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 Clive Roger Wells

    Related profiles found in government register
  • Mr Clive Roger Wells
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Commerce House, 1 Raven Road, South Woodford, London, E18 1HB, United Kingdom

      IIF 1
  • Mr Clive Wells
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hamels Lane, Westmill, Buntingford, SG9 9LZ, England

      IIF 2
  • Mr Clive Roger Wells
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Hamels Lane, Westmill, Buntingford, SG9 9LZ, England

      IIF 3
    • icon of address 17, Fox Fall Drive, Hurst Green, Clitheroe, BB7 9ZE, England

      IIF 4
    • icon of address 4, Rawmec Business Park, Plumpton Road, Hoddesdon, Hertfordshire, EN11 0EE, United Kingdom

      IIF 5
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 6
    • icon of address 7 Marconi Gate, 7 Marconi Gate, Stafford, ST18 0FZ, United Kingdom

      IIF 7
  • Wells, Clive Roger
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Commerce House, 1 Raven Road, South Woodford, London, E18 1HB, United Kingdom

      IIF 8
  • Wells, Clive
    British transport manager born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 9
  • Wells, Clive Roger
    British director born in October 1961

    Registered addresses and corresponding companies
    • icon of address Wellbury, Dassels, Braughing, Ware, Hertfordshire, SG11 2RP

      IIF 10
  • Wells, Clive Roger
    British company director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Hamels Lane, Westmill, Buntingford, SG9 9LZ, England

      IIF 11
    • icon of address 5th Floor, 14-16 Dowgate Hill, London, EC4R 2SU, United Kingdom

      IIF 12
  • Wells, Clive Roger
    British consultant born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Hamels Lane, Westmill, Buntingford, Hertfordshire, SG9 9LZ, England

      IIF 13
    • icon of address 9, Hamels Lane, Westmill, Buntingford, SG9 9LZ, England

      IIF 14
    • icon of address 17, Fox Fall Drive, Hurst Green, Clitheroe, BB7 9ZE, England

      IIF 15
  • Wells, Clive Roger
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 231/233, St. Vincent Street, Glasgow, G2 5QY, United Kingdom

      IIF 16 IIF 17
    • icon of address 231-233, St Vincent Street, Glasgow, Lanarkshire, G2 5QY, United Kingdom

      IIF 18
    • icon of address 7 Marconi Gate, 7 Marconi Gate, Stafford, ST18 0FZ, United Kingdom

      IIF 19
  • Wells, Clive Roger
    British dorector born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Hamels Lane, Westmill, Hertfordshire, SG9 9LZ, England

      IIF 20
  • Wells, Clive Roger
    British waste recycling born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Hamels Lane, Knights Hill, Buntingford, Hertfordshire, SG9 9LZ

      IIF 21
    • icon of address 9, Hamels Lane, Westmill, Buntingford, Hertfordshire, SG9 9LZ

      IIF 22 IIF 23
  • Wells, Clive Roger
    British

    Registered addresses and corresponding companies
  • Wells, Clive Roger

    Registered addresses and corresponding companies
    • icon of address 9 Hamels Lane, Knights Hill, Westmills, Herts, SG9 9LZ

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 17 Fox Fall Drive, Hurst Green, Clitheroe, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-05-05 ~ now
    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
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    icon of address 5th Floor 14-16 Dowgate Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-19 ~ dissolved
    IIF 12 - Director → ME
  • 3
    DREKI LTD
    - now
    GCD DIGITIAL LIMITED - 2014-10-28
    GCD DIGITAL LIMITED - 2023-05-01
    icon of address 9 Hamels Lane, Westmill, Buntingford, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,062 GBP2019-11-30
    Person with significant control
    icon of calendar 2020-07-20 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address New Derwent House, 69-73 Theobalds Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-07 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address 1st Floor Commerce House 1st Floor Commerce House, 1 Raven Road, South Woodford, London, England
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,395,313 GBP2022-08-30
    Person with significant control
    icon of calendar 2022-08-09 ~ 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
  • 6
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -203 GBP2019-08-31
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address New Derwent House, 69-73 Theobalds Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 18 - Director → ME
  • 8
    icon of address 9 Hamels Lane, Westmill, Buntingford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address New Derwent House, 69-73 Theobalds Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address 4 Rawmec Business Park, Plumpton Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,002,719 GBP2021-08-31
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address 7 Marconi Gate, Stafford, Staffordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-05 ~ 2025-07-17
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ 2025-07-17
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 2
    BIOREC LTD - 2024-01-29
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-12 ~ 2024-06-12
    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
  • 3
    DREKI LTD
    - now
    GCD DIGITIAL LIMITED - 2014-10-28
    GCD DIGITAL LIMITED - 2023-05-01
    icon of address 9 Hamels Lane, Westmill, Buntingford, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,062 GBP2019-11-30
    Officer
    icon of calendar 2020-06-05 ~ 2024-06-01
    IIF 11 - Director → ME
  • 4
    icon of address 9 Hamels Lane, Knights Hill, Buntingford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-15 ~ 2012-08-20
    IIF 21 - Director → ME
  • 5
    icon of address 1st Floor Commerce House 1st Floor Commerce House, 1 Raven Road, South Woodford, London, England
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,395,313 GBP2022-08-30
    Officer
    icon of calendar 2022-08-09 ~ 2024-01-08
    IIF 8 - Director → ME
  • 6
    icon of address C/o Valentine & Co, Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-16 ~ 2005-05-16
    IIF 10 - Director → ME
    icon of calendar 2006-05-08 ~ 2008-01-21
    IIF 25 - Secretary → ME
  • 7
    REAGG (SOUTH WEST) LIMITED - 2008-07-14
    icon of address C/o Dpc Accountants Stone House, Stone Road Business Park, Stoke On Trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,723,221 GBP2024-04-30
    Officer
    icon of calendar 2007-04-27 ~ 2007-11-30
    IIF 26 - Secretary → ME
  • 8
    REAGG PLANT HIRE LIMITED - 2009-01-28
    icon of address C/o D P C, Vernon Road, Stoke-on-trent, Staffs, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-03 ~ 2008-01-21
    IIF 24 - Secretary → ME
  • 9
    REAGG PROPERTIES LIMITED - 2008-07-14
    icon of address C/o Dpc Accountants Stone House, Stone Road Business Park, Stoke On Trent, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    713,159 GBP2024-04-30
    Officer
    icon of calendar 2007-11-07 ~ 2007-12-07
    IIF 27 - Secretary → ME
  • 10
    icon of address 86-90 Paul Street, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-10 ~ 2015-10-01
    IIF 20 - Director → ME
  • 11
    icon of address 2nd Floor 159a Chase Side, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-15 ~ 2013-01-01
    IIF 22 - Director → ME
  • 12
    W D W RECYCLING LIMITED - 2011-04-15
    icon of address 68 Shaw Way, Wallington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-14 ~ 2014-09-01
    IIF 13 - Director → ME
    icon of calendar 2010-07-16 ~ 2013-01-01
    IIF 23 - Director → 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.