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 Nigel Wells

    Related profiles found in government register
  • Mr Nigel Wells
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 1 IIF 2
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 3
  • Mr Nigel Wells
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
    • icon of address Rwd, Dalston Works, 9 Martel Place, London, E8 2FR, England

      IIF 5
    • icon of address 21, Anchor Street, Suite 6, Southport, PR9 0UT, England

      IIF 6
  • Wells, Nigel
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Wells, Nigel
    British company director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Baker Street, London, W1U 6TY, United Kingdom

      IIF 8
    • icon of address Apt 2271, Chynoweth House, Trevissome Park, Truro, Cornwall, TR4 8UN

      IIF 9
  • Wells, Nigel
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 10
    • icon of address C/o Baptiste & Co, 23 Austin Friars, P O Box 72098, London, EC2P 2NS, England

      IIF 11
    • icon of address Suite 107, Holywell Centre, 1 Phipp Street, London, EC2A 4PS, United Kingdom

      IIF 12
  • Wells, Nigel
    British publisher born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite W107, Holywell Centre, 1 Phipp Street, London, EC2A 4PS, England

      IIF 13
  • Wells, Nigel
    British sales director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Wells, Nigel
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Anchor Street, Suite 6, Southport, PR9 0UT, England

      IIF 15
    • icon of address 5, Duke Street, Southport, PR8 1SE, England

      IIF 16
  • Wells, Nigel
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ

      IIF 17
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
    • icon of address 5, Duke Street, Southport, PR8 1SE, England

      IIF 19
  • Wells, Nigel
    British sales director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Duke Street, Southport, PR8 1SE, England

      IIF 20
  • Wells, Nigel

    Registered addresses and corresponding companies
    • icon of address Apt 2271, Chynoweth House, Trevissome Park, Truro, Cornwall, TR4 8UN

      IIF 21
    • icon of address Apt 2271, Chynoweth House, Trevissome Park, Truro, Cornwall, TR4 8UN, England

      IIF 22
child relation
Offspring entities and appointments
Active 7
  • 1
    BAMBERWELL LIMITED - 2014-06-09
    CRC MEDIA LIMITED - 2014-06-11
    icon of address Apt 2271 Chynoweth House, Trevissome Park, Truro, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2014-03-14 ~ dissolved
    IIF 21 - Secretary → ME
  • 2
    icon of address C/o Baptiste & Co 23 Austin Friars, P O Box 72098, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address Suite 107 Holywell Centre, 1 Phipp Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    RWD SINCE 2001 LTD - 2021-10-21
    icon of address 21 Anchor Street, Suite 6, Southport, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    654,626 GBP2024-02-29
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 16 - Director → ME
  • 6
    RWD LONDON LTD - 2025-09-17
    icon of address 5 Duke Street, Southport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    MEGA CAMPS NATIONAL LTD - 2015-10-23
    icon of address Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    379,141 GBP2018-12-31
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 17 - Director → ME
Ceased 7
  • 1
    BAMBERWELL LIMITED - 2014-06-09
    CRC MEDIA LIMITED - 2014-06-11
    icon of address Apt 2271 Chynoweth House, Trevissome Park, Truro, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-01 ~ 2013-10-01
    IIF 8 - Director → ME
    icon of calendar 2012-11-01 ~ 2013-10-01
    IIF 22 - Secretary → ME
  • 2
    icon of address 5 Duke Street, Southport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-31 ~ 2021-02-13
    IIF 20 - Director → ME
  • 3
    icon of address 21 Anchor Street, Suite 6, Southport, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -263,816 GBP2024-02-29
    Officer
    icon of calendar 2021-04-01 ~ 2021-05-01
    IIF 19 - Director → ME
  • 4
    icon of address Unit 1 222 Kingsland Road Kingsland Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,194 GBP2022-09-30
    Person with significant control
    icon of calendar 2019-09-17 ~ 2019-11-08
    IIF 5 - Has significant influence or control OE
  • 5
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-30 ~ 2025-08-11
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ 2025-07-31
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    RCML LTD
    - now
    REWIND CREATIVE MEDIA LIMITED - 2014-01-15
    CORPORATE FORMATION MADE SIMPLE LIMITED - 2008-01-10
    icon of address Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2006-09-07 ~ 2011-09-06
    IIF 13 - Director → ME
  • 7
    RWD SINCE 2001 LTD - 2021-10-21
    icon of address 21 Anchor Street, Suite 6, Southport, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    654,626 GBP2024-02-29
    Officer
    icon of calendar 2020-02-28 ~ 2020-07-06
    IIF 14 - Director → ME
    icon of calendar 2021-04-14 ~ 2021-06-02
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ 2020-07-06
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
    icon of calendar 2021-04-14 ~ 2021-06-02
    IIF 4 - Has significant influence or control OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.