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

Edward Andrew Wellington

    Related profiles found in government register
  • Edward Andrew Wellington
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Akp Affinity Oakwood House, Guildford Road, Bucks Green, West Sussex, RH12 3JJ

      IIF 1
    • icon of address Oakwood House, Guildford Road, Bucks Green, Horsham, West Sussex, RH12 3JJ, United Kingdom

      IIF 2
  • Mr Edward Andrew Wellington
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakwood House, Guildford Road, Bucks Green, Horsham, West Sussex, RH12 3JJ, United Kingdom

      IIF 3 IIF 4
  • Mr Edward Andrew Wellington
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101 Devonshire House, 35 Aviary Court, Wade Road, Basingstoke, RG24 8PE, United Kingdom

      IIF 5
    • icon of address 101 Devonshire House, Aviary Court, Wade Road, Basingstoke, RG24 8PE, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Keepers Cottage, Dogmersfield Park Estate, Dogmersfield, RG27 8TD, United Kingdom

      IIF 11
    • icon of address Keepers Cottage, Chalky Lane, Dogmersfield, Hook, Hampshire, RG27 8TD, England

      IIF 12
    • icon of address Keepers Cottage, Chalky Lane, Dogmersfield, Hook, Hampshire, RG27 8TD, United Kingdom

      IIF 13
    • icon of address Oakwood House, Bucks Green, Rudgwick, Horsham, West Sussex, RH12 3JJ, England

      IIF 14
    • icon of address Oakwood House, Guildford Road, Bucks Green, Horsham, West Sussex, RH12 3JJ, United Kingdom

      IIF 15
    • icon of address Oakwood House, Guildford Road, Horsham, RH12 3JJ, United Kingdom

      IIF 16
  • Mr Edward Wellington
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keepers Cottage, Dogmersfield Park Estate, Chalky Lane, Dogmersfield, Herts, RG27 8TD, United Kingdom

      IIF 17
  • Wellington, Edward Andrew
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakwood House, Guildford Road, Bucks Green, Horsham, West Sussex, RH12 3JJ, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Wellington, Edward Andrew
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakwood House, Guildford Road, Bucks Green, Horsham, West Sussex, RH12 3JJ, United Kingdom

      IIF 21
  • Wellington, Edward
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Chapel, Moor Park House Way, Farnham, Surrey, GU10 1FH, United Kingdom

      IIF 22
  • Wellington, Edward Andrew
    British construction

    Registered addresses and corresponding companies
    • icon of address The Old Chapel, Moor Park House Way, Farnham, Surrey, GU10 1FH, United Kingdom

      IIF 23
  • Wellington, Edward Andrew
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Akp Affinity Oakwood House, Guildford Road, Bucks Green, West Sussex, RH12 3JJ

      IIF 24
    • icon of address Keepers Cottage, Dogmersfield Park Estate, Chalky Lane, Dogmersfield, Hampshire, RG27 8TD, United Kingdom

      IIF 25
    • icon of address Keepers Cottage, Dogmersfield Park Estate, Dogmersfield, RG27 8TD, United Kingdom

      IIF 26
    • icon of address Oakwood House, Guildford Road, Bucks Green, Horsham, West Sussex, RH12 3JJ, England

      IIF 27
    • icon of address Oakwood House, Guildford Road, Bucks Green, Horsham, West Sussex, RH12 3JJ, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Wellington, Edward Andrew
    British builder born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keepers Cottage, Chalky Lane, Dogmersfield, Hook, Hampshire, RG27 8TD, England

      IIF 32 IIF 33 IIF 34
    • icon of address Keepers Cottage, Chalky Lane, Dogmersfield, Hook, Hampshire, RG27 8TD, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address Oakwood House, Bucks Green, Horsham, West Sussex, RH12 3JJ, England

      IIF 40
  • Wellington, Edward Andrew
    British construction born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Chapel, Moor Park House Way, Farnham, Surrey, GU10 1FH, United Kingdom

