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, Nicholas Mark

    Related profiles found in government register
  • Wells, Nicholas Mark
    British ceo born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Marlow, SL7 1EY, United Kingdom

      IIF 1 IIF 2
  • Wells, Nicholas Mark
    British company director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meridian House, Fieldhouse Lane, Marlow, Buckinghamshire, SL7 1TB, England

      IIF 3 IIF 4 IIF 5
    • icon of address Network House, Third Avenue, Marlow, SL7 1EY, United Kingdom

      IIF 6 IIF 7
  • Wells, Nicholas Mark
    British director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, Buckinghamshire, SL8 5TD, England

      IIF 8
    • icon of address Units Efg, Ground Floor, Zetland House, 5-25 Scrutton Street, London, EC2A 4HJ, England

      IIF 9
    • icon of address Meridian House, Fieldhouse Lane, Marlow, Buckinghamshire, SL7 1TB, England

      IIF 10 IIF 11 IIF 12
    • icon of address Meridian House, Fieldhouse Lane, Marlow, Buckinghamshire, SL7 1TB, United Kingdom

      IIF 15
    • icon of address Network House, Third Avenue, Marlow, SL7 1EY, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 75, Lisbon Avenue, Twickenham, Middlesex, TW2 5HL

      IIF 22
  • Well, Nicholas Mark
    British director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meridian House, Fieldhouse Lane, Marlow, Buckinghamshire, SL7 1TB

      IIF 23
  • Wells, Nicholas Mark
    British company director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, Buckinghamshire, SL8 5TD

      IIF 24
    • icon of address Remenham House, Regatta Place, Marlow Road, Bourne End, Buckinghamshire, SL8 5TD, England

      IIF 25
  • Wells, Nicholas Mark
    British managing director born in July 1959

    Registered addresses and corresponding companies
    • icon of address The Cuckoos 63a Nine Mile Ride, Finchampstead, Wokingham, Berkshire, RG11 4ND

      IIF 26
  • Wells, Nicholas Mark
    British advertising marketing born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Whitelocks, Garsons Lane, Warfield, Berkshire, RG42 6JA

      IIF 27
  • Wells, Nicholas Mark
    British company director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Marlow, SL7 1EY, United Kingdom

      IIF 28
  • Wells, Nicholas Mark
    British director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Marlow, SL7 1EY, United Kingdom

      IIF 29 IIF 30
    • icon of address Old Whitelocks, Garsons Lane, Warfield, Berkshire, RG42 6JA

      IIF 31
  • Wells, Nicholas Mark
    British sales & marketing director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House, Third Avenue, Marlow, SL7 1EY, United Kingdom

      IIF 32
  • Mr Nicholas Mark Wells
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meridian House, Fieldhouse Lane, Marlow, Buckinghamshire, SL7 1TB

      IIF 33 IIF 34
    • icon of address Meridian House, Fieldhouse Lane, Marlow, Buckinghamshire, SL7 1TB, United Kingdom

      IIF 35
    • icon of address Network House, Third Avenue, Marlow, SL7 1EY, United Kingdom

      IIF 36
  • Wells, Nicholas Mark
    British managing director

    Registered addresses and corresponding companies
    • icon of address The Cuckoos 63a Nine Mile Ride, Finchampstead, Wokingham, Berkshire, RG11 4ND

