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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Clive Roger Wells

    Related profiles found in government register
  • Mr Clive Roger Wells
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Hamels Lane, Westmill, Buntingford, SG9 9LZ, England

      IIF 1
    • 17, Fox Fall Drive, Hurst Green, Clitheroe, BB7 9ZE, England

      IIF 2
    • 4, Rawmec Business Park, Plumpton Road, Hoddesdon, Hertfordshire, EN11 0EE, United Kingdom

      IIF 3
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 4
    • 7 Marconi Gate, 7 Marconi Gate, Stafford, ST18 0FZ, United Kingdom

      IIF 5
  • Mr Clive Roger Wells
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Commerce House, 1 Raven Road, South Woodford, London, E18 1HB, United Kingdom

      IIF 6
  • Wells, Clive Roger
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Hamels Lane, Westmill, Buntingford, SG9 9LZ, England

      IIF 7
    • 17, Fox Fall Drive, Hurst Green, Clitheroe, BB7 9ZE, England

      IIF 8
  • Wells, Clive Roger
    British company director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 14-16 Dowgate Hill, London, EC4R 2SU, United Kingdom

      IIF 9
  • Wells, Clive Roger
    British consultant born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Hamels Lane, Westmill, Buntingford, Hertfordshire, SG9 9LZ, England

      IIF 10
    • 9, Hamels Lane, Westmill, Buntingford, SG9 9LZ, England

      IIF 11
  • Wells, Clive Roger
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 231/233, St. Vincent Street, Glasgow, G2 5QY, United Kingdom

      IIF 12 IIF 13
    • 231-233, St Vincent Street, Glasgow, Lanarkshire, G2 5QY, United Kingdom

      IIF 14
    • 7 Marconi Gate, 7 Marconi Gate, Stafford, ST18 0FZ, United Kingdom

      IIF 15
  • Wells, Clive Roger
    British dorector born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Hamels Lane, Westmill, Hertfordshire, SG9 9LZ, England

      IIF 16
  • Wells, Clive Roger
    British waste recycling born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Hamels Lane, Knights Hill, Buntingford, Hertfordshire, SG9 9LZ

      IIF 17
    • 9, Hamels Lane, Westmill, Buntingford, Hertfordshire, SG9 9LZ

      IIF 18 IIF 19
  • Mr Clive Wells
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 9, Hamels Lane, Westmill, Buntingford, SG9 9LZ, England

      IIF 20
  • Wells, Clive Roger
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Commerce House, 1 Raven Road, South Woodford, London, E18 1HB, United Kingdom

      IIF 21
  • Wells, Clive Roger
    British director born in October 1961

    Registered addresses and corresponding companies
    • Wellbury, Dassels, Braughing, Ware, Hertfordshire, SG11 2RP

      IIF 22
  • Wells, Clive
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 23
  • Wells, Clive Roger
    British

    Registered addresses and corresponding companies
  • Wells, Clive Roger

    Registered addresses and corresponding companies
    • 9 Hamels Lane, Knights Hill, Westmills, Herts, SG9 9LZ

