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

Mr Gordon Joseph Wells

    Related profiles found in government register
  • Mr Gordon Joseph Wells
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Sandy Court, Ashleigh Way, Plympton, Plymouth, PL7 5JX, England

      IIF 1
    • icon of address 21 Cudmore Park, Tiverton, Devon, EX16 4QJ, England

      IIF 2
    • icon of address 21, Cudmore Park, Tiverton, EX16 4QJ, England

      IIF 3
  • Mr Gordon Joseph Wells
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beech House, Gables Road, Willand, Cullumpton, Devon, EX15 2PL, England

      IIF 4
    • icon of address Unit 7 Signal Buildings, Brunel Road, Newton Abbot, Devon, TQ12 4FD, England

      IIF 5
    • icon of address 7, Sandy Court, Ashleigh Way, Langage Business Park, Plympton, Plymouth, PL7 5JX, United Kingdom

      IIF 6 IIF 7
  • Wells, Gordon Joseph
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Sandy Court, Ashleigh Way, Plympton, Plymouth, PL7 5JX, England

      IIF 8
  • Wells, Gordon Joseph
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Sandy Court, Ashleigh Way, Langage Business Park, Plympton, Plymouth, PL7 5JX, United Kingdom

      IIF 9
    • icon of address 21 Cudmore Park, Tiverton, Devon, EX16 4QJ, England

      IIF 10
  • Wells, Gordon Joseph
    British director and company secretary born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Cudmore Park, Tiverton, EX16 4QJ, England

      IIF 11
  • Gordon Wells
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX, United Kingdom

      IIF 12
  • Wells, Gordon Joseph
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Stage Electrics Partnership Ltd, Thirdway, Avonmouth, Bristol, BS11 9YL, United Kingdom

      IIF 13
  • Wells, Gordon Joseph
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beech House, Gables Road, Willand, Cullompton, Devon, EX15 2PL, United Kingdom

      IIF 14
    • icon of address Unit 7 Signal Buildings, Brunel, Road, Newton Abbot, Devon, TQ12 4FD

      IIF 15
    • icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, England

      IIF 16 IIF 17
  • Wells, Gordon Joseph
    British live events director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thirdway, Avonmouth, Bristol, BS11 9YL, United Kingdom

      IIF 18
  • Wells, Gordon Joseph
    British

    Registered addresses and corresponding companies
    • icon of address Beech House, Gables Road, Willand, Cullompton, Devon, EX15 2PL

      IIF 19 IIF 20
  • Wells, Gordon Joseph
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, United Kingdom

      IIF 21
  • Wells, Gordon
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, PL7 5JX, United Kingdom

      IIF 22
  • Wells, Gordon Joseph

    Registered addresses and corresponding companies
    • icon of address C/o Stage Electrics, Third Way, Avonmouth, Bristol, BS11 9YL

      IIF 23
    • icon of address 21 Cudmore Park, Tiverton, Devon, EX16 4QJ, England

      IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,877 GBP2025-03-31
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, Plymouth, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, Plymouth, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ dissolved
    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
  • 4
    icon of address 7 Sandy Court, Langage Business Park, Plymouth, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,044 GBP2025-03-31
    Officer
    icon of calendar 2013-04-12 ~ now
    IIF 10 - Director → ME
    icon of calendar 2013-04-12 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    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
  • 5
    icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, Plymouth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    208,070 GBP2024-01-31
    Officer
    icon of calendar 2017-10-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ now
    IIF 7 - Has significant influence or controlOE
  • 6
    icon of address 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    350,064 GBP2024-01-31
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 7 Sandy Court Ashleigh Way, Plympton, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,506 GBP2024-12-31
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 7 Sandy Court, Ashleigh Way, Langage Business Park, Plympton, Plymouth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,722 GBP2017-01-31
    Officer
    icon of calendar 2016-01-12 ~ dissolved
    IIF 21 - Director → ME
Ceased 6
  • 1
    icon of address Unit 7 Signal Buildings, Brunel Road, Newton Abbot, Devon, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    8,472 GBP2019-03-31
    Officer
    icon of calendar 2013-06-05 ~ 2018-02-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-01
    IIF 4 - Right to appoint or remove directors OE
    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
  • 2
    icon of address C/o Stage Electrics, Third Way, Avonmouth, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-10 ~ 2013-05-31
    IIF 23 - Secretary → ME
  • 3
    icon of address Unit 7 Signal Buildings, Brunel, Road, Newton Abbot, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    -1,253 GBP2025-03-31
    Officer
    icon of calendar 2013-07-12 ~ 2018-02-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-01
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Has significant influence or control OE
  • 4
    icon of address 800-900 Quadrant, Ash Ridge Road, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2012-03-26 ~ 2013-03-07
    IIF 13 - Director → ME
  • 5
    icon of address 800-900 Quadrant, Ash Ridge Road, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2009-09-14 ~ 2011-10-06
    IIF 19 - Secretary → ME
  • 6
    icon of address 800-900 Quadrant, Ash Ridge Road, Bradley Stoke, Bristol, United Kingdom
    Active Corporate (9 parents, 5 offsprings)
    Equity (Company account)
    6,203,599 GBP2023-07-31
    Officer
    icon of calendar 2011-06-09 ~ 2013-03-07
    IIF 18 - Director → ME
    icon of calendar 2008-05-22 ~ 2011-10-06
    IIF 20 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.