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

    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
    • The Hopleys, Horringer, Bury St Edmunds, Suffolk, IP29 5PX

      IIF 12
  • Wells, Trevor Jesse
    British born in July 1943

    Resident in United Kingdom

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

      IIF 13
  • Wells, Trevor Jesse
    British co director born in July 1943

    Resident in United Kingdom

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

      IIF 14
  • 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 England

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

      IIF 42
    • Argyle Gate, Argyle Way, Stevenage, Hertfordshire, SG1 2AD, England

      IIF 43
  • Mr Trevor Jesse Wells
    British born in July 1943

    Resident in United Kingdom

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

      IIF 44 IIF 45
    • Fluorocarbon House, Caxton Hill, Hertford, Hertfordshire, SG13 7NH, England

      IIF 46 IIF 47
child relation
Offspring entities and appointments
Active 11
  • 1
    Fryern House, 125 Winchester, Road, Chandlers Ford, Hampshire
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2008-04-30 ~ now
    IIF 33 - director → ME
  • 2
    CHIPPENHAM LODGE STUD LIMITED - 2012-10-02
    FLUOROCARBON BLOODSTOCK LIMITED - 1993-09-07
    DONFELL LIMITED - 1986-08-19
    Argyle Gate, Argyle Way, Stevenage, Hertfordshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2007-05-31 ~ dissolved
    IIF 38 - director → ME
  • 3
    FLUOROCARBON COMPANY LIMITED - 2022-06-01
    C/o Bdo Llp 5 Temple Street, Temple Square, Liverpool
    Corporate (3 parents)
    Equity (Company account)
    -10,268,242 GBP2020-12-31
    Officer
    ~ now
    IIF 34 - director → ME
  • 4
    Lodge Barn Hopleys Farm, Horringer, Bury St. Edmunds, Suffolk, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2017-11-21 ~ now
    IIF 30 - director → ME
  • 5
    Argyle Gate, Argyle Way, Stevenage, Hertfordshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    275,088 GBP2022-06-30
    Officer
    ~ dissolved
    IIF 37 - director → ME
  • 6
    Argyle Gate, Argyle Way, Stevenage, Hertfordshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -186,928 GBP2023-06-30
    Officer
    2006-12-22 ~ dissolved
    IIF 22 - director → ME
  • 7
    FLUOROCARBON SEALS LIMITED - 2010-10-20
    FLUOROCARBON ENGINEERING LIMITED - 1993-05-04
    R. AND S. PRECISION ENGINEERS LIMITED - 1978-12-31
    Argyle Gate, Argyle Way, Stevenage, Hertfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    2,010,125 GBP2023-06-30
    Officer
    1993-04-21 ~ now
    IIF 39 - director → ME
  • 8
    Lodge Barn Hopleys Farm, Horringer, Bury St. Edmunds, Suffolk, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2017-12-19 ~ now
    IIF 31 - director → ME
  • 9
    FLUOROCARBON BAKEWARE SYSTEMS LIMITED - 2013-07-30
    FLUOROCARBON SBS LIMITED - 1995-05-25
    FLUOROCARBON COATINGS LIMITED - 1993-09-07
    Argyle Gate, Argyle Way, Stevenage, Hertfordshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    1993-11-19 ~ dissolved
    IIF 36 - director → ME
  • 10
    Lodge Barn Hopleys Farm, Whepstead Road, Bury St Edmunds, Suffolk, England
    Corporate (4 parents)
    Equity (Company account)
    752,532 GBP2023-09-30
    Officer
    ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 11
    Lodge Barn Hopleys Farm, Horringer, Bury St. Edmunds, Suffolk, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2018-01-09 ~ now
    IIF 32 - director → ME
    Person with significant control
    2018-01-09 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
Ceased 21
  • 1
    Fryern House, 125 Winchester, Road, Chandlers Ford, Hampshire
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Person with significant control
    2016-04-06 ~ 2021-12-31
    IIF 46 - 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
    American Pan Uk Ltd Excalibur Way, Irlam, Manchester, England
    Corporate (6 parents)
    Equity (Company account)
    -2,360,593 GBP2023-12-31
    Officer
    2008-06-30 ~ 2017-07-17
    IIF 35 - director → ME
    2008-06-30 ~ 2009-06-23
    IIF 7 - secretary → ME
  • 3
    BRYWELL ASSOCIATES LIMITED - 2002-04-10
    Stephen Austin House, Caxton Hill Ware Road, Hertford, Hertfordshire
    Corporate (4 parents)
    Equity (Company account)
    100,000 GBP2023-12-31
    Officer
    2002-03-14 ~ 2005-02-15
    IIF 24 - director → ME
    2002-03-14 ~ 2005-02-15
    IIF 6 - secretary → ME