      IIF 37
  • Wells, Nicholas Mark
    British company director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Whitelocks, Garsons Lane, Warfield, Bracknell, RG42 6JA, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address Units Efg, Ground Floor, Zetland House, 5-25 Scrutton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    545,295 GBP2023-12-31
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-12-04 ~ now
    IIF 10 - Director → ME
  • 7
    TNT POST (DOORDROP MEDIA) LIMITED - 2014-09-15
    CIRCULAR DISTRIBUTORS LIMITED - 2006-04-24
    icon of address Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar ~ now
    IIF 29 - Director → ME
  • 8
    NNY 91 LIMITED - 2021-12-06
    icon of address Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-14 ~ now
    IIF 23 - Director → ME
  • 9
    SPARK ECOMMERCE GROUP LIMITED - 2019-06-27
    CROSSCO (1283) LIMITED - 2012-07-04
    icon of address Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-12-04 ~ now
    IIF 13 - Director → ME
  • 10
    JUST DATA SYSTEMS LIMITED - 2018-02-05
    icon of address Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,189,427 GBP2016-01-31
    Officer
    icon of calendar 2017-07-31 ~ now
    IIF 3 - Director → ME
  • 11
    SPARK RESPONSE LIMITED - 2019-06-27
    icon of address Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-12-04 ~ now
    IIF 11 - Director → ME
  • 12
    PRISM-DM LIMITED - 2018-02-05
    icon of address Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -523,724 GBP2016-01-31
    Officer
    icon of calendar 2017-07-31 ~ now
    IIF 4 - Director → ME
  • 13
    CLIENTBASE FULFILMENT LIMITED - 2021-10-20
    icon of address Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    576,731 GBP2019-12-31
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 19 - Director → ME
  • 14
    PRISM-DM HOLDINGS LTD - 2018-02-05
    icon of address Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-07-31 ~ now
    IIF 5 - Director → ME
  • 15
    NNY 71 LIMITED - 2016-08-04
    icon of address Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-09-25 ~ now
    IIF 2 - Director → ME
  • 16
    POSTNL UK LIMITED - 2017-04-19
    PTT POST UK HOLDINGS LIMITED - 2011-04-07
    TNT EXPRESS EUROPE (UK) HOLDINGS LIMITED - 2001-04-10
    TNT-IPEC (UK) HOLDINGS LIMITED - 1990-08-31
    IPEC INTERNATIONAL PARCELS EXPRESS LIMITED - 1983-11-03
    icon of address Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2003-07-21 ~ now
    IIF 6 - Director → ME
  • 17
    WHISTL NN1 LIMITED - 2017-02-13
    TNT NN1 LIMITED - 2014-09-15
    TNT CONTAINER LOGISTICS UK LIMITED - 2002-10-15
    BROOMCO (2639) LIMITED - 2002-01-18
    icon of address Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2003-07-21 ~ now
    IIF 7 - Director → ME
  • 18
    TNT POST LONDON LIMITED - 2014-09-15
    icon of address Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-02-05 ~ now
    IIF 20 - Director → ME
  • 19
    CD MARKETING SERVICES GROUP LIMITED - 2014-09-17
    CD GROUP HOLDINGS LIMITED - 1999-11-22
    SCOPEMILL LIMITED - 1991-01-28
    icon of address Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 32 - Director → ME
  • 20
    TNT POST MIDLANDS LIMITED - 2014-09-15
    icon of address Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-12-20 ~ now
    IIF 16 - Director → ME
  • 21
    TNT POST NORTH LIMITED - 2014-09-15
    TNT POST NORTH WEST LIMITED - 2006-11-29
    icon of address Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-04-20 ~ now
    IIF 21 - Director → ME
  • 22
    TNT POST SCOTLAND LIMITED - 2014-09-17
    icon of address Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-04-20 ~ now
    IIF 30 - Director → ME
  • 23
    TNT POST SOUTH WEST LIMITED - 2014-09-15
    icon of address Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-10-31 ~ now
    IIF 17 - Director → ME
  • 24
    TNT POST UK LIMITED - 2014-09-15
    TNT MAIL UK LIMITED - 2006-04-24
    TPG POST UK LIMITED - 2005-03-03
    BROOMCO (2918) LIMITED - 2002-06-27
    icon of address Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2002-06-27 ~ now
    IIF 28 - Director → ME
Ceased 10
  • 1
    icon of address 18 Mansell Street Level 3, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    27,511 GBP2018-12-31
    Officer
    icon of calendar 2015-12-01 ~ 2022-01-21
    IIF 25 - Director → ME
  • 2
    THE DIRECT MARKETING ASSOCIATION (UK) LTD - 2019-03-12
    icon of address 1st Floor Rapier House, 40-46 Lamb’s Conduit Street, London, United Kingdom
    Active Corporate (7 parents, 23 offsprings)
    Profit/Loss (Company account)
    -285,869 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2001-01-30 ~ 2004-06-08
    IIF 27 - Director → ME
  • 3
    icon of address 75 Lisbon Avenue, Twickenham, Middlesex
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    27,680 GBP2024-12-31
    Officer
    icon of calendar 2017-06-20 ~ 2022-01-14
    IIF 22 - Director → ME
  • 4
    icon of address 1 Angel Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-09-14 ~ 2016-10-19
    IIF 38 - Director → ME
  • 5
    SHOPPING TODAY LIMITED - 1991-12-09
    REASONFORCE LIMITED - 1991-03-07
    icon of address 18 Mansell Street, Level 3, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-04-06 ~ 2022-01-21
    IIF 8 - Director → ME
    icon of calendar ~ 2011-04-04
    IIF 31 - Director → ME
  • 6
    LCMB LIMITED - 2017-12-11
    icon of address 18 Mansell Street, Level 3, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2012-04-10 ~ 2022-01-21
    IIF 24 - Director → ME
  • 7
    icon of address 1 London Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-26 ~ 2021-02-09
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ 2021-02-17
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 8
    THE INSTITUTE OF PROMOTIONAL MARKETING LIMITED - 2010-04-06
    INSTITUTE OF SALES PROMOTION LIMITED(THE) - 2010-03-30
    SALES PROMOTION EXECUTIVES ASSOCIATION(U.K)LIMITED(THE) - 1978-12-31
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    205,293 GBP2024-12-31
    Officer
    icon of calendar 1993-07-07 ~ 1999-07-14
    IIF 26 - Director → ME
    icon of calendar 1996-07-04 ~ 1999-07-14
    IIF 37 - Secretary → ME
  • 9
    NNY 91 LIMITED - 2021-12-06
    icon of address Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-05-14 ~ 2019-06-21
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 10
    NNY 71 LIMITED - 2016-08-04
    icon of address Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-12-21 ~ 2019-06-21
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.