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, David

    Related profiles found in government register
  • Wells, David
    British chartered management accountan born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Rectory Close, Eastbourne, East Sussex, BN20 8AQ

      IIF 1
  • Wells, David
    British chief executive born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Earlstrees Court, Earlstrees Road, Corby, Northamptonshire, NN17 4AX, England

      IIF 2
  • Wells, David
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Rectory Close, Eastbourne, East Sussex, BN20 8AQ

      IIF 3
    • icon of address Beachy Head Radio Mast, Beachy Head Road, Beachy Head, Eastbourne, BN20 7YA, England

      IIF 4
    • icon of address Hermes House, St. Johns Road, Tunbridge Wells, TN4 9UZ, England

      IIF 5
  • Wells, David
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Rectory Close, Eastbourne, East Sussex, BN20 8AQ

      IIF 6
    • icon of address Hermes House, St. Johns Road, Tunbridge Wells, Kent, TN4 9UZ, England

      IIF 7
    • icon of address Hermes House, St John's Road, Tunbridge Wells, Kent, TN4 9UZ, United Kingdom

      IIF 8
    • icon of address Hermes House, St. Johns Road, Tunbridge Wells, TN4 9UZ, England

      IIF 9 IIF 10 IIF 11
  • Wells, David
    British finance director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Wells
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Rectory Close, Eastbourne, East Sussex, BN20 8AQ

      IIF 18
    • icon of address Hermes House, St. John's Road, Tunbridge Wells, Kent, TN4 9UZ, United Kingdom

      IIF 19
    • icon of address Hermes House, St. Johns Road, Tunbridge Wells, TN4 9UZ, England

      IIF 20
    • icon of address Hermes Hse., St. John's Road., Tunbridge Wells, Kent, TN4 9UZ

      IIF 21
  • Wells, David
    British

    Registered addresses and corresponding companies
    • icon of address 19 Rectory Close, Eastbourne, East Sussex, BN20 8AQ

      IIF 22
    • icon of address Hermes House, St John's Road, Tunbridge Wells, Kent, TN4 9UZ, Uk

      IIF 23
  • Wells, David
    British director

    Registered addresses and corresponding companies
    • icon of address 19 Rectory Close, Eastbourne, East Sussex, BN20 8AQ