      IIF 41
  • Wellington, Edward Andrew
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keepers Cottage, Dogmersfield Park Estate, Chalky Lane, Hook, Hants, RG27 8TD, United Kingdom

      IIF 42
    • icon of address Oakwood House, Bucks Green, Horsham, West Sussex, RH12 3JJ, England

      IIF 43
    • icon of address Oakwood House, Guildford Road, Bucks Green, Horsham, West Sussex, RH12 3JJ, United Kingdom

      IIF 44 IIF 45
  • Wellington, Edward Andrew
    British property developer/contractor born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keeper Cottage Dogmersfield Park Estate, Chalky Lane, Hook, RG27 8TD, England

      IIF 46 IIF 47 IIF 48
    • icon of address Keepers Cottage, Dogmersfield Park Estate, Chalky Lane, Hook, RG27 8TD, England

      IIF 50
    • icon of address The Old Bat & Ball, St Johns Hill, Sevenoaks, TN13 3PF, United Kingdom

      IIF 51
    • icon of address The Old Bat And Ball, St Johns Hill, Sevenoaks, Kent, TN13 3PF, United Kingdom

      IIF 52
  • Wellington, Edward
    British property developer/contractor born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keepers Cottage, Dogmersfield Park Estate, Chalky Lane, Dogmersfield, Hants, RG27 8TD, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 31 - Director → ME
  • 2
    icon of address 101 Devonshire House Aviary Court, Wade Road, Basingstoke, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-06-30
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Keepers Cottage Chalky Lane, Dogmersfield, Hook, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-03-31
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 28 - Director → ME
  • 5
    icon of address 1 London Street, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -15,211 GBP2023-10-31
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 25 - Director → ME
  • 6
    icon of address Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -217,428 GBP2024-03-31
    Officer
    icon of calendar 2013-09-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 101 Devonshire House Aviary Court, Wade Road, Basingstoke, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-03-31
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-05-27 ~ now
    IIF 30 - Director → ME
  • 9
    icon of address Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    688,346 GBP2024-03-31
    Officer
    icon of calendar 2020-05-27 ~ now
    IIF 29 - Director → ME
  • 11
    icon of address 101 Devonshire House 35 Aviary Court, Wade Road, Basingstoke, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-03-31
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 101 Devonshire House Aviary Court, Wade Road, Basingstoke, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-03-31
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 101 Devonshire House Aviary Court, Wade Road, Basingstoke, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-03-31
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 101 Devonshire House Aviary Court, Wade Road, Basingstoke, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-03-31
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 101 Devonshire House Aviary Court, Wade Road, Basingstoke, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-03-31
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Keepers Cottage, Dogmersfield Park Estate, Dogmersfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 17
    icon of address Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1,266 GBP2024-03-31
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 19
    icon of address Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -350,511 GBP2024-03-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 20 - Director → ME
  • 20
    icon of address Akp Affinity Oakwood House, Guildford Road, Bucks Green, West Sussex
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    106,076 GBP2024-03-31
    Officer
    icon of calendar 2018-02-27 ~ now
    IIF 24 - Director → ME
Ceased 16
  • 1
    icon of address 81 Station Road, Marlow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-01 ~ 2012-01-03
    IIF 41 - Director → ME
    icon of calendar 2009-06-01 ~ 2012-01-03
    IIF 23 - Secretary → ME
  • 2
