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.

Jump to: Offsprings
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
    • The Hopleys, Horringer, Bury St Edmunds, Suffolk, IP29 5PX

      IIF 1 IIF 2
    • Lodge Barn, Hopleys Farm, Horringer, Bury St. Edmunds, Suffolk, IP29 5PX, England

      IIF 3
    • C/o Bdo Llp, 5 Temple Street, Temple Square, Liverpool, L2 5RH

      IIF 4
    • Argyle Gate, Argyle Way, Stevenage, SG1 2AD, England

      IIF 5
  • 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 6
  • 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
    • Lodge Barn, Hopleys Farm, Horringer, Bury St. Edmunds, Suffolk, IP29 5PX, England

      IIF 30 IIF 31
    • 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
    • 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
    • Lodge Barn, Hopleys Farm, Whepstead Road, Bury St Edmunds, Suffolk, IP29 5PX, England

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

      IIF 47
child relation
Offspring entities and appointments 29
  • 1
    ADVANCED FLUOROPOLYMER TECHNOLOGY LIMITED
    06212371
    Argyle Gate, Argyle Way, Stevenage, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2008-04-30 ~ 2025-06-30
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-12-31
    IIF 32 - Has significant influence or control OE
  • 2
    AMERICAN PAN UK LTD - now
    FBS PRESTIGE LIMITED
    - 2017-10-18 02826812
    PRESTIGE INDUSTRIAL LIMITED
    - 2015-09-01 02826812 01930641
    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
    Active Corporate (35 parents)
    Equity (Company account)
    -1,984,016 GBP2024-12-31
    Officer
    2008-06-30 ~ 2017-07-17
    IIF 23 - Director → ME
    2008-06-30 ~ 2009-06-23
    IIF 40 - Secretary → ME
  • 3
    CLS (CHIPPENHAM) LIMITED
    - now 02019930
    CHIPPENHAM LODGE STUD LIMITED
    - 2012-10-02 02019930 08210770
    FLUOROCARBON BLOODSTOCK LIMITED - 1993-09-07
    DONFELL LIMITED - 1986-08-19
    Argyle Gate, Argyle Way, Stevenage, Hertfordshire, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2007-05-31 ~ dissolved
    IIF 26 - Director → ME
  • 4
    EYRE & SPOTTISWOODE LIMITED
    - now 04365870
    BRYWELL ASSOCIATES LIMITED
    - 2002-04-10 04365870
    Stephen Austin House, Caxton Hill Ware Road, Hertford, Hertfordshire
    Active Corporate (10 parents)
    Equity (Company account)
    100,000 GBP2024-12-31
    Officer
    2002-03-14 ~ 2005-02-15
    IIF 16 - Director → ME
    2002-03-14 ~ 2005-02-15
    IIF 39 - Secretary → ME
  • 5
    FCL REALISATIONS 2022 LIMITED
    - now 00734182
    FLUOROCARBON COMPANY LIMITED
    - 2022-06-01 00734182 00935908, 00693240
    C/o Bdo Llp 5 Temple Street, Temple Square, Liverpool
    Liquidation Corporate (13 parents)
    Equity (Company account)
    -10,268,242 GBP2020-12-31
    Officer
    ~ now
    IIF 4 - Director → ME
  • 6
    FLUOROCARBON CORPORATE LIMITED
    11075181
    Argyle Gate, Argyle Way, Stevenage, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2017-11-21 ~ 2025-06-30
    IIF 5 - Director → ME
    Person with significant control
    2017-11-21 ~ 2024-11-09
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 7
    FLUOROCARBON GROUP LIMITED
    - now 05847899
    SWIFTPRIDE LIMITED
    - 2006-11-03 05847899
    Argyle Gate, Argyle Way, Stevenage, Hertfordshire, England
    Active Corporate (11 parents, 11 offsprings)
    Equity (Company account)
    2,082,972 GBP2024-06-30
    Officer
    2006-10-30 ~ 2024-10-10
    IIF 29 - Director → ME
    2006-10-30 ~ 2009-05-21
