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, William Henry Weston, Sir

    Related profiles found in government register
  • Wells, William Henry Weston, Sir
    British ch surveyor born in May 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Box Cottage, Sudbrook Lane, Petersham, Surrey, TW10 7AT

      IIF 1
  • Wells, William Henry Weston, Sir
    British chartered surveyor born in May 1940

    Resident in England

    Registered addresses and corresponding companies
  • Wells, William Henry Weston, Sir
    British co director born in May 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Box Cottage, Sudbrook Lane, Petersham, Surrey, TW10 7AT

      IIF 13
  • Wells, William Henry Weston, Sir
    British company director born in May 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11th Floor, The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 14
    • icon of address C/o, Bishop & Sewell Llp, 59-60 Russell Square, London, WC1B 4HP, England

      IIF 15
    • icon of address Francis House 9, Kings Head Yard, London, SE1 1NA

      IIF 16
    • icon of address Moore Kingston Smith Llp, Devonshire House, 60 Goswell Road, London, EC1M 7AD, England

      IIF 17
    • icon of address Box Cottage, Sudbrook Lane, Petersham, Surrey, TW10 7AT

      IIF 18 IIF 19 IIF 20
    • icon of address 51, Star & Garter House, Richmond Hill, Richmond, TW10 6BF, England

      IIF 25
    • icon of address Woodlands Of Woolley Residential Home, Woolley Low Moor Lane, Woolley, Wakefield, WF4 2LN, United Kingdom

      IIF 26
  • Wells, William Henry Weston, Sir
    British company executive born in May 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Star & Garter House, Richmond Hill, Richmond, TW10 6BF, England

      IIF 27
  • Wells, William Henry Weston, Sir
    British director born in May 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southgate House, Archer Street, Darlington, Co Durham, DL3 6AH, United Kingdom

      IIF 28
    • icon of address Southgate House, Archer Street, Darlington, County Durham, DL3 6AH

      IIF 29 IIF 30
    • icon of address Southgate House, Archer Street, Darlington, County Durham, DL3 6AH, England

      IIF 31 IIF 32 IIF 33
    • icon of address Southgate House, Archer Street, Darlington, County Durham, DL3 6AH, United Kingdom

      IIF 34 IIF 35
    • icon of address Southgate House, Archer Street, Darlington, DL3 6AH, England

      IIF 36
    • icon of address 66, Grosvenor Street, London, W1K 3JL, England

      IIF 37
    • icon of address 9, King's Head Yard, London, SE1 1NA, United Kingdom

      IIF 38
    • icon of address Abbey Pines Hospital, 192 Altrincham Road, Manchester, M22 4RZ

      IIF 39
    • icon of address Box Cottage, Sudbrook Lane, Petersham, Surrey, TW10 7AT

      IIF 40
  • Wells, William Henry Weston, Sir
    British none born in May 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Liberty House, 222 Regent Street, London, W1B 5TR, Uk

      IIF 41
  • Wells, William Henry Weston, Sir
    British property consultant born in May 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Box Cottage, Sudbrook Lane, Petersham, Surrey, TW10 7AT

      IIF 42
  • Wells, William Henry Weston, Sir
    British property director born in May 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Box Cottage, Sudbrook Lane, Petersham, Surrey, TW10 7AT

      IIF 43
  • Wells, William Henry Weston, Sir
    British rtd co director born in May 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Box Cottage, Sudbrook Lane, Petersham, Surrey, TW10 7AT

      IIF 44
  • Wells, William Henry Weston, Sir
    British strategic advisor born in May 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose House, Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, Buckinghamshire, HP6 6FA, England

      IIF 45
  • Wells, William Henry Weston
    British company director born in May 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Brook Street, London, W1A 2BU

      IIF 46
  • Sir William Henry Weston Wells
    British born in May 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Bishop & Sewell Llp, 59-60 Russell Square, London, WC1B 4HP, England