    icon of address Oakwood House, Bucks Green, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -393,128 GBP2024-03-31
    Officer
    icon of calendar 2016-08-31 ~ 2017-07-12
    IIF 40 - Director → ME
  • 3
    icon of address Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,128 GBP2024-03-31
    Officer
    icon of calendar 2019-07-04 ~ 2020-04-30
    IIF 45 - Director → ME
  • 4
    UAVEND NORRIS CASTLE LTD - 2021-01-29
    NORRIS CASTLE GROUP LIMITED - 2021-02-09
    icon of address 9 West End, Kemsing, Sevenoaks, England
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    -887,711 GBP2023-12-31
    Officer
    icon of calendar 2016-06-03 ~ 2021-02-08
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ 2016-11-16
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    NORRIS CASTLE GROUP PC1 LIMITED - 2021-02-09
    UAVEND NORRIS CASTLE (PC 1) LTD - 2021-01-29
    icon of address 9 West End, Kemsing, Sevenoaks, England
    Active Corporate (2 parents)
    Equity (Company account)
    -749 GBP2024-12-31
    Officer
    icon of calendar 2020-06-19 ~ 2021-02-08
    IIF 51 - Director → ME
  • 6
    NORRIS CASTLE GROUP PC2 LIMITED - 2021-02-09
    UAVEND NORRIS CASTLE (PC 2) LTD - 2021-01-29
    icon of address 9 West End, Kemsing, Sevenoaks, England
    Active Corporate (2 parents)
    Equity (Company account)
    -749 GBP2024-12-31
    Officer
    icon of calendar 2020-06-19 ~ 2021-02-08
    IIF 46 - Director → ME
  • 7
    UAVEND NORRIS CASTLE (PC 3) LTD - 2021-01-29
    NORRIS CASTLE GROUP PC3 LIMITED - 2021-02-09
    icon of address 9 West End, Kemsing, Sevenoaks, England
    Active Corporate (2 parents)
    Equity (Company account)
    -749 GBP2024-12-31
    Officer
    icon of calendar 2020-06-19 ~ 2021-02-08
    IIF 47 - Director → ME
  • 8
    UAVEND NORRIS CASTLE (PC 4) LTD - 2021-01-29
    NORRIS CASTLE GROUP PC4 LIMITED - 2021-02-09
    icon of address 9 West End, Kemsing, Sevenoaks, England
    Active Corporate (2 parents)
    Equity (Company account)
    -749 GBP2024-12-31
    Officer
    icon of calendar 2020-06-19 ~ 2021-02-08
    IIF 50 - Director → ME
  • 9
    NORRIS CASTLE GROUP PC5 LIMITED - 2021-02-09
    UAVEND NORRIS CASTLE (PC 5) LTD - 2021-01-29
    icon of address 9 West End, Kemsing, Sevenoaks, England
    Active Corporate (2 parents)
    Equity (Company account)
    -749 GBP2024-12-31
    Officer
    icon of calendar 2020-06-19 ~ 2021-02-08
    IIF 49 - Director → ME
  • 10
    NORRIS CASTLE GROUP PC6 LIMITED - 2021-02-09
    UAVEND NORRIS CASTLE (PC 6) LTD - 2021-01-29
    icon of address 9 West End, Kemsing, Sevenoaks, England
    Active Corporate (2 parents)
    Equity (Company account)
    -749 GBP2024-12-31
    Officer
    icon of calendar 2020-06-22 ~ 2021-02-08
    IIF 48 - Director → ME
  • 11
    UAVEND NORRIS CASTLE (PC 8) LTD - 2021-01-29
    NORRIS CASTLE GROUP PC8 LIMITED - 2021-02-09
    icon of address 9 West End, Kemsing, Sevenoaks, England
    Active Corporate (2 parents)
    Equity (Company account)
    -749 GBP2024-12-31
    Officer
    icon of calendar 2020-11-30 ~ 2021-02-08
    IIF 52 - Director → ME
  • 12
    icon of address Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,828 GBP2023-03-31
    Officer
    icon of calendar 2016-12-12 ~ 2021-02-11
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ 2021-02-11
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,875,764 GBP2019-03-31
    Officer
    icon of calendar 2012-08-03 ~ 2014-02-28
    IIF 22 - Director → ME
    icon of calendar 2016-07-19 ~ 2016-07-19
    IIF 43 - Director → ME
  • 14
    G&W FARMING LIMITED - 2015-03-31
    icon of address Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -15,608 GBP2024-03-31
    Officer
    icon of calendar 2016-03-11 ~ 2017-03-01
    IIF 42 - Director → ME
  • 15
    icon of address Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1,266 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-09-29 ~ 2023-03-08
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address Akp Affinity Oakwood House, Guildford Road, Bucks Green, West Sussex
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    106,076 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-02-27 ~ 2020-11-20
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.