  • 4
    Lodge Barn Hopleys Farm, Horringer, Bury St. Edmunds, Suffolk, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    2017-11-21 ~ 2024-11-09
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 5
    SWIFTPRIDE LIMITED - 2006-11-03
    Argyle Gate, Argyle Way, Stevenage, Hertfordshire, England
    Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    1,804,887 GBP2023-06-30
    Officer
    2006-10-30 ~ 2024-10-10
    IIF 41 - director → ME
    2006-10-30 ~ 2009-05-21
    IIF 10 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-10-09
    IIF 43 - Ownership of shares – 75% or more OE
  • 6
    FLUOROTEC LIMITED - 2014-10-09
    Argyle Gate, Argyle Way, Stevenage, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    -524,443 GBP2023-06-30
    Officer
    2008-04-30 ~ 2024-10-10
    IIF 40 - director → ME
  • 7
    TYMEX ASSOCIATES - 2003-10-03
    1st Floor Toll Bar House, Landmere Lane, Edwalton, Nottingham, England
    Corporate (4 parents)
    Officer
    2001-09-04 ~ 2003-04-30
    IIF 23 - director → ME
    2001-09-04 ~ 2003-09-12
    IIF 9 - secretary → ME
  • 8
    Lodge Barn Hopleys Farm, Whepstead Road, Bury St Edmunds, Suffolk, England
    Corporate (4 parents)
    Equity (Company account)
    752,532 GBP2023-09-30
    Officer
    2000-10-06 ~ 2007-01-31
    IIF 5 - secretary → ME
    ~ 1999-10-16
    IIF 1 - secretary → ME
  • 9
    HIL (MANCHESTER) LIMITED - 1989-03-17
    T. DILLON & CO. (MANCHESTER) LIMITED - 1987-08-06
    Yattendon Group Plc, Barn Close Burnt Hill, Yattendon, Thatcham, Berkshire
    Corporate (4 parents, 3 offsprings)
    Officer
    ~ 2005-05-26
    IIF 15 - director → ME
  • 10
    Fryern House 125 Winchester Road, Chandlers Ford, Eastleigh, Hampshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    1994-12-23 ~ 2005-02-15
    IIF 17 - director → ME
  • 11
    New Century House, Stadium Road, Inverness
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    1990-09-10 ~ 2005-02-15
    IIF 14 - director → ME
  • 12
    HOPE STREET (NO. 128) LIMITED - 2004-05-05
    7-11 Melville Street, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2004-04-23 ~ 2005-02-15
    IIF 21 - director → ME
  • 13
    New Century House, Stadium Road, Inverness
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    1994-10-03 ~ 2005-02-15
    IIF 19 - director → ME
  • 14
    STONOR HOTELS LIMITED - 2001-03-19
    SHELFCO (NO. 427) LIMITED - 1989-12-15
    Fryern House 125 Winchester Road, Chandlers Ford, Eastleigh, Hampshire
    Dissolved corporate (2 parents)
    Officer
    ~ 2005-02-15
    IIF 20 - director → ME
    ~ 2005-02-15
    IIF 2 - secretary → ME
  • 15
    1st Floor Chilworth Point, Chilworth Road, Southampton, England
    Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    4,576,838 GBP2023-12-31
    Officer
    ~ 2005-02-15
    IIF 18 - director → ME
    1994-09-01 ~ 2005-02-15
    IIF 12 - secretary → ME
  • 16
    NOONLUX LIMITED - 1988-04-07
    New Century House, Stadium Road, Inverness
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    1991-02-04 ~ 2005-02-15
    IIF 27 - director → ME
  • 17
    HIGHLAND & GRAMPIAN PUBLISHING LIMITED - 1993-09-22
    Level 8 110 Queen Street, Glasgow
    Dissolved corporate (8 parents)
    Officer
    1990-07-30 ~ 2005-02-15
    IIF 25 - director → ME
    1990-08-04 ~ 1991-10-01
    IIF 4 - secretary → ME
  • 18
    MORAY FIRTH PROPERTIES LIMITED - 2007-03-26
    Stoneyfield House, Stoneyfield Business Park, Inverness
    Dissolved corporate (6 parents)
    Officer
    2004-08-12 ~ 2005-02-15
    IIF 16 - director → ME
  • 19
    TYDALE ENTERPRISES LIMITED - 2002-04-10
    Caxton Hill, Ware Road, Hertford, Hertfordshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,384,000 GBP2023-12-31
    Officer
    2002-03-14 ~ 2005-02-15
    IIF 29 - director → ME
    2002-03-14 ~ 2002-04-02
    IIF 11 - secretary → ME
  • 20
    LILLYPARK PROPERTIES LIMITED - 2002-04-10
    Caxton Hill, Ware Road, Hertford, Hertfordshire
    Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    5,424,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    2002-03-14 ~ 2005-02-15
    IIF 28 - director → ME
    2002-03-14 ~ 2003-01-15
    IIF 8 - secretary → ME
  • 21
    STYLEROD LIMITED - 1990-05-31
    New Century House, Stadium Road, Inverness
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    1990-02-14 ~ 2005-02-15
    IIF 13 - director → ME
    1990-02-14 ~ 1990-06-01
    IIF 3 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.