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

Wells, Trevor John

    Related profiles found in government register
  • Wells, Trevor John

    Registered addresses and corresponding companies
    • icon of address 1 The Vaults, Fuller's Passage, Lewes, BN7 2FR, England

      IIF 1
    • icon of address The Dripping Pan, Mountfield Road, Lewes, East Sussex, BN7 2XA

      IIF 2
    • icon of address The Dripping Pan, Mountfield Road, Lewes, East Sussex, BN7 2XA, United Kingdom

      IIF 3
    • icon of address 14, Old Queen Street, London, SW1H 9HP, England

      IIF 4
    • icon of address 32, St James's Street, London, SW1A 1HD, England

      IIF 5
  • Wells, Trevor

    Registered addresses and corresponding companies
    • icon of address 31-32, St. James's Street, London, SW1A 1HD, England

      IIF 6
  • Wells, Trevor John
    British

    Registered addresses and corresponding companies
    • icon of address South Hill House, 2 Chilston Road, Tunbridge Wells, Kent, TN4 9LR

      IIF 7
  • Wells, Trevor John
    British compliance officer

    Registered addresses and corresponding companies
    • icon of address 2 Chilston Road, Tunbridge Wells, Kent, TN4 9LR

      IIF 8
  • Wells, Trevor John
    born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Partnership House, Carlisle Place, London, SW1P 1BX, England

      IIF 9
  • Trevor, Wells

    Registered addresses and corresponding companies
    • icon of address 4, Old Park Lane, London, W1K 1QW, United Kingdom

      IIF 10
  • Wells, Trevor John
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Vaults, Fuller's Passage, Lewes, BN7 2FR, England

      IIF 11
    • icon of address The Dripping Pan, Mountfield Road, Lewes, East Sussex, BN7 2XA

      IIF 12
    • icon of address The Dripping Pan, Mountfield Road, Lewes, East Sussex, BN7 2XA, United Kingdom

      IIF 13 IIF 14
    • icon of address 14, Old Queen Street, London, SW1H 9HP, England

      IIF 15 IIF 16 IIF 17
    • icon of address 2nd Floor Partnership House, 2nd Floor Partnership House, Carlisle Place, London, SW1P 1BX, United Kingdom

      IIF 18 IIF 19
  • Wells, Trevor John
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Partnership House, 2nd Floor Partnership House, Carlisle Place, London, SW1P 1BX, United Kingdom

      IIF 20
    • icon of address 2 Chilston Road, Tunbridge Wells, Kent, TN4 9LR

      IIF 21 IIF 22
  • Wells, Trevor John
    British compliance director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, St. James's Street, London, SW1A 1HD, England

      IIF 23
    • icon of address 2 Chilston Road, Tunbridge Wells, Kent, TN4 9LR

      IIF 24
  • Wells, Trevor John
    British compliance officer born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31-32, St. James's Street, London, SW1A 1HD, England

      IIF 25
    • icon of address 32, St. James's Street, London, SW1A 1HD

      IIF 26
    • icon of address 4, Old Park Lane, London, W1K 1QW, United Kingdom

      IIF 27
  • Mr Trevor Wells
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Vaults, Fuller's Passage, Lewes, BN7 2FR, England

      IIF 28
  • Trevor John Wells
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Partnership House, Carlisle Place, London, SW1P 1BX, England