      IIF 47
    • icon of address 3, Forge Lane, Richmond, Surrey, TW10 7BF

      IIF 48
    • icon of address Box Cottage, Sudbrook Lane, Richmond, TW10 7AT, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 5
  • 1
    PIMCO 2776 LIMITED - 2008-06-05
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-06-20 ~ dissolved
    IIF 46 - Director → ME
  • 2
    THREADBRIGHT LIMITED - 2005-04-14
    icon of address Ernst And Young Llp, 1 More London Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-09-30 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address 37 Culmstock Road, London
    Active Corporate (7 parents)
    Equity (Company account)
    1,095,760 GBP2024-03-24
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Jonathan Kingan, 3 Forge Lane, Richmond, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address C/o Bishop & Sewell Llp, 59-60 Russell Square, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    3 GBP2023-10-31
    Person with significant control
    icon of calendar 2020-10-05 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 41
  • 1
    ACTION RESEARCH - 2003-07-15
    NATIONAL FUND FOR RESEARCH INTO CRIPPLING DISEASES(THE) - 1990-08-07
    icon of address 5th Floor 167-169 Great Portland Street, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2005-07-06 ~ 2008-10-28
    IIF 13 - Director → ME
  • 2
    ADL PLC
    - now
    MATRIX HEALTHCARE PLC - 2004-02-18
    MATRIX HEALTH 2 PLC - 1996-02-22
    icon of address Woodlands Of Woolley Residential Home Woolley Low Moor Lane, Woolley, Wakefield, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Profit/Loss (Company account)
    875,906 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2006-09-19 ~ 2021-10-01
    IIF 26 - Director → ME
  • 3
    ASHLEY HOUSE INTERBUILD PLC - 2001-05-18
    ASHLEY HOUSE INTERIORS LIMITED - 1994-01-14
    LARGECHANCE LIMITED - 1991-05-10
    icon of address C/o Begbies Traynor Toronto Square, Toronto Street, Leeds, England
    Dissolved Corporate (3 parents, 14 offsprings)
    Officer
    icon of calendar 2007-04-25 ~ 2013-08-27
    IIF 19 - Director → ME
  • 4
    CHESTERTON LIMITED - 2005-03-24
    CHESTERTON PLC - 2004-03-22
    CHESTERTON GROUP LIMITED - 1995-06-30
    CHESTERTONS COMMERCIAL LIMITED - 1987-09-17
    COVEWAY LIMITED - 1986-05-23
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1997-10-01
    IIF 12 - Director → ME
  • 5
    PIMCO 2513 LIMITED - 2006-07-18
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-01 ~ 2008-06-20
    IIF 43 - Director → ME
  • 6
    CHESTERTON INTERNATIONAL PLC - 2004-05-07
    BROOK STREET ASSOCIATES - 1991-07-03
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 1998-12-04
    IIF 3 - Director → ME
  • 7
    CHESTERTON OVERSEAS LIMITED - 2005-03-24
    CHESTERTON INTERNATIONAL LIMITED - 1991-07-03
    CHESTERTONS ESTATE AGENTS LIMITED - 1987-06-22
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar ~ 1998-12-04
    IIF 8 - Director → ME
  • 8
    EXEL PLC - 2000-07-26
    NFC PUBLIC LIMITED COMPANY - 2000-02-23
    NATIONAL FREIGHT CONSORTIUM PUBLIC LIMITED COMPANY - 1989-01-01
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1996-02-01 ~ 2001-02-23
    IIF 24 - Director → ME
  • 9
    EXEL PLC - 2006-12-11
    OCEAN GROUP PLC - 2000-07-26
    OCEAN TRANSPORT & TRADING PLC - 1990-02-19
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2000-05-03 ~ 2000-12-15
    IIF 22 - Director → ME
    icon of calendar 2000-05-03 ~ 2005-12-13
    IIF 21 - Director → ME
  • 10
    G & T (CAMBRIDGE) LIMITED - 2014-09-22
    icon of address The Grain House, 46 Loman Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-09-08 ~ 2015-09-30
    IIF 16 - Director → ME
  • 11
    GUY'S AND ST THOMAS' CHARITY - 2021-03-13
    icon of address The Grain House, 46 Loman Street, London, England
