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 Joshua Anthony Wells

    Related profiles found in government register
  • Mr Joshua Anthony Wells
    British born in October 2007

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Burgham Park, Felton, Morpeth, NE65 9QY, United Kingdom

      IIF 1
  • Mr Anthony Wells
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Silverton Court, Northumberland Business Park, Cramlington, Northumberland, NE23 7RY, United Kingdom

      IIF 2
  • Wells, Anthony
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Silverton Court, Northumberland Business Park, Cramlington, NE23 7RY, England

      IIF 3
    • icon of address 8, Silverton Court, Northumberland Business Park, Cramlington, Northumberland, NE23 7RY, United Kingdom

      IIF 4
    • icon of address 4, Burgham Park, Felton, Morpeth, NE65 9QY, United Kingdom

      IIF 5
    • icon of address Chaswell House, Burgham Park, Felton, Morpeth, NE65 9QY, England

      IIF 6
  • Wells, Anthony
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakdale, Burgham Park, Morpeth, Northumberland, NE65 9QY

      IIF 7
    • icon of address First Floor, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF

      IIF 8
  • Mr Tony Wells
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Silverton Court, Northumberland Business Park, Cramlington, NE23 7RY, England

      IIF 9
  • Wells, Anthony
    British director born in September 1964

    Registered addresses and corresponding companies
    • icon of address 4 Holdernesse, Wynyard, Billingham, Tyne & Wear, TS22 5RY

      IIF 10
  • Wells, Tony
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Chaswell House Burgham Park, Felton, Morpeth, England
    Active Corporate (10 parents)
    Equity (Company account)
    9,647 GBP2024-03-31
    Officer
    icon of calendar 2014-03-31 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address 4 Burgham Park, Felton, Morpeth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    MERIT INTERNATIONAL LIMITED - 2021-02-23
    icon of address 8 Silverton Court, Northumberland Business Park, Cramlington, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-04-14 ~ now
    IIF 16 - Director → ME
  • 4
    MERIT CLEANROOM LIMITED - 2021-02-19
    icon of address 8 Silverton Court, Northumberland Business Park, Cramlington, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-04-14 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address 8 Silverton Court, Northumberland Business Park, Cramlington, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-12 ~ now
    IIF 22 - Director → ME
  • 6
    icon of address 8 Silverton Court, Northumberland Business Park, Cramlington, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-04-14 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address 8 Silverton Court, Northumberland Business Park, Cramlington, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-04-14 ~ now
    IIF 18 - Director → ME
  • 8
    icon of address 8 Silverton Court, Northumberland Business Park, Cramlington, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-03-23 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 8 Silverton Court, Northumberland Business Park, Cramlington, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-04-27 ~ now
    IIF 24 - Director → ME
  • 10
    MERIT MERRELL TECHNOLOGY LIMITED - 2003-05-30
    CROSSCO (701) LIMITED - 2002-11-05
    icon of address 8 Silverton Court, Northumberland Business Park, Cramlington, England
    Active Corporate (7 parents, 14 offsprings)
    Officer
    icon of calendar 2002-09-03 ~ now
    IIF 11 - Director → ME
  • 11
    MERIT FACTORY LIMITED - 2021-02-19
    icon of address 8 Silverton Court, Northumberland Business Park, Cramlington, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-04-14 ~ now
    IIF 21 - Director → ME
  • 12
    MERIT POD MANUFACTURING LIMITED - 2021-02-19
    MERIT DATA LIMITED - 2021-06-15
    icon of address 8 Silverton Court, Northumberland Business Park, Cramlington, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-04-14 ~ now
    IIF 19 - Director → ME
  • 13
    MERIT AND MARKAD TECHNOLOGIES LIMITED - 2003-05-30
    CROSSCO (674) LIMITED - 2002-05-27
    icon of address First Floor, 2 Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-22 ~ dissolved
    IIF 8 - Director → ME
  • 14
    icon of address 8 Silverton Court, Northumberland Business Park, Cramlington, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-04-14 ~ now
    IIF 25 - Director → ME
  • 15
    icon of address 8 Silverton Court, Northumberland Business Park, Cramlington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-01 ~ now
    IIF 12 - Director → ME
  • 16
    icon of address 8 Silverton Court, Northumberland Business Park, Cramlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2017-03-14 ~ now
    IIF 3 - Director → ME
  • 17
    icon of address 8 Silverton Court, Northumberland Business Park, Cramlington, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-04-14 ~ now
    IIF 23 - Director → ME
  • 18
    icon of address 8 Silverton Court, Northumberland Business Park, Cramlington, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-04-14 ~ now
    IIF 14 - Director → ME
  • 19
    MERIT CONCEPT DESIGN AND CONSULTING LIMITED - 2021-02-19
    icon of address 8 Silverton Court, Northumberland Business Park, Cramlington, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-04-14 ~ now
    IIF 15 - Director → ME
  • 20
    icon of address 8 Silverton Court, Northumberland Business Park, Cramlington, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-04-14 ~ now
    IIF 20 - Director → ME
  • 21
    TIMEC 1745 LIMITED - 2021-03-01
    icon of address 8 Silverton Court, Northumberland Business Park, Cramlington, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    301,380 GBP2024-02-28
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    BILFINGER PPP FACILITY MANAGEMENT LIMITED - 2017-08-07
    M+W ZANDER FACILITY MANAGEMENT UK LIMITED - 2003-02-07
    HSG ZANDER UK LIMITED - 2013-01-03
    BILFINGER PPP FACILITY MANAGEMENT LIMITED - 2012-12-06
    M+W ZANDER UK LIMITED - 2009-03-20
    APLEONA PPP LIMITED - 2022-02-23
    HSG ZANDER UK LIMITED - 2012-12-04
    JENOPTIK INFAB UK LIMITED - 1999-06-01
    icon of address Cowcross Studios Ground Floor Rear Building, 30-31 Cowcross Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-06-07 ~ 2002-07-31
    IIF 10 - Director → ME
  • 2
    icon of address 7th Floor Cale Cross House, Pilgrim Street, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-09-08 ~ 2011-07-25
    IIF 7 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.