    IIF 43 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-10-09
    IIF 47 - Ownership of shares – 75% or more OE
  • 8
    FLUOROCARBON HOLDINGS LIMITED
    01171574
    Argyle Gate, Argyle Way, Stevenage, Hertfordshire, England
    Dissolved Corporate (13 parents)
    Equity (Company account)
    275,088 GBP2022-06-30
    Officer
    ~ dissolved
    IIF 25 - Director → ME
  • 9
    FLUOROCARBON HOSE LIMITED
    03835123
    Argyle Gate, Argyle Way, Stevenage, Hertfordshire, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -186,928 GBP2023-06-30
    Officer
    2006-12-22 ~ dissolved
    IIF 14 - Director → ME
  • 10
    FLUOROCARBON LIMITED
    - now 00693240 00734182, 00935908
    FLUOROCARBON SEALS LIMITED
    - 2010-10-20 00693240
    FLUOROCARBON ENGINEERING LIMITED
    - 1993-05-04 00693240
    R. AND S. PRECISION ENGINEERS LIMITED - 1978-12-31
    Argyle Gate, Argyle Way, Stevenage, Hertfordshire, England
    Active Corporate (12 parents)
    Equity (Company account)
    2,527,058 GBP2024-06-30
    Officer
    1993-04-21 ~ 2025-06-30
    IIF 27 - Director → ME
  • 11
    FLUOROCARBON PENSIONS LIMITED
    11117033
    Lodge Barn Hopleys Farm, Horringer, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2017-12-19 ~ 2025-06-30
    IIF 21 - Director → ME
  • 12
    FLUOROCARBON SERVICES LIMITED
    - now 00935908 00734182, 00693240
    FLUOROCARBON BAKEWARE SYSTEMS LIMITED
    - 2013-07-30 00935908
    FLUOROCARBON SBS LIMITED
    - 1995-05-25 00935908
    FLUOROCARBON COATINGS LIMITED - 1993-09-07
    Argyle Gate, Argyle Way, Stevenage, Hertfordshire, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    1993-11-19 ~ dissolved
    IIF 24 - Director → ME
  • 13
    FLUOROCARBON SURFACE TECHNOLOGIES LTD
    - now 06215809
    FLUOROTEC LIMITED
    - 2014-10-09 06215809
    Argyle Gate, Argyle Way, Stevenage, Hertfordshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    -711,944 GBP2024-06-30
    Officer
    2008-04-30 ~ 2024-10-10
    IIF 28 - Director → ME
  • 14
    GLENCALVIE ESTATE - now
    TYMEX ASSOCIATES
    - 2003-10-03 04259520
    1st Floor Toll Bar House, Landmere Lane, Edwalton, Nottingham, England
    Active Corporate (11 parents)
    Officer
    2001-09-04 ~ 2003-04-30
    IIF 15 - Director → ME
    2001-09-04 ~ 2003-09-12
    IIF 42 - Secretary → ME
  • 15
    HARTOG HUTTON LIMITED
    01830551
    Lodge Barn Hopleys Farm, Whepstead Road, Bury St Edmunds, Suffolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    566,098 GBP2024-09-30
    Officer
    ~ now
    IIF 2 - Director → ME
    2000-10-06 ~ 2007-01-31
    IIF 38 - Secretary → ME
    ~ 1999-10-16
    IIF 34 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 16
    HERTS & ESSEX NEWSPAPERS LIMITED
    - now 00940896
    HIL (MANCHESTER) LIMITED
    - 1989-03-17 00940896
    T. DILLON & CO. (MANCHESTER) LIMITED
    - 1987-08-06 00940896
    Yattendon Group Plc, Barn Close Burnt Hill, Yattendon, Thatcham, Berkshire
    Active Corporate (27 parents, 4 offsprings)
    Officer
    ~ 2005-05-26
    IIF 7 - Director → ME
  • 17
    HORRINGER HOLDINGS LIMITED
    11141452
    Lodge Barn Hopleys Farm, Horringer, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2018-01-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-01-09 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 18
    METHOD PUBLISHING COMPANY LIMITED
    00827385
    Fryern House 125 Winchester Road, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (14 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    1994-12-23 ~ 2005-02-15