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar 2014-12-04 ~ 2015-09-30
    IIF 38 - Director → ME
  • 12
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,628,874 GBP2024-03-31
    Officer
    icon of calendar 2018-11-30 ~ 2021-04-27
    IIF 35 - Director → ME
  • 13
    LIBRA INTERMEDIATE HOLDCO LIMITED - 2022-02-18
    icon of address Icecap Limited Osprey House, First Floor, St Helier, Je2 3rg, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-30 ~ 2014-11-12
    IIF 41 - Director → ME
  • 14
    HC1 LIMITED - 2011-10-03
    ALFFA CARE SERVICES LIMITED - 2011-08-12
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-09-27 ~ 2021-04-27
    IIF 29 - Director → ME
  • 15
    HC-ONE OVAL LIMITED - 2021-08-24
    BUPA CARE HOMES LIMITED - 2017-12-20
    icon of address Southgate House, Archer Street, Darlington, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-11-30 ~ 2021-04-27
    IIF 36 - Director → ME
  • 16
    HC-ONE BEAMISH LIMITED - 2021-08-24
    HELEN MCARDLE CARE LIMITED - 2017-01-12
    CROSSCO (823) LIMITED - 2004-12-20
    icon of address Southgate House, Archer Street, Darlington, County Durham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2021-04-27
    IIF 31 - Director → ME
  • 17
    RV CARE HOMES LIMITED - 2021-08-24
    RV AVONPARK LIMITED - 2017-05-04
    icon of address Southgate House, Archer Street, Darlington, County Durham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2021-04-27
    IIF 32 - Director → ME
  • 18
    HC-ONE BEAMISH HOMECARE LIMITED - 2021-08-24
    HMC HOMECARE LIMITED - 2017-01-12
    icon of address Southgate House, Archer Street, Darlington, County Durham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2021-04-27
    IIF 33 - Director → ME
  • 19
    MERIDIAN HEALTHCARE LIMITED - 2021-08-24
    TAMESIDE CARE LIMITED - 2006-04-27
    TAMESIDE CARE GROUP LIMITED - 2003-04-18
    TAMESIDE ENTERPRISES LIMITED - 1994-10-31
    SHEERYARD LIMITED - 1985-12-12
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2021-04-27
    IIF 30 - Director → ME
  • 20
    FC SKYFALL TOPCO LIMITED - 2021-09-09
    icon of address C/o Iq Eq Corporate Services (cayman) Limited Po Box 2251, 3rd Floor, Whitehall House, 238 North Church Street, George Town, Grand Cayman Ky1-1107, Cayman Islands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-03-26 ~ 2021-04-27
    IIF 28 - Director → ME
  • 21
    TRANSFORM HOLDCO LIMITED - 2010-09-15
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2010-05-28 ~ 2014-11-18
    IIF 39 - Director → ME
  • 22
    PEARL GROUP - 2005-04-14
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-05-12 ~ 2004-09-15
    IIF 11 - Director → ME
  • 23
    icon of address 37 Culmstock Road, London
    Active Corporate (7 parents)
    Equity (Company account)
    1,095,760 GBP2024-03-24
    Officer
    icon of calendar 2001-03-29 ~ 2024-10-03
    IIF 42 - Director → ME
  • 24
    CYRIL SWEETT INVESTMENTS LIMITED - 2013-03-12
    CYRIL SWEETT (HOLDINGS) LIMITED - 2007-09-12
    CYRIL SWEETT LIMITED - 1998-07-01
    icon of address 53-54 Grosvenor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-12-14 ~ 1998-02-25
    IIF 9 - Director → ME
  • 25
    HGI GROUP LIMITED - 2021-06-01
    HHG PLC - 2005-04-22
    A.M.P. (U.K.) PUBLIC LIMITED COMPANY - 2003-10-10
    FRONTDEAL PUBLIC LIMITED COMPANY - 1987-05-27
    icon of address 201 Bishopsgate, London
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 1994-05-12 ~ 2005-06-09
    IIF 6 - Director → ME
  • 26
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    949,000 GBP2021-09-30
    Officer
    icon of calendar 2018-11-30 ~ 2021-04-27
    IIF 34 - Director → ME
  • 27
    icon of address Fitzroy House, Crown Street, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    363,457 GBP2024-06-30
    Officer
    icon of calendar 2019-07-01 ~ 2024-10-03