      IIF 24
  • Wells, David
    British finance director

    Registered addresses and corresponding companies
  • Wells, David

    Registered addresses and corresponding companies
    • icon of address Hermes House, St. John's Road, Tunbridge Wells, Kent, TN4 9UZ, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 8
  • 1
    CHRIST CHURCH OF HEALING AND COUNSEL LIMITED - 2008-09-11
    MORE FIRE REVIVAL MINISTRIES LTD. - 2012-04-03
    icon of address Beachy Head Radio Mast Beachy Head Road, Beachy Head, Eastbourne, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    298,856 GBP2024-12-31
    Officer
    icon of calendar 2020-01-19 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address Hermes House, St. Johns Road, Tunbridge Wells, England
    Active Corporate (4 parents)
    Equity (Company account)
    134,934 GBP2019-03-31
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address Hermes Hse., St. John's Road., Tunbridge Wells, Kent
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 21 - Has significant influence or controlOE
  • 4
    icon of address Hermes House, St. Johns Road, Tunbridge Wells, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address 19 Rectory Close, Eastbourne, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -2,152 GBP2024-03-31
    Officer
    icon of calendar 2007-06-06 ~ now
    IIF 3 - Director → ME
    icon of calendar 2007-06-06 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Hermes House, St. Johns Road, Tunbridge Wells, England
    Active Corporate (3 parents)
    Equity (Company account)
    432,285 GBP2018-12-31
    Officer
    icon of calendar 2018-01-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ now
    IIF 20 - Has significant influence or control as a member of a firmOE
    IIF 20 - Has significant influence or controlOE
  • 7
    TDUK LIMITED - 2016-05-11
    icon of address Hermes House, St. John's Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ now
    IIF 19 - Has significant influence or control as a member of a firmOE
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 19 - Ownership of shares – 75% or more as a member of a firmOE
  • 8
    TH!NK LOGISTICS LIMITED - 2018-06-25
    icon of address Earlstrees Court, Earlstrees Road, Corby, Northamptonshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 2 - Director → ME
Ceased 11
  • 1
    icon of address Hermes House, St. Johns Road, Tunbridge Wells, England
    Active Corporate (4 parents)
    Equity (Company account)
    134,934 GBP2019-03-31
    Officer
    icon of calendar 2018-01-10 ~ 2019-01-08
    IIF 10 - Director → ME
  • 2
    icon of address 7 Marshall Road, Hampen Park Industrial Estate, Eastbourne, East Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-04-02 ~ 2006-06-02
    IIF 6 - Director → ME
    icon of calendar 2004-04-02 ~ 2006-06-02
    IIF 24 - Secretary → ME
  • 3
    THE EUROPEAN MISSIONARY FELLOWSHIP - 2000-01-27
    icon of address 41 The Point, Market Harborough, Leicestershire, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2006-10-16 ~ 2019-10-14
    IIF 1 - Director → ME
  • 4
    DANCEADMIRE LIMITED - 1994-11-25
    icon of address 7 Marshall Road, Hampden Park Industrial Estate, Eastbourne, East Sussex
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,000 GBP2024-09-30
    Officer
    icon of calendar 2002-11-11 ~ 2006-06-02
    IIF 13 - Director → ME
    icon of calendar 2002-11-11 ~ 2006-06-02
    IIF 26 - Secretary → ME
  • 5
    icon of address C/o Lmdb Accountants, Railview Lofts, 19c, Commercial Road, Eastbourne, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,701,780 GBP2024-12-31
    Officer
    icon of calendar 2002-11-11 ~ 2006-06-02
    IIF 16 - Director → ME
    icon of calendar 2002-11-11 ~ 2006-06-02
    IIF 30 - Secretary → ME
  • 6
    icon of address Hermes Hse., St. John's Road., Tunbridge Wells, Kent
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2010-09-01 ~ 2015-04-30
    IIF 23 - Secretary → ME
  • 7
    icon of address Unit A, Farriers Courtyard Spelmonden Road, Goudhurst, Cranbrook, England
    Active Corporate (6 parents)
    Equity (Company account)
    9,920 GBP2024-06-30
    Officer
    icon of calendar 2011-06-13 ~ 2016-04-17
    IIF 31 - Secretary → ME
  • 8
    HOTCHKISS ENGINEERS LIMITED - 2003-10-31
    HOTCHKISS GROUP LTD - 2023-11-17
    icon of address 1st Floor 99 Bishopsgate, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2002-11-11 ~ 2006-06-02
    IIF 14 - Director → ME
    icon of calendar 2002-11-11 ~ 2006-06-02
    IIF 27 - Secretary → ME
  • 9
    HOTCHKISS DUCTWORK LIMITED - 2003-10-31
    icon of address 7 Marshall Road, Hampden Park Industrial Estate, Eastbourne, East Sussex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,000 GBP2024-09-30
    Officer
    icon of calendar 2002-11-11 ~ 2006-06-02
    IIF 15 - Director → ME
    icon of calendar 2002-11-11 ~ 2006-06-02
    IIF 25 - Secretary → ME
  • 10
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-11 ~ 2006-06-02
    IIF 12 - Director → ME
    icon of calendar 2002-11-11 ~ 2006-06-02
    IIF 28 - Secretary → ME
  • 11
    HOTCHKISS METRIDUCT LIMITED - 1993-03-30
    icon of address System Hygienics Ltd Chaucer Industrial Estate, Dittons Road, Polegate, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,585,955 GBP2024-09-30
    Officer
    icon of calendar 2002-11-11 ~ 2006-06-02
    IIF 17 - Director → ME
    icon of calendar 2002-11-11 ~ 2006-06-02
    IIF 29 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.