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, Trevor Jesse

    Related profiles found in government register
  • Wells, Trevor Jesse
    British born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hopleys, Horringer, Bury St Edmunds, Suffolk, IP29 5PX

      IIF 1
  • Wells, Trevor Jesse
    British co director born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hopleys, Horringer, Bury St Edmunds, Suffolk, IP29 5PX

      IIF 2
  • Wells, Trevor Jesse
    British company director born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wells, Trevor Jesse
    British director born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Trevor Jesse Wells
    British born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lodge Barn, Hopleys Farm, Horringer, Bury St. Edmunds, Suffolk, IP29 5PX, England

      IIF 30 IIF 31
    • icon of address Fluorocarbon House, Caxton Hill, Hertford, Hertfordshire, SG13 7NH, England

      IIF 32 IIF 33
  • Wells, Trevor Jesse
    British

    Registered addresses and corresponding companies
  • Wells, Trevor Jesse
    British director

    Registered addresses and corresponding companies
  • Wells, Trevor Jesse
    British secretary

    Registered addresses and corresponding companies
    • icon of address The Hopleys, Horringer, Bury St Edmunds, Suffolk, IP29 5PX

      IIF 45
  • Mr Trevor Jesse Wells
    British born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lodge Barn, Hopleys Farm, Whepstead Road, Bury St Edmunds, Suffolk, IP29 5PX, England

      IIF 46
    • icon of address Argyle Gate, Argyle Way, Stevenage, Hertfordshire, SG1 2AD, England