      IIF 29
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 2nd Floor Partnership House 2nd Floor Partnership House, Carlisle Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address 2nd Floor Partnership House, Carlisle Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    QUANTUMX LIMITED - 2020-08-05
    icon of address 2nd Floor Partnership House 2nd Floor Partnership House, Carlisle Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2020-08-03 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address Partnership House Carlisle Place, 2nd Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,486 GBP2023-12-31
    Officer
    icon of calendar 2008-05-12 ~ now
    IIF 7 - Secretary → ME
  • 5
    TECHATLANTIC LIMITED - 2003-07-16
    PAPERMAX LIMITED - 1999-06-01
    icon of address Haslers, Haslers, Old Station Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-18 ~ dissolved
    IIF 8 - Secretary → ME
  • 6
    icon of address 1 The Vaults, Fuller's Passage, Lewes, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2019-10-31
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 1 - Secretary → ME
  • 7
    icon of address 2nd Floor Partnership House 2nd Floor Partnership House, Carlisle Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    858,488 GBP2024-12-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 15 - Director → ME
  • 8
    icon of address The Dripping Pan, Mountfield Road, Lewes, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    61,463 GBP2020-05-31
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 12 - Director → ME
    icon of calendar 2024-05-10 ~ now
    IIF 2 - Secretary → ME
  • 9
    icon of address The Dripping Pan, Mountfield Road, Lewes, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 14 - Director → ME
    icon of calendar 2024-05-10 ~ now
    IIF 3 - Secretary → ME
  • 10
    icon of address The Dripping Pan, Mountfield Road, Lewes, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 13 - Director → ME
  • 11
    icon of address 1 The Vaults, Fuller's Passage, Lewes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,487 GBP2024-04-30
    Officer
    icon of calendar 2012-04-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 2nd Floor Partnership House, Carlisle Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    492,533 GBP2024-12-31
    Officer
    icon of calendar 2014-11-21 ~ now
    IIF 16 - Director → ME
  • 13
    CROSBY OPERATIONS LIMITED - 2011-03-30
    icon of address 2nd Floor Partnership House 2nd Floor Partnership House, Carlisle Place, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -7,908,931 GBP2024-12-31
    Officer
    icon of calendar 2012-01-18 ~ now
    IIF 18 - Director → ME
  • 14
    icon of address 2nd Floor Partnership House, Carlisle Place, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -52,323 GBP2024-12-31
    Officer
    icon of calendar 2014-11-04 ~ now
    IIF 17 - Director → ME
    icon of calendar 2014-11-04 ~ now
    IIF 4 - Secretary → ME
  • 15
    THE STEPHEN HAWKING FOUNDATION LIMITED - 2020-05-28
    icon of address 10 Queen Street Place, First Floor, London, United Kingdom
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    19,109 GBP2016-03-31
    Officer
    icon of calendar 2015-03-27 ~ dissolved
    IIF 5 - Secretary → ME
Ceased 7
  • 1
    icon of address Partnership House Carlisle Place, 2nd Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,486 GBP2023-12-31
    Officer
    icon of calendar 2012-01-18 ~ 2019-02-26
    IIF 23 - Director → ME
  • 2
    TECHATLANTIC LIMITED - 2003-07-16
    PAPERMAX LIMITED - 1999-06-01
    icon of address Haslers, Haslers, Old Station Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2010-10-04
    IIF 24 - Director → ME
  • 3
    MENTUM SERVICES LIMITED - 2018-08-14
    icon of address Floor 2, Southgate 2, Wilmslow Road, Heald Green, Cheadle, Greater Manchester, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2013-07-11 ~ 2017-08-31
    IIF 25 - Director → ME
    icon of calendar 2014-05-01 ~ 2017-08-31
    IIF 6 - Secretary → ME
  • 4
    OFEX (LONDON) MARKETS LIMITED - 2012-04-05
    LONDON MATCHED MARKETS EXCHANGE LIMITED - 2013-04-09
    icon of address 101 Wigmore Street, 5th Floor, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    96,195 GBP2024-09-30
    Officer
    icon of calendar 2012-04-02 ~ 2013-03-15
    IIF 27 - Director → ME
    icon of calendar 2012-04-02 ~ 2013-03-15
    IIF 10 - Secretary → ME
  • 5
    ALEXANDER DAVID SECURITIES GROUP PLC - 2013-07-25
    GRIFFIN GROUP PLC - 2008-12-30
    VOYAGER FINANCIAL NEWS.COM PUBLIC LIMITED COMPANY - 2001-07-20
    CATER BARNARD (USA) PLC - 2004-01-22
    icon of address 32 St. James's Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-26 ~ 2017-01-09
    IIF 26 - Director → ME
  • 6
    EVERETT FINANCIAL MANAGEMENT LIMITED - 2002-03-27
    INCOMEAREA LIMITED - 1992-12-24
    EVERETT FINANCIAL LIMITED - 2003-03-10
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2003-07-01 ~ 2004-10-14
    IIF 21 - Director → ME
  • 7
    EVERETT FINANCIAL MANAGEMENT NOMINEES LIMITED - 2002-03-27
    EVERETT FINANCIAL NOMINEES LIMITED - 2003-03-10
    icon of address Unit 2, Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2003-07-16 ~ 2004-10-14
    IIF 22 - 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.