Weston Group Business Centre, Parsonage Road, Takeley, Essex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-06-20 ~ 2011-12-22
    IIF 4 - Director → ME
    icon of calendar 2003-06-20 ~ 2004-10-14
    IIF 52 - Secretary → ME
  • 32
    icon of address The Weston Group Business Centre, Parsonage Road, Takeley, Essex
    Active Corporate (18 parents, 17 offsprings)
    Officer
    icon of calendar 1997-08-01 ~ 2011-12-22
    IIF 18 - Director → ME
  • 33
    icon of address The Weston Group Business Centre, Parsonage Road, Takeley, Essex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-04-29 ~ 2011-12-22
    IIF 6 - Director → ME
  • 34
    icon of address The Weston Group Business Centre, Parsonage Road, Takeley, Essex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-08-06 ~ 2011-12-22
    IIF 11 - Director → ME
    icon of calendar 2003-08-06 ~ 2004-01-08
    IIF 51 - Secretary → ME
  • 35
    icon of address The Weston Group Business Centre, Parsonage Road, Takeley, Essex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-11-29 ~ 2011-12-22
    IIF 17 - Director → ME
    icon of calendar 2002-11-29 ~ 2004-10-14
    IIF 47 - Secretary → ME
  • 36
    WESTON HOMES (INVESTMENTS) LIMITED - 2002-07-31
    icon of address The Weston Group Business Centre, Parsonage Road, Takeley, Essex
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-12-24 ~ 2011-12-22
    IIF 13 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.