    IIF 9 - Director → ME
  • 19
    MORAY AND NAIRN NEWSPAPER COMPANY LIMITED
    SC001426
    New Century House, Stadium Road, Inverness
    Dissolved Corporate (19 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    1990-09-10 ~ 2005-02-15
    IIF 6 - Director → ME
  • 20
    MORAY FIRTH DEVELOPMENTS LIMITED
    - now SC266944 SC290378
    HOPE STREET (NO. 128) LIMITED
    - 2004-05-05 SC266944 SC262717, SC268770, SC389578... (more)
    7-11 Melville Street, Edinburgh
    Dissolved Corporate (12 parents)
    Officer
    2004-04-23 ~ 2005-02-15
    IIF 13 - Director → ME
  • 21
    NORTHERN TIMES LIMITED
    SC021959
    New Century House, Stadium Road, Inverness
    Dissolved Corporate (18 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    1994-10-03 ~ 2005-02-15
    IIF 11 - Director → ME
  • 22
    NORTON FITZPAINE LIMITED
    - now 02415965 03544718
    STONOR HOTELS LIMITED
    - 2001-03-19 02415965 03544718
    SHELFCO (NO. 427) LIMITED
    - 1989-12-15 02415965
    Fryern House 125 Winchester Road, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    ~ 2005-02-15
    IIF 12 - Director → ME
    ~ 2005-02-15
    IIF 35 - Secretary → ME
  • 23
    PETER PRESS LIMITED
    01022165
    1st Floor Chilworth Point, Chilworth Road, Southampton, England
    Active Corporate (11 parents, 8 offsprings)
    Equity (Company account)
    4,153,723 GBP2024-12-31
    Officer
    ~ 2005-02-15
    IIF 10 - Director → ME
    1994-09-01 ~ 2005-02-15
    IIF 45 - Secretary → ME
  • 24
    ROBERT CARRUTHERS & SONS LIMITED
    - now SC109617
    NOONLUX LIMITED - 1988-04-07
    New Century House, Stadium Road, Inverness
    Dissolved Corporate (13 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    1991-02-04 ~ 2005-02-15
    IIF 18 - Director → ME
  • 25
    SCOTTISH PROVINCIAL PRESS LIMITED
    - now SC126102
    HIGHLAND & GRAMPIAN PUBLISHING LIMITED
    - 1993-09-22 SC126102
    Level 8 110 Queen Street, Glasgow
    Dissolved Corporate (18 parents)
    Officer
    1990-07-30 ~ 2005-02-15
    IIF 17 - Director → ME
    1990-08-04 ~ 1991-10-01
    IIF 37 - Secretary → ME
  • 26
    SCOTTISH SUSTAINABLE HOMES LIMITED - now
    MORAY FIRTH PROPERTIES LIMITED
    - 2007-03-26 SC271713
    Stoneyfield House, Stoneyfield Business Park, Inverness
    Dissolved Corporate (15 parents)
    Officer
    2004-08-12 ~ 2005-02-15
    IIF 8 - Director → ME
  • 27
    STEPHEN AUSTIN & SONS LIMITED
    - now 04381773
    TYDALE ENTERPRISES LIMITED
    - 2002-04-10 04381773
    Caxton Hill, Ware Road, Hertford, Hertfordshire
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    6,000 GBP2024-12-31
    Officer
    2002-03-14 ~ 2005-02-15
    IIF 20 - Director → ME
    2002-03-14 ~ 2002-04-02
    IIF 44 - Secretary → ME
  • 28
    STEPHEN AUSTIN (HOLDINGS) LIMITED
    - now 04341989
    LILLYPARK PROPERTIES LIMITED
    - 2002-04-10 04341989
    Caxton Hill, Ware Road, Hertford, Hertfordshire
    Active Corporate (11 parents, 5 offsprings)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    2002-03-14 ~ 2005-02-15
    IIF 19 - Director → ME
    2002-03-14 ~ 2003-01-15
    IIF 41 - Secretary → ME
  • 29
    THE HIGHLAND PRINTING & PUBLISHING GROUP LIMITED
    - now SC120730
    STYLEROD LIMITED
    - 1990-05-31 SC120730
    New Century House, Stadium Road, Inverness
    Dissolved Corporate (10 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    1990-02-14 ~ 2005-02-15
    IIF 1 - Director → ME
    1990-02-14 ~ 1990-06-01
    IIF 36 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.