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. William Wells

    Related profiles found in government register
  • Mr. William Wells
    English born in December 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Waterside House, Livingstone Road, Hessle, Yorkshire, HU13 0EG, United Kingdom

      IIF 1
  • Mr William Wells
    British born in October 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP

      IIF 2
    • icon of address 10 Waterside Business Park, Livingstone Road, Hessle, HU13 0EG, England

      IIF 3
    • icon of address 10 Waterside House, Livingstone Road, Hessle, East Yorkshire, HU13 0EG, United Kingdom

      IIF 4
    • icon of address 10 Waterside House, Livingstone Road, Hessle, HU13 0EG, England

      IIF 5
    • icon of address 10 Waterside House, Livingstone Road, Hessle, HU13 0EG, United Kingdom

      IIF 6
    • icon of address 10, Waterside House, Maritime Business Park, Hessle, East Yorkshire, HU13 0EG

      IIF 7 IIF 8
    • icon of address 10, Waterside House, Maritime Business Park, Hessle, East Yorkshire, HU13 0EG, England

      IIF 9
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 10 IIF 11
    • icon of address Ferriby Hall, High Street, North Ferriby, HU14 3JP, England

      IIF 12
  • Wells, William, Mr.
    English company director born in December 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Waterside House, Livingstone Road, Hessle, Yorkshire, HU13 0EG, United Kingdom

      IIF 13
  • Mr William Wells
    British born in October 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Waterside House, Livingstone Road, Maritime Business Park, Hull, HU13 0EG, United Kingdom

      IIF 14
  • Wells, William
    British born in October 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP

      IIF 15
    • icon of address Ferriby Hall, High Street, North Ferriby, HU14 3JP, England

      IIF 16
  • Wells, William
    British chairman born in October 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Waterside House, Maritime Business Park, Hessle, East Yorkshire, HU13 0EG, United Kingdom

      IIF 17
    • icon of address Ocean House, Waterside Park, Livingstone Road, Hessle, North Humberside, HU13 0EG

      IIF 18
  • Wells, William
    British company chairmam born in October 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 19
  • Wells, William
    British company chairman born in October 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 20
  • Wells, William
    British company director born in October 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Waterside Business Park, Livingstone Road, Hessle, HU13 0EG, England

      IIF 21
    • icon of address 10, Waterside House, Maritime Business Park, Hessle, East Yorkshire, HU13 0EG, United Kingdom

      IIF 22 IIF 23
    • icon of address Ocean House, Waterside Park, Livingstone Road, Hessle, North Humberside, HU13 0EG

      IIF 24 IIF 25 IIF 26
    • icon of address 91, Wimpole Street, London, W1G 0EF, England

      IIF 28
  • Wells, William
    British director born in October 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Waterside House, Livingstone Road, Hessle, East Yorkshire, HU13 0EG, United Kingdom

      IIF 29
    • icon of address 10 Waterside House, Livingstone Road, Hessle, HU13 0EG, United Kingdom

      IIF 30
    • icon of address 10, Waterside House, Maritime Business Park, Hessle, East Yorkshire, HU13 0EG, United Kingdom

      IIF 31 IIF 32
    • icon of address 10 Waterside House, Maritime Business Park, Livingstone Road, Hessle, HU13 0EG, England

      IIF 33
    • icon of address 10 Waterside House, Maritime Business Park, Livingstone Road, Hessle, North Humberside, HU13 0EG, United Kingdom

      IIF 34
    • icon of address 6, Waterside Business Park, Hessle, East Yorkshire, HU13 0EG, England

      IIF 35
    • icon of address Ocean House, Unit 6, Waterside Park, Livingstone Road, Hessle, East Yorkshire, HU13 0EG, England

      IIF 36
    • icon of address Ocean House, Unit 6 Waterside Park, Livingstone Road, Hessle, HU10 0EG, United Kingdom

      IIF 37
    • icon of address Ocean House, Waterside Park, Livingstone Road, Hessle, North Humberside, HU13 0EG

      IIF 38 IIF 39 IIF 40
    • icon of address 6, Waterside Park, Hessle, Hull, East Yorkshire, HU10 7UN, United Kingdom

      IIF 41
    • icon of address F10 The Bloc, 38 Springfield Way, Anlaby, Hull, HU10 6RJ, England

      IIF 42 IIF 43
    • icon of address Oberon House, Ferries Street, Hedon Road, Hull, East Yorkshire, HU9 1RL, United Kingdom

      IIF 44
  • Wells, William
    British director born in October 1940

    Registered addresses and corresponding companies
    • icon of address 30 Compton Close, Southcrest, Redditch, Worcestershire, B98 7NL

      IIF 45
  • Wells, William
    British managing director born in October 1940

    Registered addresses and corresponding companies
    • icon of address 30 Compton Close, Southcrest, Redditch, Worcestershire, B98 7NL