      IIF 27
child relation
Offspring entities and appointments 20
  • 1
    4C RECYCLING LTD
    16428836
    17 Fox Fall Drive, Hurst Green, Clitheroe, England
    Active Corporate (2 parents)
    Officer
    2025-05-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-05-05 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 2
    ASGARD PLANT LTD
    16499379
    7 Marconi Gate, Stafford, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    2025-06-05 ~ 2025-07-17
    IIF 15 - Director → ME
    Person with significant control
    2025-06-05 ~ 2025-07-17
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 3
    BRENNA LTD
    - now 15208416
    BIOREC LTD
    - 2024-01-29 15208416
    20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    2023-10-12 ~ 2024-06-12
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CHURCH VEHICLE SERVICES LIMITED
    13147208
    5th Floor 14-16 Dowgate Hill, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-07-19 ~ dissolved
    IIF 9 - Director → ME
  • 5
    DREKI LTD
    - now 08761419
    GCD DIGITAL LIMITED
    - 2023-05-01 08761419
    GCD DIGITIAL LIMITED - 2014-10-28
    9 Hamels Lane, Westmill, Buntingford, England
    Active Corporate (2 parents)
    Officer
    2020-06-05 ~ 2024-06-01
    IIF 7 - Director → ME
    Person with significant control
    2020-07-20 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 6
    GCJ HOLDINGS (UK) LIMITED
    08096434
    New Derwent House, 69-73 Theobalds Road, London
    Dissolved Corporate (2 parents)
    Officer
    2012-06-07 ~ dissolved
    IIF 13 - Director → ME
  • 7
    HARWELSON LIMITED
    07315517
    9 Hamels Lane, Knights Hill, Buntingford, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-07-15 ~ 2012-08-20
    IIF 17 - Director → ME
  • 8
    J.R.BAILEY'S LIMITED
    09732543
    1st Floor Commerce House 1st Floor Commerce House, 1 Raven Road, South Woodford, London, England
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    2022-08-09 ~ 2024-01-08
    IIF 21 - Director → ME
    Person with significant control
    2022-08-09 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 9
    LAVENDER MOVEMENTS LTD
    10307155
    Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (6 parents)
    Officer
    2021-08-31 ~ now
    IIF 23 - Director → ME
  • 10
    MENOS HOLDINGS LIMITED
    08093354
    New Derwent House, 69-73 Theobalds Road, London
    Dissolved Corporate (2 parents)
    Officer
    2012-06-01 ~ dissolved
    IIF 14 - Director → ME
  • 11
    NYREC LTD
    15135709
    9 Hamels Lane, Westmill, Buntingford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2023-09-13 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 12
    POLUMETIS INTERNATIONAL HOLDINGS LIMITED
    08077210
    New Derwent House, 69-73 Theobalds Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-05-21 ~ dissolved
    IIF 12 - Director → ME
  • 13
    REAGG LIMITED
    05394020
    C/o Valentine & Co, Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (7 parents)
    Officer
    2005-03-16 ~ 2005-05-16
    IIF 22 - Director → ME
    2006-05-08 ~ 2008-01-21
    IIF 25 - Secretary → ME
  • 14
    RF AGGREGATES (SOUTH WEST) LIMITED - now
    REAGG (SOUTH WEST) LIMITED
    - 2008-07-14 06230525
    C/o Dpc Accountants Stone House, Stone Road Business Park, Stoke On Trent, Staffordshire, England
    Active Corporate (14 parents)
    Officer
    2007-04-27 ~ 2007-11-30
    IIF 26 - Secretary → ME
  • 15
    RF AGGREGATES PLANT HIRE LIMITED - now
    REAGG PLANT HIRE LIMITED
    - 2009-01-28 06040422
    C/o D P C, Vernon Road, Stoke-on-trent, Staffs, United Kingdom
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2007-01-03 ~ 2008-01-21
    IIF 24 - Secretary → ME
  • 16
    RF AGGREGATES PROPERTIES LIMITED - now
    REAGG PROPERTIES LIMITED
    - 2008-07-14 06421270
    C/o Dpc Accountants Stone House, Stone Road Business Park, Stoke On Trent, Staffordshire, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2007-11-07 ~ 2007-12-07
    IIF 27 - Secretary → ME
  • 17
    SHOUTBURST LIMITED
    08989756
    86-90 Paul Street, London, London
    Dissolved Corporate (2 parents)
    Officer
    2014-04-10 ~ 2015-10-01
    IIF 16 - Director → ME
  • 18
    SWINFORD HAULAGE LIMITED
    09596784
    4 Rawmec Business Park, Plumpton Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2019-10-10 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 19
    W3W LIMITED
    07440089
    2nd Floor 159a Chase Side, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-11-15 ~ 2013-01-01
    IIF 18 - Director → ME
  • 20
    W3W RECYCLING LIMITED
    - now 06976105
    W D W RECYCLING LIMITED
    - 2011-04-15 06976105
    68 Shaw Way, Wallington, Surrey, England
    Dissolved Corporate (9 parents)
    Officer
    2014-08-14 ~ 2014-09-01
    IIF 10 - Director → ME
    2010-07-16 ~ 2013-01-01
    IIF 19 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.