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, Daniel James

    Related profiles found in government register
  • Wells, Daniel James
    British chief finance officer born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, The Courtyard, Eastern Road, Bracknell, RG12 2XB, United Kingdom

      IIF 1
  • Wells, Daniel James
    British chief financial officer born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 The Courtyard, Eastern Road, Bracknell, RG12 2XB, England

      IIF 2
    • icon of address Venture House, 2 Arlington Square, Bracknell, Berkshire, RG12 1WA

      IIF 3
    • icon of address Venture House, 2 Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA

      IIF 4 IIF 5
  • Wells, Daniel James
    British company director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tramshed Tech, Unit D, Pendyris Street, Cardiff, CF11 6BH, Wales

      IIF 6
  • Wells, Daniel James
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 The Courtyard, Eastern Road, Bracknell, Berkshire, RG12 2XB, United Kingdom

      IIF 7
  • Wells, Daniel James
    British online distribution born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Villard Close, Coombe Hill, Gloucester, GL19 4ER, England

      IIF 8
  • Wells, Daniel James
    British none born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Westfield Park, Barns Ground, Clevedon, Somerset, BS21 6UA

      IIF 9
  • Mr Daniel James Wells
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Barnaby Road, Bishops Cleeve, Cheltenham, GL52 8FB, United Kingdom

      IIF 10
  • Wells, Daniel James

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Tramshed Tech, Unit D, Pendyris Street, Cardiff, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    3,442 GBP2024-11-08
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address 12 The Courtyard Eastern Road, Bracknell, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,661,929 GBP2022-03-31
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 7 - Director → ME
  • 3
    TRACEY MALONE LIMITED - 2009-04-03
    icon of address Venture House 2 Arlington Square, Downshrire Way, Bracknell, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 4 - Director → ME
  • 4
    CORSEC LIMITED - 1993-11-08
    icon of address Venture House, 2 Arlington Square, Bracknell, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address 21 Villard Close, Coombe Hill, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,731 GBP2023-11-30
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF 8 - Director → ME
  • 6
    AVADERM LIMITED - 2010-11-03
    VLL HEALTHCARE LIMITED - 2013-07-31
    FLINT PHARMA LIMITED - 2009-03-20
    VLL HEALTHCARE PLC - 2013-09-03
    CASEDUNE LIMITED - 2006-02-02
    icon of address Venture House, Arlington Square, Downshire Way, Bracknell, Berkshire
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 2 - Director → ME
  • 7
    DIABETEC LIMITED - 2006-01-16
    DIABETECH LIMITED - 2006-02-16
    BBI HEALTHCARE LIMITED - 2021-06-18
    icon of address Venture House, Downshire Way, Bracknell, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address Venture House 2 Arlington Square, Downshire Way, Bracknell, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 5 - Director → ME
Ceased 8
  • 1
    icon of address 12 The Courtyard Eastern Road, Bracknell, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,661,929 GBP2022-03-31
    Officer
    icon of calendar 2024-01-02 ~ 2024-01-29
    IIF 13 - Secretary → ME
  • 2
    TRACEY MALONE LIMITED - 2009-04-03
    icon of address Venture House 2 Arlington Square, Downshrire Way, Bracknell, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-02 ~ 2024-01-29
    IIF 15 - Secretary → ME
  • 3
    CORSEC LIMITED - 1993-11-08
    icon of address Venture House, 2 Arlington Square, Bracknell, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-02 ~ 2024-01-29
    IIF 14 - Secretary → ME
  • 4
    icon of address 21 Villard Close, Coombe Hill, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,731 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-11-07 ~ 2018-11-22
    IIF 10 - Has significant influence or control as a member of a firm OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 5
    icon of address 2 Westfield Business Park Barns Ground, Kenn, Clevedon, North Somerset, England
    Active Corporate (4 parents)
    Equity (Company account)
    86,777 GBP2024-06-30
    Officer
    icon of calendar 2013-04-30 ~ 2018-11-16
    IIF 9 - Director → ME
  • 6
    AVADERM LIMITED - 2010-11-03
    VLL HEALTHCARE LIMITED - 2013-07-31
    FLINT PHARMA LIMITED - 2009-03-20
    VLL HEALTHCARE PLC - 2013-09-03
    CASEDUNE LIMITED - 2006-02-02
    icon of address Venture House, Arlington Square, Downshire Way, Bracknell, Berkshire
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2024-01-02 ~ 2024-01-29
    IIF 12 - Secretary → ME
  • 7
    DIABETEC LIMITED - 2006-01-16
    DIABETECH LIMITED - 2006-02-16
    BBI HEALTHCARE LIMITED - 2021-06-18
    icon of address Venture House, Downshire Way, Bracknell, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-02 ~ 2024-01-29
    IIF 16 - Secretary → ME
  • 8
    icon of address Venture House 2 Arlington Square, Downshire Way, Bracknell, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-02 ~ 2024-01-29
    IIF 11 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.