      IIF 46
  • Wells, William
    British company director born in October 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Waterside House, Livingstone Road, Maritime Business Park, Hull, HU13 0EG, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address F10 The Bloc 38 Springfield Way, Anlaby, Hull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -486 GBP2022-12-31
    Officer
    icon of calendar 2022-02-10 ~ dissolved
    IIF 43 - Director → ME
  • 2
    G- SMART LTD - 2018-10-11
    icon of address 935 Spring Bank West, Hull, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-27 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    icon of address 10 Waterside House, Maritime Business Park, Hessle, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-05 ~ dissolved
    IIF 26 - Director → ME
  • 4
    G-SMARTECH LIMITED - 2018-10-11
    AW1966 LIMITED - 2018-10-10
    icon of address F10 The Bloc 38 Springfield Way, Anlaby, Hull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -634 GBP2022-06-30
    Officer
    icon of calendar 2018-12-03 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 5
    icon of address 6 Waterside Park, Hessle, Hull, East Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-14 ~ dissolved
    IIF 41 - Director → ME
  • 6
    icon of address 10 Waterside House Livingstone Road, Hessle, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-04 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 10 Waterside House, Maritime Business Park, Hessle, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -47,016 GBP2022-07-31
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 130 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-09-15 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 9
    ISMART GLOBEL LTD - 2021-05-14
    icon of address 10 Waterside Business Park, Livingstone Road, Hessle, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 10 Waterside House Maritime Park, Livingstone Road, Hessle, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 11
    LETVEIL LIMITED - 1980-12-31
    icon of address 10 Waterside House, Maritime Business Park, Hessle, East Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -310,120 GBP2022-03-31
    Officer
    icon of calendar 2003-05-01 ~ dissolved
    IIF 32 - Director → ME
  • 12
    icon of address 6 Waterside Park, Hessle, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-10 ~ dissolved
    IIF 24 - Director → ME
  • 13
    icon of address 10 Waterside House Livingstone Road, Hessle, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-08-03 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 10 Waterside House Livingstone Road, Hessle, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 15
    S.A.L. (EUROPE) LIMITED - 1987-03-11
    DREAMFLOW LIMITED - 1986-05-21
    IMPERIAL CASINOS LIMITED - 1987-02-19
    icon of address 10 Waterside House, Maritime Business Park, Hessle, East Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    W. WELLS LEISURE HOLDINGS LIMITED - 1985-03-28
    BUGILACH LIMITED - 1979-12-31
    icon of address Cavendish House, 39-41 Waterloo Street, Birmingham
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    9,134,527 GBP2021-03-31
    Officer
    icon of calendar ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Ferriby Hall, High Street, North Ferriby, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -399,098 GBP2022-03-31
    Officer
    icon of calendar 2012-01-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Oberon House Ferries Street, Hedon Road, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-27 ~ dissolved
    IIF 44 - Director → ME
  • 19
    icon of address F10 The Bloc 38 Springfield Way, Anlaby, Hull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,587 GBP2022-06-30
    Officer
    icon of calendar 2023-05-10 ~ dissolved
    IIF 42 - Director → ME
  • 20
    icon of address 60 Commercial Road, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-06 ~ dissolved
    IIF 37 - Director → ME
  • 21
    icon of address 10 Waterside House, Maritime Business Park, Hessle, East Yorkshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -2,914 GBP2015-09-30
    Officer
    icon of calendar 2010-05-10 ~ dissolved
    IIF 17 - Director → ME
  • 22
    icon of address Ocean House, Unit 6 Waterside Park, Livingstone Road, Hessle, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-26 ~ dissolved
    IIF 36 - Director → ME
  • 23
    icon of address 10 Waterside House, Maritime Business Park, Hessle, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-21 ~ dissolved
    IIF 22 - Director → ME
  • 24
    icon of address 10 Waterside House, Maritime Business Park, Hessle, East Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    257 GBP2016-09-30
    Officer
    icon of calendar 2005-12-21 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 10
  • 1
    icon of address 60 Commercial Road, Hull, North Humberside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-03 ~ 1999-09-22
    IIF 38 - Director → ME
  • 2
    icon of address 1 Redcliff Road, Melton Business Park, Melton, East Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    638,714 GBP2024-03-31
    Officer
    icon of calendar 2000-10-27 ~ 2005-06-01
    IIF 39 - Director → ME
  • 3
    DIGITAL MONTAGE (UK) LIMITED - 2004-06-29
    icon of address 1 Redcliff Road, Melton, North Ferriby, North Humberside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-24 ~ 2005-10-13
    IIF 18 - Director → ME
  • 4
    LETVEIL LIMITED - 1980-12-31
    icon of address 10 Waterside House, Maritime Business Park, Hessle, East Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -310,120 GBP2022-03-31
    Officer
    icon of calendar ~ 1997-10-27
    IIF 40 - Director → ME
  • 5
    KEASIME LIMITED - 2000-04-26
    icon of address Fifth Avenue Plaza Queensway, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-06-21 ~ 2012-02-17
    IIF 25 - Director → ME
  • 6
    S.A.L. SECURITY SERVICES LIMITED - 1998-04-16
    S.A.L. SECURITY SERVICES (NORTH) LIMITED - 1998-11-13
    icon of address 3 St Mary's Place, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,911 GBP2024-03-30
    Officer
    icon of calendar 1997-10-02 ~ 1998-04-02
    IIF 27 - Director → ME
  • 7
    icon of address The Crescent, Birmingham Business Park, Birmingham, B37 7yx
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-06-30
    IIF 46 - Director → ME
  • 8
    MIDPOOL (LEISURE) CO. LIMITED - 1982-10-04
    icon of address 4 Cavendish Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,000 GBP2024-03-31
    Officer
    icon of calendar 2013-03-07 ~ 2021-02-11
    IIF 28 - Director → ME
  • 9
    icon of address 25 The Ridings, Frimley, Camberley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-30 ~ 2011-12-15
    IIF 35 - Director → ME
  • 10
    icon of address 99 Kenton Road, Kenton, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -1,624 GBP2024-07-31
    Officer
    icon of calendar 2005-02-17 ~ 2005-04-26
    IIF 45 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.