      IIF 47
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Fryern House, 125 Winchester, Road, Chandlers Ford, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2008-04-30 ~ now
    IIF 21 - Director → ME
  • 2
    CHIPPENHAM LODGE STUD LIMITED - 2012-10-02
    FLUOROCARBON BLOODSTOCK LIMITED - 1993-09-07
    DONFELL LIMITED - 1986-08-19
    icon of address Argyle Gate, Argyle Way, Stevenage, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2007-05-31 ~ dissolved
    IIF 26 - Director → ME
  • 3
    FLUOROCARBON COMPANY LIMITED - 2022-06-01
    icon of address C/o Bdo Llp 5 Temple Street, Temple Square, Liverpool
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -10,268,242 GBP2020-12-31
    Officer
    icon of calendar ~ now
    IIF 22 - Director → ME
  • 4
    icon of address Lodge Barn Hopleys Farm, Horringer, Bury St. Edmunds, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2017-11-21 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address Argyle Gate, Argyle Way, Stevenage, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    275,088 GBP2022-06-30
    Officer
    icon of calendar ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address Argyle Gate, Argyle Way, Stevenage, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -186,928 GBP2023-06-30
    Officer
    icon of calendar 2006-12-22 ~ dissolved
    IIF 10 - Director → ME
  • 7
    FLUOROCARBON SEALS LIMITED - 2010-10-20
    FLUOROCARBON ENGINEERING LIMITED - 1993-05-04
    R. AND S. PRECISION ENGINEERS LIMITED - 1978-12-31
    icon of address Argyle Gate, Argyle Way, Stevenage, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,527,058 GBP2024-06-30
    Officer
    icon of calendar 1993-04-21 ~ now
    IIF 27 - Director → ME
  • 8
    icon of address Lodge Barn Hopleys Farm, Horringer, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-12-19 ~ now
    IIF 19 - Director → ME
  • 9
    FLUOROCARBON BAKEWARE SYSTEMS LIMITED - 2013-07-30
    FLUOROCARBON SBS LIMITED - 1995-05-25
    FLUOROCARBON COATINGS LIMITED - 1993-09-07
    icon of address Argyle Gate, Argyle Way, Stevenage, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 1993-11-19 ~ dissolved
    IIF 24 - Director → ME
  • 10
    icon of address Lodge Barn Hopleys Farm, Whepstead Road, Bury St Edmunds, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    566,098 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 11
    icon of address Lodge Barn Hopleys Farm, Horringer, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2018-01-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
Ceased 21
  • 1
    icon of address Fryern House, 125 Winchester, Road, Chandlers Ford, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-31
    IIF 32 - Has significant influence or control OE
  • 2
    FBS PRESTIGE LIMITED - 2017-10-18
    PRESTIGE INDUSTRIAL LIMITED - 2015-09-01
    BI BAKEWARE LIMITED - 2002-02-25
    PRESTIGE INDUSTRIAL LIMITED - 2000-01-27
    DMWSL 127 LIMITED - 1993-09-28
    icon of address American Pan Uk Ltd Excalibur Way, Irlam, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,360,593 GBP2023-12-31
    Officer
    icon of calendar 2008-06-30 ~ 2017-07-17
    IIF 23 - Director → ME
    icon of calendar 2008-06-30 ~ 2009-06-23
    IIF 40 - Secretary → ME
  • 3
    BRYWELL ASSOCIATES LIMITED - 2002-04-10
    icon of address Stephen Austin House, Caxton Hill Ware Road, Hertford, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    100,000 GBP2023-12-31
    Officer
    icon of calendar 2002-03-14 ~ 2005-02-15
    IIF 12 - Director → ME
    icon of calendar 2002-03-14 ~ 2005-02-15
    IIF 39 - Secretary → ME
  • 4
    icon of address Lodge Barn Hopleys Farm, Horringer, Bury St. Edmunds, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    icon of calendar 2017-11-21 ~ 2024-11-09
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 5
    SWIFTPRIDE LIMITED - 2006-11-03
    icon of address Argyle Gate, Argyle Way, Stevenage, Hertfordshire, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    2,082,972 GBP2024-06-30
    Officer
    icon of calendar 2006-10-30 ~ 2024-10-10
    IIF 29 - Director → ME
    icon of calendar 2006-10-30 ~ 2009-05-21
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-09
    IIF 47 - Ownership of shares – 75% or more OE
  • 6
    FLUOROTEC LIMITED - 2014-10-09
    icon of address Argyle Gate, Argyle Way, Stevenage, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -711,944 GBP2024-06-30
    Officer
    icon of calendar 2008-04-30 ~ 2024-10-10
    IIF 28 - Director → ME
  • 7
    TYMEX ASSOCIATES - 2003-10-03
    icon of address 1st Floor Toll Bar House, Landmere Lane, Edwalton, Nottingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-09-04 ~ 2003-04-30
    IIF 11 - Director → ME
    icon of calendar 2001-09-04 ~ 2003-09-12
    IIF 42 - Secretary → ME
  • 8
    icon of address Lodge Barn Hopleys Farm, Whepstead Road, Bury St Edmunds, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    566,098 GBP2024-09-30
    Officer
    icon of calendar 2000-10-06 ~ 2007-01-31
    IIF 38 - Secretary → ME
    icon of calendar ~ 1999-10-16
    IIF 34 - Secretary → ME
  • 9
    HIL (MANCHESTER) LIMITED - 1989-03-17
    T. DILLON & CO. (MANCHESTER) LIMITED - 1987-08-06
    icon of address Yattendon Group Plc, Barn Close Burnt Hill, Yattendon, Thatcham, Berkshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2005-05-26
    IIF 3 - Director → ME
  • 10
    icon of address Fryern House 125 Winchester Road, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 1994-12-23 ~ 2005-02-15
    IIF 5 - Director → ME
  • 11
    icon of address New Century House, Stadium Road, Inverness
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 1990-09-10 ~ 2005-02-15
    IIF 2 - Director → ME
  • 12
    HOPE STREET (NO. 128) LIMITED - 2004-05-05
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-23 ~ 2005-02-15
    IIF 9 - Director → ME
  • 13
    icon of address New Century House, Stadium Road, Inverness
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 1994-10-03 ~ 2005-02-15
    IIF 7 - Director → ME
  • 14
    STONOR HOTELS LIMITED - 2001-03-19
    SHELFCO (NO. 427) LIMITED - 1989-12-15
    icon of address Fryern House 125 Winchester Road, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2005-02-15
    IIF 8 - Director → ME
    icon of calendar ~ 2005-02-15
    IIF 35 - Secretary → ME
  • 15
    icon of address 1st Floor Chilworth Point, Chilworth Road, Southampton, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    4,576,838 GBP2023-12-31
    Officer
    icon of calendar ~ 2005-02-15
    IIF 6 - Director → ME
    icon of calendar 1994-09-01 ~ 2005-02-15
    IIF 45 - Secretary → ME
  • 16
    NOONLUX LIMITED - 1988-04-07
    icon of address New Century House, Stadium Road, Inverness
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 1991-02-04 ~ 2005-02-15
    IIF 15 - Director → ME
  • 17
    HIGHLAND & GRAMPIAN PUBLISHING LIMITED - 1993-09-22
    icon of address Level 8 110 Queen Street, Glasgow
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1990-07-30 ~ 2005-02-15
    IIF 13 - Director → ME
    icon of calendar 1990-08-04 ~ 1991-10-01
    IIF 37 - Secretary → ME
  • 18
    MORAY FIRTH PROPERTIES LIMITED - 2007-03-26
    icon of address Stoneyfield House, Stoneyfield Business Park, Inverness
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-08-12 ~ 2005-02-15
    IIF 4 - Director → ME
  • 19
    TYDALE ENTERPRISES LIMITED - 2002-04-10
    icon of address Caxton Hill, Ware Road, Hertford, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,384,000 GBP2023-12-31
    Officer
    icon of calendar 2002-03-14 ~ 2005-02-15
    IIF 17 - Director → ME
    icon of calendar 2002-03-14 ~ 2002-04-02
    IIF 44 - Secretary → ME
  • 20
    LILLYPARK PROPERTIES LIMITED - 2002-04-10
    icon of address Caxton Hill, Ware Road, Hertford, Hertfordshire
    Active Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    5,424,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2002-03-14 ~ 2005-02-15
    IIF 16 - Director → ME
    icon of calendar 2002-03-14 ~ 2003-01-15
    IIF 41 - Secretary → ME
  • 21
    STYLEROD LIMITED - 1990-05-31
    icon of address New Century House, Stadium Road, Inverness
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 1990-02-14 ~ 2005-02-15
    IIF 1 - Director → ME
    icon of calendar 1990-02-14 ~ 1990-06-01
    IIF 36 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.