    IIF 17 - Director → ME
  • 28
    MERIT GROUP PLC - 2025-03-03
    DODS GROUP PLC - 2021-04-22
    DODS (GROUP) PLC - 2016-05-17
    HUVEAUX PLC - 2010-06-17
    icon of address 9th Floor The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2010-12-01 ~ 2017-11-29
    IIF 14 - Director → ME
  • 29
    NPI LIFE LIMITED - 1999-03-25
    PRECIS (1685) LIMITED - 1998-12-18
    icon of address 1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-06-14 ~ 1999-06-17
    IIF 5 - Director → ME
    icon of calendar 1999-06-14 ~ 2005-04-13
    IIF 7 - Director → ME
  • 30
    2076TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 1999-03-18
    icon of address 1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-06 ~ 2004-09-15
    IIF 2 - Director → ME
  • 31
    941ST SHELF TRADING COMPANY LIMITED - 1999-03-12
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-06-14 ~ 2005-04-13
    IIF 10 - Director → ME
  • 32
    THE PRACTICE (GROUP) LIMITED - 2019-11-28
    THE PRACTICE (GROUP) PLC - 2014-11-24
    THE PRACTICE PLC - 2014-11-24
    PRACTICE NETWORKS HOLDINGS PUBLIC LIMITED COMPANY - 2007-11-15
    PRACTICE NETWORKS HOLDINGS LIMITED - 2006-09-07
    icon of address Prospect House, 108 High Street, Great Missenden, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2013-06-07 ~ 2018-06-30
    IIF 45 - Director → ME
  • 33
    PEARL ASSURANCE LIMITED - 2012-09-28
    PEARL ASSURANCE PUBLIC LIMITED COMPANY - 2010-06-25
    PEARL ASSURANCE LIMITED - 2007-04-19
    PEARL ASSURANCE PUBLIC LIMITED COMPANY - 2006-11-28
    PEARL ASSURANCE LIMITED - 2005-11-28
    PEARL ASSURANCE PUBLIC LIMITED COMPANY - 2005-07-25
    PEARL ASSURANCE LIMITED - 2005-05-06
    PEARL ASSURANCE PUBLIC LIMITED COMPANY - 2005-03-31
    icon of address 1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 1999-07-29 ~ 2005-03-31
    IIF 4 - Director → ME
  • 34
    icon of address 116 Cromwell Road, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-19 ~ 2020-12-01
    IIF 27 - Director → ME
  • 35
    MAVINWOOD PLC. - 2010-09-08
    DYNO GROUP PLC - 2004-09-17
    icon of address 8 Beam Reach, Coldharbour Lane, Rainham, Essex, England
    Active Corporate (7 parents, 19 offsprings)
    Officer
    icon of calendar 2009-06-08 ~ 2018-03-13
    IIF 37 - Director → ME
  • 36
    M&R 943 LIMITED - 2004-07-14
    icon of address Oxford Centre For Innovation Blue Boar Court, 9 Alfred Street, Oxford, England
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    4,881 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2007-01-01 ~ 2014-09-24
    IIF 23 - Director → ME
  • 37
    icon of address St John's Gate, St. John's Lane, London, England
    Active Corporate (10 parents, 16 offsprings)
    Officer
    icon of calendar 2000-06-09 ~ 2002-06-23
    IIF 44 - Director → ME
  • 38
    icon of address 59/60 Russell Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-08-25 ~ 2021-05-08
    IIF 25 - Director → ME
  • 39
    icon of address C/o Bishop & Sewell Llp, 59-60 Russell Square, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    3 GBP2023-10-31
    Officer
    icon of calendar 2020-10-05 ~ 2021-05-05
    IIF 15 - Director → ME
  • 40
    icon of address Lydling Farm Puttenham Lane, Shackleford, Godalming, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    143,944 GBP2020-09-30
    Officer
    icon of calendar 2002-12-11 ~ 2004-12-14
    IIF 1 - Director → ME
  • 41
    SUSD ASSET MANAGEMENT (HOLDINGS) PLC - 2011-01-20
    CONSOLIDATED ASSET MANAGEMENT (HOLDINGS) PLC - 2010-09-15
    ARC FUND MANAGEMENT HOLDINGS PUBLIC LIMITED COMPANY - 2008-11-21
    icon of address 21 Marina Court, Castle Street, Hull
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    795,990 GBP2024-06-30
    Officer
    icon of calendar 2006-07-04 ~ 2014-04-01
    IIF 40 - 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.